Background WavePink WaveYellow Wave

CMP PRODUCTS LIMITED (06143400)

CMP PRODUCTS LIMITED (06143400) is an active UK company. incorporated on 7 March 2007. with registered office in Tyne & Wear. The company operates in the Manufacturing sector, engaged in unknown sic code (27120). CMP PRODUCTS LIMITED has been registered for 19 years. Current directors include AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles and 1 others.

Company Number
06143400
Status
active
Type
ltd
Incorporated
7 March 2007
Age
19 years
Address
11 Glasshouse Street, St Peters, Tyne & Wear, NE6 1BS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27120)
Directors
AMEY, Rachel Nancye, LAMB, Alexander Harold, LAMB, Jonathan Charles, PATTERSON, Vincent
SIC Codes
27120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CMP PRODUCTS LIMITED

CMP PRODUCTS LIMITED is an active company incorporated on 7 March 2007 with the registered office located in Tyne & Wear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27120). CMP PRODUCTS LIMITED was registered 19 years ago.(SIC: 27120)

Status

active

Active since 19 years ago

Company No

06143400

LTD Company

Age

19 Years

Incorporated 7 March 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 1 November 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 4 November 2023 - 1 November 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 2 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BEL VALVES LIMITED
From: 17 April 2007To: 29 April 2010
BEL VALVE LIMITED
From: 7 March 2007To: 17 April 2007
Contact
Address

11 Glasshouse Street, St Peters Newcastle Upon Tyne Tyne & Wear, NE6 1BS,

Timeline

14 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Jan 12
Director Joined
Feb 14
Director Left
Apr 17
Director Joined
Mar 18
Loan Cleared
May 18
Loan Secured
Jun 18
Loan Cleared
Mar 23
Loan Secured
Mar 23
Director Joined
May 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

WILKES, Joanne Alicea

Active
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Secretary
Appointed 26 Apr 2018

AMEY, Rachel Nancye

Active
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born July 1978
Director
Appointed 16 May 2025

LAMB, Alexander Harold

Active
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born April 1971
Director
Appointed 07 Mar 2007

LAMB, Jonathan Charles

Active
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born September 1977
Director
Appointed 22 Apr 2010

PATTERSON, Vincent

Active
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born September 1961
Director
Appointed 22 Apr 2010

BAHARIE, Stephen

Resigned
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Secretary
Appointed 07 Mar 2007
Resigned 26 Apr 2018

JOICEY, Laura

Resigned
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born June 1976
Director
Appointed 13 Mar 2018
Resigned 12 Jun 2025

MCDERMOTT, Marc Keith

Resigned
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born November 1976
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2017

SALVESEN, George Neil Turnbull

Resigned
Glasshouse Street, St Peters, Tyne & WearNE6 1BS
Born October 1960
Director
Appointed 08 Jan 2008
Resigned 30 Sept 2011

Persons with significant control

1

St Peters, Newcastle Upon TyneNE6 1BS

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 July 2024
AAAnnual Accounts
Legacy
15 July 2024
PARENT_ACCPARENT_ACC
Legacy
15 July 2024
GUARANTEE2GUARANTEE2
Legacy
15 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2023
AAAnnual Accounts
Legacy
18 July 2023
PARENT_ACCPARENT_ACC
Legacy
18 July 2023
GUARANTEE2GUARANTEE2
Legacy
18 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2023
MR01Registration of a Charge
Statement Of Companys Objects
9 February 2023
CC04CC04
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
9 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 May 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
22 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Move Registers To Sail Company
14 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
14 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Legacy
17 February 2012
MG01MG01
Appoint Person Director Company With Name
1 February 2012
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2011
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Resolution
11 May 2010
RESOLUTIONSResolutions
Legacy
11 May 2010
MG01MG01
Certificate Change Of Name Company
29 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 April 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
20 March 2009
287Change of Registered Office
Legacy
20 March 2009
353353
Accounts With Accounts Type Dormant
20 August 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
225Change of Accounting Reference Date
Memorandum Articles
19 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
17 April 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 2007
NEWINCIncorporation