CP HOLDINGS LIMITED

Active United Kingdom

Activities of head offices

6,058 employees website.com
Supply chain, manufacturing and commerce models Import–export brokerage Activities of head offices
C

CP HOLDINGS LIMITED

Activities of head offices

Founded 22 Mar 1957 Active United Kingdom 6,058 employees website.com
Supply chain, manufacturing and commerce models Import–export brokerage Activities of head offices

Previous Company Names

CONTRACTORS PLANT (LONDON & MIDLAND) LIMITED 22 Mar 1957 — 15 Feb 1985
Accounts Due 30 Sept 2026 4 months remaining
Confirmation Submitted 13 Apr 2026 Next due 27 Apr 2027 11 months remaining
Net assets £455M £15M 2024 year on year
Total assets £952M £2M 2024 year on year
Total Liabilities £496M £17M 2024 year on year
Charges 25
6 outstanding 19 satisfied

Contact & Details

Contact

Email

info@example.com

Website

www.example.com

Full company profile for CP HOLDINGS LIMITED (00580471), an active supply chain, manufacturing and commerce models company based in United Kingdom. Incorporated 22 Mar 1957. Activities of head offices. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£96.51M

Increased by £4.22M (+5%)

Net Assets

£455.27M

Increased by £15.14M (+3%)

Total Liabilities

£496.40M

Decreased by £16.87M (-3%)

Turnover

£714.93M

Decreased by £15.77M (-2%)

Employees

6058

Increased by 73 (+1%)

Debt Ratio

52%

Decreased by 2 (-4%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Gibbor, IrisDirectorBritishEngland7423 Feb 1998Active

Shareholders

Shareholders (5)

Iris Gibbor
99.1%
10,800,000
Iris Gibbor Mark Gibbor
0.5%
56,000

Persons with Significant Control

Persons with Significant Control (8)

8 Active 10 Ceased

Mr Alexei James Schreier

British

Active
Notified 6 Apr 2016
Residence England
DOB October 1976
Nature of Control
  • Voting Rights 25 To 50 Percent

Mrs Iris Gibbor

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 50 To 75 Percent

Mrs Catherine Gorey

British

Active
Notified 24 Nov 2025
Residence England
DOB August 1980
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Mark Adam Gibbor

British

Active
Notified 24 Nov 2025
Residence England
DOB July 1988
Nature of Control
  • Voting Rights 50 To 75 Percent

Mr Robert Michael Levy

British

Active
Notified 24 Nov 2025
Residence England
DOB July 1954
Nature of Control
  • Voting Rights 25 To 50 Percent

Mr Mark Adam Gibbor

British

Active
Notified 24 Nov 2025
Residence England
DOB July 1988
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mrs Iris Gibbor

British

Active
Notified 6 Apr 2016
Residence England
DOB August 1951
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Mark Adam Gibbor

British

Active
Notified 24 Nov 2025
Residence England
DOB July 1988
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Richard Mark Denton

Ceased 30 Nov 2023

Ceased

Catherine Anne Gorey

Ceased 30 Nov 2023

Ceased

Mark Adam Gibbor

Ceased 30 Nov 2023

Ceased

Michael Montague Wreschner

Ceased 30 Nov 2023

Ceased

Lady Lilly Schreier

Ceased 10 Mar 2019

Ceased

Robert Glatter

Ceased 20 Mar 2023

Ceased

Robert Michael Levy

Ceased 30 Nov 2023

Ceased

Mr Robert Michael Levy

Ceased 2 Mar 2026

Ceased

Mr Alexei James Schreier

Ceased 2 Mar 2026

Ceased

Mrs Catherine Gorey

Ceased 2 Mar 2026

Ceased

Group Structure

Group Structure

CP HOLDINGS LIMITED Current Company

Charges

Charges

6 outstanding 19 satisfied

Properties

Properties

12 freehold 2 leasehold 14 total
AddressTenurePrice PaidDate Added
8 Royal Parade, Richmond (TW9 3QD) RICHMOND UPON THAMES
Leasehold-1 May 2014
9 Royal Parade, Richmond (TW9 3QD) RICHMOND UPON THAMES
Leasehold-1 May 2014
Land on south side of North Western Avenue, Bushey HERTSMERE
Freehold-1 Aug 2000
Land on the South West side of North Western Avenue, Bushey HERTSMERE
Freehold-27 Sept 1999
Land on the South West Side of North Western Avenue, Bushey HERTSMERE
Freehold-2 Mar 1999
8 Royal Parade, Richmond (TW9 3QD)
Leasehold
Added 1 May 2014
District RICHMOND UPON THAMES
9 Royal Parade, Richmond (TW9 3QD)
Leasehold
Added 1 May 2014
District RICHMOND UPON THAMES
Land on south side of North Western Avenue, Bushey
Freehold
Added 1 Aug 2000
District HERTSMERE
Land on the South West side of North Western Avenue, Bushey
Freehold
Added 27 Sept 1999
District HERTSMERE
Land on the South West Side of North Western Avenue, Bushey
Freehold
Added 2 Mar 1999
District HERTSMERE

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Persons With Significant ControlChange to Mr Mark Adam Gibbor as a person with significant control on 2 Mar 2026
13 Apr 2026Confirmation StatementConfirmation statement made on 13 Apr 2026 with no updates
13 Apr 2026Persons With Significant ControlCessation of Robert Michael Levy as a person with significant control on 2 Mar 2026
13 Apr 2026Persons With Significant ControlCessation of Catherine Gorey as a person with significant control on 2 Mar 2026
13 Apr 2026Persons With Significant ControlCessation of Alexei James Schreier as a person with significant control on 2 Mar 2026
14 Apr 2026 Persons With Significant Control

Change to Mr Mark Adam Gibbor as a person with significant control on 2 Mar 2026

13 Apr 2026 Confirmation Statement

Confirmation statement made on 13 Apr 2026 with no updates

13 Apr 2026 Persons With Significant Control

Cessation of Robert Michael Levy as a person with significant control on 2 Mar 2026

13 Apr 2026 Persons With Significant Control

Cessation of Catherine Gorey as a person with significant control on 2 Mar 2026

13 Apr 2026 Persons With Significant Control

Cessation of Alexei James Schreier as a person with significant control on 2 Mar 2026

Recent Activity

Latest Activity

Change to Mr Mark Adam Gibbor as a person with significant control on 2 Mar 2026

3 weeks ago on 14 Apr 2026

Confirmation statement made on 13 Apr 2026 with no updates

3 weeks ago on 13 Apr 2026

Cessation of Robert Michael Levy as a person with significant control on 2 Mar 2026

3 weeks ago on 13 Apr 2026

Cessation of Catherine Gorey as a person with significant control on 2 Mar 2026

3 weeks ago on 13 Apr 2026

Cessation of Alexei James Schreier as a person with significant control on 2 Mar 2026

3 weeks ago on 13 Apr 2026