Company NameCPM Wps Limited
DirectorsDouglas Ostrich and David James Webster
Company StatusActive
Company Number06251868
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Douglas Ostrich
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed13 August 2008(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months
RoleManagement
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Director NameMr David James Webster
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2021(13 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressCrown Iron Works 9879 Naples Street Ne
Blaine
Minnesota
United States
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr Ted Douglas Waitman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleManager
Country of ResidenceUnited States
Correspondence Address125 Wood Street
London
EC2V 7AN
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER
Secretary NameAldwych Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence Address125 Wood Street
London
EC2V 7AW

Contact

Websitecpmwolverineproctor.com
Telephone01355 575350
Telephone regionEast Kilbride

Location

Registered Address125 Wood Street
London
EC2V 7AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8.1m at £1Cpm Europe Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£2,835,280
Current Liabilities£27,539,173

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return20 May 2023 (10 months, 1 week ago)
Next Return Due3 June 2024 (2 months from now)

Charges

30 October 2020Delivered on: 12 November 2020
Persons entitled: Coöperatieve Rabobank U.A.

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly.
Outstanding
5 September 2014Delivered on: 5 September 2014
Persons entitled: Cooperative Rabobank Amsterdam En Omstreken U.A.

Classification: A registered charge
Particulars: By way of first legal mortgage, all estates and interests in any freehold or leasehold property including (a) all buildings, fixtures, fixed plant and machinery on that property; (b) the benefit of any covenants for title given or entered into by any predecessor in title of the chargor in respect of that property or any monies paid or payable in respect of those covenants and (c) all rights from time to time attached or appurtenant to any of the foregoing.. By way of absolute assignment or otherwise by way of fixed charge, all patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications, trade names, registered designs, registered design application, design rights, copy rights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property.
Outstanding

