CTP (WAKEFIELD) LIMITED

Register to unlock more data on OkredoRegister

CTP (WAKEFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02768084

Incorporation date

26/11/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester CH4 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1992)
dot icon26/03/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-03-30 with no updates
dot icon06/09/2024
Micro company accounts made up to 2023-12-31
dot icon26/06/2024
Compulsory strike-off action has been discontinued
dot icon25/06/2024
First Gazette notice for compulsory strike-off
dot icon25/06/2024
Confirmation statement made on 2024-03-30 with no updates
dot icon12/03/2024
Director's details changed for Mr Guy Illingworth on 2024-01-09
dot icon26/09/2023
Micro company accounts made up to 2022-12-31
dot icon20/04/2023
Confirmation statement made on 2023-03-30 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/05/2022
Confirmation statement made on 2022-03-30 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon30/03/2021
Confirmation statement made on 2021-03-30 with updates
dot icon30/03/2021
Cessation of Northpoint Developments Ltd as a person with significant control on 2021-03-30
dot icon30/03/2021
Cessation of Northpoint Developments Limited as a person with significant control on 2021-03-30
dot icon05/03/2021
Confirmation statement made on 2020-11-26 with updates
dot icon20/11/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon27/10/2020
Appointment of Mr John Paul Whiteside as a secretary on 2020-10-27
dot icon27/10/2020
Termination of appointment of Matthew Simon Weiner as a director on 2020-10-27
dot icon27/10/2020
Termination of appointment of Richard Upton as a director on 2020-10-27
dot icon27/10/2020
Registered office address changed from 7a Howick Place London SW1P 1DZ England to Bradshaws, Charter Court, Well House Barns Chester Road Bretton Chester CH4 0DH on 2020-10-27
dot icon27/10/2020
Termination of appointment of Chris Barton as a secretary on 2020-10-27
dot icon27/10/2020
Termination of appointment of Marcus Owen Shepherd as a director on 2020-10-27
dot icon17/12/2019
Confirmation statement made on 2019-11-26 with no updates
dot icon15/11/2019
Cessation of Northpoint Development 1 Ltd as a person with significant control on 2019-11-15
dot icon15/11/2019
Notification of Northpoint Development 1 Ltd as a person with significant control on 2019-01-18
dot icon15/11/2019
Notification of Northpoint Developments Ltd as a person with significant control on 2019-01-18
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/09/2019
Termination of appointment of John Paul Whiteside as a director on 2019-09-18
dot icon17/01/2019
Confirmation statement made on 2018-11-26 with updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-11-26 with updates
dot icon11/10/2017
Termination of appointment of Bradley David Cassels as a director on 2017-09-29
dot icon10/10/2017
Appointment of Mr Richard Upton as a director on 2017-09-25
dot icon10/10/2017
Appointment of Mr Marcus Owen Shepherd as a director on 2017-09-25
dot icon10/10/2017
Appointment of Mr Matthew Simon Weiner as a director on 2017-09-25
dot icon04/10/2017
Audited abridged accounts made up to 2016-12-31
dot icon24/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon19/12/2016
Appointment of Mr John Paul Whiteside as a director on 2016-12-16
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon15/04/2016
Termination of appointment of John Paul Whiteside as a director on 2016-03-31
dot icon15/04/2016
Termination of appointment of John Paul Whiteside as a secretary on 2016-03-31
dot icon15/04/2016
Appointment of Mr Bradley David Cassels as a director on 2016-03-31
dot icon15/04/2016
Appointment of Mr Chris Barton as a secretary on 2016-03-31
dot icon15/04/2016
Registered office address changed from Northpoint Developments 3 Jordan Street Manchester M15 4PY to 7a Howick Place London SW1P 1DZ on 2016-04-15
dot icon11/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon16/02/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon05/01/2015
Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY to Northpoint Developments 3 Jordan Street Manchester M15 4PY on 2015-01-05
dot icon18/09/2014
Full accounts made up to 2013-12-31
dot icon07/09/2014
Memorandum and Articles of Association
dot icon07/09/2014
Resolutions
dot icon02/09/2014
Registration of charge 027680840041, created on 2014-08-28
dot icon29/08/2014
