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

CPG NORTH WEST LIMITED

56 LONDON ROAD, ALDERLEY EDGE, CHESHIRE, SK9 7DZ,
Company Registration Number
07642675
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cpg North West Ltd
CPG NORTH WEST LIMITED was founded on 2011-05-23 and has its registered office in Alderley Edge. The organisation's status is listed as "Active - Proposal to Strike off". Cpg North West Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CPG NORTH WEST LIMITED
 
Legal Registered Office
56 LONDON ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7DZ
Other companies in SK9
 
Filing Information
Company Number 07642675
Company ID Number 07642675
Date formed 2011-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2019
Account next due 31/10/2020
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts 
Last Datalog update: 2019-11-28 04:12:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPG NORTH WEST 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 CPG NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM MARSHALL SMITH
Company Secretary 2011-05-23
JENNIFER LOUISE DAWSON
Director 2013-08-22
PETER STUART DAWSON
Director 2015-04-21
WILLIAM MARSHALL SMITH
Director 2011-05-23
MARTIN ALLAN RIDGWAY
Director 2013-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY JANE DAWSON
Director 2014-05-10 2015-04-21
PETER STUART DAWSON
Director 2011-05-23 2013-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER LOUISE DAWSON GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
JENNIFER LOUISE DAWSON CPG NO. 2 (WILMSLOW) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-13
JENNIFER LOUISE DAWSON CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
JENNIFER LOUISE DAWSON CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
PETER STUART DAWSON CPG SOUTH EAST LIMITED Director 2015-04-21 CURRENT 2010-11-29 Dissolved 2016-12-06
PETER STUART DAWSON CPG SOUTH LIMITED Director 2015-04-21 CURRENT 2010-08-05 Dissolved 2016-12-06
PETER STUART DAWSON CPW SILKWORKS LIMITED Director 2015-04-21 CURRENT 2009-06-10 Dissolved 2016-12-06
PETER STUART DAWSON CPG PROPERTY DEVELOPMENTS LIMITED Director 2015-04-21 CURRENT 2009-06-10 Dissolved 2017-05-09
PETER STUART DAWSON CPG DEVELOPMENT PROJECTS LIMITED Director 2015-04-21 CURRENT 2013-09-18 Active
WILLIAM MARSHALL SMITH CPG BRISTOL LIMITED Director 2017-11-14 CURRENT 2017-09-19 Active
WILLIAM MARSHALL SMITH CPG PENZANCE LIMITED Director 2016-04-25 CURRENT 2016-04-25 Active
WILLIAM MARSHALL SMITH CPG 2016 LIMITED Director 2016-03-18 CURRENT 2016-03-18 Active
WILLIAM MARSHALL SMITH CPG DEVELOPMENT PROJECTS LIMITED Director 2013-09-18 CURRENT 2013-09-18 Active
WILLIAM MARSHALL SMITH CPG SOUTH EAST LIMITED Director 2010-11-29 CURRENT 2010-11-29 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPW SILKWORKS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CPG PROPERTY DEVELOPMENTS LIMITED Director 2009-10-12 CURRENT 2009-06-10 Dissolved 2017-05-09
WILLIAM MARSHALL SMITH CPG NO. 2 (WILMSLOW) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-13
WILLIAM MARSHALL SMITH CPG NO. 1 (GEMSUPA) LIMITED Director 2006-12-15 CURRENT 2006-11-14 Dissolved 2016-12-06
WILLIAM MARSHALL SMITH CONSOLIDATED PROPERTY WILMSLOW LIMITED Director 2006-11-16 CURRENT 1986-03-07 Active
WILLIAM MARSHALL SMITH GEMSUPA LIMITED Director 2006-11-16 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG CHESTER LIMITED Director 2017-10-18 CURRENT 2017-08-24 Active
MARTIN ALLAN RIDGWAY CPG MACCLESFIELD LIMITED Director 2017-10-18 CURRENT 2017-09-15 Active
MARTIN ALLAN RIDGWAY GEMSUPA LIMITED Director 2014-10-27 CURRENT 1994-06-21 Active
MARTIN ALLAN RIDGWAY CPG NO. 1 (GEMSUPA) LIMITED Director 2013-11-01 CURRENT 2006-11-14 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG SOUTH LIMITED Director 2013-08-23 CURRENT 2010-08-05 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPW SILKWORKS LIMITED Director 2013-08-23 CURRENT 2009-06-10 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG SOUTH EAST LIMITED Director 2013-08-22 CURRENT 2010-11-29 Dissolved 2016-12-06
MARTIN ALLAN RIDGWAY CPG PROPERTY DEVELOPMENTS LIMITED Director 2010-06-08 CURRENT 2009-06-10 Dissolved 2017-05-09

