ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Centre For Process Innovation Limited

Centre For Process Innovation Limited is an active company incorporated on 23 December 2003 with the registered office located in Redcar, North Yorkshire. Centre For Process Innovation Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05002194
Private limited by guarantee without share capital
Age
21 years
Incorporated 23 December 2003
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 23 December 2024 (8 months ago)
Next confirmation dated 23 December 2025
Due by 6 January 2026 (4 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Group
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Wilton Centre
Wilton
Redcar
Cleveland
TS10 4RF
Same address for the past 12 years
Telephone
01642455340
Email
Available in Endole App
Website
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1956
Director • British • Lives in England • Born in Jun 1963
Director • British • Lives in Scotland • Born in Jan 1965
Director • British • Lives in England • Born in Feb 1967
Director • Professional Chartered Enginee • British • Lives in England • Born in Jan 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cpi Innovation Services Trust Limited
Mark Gibson, Mr Francis Joseph Millar, and 1 more are mutual people.
Active
Tavistock Institute Of Medical Psychology(The)
Jennie Veronica Younger is a mutual person.
Active
Travis Perkins Plc
Mr Jeremy Kim Maiden is a mutual person.
Active
Chelsea Physic Garden Company(The)
Jennie Veronica Younger is a mutual person.
Active
Oxford University Innovation Limited
Patrick Spencer Grant is a mutual person.
Active
Horiba UK Limited
Mr George Thompson Gillespie is a mutual person.
Active
Haymarket Group Limited
Mark Gibson is a mutual person.
Active
Horiba Test Automation Limited
Mr George Thompson Gillespie is a mutual person.
Active
Brands
Centre for Process Innovation Limited (CPI)
CPI is an independent technology innovation centre that brings together academia, businesses, government, and investors to translate innovative ideas into marketable products.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£20.02M
Decreased by £904K (-4%)
Turnover
£66.9M
Increased by £8.78M (+15%)
Employees
637
Increased by 57 (+10%)
Total Assets
£150.02M
Increased by £9.99M (+7%)
Total Liabilities
-£57.6M
Increased by £3.37M (+6%)
Net Assets
£92.42M
Increased by £6.62M (+8%)
Debt Ratio (%)
38%
Decreased by 0.33% (-1%)
Latest Activity
Mark Gibson Resigned
2 Months Ago on 1 Jul 2025
Professor Michael Shipman Appointed
7 Months Ago on 1 Feb 2025
Confirmation Submitted
8 Months Ago on 6 Jan 2025
Group Accounts Submitted
10 Months Ago on 28 Oct 2024
Deborah Rachael Sharpe Appointed
11 Months Ago on 1 Oct 2024
Nicola Kirtley Resigned
11 Months Ago on 30 Sep 2024
New Charge Registered
1 Year 2 Months Ago on 18 Jun 2024
Mr Patrick Spencer Grant Appointed
1 Year 5 Months Ago on 1 Apr 2024
Amended Group Accounts Submitted
1 Year 7 Months Ago on 19 Jan 2024
Confirmation Submitted
1 Year 8 Months Ago on 4 Jan 2024
Get Credit Report
Discover Centre For Process Innovation Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Mark Gibson as a director on 1 July 2025
Submitted on 1 Jul 2025
Appointment of Professor Michael Shipman as a director on 1 February 2025
Submitted on 3 Feb 2025
Confirmation statement made on 23 December 2024 with no updates
Submitted on 6 Jan 2025
Group of companies' accounts made up to 31 March 2024
Submitted on 28 Oct 2024
Appointment of Deborah Rachael Sharpe as a secretary on 1 October 2024
Submitted on 1 Oct 2024
Termination of appointment of Nicola Kirtley as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Registration of charge 050021940005, created on 18 June 2024
Submitted on 20 Jun 2024
Appointment of Mr Patrick Spencer Grant as a director on 1 April 2024
Submitted on 8 Apr 2024
Amended group of companies' accounts made up to 31 March 2023
Submitted on 19 Jan 2024
Confirmation statement made on 23 December 2023 with no updates
Submitted on 4 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year