Company NameCPO Limited
DirectorFrank Henry Read
Company StatusActive
Company Number04012016
CategoryPrivate Limited Company
Incorporation Date9 June 2000(23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameProf Frank Henry Read
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2000(same day as company formation)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressDeakins Cottage Orleton
Ludlow
Shropshire
SY8 4HN
Wales
Secretary NameAnne Stuart Read
NationalityBritish
StatusCurrent
Appointed15 June 2000(6 days after company formation)
Appointment Duration23 years, 9 months
RoleCaterer
Correspondence AddressDeakins Cottage Orleton
Ludlow
Shropshire
SY8 4HN
Wales
Director NameDr Nicholas John Bowring
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleUniversity Senior Lecturer
Country of ResidenceEngland
Correspondence AddressGreenways Sherewood Avenue
Hope
Sheffield
Derbyshire
S30 2RQ
Secretary NameFrank Henry Read
NationalityBritish
StatusResigned
Appointed09 June 2000(same day as company formation)
RoleProfessor
Correspondence AddressHardingland Farm
Macclesfield Forest
Macclesfield
Cheshire
SK11 0ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.cpoltd.com

Location

Registered Address1 Park Street
Macclesfield
Cheshire
SK11 6SR
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Frank Henry Read
100.00%
Ordinary

Financials

Year2014
Net Worth£4,262
Cash£31,732
Current Liabilities£32,387

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return9 June 2023 (9 months, 3 weeks ago)
Next Return Due23 June 2024 (2 months, 3 weeks from now)

Filing History

15 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
21 November 2022Micro company accounts made up to 30 June 2022 (3 pages)
23 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 30 June 2021 (3 pages)
11 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
25 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
4 November 2019Micro company accounts made up to 30 June 2019 (2 pages)
20 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
22 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
4 December 2017Micro company accounts made up to 30 June 2017 (2 pages)
6 July 2017Notification of Frank Henry Read as a person with significant control on 23 June 2017 (2 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
6 July 2017Notification of Frank Henry Read as a person with significant control on 23 June 2017 (2 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 September 2015Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages)
25 September 2015Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page)
25 September 2015Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page)
25 September 2015Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages)
25 September 2015Secretary's details changed for Anne Stuart Read on 1 September 2015 (1 page)
25 September 2015Director's details changed for Professor Frank Henry Read on 1 September 2015 (2 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
24 October 2014Termination of appointment of Nicholas John Bowring as a director on 20 October 2014 (1 page)
24 October 2014Termination of appointment of Nicholas John Bowring as a director on 20 October 2014 (1 page)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
18 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(5 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
1 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 October 2012Total exemption small company accounts made up to 30 June 2012 (3 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
20 September 2011Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
23 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
15 November 2010Total exemption small company accounts made up to 30 June 2010 (3 pages)
24 June 2010Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages)
24 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Professor Frank Henry Read on 9 June 2010 (2 pages)
24 June 2010Director's details changed for Dr Nicholas John Bowring on 9 June 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
18 November 2009Total exemption small company accounts made up to 30 June 2009 (3 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
12 June 2009Return made up to 09/06/09; full list of members (4 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
7 November 2008Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 July 2008Return made up to 09/06/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 September 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
5 July 2007Return made up to 09/06/07; no change of members (7 pages)
5 July 2007Return made up to 09/06/07; no change of members (7 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
13 September 2006Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Return made up to 09/06/06; full list of members (7 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 August 2005Registered office changed on 24/08/05 from: 24 duke street macclesfield cheshire SK11 6UR (1 page)
24 August 2005Registered office changed on 24/08/05 from: 24 duke street macclesfield cheshire SK11 6UR (1 page)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
29 July 2005Return made up to 09/06/05; full list of members (7 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
14 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 November 2004Registered office changed on 01/11/04 from: 4TH floor byrom house quay street manchester lancashire M3 3HQ (1 page)
1 November 2004Registered office changed on 01/11/04 from: 4TH floor byrom house quay street manchester lancashire M3 3HQ (1 page)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
12 July 2004Return made up to 09/06/04; full list of members (7 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
13 June 2003Return made up to 09/06/03; full list of members (7 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
14 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
20 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 June 2002Return made up to 09/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
1 August 2001Return made up to 09/06/01; full list of members (7 pages)
1 August 2001Return made up to 09/06/01; full list of members (7 pages)
29 June 2000New secretary appointed (2 pages)
29 June 2000New secretary appointed (2 pages)
9 June 2000Incorporation (17 pages)
9 June 2000Secretary resigned (1 page)
9 June 2000Secretary resigned (1 page)
9 June 2000Incorporation (17 pages)