You are here: bizstats.co.uk > a-z index > C list > CP list

Cpd Bodies Limited CLEVELAND


Cpd Bodies started in year 2002 as Private Limited Company with registration number 04453844. The Cpd Bodies company has been functioning successfully for 22 years now and its status is active. The firm's office is based in Cleveland at 97 Bowesfield Lane. Postal code: TS18 3HF. Since 2009-05-11 Cpd Bodies Limited is no longer carrying the name Cpd Utilities.

At the moment there are 3 directors in the the company, namely Liam D., David M. and Cathal D.. In addition one secretary - Nuala D. - is with the firm. As of 29 March 2024, there were 2 ex directors - Nuala D., Charles D. and others listed below. There were no ex secretaries.

Cpd Bodies Limited Address / Contact

Office Address 97 Bowesfield Lane
Office Address2 Stockton On Tees
Town Cleveland
Post code TS18 3HF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04453844
Date of Incorporation Sun, 2nd Jun 2002
Industry Manufacture of other transport equipment n.e.c.
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (2 days left)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Liam D.

Position: Director

Appointed: 07 August 2019

David M.

Position: Director

Appointed: 08 January 2019

Cathal D.

Position: Director

Appointed: 04 May 2006

Nuala D.

Position: Secretary

Appointed: 07 June 2002

Nuala D.

Position: Director

Appointed: 05 May 2006

Resigned: 24 November 2015

Charles D.

Position: Director

Appointed: 07 June 2002

Resigned: 05 May 2006

Temples (nominees) Limited

Position: Corporate Nominee Secretary

Appointed: 02 June 2002

Resigned: 07 June 2002

Temples (professional Services) Limited

Position: Nominee Director

Appointed: 02 June 2002

Resigned: 07 June 2002

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As we found, there is Cpd Group Holdings Limited from Stockton-On-Tees, England. The abovementioned PSC is classified as "a private company limited by shares", 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 one in the persons with significant control register is Cathal D. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cpd Group Holdings Limited

97 Bowesfield Lane, Stockton-On-Tees, TS18 3HF, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House England And Wales
Registration number 14185441
Notified on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cathal D.

Notified on 3 June 2016
Ceased on 1 July 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Cpd Utilities May 11, 2009
Doocey Utilities May 12, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-30
Net Worth76 01054 934404 402763 9341 028 166    
Balance Sheet
Cash Bank On Hand     469 20174 65536094
Current Assets289 763317 846876 6871 950 3732 359 7562 612 0522 386 5493 104 7862 646 148
Debtors202 898235 058490 748975 7541 455 2661 194 9841 592 0431 584 9871 109 995
Net Assets Liabilities     1 187 0041 150 0561 221 010827 643
Property Plant Equipment     630 2231 318 8061 492 4021 491 048
Total Inventories     947 867719 8511 519 4391 536 059
Cash Bank In Hand71 89352 561350 754633 809291 597    
Net Assets Liabilities Including Pension Asset Liability76 01054 934       
Stocks Inventory14 97230 22735 185340 810612 893    
Tangible Fixed Assets56 63031 677175 814248 463520 322    
Reserves/Capital
Called Up Share Capital22222    
Profit Loss Account Reserve76 00854 932404 400763 9321 028 164    
Shareholder Funds76 01054 934404 402763 9341 028 166    
Other
Accumulated Depreciation Impairment Property Plant Equipment     177 405251 154351 437458 158
Average Number Employees During Period     8690123103
Creditors     1 922 3372 074 4042 824 0411 545 861
Depreciation Rate Used For Property Plant Equipment      202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment        646
Disposals Property Plant Equipment        3 875
Fixed Assets56 63031 677   630 2231 318 8061 492 4021 491 048
Increase From Depreciation Charge For Year Property Plant Equipment      73 749100 283107 367
Net Current Assets Liabilities19 38029 592275 553549 027558 725689 715312 145280 7451 100 287
Property Plant Equipment Gross Cost     807 6281 569 9601 843 8391 949 206
Provisions For Liabilities Balance Sheet Subtotal     50 41539 44851 94650 333
Total Additions Including From Business Combinations Property Plant Equipment       273 879109 242
Total Assets Less Current Liabilities76 01061 269451 367797 4901 079 0471 319 9381 630 9511 773 1472 591 335
Advances Credits Directors    43 91051 978123 29695 206230 174
Advances Credits Made In Period Directors    45 8118 06871 31828 090 
Advances Credits Repaid In Period Directors    42 598    
Creditors Due After One Year  18 4908 84310 750    
Creditors Due Within One Year270 383288 254601 1341 401 3461 801 031    
Number Shares Allotted   22    
Par Value Share   11    
Provisions For Liabilities Charges 6 33528 47524 71340 131    
Tangible Fixed Assets Additions 6 690       
Tangible Fixed Assets Cost Or Valuation60 31142 001       
Tangible Fixed Assets Depreciation3 68110 324       
Tangible Fixed Assets Depreciation Charged In Period 11 268       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 625       
Tangible Fixed Assets Disposals 25 000       
Share Capital Allotted Called Up Paid  222    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-06-30
filed on: 26th, February 2024
Free Download (30 pages)

Company search

Advertisements