Cpld Limited SHEFFIELD


Cpld started in year 1960 as Private Limited Company with registration number 00668114. The Cpld company has been functioning successfully for sixty four years now and its status is active. The firm's office is based in Sheffield at Westthorpe Fields Road. Postal code: S21 1TZ. Since 3rd July 1998 Cpld Limited is no longer carrying the name L.c.p. Fuels.

The firm has 2 directors, namely James G., Jason S.. Of them, Jason S. has been with the company the longest, being appointed on 22 February 2018 and James G. has been with the company for the least time - from 1 November 2022. At the moment 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.

Cpld 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 00668114
Date of Incorporation Fri, 19th Aug 1960
Industry Non-trading company
End of financial Year 31st March
Company age 64 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 13th Sep 2024 (2024-09-13)
Last confirmation statement dated Wed, 30th Aug 2023

Company staff

James G.

Position: Director

Appointed: 01 November 2022

Jason S.

Position: Director

Appointed: 22 February 2018

Darren W.

Position: Director

Appointed: 26 September 2007

Resigned: 28 September 2018

Glyn A.

Position: Director

Appointed: 01 April 2005

Resigned: 31 July 2006

Sharon A.

Position: Secretary

Appointed: 31 March 2005

Resigned: 31 August 2017

Douglas K.

Position: Director

Appointed: 03 March 2005

Resigned: 26 September 2007

Brian W.

Position: Director

Appointed: 05 March 2004

Resigned: 31 March 2005

Timothy M.

Position: Director

Appointed: 12 July 2002

Resigned: 27 October 2022

Rodney S.

Position: Director

Appointed: 08 March 2002

Resigned: 12 July 2002

Donna C.

Position: Director

Appointed: 08 March 2002

Resigned: 05 March 2004

Brian W.

Position: Secretary

Appointed: 08 March 2002

Resigned: 31 March 2005

Beverley B.

Position: Secretary

Appointed: 23 August 1996

Resigned: 08 March 2002

William C.

Position: Director

Appointed: 05 October 1995

Resigned: 01 May 2002

Brian W.

Position: Director

Appointed: 05 October 1995

Resigned: 08 March 2002

Brian W.

Position: Secretary

Appointed: 05 October 1995

Resigned: 23 August 1996

Keith B.

Position: Director

Appointed: 05 October 1995

Resigned: 31 December 2001

David F.

Position: Director

Appointed: 05 October 1995

Resigned: 16 November 2001

Stephen H.

Position: Director

Appointed: 05 October 1995

Resigned: 30 November 2001

John V.

Position: Secretary

Appointed: 07 December 1992

Resigned: 05 October 1995

David M.

Position: Director

Appointed: 30 August 1992

Resigned: 11 March 1993

Graham D.

Position: Secretary

Appointed: 30 August 1992

Resigned: 07 December 1992

David V.

Position: Director

Appointed: 30 August 1992

Resigned: 05 October 1995

Maurice S.

Position: Director

Appointed: 30 August 1992

Resigned: 01 July 1992

James B.

Position: Director

Appointed: 30 August 1992

Resigned: 01 July 1992

Christopher C.

Position: Director

Appointed: 30 August 1992

Resigned: 01 July 1992

Derick D.

Position: Director

Appointed: 30 August 1992

Resigned: 01 July 1992

David R.

Position: Director

Appointed: 30 August 1992

Resigned: 01 July 1992

John G.

Position: Director

Appointed: 30 August 1992

Resigned: 05 October 1995

George W.

Position: Director

Appointed: 30 August 1992

Resigned: 05 October 1995

Hugh M.

Position: Director

Appointed: 30 August 1992

Resigned: 02 April 1993

People with significant control

The register of PSCs who own or have control over the company consists of 3 names. As we found, there is Cpl Industries Limited from Sheffield, England. The abovementioned PSC is categorised 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 PSC register is Julian M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Sg Hambros Limited, who also fulfils the Companies House criteria 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
Legal form Private Limited Company
Country registered United Kingdom
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
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
Legal form Private Limited Company
Country registered United Kingdom
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

L.c.p. Fuels July 3, 1998

Company filings

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

Company search

Advertisements