Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
7 February 2025
(7 months ago)
Next confirmation dated
7 February 2026
Due by
21 February 2026
(5 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about CP Holdings Limited
Contact
Address
Cp House
Otterspool Way
Watford
Hertfordshire
WD25 8JJ
Same address for the past
12 years
Companies in WD25 8JJ
Telephone
01923 250500
Email
Available in Endole App
Website
Lentaspace.co.uk
See All Contacts
People
Officers
11
Shareholders
6
Controllers (PSC)
2
Mrs Iris Gibbor
Director • PSC • British • Lives in England • Born in Aug 1951
Mr Eric Lewis
Director • Secretary • Solicitor • British • Lives in UK • Born in Jul 1927
Mr Alexei James Schreier
Director • PSC • Executive • British • Lives in England • Born in Oct 1976
Mr Mark Hennebry
Director • Irish • Lives in Ireland • Born in Mar 1966
Mr Andrew Paul Sheridan
Director • British • Lives in England • Born in Dec 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Lenta Properties Limited
Mark Adam Gibbor, Mr Alexei James Schreier, and 3 more are mutual people.
Active
CP Regents Park Two Limited
Mr Mark Hennebry, Mr Alexei James Schreier, and 3 more are mutual people.
Active
Waystone Limited
Philip Hoffbrand, Mr Alexei James Schreier, and 3 more are mutual people.
Active
Waystone 32 Limited
Philip Hoffbrand, Mr Alexei James Schreier, and 3 more are mutual people.
Active
Drencan Limited
Mark Adam Gibbor, Mr Mark Hennebry, and 3 more are mutual people.
Active
Eltrak CP Limited
Mark Adam Gibbor, Mr Alexei James Schreier, and 3 more are mutual people.
Active
Milerun Limited
Mr Alexei James Schreier, Claire Louisa Dudley-Scales, and 1 more are mutual people.
Active
Lenta Business Space Limited
Mark Adam Gibbor, Claire Louisa Dudley-Scales, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Group Accounts Submitted
28 Days Ago on 15 Aug 2025
Confirmation Submitted
7 Months Ago on 10 Feb 2025
Group Accounts Submitted
1 Year 1 Month Ago on 5 Aug 2024
New Charge Registered
1 Year 1 Month Ago on 22 Jul 2024
Confirmation Submitted
1 Year 7 Months Ago on 7 Feb 2024
Robert Michael Levy (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Richard Mark Denton (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Catherine Anne Gorey (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Michael Montague Wreschner (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Mark Adam Gibbor (PSC) Resigned
1 Year 9 Months Ago on 30 Nov 2023
Get Alerts
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
See All Credit Score & Limits
Documents
Change of share class name or designation
Submitted on 26 Aug 2025
Group of companies' accounts made up to 31 December 2024
Submitted on 15 Aug 2025
Resolutions
Submitted on 4 Aug 2025
Confirmation statement made on 7 February 2025 with no updates
Submitted on 10 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 5 Aug 2024
Registration of charge 005804710025, created on 22 July 2024
Submitted on 29 Jul 2024
Resolutions
Submitted on 23 Jul 2024
Resolutions
Submitted on 23 Jul 2024
Resolutions
Submitted on 23 Jul 2024
Resolutions
Submitted on 17 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs