Cpr Realisations Limited

DataGardener
in administration
Large Enterprise

Cpr Realisations Limited

02294875Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

12/09/1988

Company Age

37 years

Directors

1

Employees

2,785

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Cpr Realisations Limited (02294875) is a private limited with share capital incorporated on 12/09/1988 (37 years old) and registered in leeds, LS14DL. The company operates under SIC code 41100 and is classified as Large Enterprise.

Before we get started, let us share our company values with you: \u2022 we\u2019re honest and straightforward \u2022 we care about our customers and colleagues \u2022 we make things easy if this sounds like the type of environment where you think you would flourish, then read on. a little bit about ...

Private Limited With Share Capital
SIC: 41100
Large Enterprise
Incorporated 12/09/1988
LS14DL
2,785 employees

Financial Overview

Total Assets

£298.10M

Liabilities

£326.30M

Net Assets

£-28.20M

Turnover

£372.60M

Cash

£25.40M

Key Metrics

2,785

Employees

1

Directors

1

Shareholders

1

Patents

28

CCJs

Charges

25

Registered

13

Outstanding

5

Part Satisfied

7

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-08-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:25-02-2025
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:13-09-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:21-08-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:13-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2024
Resolution
Category:Resolution
Date:31-07-2024
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:30-07-2024
Certificate Change Of Name Company
Category:Change Of Name
Date:30-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-06-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:25-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-03-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:11-08-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-07-2023
Mortgage Satisfy Charge Part
Category:Mortgage
Date:27-07-2023
Accounts With Accounts Type Group
Category:Accounts
Date:29-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:17-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2022
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:23-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:23-06-2022
Accounts With Accounts Type Group
Category:Accounts
Date:04-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-11-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-11-2021
Appoint Person Secretary Company With Name Date
Category:Officers
Date:08-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:08-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-11-2020
Mortgage Satisfy Charge Part
Category:Mortgage
Date:23-11-2020
Resolution
Category:Resolution
Date:20-11-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:13-10-2020
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:07-10-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:03-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:24-04-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2020
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:20-04-2020
Capital Allotment Shares
Category:Capital
Date:02-03-2020
Resolution
Category:Resolution
Date:13-02-2020
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:24-01-2020
Re Registration Memorandum Articles
Category:Incorporation
Date:24-01-2020
Resolution
Category:Resolution
Date:24-01-2020
Reregistration Public To Private Company
Category:Change Of Name
Date:24-01-2020
Court Order
Category:Miscellaneous
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2020
Memorandum Articles
Category:Incorporation
Date:03-01-2020
Resolution
Category:Resolution
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-12-2019
Accounts With Accounts Type Group
Category:Accounts
Date:23-09-2019
Resolution
Category:Resolution
Date:18-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:10-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:26-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Group
Category:Accounts
Date:05-10-2018
Resolution
Category:Resolution
Date:14-09-2018
Resolution
Category:Resolution
Date:18-06-2018
Capital Allotment Shares
Category:Capital
Date:15-06-2018
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:13-06-2018
Resolution
Category:Resolution
Date:08-05-2018
Memorandum Articles
Category:Incorporation
Date:08-05-2018
Resolution
Category:Resolution
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2018

Import / Export

Imports
12 Months0
60 Months31
Exports
12 Months0
60 Months25

Risk Assessment

not scored

International Score

Accounts

Typegroup
Due Date31/12/2023
Filing Date21/06/2023
Latest Accounts01/01/2022

Trading Addresses

1 5 Carr Lane, Hull, North Humberside, HU13RD
1 Damolly Retail Park, Newry, Co Down, BT341PY
9B Westgate Retail And Leisure Park, Ings Road Town Centre, Wakefield, West Yorkshire, WF29SD
Aintree Racecourse Retail Park, Ormskirk Road Aintree, Liverpool, Merseyside, L95AN
Airdrie Retail Park, Gartlea Road, Airdrie, Lanarkshire, ML69JB

Contact

01708802000
carpetright.plc.uk
8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL