Background WavePink WaveYellow Wave

C.P.C. EVENTS LIMITED (05093099)

C.P.C. EVENTS LIMITED (05093099) is an active UK company. incorporated on 5 April 2004. with registered office in Tarporley. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. C.P.C. EVENTS LIMITED has been registered for 22 years. Current directors include KIDD, Martin.

Company Number
05093099
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
The Polo Office Longstone Lane, Tarporley, CW6 9ES
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
KIDD, Martin
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.P.C. EVENTS LIMITED

C.P.C. EVENTS LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Tarporley. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. C.P.C. EVENTS LIMITED was registered 22 years ago.(SIC: 93290)

Status

active

Active since 22 years ago

Company No

05093099

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 11 April 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

RENSWAN LIMITED
From: 5 April 2004To: 5 August 2004
Contact
Address

The Polo Office Longstone Lane Forest Road Tarporley, CW6 9ES,

Previous Addresses

Moorhen Church Street Malpas SY14 7FG England
From: 24 August 2021To: 25 April 2025
9 Ravens Corner Ravensmoor Nantwich Cheshire CW5 8PP United Kingdom
From: 4 April 2019To: 24 August 2021
Edge House Cheshire Polo Club Smithy Bank Acton,Nantwich Cheshire CW5 8LF
From: 17 April 2026To: 4 April 2019
8 Blackhams Way Chester Cheshire CH3 9FR England
From: 5 April 2004To: 17 April 2026
Timeline

8 key events • 2004 - 2018

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Oct 12
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Jan 18
Director Joined
Jan 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

KIDD, Martin

Active
Longstone Lane, TarporleyCW6 9ES
Born June 1966
Director
Appointed 11 Dec 2017

IRLAM, David James

Resigned
Colshaw Hall, Over PeoverWA16 8TW
Secretary
Appointed 03 Feb 2006
Resigned 08 Dec 2011

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Secretary
Appointed 10 Jun 2004
Resigned 07 Dec 2005

THOMASON, Paul

Resigned
Cheshire Polo Club, Acton,NantwichCW5 8LF
Secretary
Appointed 08 Dec 2011
Resigned 25 Jun 2015

CHETTLEBURGHS SECRETARIAL LTD

Resigned
20 Holywell Row, LondonEC2A 4XH
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 10 Jun 2004

IRLAM, David James

Resigned
Colshaw Hall, Over PeoverWA16 8TW
Born April 1960
Director
Appointed 12 Sept 2005
Resigned 08 Dec 2011

LYON, Derrick William

Resigned
Nook House, NorthwichCW8 8QP
Born September 1942
Director
Appointed 10 Jun 2004
Resigned 07 Dec 2005

ROLLINSON, David

Resigned
Cheshire Polo Club, Acton,NantwichCW5 8LF
Born August 1924
Director
Appointed 12 Nov 2008
Resigned 02 Oct 2012

SMITH, Michael Robert

Resigned
Heycrofts View, RamsbottomBL0 0HG
Born July 1969
Director
Appointed 06 Dec 2005
Resigned 12 Nov 2008

TAYLOR, Simon Julian

Resigned
Dale End Wilmslow Road, MacclesfieldSK10 4AX
Born October 1965
Director
Appointed 10 Jun 2004
Resigned 07 Dec 2005

THOMAS, Richard Gwyn

Resigned
Paddock Road, ChesterCH4 9HP
Born December 1969
Director
Appointed 25 Jun 2015
Resigned 11 Dec 2017

THOMASON, Paul Stuart

Resigned
Cheshire Polo Club, Acton,NantwichCW5 8LF
Born May 1966
Director
Appointed 08 Dec 2011
Resigned 25 Jun 2015

CHETTLEBURGH'S LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee director
Appointed 05 Apr 2004
Resigned 10 Jun 2004

Persons with significant control

1

Longstone Lane, TarporleyCW6 9ES

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

94

Change To A Person With Significant Control
17 April 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 April 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
20 May 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 February 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Change Person Secretary Company With Change Date
20 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2010
AR01AR01
Change Sail Address Company
4 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
6 June 2009
190190
Legacy
6 June 2009
353353
Legacy
6 June 2009
287Change of Registered Office
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 September 2007
AAAnnual Accounts
Legacy
30 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2006
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
11 April 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
287Change of Registered Office
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 August 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
23 July 2004
287Change of Registered Office
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
23 July 2004
288bResignation of Director or Secretary
Resolution
23 July 2004
RESOLUTIONSResolutions
Resolution
23 July 2004
RESOLUTIONSResolutions
Legacy
23 July 2004
123Notice of Increase in Nominal Capital
Incorporation Company
5 April 2004
NEWINCIncorporation