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

CPG BUILDING SUPPLIES LIMITED

C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend, CF31 3XG,
Company Registration Number
02937329
Private Limited Company
Active

Company Overview

About Cpg Building Supplies Ltd
CPG BUILDING SUPPLIES LIMITED was founded on 1994-06-09 and has its registered office in Bridgend. The organisation's status is listed as "Active". Cpg Building Supplies Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CPG BUILDING SUPPLIES LIMITED
 
Legal Registered Office
C/O Brickability Limited South Road
Bridgend Industrial Estate
Bridgend
CF31 3XG
Other companies in SK7
 
Filing Information
Company Number 02937329
Company ID Number 02937329
Date formed 1994-06-09
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-12 10:14:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CPG BUILDING SUPPLIES 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.

Company Officers of CPG BUILDING SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER STUART DAVIES
Director 1999-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
GARRY EDWIN JONES
Company Secretary 1997-09-24 2015-08-21
GARRY EDWIN JONES
Director 1998-10-29 2015-08-21
PAUL ANTHONY OWENS
Company Secretary 1997-06-19 2002-10-16
PAUL ANTHONY OWENS
Director 1994-06-09 2002-10-16
PATRICK RODNEY BURLING
Company Secretary 1994-06-09 1997-06-19
PATRICK RODNEY BURLING
Director 1994-06-09 1995-06-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1994-06-09 1994-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER STUART DAVIES BRICKWISE LTD Director 2015-07-09 CURRENT 2015-07-08 Active - Proposal to Strike off
CHRISTOPHER STUART DAVIES WHITEOAK ESTATES LIMITED Director 2001-02-01 CURRENT 2001-02-01 Active - Proposal to Strike off
CHRISTOPHER STUART DAVIES CPG BUILDING SERVICES LTD. Director 1999-02-04 CURRENT 1999-02-04 Dissolved 2016-02-16

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
2024-04-10APPOINTMENT TERMINATED, DIRECTOR SIMON JESS MELLOR
2024-01-08DIRECTOR APPOINTED MR MICHAEL DAVID GANT
2023-12-29Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2023-12-29Audit exemption statement of guarantee by parent company for period ending 31/03/23
2023-12-29Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2023-12-29Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-18REGISTRATION OF A CHARGE / CHARGE CODE 029373290009
2023-04-12CONFIRMATION STATEMENT MADE ON 12/04/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-31Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-31Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-14Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WILLIAM VIRGO
2021-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2021-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STUART DAVIES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 029373290008
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-12-09TM01APPOINTMENT TERMINATED, DIRECTOR STUART JOHN OVEREND
2020-05-18AP04Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as company secretary on 2020-04-01
2020-05-18TM02Termination of appointment of Brodies Secretarial Services Limited on 2020-04-01
2020-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 029373290007
2020-02-26RES01ADOPT ARTICLES 26/02/20
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-14AP01DIRECTOR APPOINTED MR STUART JOHN OVEREND
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES
2018-12-03CC04Statement of company's objects
2018-12-03RES01ADOPT ARTICLES 03/12/18
2018-11-26AA01Current accounting period shortened from 31/05/19 TO 31/03/19
2018-11-26AP04Appointment of Brodies Secretarial Services Limited as company secretary on 2018-11-16
2018-11-26AP01DIRECTOR APPOINTED MR SIMON JESSE MELLOR
2018-11-26PSC02Notification of Brickability Enterprises Investments Limited as a person with significant control on 2018-11-16
2018-11-26PSC07CESSATION OF CHRISTOPHER STUART DAVIES AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM Shaw House, 54 Bramhall Lane South, Bramhall Stockport Cheshire SK7 1AH
2018-04-13CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-10-20AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 150
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2016-07-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 150
2016-04-21AR0112/04/16 ANNUAL RETURN FULL LIST
2015-09-17RES09Resolution of authority to purchase a number of shares
2015-09-14SH03Purchase of own shares
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 150
2015-09-03SH06Cancellation of shares. Statement of capital on 2015-08-21 GBP 150
2015-08-24TM02Termination of appointment of Garry Edwin Jones on 2015-08-21
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR GARRY EDWIN JONES
2015-08-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 300
2015-04-20AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-07SH0116/03/15 STATEMENT OF CAPITAL GBP 300
2014-08-28AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 275
2014-04-23AR0112/04/14 FULL LIST
2013-08-08AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-12AR0112/04/13 FULL LIST
2012-09-28AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-22AR0109/06/12 FULL LIST
2012-04-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-07-01AR0109/06/11 FULL LIST
2010-08-09AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-28AR0109/06/10 FULL LIST
2009-07-28AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-23363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2008-08-13AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-24363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVIES / 01/03/2008
2007-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-06-11363aRETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS
2006-11-30287REGISTERED OFFICE CHANGED ON 30/11/06 FROM: 222 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6RS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-30363aRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-06-23363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-16363(288)SECRETARY RESIGNED
2004-06-16363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2004-01-31403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-01395PARTICULARS OF MORTGAGE/CHARGE
2003-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-06-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-16363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2003-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-01-21123NC INC ALREADY ADJUSTED 15/01/03
2003-01-21RES04£ NC 100000/100300 15/01
2002-11-07169£ IC 100/75 16/10/02 £ SR 25@1=25
2002-11-07288bDIRECTOR RESIGNED
2002-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-06-24363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-20363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2000-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-15363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-05-18395PARTICULARS OF MORTGAGE/CHARGE
2000-01-07395PARTICULARS OF MORTGAGE/CHARGE
1999-11-10288aNEW DIRECTOR APPOINTED
1999-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-06-17363sRETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS
1998-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1998-11-17288aNEW DIRECTOR APPOINTED
1998-06-23363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1997-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-10-06288aNEW SECRETARY APPOINTED
1997-07-05288bSECRETARY RESIGNED
1997-07-05363sRETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS
1997-07-05288aNEW SECRETARY APPOINTED
1997-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1996-06-11363sRETURN MADE UP TO 09/06/96; NO CHANGE OF MEMBERS
1995-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95
1995-06-12363sRETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS
1995-06-08288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46730 - Wholesale of wood, construction materials and sanitary equipment




Licences & Regulatory approval
We could not find any licences issued to CPG BUILDING SUPPLIES 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 CPG BUILDING SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-12-29 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-11-12 Outstanding NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 2003-12-01 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
FIXED AND FLOATING CHARGE 2000-05-18 Satisfied ROYAL BANK INVOICE FINANCE LIMITED
LEGAL CHARGE 2000-01-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1994-12-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31
Annual Accounts
2018-05-31

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 CPG BUILDING SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of CPG BUILDING SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CPG BUILDING SUPPLIES LIMITED
Trademarks
We have not found any records of CPG BUILDING SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CPG BUILDING SUPPLIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46730 - Wholesale of wood, construction materials and sanitary equipment) as CPG BUILDING SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CPG BUILDING SUPPLIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CPG BUILDING SUPPLIES 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 CPG BUILDING SUPPLIES 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.