Cpl Products Limited SHEFFIELD


Founded in 1973, Cpl Products, classified under reg no. 01102042 is an active company. Currently registered at Westthorpe Fields Road S21 1TZ, Sheffield the company has been in the business for fifty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Thursday 29th September 2022 Cpl Products Limited is no longer carrying the name Coal Products.

The company has 4 directors, namely Steven A., James G. and Jason S. and others. Of them, Andrew B. has been with the company the longest, being appointed on 10 March 2010 and Steven A. and James G. have been with the company for the least time - from 23 August 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Cpl Products Limited Address / Contact

Office Address Westthorpe Fields Road
Office Address2 Killamarsh
Town Sheffield
Post code S21 1TZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01102042
Date of Incorporation Thu, 15th Mar 1973
Industry Manufacture of other non-metallic mineral products n.e.c.
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Steven A.

Position: Director

Appointed: 23 August 2021

James G.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Andrew B.

Position: Director

Appointed: 10 March 2010

Stephen C.

Position: Director

Appointed: 10 March 2010

Resigned: 31 March 2019

John C.

Position: Director

Appointed: 10 March 2010

Resigned: 20 April 2010

David H.

Position: Director

Appointed: 29 February 2008

Resigned: 31 May 2010

Anthony H.

Position: Director

Appointed: 29 February 2008

Resigned: 29 April 2008

Peter S.

Position: Director

Appointed: 13 November 2007

Resigned: 21 June 2019

Darren W.

Position: Director

Appointed: 31 October 2007

Resigned: 28 September 2018

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 26 October 2022

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 19 March 2004

Resigned: 26 September 2007

Anthony H.

Position: Director

Appointed: 08 March 2002

Resigned: 31 October 2007

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Beverley B.

Position: Secretary

Appointed: 08 May 1996

Resigned: 08 March 2002

Keith B.

Position: Director

Appointed: 01 May 1995

Resigned: 31 December 2001

David F.

Position: Director

Appointed: 02 February 1995

Resigned: 16 November 2001

Stephen H.

Position: Director

Appointed: 02 February 1995

Resigned: 30 November 2001

Brian W.

Position: Director

Appointed: 02 February 1995

Resigned: 31 March 2005

William C.

Position: Director

Appointed: 02 February 1995

Resigned: 01 May 2002

George G.

Position: Director

Appointed: 28 September 1993

Resigned: 02 February 1995

Raymond P.

Position: Director

Appointed: 19 October 1992

Resigned: 02 February 1995

Robert E.

Position: Director

Appointed: 06 July 1992

Resigned: 02 February 1995

Derek S.

Position: Director

Appointed: 09 June 1992

Resigned: 02 February 1995

Kenneth M.

Position: Director

Appointed: 17 April 1992

Resigned: 02 October 1992

Stephen O.

Position: Director

Appointed: 23 November 1991

Resigned: 31 July 1992

Michael B.

Position: Director

Appointed: 23 November 1991

Resigned: 02 July 1993

David F.

Position: Director

Appointed: 23 November 1991

Resigned: 31 August 1992

Kenneth C.

Position: Director

Appointed: 23 November 1991

Resigned: 16 April 1992

Ivor J.

Position: Director

Appointed: 23 November 1991

Resigned: 30 June 1992

Brian W.

Position: Secretary

Appointed: 23 November 1991

Resigned: 08 May 1996

James H.

Position: Director

Appointed: 23 November 1991

Resigned: 05 February 1992

John T.

Position: Director

Appointed: 23 November 1991

Resigned: 03 July 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As BizStats established, there is Cpl Industries Limited from Sheffield, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Sg Hambros Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Cpl Industries Limited

Westthorpe Fields Road Killamarsh, Sheffield, S21 1TZ, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 2993245
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Julian M.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Sg Hambros Limited

5th Floor 8 St. James's Square, London, SW1Y 4JU, England

Legal authority English Law
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 3470463
Notified on 6 April 2016
Ceased on 1 March 2021
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Company previous names

Coal Products September 29, 2022

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (42 pages)

Company search

Advertisements