About

Registered Number: 04543668
Date of Incorporation: 24/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: 6 East Parade, Leeds, LS1 2AD,

 

Having been setup in 2002, Cpp International Holdings Ltd are based in Leeds, it has a status of "Active". There are 6 directors listed as Beavis, Lorraine Grace, Metcalfe, Lucinda Mary, Titchener, Alan John, Titchener, Alan John, Watts, Paula Mary, Watts, Paula Mary for the organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BEAVIS, Lorraine Grace 29 November 2013 - 1
METCALFE, Lucinda Mary 18 March 2011 01 April 2011 1
TITCHENER, Alan John 20 April 2012 29 November 2013 1
TITCHENER, Alan John 01 April 2011 21 October 2011 1
WATTS, Paula Mary 21 October 2011 20 April 2012 1
WATTS, Paula Mary 21 September 2010 18 March 2011 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
PARENT_ACC - N/A 07 August 2020
GUARANTEE2 - N/A 07 August 2020
AGREEMENT2 - N/A 07 August 2020
AGREEMENT2 - N/A 15 July 2020
GUARANTEE2 - N/A 15 July 2020
CS01 - N/A 08 October 2019
AA - Annual Accounts 10 June 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 16 May 2018
CH01 - Change of particulars for director 29 March 2018
PSC05 - N/A 31 October 2017
AD01 - Change of registered office address 27 October 2017
CS01 - N/A 29 September 2017
AA - Annual Accounts 28 June 2017
AP01 - Appointment of director 16 June 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 29 September 2016
AA - Annual Accounts 09 June 2016
TM01 - Termination of appointment of director 20 May 2016
CH01 - Change of particulars for director 25 January 2016
AR01 - Annual Return 05 October 2015
AP01 - Appointment of director 29 September 2015
TM01 - Termination of appointment of director 29 September 2015
TM01 - Termination of appointment of director 17 September 2015
AP01 - Appointment of director 08 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 15 May 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 04 August 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 27 September 2013
TM01 - Termination of appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
AP01 - Appointment of director 03 September 2013
RESOLUTIONS - N/A 12 August 2013
MR01 - N/A 02 August 2013
RESOLUTIONS - N/A 30 May 2013
MEM/ARTS - N/A 30 May 2013
MR01 - N/A 04 May 2013
AR01 - Annual Return 12 October 2012
TM01 - Termination of appointment of director 13 August 2012
AA - Annual Accounts 19 June 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
TM01 - Termination of appointment of director 24 October 2011
AP01 - Appointment of director 24 October 2011
AP03 - Appointment of secretary 21 October 2011
TM02 - Termination of appointment of secretary 21 October 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 27 May 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 22 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 28 September 2010
AP03 - Appointment of secretary 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 24 June 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 25 September 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
353a - Register of members in non-legible form 26 May 2009
363s - Annual Return 10 October 2008
395 - Particulars of a mortgage or charge 19 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2008
395 - Particulars of a mortgage or charge 17 April 2008
AA - Annual Accounts 01 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 December 2007
363s - Annual Return 26 September 2007
AA - Annual Accounts 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 01 November 2006
363s - Annual Return 05 October 2006
288b - Notice of resignation of directors or secretaries 08 August 2006
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 17 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 January 2006
395 - Particulars of a mortgage or charge 23 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 29 September 2005
AA - Annual Accounts 08 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
RESOLUTIONS - N/A 04 October 2004
363s - Annual Return 30 September 2004
225 - Change of Accounting Reference Date 17 September 2004
288c - Notice of change of directors or secretaries or in their particulars 09 September 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288a - Notice of appointment of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 17 November 2003
363s - Annual Return 16 October 2003
395 - Particulars of a mortgage or charge 16 August 2003
RESOLUTIONS - N/A 15 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 16 July 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 19 November 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2002
287 - Change in situation or address of Registered Office 24 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2013 Outstanding

N/A

A registered charge 30 April 2013 Outstanding

N/A

Group debenture 17 February 2010 Outstanding

N/A

Pledge agreement 30 April 2008 Outstanding

N/A

Composite guarantee and debentures 01 April 2008 Outstanding

N/A

Composite debenture 09 December 2005 Fully Satisfied

N/A

Pledge and security agreement 29 July 2003 Fully Satisfied

N/A

Debenture 29 July 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.