London
EC2V 7AN
Director Name | Mr David James Webster |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 January 2021(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Chief Executive Officer |
Country of Residence | United States |
Correspondence Address | Crown Iron Works 9879 Naples Street Ne Blaine Minnesota United States |
Director Name | Mr Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Mr Ted Douglas Waitman |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Manager |
Country of Residence | United States |
Correspondence Address | 125 Wood Street London EC2V 7AN |
Secretary Name | D & D Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | Linden House Court Lodge Farm, Warren Road Chelsfield Kent BR6 6ER |
Secretary Name | Aldwych Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Correspondence Address | 125 Wood Street London EC2V 7AW |
Website | cpmwolverineproctor.com |
---|---|
Telephone | 01355 575350 |
Telephone region | East Kilbride |
Registered Address | 125 Wood Street London EC2V 7AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8.1m at £1 | Cpm Europe Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,835,280 |
Current Liabilities | £27,539,173 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
30 October 2020 | Delivered 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 2014 | Delivered 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 |
21 June 2023 | Appointment of Mr Brian Mcallion as a secretary on 21 June 2023 (2 pages) |
---|---|
22 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
6 January 2023 | Withdrawal of a person with significant control statement on 6 January 2023 (2 pages) |
6 January 2023 | Notification of Uk Cfc4 Limited as a person with significant control on 30 September 2022 (2 pages) |
1 October 2022 | Full accounts made up to 30 September 2021 (56 pages) |
28 September 2022 | Memorandum and Articles of Association (13 pages) |
27 September 2022 | Statement of capital on 27 September 2022
|
27 September 2022 | Statement of capital following an allotment of shares on 27 September 2022
|
27 September 2022 | Statement by Directors (1 page) |
27 September 2022 | Solvency Statement dated 26/09/22 (1 page) |
27 September 2022 | Resolutions
|
26 September 2022 | Statement of capital following an allotment of shares on 26 September 2022
|
26 September 2022 | Statement of capital on 26 September 2022
|
26 September 2022 | Resolutions
|
26 September 2022 | Statement by Directors (1 page) |
26 September 2022 | Solvency Statement dated 24/09/22 (1 page) |
17 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
1 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
29 March 2021 | Full accounts made up to 30 September 2020 (59 pages) |
25 January 2021 | Appointment of Mr David James Webster as a director on 1 January 2021 (2 pages) |
25 January 2021 | Termination of appointment of Ted Douglas Waitman as a director on 1 January 2021 (1 page) |
12 November 2020 | Registration of charge 062518680002, created on 30 October 2020 (61 pages) |
11 August 2020 | Amended full accounts made up to 30 September 2019 (22 pages) |
4 August 2020 | Amended full accounts made up to 30 September 2019 (57 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (13 pages) |
24 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
5 December 2019 | Termination of appointment of Aldwych Secretaries Limited as a secretary on 3 December 2019 (1 page) |
5 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2019 | Full accounts made up to 30 September 2018 (51 pages) |
3 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 May 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
29 April 2019 | Director's details changed for Mr Ted Douglas Waitman on 12 April 2019 (2 pages) |
29 March 2019 | Full accounts made up to 30 September 2017 (50 pages) |
16 February 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2018 | Group of companies' accounts made up to 30 September 2016 (33 pages) |
30 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Notification of a person with significant control statement (2 pages) |
18 September 2017 | Withdrawal of a person with significant control statement on 18 September 2017 (2 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
13 March 2017 | Resolutions
|
13 March 2017 | Resolutions
|
28 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
28 February 2017 | Statement of capital following an allotment of shares on 10 February 2017
|
6 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
6 July 2016 | Full accounts made up to 30 September 2015 (15 pages) |
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
25 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
20 May 2016 | Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages) |
20 May 2016 | Director's details changed for Douglas Ostrich on 17 August 2015 (2 pages) |
20 May 2016 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page) |
20 May 2016 | Secretary's details changed for Aldwych Secretaries Limited on 17 August 2015 (1 page) |
18 April 2016 | Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages) |
18 April 2016 | Director's details changed for Mr Ted Douglas Waitman on 17 August 2015 (2 pages) |
6 December 2015 | Full accounts made up to 30 September 2014 (15 pages) |
6 December 2015 | Full accounts made up to 30 September 2014 (15 pages) |
25 September 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
30 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
30 October 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
25 September 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
5 September 2014 | Registration of charge 062518680001, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 062518680001, created on 5 September 2014 (39 pages) |
5 September 2014 | Registration of charge 062518680001, created on 5 September 2014 (39 pages) |
20 June 2014 | Statement by directors (1 page) |
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Statement of capital on 20 June 2014
|
20 June 2014 | Resolutions
|
20 June 2014 | Resolutions
|
20 June 2014 | Solvency statement dated 20/06/14 (1 page) |
20 June 2014 | Solvency statement dated 20/06/14 (1 page) |
20 June 2014 | Statement by directors (1 page) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
19 June 2014 | Statement of capital following an allotment of shares on 12 June 2014
|
17 June 2014 | Annual return made up to 20 May 2014 (14 pages) |
17 June 2014 | Annual return made up to 20 May 2014 (14 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
27 May 2014 | Full accounts made up to 30 September 2013 (12 pages) |
16 December 2013 | Registered office address changed from Aldwych Secretaries Limited Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
16 December 2013 | Registered office address changed from Aldwych Secretaries Limited Aldwych House 81 Aldwych London WC2B 4RP on 16 December 2013 (2 pages) |
29 May 2013 | Annual return made up to 20 May 2013 (14 pages) |
29 May 2013 | Annual return made up to 20 May 2013 (14 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
21 February 2013 | Full accounts made up to 30 September 2012 (12 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
7 June 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (14 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
20 February 2012 | Full accounts made up to 30 September 2011 (12 pages) |
26 May 2011 | Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages) |
26 May 2011 | Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages) |
26 May 2011 | Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages) |
26 May 2011 | Director's details changed for Ted Douglas Waitman on 7 May 2011 (3 pages) |
26 May 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (14 pages) |
26 May 2011 | Director's details changed for Douglas Ostrich on 7 May 2011 (3 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
5 April 2011 | Full accounts made up to 30 September 2010 (11 pages) |
21 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
21 January 2011 | Previous accounting period extended from 31 May 2010 to 30 September 2010 (3 pages) |
13 September 2010 | Full accounts made up to 31 May 2009 (11 pages) |
13 September 2010 | Full accounts made up to 31 May 2009 (11 pages) |
4 June 2010 | Annual return made up to 18 May 2010 (14 pages) |
4 June 2010 | Annual return made up to 18 May 2010 (14 pages) |
22 March 2010 | Full accounts made up to 31 May 2008 (11 pages) |
22 March 2010 | Full accounts made up to 31 May 2008 (11 pages) |
21 May 2009 | Return made up to 18/05/09; no change of members (6 pages) |
21 May 2009 | Return made up to 18/05/09; no change of members (6 pages) |
20 August 2008 | Director appointed douglas ostrich (2 pages) |
20 August 2008 | Director appointed douglas ostrich (2 pages) |
11 July 2008 | Return made up to 18/05/08; full list of members (5 pages) |
11 July 2008 | Return made up to 18/05/08; full list of members (5 pages) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | Director resigned (1 page) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | Incorporation (13 pages) |
18 May 2007 | New director appointed (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | Secretary resigned (1 page) |
18 May 2007 | New secretary appointed (1 page) |
18 May 2007 | New director appointed (1 page) |