Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CP WAREHOUSING LIMITED
Company Information for

CP WAREHOUSING LIMITED

46 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ,
Company Registration Number
SC247121
Private Limited Company
Active

Company Overview

About Cp Warehousing Ltd
CP WAREHOUSING LIMITED was founded on 2003-04-02 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Cp Warehousing Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CP WAREHOUSING LIMITED
 
Legal Registered Office
46 CHARLOTTE SQUARE
EDINBURGH
EH2 4HQ
Other companies in EH2
 
Filing Information
Company Number SC247121
Company ID Number SC247121
Date formed 2003-04-02
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 19:02:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CP WAREHOUSING 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 CP WAREHOUSING LIMITED

Current Directors
Officer Role Date Appointed
FIONA MACKINNON GRYCUK
Company Secretary 2003-04-22
ROBERT GRAEME ARNOTT
Director 2003-04-22
KEVIN HUGH MICHAEL DOYLE
Director 2003-04-22
THOMAS FLEMING LAING
Director 2003-04-22
Previous Officers
Officer Role Date Appointed Date Resigned
MORTON FRASER SECRETARIES LIMITED
Nominated Secretary 2003-04-02 2003-04-22
MORTON FRASER DIRECTORS LIMITED
Nominated Director 2003-04-02 2003-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIONA MACKINNON GRYCUK KOELSCHIP YARD LIMITED Company Secretary 2008-10-28 CURRENT 2008-08-27 Active
FIONA MACKINNON GRYCUK CALAVIATION LTD Company Secretary 2007-03-02 CURRENT 2007-02-13 Active
FIONA MACKINNON GRYCUK WATER POWER CONVERSION LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Company Secretary 2005-12-06 CURRENT 2005-10-11 Active
FIONA MACKINNON GRYCUK CRYOGENIC THERAPY TREATMENT LIMITED Company Secretary 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK CALEDONIAN HAULAGE LIMITED Company Secretary 2005-01-05 CURRENT 1984-11-19 Active - Proposal to Strike off
FIONA MACKINNON GRYCUK ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Company Secretary 2004-12-16 CURRENT 2004-08-31 Active
FIONA MACKINNON GRYCUK ARCHERFIELD & FIDRA GOLF COURSES LIMITED Company Secretary 2004-01-23 CURRENT 2003-12-05 Active
FIONA MACKINNON GRYCUK CALEDONIAN INDUSTRIAL LIMITED Company Secretary 2001-01-22 CURRENT 1999-11-18 Active
FIONA MACKINNON GRYCUK CONEY ISLAND LIMITED Company Secretary 1997-04-30 CURRENT 1969-03-20 Active
FIONA MACKINNON GRYCUK ADJUSTLIGHT LIMITED Company Secretary 1995-06-30 CURRENT 1992-08-06 Active
FIONA MACKINNON GRYCUK CALEDONIAN HERITABLE LIMITED Company Secretary 1993-03-28 CURRENT 1981-11-06 Active
FIONA MACKINNON GRYCUK PALMOAK LIMITED Company Secretary 1991-11-17 CURRENT 1983-11-04 Active
FIONA MACKINNON GRYCUK BURNSIDE INVESTMENTS LIMITED Company Secretary 1991-10-14 CURRENT 1972-10-06 Active
FIONA MACKINNON GRYCUK THE CALEDONIAN HERITABLE ESTATES LIMITED Company Secretary 1991-03-29 CURRENT 1912-10-01 Active
FIONA MACKINNON GRYCUK TWENTY-FOURTH NOMINEES LIMITED Company Secretary 1991-03-29 CURRENT 1939-10-24 Active
FIONA MACKINNON GRYCUK CALEDONIAN PROPERTY GROUP LIMITED Company Secretary 1991-03-29 CURRENT 1981-12-31 Active
FIONA MACKINNON GRYCUK D.C. INVESTMENTS LIMITED Company Secretary 1991-03-29 CURRENT 1986-05-22 Active
FIONA MACKINNON GRYCUK ECHOOAK LIMITED Company Secretary 1989-12-29 CURRENT 1987-11-17 Active
FIONA MACKINNON GRYCUK PEAR TREE HOUSE (EDINBURGH) LIMITED Company Secretary 1988-11-06 CURRENT 1987-09-18 Active
ROBERT GRAEME ARNOTT KOELSCHIP YARD LIMITED Director 2008-10-28 CURRENT 2008-08-27 Active
ROBERT GRAEME ARNOTT WATER POWER CONVERSION LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
ROBERT GRAEME ARNOTT DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Director 2005-12-06 CURRENT 2005-10-11 Active
ROBERT GRAEME ARNOTT ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
ROBERT GRAEME ARNOTT CALCO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-08-27 Dissolved 2015-06-02
ROBERT GRAEME ARNOTT CALCO PUBS LIMITED Director 2004-01-14 CURRENT 2003-08-27 In Administration/Administrative Receiver
ROBERT GRAEME ARNOTT CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active
ROBERT GRAEME ARNOTT CALEDONIAN HERITABLE LIMITED Director 1991-04-05 CURRENT 1981-11-06 Active
ROBERT GRAEME ARNOTT ECHOOAK LIMITED Director 1989-12-29 CURRENT 1987-11-17 Active
ROBERT GRAEME ARNOTT PEAR TREE HOUSE (EDINBURGH) LIMITED Director 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE FORRIT HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-03-31 Active
