Company NameCMP Products Limited
Company StatusActive
Company Number06143400
CategoryPrivate Limited Company
Incorporation Date7 March 2007(17 years ago)
Previous NamesBel Valve Limited and Bel Valves Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAlexander Harold Lamb
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Jonathan Charles Lamb
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleGroup Manufacturing Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Vincent Patterson
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2010(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months
RoleChief Executive Offcier (Ceo)
Country of ResidenceEngland
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMrs Laura Joicey
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2018(11 years after company formation)
Appointment Duration6 years
RoleGroup Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameMrs Joanne Alicea Wilkes
StatusCurrent
Appointed26 April 2018(11 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Secretary NameStephen Baharie
NationalityBritish
StatusResigned
Appointed07 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr George Neil Turnbull Salvesen
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2008(10 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2011)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
Director NameMr Marc Keith McDermott
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(4 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2017)
RoleGroup Financial Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS

Contact

Websitecmp-products.com
Telephone0191 2657411
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address11 Glasshouse Street, St Peters
Newcastle Upon Tyne
Tyne & Wear
NE6 1BS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1British Engines (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£53,766,000
Gross Profit£21,627,000
Net Worth£17,523,000
Cash£5,385,000
Current Liabilities£14,925,000

Accounts

Latest Accounts4 November 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Returns

Latest Return23 April 2023 (11 months, 1 week ago)
Next Return Due7 May 2024 (1 month, 1 week from now)

Charges

20 March 2023Delivered on: 22 March 2023
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Outstanding
25 May 2018Delivered on: 4 June 2018
Persons entitled: National Westminster Bank PLC as Security Trustee

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding
9 February 2012Delivered on: 17 February 2012
Persons entitled: The Royal Bank of Scotland PLC, as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 May 2010Delivered on: 11 May 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Composite debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

18 July 2023Consolidated accounts of parent company for subsidiary company period ending 04/11/22 (44 pages)
18 July 2023Audit exemption statement of guarantee by parent company for period ending 04/11/22 (3 pages)
18 July 2023Audit exemption subsidiary accounts made up to 4 November 2022 (31 pages)
18 July 2023Notice of agreement to exemption from audit of accounts for period ending 04/11/22 (1 page)
25 April 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
22 March 2023Satisfaction of charge 061434000003 in full (1 page)
22 March 2023Registration of charge 061434000004, created on 20 March 2023 (45 pages)
9 February 2023Statement of company's objects (2 pages)
31 May 2022Full accounts made up to 31 October 2021 (33 pages)
26 April 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
2 November 2021Full accounts made up to 31 October 2020 (34 pages)
26 April 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
9 November 2020Previous accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
29 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
27 January 2020Full accounts made up to 30 April 2019 (29 pages)
24 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
19 December 2018Accounts for a small company made up to 30 April 2018 (28 pages)
4 June 2018Registration of charge 061434000003, created on 25 May 2018 (47 pages)
23 May 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Termination of appointment of Stephen Baharie as a secretary on 26 April 2018 (1 page)
26 April 2018Appointment of Mrs Joanne Alicea Wilkes as a secretary on 26 April 2018 (2 pages)
23 April 2018Confirmation statement made on 23 April 2018 with updates (5 pages)
21 March 2018Appointment of Mrs Laura Joicey as a director on 13 March 2018 (2 pages)
27 September 2017Full accounts made up to 30 April 2017 (29 pages)
27 September 2017Full accounts made up to 30 April 2017 (29 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Marc Keith Mcdermott as a director on 31 March 2017 (1 page)
19 October 2016Full accounts made up to 30 April 2016 (27 pages)
19 October 2016Full accounts made up to 30 April 2016 (27 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
6 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(6 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
22 August 2015Full accounts made up to 2 May 2015 (20 pages)
8 July 2015Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page)
8 July 2015Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page)
8 July 2015Director's details changed for Alexander Harold Lamb on 7 March 2007 (1 page)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
15 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 2
(5 pages)
22 September 2014Full accounts made up to 3 May 2014 (21 pages)
22 September 2014Full accounts made up to 3 May 2014 (21 pages)
22 September 2014Full accounts made up to 3 May 2014 (21 pages)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Register inspection address has been changed (1 page)
14 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(5 pages)
14 May 2014Register(s) moved to registered inspection location (1 page)
3 February 2014Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages)
3 February 2014Director's details changed for Mr Vincent Patterson on 1 February 2014 (2 pages)
3 February 2014Appointment of Mr Vincent Patterson as a director
  • ANNOTATION The business occupation was removed from the AP01 on 13/03/2014 as it is invalid or ineffective.
(3 pages)
3 February 2014Appointment of Mr Vincent Patterson as a director
  • ANNOTATION The business occupation was removed from the AP01 on 13/03/2014 as it is invalid or ineffective.
(3 pages)
26 July 2013Full accounts made up to 4 May 2013 (18 pages)
26 July 2013Full accounts made up to 4 May 2013 (18 pages)
26 July 2013Full accounts made up to 4 May 2013 (18 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
12 July 2012Full accounts made up to 28 April 2012 (18 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
20 March 2012Director's details changed for Mr Marc Keith Mcdermott on 17 March 2012 (2 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (20 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
1 February 2012Appointment of Mr Marc Keith Mcdermott as a director (2 pages)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
30 September 2011Termination of appointment of George Salvesen as a director (1 page)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
20 July 2011Full accounts made up to 30 April 2011 (16 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 September 2010Director's details changed for Mr Jonathan Charles Lamb on 27 July 2010 (2 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
21 July 2010Full accounts made up to 1 May 2010 (11 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
27 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
11 May 2010Particulars of a mortgage or charge / charge no: 1 (21 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
29 April 2010Company name changed bel valves LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed bel valves LIMITED\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-28
(2 pages)
23 April 2010Appointment of Mr Vincent Patterson as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Jonathan Charles Lamb as a director (2 pages)
23 April 2010Appointment of Mr Vincent Patterson as a director (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Director's details changed for George Neil Turnbull Salvesen on 21 March 2010 (2 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Director's details changed for Alexander Harold Lamb on 21 March 2010 (2 pages)
22 March 2010Secretary's details changed for Stephen Baharie on 21 March 2010 (1 page)
22 March 2010Director's details changed for Alexander Harold Lamb on 21 March 2010 (2 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
21 July 2009Accounts for a dormant company made up to 2 May 2009 (6 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2009Return made up to 07/03/09; full list of members (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Registered office changed on 20/03/2009 from 11 glasshouse street, st peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
20 March 2009Registered office changed on 20/03/2009 from 11 glasshouse street, st peters newcastle upon tyne tyne & wear NE6 1BS (1 page)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (8 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (8 pages)
20 August 2008Accounts for a dormant company made up to 3 May 2008 (8 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Return made up to 07/03/08; full list of members (3 pages)
10 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 January 2008Accounting reference date extended from 31/03/08 to 30/04/08 (1 page)
10 January 2008New director appointed (2 pages)
10 January 2008New director appointed (2 pages)
19 June 2007Memorandum and Articles of Association (5 pages)
19 June 2007Memorandum and Articles of Association (5 pages)
17 April 2007Company name changed bel valve LIMITED\certificate issued on 17/04/07 (2 pages)
17 April 2007Company name changed bel valve LIMITED\certificate issued on 17/04/07 (2 pages)
7 March 2007Incorporation (12 pages)
7 March 2007Incorporation (12 pages)