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

Cpp Rowley Limited STROUD


Founded in 2002, Cpp Rowley, classified under reg no. 04595190 is an active company. Currently registered at Unit 8, Griffin Mill London Road GL5 2AZ, Stroud the company has been in the business for 22 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 13th Dec 2002 Cpp Rowley Limited is no longer carrying the name Itempark.

At present there are 2 directors in the the firm, namely Paul R. and John R.. In addition one secretary - Paul R. - is with the company. Currenlty, the firm lists one former director, whose name is Christopher R. and who left the the firm on 1 December 2014. In addition, there is one former secretary - John R. who worked with the the firm until 24 December 2002.

Cpp Rowley Limited Address / Contact

Office Address Unit 8, Griffin Mill London Road
Office Address2 Thrupp
Town Stroud
Post code GL5 2AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04595190
Date of Incorporation Wed, 20th Nov 2002
Industry Activities of production holding companies
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Paul R.

Position: Secretary

Appointed: 24 December 2002

Paul R.

Position: Director

Appointed: 10 December 2002

John R.

Position: Director

Appointed: 10 December 2002

John R.

Position: Secretary

Appointed: 10 December 2002

Resigned: 24 December 2002

Christopher R.

Position: Director

Appointed: 10 December 2002

Resigned: 01 December 2014

Sdg Registrars Limited

Position: Nominee Director

Appointed: 20 November 2002

Resigned: 10 December 2002

Sdg Secretaries Limited

Position: Nominee Secretary

Appointed: 20 November 2002

Resigned: 10 December 2002

People with significant control

The register of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Paul R. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second entity in the PSC register is John R. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Sheila R., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul R.

Notified on 20 December 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

John R.

Notified on 20 December 2017
Ceased on 20 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Sheila R.

Notified on 20 December 2017
Ceased on 20 November 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Itempark December 13, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-203395437       
Balance Sheet
Cash Bank In Hand477391159       
Cash Bank On Hand  1595032651981194256
Intangible Fixed Assets2 1922 4302 130       
Current Assets      1986127211 001
Debtors       493679945
Reserves/Capital
Called Up Share Capital120120120       
Profit Loss Account Reserve-323275317       
Shareholder Funds-203395437       
Other
Accounting Period Subsidiary2 0132 0142 015       
Accumulated Amortisation Impairment Intangible Assets  8641 1641 4641 7632 0632 3622 6612 941
Average Number Employees During Period   22 2222
Creditors  1 9729369603671 377539330325
Creditors Due Within One Year2 9922 5461 972       
Fixed Assets2 3122 5502 2501 9501 6501 3511 051752453173
Increase From Amortisation Charge For Year Intangible Assets   300300299300299299280
Intangible Assets  2 1301 8301 5301 23193163233353
Intangible Assets Gross Cost  2 9942 9942 9942 9942 9942 9942 994 
Intangible Fixed Assets Additions 538        
Intangible Fixed Assets Aggregate Amortisation Impairment264564864       
Intangible Fixed Assets Amortisation Charged In Period 300300       
Intangible Fixed Assets Cost Or Valuation2 4562 994        
Investments Fixed Assets120120120120120120120120120120
Investments In Group Undertakings  120120120120120120120120
Net Current Assets Liabilities-2 515-2 155-1 813-886-928-302-1 17973391676
Number Shares Allotted 3030       
Other Creditors  1 9627759252901 377315325325
Other Taxation Social Security Payable  101613577 2245 
Par Value Share 11       
Share Capital Allotted Called Up Paid603030       
Total Assets Less Current Liabilities-2033954371 0647221 049-128825844849
Amounts Owed By Group Undertakings       493679945
Amounts Owed To Group Undertakings      567   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements