CPS (GROUNDS) LTD

Register to unlock more data on OkredoRegister

CPS (GROUNDS) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03391485

Incorporation date

24/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Workshop Heathfield Farm, Siston Lane, Bristol BS30 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon06/02/2026
Director's details changed for Mr Ben James Dixon Ferris on 2026-02-06
dot icon03/02/2026
Change of details for Mrs Heather Richardson as a person with significant control on 2026-02-03
dot icon30/01/2026
Appointment of Mrs Esther Mary Elizabeth Smith as a director on 2026-01-01
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/06/2025
Confirmation statement made on 2025-05-28 with updates
dot icon19/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon31/08/2023
Appointment of Mr Ben James Dixon Ferris as a director on 2023-05-09
dot icon07/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon26/06/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon10/07/2022
Change of details for Mr Christopher Ian Richardson as a person with significant control on 2016-07-01
dot icon10/07/2022
Notification of Heather Richardson as a person with significant control on 2016-07-01
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/07/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon09/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/06/2018
Confirmation statement made on 2018-06-24 with updates
dot icon10/07/2017
Notification of Christopher Ian Richardson as a person with significant control on 2016-07-01
dot icon10/07/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon20/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-03-23
dot icon25/04/2016
Change of share class name or designation
dot icon25/04/2016
Resolutions
dot icon29/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon13/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/12/2013
Termination of appointment of a secretary
dot icon02/12/2013
Termination of appointment of John Genge as a secretary
dot icon03/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/07/2013
Secretary's details changed for Mr John Richard Genge on 2013-07-22
dot icon05/07/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon13/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon30/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon13/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon25/06/2010
Registered office address changed from the Workshop Heathfield Farm Siston Lane Bristol BB30 5LX on 2010-06-25
dot icon18/02/2010
Registered office address changed from Unit 9 Trubodys Yard 121 London Road Bridgeyate Bristol BS30 5NA on 2010-02-18
dot icon08/08/2009
Total exemption full accounts made up to 2008-12-31
dot icon15/07/2009
Return made up to 24/06/09; full list of members
dot icon25/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 24/06/08; full list of members
dot icon27/07/2007
Return made up to 24/06/07; full list of members
dot icon04/07/2007
Full accounts made up to 2006-12-31
dot icon05/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon15/08/2006
Return made up to 24/06/06; full list of members
dot icon06/06/2006
Ad 27/05/06--------- £ si 96@1=96 £ ic 4/100
dot icon08/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 24/06/05; full list of members
dot icon18/04/2005
Registered office changed on 18/04/05 from: 29 stonehill hanham bristol BS15 3HP
dot icon02/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 24/06/04; full list of members
dot icon25/07/2003
Return made up to 24/06/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon04/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon01/07/2002
Return made up to 24/06/02; full list of members
dot icon05/03/2002
Accounting reference date extended from 30/06/01 to 31/12/01
dot icon29/06/2001
Return made up to 24/06/01; full list of members
dot icon07/02/2001
Full accounts made up to 2000-06-30
dot icon07/07/2000
Return made up to 24/06/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-06-30
dot icon26/07/1999
Director resigned
dot icon19/07/1999
Return made up to 24/06/99; no change of members
dot icon02/06/1999
New director appointed
dot icon19/11/1998
Full accounts made up to 1998-06-30
dot icon15/07/1998
Return made up to 24/06/98; full list of members
dot icon16/07/1997
New director appointed
dot icon16/07/1997
New secretary appointed
dot icon16/07/1997
Registered office changed on 16/07/97 from: 29 stone hill hanham bristol
dot icon16/07/1997
Ad 29/06/97--------- £ si 4@1=4 £ ic 1/5
dot icon30/06/1997
Secretary resigned
dot icon30/06/1997
Director resigned
dot icon24/06/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

43
2022
change arrow icon-75.95 % *

* during past year

Cash in Bank

£54,056.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
174.69K
-
0.00
224.75K
-
2022
43
265.08K
-
0.00
54.06K
-
2022
43
265.08K
-
0.00
54.06K
-

Employees

2022

Employees

43 Ascended13 % *

Net Assets(GBP)

265.08K £Ascended51.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.06K £Descended-75.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Christopher Ian
Director
29/06/1997 - Present
2
Ferris, Ben James Dixon
Director
09/05/2023 - Present
-
Smith, Esther Mary Elizabeth
Director
01/01/2026 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CPS (GROUNDS) LTD

CPS (GROUNDS) LTD is an(a) Active company incorporated on 24/06/1997 with the registered office located at The Workshop Heathfield Farm, Siston Lane, Bristol BS30 5LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 43 according to last financial statements.

Frequently Asked Questions

What is the current status of CPS (GROUNDS) LTD?

toggle

CPS (GROUNDS) LTD is currently Active. It was registered on 24/06/1997 .

Where is CPS (GROUNDS) LTD located?

toggle

CPS (GROUNDS) LTD is registered at The Workshop Heathfield Farm, Siston Lane, Bristol BS30 5LX.

What does CPS (GROUNDS) LTD do?

toggle

CPS (GROUNDS) LTD operates in the Landscape service activities (81.30 - SIC 2007) sector.

How many employees does CPS (GROUNDS) LTD have?

toggle

CPS (GROUNDS) LTD had 43 employees in 2022.

What is the latest filing for CPS (GROUNDS) LTD?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Ben James Dixon Ferris on 2026-02-06.