Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CP HIRE (GB) LTD
Company Information for

CP HIRE (GB) LTD

GROUND FLOOR, 2 VILLAGE WAY, GREENMEADOW SPRING BUSINESS PARK, CARDIFF, CF15 7NE,
Company Registration Number
07900784
Private Limited Company
Voluntary Arrangement

Company Overview

About Cp Hire (gb) Ltd
CP HIRE (GB) LTD was founded on 2012-01-06 and has its registered office in Cardiff. The organisation's status is listed as "Voluntary Arrangement". Cp Hire (gb) Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CP HIRE (GB) LTD
 
Legal Registered Office
GROUND FLOOR, 2 VILLAGE WAY
GREENMEADOW SPRING BUSINESS PARK
CARDIFF
CF15 7NE
Other companies in CF15
 
Filing Information
Company Number 07900784
Company ID Number 07900784
Date formed 2012-01-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/05/2023
Account next due 31/08/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts FULL
VAT Number /Sales tax ID GB126899173  
Last Datalog update: 2025-02-05 05:18:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP HIRE (GB) LTD
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 CP HIRE (GB) LTD

Current Directors
Officer Role Date Appointed
JOHN RAWNSLEY
Company Secretary 2012-01-06
ANDREW JAMES HUTCHINSON
Director 2012-01-06
DAVID WILLIAM HUTCHINSON
Director 2012-01-06
JOHN NICHOLAS RAWNSLEY
Director 2012-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ROWSELL
Director 2012-01-06 2013-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES HUTCHINSON C. P. HIRE LIMITED Director 1976-05-14 CURRENT 1976-05-14 Active
DAVID WILLIAM HUTCHINSON C. P. HIRE LIMITED Director 2003-11-04 CURRENT 1976-05-14 Active
JOHN NICHOLAS RAWNSLEY STAR MACHINERY SALES LTD Director 2016-09-16 CURRENT 2016-09-16 Active
JOHN NICHOLAS RAWNSLEY WENALLT ESTATE MANAGEMENT COMPANY LIMITED Director 2014-09-16 CURRENT 2006-12-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Credit Controller/Accounts AssistantCardiffCP Hire (GB) Ltd is a rapidly expanding plant hire company. Credit Controller/Accounts Assistant*....2016-11-02

