Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CPM GROUP LIMITED
Company Information for

CPM GROUP LIMITED

LANDSCAPE HOUSE PREMIER WAY, LOWFIELDS BUSINESS PARK, ELLAND, HX5 9HT,
Company Registration Number
01005164
Private Limited Company
Active

Company Overview

About Cpm Group Ltd
CPM GROUP LIMITED was founded on 1971-03-18 and has its registered office in Elland. The organisation's status is listed as "Active". Cpm Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CPM GROUP LIMITED
 
Legal Registered Office
LANDSCAPE HOUSE PREMIER WAY
LOWFIELDS BUSINESS PARK
ELLAND
HX5 9HT
Other companies in BA11
 
Telephone01902891401
 
Previous Names
GRANGE REXIM LIMITED14/05/2004
Filing Information
Company Number 01005164
Company ID Number 01005164
Date formed 1971-03-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/10/2015
Return next due 06/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB159244843  
Last Datalog update: 2023-11-06 14:03:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPM GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CPM GROUP LIMITED
The following companies were found which have the same name as CPM GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CPM GROUP UK LIMITED GALLA HOUSE, 695 HIGH ROAD NORTH FINCHLEY LONDON N12 0BT Active Company formed on the 2007-08-16
CPM GROUP MANAGEMENT LLC 45 JOHN STREET STE 711 New York NEW YORK NY 10038 Active Company formed on the 2005-12-02
CPM GROUP HOLDINGS PTY LTD Active Company formed on the 2016-06-30
CPM GROUP PTY LTD QLD 4305 Active Company formed on the 2011-09-09
CPM Group Limited Unknown Company formed on the 2016-10-26
Cpm Group LLC Delaware Unknown
CPM GROUP AUSTRALIA PTY LTD NSW 2199 Active Company formed on the 2015-04-25
CPM GROUP ASSOCIATES CORP 2353 LAKE DEBRA DR ORLANDO FL 32835 Inactive Company formed on the 2013-04-24
CPM GROUP INC Georgia Unknown
CPM GROUP INC California Unknown
CPM GROUP INC California Unknown
CPM GROUP California Unknown
CPM GROUP INCORPORATED New Jersey Unknown
CPM GROUP INCORPORATED California Unknown
CPM GROUP HOLDINGS PTY LTD NSW 2000 Active Company formed on the 2016-06-30
Cpm Group Insurance Services Inc Connecticut Unknown
Cpm Group LLC Indiana Unknown
Cpm Group Inc Maryland Unknown
CPM GROUP INC Georgia Unknown
CPM GROUP INC Arkansas Unknown

