Cpl Environmental Limited SHEFFIELD


Founded in 1990, Cpl Environmental, classified under reg no. 02526402 is an active company. Currently registered at Westthorpe Fields Road S21 1TZ, Sheffield the company has been in the business for 34 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Tue, 1st Apr 1997 Cpl Environmental Limited is no longer carrying the name Cpl Carbons.

The firm has 4 directors, namely Philip H., Steven A. and James G. and others. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and Philip H. has been with the company for the least time - from 4 April 2024. 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.

Cpl Environmental 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 02526402
Date of Incorporation Mon, 30th Jul 1990
Industry Dormant Company
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (144 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 11th Aug 2024 (2024-08-11)
Last confirmation statement dated Fri, 28th Jul 2023

Company staff

Philip H.

Position: Director

Appointed: 04 April 2024

Steven A.

Position: Director

Appointed: 23 August 2021

James G.

Position: Director

Appointed: 23 August 2021

Jason S.

Position: Director

Appointed: 22 February 2018

Darren W.

Position: Director

Appointed: 11 October 2007

Resigned: 28 September 2018

Timothy M.

Position: Director

Appointed: 26 September 2007

Resigned: 27 October 2022

James T.

Position: Director

Appointed: 01 April 2005

Resigned: 11 October 2007

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 04 July 2002

Resigned: 26 September 2007

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Beverley B.

Position: Secretary

Appointed: 16 January 1996

Resigned: 08 March 2002

Christopher A.

Position: Director

Appointed: 03 July 1995

Resigned: 12 November 1997

Keith B.

Position: Director

Appointed: 01 May 1995

Resigned: 31 December 2001

Stephen H.

Position: Director

Appointed: 21 March 1995

Resigned: 30 November 2001

William C.

Position: Director

Appointed: 21 March 1995

Resigned: 01 May 2002

Brian W.

Position: Director

Appointed: 03 February 1995

Resigned: 31 March 2005

Robert C.

Position: Director

Appointed: 12 January 1995

Resigned: 24 March 1995

Anthony K.

Position: Director

Appointed: 24 January 1994

Resigned: 15 December 1994

Robert E.

Position: Director

Appointed: 01 July 1993

Resigned: 03 February 1995

John M.

Position: Director

Appointed: 09 November 1992

Resigned: 24 June 1993

Derek S.

Position: Director

Appointed: 01 August 1992

Resigned: 03 February 1995

John G.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1994

David F.

Position: Director

Appointed: 30 July 1991

Resigned: 16 November 2001

Stephen O.

Position: Director

Appointed: 30 July 1991

Resigned: 31 July 1992

Brian W.

Position: Secretary

Appointed: 30 July 1991

Resigned: 16 January 1996

John B.

Position: Director

Appointed: 30 July 1991

Resigned: 24 March 1995

Ivor J.

Position: Director

Appointed: 30 July 1991

Resigned: 30 June 1992

Arthur M.

Position: Director

Appointed: 30 July 1991

Resigned: 24 January 1994

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats researched, there is Broomco (1850) 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 one 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 S G Hambros Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. 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.

Broomco (1850) Limited

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

Legal authority English
Legal form Private Limited Company
Country registered United Kingdon
Place registered Companies House
Registration number 3773200
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
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

S G Hambros Limited

5th Floor 8 St James's Square, London, SW1Y 4JU, United Kingdom

Legal authority English
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 03470463
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

Cpl Carbons April 1, 1997
Cpl/miller (environmental) April 11, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Fri, 31st Mar 2023
filed on: 5th, January 2024
Free Download (3 pages)

Company search

Advertisements