Background WavePink WaveYellow Wave

CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED (03317386)

CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED (03317386) is an active UK company. incorporated on 12 February 1997. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED has been registered for 29 years. Current directors include ANSON, Steven Leslie, GLOVER, James Nicholas, HIGGINBOTTOM, Philip Edward and 1 others.

Company Number
03317386
Status
active
Type
ltd
Incorporated
12 February 1997
Age
29 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 INDUSTRIAL SERVICES (HOLDINGS) LIMITED

CPL INDUSTRIAL SERVICES (HOLDINGS) LIMITED is an active company incorporated on 12 February 1997 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 INDUSTRIAL SERVICES (HOLDINGS) LIMITED was registered 29 years ago.(SIC: 99999)

Status

active

Active since 29 years ago

Company No

03317386

LTD Company

Age

29 Years

Incorporated 12 February 1997

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 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

CPL INDUSTRIAL SERVICES LIMITED
From: 10 April 1997To: 11 April 2000
PACEMACRO LIMITED
From: 12 February 1997To: 10 April 1997
Contact
Address

Westthorpe Fields Road Killamarsh Sheffield, S21 1TZ,

Previous Addresses

Mill Lane Wingerworth Chesterfield Derbyshire S42 6NG
From: 12 February 1997To: 1 October 2013
Timeline

39 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Feb 97
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
Jan 20
Loan Secured
Mar 20
Owner Exit
Mar 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Owner Exit
Feb 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
Loan Secured
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Sept 22
Director Left
Oct 22
Loan Secured
Oct 23
Director Joined
Apr 24
Funding Round
Sept 24
Capital Update
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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 Apr 1997
Resigned 08 Mar 2002

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 12 Feb 1997
Resigned 01 Apr 1997

BROOM, Keith

Resigned
Church Cottage 2 Church Lane, ChesterfieldS44 5AG
Born May 1963
Director
Appointed 02 May 1997
Resigned 31 Dec 2001

BROWN, Downie

Resigned
4 Pond Lane, BerkhamstedHP4 1UB
Born June 1943
Director
Appointed 08 Mar 2002
Resigned 30 Apr 2002

CLARKE, William Fred

Resigned
26 Trough Road, NottinghamNG16 1HQ
Born September 1955
Director
Appointed 02 May 1997
Resigned 01 May 2002

FOSTER, David Edward

Resigned
3 Gleneagles Close, ChesterfieldS40 3NE
Born June 1943
Director
Appointed 02 May 1997
Resigned 16 Nov 2001

HOWARTH, Stephen

Resigned
184 Derby Road, NottinghamNG9 3AN
Born January 1947
Director
Appointed 02 May 1997
Resigned 30 Nov 2001

KERR, Douglas John

Resigned
Orchard Lodge, NottinghamNG11 6QZ
Born June 1953
Director
Appointed 30 Apr 2002
Resigned 26 Sept 2007

MINETT, Timothy William

Resigned
Killamarsh, SheffieldS21 1TZ
Born January 1960
Director
Appointed 26 Sept 2007
Resigned 27 Oct 2022

TATE, James Frederick

Resigned
37 Hurds Hollow, MatlockDE4 3LA
Born November 1972
Director
Appointed 01 Apr 2005
Resigned 11 Oct 2007

WAKE, Darren

Resigned
Killamarsh, SheffieldS21 1TZ
Born November 1967
Director
Appointed 11 Oct 2007
Resigned 28 Sept 2018

WILLIAMS, Brian Arthur

Resigned
4 Summercourt Drive, NottinghamNG15 9FT
Born February 1951
Director
Appointed 01 Apr 1997
Resigned 31 Mar 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Feb 1997
Resigned 01 Apr 1997

Persons with significant control

3

1 Active
2 Ceased

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
Notified 06 Apr 2016
Ceased 14 Feb 2022
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
Notified 06 Apr 2016
Ceased 01 Mar 2021
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

184

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
28 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Legacy
2 December 2025
PARENT_ACCPARENT_ACC
Legacy
2 December 2025
GUARANTEE2GUARANTEE2
Legacy
2 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
18 September 2024
SH19Statement of Capital
Legacy
18 September 2024
SH20SH20
Legacy
18 September 2024
CAP-SSCAP-SS
Resolution
18 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 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 Create With Deed With Charge Number Charge Creation Date
12 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2022
MR01Registration of a 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
15 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2022
MR04Satisfaction of Charge
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
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
15 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
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
7 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 February 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
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
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 Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 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
13 February 2015
AR01AR01
Accounts With Accounts Type Dormant
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Resolution
10 April 2013
RESOLUTIONSResolutions
Legacy
10 April 2013
MG01MG01
Legacy
5 April 2013
MG01MG01
Legacy
4 April 2013
MG01MG01
Legacy
27 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Legacy
23 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Dormant
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Accounts With Accounts Type Dormant
12 July 2011
AAAnnual Accounts
Legacy
12 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
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
Accounts With Accounts Type Dormant
2 July 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Dormant
24 August 2009
AAAnnual Accounts
Legacy
13 February 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
13 February 2008
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
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
Resolution
25 April 2007
RESOLUTIONSResolutions
Resolution
25 April 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
363aAnnual Return
Legacy
13 September 2006
288cChange of Particulars
Accounts With Accounts Type Full
20 July 2006
AAAnnual Accounts
Legacy
19 May 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
14 February 2006
363aAnnual Return
Legacy
14 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
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
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2004
AAAnnual Accounts
Legacy
24 March 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
21 February 2003
363sAnnual Return (shuttle)
Legacy
16 November 2002
403b403b
Legacy
16 November 2002
403b403b
Legacy
16 November 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
395Particulars of Mortgage or Charge
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Resolution
6 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 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
11 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
22 January 2002
403b403b
Legacy
22 January 2002
403b403b
Legacy
22 January 2002
403b403b
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
11 December 2001
288bResignation of Director or Secretary
Memorandum Articles
29 March 2001
MEM/ARTSMEM/ARTS
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2001
AAAnnual Accounts
Certificate Change Of Name Company
10 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
403aParticulars of Charge Subject to s859A
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
18 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
19 August 1998
288cChange of Particulars
Legacy
20 July 1998
288aAppointment of Director or Secretary
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
1 June 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
363sAnnual Return (shuttle)
Resolution
22 June 1997
RESOLUTIONSResolutions
Resolution
22 June 1997
RESOLUTIONSResolutions
Resolution
22 June 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
16 June 1997
155(6)a155(6)a
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
21 May 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
225Change of Accounting Reference Date
Memorandum Articles
17 April 1997
MEM/ARTSMEM/ARTS
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
287Change of Registered Office
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1997
NEWINCIncorporation