Background WavePink WaveYellow Wave

CPI MORTARS LIMITED (03291462)

CPI MORTARS LIMITED (03291462) is an active UK company. incorporated on 12 December 1996. with registered office in Wythall. The company operates in the Manufacturing sector, engaged in unknown sic code (23640). CPI MORTARS LIMITED has been registered for 29 years. Current directors include ARNOLD, David Llewelyn, MCFARLANE, Wendy Hannah, O'SULLIVAN, Anthony.

Company Number
03291462
Status
active
Type
ltd
Incorporated
12 December 1996
Age
29 years
Address
Ground Floor Boundary House, Wythall, B47 6LW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23640)
Directors
ARNOLD, David Llewelyn, MCFARLANE, Wendy Hannah, O'SULLIVAN, Anthony
SIC Codes
23640

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CPI MORTARS LIMITED

CPI MORTARS LIMITED is an active company incorporated on 12 December 1996 with the registered office located in Wythall. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23640). CPI MORTARS LIMITED was registered 29 years ago.(SIC: 23640)

Status

active

Active since 29 years ago

Company No

03291462

LTD Company

Age

29 Years

Incorporated 12 December 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

FACTIMPORT LIMITED
From: 12 December 1996To: 27 May 1997
Contact
Address

Ground Floor Boundary House 2 Wythall Green Way Wythall, B47 6LW,

Previous Addresses

Oak Green House, 250-256 High Street Dorking Surrey RH4 1QT
From: 19 September 2014To: 9 April 2024
Po Box 1224 Pelham House Canwick Road Lincoln LN5 5NH
From: 30 July 2010To: 19 September 2014
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 19 May 2010To: 30 July 2010
Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH
From: 18 May 2010To: 19 May 2010
Aquis Court 31 Fishpool Street St Albans Hertfordshire AL3 4RF
From: 12 December 1996To: 18 May 2010
Timeline

19 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Dec 96
Director Left
Jul 10
Director Left
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
May 14
Director Left
Jun 14
Director Left
Dec 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

GRAFTON GROUP SECRETARIAL SERVICES LIMITED

Active
Carmanhall Road, Sandyford
Corporate secretary
Appointed 07 Jan 1997

ARNOLD, David Llewelyn

Active
Boundary House, WythallB47 6LW
Born January 1966
Director
Appointed 09 Sept 2013

MCFARLANE, Wendy Hannah

Active
Kestrel View, Bellshill
Born September 1985
Director
Appointed 30 Mar 2023

O'SULLIVAN, Anthony

Active
Laraghcon,, Lucan,
Born August 1971
Director
Appointed 30 Mar 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1996
Resigned 07 Jan 1997

CHADWICK, Michael

Resigned
Heron House, Sandyford Industrial Estate
Born May 1951
Director
Appointed 07 Jan 1997
Resigned 31 Dec 2011

DALE, Lawrence, Mr.

Resigned
Mead Park Industrial Estate, HarlowCM20 2SE
Born August 1961
Director
Appointed 29 Nov 2005
Resigned 30 Mar 2023

FINDLAY, Jim

Resigned
31 Fishpool Street, St. AlbansAL3 4RF
Born January 1947
Director
Appointed 05 Jul 2002
Resigned 30 Jun 2010

MALONE, Fergus

Resigned
Heron House, Sandyford Industrial Estate
Born April 1942
Director
Appointed 07 Jan 1997
Resigned 31 May 2011

MCCABE, Michael Francis

Resigned
31 East Field Close, OxfordOX3 7SH
Born March 1971
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

MIDDLETON, Kevin Paul

Resigned
Pelham House, Canwick RoadLN5 5NH
Born May 1956
Director
Appointed 18 Dec 2000
Resigned 30 Sept 2011

O'DONOVAN, Colin

Resigned
Heron House, Sandyford Industrial Estate
Born June 1974
Director
Appointed 28 May 2013
Resigned 18 Jun 2014

O'HARA, Brian

Resigned
Heron House, Sandyford Industrial Estate
Born December 1967
Director
Appointed 30 May 2008
Resigned 30 Mar 2023

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 28 Nov 2004
Resigned 03 Dec 2004

O'HARA, Brian

Resigned
Seacrest, Skerries
Born December 1967
Director
Appointed 26 May 2004
Resigned 28 May 2004

O'NUALLAIN, Colm

Resigned
Heron House, Sandyford Industrial Estate
Born January 1954
Director
Appointed 07 Jan 1997
Resigned 09 Sept 2013

PARES, Michael

Resigned
Pelham House, Canwick RoadLN5 5NH
Born December 1943
Director
Appointed 18 Dec 2000
Resigned 24 Jan 2012

RINN, Charles Anthony

Resigned
Holly Tree, Enniskerry
Born June 1960
Director
Appointed 28 May 2004
Resigned 31 May 2004

SLARK, Gavin

Resigned
Pelham House, LincolnLN5 5NH
Born April 1965
Director
Appointed 30 Aug 2011
Resigned 28 Nov 2022

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 Jun 2005
Resigned 28 Jun 2005

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 09 Dec 2004
Resigned 17 Dec 2004

SOWTON, Jonathon Paul

Resigned
Wellbottom Cottage, LeatherheadKT22 8JZ
Born July 1962
Director
Appointed 21 May 2004
Resigned 31 May 2004

WILKINSON, Garrett

Resigned
Heron House, Sandyford Industrial Estate
Born February 1979
Director
Appointed 06 May 2014
Resigned 30 Mar 2023

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 1996
Resigned 07 Jan 1997

Persons with significant control

1

2 Wythall Green Way, BirminghamB47 6LW

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

151

Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
23 October 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
5 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Auditors Resignation Company
24 August 2016
AUDAUD
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
21 May 2014
CH01Change of Director Details
Appoint Person Director Company With Name
6 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Termination Director Company With Name
11 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Termination Director Company With Name
24 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2011
AP01Appointment of Director
Termination Director Company
5 August 2011
TM01Termination of Director
Move Registers To Sail Company
20 October 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 October 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Corporate Secretary Company With Change Date
11 October 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
30 July 2010
AD01Change of Registered Office Address
Termination Director Company With Name
8 July 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 May 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
18 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
27 April 2009
288cChange of Particulars
Legacy
25 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Resolution
3 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
26 October 2006
363sAnnual Return (shuttle)
Legacy
8 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
19 October 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
288bResignation of Director or Secretary
Legacy
23 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
10 June 2004
88(2)R88(2)R
Legacy
8 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 November 2003
AAAnnual Accounts
Legacy
23 October 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
123Notice of Increase in Nominal Capital
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Resolution
30 June 2003
RESOLUTIONSResolutions
Legacy
12 June 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 November 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2001
AAAnnual Accounts
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Resolution
6 March 2000
RESOLUTIONSResolutions
Legacy
22 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
16 November 1998
AAAnnual Accounts
Legacy
17 December 1997
363aAnnual Return
Legacy
2 December 1997
363(C)363(C)
Legacy
2 December 1997
288cChange of Particulars
Legacy
22 October 1997
288cChange of Particulars
Legacy
16 October 1997
287Change of Registered Office
Certificate Change Of Name Company
27 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
287Change of Registered Office
Incorporation Company
12 December 1996
NEWINCIncorporation