Background WavePink WaveYellow Wave

C P INTERNATIONAL CHEMICALS LIMITED (01326150)

C P INTERNATIONAL CHEMICALS LIMITED (01326150) is an active UK company. incorporated on 18 August 1977. with registered office in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). C P INTERNATIONAL CHEMICALS LIMITED has been registered for 48 years. Current directors include RAWSTHORNE, David William.

Company Number
01326150
Status
active
Type
ltd
Incorporated
18 August 1977
Age
48 years
Address
The Church, Bishops Stortford, CM23 3SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
RAWSTHORNE, David William
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C P INTERNATIONAL CHEMICALS LIMITED

C P INTERNATIONAL CHEMICALS LIMITED is an active company incorporated on 18 August 1977 with the registered office located in Bishops Stortford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). C P INTERNATIONAL CHEMICALS LIMITED was registered 48 years ago.(SIC: 46750)

Status

active

Active since 48 years ago

Company No

01326150

LTD Company

Age

48 Years

Incorporated 18 August 1977

Size

N/A

Accounts

ARD: 30/6

Overdue

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

ERAPLAN LIMITED
From: 18 August 1977To: 6 May 1982
Contact
Address

The Church 13 Newtown Road Bishops Stortford, CM23 3SA,

Timeline

13 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Aug 77
Director Left
Aug 16
Director Joined
Aug 17
Director Left
May 18
Director Left
May 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Left
Jun 24
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

RAWSTHORNE, David William

Active
Parsonage Lane, DunmowCM6 3PA
Born July 1968
Director
Appointed 01 Mar 1993

GLOVER, Stephen Marking

Resigned
33 Ross Close, Saffron WaldenCB11 4AY
Secretary
Appointed 24 Feb 1999
Resigned 29 Jun 2000

GREEN, Janice Anne

Resigned
Langham Latchmore Bank, Bishops StortfordCM22 7PH
Secretary
Appointed N/A
Resigned 29 Sept 1995

MCGRATTAN, Linda Brenda

Resigned
7 Yew Tree Place, Bishops StortfordCM23 2EY
Secretary
Appointed 29 Jun 2000
Resigned 01 Aug 2016

RAWSTHORNE, Kate Louise

Resigned
48a Clouds Ley Road, LondonN1
Secretary
Appointed 29 Sept 1995
Resigned 24 Feb 1999

DAVIS, Nicola Jane

Resigned
2a Cromwell Road, Saffron WaldenCB11 4AX
Born June 1966
Director
Appointed 30 Sept 2004
Resigned 29 May 2018

DAVIS, Nicola Jane

Resigned
2a Cromwell Road, Saffron WaldenCB11 4AX
Born June 1966
Director
Appointed 29 Sept 1995
Resigned 29 Jul 1999

MCGRATTAN, Linda Brenda

Resigned
Yew Tree Place, Northgate End, Bishop's StortfordCM23 2EY
Born December 1940
Director
Appointed 01 Aug 2016
Resigned 19 Jun 2024

MCGRATTAN, Linda Brenda

Resigned
7 Yew Tree Place, Bishops StortfordCM23 2EY
Born December 1940
Director
Appointed N/A
Resigned 01 Aug 2016

RAWSTHORNE, David Barrie

Resigned
Laburnum Tree House Wrights Green, Bishops StortfordCM22 7RH
Born September 1937
Director
Appointed N/A
Resigned 08 Dec 1992

RAWSTHORNE, Kate Louise

Resigned
48a Clouds Ley Road, LondonN1
Born February 1971
Director
Appointed 29 Sept 1995
Resigned 29 Jul 1999

RAWSTHORNE, Katie Louise

Resigned
Dane O'Coys Road, Bishop's StortfordCM23 2RN
Born February 1971
Director
Appointed 30 Sept 2004
Resigned 29 May 2018

Persons with significant control

1

Mr David William Rawsthrone

Active
The Church, Bishops StortfordCM23 3SA
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
17 July 2025
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2018
CS01Confirmation Statement
Capital Cancellation Shares
25 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Person Director Company With Change Date
12 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
30 July 2009
288cChange of Particulars
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
27 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
23 August 2006
363aAnnual Return
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
20 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
403aParticulars of Charge Subject to s859A
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
3 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
7 December 2004
363sAnnual Return (shuttle)
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Resolution
26 November 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
288aAppointment of Director or Secretary
Legacy
22 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 October 2002
AAAnnual Accounts
Legacy
23 September 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 October 2001
AAAnnual Accounts
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
363sAnnual Return (shuttle)
Legacy
1 May 2001
244244
Accounts With Accounts Type Small
27 April 2000
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
2 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
18 April 1999
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
24 June 1996
225Change of Accounting Reference Date
Legacy
27 October 1995
288288
Legacy
19 October 1995
288288
Legacy
19 October 1995
288288
Accounts With Accounts Type Small
6 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
23 September 1994
AAAnnual Accounts
Legacy
3 August 1994
363sAnnual Return (shuttle)
Legacy
18 May 1994
288288
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Resolution
18 August 1993
RESOLUTIONSResolutions
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
288288
Accounts With Accounts Type Small
1 December 1992
AAAnnual Accounts
Legacy
10 September 1992
363sAnnual Return (shuttle)
Legacy
2 October 1991
363aAnnual Return
Accounts With Accounts Type Full
20 September 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Legacy
24 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
1 February 1989
288288
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
20 September 1987
363363
Accounts With Accounts Type Small
7 July 1987
AAAnnual Accounts
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 September 1986
363363
Incorporation Company
18 August 1977
NEWINCIncorporation