CPV LTD

Register to unlock more data on OkredoRegister

CPV LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00468471

Incorporation date

14/05/1949

Size

Small

Contacts

Registered address

Registered address

Station Road West, Ash Vale, Aldershot, Hampshire GU12 5LZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1949)
dot icon16/10/2025
Appointment of Mr Mark Darren Loader as a director on 2025-10-01
dot icon08/08/2025
Notification of Blackwater Holdings Limited as a person with significant control on 2025-07-01
dot icon23/07/2025
Withdrawal of a person with significant control statement on 2025-07-23
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon07/05/2025
Accounts for a small company made up to 2024-09-30
dot icon23/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon07/06/2024
Accounts for a small company made up to 2023-09-30
dot icon20/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon20/05/2023
Accounts for a small company made up to 2022-09-30
dot icon26/07/2022
Notification of a person with significant control statement
dot icon18/07/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon18/07/2022
Termination of appointment of Andrew Charles Leach as a director on 2022-02-28
dot icon18/07/2022
Cessation of Beverley John Boag as a person with significant control on 2022-06-29
dot icon03/05/2022
Accounts for a small company made up to 2021-09-30
dot icon23/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon14/07/2021
Accounts for a small company made up to 2020-09-30
dot icon29/07/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon24/04/2020
Accounts for a small company made up to 2019-09-30
dot icon24/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/02/2019
Accounts for a small company made up to 2018-09-30
dot icon26/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon18/06/2018
Accounts for a small company made up to 2017-09-30
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon28/04/2017
Accounts for a small company made up to 2016-09-30
dot icon26/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon05/04/2016
Accounts for a small company made up to 2015-09-30
dot icon07/08/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon29/06/2015
Accounts for a small company made up to 2014-09-30
dot icon22/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon17/03/2014
Accounts for a small company made up to 2013-09-30
dot icon15/11/2013
Appointment of Mr Martin William Corson as a director
dot icon14/11/2013
Appointment of Mr Andrew Charles Leach as a director
dot icon08/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon08/08/2013
Director's details changed for Mr Mark Whettall on 2012-10-01
dot icon20/02/2013
Accounts for a small company made up to 2012-09-30
dot icon18/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon21/02/2012
Accounts for a small company made up to 2011-09-30
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/01/2012
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
dot icon05/08/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon11/04/2011
Accounts for a small company made up to 2010-09-30
dot icon16/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon13/08/2010
Director's details changed for Mark Whettall on 2010-07-01
dot icon13/08/2010
Director's details changed for Timothy Alan Bedford Smith on 2010-07-01
dot icon13/08/2010
Director's details changed for Alasdair Boag on 2010-07-01
dot icon13/08/2010
Termination of appointment of Timothy Smith as a director
dot icon02/07/2010
Accounts for a small company made up to 2009-09-30
dot icon18/11/2009
Termination of appointment of Ian Cartwright as a director
dot icon10/09/2009
Director appointed timothy alan bedford smith
dot icon07/08/2009
Return made up to 12/07/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from, 91 aldridge avenue, enfield, london, EN3 6JA
dot icon23/04/2009
Registered office changed on 23/04/2009 from, station road west, ash vale, aldershot, hampshire, GU12 5LZ
dot icon24/02/2009
Full accounts made up to 2008-09-30
dot icon03/10/2008
Director appointed mark whettall
dot icon03/10/2008
Director appointed alasdair boag
dot icon13/08/2008
Return made up to 12/07/08; full list of members
dot icon28/04/2008
Full accounts made up to 2007-09-30
dot icon26/07/2007
Return made up to 12/07/07; full list of members
dot icon26/07/2007
Secretary's particulars changed
dot icon17/05/2007
Director resigned
dot icon18/04/2007
Full accounts made up to 2006-09-30
dot icon20/07/2006
