Background WavePink WaveYellow Wave

CPL PROPERTY LIMITED (03075502)

CPL PROPERTY LIMITED (03075502) is an active UK company. incorporated on 4 July 1995. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CPL PROPERTY LIMITED has been registered for 30 years. Current directors include ANSON, Steven Leslie, GLOVER, James Nicholas, HIGGINBOTTOM, Philip Edward and 1 others.

Company Number
03075502
Status
active
Type
ltd
Incorporated
4 July 1995
Age
30 years
Address
Westthorpe Fields Road, Sheffield, S21 1TZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANSON, Steven Leslie, GLOVER, James Nicholas, HIGGINBOTTOM, Philip Edward, SUTTON, Jason David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPL PROPERTY LIMITED

CPL PROPERTY LIMITED is an active company incorporated on 4 July 1995 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CPL PROPERTY LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03075502

LTD Company

Age

30 Years

Incorporated 4 July 1995

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

CPL DISTRIBUTION LIMITED
From: 7 September 1995To: 6 April 1998
COAL PRODUCTS DISTRIBUTION LIMITED
From: 1 September 1995To: 7 September 1995
TRUCKALLOY LIMITED
From: 4 July 1995To: 1 September 1995
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
From: 4 July 1995To: 1 October 2013
Timeline

26 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Jul 95
Loan Secured
Dec 13
Loan Secured
Jan 16
Director Joined
Feb 18
Loan Secured
Jun 18
Director Left
Sept 18
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Mar 20
Owner Exit
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Oct 22
Director Joined
Apr 24
Owner Exit
Jan 26
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

ANSON, Steven Leslie

Active
Killamarsh, SheffieldS21 1TZ
Born July 1965
Director
Appointed 23 Aug 2021

GLOVER, James Nicholas

Active
Killamarsh, SheffieldS21 1TZ
Born January 1969
Director
Appointed 23 Aug 2021

HIGGINBOTTOM, Philip Edward

Active
Killamarsh, SheffieldS21 1TZ
Born May 1974
Director
Appointed 04 Apr 2024

SUTTON, Jason David

Active
Killamarsh, SheffieldS21 1TZ
Born December 1982
Director
Appointed 22 Feb 2018

ARMITAGE, Sharon

Resigned
Killamarsh, SheffieldS21 1TZ
Secretary
Appointed 31 Mar 2005
Resigned 31 Aug 2017

BEAN, Beverley Jayne

Resigned
4 Ashfurlong Park, SheffieldS17 3LD
Secretary
Appointed 01 Mar 1996
Resigned 08 Mar 2002

BROOM, Keith

Resigned
8 Severn Crescent, ChesterfieldS42 5NY
Secretary
Appointed 18 Aug 1995
Resigned 01 Mar 1996

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Secretary
Appointed 08 Mar 2002
Resigned 31 Mar 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Jul 1995
Resigned 18 Aug 1995

ABBA, Glyn Michael

Resigned
22 Malvern Road, NottinghamNG2 7DG
Born July 1960
Director
Appointed 01 Apr 2005
Resigned 31 Jul 2006

BROOM, Keith

Resigned
Church Cottage 2 Church Lane, ChesterfieldS44 5AG
Born May 1963
Director
Appointed 18 Aug 1995
Resigned 31 Dec 2001

CLARKE, William Fred

Resigned
26 Trough Road, NottinghamNG16 1HQ
Born September 1955
Director
Appointed 31 Aug 1995
Resigned 01 May 2002

CRAWFORD, Donna

Resigned
3 Birstall Close, ChesterfieldS41 8WA
Born April 1967
Director
Appointed 08 Mar 2002
Resigned 05 Mar 2004

FOSTER, David Edward

Resigned
3 Gleneagles Close, ChesterfieldS40 3NE
Born June 1943
Director
Appointed 18 Aug 1995
Resigned 16 Nov 2001

HOWARTH, Stephen

Resigned
184 Derby Road, NottinghamNG9 3AN
Born January 1947
Director
Appointed 06 Sept 1995
Resigned 30 Nov 2001

KERR, Douglas John

Resigned
Orchard Lodge, NottinghamNG11 6QZ
Born June 1953
Director
Appointed 12 Mar 2004
Resigned 26 Sept 2007

MINETT, Timothy William

Resigned
Killamarsh, SheffieldS21 1TZ
Born January 1960
Director
Appointed 12 Jul 2002
Resigned 27 Oct 2022

STOYEL, Rodney

Resigned
Hambro House, LondonSW15 4JX
Born June 1949
Director
Appointed 08 Mar 2002
Resigned 12 Jul 2002

WAKE, Darren

Resigned
Killamarsh, SheffieldS21 1TZ
Born November 1967
Director
Appointed 26 Sept 2007
Resigned 28 Sept 2018

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 05 Mar 2004
Resigned 31 Mar 2005

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 05 Sept 1995
Resigned 08 Mar 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 04 Jul 1995
Resigned 18 Aug 1995

Persons with significant control

3

1 Active
2 Ceased
8 St James's Square, LondonSW1Y 4JU

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 01 Mar 2021

Mr Julian Paul Vivian Mash

Ceased
St James's Street, LondonSW1A 1LA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Killamarsh, SheffieldS21 1TZ

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

167

Cessation Of A Person With Significant Control
7 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2018
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
4 September 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Miscellaneous
28 September 2016
MISCMISC
Miscellaneous
19 August 2016
MISCMISC
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2016
MR01Registration of a Charge
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Legacy
12 April 2011
MG02MG02
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Memorandum Articles
28 November 2008
MEM/ARTSMEM/ARTS
Resolution
28 November 2008
RESOLUTIONSResolutions
Legacy
8 September 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
15 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 July 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
3 January 2006
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
20 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288aAppointment of Director or Secretary
Legacy
15 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 September 2003
AAAnnual Accounts
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 July 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
288aAppointment of Director or Secretary
Legacy
11 April 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
23 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Resolution
12 January 2000
RESOLUTIONSResolutions
Legacy
8 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
24 December 1999
123Notice of Increase in Nominal Capital
Legacy
24 December 1999
88(2)R88(2)R
Resolution
24 December 1999
RESOLUTIONSResolutions
Resolution
24 December 1999
RESOLUTIONSResolutions
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
21 December 1999
155(6)a155(6)a
Legacy
3 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
4 September 1998
363aAnnual Return
Legacy
19 August 1998
288cChange of Particulars
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
22 February 1996
224224
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Resolution
19 October 1995
RESOLUTIONSResolutions
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
395Particulars of Mortgage or Charge
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
18 September 1995
288288
Legacy
8 September 1995
288288
Legacy
8 September 1995
288288
Certificate Change Of Name Company
7 September 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 September 1995
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 August 1995
MEM/ARTSMEM/ARTS
Resolution
31 August 1995
RESOLUTIONSResolutions
Legacy
29 August 1995
287Change of Registered Office
Legacy
29 August 1995
288288
Legacy
29 August 1995
288288
Incorporation Company
4 July 1995
NEWINCIncorporation