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

CPI ENTERPRISES LIMITED

THE WILTON CENTRE, WILTON, REDCAR, CLEVELAND, TS10 4RF,
Company Registration Number
07039250
Private Limited Company
Active

Company Overview

About Cpi Enterprises Ltd
CPI ENTERPRISES LIMITED was founded on 2009-10-13 and has its registered office in Redcar. The organisation's status is listed as "Active". Cpi Enterprises Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CPI ENTERPRISES LIMITED
 
Legal Registered Office
THE WILTON CENTRE
WILTON
REDCAR
CLEVELAND
TS10 4RF
Other companies in TS10
 
Previous Names
SANDCO 1137 LIMITED25/01/2010
Filing Information
Company Number 07039250
Company ID Number 07039250
Date formed 2009-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/10/2015
Return next due 10/11/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 01:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPI ENTERPRISES 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.
Companies with same name CPI ENTERPRISES LIMITED
The following companies were found which have the same name as CPI ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPI ENTERPRISES, INC. 971 CLAYCRAFT RD - COLUMBUS OH 432306635 Active Company formed on the 1996-11-22
CPI ENTERPRISES, INC NV Permanently Revoked Company formed on the 2003-11-17
CPI Enterprises, LLC 1469 South Carr St. Lakewood CO 80232 Delinquent Company formed on the 2015-07-02
Cpi Enterprises LLC Delaware Unknown
Cpi Enterprises Services LLC Delaware Unknown
CPI ENTERPRISES INC Delaware Unknown
CPI ENTERPRISES, INC. 816 N.W. 57TH STREET FT. LAUDERDALE FL 33309 Inactive Company formed on the 1995-02-13
CPI ENTERPRISES INC Delaware Unknown
CPI ENTERPRISES INC Georgia Unknown
CPI ENTERPRISES California Unknown
CPI ENTERPRISES A CALIFORNIA LIMITED PARTNERSHIP California Unknown
CPI ENTERPRISES LLC California Unknown
CPI ENTERPRISES INCORPORATED California Unknown
CPI ENTERPRISES INC WHICH WILL DO BUSINESS IN CALIFORNIA AS NV CPI ENTERPRISES INCORPORATED California Unknown
Cpi Enterprises Inc Maryland Unknown
CPI ENTERPRISES INC Georgia Unknown

