Background WavePink WaveYellow Wave

CUPA-BURTON GROUP LIMITED (06539175)

CUPA-BURTON GROUP LIMITED (06539175) is an active UK company. incorporated on 19 March 2008. with registered office in York. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of wood, construction materials and sanitary equipment. CUPA-BURTON GROUP LIMITED has been registered for 18 years. Current directors include FERNANDEZ, Antonio Trincado, LEIGH, Ian, MERA, Eduardo and 1 others.

Company Number
06539175
Status
active
Type
ltd
Incorporated
19 March 2008
Age
18 years
Address
First Floor Block A, York, YO30 5PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of wood, construction materials and sanitary equipment
Directors
FERNANDEZ, Antonio Trincado, LEIGH, Ian, MERA, Eduardo, CUPA INVERSION, S.L
SIC Codes
46730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUPA-BURTON GROUP LIMITED

CUPA-BURTON GROUP LIMITED is an active company incorporated on 19 March 2008 with the registered office located in York. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of wood, construction materials and sanitary equipment. CUPA-BURTON GROUP LIMITED was registered 18 years ago.(SIC: 46730)

Status

active

Active since 18 years ago

Company No

06539175

LTD Company

Age

18 Years

Incorporated 19 March 2008

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 15 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

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

First Floor Block A Clifton Park Avenue York, YO30 5PB,

Previous Addresses

, Chapman Street Cleveland Street, Hull, HU8 8AE
From: 19 March 2008To: 29 June 2023
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Director Left
Apr 10
Capital Update
Apr 11
Director Joined
Mar 14
Director Joined
Nov 14
Director Left
May 15
Director Joined
May 15
Director Left
Feb 17
Director Left
Dec 18
Director Joined
Jul 19
Loan Secured
Sept 19
Director Joined
Nov 19
Director Joined
Mar 20
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Loan Cleared
Jun 22
Loan Cleared
Oct 22
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Oct 24
Director Left
Jan 26
1
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

FERNANDEZ, Antonio Trincado

Active
36213, Vigo, Pontevedra
Born October 1972
Director
Appointed 31 Mar 2008

LEIGH, Ian

Active
Block A, YorkYO30 5PB
Born January 1968
Director
Appointed 20 Jun 2023

MERA, Eduardo

Active
Block A, YorkYO30 5PB
Born February 1971
Director
Appointed 14 Jul 2014

CUPA INVERSION, S.L

Active
Carballeda De Valdeorras, 32330
Corporate director
Appointed 02 Aug 2021

CORTES, Jordi Puig

Resigned
Unit 1, LivingstonEH54 5BZ
Secretary
Appointed 09 Mar 2010
Resigned 06 Aug 2012

COWHAM, Andrew

Resigned
Cleveland Street, HullHU8 8AE
Secretary
Appointed 12 Jul 2012
Resigned 01 Jan 2018

COWHAM, Andrew

Resigned
2 Cliff Terrace, HornseaHU18 1JA
Secretary
Appointed 31 Mar 2008
Resigned 09 Mar 2010

FERNANDEZ, Antonio Trincado

Resigned
36, Vigo, Pontevedra-
Secretary
Appointed 19 Mar 2008
Resigned 31 Mar 2008

HUSTWAIT, Lee Michael George

Resigned
Cleveland Street, HullHU8 8AE
Secretary
Appointed 01 Jan 2018
Resigned 31 Dec 2022

ALLON, Paul

Resigned
Cleveland Street, HullHU8 8AE
Born August 1973
Director
Appointed 04 Mar 2020
Resigned 20 Jun 2023

BURTON, Peter Dennis

Resigned
Cleveland Street, HullHU8 8AE
Born February 1954
Director
Appointed 31 Mar 2008
Resigned 11 Jan 2017

COWHAM, Andrew

Resigned
Cleveland Street, HullHU8 8AE
Born April 1958
Director
Appointed 31 Mar 2008
Resigned 02 Aug 2021

FERNANDEZ, Javier Fernandez

Resigned
1, Ponferrada (Leon)
Born May 1968
Director
Appointed 19 Mar 2008
Resigned 02 Aug 2021

HATTEE, Paul Arthur

Resigned
Block A, YorkYO30 5PB
Born July 1962
Director
Appointed 31 Mar 2008
Resigned 09 Oct 2024

HUSTWAIT, Lee Michael George

Resigned
Cleveland Street, HullHU8 8AE
Born August 1983
Director
Appointed 01 Jun 2019
Resigned 02 Aug 2021

KEATES, Lee

Resigned
Cleveland Street, HullHU8 8AE
Born July 1968
Director
Appointed 31 Mar 2008
Resigned 02 Aug 2021

MADIGAN, Brian

Resigned
Cleveland Street, HullHU8 8AE
Born September 1953
Director
Appointed 31 Mar 2008
Resigned 31 Aug 2018

PRADA, Emilio

Resigned
Cleveland Street, HullHU8 8AE
Born June 1974
Director
Appointed 23 Jan 2014
Resigned 16 Apr 2015

QUINDOS, Javier

Resigned
Cleveland Street, HullHU8 8AE
Born March 1979
Director
Appointed 16 Apr 2015
Resigned 02 Aug 2021

ROLDAN, Eva Montero

Resigned
Ponferrada
Born June 1973
Director
Appointed 19 Mar 2008
Resigned 31 Mar 2009

WILMOT, Gregory Paul

Resigned
Cleveland Street, HullHU8 8AE
Born November 1979
Director
Appointed 13 Nov 2019
Resigned 02 Aug 2021

WOOD, Thomas

Resigned
Block A, YorkYO30 5PB
Born June 1981
Director
Appointed 20 Jun 2023
Resigned 16 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HU

Nature of Control

Significant influence or control
Notified 31 May 2022

The Carlyle Group, L.P.

Ceased
Washington, Washington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2017
Ceased 31 May 2022
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2021
TM01Termination of Director
Appoint Corporate Director Company With Name Date
27 August 2021
AP02Appointment of Corporate Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Accounts With Accounts Type Full
5 April 2016
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Appoint Person Secretary Company With Name
21 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
6 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Legacy
1 February 2012
MG01MG01
Change Person Director Company With Change Date
29 September 2011
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 April 2011
SH19Statement of Capital
Legacy
21 April 2011
SH20SH20
Legacy
21 April 2011
CAP-SSCAP-SS
Resolution
21 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Termination Secretary Company With Name
29 April 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
4 February 2009
395Particulars of Mortgage or Charge
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
12 May 2008
88(2)Return of Allotment of Shares
Legacy
9 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Statement Of Affairs
16 April 2008
SASA
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Statement Of Affairs
16 April 2008
SASA
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
16 April 2008
225Change of Accounting Reference Date
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
16 April 2008
123Notice of Increase in Nominal Capital
Resolution
16 April 2008
RESOLUTIONSResolutions
Resolution
16 April 2008
RESOLUTIONSResolutions
Incorporation Company
19 March 2008
NEWINCIncorporation