Cpm Group Limited ELLAND


Founded in 1971, Cpm Group, classified under reg no. 01005164 is an active company. Currently registered at Landscape House Premier Way HX5 9HT, Elland the company has been in the business for 53 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 14th May 2004 Cpm Group Limited is no longer carrying the name Grange Rexim.

At present there are 2 directors in the the firm, namely Matthew P. and Justin L.. In addition one secretary - Shiv S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cpm Group Limited Address / Contact

Office Address Landscape House Premier Way
Office Address2 Lowfields Business Park
Town Elland
Post code HX5 9HT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01005164
Date of Incorporation Thu, 18th Mar 1971
Industry Manufacture of concrete products for construction purposes
End of financial Year 31st December
Company age 53 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Matthew P.

Position: Director

Appointed: 01 March 2024

Justin L.

Position: Director

Appointed: 26 July 2021

Shiv S.

Position: Secretary

Appointed: 26 May 2020

Jack C.

Position: Director

Appointed: 19 October 2017

Resigned: 01 April 2021

Martyn C.

Position: Director

Appointed: 19 October 2017

Resigned: 29 February 2024

Catherine B.

Position: Secretary

Appointed: 19 October 2017

Resigned: 26 May 2020

Rachel P.

Position: Director

Appointed: 01 July 2015

Resigned: 19 October 2017

Alan H.

Position: Director

Appointed: 17 May 2004

Resigned: 19 October 2017

Philip B.

Position: Director

Appointed: 17 May 2004

Resigned: 19 October 2017

Robert S.

Position: Secretary

Appointed: 17 January 1997

Resigned: 19 October 2017

Philip S.

Position: Director

Appointed: 17 January 1997

Resigned: 19 October 2017

Robert S.

Position: Director

Appointed: 17 January 1997

Resigned: 19 October 2017

Neil N.

Position: Director

Appointed: 01 August 1994

Resigned: 17 January 1997

Derek T.

Position: Director

Appointed: 15 April 1994

Resigned: 30 April 1997

Robert M.

Position: Director

Appointed: 22 March 1994

Resigned: 17 January 1997

Dennis M.

Position: Director

Appointed: 09 October 1992

Resigned: 30 April 1997

Derek T.

Position: Secretary

Appointed: 09 October 1992

Resigned: 17 January 1997

Clive W.

Position: Director

Appointed: 09 October 1992

Resigned: 31 March 1994

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we identified, there is Marshalls Mono Limited from Elland, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another entity in the persons with significant control register is Robert S. This PSC owns 25-50% shares. The third one is Philip S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Marshalls Mono Limited

Landscape House Premier Way, Lowfields Business Park, Elland, HX5 9HT, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England
Registration number 509579
Notified on 19 October 2017
Nature of control: 75,01-100% voting rights

Robert S.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Philip S.

Notified on 6 April 2016
Ceased on 19 October 2017
Nature of control: 25-50% shares

Company previous names

Grange Rexim May 14, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 12th, October 2023
Free Download (20 pages)

Company search

Advertisements