Get an alert when CPI MORTARS (NORTH) 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-01 (in 6mo)

Last made up 2025-10-18

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

£51M

0% vs 2023

Employees

0

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 4 times since incorporation

  1. CPI MORTARS (NORTH) LIMITED 1998-08-21 → present
  2. CPI MORTARS (SCOTLAND) LIMITED 1997-05-27 → 1998-08-21
  3. CPI MORTARS LIMITED 1995-11-29 → 1997-05-27
  4. BRISTOL TILE COMPANY LIMITED 1993-07-15 → 1995-11-29
  5. MODELMONEY ENTERPRISES LIMITED 1993-06-14 → 1993-07-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover
Operating profit
Profit before tax
Net profit
Cash
Total assets less current liabilities £50,989,947£50,989,947
Net assets £50,989,947£50,989,947
Equity £50,989,947£50,989,947
Average employees 00
Wages

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

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Board of Directors have concluded that the Company has adequate resources to continue in existence for the foreseeable future.”

Group structure

  1. CPI MORTARS (NORTH) LIMITED · parent
    1. Jackson Building Centres Limited 100% · United Kingdom · Builders Merchants

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

People

3 active · 19 resigned

Name Role Appointed Born Nationality
GRAFTON GROUP SECRETARIAL SERVICES LIMITED Corporate Secretary 1997-09-01
MCFARLANE, Wendy Hannah Director 2025-07-31 Sep 1985 British
O’SULLIVAN, Anthony Director 2025-07-31 Aug 1971 Irish
Show 19 resigned officers
Name Role Appointed Resigned
O'NUALLAIN, Colm Secretary 1993-07-08 1997-09-01
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-06-14 1993-07-08
CHADWICK, Michael Director 1993-07-08 2010-02-15
FINDLAY, Jim Director 2002-07-05 2010-06-30
MALONE, Fergus Director 1998-08-24 2010-09-30
MARTIN, Leo James Director 2008-05-30 2011-10-12
MCCABE, Michael Francis Director 2005-06-21 2005-06-28
MIDDLETON, Kevin Paul Director 1993-07-12 2011-09-30
O'DONOVAN, Colin Director 2011-11-07 2014-06-18
O'HARA, Brian Director 2011-10-12 2025-07-31
O'HARA, Brian Director 2004-11-28 2004-12-03
O'HARA, Brian Director 2004-05-26 2004-05-28
O'NUALLAIN, Colm Director 1993-07-08 2013-09-09
PARES, Michael Director 2004-05-21 2004-05-26
RINN, Charles Anthony Director 2004-05-28 2004-05-31
SOWTON, Jonathon Paul Director 2005-06-21 2005-06-28
SOWTON, Jonathon Paul Director 2004-05-21 2004-05-31
WILKINSON, Garrett Director 2014-05-02 2025-07-31
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-06-14 1993-07-08

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grafton Group (Uk) Plc Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 145 total filings

Date Type Category Description
2025-11-27 PSC05 persons-with-significant-control Change to a person with significant control PDF
2025-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-04 TM01 officers Termination director company with name termination date PDF
2025-08-04 AP01 officers Appoint person director company with name date PDF
2025-07-31 TM01 officers Termination director company with name termination date PDF
2025-07-31 AP01 officers Appoint person director company with name date PDF
2025-07-17 AA accounts Accounts with accounts type full
2024-10-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-22 CH04 officers Change corporate secretary company with change date PDF
2024-10-22 CH01 officers Change person director company with change date PDF
2024-07-18 AA accounts Accounts with accounts type full
2024-04-09 AD01 address Change registered office address company with date old address new address PDF
2023-10-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-08-30 AA accounts Accounts with accounts type full
2022-10-26 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-10-26 AD04 address Move registers to registered office company with new address PDF
2022-07-18 AA accounts Accounts with accounts type full
2021-11-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-10-07 AA accounts Accounts with accounts type full
2021-03-05 CH04 officers Change corporate secretary company with change date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

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

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

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