C M S TOOLS LIMITED

Register to unlock more data on OkredoRegister

C M S TOOLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02598197

Incorporation date

04/04/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GYCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1991)
dot icon10/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon16/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon16/04/2025
Termination of appointment of Andrew Leigh Devonshire as a director on 2024-07-31
dot icon11/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon02/09/2024
Memorandum and Articles of Association
dot icon02/09/2024
Resolutions
dot icon13/08/2024
Termination of appointment of Steven Gerard Smith as a director on 2024-07-15
dot icon04/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon26/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon14/04/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/03/2023
Registration of charge 025981970012, created on 2023-03-15
dot icon07/03/2023
Satisfaction of charge 025981970009 in full
dot icon07/03/2023
Satisfaction of charge 025981970010 in full
dot icon22/02/2023
Registration of charge 025981970011, created on 2023-02-22
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon08/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon14/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon23/12/2020
Director's details changed for Mr Steven Gerard Smith on 2020-12-22
dot icon22/12/2020
Director's details changed for Mr Steven Gerard Smith on 2020-12-22
dot icon26/11/2020
Director's details changed for Mr Stephen Alexander Kennedy on 2020-11-24
dot icon30/10/2020
Termination of appointment of Darren James Didlock as a director on 2020-10-10
dot icon13/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/02/2019
Resolutions
dot icon29/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/01/2019
Appointment of Mr Simon Christopher French as a director on 2019-01-18
dot icon24/01/2019
Appointment of Mr Stephen Alexander Kennedy as a director on 2019-01-18
dot icon24/01/2019
Registration of charge 025981970010, created on 2019-01-18
dot icon22/01/2019
Registration of charge 025981970009, created on 2019-01-18
dot icon16/01/2019
Satisfaction of charge 025981970008 in full
dot icon18/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon16/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon21/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon02/12/2014
Registration of charge 025981970008, created on 2014-11-27
dot icon30/06/2014
Appointment of Mr Andrew Leigh Devonshire as a director
dot icon30/06/2014
Appointment of Mr Darren James Didlock as a director
dot icon01/05/2014
Current accounting period extended from 2014-03-31 to 2014-09-30
dot icon30/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon30/04/2014
Auditor's resignation
dot icon22/04/2014
Registered office address changed from Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB England on 2014-04-22
dot icon22/02/2014
Satisfaction of charge 7 in full
dot icon22/02/2014
Satisfaction of charge 6 in full
dot icon17/02/2014
Termination of appointment of Kenneth Harrison as a director
dot icon17/02/2014
Termination of appointment of Anthony Harrison as a director
dot icon17/02/2014
Termination of appointment of Darren Didlock as a director
dot icon17/02/2014
Termination of appointment of Marcus Chadwick as a director
dot icon17/02/2014
Termination of appointment of Marcus Chadwick as a secretary
dot icon25/09/2013
Director's details changed for Mr Kenneth Arthur Harrison on 2013-09-23
dot icon25/09/2013
Director's details changed for Mr Marcus Alan Chadwick on 2013-09-23
dot icon25/09/2013
Director's details changed for Mr Anthony Roger Harrison on 2013-09-23
dot icon25/09/2013
Secretary's details changed for Mr Marcus Alan Chadwick on 2013-09-23
dot icon24/09/2013
Registered office address changed from Ellard House, Dallimore Road Roundthorn Industrial Estate Manchester M23 9NX on 2013-09-24
dot icon13/09/2013
Full accounts made up to 2013-03-31
dot icon04/09/2013
Director's details changed for Steven Gerard Smith on 2013-09-02
dot icon17/05/2013
Auditor's resignation
dot icon09/05/2013
Auditor's resignation
dot icon04/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon11/12/2012
Miscellaneous
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon06/07/2011
Full accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon07/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/03/2011
Particulars of a mortgage or charge / charge no: 7
dot icon11/02/2011
Resolutions
dot icon24/09/2010
Full accounts made up to 2010-03-31
dot icon11/05/2010
Secretary's details changed for Marcus Alan Chadwick on 2010-04-29
dot icon11/05/2010
Director's details changed for Marcus Alan Chadwick on 2010-04-29
dot icon11/05/2010
Director's details changed for Anthony Roger Harrison on 2010-04-29
dot icon11/05/2010
Director's details changed for Kenneth Arthur Harrison on 2010-04-29
dot icon08/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon08/04/2010
Director's details changed for Darren Didlock on 2010-04-04
dot icon08/04/2010
Director's details changed for Steven Gerard Smith on 2010-04-04
dot icon08/04/2010
Director's details changed for Marcus Alan Chadwick on 2010-04-04
dot icon16/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon04/03/2010
Miscellaneous
dot icon14/01/2010
Full accounts made up to 2009-03-31
dot icon26/09/2009
Director appointed darren didlock
dot icon14/04/2009
Return made up to 04/04/09; full list of members
dot icon05/03/2009
Director appointed anthony roger harrison
dot icon25/02/2009
Appointment terminated director paul parnham
dot icon28/01/2009
Full accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 04/04/08; full list of members
dot icon08/10/2007
Full accounts made up to 2007-03-31
dot icon01/05/2007
Return made up to 04/04/07; full list of members
dot icon01/05/2007
New director appointed
dot icon04/04/2007
Director resigned
dot icon16/10/2006
New director appointed
dot icon24/08/2006
Full accounts made up to 2006-03-31
dot icon18/04/2006
Return made up to 04/04/06; full list of members
dot icon18/04/2006
Location of debenture register
dot icon18/04/2006
Location of register of members
dot icon18/04/2006
Registered office changed on 18/04/06 from: don pedro close normanton industrial est normanton west yorkshire WF6 1TD
dot icon30/08/2005
Auditor's resignation
dot icon03/08/2005
Full accounts made up to 2005-03-31
dot icon12/07/2005
Return made up to 04/04/05; full list of members
dot icon26/04/2005
Director resigned
dot icon06/07/2004
Full accounts made up to 2004-03-31
dot icon23/04/2004
Return made up to 04/04/04; full list of members
dot icon05/08/2003
Full accounts made up to 2003-03-31
dot icon07/05/2003
Return made up to 04/04/03; full list of members
dot icon22/04/2003
New director appointed
dot icon08/04/2003
New director appointed
dot icon07/11/2002
Secretary resigned
dot icon07/11/2002
New secretary appointed
dot icon06/07/2002
Accounts for a small company made up to 2001-12-31
dot icon17/06/2002
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon14/06/2002
Auditor's resignation
dot icon21/05/2002
Declaration of assistance for shares acquisition
dot icon21/05/2002
Resolutions
dot icon21/05/2002
Resolutions
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New director appointed
dot icon21/05/2002
New secretary appointed
dot icon21/05/2002
Director resigned
dot icon21/05/2002
Secretary resigned
dot icon18/05/2002
Particulars of mortgage/charge
dot icon18/05/2002
Particulars of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon16/05/2002
Declaration of satisfaction of mortgage/charge
dot icon27/03/2002
Return made up to 04/04/02; full list of members
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon31/05/2001
Accounts for a small company made up to 2000-07-31
dot icon10/04/2001
Return made up to 04/04/01; full list of members
dot icon14/02/2001
Accounting reference date shortened from 31/07/01 to 31/12/00
dot icon23/08/2000
Declaration of satisfaction of mortgage/charge
dot icon17/08/2000
Particulars of mortgage/charge
dot icon26/04/2000
Return made up to 04/04/00; full list of members
dot icon14/02/2000
Accounts for a small company made up to 1999-07-31
dot icon09/02/2000
Particulars of mortgage/charge
dot icon12/05/1999
Return made up to 04/04/99; full list of members
dot icon05/10/1998
Accounts for a small company made up to 1998-07-31
dot icon17/06/1998
Return made up to 04/04/98; full list of members
dot icon06/02/1998
Full accounts made up to 1997-07-31
dot icon29/04/1997
Return made up to 04/04/97; no change of members
dot icon25/01/1997
Full accounts made up to 1996-07-31
dot icon30/04/1996
Return made up to 04/04/96; no change of members
dot icon13/10/1995
Full accounts made up to 1995-07-31
dot icon06/04/1995
Return made up to 04/04/95; full list of members
dot icon19/01/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 04/04/94; no change of members
dot icon13/01/1994
Accounts for a small company made up to 1993-07-31
dot icon07/05/1993
Return made up to 04/04/93; no change of members
dot icon01/02/1993
Accounts for a small company made up to 1992-07-31
dot icon25/06/1992
Return made up to 04/04/92; full list of members
dot icon27/02/1992
Particulars of mortgage/charge
dot icon23/12/1991
Ad 01/08/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/12/1991
Accounting reference date notified as 31/07
dot icon30/07/1991
Certificate of change of name
dot icon22/07/1991
Director resigned;new director appointed
dot icon22/07/1991
Secretary resigned;new secretary appointed
dot icon22/07/1991
Registered office changed on 22/07/91 from: 134 percival road enfield middlesex EN1 1QU
dot icon08/07/1991
Memorandum and Articles of Association
dot icon08/07/1991
Resolutions
dot icon04/04/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-34.08 % *

* during past year

Cash in Bank

£300,999.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
1.63M
-
0.00
456.58K
-
2022
11
1.82M
-
0.00
301.00K
-
2022
11
1.82M
-
0.00
301.00K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

1.82M £Ascended11.38 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

301.00K £Descended-34.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Steven Gerard
Director
01/08/2006 - 15/07/2024
8
French, Simon Christopher
Director
18/01/2019 - Present
11
Kennedy, Stephen Alexander
Director
18/01/2019 - Present
82
Devonshire, Andrew Leigh
Director
01/04/2014 - 31/07/2024
1

Persons with Significant Control

0

No PSC data available.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About C M S TOOLS LIMITED

C M S TOOLS LIMITED is an(a) Active company incorporated on 04/04/1991 with the registered office located at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of C M S TOOLS LIMITED?

toggle

C M S TOOLS LIMITED is currently Active. It was registered on 04/04/1991 .

Where is C M S TOOLS LIMITED located?

toggle

C M S TOOLS LIMITED is registered at 3 Greengate, Cardale Park, Harrogate, North Yorkshire HG3 1GY.

What does C M S TOOLS LIMITED do?

toggle

C M S TOOLS LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does C M S TOOLS LIMITED have?

toggle

C M S TOOLS LIMITED had 11 employees in 2022.

What is the latest filing for C M S TOOLS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-04 with no updates.