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

Cpp Worldwide Holdings Limited LEEDS


Cpp Worldwide Holdings started in year 2010 as Private Limited Company with registration number 07154018. The Cpp Worldwide Holdings company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Leeds at 6 East Parade. Postal code: LS1 2AD. Since Wednesday 10th March 2010 Cpp Worldwide Holdings Limited is no longer carrying the name Cranberry 22.

Currently there are 2 directors in the the company, namely David B. and Simon P.. In addition one secretary - Sarah A. - is with the firm. 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.

Cpp Worldwide Holdings Limited Address / Contact

Office Address 6 East Parade
Town Leeds
Post code LS1 2AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07154018
Date of Incorporation Thu, 11th Feb 2010
Industry Activities of head offices
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 21st Feb 2024 (2024-02-21)
Last confirmation statement dated Tue, 7th Feb 2023

Company staff

David B.

Position: Director

Appointed: 07 February 2022

Simon P.

Position: Director

Appointed: 07 February 2022

Sarah A.

Position: Secretary

Appointed: 01 January 2021

Emma S.

Position: Director

Appointed: 07 April 2017

Resigned: 16 April 2021

Jason W.

Position: Director

Appointed: 18 May 2016

Resigned: 07 February 2022

Stephen C.

Position: Director

Appointed: 18 September 2015

Resigned: 19 May 2016

Charles C.

Position: Director

Appointed: 08 July 2015

Resigned: 17 September 2015

Michael C.

Position: Director

Appointed: 08 July 2015

Resigned: 30 April 2017

Eric A.

Position: Director

Appointed: 23 February 2015

Resigned: 08 July 2015

Lorraine B.

Position: Secretary

Appointed: 29 November 2013

Resigned: 31 December 2020

Craig P.

Position: Director

Appointed: 01 September 2013

Resigned: 31 August 2015

Brent E.

Position: Director

Appointed: 01 September 2013

Resigned: 16 February 2015

Paul S.

Position: Director

Appointed: 27 March 2013

Resigned: 31 August 2013

Alan T.

Position: Secretary

Appointed: 20 April 2012

Resigned: 29 November 2013

Stephen K.

Position: Director

Appointed: 21 October 2011

Resigned: 27 July 2012

Paula W.

Position: Secretary

Appointed: 21 October 2011

Resigned: 20 April 2012

Alan T.

Position: Secretary

Appointed: 01 April 2011

Resigned: 21 October 2011

Lucinda M.

Position: Secretary

Appointed: 18 March 2011

Resigned: 01 April 2011

Stephen K.

Position: Director

Appointed: 21 October 2010

Resigned: 21 October 2011

Paula W.

Position: Secretary

Appointed: 21 September 2010

Resigned: 18 March 2011

Martin S.

Position: Secretary

Appointed: 11 February 2010

Resigned: 21 September 2010

Eric W.

Position: Director

Appointed: 11 February 2010

Resigned: 21 October 2011

Shaun P.

Position: Director

Appointed: 11 February 2010

Resigned: 31 August 2013

Cranberry 1 Plc

Position: Corporate Director

Appointed: 11 February 2010

Resigned: 11 February 2010

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As we established, there is Cppgroup Plc from Leeds, United Kingdom. The abovementioned PSC is categorised as "a public limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Cppgroup Plc

6 East Parade, Leeds, LS1 2AD, United Kingdom

Legal authority United Kingdom (England)
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 7151159
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Cranberry 22 March 10, 2010

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 26th, June 2023
Free Download

Company search

Advertisements