CPR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

CPR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04045866

Incorporation date

02/08/2000

Size

Small

Contacts

Registered address

Registered address

C/O RSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2000)
dot icon23/01/2026
Liquidators' statement of receipts and payments to 2025-11-21
dot icon03/12/2024
Registered office address changed from 1 Glentrool Avenue Sherburn in Elmet Leeds West Yorkshire LS25 6RE United Kingdom to Central Square, 5th Floor 29 Wellington Street Leeds LS1 4DL on 2024-12-03
dot icon02/12/2024
Resolutions
dot icon02/12/2024
Appointment of a voluntary liquidator
dot icon02/12/2024
Statement of affairs
dot icon24/07/2024
Registration of charge 040458660005, created on 2024-07-18
dot icon15/07/2024
Confirmation statement made on 2024-06-19 with updates
dot icon03/02/2024
Accounts for a small company made up to 2023-04-30
dot icon23/11/2023
Termination of appointment of Debra Jane Lee as a secretary on 2023-11-16
dot icon18/09/2023
Satisfaction of charge 2 in full
dot icon18/09/2023
Satisfaction of charge 040458660003 in full
dot icon14/09/2023
Appointment of Mr James Angus Vickers Lee as a director on 2023-09-01
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with updates
dot icon09/05/2023
Accounts for a small company made up to 2022-04-30
dot icon05/09/2022
Termination of appointment of Steven Gordon Michael Roe as a director on 2022-09-05
dot icon15/08/2022
Confirmation statement made on 2022-08-02 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2021-04-30
dot icon16/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon31/03/2021
Sub-division of shares on 2021-03-12
dot icon31/03/2021
Memorandum and Articles of Association
dot icon31/03/2021
Resolutions
dot icon31/03/2021
Particulars of variation of rights attached to shares
dot icon31/03/2021
Change of share class name or designation
dot icon31/03/2021
Statement of company's objects
dot icon21/12/2020
Registration of charge 040458660004, created on 2020-12-17
dot icon02/12/2020
Accounts for a small company made up to 2020-04-30
dot icon02/09/2020
Resolutions
dot icon12/08/2020
Confirmation statement made on 2020-08-02 with updates
dot icon06/04/2020
Appointment of Mr Steven Gordon Michael Roe as a director on 2020-04-01
dot icon24/02/2020
Registration of charge 040458660003, created on 2020-02-24
dot icon10/01/2020
Satisfaction of charge 1 in full
dot icon07/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon14/11/2019
Notification of Vickers-Lee Holdings Limited as a person with significant control on 2019-11-12
dot icon14/11/2019
Cessation of Cromwell Polythene Limited as a person with significant control on 2019-11-12
dot icon02/10/2019
Change of details for Cromwell Polythene Limited as a person with significant control on 2019-09-30
dot icon02/10/2019
Registered office address changed from Orion Building Seafox Court Sherburn Enterprise Park Sherburn in Elmet Leeds LS25 6PL to 1 Glentrool Avenue Sherburn in Elmet Leeds West Yorkshire LS25 6RE on 2019-10-02
dot icon15/08/2019
Confirmation statement made on 2019-08-02 with no updates
dot icon16/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon16/08/2018
Director's details changed for Mr James Richard Vickers Lee on 2018-08-16
dot icon16/08/2018
Secretary's details changed for Mrs Debra Jane Lee on 2018-08-16
dot icon20/07/2018
Accounts for a dormant company made up to 2018-04-30
dot icon01/09/2017
Accounts for a dormant company made up to 2017-04-30
dot icon16/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon16/08/2017
Notification of Cromwell Polythene Limited as a person with significant control on 2016-04-06
dot icon16/08/2017
Cessation of James Richard Vickers Lee as a person with significant control on 2016-04-06
dot icon16/08/2017
Cessation of Debra Jane Lee as a person with significant control on 2016-04-06
dot icon15/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon01/08/2016
Accounts for a dormant company made up to 2016-04-30
dot icon01/09/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/07/2015
Accounts for a dormant company made up to 2015-04-30
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon10/07/2014
Accounts for a dormant company made up to 2014-04-30
dot icon16/08/2013
Accounts for a dormant company made up to 2013-04-30
dot icon07/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon20/08/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon13/08/2012
Accounts for a dormant company made up to 2012-04-30
dot icon16/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon27/07/2011
Accounts for a dormant company made up to 2011-04-30
dot icon25/01/2011
Registered office address changed from Vickers Building Hurricane Close Sherburn Enterprise Park Sherburn in Elmet North Yorkshire LS25 6PB on 2011-01-25
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon09/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon16/07/2010
Accounts for a dormant company made up to 2010-04-30
dot icon18/08/2009
Return made up to 02/08/09; full list of members
dot icon21/07/2009
Accounts for a dormant company made up to 2009-04-30
dot icon16/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon02/09/2008
Return made up to 02/08/08; full list of members
dot icon18/01/2008
Accounts for a dormant company made up to 2007-04-30
dot icon30/08/2007
Return made up to 02/08/07; full list of members
dot icon12/01/2007
Accounts for a small company made up to 2006-04-30
dot icon22/11/2006
Return made up to 02/08/06; full list of members
dot icon28/09/2005
Return made up to 02/08/05; full list of members
dot icon21/09/2005
Accounts for a small company made up to 2005-04-30
dot icon17/08/2004
Return made up to 02/08/04; full list of members
dot icon02/08/2004
Accounts for a small company made up to 2004-04-30
dot icon28/08/2003
Return made up to 02/08/03; no change of members
dot icon21/08/2003
Accounts for a small company made up to 2003-04-30
dot icon23/08/2002
Return made up to 02/08/02; no change of members
dot icon12/08/2002
Registered office changed on 12/08/02 from: centre park, unit 17 marston moor business estate tockwith YO26 7QF
dot icon24/07/2002
Accounts for a small company made up to 2002-04-30
dot icon15/04/2002
Particulars of mortgage/charge
dot icon11/09/2001
Accounts for a small company made up to 2001-04-30
dot icon20/08/2001
Return made up to 02/08/01; full list of members
dot icon01/02/2001
Accounting reference date shortened from 31/08/01 to 30/04/01
dot icon11/09/2000
Certificate of change of name
dot icon31/08/2000
Registered office changed on 31/08/00 from: 12 york place leeds west yorkshire LS1 2DS
dot icon31/08/2000
New secretary appointed
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Secretary resigned
dot icon31/08/2000
Director resigned
dot icon02/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
19/06/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
31/01/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, James Richard Vickers
Director
21/08/2000 - Present
6
Vickers Lee, James Angus
Director
01/09/2023 - Present
1
Lee, Debra Jane
Secretary
21/08/2000 - 16/11/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPR MANUFACTURING LIMITED

CPR MANUFACTURING LIMITED is an(a) Liquidation company incorporated on 02/08/2000 with the registered office located at C/O RSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor 29 Wellington Street, Leeds LS1 4DL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPR MANUFACTURING LIMITED?

toggle

CPR MANUFACTURING LIMITED is currently Liquidation. It was registered on 02/08/2000 .

Where is CPR MANUFACTURING LIMITED located?

toggle

CPR MANUFACTURING LIMITED is registered at C/O RSM UK RESTRUCTURING ADVISORY LLP, Central Square, 5th Floor 29 Wellington Street, Leeds LS1 4DL.

What does CPR MANUFACTURING LIMITED do?

toggle

CPR MANUFACTURING LIMITED operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for CPR MANUFACTURING LIMITED?

toggle

The latest filing was on 23/01/2026: Liquidators' statement of receipts and payments to 2025-11-21.