ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CP Holdings Limited

CP Holdings Limited is an active company incorporated on 22 March 1957 with the registered office located in Watford, Hertfordshire. CP Holdings Limited was registered 68 years ago.
Status
Active
Active since incorporation
Company No
00580471
Private limited company
Age
68 years
Incorporated 22 March 1957
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 13 January 2026 (20 days ago)
Next confirmation dated 13 January 2027
Due by 27 January 2027 (11 months remaining)
Last change occurred 14 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
Next accounts for period 31 December 2025
Due by 30 September 2026 (7 months remaining)
Contact
Address
Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Same address for the past 13 years
Telephone
01923 250500
Email
Available in Endole App
People
Officers
11
Shareholders
4
Controllers (PSC)
5
Director • Secretary • British • Lives in UK • Born in Jul 1927 • Solicitor
PSC • Director • British • Lives in England • Born in Aug 1951
Director • British • Lives in England • Born in Jul 1988
Director • British • Lives in England • Born in May 1967
Director • British • Lives in England • Born in Dec 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CP Regents Park Two Limited
Mark Adam Gibbor, Mark Nicholas Hennebry, and 4 more are mutual people.
Active
Lenta Properties Limited
Alexei James Schreier, Eric Lewis, and 3 more are mutual people.
Active
Waystone Limited
Philip Hoffbrand, Alexei James Schreier, and 3 more are mutual people.
Active
Waystone 32 Limited
Philip Hoffbrand, Alexei James Schreier, and 3 more are mutual people.
Active
Drencan Limited
Mark Nicholas Hennebry, Alexei James Schreier, and 3 more are mutual people.
Active
Eltrak CP Limited
Alexei James Schreier, Andrew Paul Sheridan, and 3 more are mutual people.
Active
Milerun Limited
Alexei James Schreier, Eric Lewis, and 1 more are mutual people.
Active
Waystone Developments Limited
Philip Hoffbrand, Alexei James Schreier, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£96.51M
Increased by £4.22M (+5%)
Turnover
£714.93M
Decreased by £15.77M (-2%)
Employees
6.06K
Increased by 73 (+1%)
Total Assets
£951.67M
Decreased by £1.73M (-0%)
Total Liabilities
-£520.49M
Decreased by £16.64M (-3%)
Net Assets
£431.18M
Increased by £14.91M (+4%)
Debt Ratio (%)
55%
Decreased by 1.65% (-3%)
Latest Activity
Confirmation Submitted
14 Days Ago on 19 Jan 2026
Confirmation Submitted
1 Month Ago on 20 Dec 2025
Mr Mark Hennebry Details Changed
1 Month Ago on 16 Dec 2025
Mr Michael Barry Hirst Obe Details Changed
1 Month Ago on 16 Dec 2025
Charge Satisfied
1 Month Ago on 12 Dec 2025
Catherine Gorey (PSC) Appointed
2 Months Ago on 24 Nov 2025
Mark Adam Gibbor (PSC) Appointed
2 Months Ago on 24 Nov 2025
Robert Michael Levy (PSC) Appointed
2 Months Ago on 24 Nov 2025
Group Accounts Submitted
5 Months Ago on 15 Aug 2025
Confirmation Submitted
11 Months Ago on 10 Feb 2025
Get Credit Report
Discover CP Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 13 January 2026 with updates
Submitted on 19 Jan 2026
Confirmation statement made on 18 December 2025 with no updates
Submitted on 20 Dec 2025
Director's details changed for Mr Mark Hennebry on 16 December 2025
Submitted on 17 Dec 2025
Director's details changed for Mr Michael Barry Hirst Obe on 16 December 2025
Submitted on 17 Dec 2025
Notification of Robert Michael Levy as a person with significant control on 24 November 2025
Submitted on 13 Dec 2025
Notification of Mark Adam Gibbor as a person with significant control on 24 November 2025
Submitted on 13 Dec 2025
Notification of Catherine Gorey as a person with significant control on 24 November 2025
Submitted on 13 Dec 2025
Satisfaction of charge 005804710020 in full
Submitted on 12 Dec 2025
Particulars of variation of rights attached to shares
Submitted on 4 Nov 2025
Statement of company's objects
Submitted on 4 Nov 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year