CompanyTrack
C

CP HOLDINGS LIMITED

Active Watford

Activities of head offices

5,985 employees Website
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 Watford, United Kingdom 5,985 employees cp-holdings.com
Supply chain, manufacturing and commerce models Import–export brokerage Activities of head offices
Accounts Submitted 15 Aug 2025
Confirmation Statement Submitted
Net assets £440.13M £14.66M 2023 year on year
Total assets £953.40M £24.41M 2023 year on year
Total Liabilities £513.27M £9.75M 2023 year on year
Charges 25
6 outstanding 19 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Cp House Otterspool Way Watford Hertfordshire WD25 8JJ

Office (Cybercity Ebene, Mauritius)

5th Floor, The Core Building, No 62, ICT Avenue

Credit Report

Discover CP HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£92.29M

Decreased by £3.65M (-4%)

Net Assets

£440.13M

Increased by £14.66M (+3%)

Total Liabilities

£513.27M

Increased by £9.75M (+2%)

Turnover

£730.71M

Increased by £69.51M (+11%)

Employees

5985

Increased by 80 (+1%)

Debt Ratio

54%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

11 active 10 resigned
Status
Alexei James SchreierDirectorBritishUnited Kingdom4927 Sept 2005Active
Andrew Paul SheridanDirectorBritishEngland6122 Dec 2020Active
Claire Louisa Dudley-scalesDirectorBritishEngland4926 Aug 2021Active
Eric LewisDirectorBritishUnited Kingdom981 Jan 1992Active
Eric LewisSecretaryBritishUnknown29 Jan 1992Active
Iris GibborDirectorBritishEngland7423 Feb 1998Active
John Ernest SmithDirectorBritishUnited Kingdom761 Jan 1992Active
Mark Adam GibborDirectorBritishEngland3723 Jan 2014Active

Shareholders

Shareholders (26)

Rebecca Filer
0.0%
013 Apr 2023
Philip Nyman
0.0%
013 Apr 2023
Philip Hoffbrand
0.0%
013 Apr 2023

Persons with Significant Control

Persons with Significant Control (2)

2 Active 7 Ceased

Alexei James Schreier

British

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

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

Catherine Anne Gorey

Ceased 30 Nov 2023

Ceased

Michael Montague Wreschner

Ceased 30 Nov 2023

Ceased

Mark Adam Gibbor

Ceased 30 Nov 2023

Ceased

Lady Lilly Schreier

Ceased 10 Mar 2019

Ceased

Robert Glatter

Ceased 20 Mar 2023

Ceased

Richard Mark Denton

Ceased 30 Nov 2023

Ceased

Robert Michael Levy

Ceased 30 Nov 2023

Ceased

Group Structure

Group Structure

CP HOLDINGS LIMITED Current Company
B & S HYDRAULICS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BURNWELL COAL COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BUXTON CRESCENT LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
CAMBRO CONTRACTORS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CONMACH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CP BATH LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CPH 2024 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CP HOLDINGS (PENSIONS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CP REGENTS PARK TWO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CURRALL LEWIS & MARTIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DRENCAN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
DYGGOR-GAYLORD LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ECONOMIC ENTERPRISES (DEVELOPMENTS) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
IP-XCHANGE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
KINGSBURY LINK MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LENTA BUSINESS SPACE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
LENTA PROPERTIES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MILERUN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MURPHY BROS. LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
N.C.C. MINERALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
N.C.C. MINERALS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
OBUDA INVESTMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PREMIER TELECOMMUNICATIONS INTERNATIONAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
R. & W. ESTATES (BUXTON) LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SHAND MINING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TECHNOLOGY WITHIN LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
T.J.HARMAN & SONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WAYSTONE (HOLDINGS) LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent

Charges

Charges

6 outstanding 19 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
13 Dec 2025Persons With Significant ControlCatherine Gorey notified as a person with significant controlView(2 pages)
13 Dec 2025Persons With Significant ControlMark Adam Gibbor notified as a person with significant controlView(2 pages)
13 Dec 2025Persons With Significant ControlRobert Michael Levy notified as a person with significant controlView(2 pages)
12 Dec 2025MortgageMortgage Satisfy Charge FullView(1 page)
4 Nov 2025Change Of ConstitutionStatement Of Companys ObjectsView(2 pages)
13 Dec 2025 Persons With Significant Control

Catherine Gorey notified as a person with significant control

13 Dec 2025 Persons With Significant Control

Mark Adam Gibbor notified as a person with significant control

13 Dec 2025 Persons With Significant Control

Robert Michael Levy notified as a person with significant control

12 Dec 2025 Mortgage

Mortgage Satisfy Charge Full

4 Nov 2025 Change Of Constitution

Statement Of Companys Objects

Recent Activity

Latest Activity

Catherine Gorey notified as a person with significant control

2 months ago on 13 Dec 2025

Mark Adam Gibbor notified as a person with significant control

2 months ago on 13 Dec 2025

Robert Michael Levy notified as a person with significant control

2 months ago on 13 Dec 2025

Mortgage Satisfy Charge Full

2 months ago on 12 Dec 2025

Statement Of Companys Objects

3 months ago on 4 Nov 2025