Cpg Building Supplies Limited

  • Active
  • Incorporated on 9 Jun 1994

Reg Address: C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG, Wales

Company Classifications:
46730 - Wholesale of wood, construction materials and sanitary equipment


  • Summary The company with name "Cpg Building Supplies Limited" is a ltd and located in C/O Brickability Limited South Road, Bridgend Industrial Estate, Bridgend CF31 3XG. Cpg Building Supplies Limited is currently in active status and it was incorporated on 9 Jun 1994 (30 years 3 months 12 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Cpg Building Supplies Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED Corporate Secretary 1 Apr 2020 - Active
2 Stuart John Overend Director 10 Jun 2019 British Resigned
16 Nov 2020
3 Alan Jonathan Simpson Director 16 Nov 2018 British Active
4 Alan William Virgo Director 16 Nov 2018 British Active
5 Simon Jess Mellor Director 16 Nov 2018 British Resigned
31 Mar 2024
6 Simon Jess Mellor Director 16 Nov 2018 British Active
7 BRODIES SECRETARIAL SERVICES LIMITED Corporate Secretary 16 Nov 2018 - Resigned
1 Apr 2020
8 Alan William Virgo Director 16 Nov 2018 British Resigned
30 Sep 2021
9 Christopher Stuart Davies Director 30 Apr 1999 British Resigned
30 Nov 2020
10 Christopher Stuart Davies Director 30 Apr 1999 British Active
11 Garry Edwin Jones Director 29 Oct 1998 British Resigned
21 Aug 2015
12 Garry Edwin Jones Secretary 24 Sep 1997 British Resigned
21 Aug 2015
13 Paul Anthony Owens Secretary 19 Jun 1997 - Resigned
16 Oct 2002
14 Paul Anthony Owens Director 9 Jun 1994 - Resigned
16 Oct 2002
15 Patrick Rodney Burling Secretary 9 Jun 1994 - Resigned
19 Jun 1997
16 Patrick Rodney Burling Director 9 Jun 1994 - Resigned
2 Jun 1995
17 CHETTLEBURGH INTERNATIONAL LIMITED Corporate Nominee Secretary 9 Jun 1994 - Resigned
9 Jun 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Brickability Enterprises Investments Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
16 Nov 2018 - Active
2 Mr Christopher Stuart Davies
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
30 Jun 2016 British Ceased
16 Nov 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cpg Building Supplies Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 12 Apr 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 10 Apr 2024 Download PDF
3 Accounts - Audit Exemption Subsiduary 10 Jan 2023 Download PDF
4 Other - Legacy 10 Jan 2023 Download PDF
5 Other - Legacy 10 Jan 2023 Download PDF
6 Accounts - Legacy 10 Jan 2023 Download PDF
7 Officers - Termination Director Company With Name Termination Date 15 Jul 2021 Download PDF
8 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
9 Confirmation Statement - No Updates 20 Apr 2021 Download PDF
10 Accounts - Legacy 14 Apr 2021 Download PDF
11 Other - Legacy 14 Apr 2021 Download PDF
12 Other - Legacy 14 Apr 2021 Download PDF
13 Accounts - Audit Exemption Subsiduary 14 Apr 2021 Download PDF
14 Officers - Termination Director Company With Name Termination Date 9 Dec 2020 Download PDF
1 Pages
15 Officers - Termination Secretary Company With Name Termination Date 18 May 2020 Download PDF
1 Pages
16 Officers - Appoint Corporate Secretary Company With Name Date 18 May 2020 Download PDF
2 Pages
17 Confirmation Statement - No Updates 24 Apr 2020 Download PDF
3 Pages
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 12 Mar 2020 Download PDF
57 Pages
19 Resolution 26 Feb 2020 Download PDF
13 Pages
20 Mortgage - Satisfy Charge Full 24 Feb 2020 Download PDF
4 Pages
21 Accounts - Unaudited Abridged 19 Aug 2019 Download PDF
7 Pages
22 Officers - Appoint Person Director Company With Name Date 14 Jun 2019 Download PDF
2 Pages
23 Confirmation Statement - Updates 20 May 2019 Download PDF
4 Pages
24 Resolution 3 Dec 2018 Download PDF
13 Pages
25 Change Of Constitution - Statement Of Companys Objects 3 Dec 2018 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old New 26 Nov 2018 Download PDF
