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

C.P.G. ENTERPRISES LIMITED

66 ROYAL HOSPITAL ROAD, LONDON, SW3 4HS,
Company Registration Number
03140004
Private Limited Company
Active

Company Overview

About C.p.g. Enterprises Ltd
C.P.G. ENTERPRISES LIMITED was founded on 1995-12-20 and has its registered office in . The organisation's status is listed as "Active". C.p.g. Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.P.G. ENTERPRISES LIMITED
 
Legal Registered Office
66 ROYAL HOSPITAL ROAD
LONDON
SW3 4HS
Other companies in SW3
 
Filing Information
Company Number 03140004
Company ID Number 03140004
Date formed 1995-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-06-07 10:35:54
Primary Source:Companies House
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.
Companies with same name C.P.G. ENTERPRISES LIMITED
The following companies were found which have the same name as C.P.G. ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.P.G. ENTERPRISES, INC. 2340 BOWEN ROAD Erie ELMA NY 14059 Active Company formed on the 2014-02-21

Company Officers of C.P.G. ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MEDWAY
Company Secretary 2015-01-01
COLIN CHISHOLM
Director 2016-11-21
PAUL MARTIN GRAY
Director 2014-01-01
MONICA DOROTHEA LUCAS
Director 2017-11-30
SUSAN MEDWAY
Director 2017-05-11
MICHAEL CHARLES TERRELL PRIDEAUX
Director 2016-05-24
TONY JAMES WHEELER
Director 2017-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
MARGO MARRONE
Director 2014-01-01 2017-05-11
BELINDA GOODING
Director 2007-11-22 2016-12-20
DONALD PETER HEARN
Director 2004-10-06 2016-12-20
JILL PRESTON
Director 2004-10-06 2016-12-20
JOHN EDWARD HUTCHISON
Company Secretary 2012-02-21 2014-12-31
SARAH ROSE TROUGHTON
Director 2009-09-23 2014-12-31
DUDLEY WINTERBOTTOM
Director 2007-11-22 2014-10-13
JULIAN HUMPHREY PRIDEAUX
Director 2004-10-06 2012-12-31
DAWN DIANE KEMP
Company Secretary 2009-09-14 2012-02-21
HARRIOT TENNANT
Director 1996-11-05 2009-09-23
ROSIE ATKINS
Company Secretary 2002-03-01 2009-09-14
ANN MAUREEN ELIZABETH HAWKES
Director 1995-12-20 2006-02-23
SUSAN MINTER
Company Secretary 1995-12-20 2001-11-09
JOHN JEFFREY LAVIN
Director 1996-01-30 2001-11-09
HELEN CATHERINE WRIGHT
Director 1995-12-20 1996-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-12-20 1995-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN CHISHOLM THE BEEF AND LIBERTY COMPANY LIMITED Director 2016-06-29 CURRENT 1999-11-01 Active
PAUL MARTIN GRAY CHELSEA PHYSIC GARDEN COMPANY(THE) Director 2017-05-23 CURRENT 1983-01-13 Active
MICHAEL CHARLES TERRELL PRIDEAUX THE GOLDSMITHS' COMPANY CHARITY Director 2017-11-06 CURRENT 2017-11-06 Active
MICHAEL CHARLES TERRELL PRIDEAUX THE GOLDSMITHS' CENTRE Director 2014-01-28 CURRENT 2007-06-21 Active
MICHAEL CHARLES TERRELL PRIDEAUX THE GOLDSMITHS' COMPANY TRUSTEE Director 2013-07-17 CURRENT 2010-08-11 Active - Proposal to Strike off
MICHAEL CHARLES TERRELL PRIDEAUX CHELSEA PHYSIC GARDEN COMPANY(THE) Director 2012-07-17 CURRENT 1983-01-13 Active