Return made up to 12/07/06; full list of members
dot icon15/02/2006
Full accounts made up to 2005-09-30
dot icon21/11/2005
New secretary appointed
dot icon21/11/2005
Secretary resigned
dot icon27/07/2005
Return made up to 12/07/05; full list of members
dot icon26/01/2005
Full accounts made up to 2004-09-30
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon21/01/2004
Full accounts made up to 2003-09-30
dot icon22/07/2003
Return made up to 12/07/03; full list of members
dot icon10/03/2003
Full accounts made up to 2002-09-30
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon12/04/2002
Full accounts made up to 2001-09-30
dot icon17/07/2001
Return made up to 12/07/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon06/04/2001
New director appointed
dot icon24/07/2000
Return made up to 12/07/00; full list of members
dot icon23/01/2000
Full accounts made up to 1999-09-30
dot icon16/07/1999
Return made up to 12/07/99; no change of members
dot icon12/04/1999
Full accounts made up to 1998-09-30
dot icon17/07/1998
Return made up to 12/07/98; no change of members
dot icon09/06/1998
Full accounts made up to 1997-09-30
dot icon18/07/1997
Return made up to 12/07/97; full list of members
dot icon04/05/1997
Particulars of contract relating to shares
dot icon04/05/1997
Ad 23/04/97--------- £ si 614@15
dot icon28/04/1997
Ad 23/04/97--------- £ si 614@15=9210 £ ic 51066/60276
dot icon18/03/1997
Full accounts made up to 1996-09-30
dot icon05/11/1996
£ ic 51744/51066 24/09/96 £ sr 678@1=678
dot icon31/07/1996
Return made up to 12/07/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-09-30
dot icon24/03/1996
Director resigned
dot icon18/07/1995
Return made up to 12/07/95; no change of members
dot icon20/04/1995
Full accounts made up to 1994-09-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/08/1994
Return made up to 12/07/94; full list of members
dot icon01/08/1994
Secretary's particulars changed
dot icon19/04/1994
New director appointed
dot icon07/03/1994
Full accounts made up to 1993-09-30
dot icon21/07/1993
Return made up to 12/07/93; change of members
dot icon12/05/1993
Full accounts made up to 1992-09-30
dot icon24/12/1992
Particulars of mortgage/charge
dot icon11/08/1992
Full accounts made up to 1991-09-30
dot icon23/07/1992
Return made up to 12/07/92; no change of members
dot icon07/08/1991
Return made up to 12/07/91; full list of members
dot icon07/08/1991
Registered office changed on 07/08/91
dot icon25/07/1991
Full accounts made up to 1990-09-30
dot icon22/10/1990
£ ic 64777/51744 25/09/90 £ sr 13033@1=13033
dot icon02/08/1990
Full group accounts made up to 1989-09-30
dot icon02/08/1990
Return made up to 12/07/90; full list of members
dot icon20/09/1989
£ ic 69377/64777 £ sr 4600@1=4600
dot icon23/08/1989
Full accounts made up to 1988-09-30
dot icon23/08/1989
Return made up to 28/07/89; full list of members
dot icon01/03/1989
Director resigned
dot icon07/09/1988
Full group accounts made up to 1987-09-30
dot icon07/09/1988
Return made up to 21/07/88; full list of members
dot icon21/06/1988
£ nc 75000/73344
dot icon21/03/1988
Resolutions
dot icon18/01/1988
£ ic 73344/69377 £ sr 3967@1=3967
dot icon10/09/1987
Full group accounts made up to 1986-09-30
dot icon10/09/1987
Return made up to 12/08/87; full list of members
dot icon08/07/1987
Director resigned
dot icon29/05/1987
Director resigned
dot icon29/10/1986
Return made up to 29/07/86; full list of members
dot icon17/09/1986
Group of companies' accounts made up to 1985-09-30
dot icon21/10/1985
Certificate of change of name
dot icon14/05/1949
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corson, Martin William
Director
01/10/2013 - Present
-
Whettall, Mark
Director
01/10/2008 - Present
-
Loader, Mark Darren
Director
01/10/2025 - Present
1
Boag, Alasdair
Director
01/10/2008 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPV LTD

CPV LTD is an(a) Active company incorporated on 14/05/1949 with the registered office located at Station Road West, Ash Vale, Aldershot, Hampshire GU12 5LZ. There are currently 4 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 CPV LTD?

toggle

CPV LTD is currently Active. It was registered on 14/05/1949 .

Where is CPV LTD located?

toggle

CPV LTD is registered at Station Road West, Ash Vale, Aldershot, Hampshire GU12 5LZ.

What does CPV LTD do?

toggle

CPV LTD operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

What is the latest filing for CPV LTD?

toggle

The latest filing was on 16/10/2025: Appointment of Mr Mark Darren Loader as a director on 2025-10-01.