KEVIN HUGH MICHAEL DOYLE RETAIL BOX MEDIA LIMITED Director 2017-09-06 CURRENT 2017-05-17 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DRIVELINE (SCOTLAND) LIMITED Director 2017-06-05 CURRENT 2017-06-05 Active
KEVIN HUGH MICHAEL DOYLE DRIVELINE HOLDINGS LIMITED Director 2017-03-23 CURRENT 2012-07-10 Active
KEVIN HUGH MICHAEL DOYLE SFD SYSTEMS LIMITED Director 2016-07-18 CURRENT 2011-01-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE COOL MILLION LTD Director 2015-06-09 CURRENT 2015-06-09 Active
KEVIN HUGH MICHAEL DOYLE ZETA CAPITAL LIMITED Director 2014-07-02 CURRENT 2013-05-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE DOYLE NOMINEES LIMITED Director 2014-02-10 CURRENT 2014-02-10 Dissolved 2015-09-01
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD HOUSE HOTEL MANAGEMENT LIMITED Director 2011-04-01 CURRENT 2004-08-31 Active
KEVIN HUGH MICHAEL DOYLE TICKET EMPIRE LIMITED Director 2010-06-16 CURRENT 2010-06-15 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE NASHCO LIMITED Director 2007-03-16 CURRENT 2004-12-06 Active
KEVIN HUGH MICHAEL DOYLE CALAVIATION LTD Director 2007-03-02 CURRENT 2007-02-13 Active
KEVIN HUGH MICHAEL DOYLE CRYOGENIC THERAPY TREATMENT LIMITED Director 2005-09-15 CURRENT 2005-06-13 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE CALEDONIAN HAULAGE LIMITED Director 2005-01-07 CURRENT 1984-11-19 Active - Proposal to Strike off
KEVIN HUGH MICHAEL DOYLE ARCHERFIELD & FIDRA GOLF COURSES LIMITED Director 2004-01-23 CURRENT 2003-12-05 Active
KEVIN HUGH MICHAEL DOYLE CALCO HOLDINGS LIMITED Director 2004-01-14 CURRENT 2003-08-27 Dissolved 2015-06-02
KEVIN HUGH MICHAEL DOYLE CALCO PUBS LIMITED Director 2004-01-14 CURRENT 2003-08-27 In Administration/Administrative Receiver
KEVIN HUGH MICHAEL DOYLE CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active
KEVIN HUGH MICHAEL DOYLE YORK PLACE (216) LIMITED Director 2000-02-14 CURRENT 1999-11-18 RECEIVERSHIP
KEVIN HUGH MICHAEL DOYLE CONEY ISLAND LIMITED Director 1997-04-30 CURRENT 1969-03-20 Active
KEVIN HUGH MICHAEL DOYLE PALMOAK LIMITED Director 1991-11-17 CURRENT 1983-11-04 Active
KEVIN HUGH MICHAEL DOYLE ECHOOAK LIMITED Director 1989-12-29 CURRENT 1987-11-17 Active
KEVIN HUGH MICHAEL DOYLE GRANDSTAND RACING (EDINBURGH) LIMITED Director 1989-12-28 CURRENT 1985-07-25 Active
KEVIN HUGH MICHAEL DOYLE D.C. INVESTMENTS LIMITED Director 1989-12-28 CURRENT 1986-05-22 Active
KEVIN HUGH MICHAEL DOYLE PEAR TREE HOUSE (EDINBURGH) LIMITED Director 1988-11-06 CURRENT 1987-09-18 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN HERITABLE LIMITED Director 1987-10-28 CURRENT 1981-11-06 Active
KEVIN HUGH MICHAEL DOYLE THE CALEDONIAN HERITABLE ESTATES LIMITED Director 1982-11-17 CURRENT 1912-10-01 Active
KEVIN HUGH MICHAEL DOYLE CALEDONIAN PROPERTY GROUP LIMITED Director 1982-11-17 CURRENT 1981-12-31 Active
THOMAS FLEMING LAING TEUCHTERS (EDINBURGH) LIMITED Director 2013-11-27 CURRENT 2011-03-11 Active
THOMAS FLEMING LAING PALMOAK LIMITED Director 2011-03-14 CURRENT 1983-11-04 Active
THOMAS FLEMING LAING WATER POWER CONVERSION LIMITED Director 2011-03-14 CURRENT 2005-10-11 Active
THOMAS FLEMING LAING CALAVIATION LTD Director 2011-03-14 CURRENT 2007-02-13 Active
THOMAS FLEMING LAING THE CALEDONIAN HERITABLE ESTATES LIMITED Director 2011-03-14 CURRENT 1912-10-01 Active
THOMAS FLEMING LAING TWENTY-FOURTH NOMINEES LIMITED Director 2011-03-14 CURRENT 1939-10-24 Active
THOMAS FLEMING LAING DRIVELINE EMISSIONS TECHNOLOGIES LIMITED Director 2011-03-14 CURRENT 2005-10-11 Active
THOMAS FLEMING LAING CALEDONIAN PROPERTY GROUP LIMITED Director 2011-03-14 CURRENT 1981-12-31 Active
THOMAS FLEMING LAING GRANDSTAND RACING (EDINBURGH) LIMITED Director 2011-03-14 CURRENT 1985-07-25 Active
THOMAS FLEMING LAING D.C. INVESTMENTS LIMITED Director 2011-03-14 CURRENT 1986-05-22 Active
THOMAS FLEMING LAING ECHOOAK LIMITED Director 2011-03-14 CURRENT 1987-11-17 Active
THOMAS FLEMING LAING PEAR TREE HOUSE (EDINBURGH) LIMITED Director 2011-03-14 CURRENT 1987-09-18 Active
THOMAS FLEMING LAING ADJUSTLIGHT LIMITED Director 2011-03-14 CURRENT 1992-08-06 Active
THOMAS FLEMING LAING CRYOGENIC THERAPY TREATMENT LIMITED Director 2011-03-14 CURRENT 2005-06-13 Active - Proposal to Strike off
THOMAS FLEMING LAING BURNSIDE INVESTMENTS LIMITED Director 2011-03-14 CURRENT 1972-10-06 Active
THOMAS FLEMING LAING CALEDONIAN HAULAGE LIMITED Director 2005-01-05 CURRENT 1984-11-19 Active - Proposal to Strike off
THOMAS FLEMING LAING CALEDONIAN INDUSTRIAL LIMITED Director 2001-01-22 CURRENT 1999-11-18 Active