Registration of charge 027680840040, created on 2014-08-28
dot icon06/08/2014
Satisfaction of charge 20 in full
dot icon22/07/2014
Satisfaction of charge 36 in full
dot icon22/07/2014
Satisfaction of charge 35 in full
dot icon22/07/2014
Satisfaction of charge 39 in full
dot icon22/07/2014
Satisfaction of charge 19 in full
dot icon22/07/2014
Satisfaction of charge 37 in full
dot icon18/07/2014
Satisfaction of charge 21 in full
dot icon18/07/2014
Satisfaction of charge 34 in full
dot icon18/07/2014
Satisfaction of charge 18 in full
dot icon18/07/2014
Satisfaction of charge 38 in full
dot icon19/02/2014
Termination of appointment of David Topham as a director
dot icon14/02/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon09/01/2013
Compulsory strike-off action has been discontinued
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon03/01/2013
Full accounts made up to 2011-12-31
dot icon15/05/2012
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 /both /charge no 39
dot icon15/05/2012
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 /both /charge no 38
dot icon20/02/2012
Appointment of Mr Guy Illingworth as a director
dot icon06/02/2012
Group of companies' accounts made up to 2010-12-31
dot icon08/12/2011
Annual return made up to 2011-11-26 with full list of shareholders
dot icon08/12/2011
Director's details changed for John Paul Whiteside on 2011-11-24
dot icon06/09/2011
Termination of appointment of James Quarmby as a director
dot icon06/09/2011
Registered office address changed from 4Th Floor, Bridgewater Place Water Lane Leeds West Yorkshire LS11 5BZ on 2011-09-06
dot icon05/09/2011
Appointment of Mr John Paul Whiteside as a secretary
dot icon05/09/2011
Termination of appointment of Oliver Quarmby as a director
dot icon05/09/2011
Termination of appointment of James Quarmby as a director
dot icon05/09/2011
Termination of appointment of Timothy Tonkin as a secretary
dot icon31/08/2011
Resolutions
dot icon31/08/2011
Previous accounting period shortened from 2011-03-31 to 2010-12-31
dot icon31/08/2011
Statement of capital following an allotment of shares on 2011-08-17
dot icon23/08/2011
Certificate of change of name
dot icon23/08/2011
Change of name notice
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 38
dot icon04/08/2011
Particulars of a mortgage or charge / charge no: 39
dot icon10/06/2011
Termination of appointment of Timothy Tonkin as a director
dot icon09/06/2011
Appointment of Mr Timothy Patrick Tonkin as a director
dot icon21/01/2011
Appointment of Mr Oliver Alexander Quarmby as a director
dot icon21/01/2011
Termination of appointment of Timothy Tonkin as a director
dot icon21/01/2011
Termination of appointment of Roland Stross as a director
dot icon22/12/2010
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Roland Peter Stross on 2010-11-26
dot icon19/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/05/2010
Director's details changed for John Paul Whiteside on 2009-12-07
dot icon11/05/2010
Director's details changed for Mr Roland Peter Stross on 2009-12-07
dot icon04/05/2010
Termination of appointment of James Bradbury as a director
dot icon07/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon16/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon19/05/2009
Particulars of a mortgage or charge / charge no: 37
dot icon02/04/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 36
dot icon28/11/2008
Return made up to 26/11/08; full list of members
dot icon08/10/2008
Particulars of a mortgage or charge / charge no: 35
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 26/11/07; full list of members
dot icon04/01/2008
Registered office changed on 04/01/08 from: 4TH bridgewater place water lane leeds west yorkshire LS11 5BZ
dot icon09/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon01/11/2007
Particulars of mortgage/charge
dot icon23/08/2007
Registered office changed on 23/08/07 from: 4 the embankment sovereign street leeds LS1 4BA
dot icon12/06/2007
Particulars of mortgage/charge
dot icon12/06/2007
Particulars of mortgage/charge
dot icon11/05/2007
Particulars of mortgage/charge
dot icon30/04/2007
Particulars of mortgage/charge
dot icon11/04/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon25/01/2007
Particulars of mortgage/charge
dot icon19/12/2006
Return made up to 26/11/06; full list of members
dot icon07/12/2006
Full accounts made up to 2006-03-31
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon12/04/2006
Declaration of satisfaction of mortgage/charge
dot icon21/02/2006
Return made up to 26/11/05; full list of members
dot icon03/01/2006
Full accounts made up to 2005-03-31
dot icon25/01/2005
Particulars of mortgage/charge
dot icon25/01/2005
Full accounts made up to 2004-03-31
dot icon31/12/2004
Particulars of mortgage/charge
dot icon06/12/2004
Return made up to 26/11/04; full list of members
dot icon30/03/2004
Resolutions
dot icon25/02/2004
Particulars of mortgage/charge
dot icon20/02/2004
Director resigned
dot icon20/02/2004
Director resigned
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon17/02/2004
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Full accounts made up to 2003-03-31
dot icon03/12/2003
Return made up to 26/11/03; full list of members
dot icon20/08/2003
Director resigned
dot icon07/04/2003
Secretary resigned
dot icon07/04/2003
New secretary appointed
dot icon16/12/2002
Return made up to 26/11/02; full list of members
dot icon27/11/2002
Memorandum and Articles of Association
dot icon27/11/2002
Resolutions
dot icon13/11/2002
Full accounts made up to 2002-03-31
dot icon08/08/2002
Miscellaneous
dot icon10/01/2002
Particulars of mortgage/charge
dot icon10/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon18/12/2001
Return made up to 26/11/01; full list of members
dot icon12/12/2001
Declaration of satisfaction of mortgage/charge
dot icon10/12/2001
Full accounts made up to 2001-03-31
dot icon30/03/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 26/11/00; full list of members
dot icon01/11/2000
Full accounts made up to 2000-03-31
dot icon18/01/2000
Particulars of mortgage/charge
dot icon16/12/1999
Return made up to 26/11/99; full list of members
dot icon20/10/1999
Full accounts made up to 1999-03-31
dot icon08/09/1999
New director appointed
dot icon26/01/1999
Full accounts made up to 1998-03-31
dot icon20/01/1999
Return made up to 26/11/98; no change of members
dot icon25/11/1998
New director appointed
dot icon25/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon16/11/1998
New director appointed
dot icon13/10/1998
Registered office changed on 13/10/98 from: 33 george street wakefield yorkshire WF1 1LX
dot icon21/08/1998
Particulars of mortgage/charge
dot icon12/01/1998
Return made up to 26/11/97; no change of members
dot icon15/09/1997
Full accounts made up to 1997-03-31
dot icon21/01/1997
Return made up to 26/11/96; full list of members
dot icon28/11/1996
Full accounts made up to 1996-03-31
dot icon26/06/1996
Return made up to 26/11/95; no change of members
dot icon13/12/1995
Particulars of mortgage/charge
dot icon13/12/1995
Particulars of mortgage/charge
dot icon06/06/1995
Return made up to 26/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Full accounts made up to 1994-03-31
dot icon24/05/1994
First Gazette notice for compulsory strike-off
dot icon18/05/1994
Compulsory strike-off action has been discontinued
dot icon18/05/1994
Return made up to 26/11/93; full list of members
dot icon19/07/1993
Accounting reference date notified as 31/03
dot icon16/02/1993
Resolutions
dot icon16/02/1993
Resolutions
dot icon29/01/1993
Certificate of change of name
dot icon29/01/1993
Certificate of change of name
dot icon17/01/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon17/01/1993
Director resigned;new director appointed
dot icon17/01/1993
Registered office changed on 17/01/93 from: 2 baches street london N1 6UB
dot icon26/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
1
3.06M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Illingworth, Guy
Director
20/02/2012 - Present
28

Persons with Significant Control

0

No PSC data available.

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 CTP (WAKEFIELD) LIMITED

CTP (WAKEFIELD) LIMITED is an(a) Active company incorporated on 26/11/1992 with the registered office located at Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester CH4 0DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CTP (WAKEFIELD) LIMITED?

toggle

CTP (WAKEFIELD) LIMITED is currently Active. It was registered on 26/11/1992 .

Where is CTP (WAKEFIELD) LIMITED located?

toggle

CTP (WAKEFIELD) LIMITED is registered at Bradshaws, Charter Court, Well House Barns Chester Road, Bretton, Chester CH4 0DH.

What does CTP (WAKEFIELD) LIMITED do?

toggle

CTP (WAKEFIELD) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CTP (WAKEFIELD) LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-26 with no updates.