CPLD LIMITED - SHEFFIELD
Company Profile | Company Filings |
Overview
CPLD LIMITED is a Private Limited Company from SHEFFIELD and has the status: Active.
CPLD LIMITED was incorporated 63 years ago on 19/08/1960 and has the registered number: 00668114. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPLD LIMITED was incorporated 63 years ago on 19/08/1960 and has the registered number: 00668114. The accounts status is DORMANT and accounts are next due on 31/12/2024.
CPLD LIMITED - SHEFFIELD
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
WESTTHORPE FIELDS ROAD
SHEFFIELD
S21 1TZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/08/2023 | 13/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES NICHOLAS GLOVER | Jan 1969 | British | Director | 2022-11-01 | CURRENT |
MR JASON DAVID SUTTON | Dec 1982 | British | Director | 2018-02-22 | CURRENT |
GEORGE ROGER WALLACE | Apr 1946 | British | Director | RESIGNED | |
SHARON ARMITAGE | British | Secretary | 2005-03-31 UNTIL 2017-08-31 | RESIGNED | |
BEVERLEY JAYNE BEAN | Apr 1957 | Secretary | 1996-08-23 UNTIL 2002-03-08 | RESIGNED | |
GRAHAM EDWARD DALBY | Mar 1940 | British | Secretary | RESIGNED | |
JOHN ROBERT VEASEY | Feb 1936 | British | Secretary | 1992-12-07 UNTIL 1995-10-05 | RESIGNED |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Secretary | 1995-10-05 UNTIL 1996-08-23 | RESIGNED |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Secretary | 2002-03-08 UNTIL 2005-03-31 | RESIGNED |
RODNEY STOYEL | Jun 1949 | British | Director | 2002-03-08 UNTIL 2002-07-12 | RESIGNED |
HUGH SPENCER MUIRHEAD | Jan 1956 | British | Director | RESIGNED | |
MR DAVID PHILIP ROWLANDS | Nov 1943 | British | Director | RESIGNED | |
MR MAURICE SADLER | Sep 1936 | British | Director | RESIGNED | |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Director | 2004-03-05 UNTIL 2005-03-31 | RESIGNED |
DAVID ANTHONY VICARY | Feb 1952 | British | Director | RESIGNED | |
MR DARREN WAKE | Nov 1967 | British | Director | 2007-09-26 UNTIL 2018-09-28 | RESIGNED |
MR BRIAN ARTHUR WILLIAMS | Feb 1951 | British | Director | 1995-10-05 UNTIL 2002-03-08 | RESIGNED |
DAVID PATRICK MCERLAIN | Nov 1947 | British | Director | RESIGNED | |
MR TIMOTHY WILLIAM MINETT | Jan 1960 | British | Director | 2002-07-12 UNTIL 2022-10-27 | RESIGNED |
DAVID EDWARD FOSTER | Jun 1943 | British | Director | 1995-10-05 UNTIL 2001-11-16 | RESIGNED |
DOUGLAS JOHN KERR | Jun 1953 | British | Director | 2005-03-03 UNTIL 2007-09-26 | RESIGNED |
MR STEPHEN HOWARTH | Jan 1947 | British | Director | 1995-10-05 UNTIL 2001-11-30 | RESIGNED |
JOHN HENRY GAINHAM | Aug 1934 | British | Director | RESIGNED | |
DERICK ALBERT DEELEY | Aug 1931 | British | Director | RESIGNED | |
DONNA CRAWFORD | Apr 1967 | British | Director | 2002-03-08 UNTIL 2004-03-05 | RESIGNED |
MR CHRISTOPHER JOHN CLEMENT | Jan 1941 | British | Director | RESIGNED | |
WILLIAM FRED CLARKE | Sep 1955 | British | Director | 1995-10-05 UNTIL 2002-05-01 | RESIGNED |
KEITH BROOM | May 1963 | British | Director | 1995-10-05 UNTIL 2001-12-31 | RESIGNED |
MR JAMES NEVILLE BARCLAY | Feb 1930 | British | Director | RESIGNED | |
MR. GLYN MICHAEL ABBA | Jul 1960 | British | Director | 2005-04-01 UNTIL 2006-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Sg Hambros Limited | 2016-04-06 - 2021-03-01 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
|
Cpl Industries Limited | 2016-04-06 | Sheffield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Julian Paul Vivian Mash | 2016-04-06 | 7/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |