About

Registered Number: 07154018
Date of Incorporation: 11/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 6 East Parade, Leeds, LS1 2AD,

 

Cpp Worldwide Holdings Ltd was registered on 11 February 2010, it's status is listed as "Active". The current directors of the company are listed as Beavis, Lorraine Grace, Metcalfe, Lucinda Mary, Sowery, Martin, Titchener, Alan John, Titchener, Alan John, Watts, Paula Mary, Watts, Paula Mary, Cranberry 1 Plc. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANBERRY 1 PLC 11 February 2010 11 February 2010 1
Secretary Name Appointed Resigned Total Appointments
BEAVIS, Lorraine Grace 29 November 2013 - 1
METCALFE, Lucinda Mary 18 March 2011 01 April 2011 1
SOWERY, Martin 11 February 2010 21 September 2010 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
AGREEMENT2 - N/A 15 July 2020
GUARANTEE2 - N/A 15 July 2020
CH01 - Change of particulars for director 01 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 12 June 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 19 February 2018
CH01 - Change of particulars for director 20 November 2017
PSC05 - N/A 31 October 2017
AD01 - Change of registered office address 27 October 2017
AA - Annual Accounts 29 August 2017
TM01 - Termination of appointment of director 04 May 2017
AP01 - Appointment of director 07 April 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 June 2016
TM01 - Termination of appointment of director 20 May 2016
AP01 - Appointment of director 20 May 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 25 January 2016
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 13 July 2015
TM01 - Termination of appointment of director 10 July 2015
AP01 - Appointment of director 10 July 2015
AA - Annual Accounts 15 May 2015
AP01 - Appointment of director 05 March 2015
TM01 - Termination of appointment of director 20 February 2015
AR01 - Annual Return 17 February 2015
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 11 February 2014
AP03 - Appointment of secretary 02 December 2013
TM02 - Termination of appointment of secretary 02 December 2013
AA - Annual Accounts 24 September 2013
AP01 - Appointment of director 03 September 2013
TM01 - Termination of appointment of director 03 September 2013
TM01 - Termination of 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
AP01 - Appointment of director 28 March 2013
AR01 - Annual Return 20 February 2013
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
AR01 - Annual Return 20 February 2012
AP01 - Appointment of director 24 October 2011
TM01 - Termination of appointment of director 24 October 2011
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
AA - Annual Accounts 13 May 2011
AP03 - Appointment of secretary 04 April 2011
TM02 - Termination of appointment of secretary 01 April 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 22 March 2011
AR01 - Annual Return 15 February 2011
AP03 - Appointment of secretary 29 September 2010
TM02 - Termination of appointment of secretary 29 September 2010
CERTNM - Change of name certificate 10 March 2010
CONNOT - N/A 10 March 2010
MG01 - Particulars of a mortgage or charge 26 February 2010
AA01 - Change of accounting reference date 25 February 2010
TM01 - Termination of appointment of director 12 February 2010
NEWINC - New incorporation documents 11 February 2010

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

Standard Industrial Classification (SIC)

No SIC found.