Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C P L DEVELOPMENTS (LINCOLN) LIMITED
Company Information for

C P L DEVELOPMENTS (LINCOLN) LIMITED

HEATONS FARM GLENTWORTH ROAD, KEXBY, GAINSBOROUGH, LINCOLNSHIRE, DN21 5NA,
Company Registration Number
03304104
Private Limited Company
Active

Company Overview

About C P L Developments (lincoln) Ltd
C P L DEVELOPMENTS (LINCOLN) LIMITED was founded on 1997-01-17 and has its registered office in Gainsborough. The organisation's status is listed as "Active". C P L Developments (lincoln) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C P L DEVELOPMENTS (LINCOLN) LIMITED
 
Legal Registered Office
HEATONS FARM GLENTWORTH ROAD
KEXBY
GAINSBOROUGH
LINCOLNSHIRE
DN21 5NA
Other companies in DN21
 
Filing Information
Company Number 03304104
Company ID Number 03304104
Date formed 1997-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB684382405  
Last Datalog update: 2023-07-05 16:50:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C P L DEVELOPMENTS (LINCOLN) 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 C P L DEVELOPMENTS (LINCOLN) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN MOBBS
Company Secretary 1997-01-17
CHRISTOPHER JOHN MOBBS
Director 1997-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DANNY WILLIAM ANDREW COZENS
Director 2006-01-22 2011-01-05
LUKE DANIEL MOBBS
Director 2006-01-22 2008-10-17
PERRY ADAM MOBBS
Director 2003-04-10 2008-10-17
CAROLYN ROSE MOBBS
Director 1997-01-17 2003-03-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-01-17 1997-01-17
LONDON LAW SERVICES LIMITED
Nominated Director 1997-01-17 1997-01-17

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
2023-06-2830/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-16CONFIRMATION STATEMENT MADE ON 07/05/23, WITH NO UPDATES
2022-06-27AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH NO UPDATES
2022-03-11AP01DIRECTOR APPOINTED MR LUKE DANIEL MOBBS
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033041040007
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033041040007
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH NO UPDATES
2020-06-29AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH NO UPDATES
2019-06-26AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH NO UPDATES
2019-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033041040011
2018-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040012
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH NO UPDATES
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-10-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040011
2016-06-27AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-26AR0117/01/16 ANNUAL RETURN FULL LIST
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040010
2016-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040009
2015-06-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-17AR0117/01/15 ANNUAL RETURN FULL LIST
2014-06-30AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-04AP01DIRECTOR APPOINTED CHRISTOPHER JOHN MOBBS
2014-02-04AP03Appointment of Christopher John Mobbs as company secretary
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-24AR0117/01/14 ANNUAL RETURN FULL LIST
2014-01-24CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER JOHN MOBBS on 2013-10-04
2014-01-24CH01Director's details changed for Mr Christopher John Mobbs on 2013-10-04
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/14 FROM Heatons Farm 2 Glentworth Road Kexby Gainsborough Lincolnshire DN21 5NA
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040008
2013-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 033041040007
2013-02-15AR0117/01/13 ANNUAL RETURN FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-23AR0117/01/12 FULL LIST
2012-03-23AA01PREVEXT FROM 30/06/2011 TO 30/09/2011
2011-03-24AA30/06/10 TOTAL EXEMPTION SMALL
2011-02-18AR0117/01/11 FULL LIST
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DANNY COZENS
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-30AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-24AR0117/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY WILLIAM ANDREW COZENS / 24/02/2010
2009-09-30403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-05-01AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-25363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR LUKE MOBBS
2008-10-22288bAPPOINTMENT TERMINATED DIRECTOR PERRY MOBBS
2008-06-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-03-04288cDIRECTOR'S CHANGE OF PARTICULARS / DANNY COZENS / 01/01/2008
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-09363aRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-12-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-27MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-03-18395PARTICULARS OF MORTGAGE/CHARGE
2006-03-08123£ NC 100/50000 24/02/06
2006-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-03-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-01-18363aRETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-02-17363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-05-28363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2004-05-11288bDIRECTOR RESIGNED
2004-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2003-03-13363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-23363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-02-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-02363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-11395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04287REGISTERED OFFICE CHANGED ON 04/04/00 FROM: TOWER HOUSE LUCY TOWER STREET LINCOLN LINCOLNSHIRE LN1 1XW
2000-02-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to C P L DEVELOPMENTS (LINCOLN) 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 C P L DEVELOPMENTS (LINCOLN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-14 Outstanding HERITAGE COMMERCIAL FINANCE LIMITED
2016-02-05 Outstanding HERITAGE COMMERCIAL FINANCE LIMITED
2016-02-05 Outstanding HERITAGE COMMERCIAL FINANCE LIMITED
2013-05-10 Outstanding LLOYDS TSB BANK PLC
2013-05-02 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2008-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-12-14 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2006-03-13 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 649,322

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 C P L DEVELOPMENTS (LINCOLN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 325
Current Assets 2011-10-01 £ 143,539
Debtors 2011-10-01 £ 122,074
Fixed Assets 2011-10-01 £ 25,471
Secured Debts 2011-10-01 £ 8,053
Shareholder Funds 2011-10-01 £ 483,312
Stocks Inventory 2011-10-01 £ 21,140
Tangible Fixed Assets 2011-10-01 £ 25,471

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C P L DEVELOPMENTS (LINCOLN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C P L DEVELOPMENTS (LINCOLN) LIMITED
Trademarks
We have not found any records of C P L DEVELOPMENTS (LINCOLN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C P L DEVELOPMENTS (LINCOLN) 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 (41202 - Construction of domestic buildings) as C P L DEVELOPMENTS (LINCOLN) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where C P L DEVELOPMENTS (LINCOLN) 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 C P L DEVELOPMENTS (LINCOLN) 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 C P L DEVELOPMENTS (LINCOLN) 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.
    Other companies at postcode DN21 5NA

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