Jobs results powered by Indeed
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
2025-01-16Previous accounting period extended from 31/05/24 TO 30/11/24
2025-01-16STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840006
2025-01-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840004
2025-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840003
2025-01-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840005
2024-10-08CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-10-04Purchase of own shares
2024-10-03Cancellation of shares. Statement of capital on 2024-06-07 GBP 67,100
2024-10-03Resolutions passed:<ul><li>Resolution purchase number of shares</ul>
2024-09-23CESSATION OF JOHN NICHOLAS RAWNSLEY AS A PERSON OF SIGNIFICANT CONTROL
2024-06-18Appointment of Mr David Hutchinson as company secretary on 2024-06-07
2024-06-18Termination of appointment of John Rawnsley on 2024-06-07
2024-06-17APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLAS RAWNSLEY
2024-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840009
2024-06-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840008
2024-05-30FULL ACCOUNTS MADE UP TO 31/05/23
2023-12-28CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 31/05/22
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 079007840008
2023-02-17REGISTRATION OF A CHARGE / CHARGE CODE 079007840009
2022-12-20CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/22, WITH NO UPDATES
2022-04-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840007
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/05/21
2022-03-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-27REGISTRATION OF A CHARGE / CHARGE CODE 079007840006
2022-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840006
2022-01-24CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840005
2021-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840004
2021-07-05AA01Previous accounting period extended from 28/02/21 TO 31/05/21
2021-03-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840003
2021-02-24AAFULL ACCOUNTS MADE UP TO 29/02/20
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-12-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079007840002
2020-12-03CH01Director's details changed for Mr David William Hutchinson on 2017-06-17
2020-03-31AA01Previous accounting period shortened from 31/05/20 TO 29/02/20
2020-03-02AAFULL ACCOUNTS MADE UP TO 31/05/19
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840002
2019-08-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 079007840002
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2019-01-02AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/18 FROM Viaduct Road Gwaelod Y Garth Cardiff CF15 9JN
2018-01-10AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH NO UPDATES
2017-04-21SH10Particulars of variation of rights attached to shares
2017-04-21SH08Change of share class name or designation
2017-04-10RES12Resolution of varying share rights or name
2017-04-10RES01ADOPT ARTICLES 27/03/2017
2017-01-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100650
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100650
2016-01-11AR0106/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-10LATEST SOC10/01/15 STATEMENT OF CAPITAL;GBP 100650
2015-01-10AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-11AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30SH0124/04/13 STATEMENT OF CAPITAL GBP 100650
2014-01-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 100650
2014-01-10AR0106/01/14 ANNUAL RETURN FULL LIST
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/13 FROM Unit 3 Viaduct Road Gwaelod-Y-Garth Cardiff CF15 9JN United Kingdom
2013-07-22RES10Resolutions passed:<ul><li>Resolution of allotment of securities</ul>
2013-07-22SH0101/06/13 STATEMENT OF CAPITAL GBP 150
2013-07-05SH06Cancellation of shares. Statement of capital on 2013-07-05 GBP 100
2013-07-05RES09Resolution of authority to purchase a number of shares
2013-07-05SH03Purchase of own shares
2013-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ROWSELL
2013-02-18AR0106/01/13 ANNUAL RETURN FULL LIST
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM UNIT 3 VIADUCT ROAD GWAELOD-Y-GARTH CARDIFF CF15 9JN UNITED KINGDOM
2013-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2013 FROM C/O M & M GARAGE MOY ROAD INDUSTRIAL ESTATE TAFFS WELL, CARDIFF CF15 7QR WALES
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAWNSLEY / 15/02/2013
2013-02-15AA01CURREXT FROM 31/01/2013 TO 31/05/2013
2013-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RAWNSLEY / 15/02/2013
2012-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-06ANNOTATIONClarification
2012-11-06RP04SECOND FILING FOR FORM SH01
2012-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-08SH0129/02/12 STATEMENT OF CAPITAL GBP 225000.00
2012-01-06NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1124953 Active Licenced property: VIADUCT ROAD C P HIRE GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ELBA CRESCENT CP HIRE LTD CRYMLYN BURROWS SWANSEA CRYMLYN BURROWS GB SA1 8QQ. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG1124953 Active Licenced property: VIADUCT ROAD C P HIRE GWAELOD-Y-GARTH CARDIFF GWAELOD-Y-GARTH GB CF15 9JN;ELBA CRESCENT CP HIRE LTD CRYMLYN BURROWS SWANSEA CRYMLYN BURROWS GB SA1 8QQ. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1129154 Active Licenced property: PORT EDWARD CENTRE UNIT B ST. ANDREWS ROAD AVONMOUTH BRISTOL ST. ANDREWS ROAD GB BS11 9HS. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD2002250 Active Licenced property: 50 WATSON ROAD EAST BIRMINGHAM GB B7 5SB. Correspondance address: GWAELOD-Y-GARTH VIADUCT ROAD CARDIFF GB CF15 9JN

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 CP HIRE (GB) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-12-19 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-06 £ 229,770
Creditors Due Within One Year 2012-01-06 £ 427,696
Provisions For Liabilities Charges 2012-01-06 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2020-02-29

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 CP HIRE (GB) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-06 £ 100,650
Cash Bank In Hand 2012-01-06 £ 1,479
Current Assets 2012-01-06 £ 287,867
Debtors 2012-01-06 £ 231,830
Fixed Assets 2012-01-06 £ 394,385
Shareholder Funds 2012-01-06 £ 24,786
Stocks Inventory 2012-01-06 £ 54,558
Tangible Fixed Assets 2012-01-06 £ 394,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CP HIRE (GB) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CP HIRE (GB) LTD
Trademarks
We have not found any records of CP HIRE (GB) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CP HIRE (GB) LTD. 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as CP HIRE (GB) LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CP HIRE (GB) LTD 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 CP HIRE (GB) LTD 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 CP HIRE (GB) LTD 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.