Company Officers of CPM GROUP LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE ELIZABETH BAXANDALL
Company Secretary 2017-10-19
JACK CLARKE
Director 2017-10-19
MARTYN COFFEY
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JAMES TAYLOR SMILLIE
Company Secretary 1997-01-17 2017-10-19
PHILIP RICHARD BOON
Director 2004-05-17 2017-10-19
ALAN ROGER HAMPTON
Director 2004-05-17 2017-10-19
RACHEL OLGA PARTON
Director 2015-07-01 2017-10-19
ROBERT JAMES TAYLOR SMILLIE
Director 1997-01-17 2017-10-19
PHILIP MICHAEL STACEY
Director 1997-01-17 2017-10-19
DENNIS EDMUND MCGALL
Director 1992-10-09 1997-04-30
DEREK THOMPSON
Director 1994-04-15 1997-04-30
DEREK THOMPSON
Company Secretary 1992-10-09 1997-01-17
ROBERT LESLIE MCGALL
Director 1994-03-22 1997-01-17
NEIL ALAN NIGHTINGALE
Director 1994-08-01 1997-01-17
CLIVE WRIGHTSON
Director 1992-10-09 1994-03-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-01DIRECTOR APPOINTED MR MATTHEW GRANT PULLEN
2024-03-01APPOINTMENT TERMINATED, DIRECTOR MARTYN COFFEY
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-04CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2022-10-09CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-26AP01DIRECTOR APPOINTED MR JUSTIN ASHLEY LOCKWOOD
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JACK CLARKE
2020-10-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH NO UPDATES
2020-06-09AP03Appointment of Mr Shiv Sibal as company secretary on 2020-05-26
2020-06-09TM02Termination of appointment of Catherine Elizabeth Baxandall on 2020-05-26
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 09/10/19, WITH NO UPDATES
2019-08-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640020
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640021
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640022
2018-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640024
2017-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MS CATHERINE BAXANDALL on 2017-12-14
2017-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/17 FROM Mells Road Mells Frome Somerset BA11 3PD
2017-10-30MEM/ARTSARTICLES OF ASSOCIATION
2017-10-30RES01ADOPT ARTICLES 30/10/17
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640023
2017-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640019
2017-10-23AP03Appointment of Ms Catherine Baxandall as company secretary on 2017-10-19
2017-10-20PSC02Notification of Marshalls Mono Limited as a person with significant control on 2017-10-19
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES
2017-10-20PSC07CESSATION OF PHILIP MICHAEL STACEY AS A PSC
2017-10-20PSC07CESSATION OF ROBERT JAMES TAYLOR SMILLIE AS A PSC
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP STACEY
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMILLIE
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL PARTON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HAMPTON
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOON
2017-10-20TM02Termination of appointment of Robert James Taylor Smillie on 2017-10-19
2017-10-20AP01DIRECTOR APPOINTED MR JACK CLARKE
2017-10-20AP01DIRECTOR APPOINTED MR MARTYN COFFEY
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640018
2017-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010051640017
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 667000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 667000
2015-11-04AR0109/10/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-30AP01DIRECTOR APPOINTED MRS RACHEL OLGA PARTON
2015-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640024
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640023
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 667000
2014-11-07AR0109/10/14 FULL LIST
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640022
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640021
2014-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640020
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-07-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640019
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 667000
2013-10-21AR0109/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640018
2013-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010051640017
2012-10-10AR0109/10/12 FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27AR0109/10/11 FULL LIST
2011-09-29AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-15AR0109/10/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-10-25SH0130/09/08 STATEMENT OF CAPITAL GBP 667000
2009-10-22AR0109/10/09 FULL LIST
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL STACEY / 09/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 09/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ROGER HAMPTON / 09/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RICHARD BOON / 09/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR SMILLIE / 01/11/2008
2009-10-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-22RES04GBP NC 1000000/1167000 14/11/2008
2009-06-0888(2)CAPITALS NOT ROLLED UP
2008-11-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2008-11-04363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2008-09-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-23395PARTICULARS OF MORTGAGE/CHARGE
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-22363sRETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS
2007-09-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-24363(288)DIRECTOR'S PARTICULARS CHANGED
2006-10-24363sRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-28363sRETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS
2005-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-14287REGISTERED OFFICE CHANGED ON 14/06/05 FROM: STRETTON ROAD MUCH WENLOCK SHROPSHIRE TF13 6DF
2004-11-09363sRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2004-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-06-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-06-11123NC INC ALREADY ADJUSTED 14/05/04
2004-06-11MEM/ARTSARTICLES OF ASSOCIATION
2004-06-11RES04£ NC 100000/1000000 14/0
2004-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-06-11RES13RE-PURCHASE AGREEMENT 14/05/04
2004-06-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-06-04395PARTICULARS OF MORTGAGE/CHARGE
2004-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-05-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-24288aNEW DIRECTOR APPOINTED
2004-05-24288aNEW DIRECTOR APPOINTED
1994-10-11Return made up to 09/10/94; full list of members
1994-10-11Director's particulars changed
1994-10-06Accounts made up to 1993-12-31
1994-08-04New director appointed
1994-05-19New director appointed
1994-04-08New director appointed
1993-10-18Director's particulars changed
1993-10-14Return made up to 09/10/93; no change of members
1993-04-30Accounts made up to 1992-12-31
1992-10-18Return made up to 09/10/92; no change of members
1992-05-07New director appointed
1992-04-14Director resigned
1992-02-02Accounts made up to 1990-12-31
1991-11-21Return made up to 09/10/91; full list of members
1991-10-14Particulars of mortgage/charge
1991-09-30Director resigned;new director appointed
1991-08-22Declaration of satisfaction of mortgage/charge
1991-04-18New director appointed
1991-04-12Director resigned
1990-11-06Return made up to 09/10/90; full list of members
1990-11-06Accounts made up to 1989-12-31
1989-10-04Secretary resigned;new secretary appointed;director resigned;new director appointed
1989-09-01Accounting reference date shortened from 31/03 to 31/12
1989-09-01AUDITOR'S RESIGNATION
1989-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/89
1989-08-08Return made up to 07/08/89; full list of members
1988-11-22Return made up to 05/09/88; full list of members
1988-11-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/88
1988-02-18SMALL COMPANY ACCOUNTS MADE UP TO 31/03/87
1988-02-18Return made up to 14/01/88; full list of members
1986-11-24Return made up to 20/10/86; full list of members
1986-11-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/86
1971-03-18New incorporation
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes




Licences & Regulatory approval
We could not find any licences issued to CPM GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CPM GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 24
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 24
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-24 Outstanding HSBC BANK PLC
2015-03-10 Satisfied HSBC BANK PLC
2014-10-17 Outstanding HSBC BANK PLC
2014-10-17 Outstanding HSBC BANK PLC
2014-10-14 Outstanding HSBC INVOICE FINANCE (UK) LTD
2014-07-11 Satisfied HSBC BANK PLC
2013-05-03 Satisfied ALDERMORE BANK PLC
2013-05-03 Satisfied ALDERMORE BANK PLC
ALL ASSETS DEBENTURE 2009-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
CHATTEL MORTGAGE 2008-11-07 Satisfied HUGHES CONCRETE LIMIED
DEBENTURE 2008-10-31 Satisfied HUGHES CONCRETE LIMITED
LEGAL CHARGE 2007-11-23 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-11-23 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2007-11-01 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2004-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2004-05-14 Satisfied ALAN ROGER HAMPTON
DEBENTURE 2004-05-14 Satisfied SALOP SAND & GRAVEL SUPPLY COMPANY LIMITED
FIXED AND FLOATING CHARGE 2004-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2004-05-14 Satisfied HANSON CONCRETE PRODUCTS LIMITED
DEBENTURE 2004-05-14 Satisfied HANSON CONCRETE PRODUCTS LIMITED
DEBENTURE 1997-01-17 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1991-09-27 Satisfied NORTHERN BANK LIMITED
CHARGE OVER BOOK DEBTS 1991-09-27 Satisfied NORTHERN BANK LIMITED
CHARGE 1971-05-21 Satisfied MIDLAND BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CPM GROUP LIMITED

Intangible Assets
Patents
We have not found any records of CPM GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CPM GROUP LIMITED owns 17 domain names.

boxculverts.co.uk   bespokemanholes.co.uk   perfectmanhole.co.uk   perfectmanholesystem.co.uk   redirock.co.uk   retainingconcretewall.co.uk   retainingmodularwalls.co.uk   perfect-manhole.co.uk   cpm-group.co.uk   sealedconcretemanholes.co.uk   sealedmanholessystem.co.uk   sealedmanholesystem.co.uk   concretemanhole.co.uk   concrete-pipes.co.uk   oasisrainwater.co.uk   oasisrainwaterharvesting.co.uk   men-news.co.uk  

Trademarks
We have not found any records of CPM GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CPM GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of York Council 2013-11-13 GBP £1,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CPM GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CPM GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-06-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-06-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-05-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-05-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2018-02-0049011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2016-05-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-05-0170169070Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes)
2015-05-0184
2015-05-0070169070Slabs, squares, tiles and other articles of pressed or moulded glass, whether or not wired, of a kind used for building or construction purposes, and multicellular or foam glass in blocks, panels, plates, shells or similar forms (excl. laminated safety glass and multiple-walled insulating units of glass, and leaded lights and the like and blocks and bricks, of a kind used for building or construction purposes)
2015-05-0084
2015-04-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-04-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-02-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2015-02-0084749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-11-0184041000Auxiliary plant for use with boilers of heading 8402 or 8403, e.g. economizers, superheaters, soot removers and gas recoverers;
2014-10-0184749090Parts of machinery of heading 8474 (excl. of cast iron or cast steel)
2014-08-0184748090Machinery for agglomerating, shaping or moulding solid mineral fuels, unhardened cements, plastering materials and other mineral products in powder or paste form, and machines for forming foundry moulds of sand (excl. for ceramic paste and for the casting or pressing of glass)
2014-08-0185363090Apparatus for protecting electrical circuits for a voltage <= 1.000 V, for a current > 125 A (excl. fuses and automatic circuit breakers)
2014-04-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2012-08-0184806000Moulds for mineral materials (excl. moulds of graphite or other carbons, ceramic or glass moulds)
2012-03-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-11-0184804900Moulds for metal or metal carbides (excl. moulds of graphite or other carbons, ceramic or glass moulds, linotype moulds or matrices, injection or compression-type moulds and ingot moulds)
2011-11-0184807900Moulds for rubber or plastics (other than injection or compression types)
2011-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-05-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2011-02-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2010-03-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPM GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CPM GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1