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
2019-10-29GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-10-17DS01Application to strike the company off the register
2019-10-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER LOUISE DAWSON
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2018-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2017-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-06AR0123/05/16 FULL LIST
2016-06-06AR0123/05/16 FULL LIST
2016-06-06AD04Register(s) moved to registered office address 56 London Road Alderley Edge Cheshire SK9 7DZ
2016-04-22AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11AA01Previous accounting period shortened from 30/06/16 TO 31/01/16
2016-03-15RES13COMPANY BUSINESS 12/02/2016
2016-03-15RES06REDUCE ISSUED CAPITAL 12/02/2016
2016-03-15RES06REDUCE ISSUED CAPITAL 12/02/2016
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04SH19Statement of capital on 2016-02-04 GBP 1,000
2016-02-04RES13SHARE PREM A/ REDUCED. RE INTERIM DIVIDEND 07/10/2015
2016-02-04RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem a/ reduced. Re interim dividend 07/10/2015
2016-01-18SH20Statement by Directors
2016-01-18CAP-SSSolvency Statement dated 07/10/15
2015-10-19AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1000000
2015-05-26AR0123/05/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SALLY JANE DAWSON
2015-04-29AP01DIRECTOR APPOINTED MR PETER STUART DAWSON
2015-03-10RES01ADOPT ARTICLES 10/03/15
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076426750003
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076426750004
2014-11-19AA30/06/14 TOTAL EXEMPTION SMALL
2014-06-20SH0113/06/14 STATEMENT OF CAPITAL GBP 1000000
2014-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076426750002
2014-05-23AR0123/05/14 FULL LIST
2014-05-23AP01DIRECTOR APPOINTED MISS SALLY JANE DAWSON
2013-11-04AA30/06/13 TOTAL EXEMPTION SMALL
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ALLAN RIDGWAY / 04/09/2013
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER LOUISE DAWSON / 04/09/2013
2013-09-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAWSON
2013-09-04AP01DIRECTOR APPOINTED MR MARTIN ALLAN RIDGWAY
2013-09-04AP01DIRECTOR APPOINTED MISS JENNIFER LOUISE DAWSON
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2013 FROM DICKENS FARM MOTTRAM ROAD ALDERLEY EDGE CHESHIRE SK9 7JF UNITED KINGDOM
2013-05-23AR0123/05/13 FULL LIST
2013-05-23AD02SAIL ADDRESS CREATED
2012-12-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-15AR0123/05/12 FULL LIST
2011-11-24AA01CURREXT FROM 31/05/2012 TO 30/06/2012
2011-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CPG NORTH WEST 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 CPG NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-10 Outstanding GEMSUPA LIMITED
2015-03-10 Outstanding GEMSUPA LIMITED
2014-06-19 Outstanding CPG (IOM) LTD
LEGAL MORTGAGE 2012-12-03 Outstanding CPW (IOM) LIMITED
Filed Financial Reports
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31

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 CPG NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of CPG NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPG NORTH WEST LIMITED
Trademarks
We have not found any records of CPG NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPG NORTH WEST LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-03-21 GBP £24,143
Gloucestershire County Council 2015-02-25 GBP £96,203

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPG NORTH WEST 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 CPG NORTH WEST 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 CPG NORTH WEST 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.