Filing History

21 June 2023Appointment of Mr Brian Mcallion as a secretary on 21 June 2023 (2 pages)
22 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
6 January 2023Withdrawal of a person with significant control statement on 6 January 2023 (2 pages)
6 January 2023Notification of Uk Cfc4 Limited as a person with significant control on 30 September 2022 (2 pages)
1 October 2022Full accounts made up to 30 September 2021 (56 pages)
28 September 2022Memorandum and Articles of Association (13 pages)
27 September 2022Statement of capital on 27 September 2022
  • GBP 1.00
(3 pages)
27 September 2022Statement of capital following an allotment of shares on 27 September 2022
  • GBP 78,827,150
(3 pages)
27 September 2022Statement by Directors (1 page)
27 September 2022Solvency Statement dated 26/09/22 (1 page)
27 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
26 September 2022Statement of capital following an allotment of shares on 26 September 2022
  • GBP 97,648,176
(3 pages)
26 September 2022Statement of capital on 26 September 2022
  • GBP 1
(3 pages)
26 September 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES14 ‐ Capitalise £80,000,000 25/09/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
26 September 2022Statement by Directors (1 page)
26 September 2022Solvency Statement dated 24/09/22 (1 page)
17 June 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
29 March 2021Full accounts made up to 30 September 2020 (59 pages)
25 January 2021Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages)
25 January 2021Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page)
12 November 2020Registration of charge 062518680002, created on 30 October 2020 (61 pages)
11 August 2020Amended full accounts made up to 30 September 2019 (22 pages)
4 August 2020Amended full accounts made up to 30 September 2019 (57 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
24 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
5 December 2019Termination of appointment of Aldwych Secretaries Limited as a secretary on 3 December 2019 (1 page)
5 October 2019Compulsory strike-off action has been discontinued (1 page)
4 October 2019Full accounts made up to 30 September 2018 (51 pages)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
28 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 April 2019Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages)
29 March 2019Full accounts made up to 30 September 2017 (50 pages)
16 February 2019Compulsory strike-off action has been discontinued (1 page)
22 January 2019First Gazette notice for compulsory strike-off (1 page)
8 August 2018Group of companies' accounts made up to 30 September 2016 (33 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Notification of a person with significant control statement (2 pages)
18 September 2017Withdrawal of a person with significant control statement on 18 September 2017 (2 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
14 July 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 16/01/2017
(2 pages)
13 March 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Agreement 16/01/2017
(2 pages)
28 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 17,648,176
(3 pages)
28 February 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 17,648,176
(3 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
6 July 2016Full accounts made up to 30 September 2015 (15 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,097,801
(5 pages)
25 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 8,097,801
(5 pages)
20 May 2016Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages)
20 May 2016Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages)
20 May 2016Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page)
20 May 2016Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page)
18 April 2016Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages)
18 April 2016Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages)
6 December 2015Full accounts made up to 30 September 2014 (15 pages)
6 December 2015Full accounts made up to 30 September 2014 (15 pages)
25 September 2015Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page)
25 September 2015Registered office address changed from 125 Wood Street London EC2V 7AW United Kingdom to 125 Wood Street London EC2V 7AN on 25 September 2015 (1 page)
7 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR to 125 Wood Street London EC2V 7AW on 7 September 2015 (1 page)
20 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,097,801
(5 pages)
20 August 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 8,097,801
(5 pages)
30 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 8,097,801.00
(4 pages)
30 October 2014Statement of capital following an allotment of shares on 30 September 2014
  • GBP 8,097,801.00
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6,460,001
(4 pages)
25 September 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 6,460,001
(4 pages)
5 September 2014Registration of charge 062518680001, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 062518680001, created on 5 September 2014 (39 pages)
5 September 2014Registration of charge 062518680001, created on 5 September 2014 (39 pages)
20 June 2014Statement by directors (1 page)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Statement of capital on 20 June 2014
  • GBP 1
(4 pages)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 June 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
20 June 2014Solvency statement dated 20/06/14 (1 page)
20 June 2014Solvency statement dated 20/06/14 (1 page)
20 June 2014Statement by directors (1 page)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 12/06/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 11,496,475.00
(4 pages)
19 June 2014Statement of capital following an allotment of shares on 12 June 2014
  • GBP 11,496,475.00
(4 pages)
17 June 2014Annual return made up to 20 May 2014 (14 pages)
17 June 2014Annual return made up to 20 May 2014 (14 pages)
27 May 2014Full accounts made up to 30 September 2013 (12 pages)
27 May 2014Full accounts made up to 30 September 2013 (12 pages)
16 December 2013Registered office address changed from Aldwych Secretaries Limited Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
16 December 2013Registered office address changed from Aldwych Secretaries Limited Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages)
29 May 2013Annual return made up to 20 May 2013 (14 pages)
29 May 2013Annual return made up to 20 May 2013 (14 pages)
21 February 2013Full accounts made up to 30 September 2012 (12 pages)
21 February 2013Full accounts made up to 30 September 2012 (12 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
7 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (14 pages)
20 February 2012Full accounts made up to 30 September 2011 (12 pages)
20 February 2012Full accounts made up to 30 September 2011 (12 pages)
26 May 2011Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages)
26 May 2011Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages)
26 May 2011Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
26 May 2011Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages)
26 May 2011Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages)
26 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (14 pages)
26 May 2011Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages)
5 April 2011Full accounts made up to 30 September 2010 (11 pages)
5 April 2011Full accounts made up to 30 September 2010 (11 pages)
21 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
21 January 2011Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages)
13 September 2010Full accounts made up to 31 May 2009 (11 pages)
13 September 2010Full accounts made up to 31 May 2009 (11 pages)
4 June 2010Annual return made up to 18 May 2010 (14 pages)
4 June 2010Annual return made up to 18 May 2010 (14 pages)
22 March 2010Full accounts made up to 31 May 2008 (11 pages)
22 March 2010Full accounts made up to 31 May 2008 (11 pages)
21 May 2009Return made up to 18/05/09; no change of members (6 pages)
21 May 2009Return made up to 18/05/09; no change of members (6 pages)
20 August 2008Director appointed douglas ostrich (2 pages)
20 August 2008Director appointed douglas ostrich (2 pages)
11 July 2008Return made up to 18/05/08; full list of members (5 pages)
11 July 2008Return made up to 18/05/08; full list of members (5 pages)
18 May 2007Director resigned (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007Director resigned (1 page)
18 May 2007Incorporation (13 pages)
18 May 2007Incorporation (13 pages)
18 May 2007New director appointed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New director appointed (1 page)