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
2024-04-02CONFIRMATION STATEMENT MADE ON 02/04/24, WITH NO UPDATES
2024-02-14REGISTERED OFFICE CHANGED ON 14/02/24 FROM 4 Hope Street Edinburgh Midlothian EH2 4DB
2023-04-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-07-22TM02Termination of appointment of Fiona Mackinnon Grycuk on 2021-07-22
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FLEMING LAING
2021-01-27AP01DIRECTOR APPOINTED MR GORDON IAIN RUSSELL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2019-07-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-07-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-04-08LATEST SOC08/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-08AR0102/04/16 ANNUAL RETURN FULL LIST
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FLEMING LAING / 18/11/2015
2015-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS FIONA GRYCUK on 2015-11-18
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAEME ARNOTT / 18/11/2015
2015-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN HUGH MICHAEL DOYLE / 18/11/2015
2015-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2014-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-04-07LATEST SOC07/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-07AR0102/04/14 ANNUAL RETURN FULL LIST
2013-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-04-02AR0102/04/13 ANNUAL RETURN FULL LIST
2012-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11
2012-06-08MG01sParticulars of a mortgage or charge / charge no: 3
2012-04-02AR0102/04/12 ANNUAL RETURN FULL LIST
2011-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/10
2011-04-07AP01Appointment of a director
2011-04-06AR0102/04/11 ANNUAL RETURN FULL LIST
2010-04-29AR0102/04/10 ANNUAL RETURN FULL LIST
2010-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2009-09-01AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-04-06363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-04-03363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2007-08-15AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-02363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-09-01AAFULL ACCOUNTS MADE UP TO 30/10/05
2006-04-03363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2005-12-22288cSECRETARY'S PARTICULARS CHANGED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-12363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-04-22363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-01-19225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03
2003-12-16410(Scot)PARTIC OF MORT/CHARGE *****
2003-12-16466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-08466(Scot)ALTERATION TO MORTGAGE/CHARGE
2003-12-08410(Scot)PARTIC OF MORT/CHARGE *****
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30287REGISTERED OFFICE CHANGED ON 30/04/03 FROM: 30-31 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 1JX
2003-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-30288bDIRECTOR RESIGNED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-30288bSECRETARY RESIGNED
2003-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-04-30288aNEW SECRETARY APPOINTED
2003-04-30288aNEW DIRECTOR APPOINTED
2003-04-29CERTNMCOMPANY NAME CHANGED YORK PLACE (NO 290) LIMITED CERTIFICATE ISSUED ON 29/04/03
2003-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CP WAREHOUSING 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 CP WAREHOUSING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2012-06-08 Outstanding BANK OF SCOTLAND PLC
FLOATING CHARGE 2003-12-16 Outstanding CALEDONIAN HERITABLE LIMITED
FLOATING CHARGE 2003-12-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2005-10-30
Annual Accounts
2004-10-31

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 CP WAREHOUSING LIMITED

Intangible Assets
Patents
We have not found any records of CP WAREHOUSING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CP WAREHOUSING LIMITED
Trademarks
We have not found any records of CP WAREHOUSING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CP WAREHOUSING 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 (74990 - Non-trading company) as CP WAREHOUSING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CP WAREHOUSING 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 CP WAREHOUSING 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 CP WAREHOUSING 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.