Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P C (WORCESTER) LIMITED
Company Information for

C P C (WORCESTER) LIMITED

13 Holt Road, Poole, BH12 1JQ,
Company Registration Number
03424110
Private Limited Company
Active

Company Overview

About C P C (worcester) Ltd
C P C (WORCESTER) LIMITED was founded on 1997-08-22 and has its registered office in Poole. The organisation's status is listed as "Active". C P C (worcester) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
C P C (WORCESTER) LIMITED
 
Legal Registered Office
13 Holt Road
Poole
BH12 1JQ
Other companies in GL2
 
Filing Information
Company Number 03424110
Company ID Number 03424110
Date formed 1997-08-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB741773228  
Last Datalog update: 2024-03-12 07:41:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P C (WORCESTER) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of C P C (WORCESTER) LIMITED

Current Directors
Officer Role Date Appointed
VALERIE JEAN MORGAN-TOWNSEND
Company Secretary 2004-07-15
ANNE CAROL GRIFFITHS
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK INGRAM
Director 2000-06-01 2006-07-26
JACQUELINE INGRAM
Company Secretary 1997-08-22 2004-07-15
ANNE CAROL TILLOTSON
Director 1999-09-20 2000-05-31
JONATHAN MARK INGRAM
Director 1997-08-22 1999-09-20
DANIEL JOHN DWYER
Nominated Secretary 1997-08-22 1997-08-22
BETTY JUNE DOYLE
Nominated Director 1997-08-22 1997-08-22
DANIEL JOHN DWYER
Nominated Director 1997-08-22 1997-08-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12CONFIRMATION STATEMENT MADE ON 08/03/24, WITH NO UPDATES
2023-07-29Unaudited abridged accounts made up to 2022-10-31
2023-05-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-04-27Director's details changed for Mrs Anne Carol Griffiths on 2023-04-10
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 4 Bristol Road Quedgeley Gloucester GL2 4nd
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 13 Holt Road Poole BH12 1JQ England
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2022-03-30CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH UPDATES
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-09-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2019-08-20TM02Termination of appointment of Valerie Jean Morgan-Townsend on 2019-08-09
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES
2016-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0122/08/15 ANNUAL RETURN FULL LIST
2015-11-10AD02Register inspection address changed from 2 Moys Hill Villas Westbury-on-Severn Gloucestershire GL14 1PG United Kingdom to C/O Mbs Accountants 3 Tuffley Park Lower Tuffley Lane Gloucester GL2 5DE
2015-07-30AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-27AR0122/08/14 ANNUAL RETURN FULL LIST
2014-07-31AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-02AR0122/08/13 ANNUAL RETURN FULL LIST
2013-07-30AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-10AR0122/08/12 ANNUAL RETURN FULL LIST
2012-07-16AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0122/08/11 ANNUAL RETURN FULL LIST
2011-11-07AD02Register inspection address has been changed
2011-11-05CH01Director's details changed for Mrs Anne Carol Griffiths on 2011-08-01
2011-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/11 FROM 40 Goshawk Road Quedgeley Gloucester Gl2 4N
2011-07-30AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-15AR0122/08/10 ANNUAL RETURN FULL LIST
2010-10-15CH03SECRETARY'S DETAILS CHNAGED FOR MS VALERIE JEAN MORGAN on 2010-06-26
2010-07-31AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-28MG01Particulars of a mortgage or charge / charge no: 2
2009-11-19MG01Particulars of a mortgage or charge / charge no: 1
2009-11-06AR0122/08/09 FULL LIST
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-26363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-09-01AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-01363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-04-16288aNEW DIRECTOR APPOINTED
2006-09-28363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-09-05288bDIRECTOR RESIGNED
2006-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-09-23363(287)REGISTERED OFFICE CHANGED ON 23/09/05
2005-09-23363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-11-04363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-03288bSECRETARY RESIGNED
2004-09-03287REGISTERED OFFICE CHANGED ON 03/09/04 FROM: TRUTHE HOUSE BRISTOL ROAD HARDWICKE GLOUCESTER GL2 4RH
2004-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-26363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS; AMEND
2003-09-23363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-09-02363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2001-09-11363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-10-13363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
2000-10-09225ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/10/00
2000-06-14288aNEW DIRECTOR APPOINTED
2000-06-14288bDIRECTOR RESIGNED
2000-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
2000-05-22SRES03EXEMPTION FROM APPOINTING AUDITORS 11/04/00
1999-11-02SRES03EXEMPTION FROM APPOINTING AUDITORS 28/10/99
1999-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/98
1999-11-02363sRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-09-23288bDIRECTOR RESIGNED
1999-09-23288aNEW DIRECTOR APPOINTED
1999-08-03SRES03EXEMPTION FROM APPOINTING AUDITORS 06/07/99
1998-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/98
1998-08-21363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1997-09-15288bDIRECTOR RESIGNED
1997-09-15287REGISTERED OFFICE CHANGED ON 15/09/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1997-09-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1997-09-15288aNEW DIRECTOR APPOINTED
1997-09-15288aNEW SECRETARY APPOINTED
1997-08-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to C P C (WORCESTER) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against C P C (WORCESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2009-11-28 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2009-11-19 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C P C (WORCESTER) LIMITED

Intangible Assets
Patents
We have not found any records of C P C (WORCESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P C (WORCESTER) LIMITED
Trademarks
We have not found any records of C P C (WORCESTER) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P C (WORCESTER) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as C P C (WORCESTER) LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where C P C (WORCESTER) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C P C (WORCESTER) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C P C (WORCESTER) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1