Background WavePink WaveYellow Wave

CPG BUILDING SUPPLIES LIMITED (02937329)

CPG BUILDING SUPPLIES LIMITED (02937329) is an active UK company. incorporated on 9 June 1994. with registered office in Bridgend. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. CPG BUILDING SUPPLIES LIMITED has been registered for 31 years. Current directors include COSGROVE, Richard, GANT, Michael David, HANNA, Francis John.

Company Number
02937329
Status
active
Type
ltd
Incorporated
9 June 1994
Age
31 years
Address
C/O Brickability Limited South Road, Bridgend, CF31 3XG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
COSGROVE, Richard, GANT, Michael David, HANNA, Francis John
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPG BUILDING SUPPLIES LIMITED

CPG BUILDING SUPPLIES LIMITED is an active company incorporated on 9 June 1994 with the registered office located in Bridgend. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. CPG BUILDING SUPPLIES LIMITED was registered 31 years ago.(SIC: 46730)

Status

active

Active since 31 years ago

Company No

02937329

LTD Company

Age

31 Years

Incorporated 9 June 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 18 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

C/O Brickability Limited South Road Bridgend Industrial Estate Bridgend, CF31 3XG,

Previous Addresses

Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH
From: 9 June 1994To: 26 November 2018
Timeline

25 key events • 1994 - 2024

Funding Officers Ownership
Company Founded
Jun 94
Funding Round
Apr 15
Director Left
Aug 15
Capital Reduction
Sept 15
Share Buyback
Sept 15
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Owner Exit
Nov 18
Director Joined
Jun 19
Loan Cleared
Feb 20
Loan Secured
Mar 20
Director Left
Dec 20
Loan Secured
Jul 21
Director Left
Jul 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Director Left
Nov 21
Loan Secured
Oct 23
Director Joined
Jan 24
Director Left
Apr 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Nov 24
3
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED

Active
19 Canning Street, EdinburghEH3 8EH
Corporate secretary
Appointed 01 Apr 2020

COSGROVE, Richard

Active
South Road, BridgendCF31 3XG
Born January 1986
Director
Appointed 01 Oct 2024

GANT, Michael David

Active
South Road, BridgendCF31 3XG
Born January 1969
Director
Appointed 05 Jan 2024

HANNA, Francis John

Active
South Road, BridgendCF31 3XG
Born April 1968
Director
Appointed 15 Apr 2024

BURLING, Patrick Rodney

Resigned
Northwood Hall, EllesmereSY12 0NF
Secretary
Appointed 09 Jun 1994
Resigned 19 Jun 1997

JONES, Garry Edwin

Resigned
The Coach House, StockportSK7 2NG
Secretary
Appointed 24 Sept 1997
Resigned 21 Aug 2015

OWENS, Paul Anthony

Resigned
13 Mercer Lane, NordenOL11 5RU
Secretary
Appointed 19 Jun 1997
Resigned 16 Oct 2002

BRODIES SECRETARIAL SERVICES LIMITED

Resigned
Atholl Crescent, EdinburghEH3 8HA
Corporate secretary
Appointed 16 Nov 2018
Resigned 01 Apr 2020

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 09 Jun 1994
Resigned 09 Jun 1994

BURLING, Patrick Rodney

Resigned
Northwood Hall, EllesmereSY12 0NF
Born December 1945
Director
Appointed 09 Jun 1994
Resigned 02 Jun 1995

DAVIES, Christopher Stuart

Resigned
Pelinford, MoldCH7 5EN
Born September 1962
Director
Appointed 30 Apr 1999
Resigned 30 Nov 2020

JONES, Garry Edwin

Resigned
The Coach House, StockportSK7 2NG
Born December 1950
Director
Appointed 29 Oct 1998
Resigned 21 Aug 2015

MELLOR, Simon Jess

Resigned
South Road, BridgendCF31 3XG
Born March 1963
Director
Appointed 16 Nov 2018
Resigned 31 Mar 2024

OVEREND, Stuart John

Resigned
South Road, BridgendCF31 3XG
Born April 1970
Director
Appointed 10 Jun 2019
Resigned 16 Nov 2020

OWENS, Paul Anthony

Resigned
13 Mercer Lane, NordenOL11 5RU
Born April 1951
Director
Appointed 09 Jun 1994
Resigned 16 Oct 2002

SIMPSON, Alan Jonathan

Resigned
South Road, BridgendCF31 3XG
Born October 1966
Director
Appointed 16 Nov 2018
Resigned 15 Jul 2024

VIRGO, Alan William

Resigned
South Road, BridgendCF31 3XG
Born September 1958
Director
Appointed 16 Nov 2018
Resigned 30 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
South Road, BridgendCF31 3XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2018

Mr Christopher Stuart Davies

Ceased
South Road, BridgendCF31 3XG
Born September 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 16 Nov 2018
Fundings
Financials
Latest Activities

Filing History

142

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2024
AAAnnual Accounts
Legacy
30 December 2024
PARENT_ACCPARENT_ACC
Legacy
30 December 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2023
AAAnnual Accounts
Legacy
29 December 2023
PARENT_ACCPARENT_ACC
Legacy
29 December 2023
GUARANTEE2GUARANTEE2
Legacy
29 December 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2023
AAAnnual Accounts
Legacy
10 January 2023
PARENT_ACCPARENT_ACC
Legacy
10 January 2023
GUARANTEE2GUARANTEE2
Legacy
10 January 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 January 2022
AAAnnual Accounts
Legacy
31 January 2022
AGREEMENT2AGREEMENT2
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2021
AAAnnual Accounts
Legacy
14 April 2021
PARENT_ACCPARENT_ACC
Legacy
14 April 2021
AGREEMENT2AGREEMENT2
Legacy
14 April 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
18 May 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 May 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Resolution
26 February 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
3 December 2018
CC04CC04
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
26 November 2018
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
26 November 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Resolution
17 September 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 September 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 September 2015
SH06Cancellation of Shares
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Legacy
19 April 2012
MG02MG02
Legacy
29 December 2011
MG01MG01
Legacy
12 November 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
24 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 October 2006
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 August 2005
AAAnnual Accounts
Legacy
23 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 2004
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Legacy
31 January 2004
403aParticulars of Charge Subject to s859A
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 November 2003
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 2003
AAAnnual Accounts
Legacy
21 January 2003
123Notice of Increase in Nominal Capital
Resolution
21 January 2003
RESOLUTIONSResolutions
Resolution
7 November 2002
RESOLUTIONSResolutions
Legacy
7 November 2002
169169
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
10 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 September 1999
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 November 1998
AAAnnual Accounts
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1997
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
5 July 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 January 1997
AAAnnual Accounts
Legacy
11 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1995
AAAnnual Accounts
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
8 June 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
10 December 1994
395Particulars of Mortgage or Charge
Legacy
17 June 1994
224224
Legacy
17 June 1994
88(2)R88(2)R
Legacy
16 June 1994
288288
Incorporation Company
9 June 1994
NEWINCIncorporation