C & M VENTURES LIMITED

Register to unlock more data on OkredoRegister

C & M VENTURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05609248

Incorporation date

01/11/2005

Size

Group

Contacts

Registered address

Registered address

Unit H, Redfern Park Way, Birmingham B11 2BFCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2005)
dot icon29/04/2026
Confirmation statement made on 2026-04-09 with no updates
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon15/07/2025
Purchase of own shares.
dot icon20/05/2025
Confirmation statement made on 2025-04-09 with updates
dot icon27/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon15/07/2024
Purchase of own shares.
dot icon29/05/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon25/05/2023
Confirmation statement made on 2023-04-09 with updates
dot icon18/05/2023
Purchase of own shares.
dot icon23/02/2023
Registered office address changed from 22 Parr Street London N1 7GW United Kingdom to Unit H Redfern Park Way Birmingham B11 2BF on 2023-02-23
dot icon23/02/2023
Change of details for Mr Ainsley Hawkins as a person with significant control on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Ainsley Hawkins on 2023-02-23
dot icon23/02/2023
Director's details changed for Mr Gregg Valentine Peyton on 2023-02-23
dot icon09/11/2022
Purchase of own shares.
dot icon10/10/2022
Purchase of own shares.
dot icon27/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-04-09 with updates
dot icon18/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon27/09/2021
Purchase of own shares.
dot icon17/05/2021
Confirmation statement made on 2021-04-09 with updates
dot icon06/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/05/2020
Confirmation statement made on 2020-04-09 with updates
dot icon15/10/2019
Amended full accounts made up to 2018-12-31
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon16/09/2019
Change of details for Mr Ainsley Hawkins as a person with significant control on 2019-09-16
dot icon16/09/2019
Director's details changed for Mr Ainsley Hawkins on 2019-09-16
dot icon29/05/2019
Purchase of own shares.
dot icon20/05/2019
Confirmation statement made on 2019-04-09 with updates
dot icon11/03/2019
Change of details for Mr Ainsley Hawkins as a person with significant control on 2019-03-11
dot icon11/03/2019
Director's details changed for Mr Ainsley Hawkins on 2019-03-11
dot icon28/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon03/08/2018
Appointment of Mr Gregg Valentine Peyton as a director on 2018-07-31
dot icon14/05/2018
Confirmation statement made on 2018-04-09 with updates
dot icon24/04/2018
Cessation of Alan Thomas Hawkins as a person with significant control on 2018-02-02
dot icon24/04/2018
Cessation of Alannah Hawkins as a person with significant control on 2018-02-02
dot icon24/04/2018
Notification of Ainsley Hawkins as a person with significant control on 2018-02-02
dot icon26/03/2018
Resolutions
dot icon26/03/2018
Purchase of own shares.
dot icon09/03/2018
Change of share class name or designation
dot icon05/03/2018
Registered office address changed from 32-34 Eagle Wharf Road London Eagle Wharf Road London N1 7EG to 22 Parr Street London N1 7GW on 2018-03-05
dot icon05/03/2018
Director's details changed for Mr Ainsley Hawkins on 2018-02-28
dot icon28/02/2018
Termination of appointment of Alan Thomas Hawkins as a director on 2018-02-02
dot icon03/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/09/2017
Change of share class name or designation
dot icon21/06/2017
Confirmation statement made on 2017-04-09 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-04-09 with full list of shareholders
dot icon20/11/2015
Termination of appointment of Patrick Cook as a director on 2015-10-29
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/06/2015
Annual return made up to 2015-04-09 with full list of shareholders
dot icon26/06/2015
Registered office address changed from Silca House 32-34 Eagle Wharf Road London N1 7EB to 32-34 Eagle Wharf Road London Eagle Wharf Road London N1 7EG on 2015-06-26
dot icon26/09/2014
Change of share class name or designation
dot icon26/09/2014
Particulars of variation of rights attached to shares
dot icon10/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon08/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/06/2013
Satisfaction of charge 3 in full
dot icon15/06/2013
Satisfaction of charge 2 in full
dot icon15/06/2013
Satisfaction of charge 1 in full
dot icon15/05/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon02/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon11/04/2012
Director's details changed for Miss Jasmine Durrant on 2012-04-08
dot icon07/01/2012
Particulars of a mortgage or charge / charge no: 4
dot icon09/11/2011
Director's details changed for Mr Patrick Cook on 2011-10-31
dot icon09/11/2011
Director's details changed for Mr Ainsley Hawkins on 2011-10-31
dot icon09/11/2011
Director's details changed for Miss Jasmine Hawkins on 2011-10-31
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon30/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon06/07/2011
Annual return made up to 2010-11-01 with full list of shareholders
dot icon06/07/2011
Secretary's details changed for Mr Gregg Valentine Peyton on 2010-10-31
dot icon06/07/2011
Director's details changed for Mr Alan Thomas Hawkins on 2010-10-31
dot icon02/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon18/08/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/08/2010
Appointment of Mr Patrick Cook as a director
dot icon10/08/2010
Appointment of Mr Ainsley Hawkins as a director
dot icon09/08/2010
Appointment of Mr Michael Roberts Hurst as a director
dot icon09/08/2010
Termination of appointment of Peter Los as a director
dot icon09/08/2010
Appointment of Miss Jasmine Hawkins as a director
dot icon09/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/11/2009
Director's details changed for Peter Los on 2009-10-01
dot icon09/11/2009
Director's details changed for Alan Thomas Hawkins on 2009-10-01
dot icon03/08/2009
Group of companies' accounts made up to 2008-12-31
dot icon07/01/2009
Return made up to 21/10/08; full list of members
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon12/12/2007
Return made up to 31/10/07; full list of members
dot icon31/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon04/08/2007
Accounting reference date extended from 30/11/06 to 31/12/06
dot icon05/06/2007
New director appointed
dot icon04/04/2007
New secretary appointed
dot icon14/03/2007
Secretary resigned;director resigned
dot icon12/12/2006
Return made up to 31/10/06; full list of members
dot icon27/01/2006
Registered office changed on 27/01/06 from: 13 queen square bath bath and north east somerset BA1 2HJ
dot icon27/01/2006
Memorandum and Articles of Association
dot icon27/01/2006
Resolutions
dot icon27/01/2006
Resolutions
dot icon24/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/01/2006
Particulars of mortgage/charge
dot icon21/12/2005
Director resigned
dot icon20/12/2005
Resolutions
dot icon20/12/2005
Resolutions
dot icon20/12/2005
New director appointed
dot icon20/12/2005
New secretary appointed;new director appointed
dot icon20/12/2005
S-div 01/12/05
dot icon20/12/2005
Ad 01/12/05--------- £ si [email protected]=990 £ ic 1/991
dot icon20/12/2005
Secretary resigned
dot icon21/11/2005
Certificate of change of name
dot icon01/11/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

133
2022
change arrow icon-3.46 % *

* during past year

Cash in Bank

£339,489.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
146
1.39M
-
0.00
351.67K
-
2022
133
724.89K
-
0.00
339.49K
-
2022
133
724.89K
-
0.00
339.49K
-

Employees

2022

Employees

133 Descended-9 % *

Net Assets(GBP)

724.89K £Descended-47.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

339.49K £Descended-3.46 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peyton, Gregg Valentine
Director
31/07/2018 - Present
2
Durrant, Jasmine
Director
31/07/2010 - Present
3
Hawkins, Ainsley
Director
31/01/2010 - Present
3
Hurst, Michael Robert
Director
31/07/2010 - Present
14
Peyton, Gregg Valentine
Secretary
01/04/2007 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About C & M VENTURES LIMITED

C & M VENTURES LIMITED is an(a) Active company incorporated on 01/11/2005 with the registered office located at Unit H, Redfern Park Way, Birmingham B11 2BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 133 according to last financial statements.

Frequently Asked Questions

What is the current status of C & M VENTURES LIMITED?

toggle

C & M VENTURES LIMITED is currently Active. It was registered on 01/11/2005 .

Where is C & M VENTURES LIMITED located?

toggle

C & M VENTURES LIMITED is registered at Unit H, Redfern Park Way, Birmingham B11 2BF.

What does C & M VENTURES LIMITED do?

toggle

C & M VENTURES LIMITED operates in the Manufacture of locks and hinges (25.72 - SIC 2007) sector.

How many employees does C & M VENTURES LIMITED have?

toggle

C & M VENTURES LIMITED had 133 employees in 2022.

What is the latest filing for C & M VENTURES LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-04-09 with no updates.