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
2024-05-2931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-04DIRECTOR APPOINTED MR WILLIAM GRAHAM VICTOR KENNEY
2023-12-06CONFIRMATION STATEMENT MADE ON 25/11/23, WITH NO UPDATES
2023-05-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-03APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES TERRELL PRIDEAUX
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 25/11/22, WITH NO UPDATES
2022-09-20AP01DIRECTOR APPOINTED DR PAUL WARWICK THOMPSON
2022-06-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MARTIN GRAY
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 25/11/21, WITH NO UPDATES
2021-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-02AP01DIRECTOR APPOINTED MS ANNA VALLE
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH NO UPDATES
2019-06-24CH01Director's details changed for Mr Paul Martin Gray on 2019-06-20
2019-06-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-06-06RES01ADOPT ARTICLES 06/06/18
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-11-30AP01DIRECTOR APPOINTED MR TONY JAMES WHEELER
2017-11-30AP01DIRECTOR APPOINTED MRS MONICA DOROTHEA LUCAS
2017-06-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AP01DIRECTOR APPOINTED MRS SUSAN MEDWAY
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR MARGO MARRONE
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DONALD HEARN
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JILL PRESTON
2016-12-20TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA GOODING
2016-12-20AP01DIRECTOR APPOINTED MR COLIN CHISHOLM
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-07AP01DIRECTOR APPOINTED MR MICHAEL CHARLES TERRELL PRIDEAUX
2016-06-07AP01DIRECTOR APPOINTED MR MICHAEL CHARLES TERRELL PRIDEAUX
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0126/11/15 ANNUAL RETURN FULL LIST
2015-12-07CH01Director's details changed for Mr Donald Peter Hearn on 2015-10-30
2015-05-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-06TM02Termination of appointment of John Edward Hutchison on 2014-12-31
2015-02-06TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROSE TROUGHTON
2015-02-06AP03Appointment of Mrs Susan Medway as company secretary on 2015-01-01
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY WINTERBOTTOM
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0126/11/14 ANNUAL RETURN FULL LIST
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY WINTERBOTTOM
2014-06-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-03AP01DIRECTOR APPOINTED MR PAUL MARTIN GRAY
2014-02-03AP01DIRECTOR APPOINTED MRS MARGO MARRONE
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0126/11/13 FULL LIST
2013-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JILL PRESTON / 27/11/2013
2013-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-02AUDAUDITOR'S RESIGNATION
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY WINTERBUTTORY / 17/04/2013
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PRIDEAUX
2012-12-12AR0126/11/12 FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-18AP03SECRETARY APPOINTED JOHN EDWARD HUTCHISON
2012-07-18TM02APPOINTMENT TERMINATED, SECRETARY DAWN KEMP
2011-12-08AR0126/11/11 FULL LIST
2011-08-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-10AR0126/11/10 FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-07AR0126/11/09 FULL LIST
2009-12-17TM01APPOINTMENT TERMINATED, DIRECTOR HARRIOT TENNANT
2009-12-17AP03SECRETARY APPOINTED DAWN DIANE KEMP
2009-12-17TM02APPOINTMENT TERMINATED, SECRETARY ROSIE ATKINS
2009-12-15AP01DIRECTOR APPOINTED SARAH ROSE TROUGHTON
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-23363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-05-01363aRETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS
2008-03-11288aDIRECTOR APPOINTED BELINDA GOODING
2008-03-11288aDIRECTOR APPOINTED DUDLEY WINTERBUTTORY
2007-11-30288cDIRECTOR'S PARTICULARS CHANGED
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18363aRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2006-12-18288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-25363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-09363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-15288aNEW DIRECTOR APPOINTED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-05363sRETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS
2003-10-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363(288)SECRETARY'S PARTICULARS CHANGED
2003-02-12363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-09-05288aNEW SECRETARY APPOINTED
2002-09-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-02-13363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-06-29AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-05363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-01-05363sRETURN MADE UP TO 20/12/99; FULL LIST OF MEMBERS
1999-06-06AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-02-19363sRETURN MADE UP TO 20/12/98; FULL LIST OF MEMBERS
1998-05-26AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-02-09363(288)DIRECTOR RESIGNED
1998-02-09363sRETURN MADE UP TO 20/12/97; CHANGE OF MEMBERS
1997-06-24AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-28288aNEW DIRECTOR APPOINTED
1997-01-30288aNEW DIRECTOR APPOINTED
1997-01-28363sRETURN MADE UP TO 20/12/96; FULL LIST OF MEMBERS
1996-01-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to C.P.G. ENTERPRISES 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.G. ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
C.P.G. ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7098
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.2395

This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores

Intangible Assets
Patents
We have not found any records of C.P.G. ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.P.G. ENTERPRISES LIMITED
Trademarks
We have not found any records of C.P.G. ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.P.G. ENTERPRISES 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 (47190 - Other retail sale in non-specialised stores) as C.P.G. ENTERPRISES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where C.P.G. ENTERPRISES 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.G. ENTERPRISES 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.G. ENTERPRISES 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.
    Other companies at postcode SW3 4HS