Company Officers of CPI ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
KIRK SIDERMAN-WOLTER
Company Secretary 2016-03-23
CHARLES DAVID BRAGG
Director 2017-08-24
GRAHAM STEWART HILLIER
Director 2010-07-01
NICOLA JANE KIRTLEY
Director 2017-12-07
NIGEL JOHN PERRY
Director 2010-07-01
KIRK DOUGLAS SIDERMAN-WOLTER
Director 2017-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE PETER HAMLIN
Company Secretary 2010-07-01 2016-05-31
NEVILLE PETER HAMLIN
Director 2010-07-01 2016-05-31
TIMOTHY JAMES SAUNDERS
Company Secretary 2015-03-30 2016-02-29
WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-10-13 2010-07-01
COLIN THOMPSON HEWITT
Director 2009-10-13 2010-07-01
WARD HADAWAY INCORPORATIONS LIMITED
Director 2009-10-13 2010-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES DAVID BRAGG CENTRE FOR PROCESS INNOVATION LIMITED Director 2007-01-17 CURRENT 2003-12-23 Active
GRAHAM STEWART HILLIER BIOSOURCE LIMITED Director 2017-10-20 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM STEWART HILLIER BIOSOURCE WALES LIMITED Director 2017-10-20 CURRENT 2009-01-20 Active - Proposal to Strike off
GRAHAM STEWART HILLIER CPI INNOVATION SERVICES LIMITED Director 2012-01-01 CURRENT 2006-03-08 Active
GRAHAM STEWART HILLIER CPI VACCINES LIMITED Director 2008-04-14 CURRENT 2008-03-18 Active
NICOLA JANE KIRTLEY BIOSOURCE LIMITED Director 2017-10-20 CURRENT 2009-01-20 Active - Proposal to Strike off
NICOLA JANE KIRTLEY BIOSOURCE WALES LIMITED Director 2017-10-20 CURRENT 2009-01-20 Active - Proposal to Strike off
NIGEL JOHN PERRY NPL MANAGEMENT LIMITED Director 2016-06-01 CURRENT 1994-06-10 Active
NIGEL JOHN PERRY FLEXARRAY LIMITED Director 2013-02-20 CURRENT 2012-10-30 Active - Proposal to Strike off
NIGEL JOHN PERRY CPI INNOVATION SERVICES TRUST LIMITED Director 2009-02-05 CURRENT 2008-10-28 Active
NIGEL JOHN PERRY MNT NETWORK LIMITED Director 2008-11-26 CURRENT 2004-10-19 Dissolved 2014-02-25
NIGEL JOHN PERRY CPI INNOVATION SERVICES LIMITED Director 2006-03-08 CURRENT 2006-03-08 Active
NIGEL JOHN PERRY CENTRE FOR PROCESS INNOVATION LIMITED Director 2003-12-23 CURRENT 2003-12-23 Active
KIRK DOUGLAS SIDERMAN-WOLTER NUFORMIX PLC Director 2017-10-16 CURRENT 2015-06-10 Active
KIRK DOUGLAS SIDERMAN-WOLTER GREAT SMEATON ACADEMY PRIMARY SCHOOL Director 2017-10-03 CURRENT 2011-08-05 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
2023-10-24CONFIRMATION STATEMENT MADE ON 13/10/23, WITH NO UPDATES
2022-11-01CS01CONFIRMATION STATEMENT MADE ON 13/10/22, WITH NO UPDATES
2022-10-21AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01DIRECTOR APPOINTED MISS HANNAH KATE WADE
2022-09-01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID BRAGG
2022-09-01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEWART HILLIER
2022-09-01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE KIRTLEY
2022-09-01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN PERRY
2022-09-01APPOINTMENT TERMINATED, DIRECTOR JOSE ALFREDO RAMOS PLASENCIA
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVID BRAGG
2022-09-01AP01DIRECTOR APPOINTED MISS HANNAH KATE WADE
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/21, WITH NO UPDATES
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-04-28CH01Director's details changed for Mrs Nicola Jane Kirtley on 2020-01-30
2020-01-28AP01DIRECTOR APPOINTED MR FRANCIS JOSEPH MILLAR
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-16AP01DIRECTOR APPOINTED MRS TRACEY MICHELLE STONEHOUSE
2019-09-16AP01DIRECTOR APPOINTED MRS TRACEY MICHELLE STONEHOUSE
2019-04-09AP01DIRECTOR APPOINTED MR JOSE ALFREDO RAMOS PLASENCIA
2019-04-09AP01DIRECTOR APPOINTED MR JOSE ALFREDO RAMOS PLASENCIA
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DOUGLAS SIDERMAN-WOLTER
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DOUGLAS SIDERMAN-WOLTER
2018-08-10AP03Appointment of Mrs Nicola Kirtley as company secretary on 2018-08-03
2018-08-10AP03Appointment of Mrs Nicola Kirtley as company secretary on 2018-08-03
2018-08-10TM02Termination of appointment of Kirk Siderman-Wolter on 2018-08-03
2018-08-10TM02Termination of appointment of Kirk Siderman-Wolter on 2018-08-03
2018-06-21PSC02Notification of Cpi Innovation Services Limited as a person with significant control on 2018-06-21
2018-06-21PSC09Withdrawal of a person with significant control statement on 2018-06-21
2018-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-19AP01DIRECTOR APPOINTED MR KIRK DOUGLAS SIDERMAN-WOLTER
2017-12-19AP01DIRECTOR APPOINTED MRS NICOLA JANE KIRTLEY
2017-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-09-01AP01DIRECTOR APPOINTED MR CHARLES DAVID BRAGG
2016-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE PETER HAMLIN
2016-06-15TM02Termination of appointment of Neville Peter Hamlin on 2016-05-31
2016-03-29AP03Appointment of Mr Kirk Siderman-Wolter as company secretary on 2016-03-23
2016-03-17TM02Termination of appointment of Timothy James Saunders on 2016-02-29
2015-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-30LATEST SOC30/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-30AR0113/10/15 ANNUAL RETURN FULL LIST
2015-03-30AP03Appointment of Mr Timothy James Saunders as company secretary on 2015-03-30
2014-11-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-17AR0113/10/14 FULL LIST
2013-10-15AR0113/10/13 FULL LIST
2013-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-10-15AR0113/10/12 FULL LIST
2012-08-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2011-11-25AR0113/10/11 FULL LIST
2011-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2010-11-04AR0113/10/10 FULL LIST
2010-07-07RES01ADOPT ARTICLES 18/05/2010
2010-07-02AP01DIRECTOR APPOINTED MR NEVILLE PETER HAMLIN
2010-07-02AP01DIRECTOR APPOINTED MR NIGEL JOHN PERRY
2010-07-01AP01DIRECTOR APPOINTED DR GRAHAM STEWART HILLIER
2010-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2010 FROM SANDGATE HOUSE 102 QUAYSIDE NEWCASTLE UPON TYNE TYNE AND WEAR NE1 3DX ENGLAND
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR WARD HADAWAY INCORPORATIONS LIMITED
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HEWITT
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED
2010-07-01AP03SECRETARY APPOINTED MR NEVILLE PETER HAMLIN
2010-07-01AA01CURREXT FROM 31/10/2010 TO 31/03/2011
2010-01-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-25CERTNMCOMPANY NAME CHANGED SANDCO 1137 LIMITED CERTIFICATE ISSUED ON 25/01/10
2010-01-20MEM/ARTSARTICLES OF ASSOCIATION
2010-01-10RES15CHANGE OF NAME 07/01/2010
2009-10-25RES01ADOPT ARTICLES
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CPI 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 CPI 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
CPI ENTERPRISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CPI ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of CPI ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPI ENTERPRISES LIMITED
Trademarks
We have not found any records of CPI ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPI 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 (70100 - Activities of head offices) as CPI ENTERPRISES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CPI 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 CPI 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 CPI 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.