Get an alert when CPL PRODUCTS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-06-04 (in 1mo)

Last made up 2025-05-21

Watchouts

None on the register

Cash

£700K

+133.3% vs 2024

Net assets

£3M

-72% vs 2024

Employees

153

0% vs 2024

Profit before tax

-£5M

-575% vs 2024

Name history

Renamed 2 times since incorporation

  1. CPL PRODUCTS LIMITED 2022-09-29 → present
  2. COAL PRODUCTS LIMITED 1986-08-12 → 2022-09-29
  3. NCB (COAL PRODUCTS) LIMITED 1973-03-15 → 1986-08-12

Accounts

2-year trend · latest reflected 2025-03-31

Metric Trend 2024-03-312025-03-31
Turnover £84,900,000£81,400,000
Operating profit £4,100,000-£2,000,000
Profit before tax -£800,000-£5,400,000
Net profit -£1,500,000-£5,500,000
Cash £300,000£700,000
Total assets less current liabilities £52,100,000£26,000,000
Net assets £10,000,000£2,800,000
Equity £10,000,000£2,800,000
Average employees 153153
Wages £4,800,000£4,600,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2024-03-312025-03-31
Operating margin 4.8%-2.5%
Net margin -1.8%-6.8%
Return on capital employed 7.9%-7.7%
Current ratio 1.88x1.14x
Interest cover 0.84x-0.57x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“On 25th September 2024, the Group entered into a new 3 year financing arrangement covering its major financing requirements with Barclays Bank Plc including an Asset Based Lending Facility and a number of secured loans. The Group also continues to maintain long-standing smaller financing arrangements with a number of other lenders.”

Group structure

  1. CPL PRODUCTS LIMITED · parent
    1. Palco Shipping and Trading Limited 100% · England & Wales · Non trading

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 31 resigned

Name Role Appointed Born Nationality
ANSON, Steven Leslie Director 2021-08-23 Jul 1965 British
GLOVER, James Nicholas Director 2021-08-23 Jan 1969 British
HIGGINBOTTOM, Philip Edward Director 2024-04-04 May 1974 British
SUTTON, Jason David Director 2018-02-22 Dec 1982 British
Show 31 resigned officers
Name Role Appointed Resigned
ARMITAGE, Sharon Secretary 2005-03-31 2017-08-31
BEAN, Beverley Jayne Secretary 1996-05-08 2002-03-08
WILLIAMS, Brian Arthur Secretary 2002-03-08 2005-03-31
WILLIAMS, Brian Arthur Secretary 1996-05-08
BISHOP, Andrew Director 2010-03-10 2025-08-07
BROOM, Keith Director 1995-05-01 2001-12-31
BUTLER, Michael Howard Director 1993-07-02
CARDEN, John Ernest Director 2010-03-10 2010-04-20
CHISHOLM, Stephen John Director 2010-03-10 2019-03-31
CLARKE, William Fred Director 1995-02-02 2002-05-01
COUZENS, Kenneth Edward, Sir Director 1992-04-16
ELLIS, Robert Charles Director 1992-07-06 1995-02-02
FOSTER, David Edward Director 1995-02-02 2001-11-16
FOSTER, David Edward Director 1992-08-31
GARRETT, George Martin Director 1993-09-28 1995-02-02
HAMILTON, David James Director 2008-02-29 2010-05-31
HARRISON, James Sumner Director 1992-02-05
HAYES, Anthony Gerald Director 2008-02-29 2008-04-29
HAYES, Anthony Gerald Director 2002-03-08 2007-10-31
HOWARTH, Stephen Director 1995-02-02 2001-11-30
JONES, Ivor Rhoslyn Director 1992-06-30
KERR, Douglas John Director 2004-03-19 2007-09-26
MINETT, Timothy William Director 2007-09-26 2022-10-26
MOSES, Kenneth, Dr Director 1992-04-17 1992-10-02
O'DONOGHUE, Stephen John Director 1992-07-31
PROCTOR, Raymond Director 1992-10-19 1995-02-02
SCOTT, Peter Director 2007-11-13 2019-06-21
SMALLWOOD, Derek Richard Director 1992-06-09 1995-02-02
TAYLOR, John Dudley Director 1992-07-03
WAKE, Darren Director 2007-10-31 2018-09-28
WILLIAMS, Brian Arthur Director 1995-02-02 2005-03-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Julian Mash Individual ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2022-02-14
Sg Hambros Limited Corporate entity ownership-of-shares-75-to-100-percent-as-firm, voting-rights-75-to-100-percent-as-firm, right-to-appoint-and-remove-directors-as-firm 2016-04-06 Ceased 2021-03-01
Invica Industries Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 288 total filings

Date Type Category Description
2025-12-01 AA accounts Accounts with accounts type full
2025-08-07 TM01 officers Termination director company with name termination date PDF
2025-05-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-11-29 AA accounts Accounts with accounts type full
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-07 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR04 mortgage Mortgage satisfy charge full PDF
2024-10-04 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-10-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-30 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-09-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2024-07-18 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-28 CS01 confirmation-statement Confirmation statement with updates PDF
2024-04-05 AP01 officers Appoint person director company with name date PDF
2024-01-05 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page