1 Pages
27 Accounts - Change Account Reference Date Company Current Shortened 26 Nov 2018 Download PDF
1 Pages
28 Officers - Appoint Corporate Secretary Company With Name Date 26 Nov 2018 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Nov 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 26 Nov 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 26 Nov 2018 Download PDF
2 Pages
32 Persons With Significant Control - Notification Of A Person With Significant Control 26 Nov 2018 Download PDF
2 Pages
33 Persons With Significant Control - Cessation Of A Person With Significant Control 26 Nov 2018 Download PDF
1 Pages
34 Accounts - Unaudited Abridged 23 Aug 2018 Download PDF
10 Pages
35 Confirmation Statement - No Updates 13 Apr 2018 Download PDF
3 Pages
36 Accounts - Total Exemption Full 20 Oct 2017 Download PDF
11 Pages
37 Confirmation Statement - Updates 19 Apr 2017 Download PDF
5 Pages
38 Accounts - Total Exemption Small 28 Jul 2016 Download PDF
3 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 21 Apr 2016 Download PDF
4 Pages
40 Resolution 17 Sep 2015 Download PDF
1 Pages
41 Capital - Return Purchase Own Shares 14 Sep 2015 Download PDF
4 Pages
42 Capital - Cancellation Shares 3 Sep 2015 Download PDF
4 Pages
43 Officers - Termination Secretary Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
44 Officers - Termination Director Company With Name Termination Date 24 Aug 2015 Download PDF
1 Pages
45 Accounts - Total Exemption Small 17 Aug 2015 Download PDF
8 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 20 Apr 2015 Download PDF
6 Pages
47 Capital - Allotment Shares 7 Apr 2015 Download PDF
3 Pages
48 Accounts - Total Exemption Small 28 Aug 2014 Download PDF
8 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2014 Download PDF
6 Pages
50 Accounts - Total Exemption Small 8 Aug 2013 Download PDF
8 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 12 Apr 2013 Download PDF
6 Pages
52 Accounts - Total Exemption Small 28 Sep 2012 Download PDF
4 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 22 Jun 2012 Download PDF
6 Pages
54 Mortgage - Legacy 19 Apr 2012 Download PDF
3 Pages
55 Mortgage - Legacy 29 Dec 2011 Download PDF
5 Pages
56 Mortgage - Legacy 12 Nov 2011 Download PDF
5 Pages
57 Accounts - Total Exemption Small 29 Jul 2011 Download PDF
8 Pages
58 Annual Return - Company With Made Up Date Full List Shareholders 1 Jul 2011 Download PDF
6 Pages
59 Accounts - Total Exemption Small 9 Aug 2010 Download PDF
8 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2010 Download PDF
6 Pages
61 Accounts - Total Exemption Small 28 Jul 2009 Download PDF
4 Pages
62 Annual Return - Legacy 23 Jun 2009 Download PDF
4 Pages
63 Accounts - Total Exemption Small 13 Aug 2008 Download PDF
4 Pages
64 Annual Return - Legacy 24 Jun 2008 Download PDF
4 Pages
65 Officers - Legacy 24 Jun 2008 Download PDF
1 Pages
66 Accounts - Total Exemption Small 21 Aug 2007 Download PDF
5 Pages
67 Annual Return - Legacy 11 Jun 2007 Download PDF
3 Pages
68 Address - Legacy 30 Nov 2006 Download PDF
1 Pages
69 Accounts - Total Exemption Small 24 Oct 2006 Download PDF
6 Pages
70 Annual Return - Legacy 30 Jun 2006 Download PDF
3 Pages
71 Accounts - Total Exemption Small 24 Aug 2005 Download PDF
6 Pages
72 Annual Return - Legacy 23 Jun 2005 Download PDF
3 Pages
73 Accounts - Small 16 Sep 2004 Download PDF
6 Pages
74 Annual Return - Legacy 16 Jun 2004 Download PDF
8 Pages
75 Mortgage - Legacy 31 Jan 2004 Download PDF
1 Pages
76 Mortgage - Legacy 1 Dec 2003 Download PDF
5 Pages
77 Accounts - Small 11 Nov 2003 Download PDF
6 Pages
78 Annual Return - Legacy 16 Jun 2003 Download PDF
8 Pages
79 Accounts - Small 10 Mar 2003 Download PDF
6 Pages
80 Resolution 21 Jan 2003 Download PDF
1 Pages
81 Capital - Legacy 21 Jan 2003 Download PDF
1 Pages
82 Officers - Legacy 7 Nov 2002 Download PDF
