Cupa-burton Group Limited YORK


Cupa-burton Group started in year 2008 as Private Limited Company with registration number 06539175. The Cupa-burton Group company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in York at First Floor Block A. Postal code: YO30 5PB.

The firm has 5 directors, namely Thomas W., Ian L. and Eduardo M. and others. Of them, Antonio F., Paul H. have been with the company the longest, being appointed on 31 March 2008 and Thomas W. and Ian L. have been with the company for the least time - from 20 June 2023. 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.

Cupa-burton Group Limited Address / Contact

Office Address First Floor Block A
Office Address2 Clifton Park Avenue
Town York
Post code YO30 5PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06539175
Date of Incorporation Wed, 19th Mar 2008
Industry Wholesale of wood, construction materials and sanitary equipment
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Thomas W.

Position: Director

Appointed: 20 June 2023

Ian L.

Position: Director

Appointed: 20 June 2023

S.L Cupa Inversion

Position: Corporate Director

Appointed: 02 August 2021

Eduardo M.

Position: Director

Appointed: 14 July 2014

Antonio F.

Position: Director

Appointed: 31 March 2008

Paul H.

Position: Director

Appointed: 31 March 2008

Paul A.

Position: Director

Appointed: 04 March 2020

Resigned: 20 June 2023

Gregory W.

Position: Director

Appointed: 13 November 2019

Resigned: 02 August 2021

Lee H.

Position: Director

Appointed: 01 June 2019

Resigned: 02 August 2021

Lee H.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 December 2022

Javier Q.

Position: Director

Appointed: 16 April 2015

Resigned: 02 August 2021

Emilio P.

Position: Director

Appointed: 23 January 2014

Resigned: 16 April 2015

Andrew C.

Position: Secretary

Appointed: 12 July 2012

Resigned: 01 January 2018

Jordi C.

Position: Secretary

Appointed: 09 March 2010

Resigned: 06 August 2012

Peter B.

Position: Director

Appointed: 31 March 2008

Resigned: 11 January 2017

Andrew C.

Position: Secretary

Appointed: 31 March 2008

Resigned: 09 March 2010

Andrew C.

Position: Director

Appointed: 31 March 2008

Resigned: 02 August 2021

Lee K.

Position: Director

Appointed: 31 March 2008

Resigned: 02 August 2021

Brian M.

Position: Director

Appointed: 31 March 2008

Resigned: 31 August 2018

Antonio F.

Position: Secretary

Appointed: 19 March 2008

Resigned: 31 March 2008

Javier F.

Position: Director

Appointed: 19 March 2008

Resigned: 02 August 2021

Eva R.

Position: Director

Appointed: 19 March 2008

Resigned: 31 March 2009

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Brookfield Slate Holdings Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is The Carlyle Group, L.p. that entered Washington, United States as the official address. This PSC has a legal form of "a limited partnership", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Brookfield Slate Holdings Limited

10th Floor 5 Churchill Place, London, E14 5HU, England

Legal authority Ca 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 13953972
Notified on 31 May 2022
Nature of control: significiant influence or control

The Carlyle Group, L.P.

1001 Pennsylvania Avenue, Nw Washington, Dc2004-2505, Washington, United States

Legal authority United States Corporate Law
Legal form Limited Partnership
Notified on 31 October 2017
Ceased on 31 May 2022
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Change of registered address from Chapman Street Cleveland Street Hull HU8 8AE on Thu, 29th Jun 2023 to First Floor Block a Clifton Park Avenue York YO30 5PB
filed on: 29th, June 2023
Free Download (1 page)

Company search