Company NameC.P.A. Bespoke Joinery Limited
DirectorsPaul Augustus Walters and Craig Ashton
Company StatusActive
Company Number04417342
CategoryPrivate Limited Company
Incorporation Date16 April 2002(22 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Augustus Walters
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(1 week after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurstwood Court
Raikes Lane
Bolton
Lancashire
BL3 2NP
Director NameMr Craig Ashton
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2002(1 week after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurstwood Court
Raikes Lane
Bolton
Lancashire
BL3 2NP
Secretary NameMr Paul Augustus Walters
NationalityBritish
StatusCurrent
Appointed23 April 2002(1 week after company formation)
Appointment Duration22 years
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Hurstwood Court
Raikes Lane
Bolton
Lancashire
BL3 2NP
Director NameAnthony Williams
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2002(1 week after company formation)
Appointment Duration18 years (resigned 25 April 2020)
RoleJoiner
Country of ResidenceEngland
Correspondence AddressUnit 1 Hurstwood Court
Raikes Lane
Bolton
Lancashire
BL3 2NP
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 April 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.cpa-joinery.co.uk
Email address[email protected]
Telephone01204 366866
Telephone regionBolton

Location

Registered AddressUnit 1 Hurstwood Court
Raikes Lane
Bolton
Lancashire
BL3 2NP
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Mr Anthony Williams
33.33%
Ordinary
33 at £1Mr Craig Ashton
33.33%
Ordinary
33 at £1Mr Paul Augustus Walters
33.33%
Ordinary

Financials

Year2014
Net Worth£214,841
Cash£155,583
Current Liabilities£197,149

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return16 April 2024 (3 weeks ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

10 November 2020Delivered on: 14 November 2020
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
19 May 2015Delivered on: 22 May 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

23 November 2020Total exemption full accounts made up to 30 April 2020 (14 pages)
14 November 2020Registration of charge 044173420002, created on 10 November 2020 (20 pages)
24 September 2020Termination of appointment of Anthony Williams as a director on 25 April 2020 (1 page)
20 April 2020Confirmation statement made on 16 April 2020 with updates (5 pages)
28 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
26 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
9 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
8 June 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
22 May 2018Cessation of Anthony Williams as a person with significant control on 1 May 2017 (1 page)
16 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
27 April 2017Director's details changed for Craig Ashton on 27 April 2017 (2 pages)
27 April 2017Secretary's details changed for Mr Paul Augustus Walters on 27 April 2017 (1 page)
27 April 2017Director's details changed for Mr Paul Augustus Walters on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Anthony Williams on 27 April 2017 (2 pages)
27 April 2017Secretary's details changed for Mr Paul Augustus Walters on 27 April 2017 (1 page)
27 April 2017Director's details changed for Anthony Williams on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Craig Ashton on 27 April 2017 (2 pages)
27 April 2017Director's details changed for Mr Paul Augustus Walters on 27 April 2017 (2 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(6 pages)
25 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 99
(6 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 99
(6 pages)
1 June 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 99
(6 pages)
22 May 2015Registration of charge 044173420001, created on 19 May 2015 (8 pages)
22 May 2015Registration of charge 044173420001, created on 19 May 2015 (8 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(6 pages)
2 July 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 99
(6 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Director's details changed for Craig Ashton on 5 April 2013 (2 pages)
16 August 2013Director's details changed for Craig Ashton on 5 April 2013 (2 pages)
16 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
16 August 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 September 2011Director's details changed for Craig Ashton on 30 April 2011 (2 pages)
30 September 2011Director's details changed for Craig Ashton on 30 April 2011 (2 pages)
11 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
11 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 July 2010Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Anthony Williams on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Craig Ashton on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Craig Ashton on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Craig Ashton on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Anthony Williams on 1 January 2010 (2 pages)
21 July 2010Director's details changed for Anthony Williams on 1 January 2010 (2 pages)
21 July 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Paul Augustus Walters on 1 January 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 June 2009Return made up to 16/04/09; full list of members (4 pages)
3 June 2009Return made up to 16/04/09; full list of members (4 pages)
21 March 2009Registered office changed on 21/03/2009 from unit 14 sunnyside business park adelaide street bolton BL3 3NY (1 page)
21 March 2009Registered office changed on 21/03/2009 from unit 14 sunnyside business park adelaide street bolton BL3 3NY (1 page)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
24 November 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 June 2008Return made up to 16/04/08; full list of members (4 pages)
19 June 2008Return made up to 16/04/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
13 June 2007Return made up to 16/04/07; full list of members (3 pages)
13 June 2007Return made up to 16/04/07; full list of members (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
12 May 2006Return made up to 16/04/06; full list of members (3 pages)
12 May 2006Return made up to 16/04/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
18 January 2006Total exemption small company accounts made up to 30 April 2005 (2 pages)
28 June 2005Return made up to 16/04/05; full list of members (3 pages)
28 June 2005Return made up to 16/04/05; full list of members (3 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
29 December 2004Total exemption small company accounts made up to 30 April 2004 (3 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
11 May 2004Return made up to 16/04/04; full list of members (7 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
12 December 2003Total exemption small company accounts made up to 30 April 2003 (3 pages)
21 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(8 pages)
21 May 2003Return made up to 16/04/03; full list of members
  • 363(287) ‐ Registered office changed on 21/05/03
(8 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
20 May 2003Secretary resigned (1 page)
20 May 2003Secretary resigned (1 page)
8 July 2002Registered office changed on 08/07/02 from: 85 hope rd sale cheshire M33 3AW (1 page)
8 July 2002Registered office changed on 08/07/02 from: 85 hope rd sale cheshire M33 3AW (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Ad 23/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002New director appointed (2 pages)
8 May 2002Ad 23/04/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
16 April 2002Incorporation (9 pages)
16 April 2002Incorporation (9 pages)