1 Pages
83 Resolution 7 Nov 2002 Download PDF
1 Pages
84 Capital - Legacy 7 Nov 2002 Download PDF
22 Pages
85 Annual Return - Legacy 24 Jun 2002 Download PDF
9 Pages
86 Accounts - Small 13 Nov 2001 Download PDF
6 Pages
87 Annual Return - Legacy 20 Jun 2001 Download PDF
8 Pages
88 Accounts - Small 21 Sep 2000 Download PDF
6 Pages
89 Annual Return - Legacy 15 Jun 2000 Download PDF
7 Pages
90 Mortgage - Legacy 18 May 2000 Download PDF
3 Pages
91 Mortgage - Legacy 7 Jan 2000 Download PDF
3 Pages
92 Officers - Legacy 10 Nov 1999 Download PDF
2 Pages
93 Accounts - Small 21 Sep 1999 Download PDF
6 Pages
94 Annual Return - Legacy 17 Jun 1999 Download PDF
4 Pages
95 Accounts - Small 18 Nov 1998 Download PDF
5 Pages
96 Officers - Legacy 17 Nov 1998 Download PDF
2 Pages
97 Annual Return - Legacy 23 Jun 1998 Download PDF
6 Pages
98 Accounts - Small 20 Nov 1997 Download PDF
5 Pages
99 Officers - Legacy 6 Oct 1997 Download PDF
2 Pages
100 Officers - Legacy 5 Jul 1997 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Brickwise Ltd
Mutual People: Christopher Stuart Davies , Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
dissolved
2 Whiteoak Estates Limited
Mutual People: Christopher Stuart Davies
dissolved
3 Cpg Building Services Ltd.
Mutual People: Christopher Stuart Davies
dissolved
4 The Brick Slip Business Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
5 The Matching Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
6 Brickability Enterprises Investments Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
7 Brickability Enterprises Holding Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
8 Lbt Brick & Facades Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
9 Brickmongers (Wessex) Ltd
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
10 U Plastics Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
11 The Bespoke Brick Company Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo , Simon Jess Mellor
Active
12 Mccann Logistics Ltd
Mutual People: Alan Jonathan Simpson
Active
13 Roofing Distribution Uk Limited
Mutual People: Alan Jonathan Simpson , Alan William Virgo
Active
14 Bathroom Barn Limited
Mutual People: Alan Jonathan Simpson
Active
15 Heart Of Midlothian Plc
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
16 East Lothian Investments Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
17 Scottish Football Association Limited (The)
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
Active
18 Hospitality Quality Services (Hqs) Limited
Mutual People: ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
dissolved
19 Plansure Building Products Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
20 Fibre Components Limited
Mutual People: Alan William Virgo
Active
21 Brick-Ability Ltd.
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
22 Brick-Link Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
23 Brickability Group Plc
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
24 Brickability Uk Holdings Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
25 Crest Brick Slate & Tile Limited
Mutual People: Alan William Virgo
Active
26 Crown Roofing (Centres) Limited
Mutual People: Alan William Virgo
Active
27 Excel Roofing Services Limited
Mutual People: Alan William Virgo
Active
28 Crest Roofing Limited
Mutual People: Alan William Virgo
Active
29 P V H Holdings Limited
Mutual People: Alan William Virgo
Active
30 Brick Services Limited
Mutual People: Alan William Virgo , Simon Jess Mellor
Active
31 Dsh Flooring Limited
Mutual People: Alan William Virgo
Active
32 Radiatorsonline.Com Ltd
Mutual People: Alan William Virgo
Active
33 Frazer Simpson Limited
Mutual People: Alan William Virgo
Active
34 Fsn Doors Limited
Mutual People: Alan William Virgo
Active
35 Hamilton Heating Group Limited
Mutual People: Alan William Virgo
Active
36 Towelrads.Com Limited
Mutual People: Alan William Virgo
Active