CDM HOLDINGS (BLACKBURN) LIMITED

Register to unlock more data on OkredoRegister

CDM HOLDINGS (BLACKBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06789063

Incorporation date

12/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BSCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2009)
dot icon01/12/2025
Liquidators' statement of receipts and payments to 2025-09-25
dot icon07/10/2024
Resolutions
dot icon07/10/2024
Appointment of a voluntary liquidator
dot icon07/10/2024
Registered office address changed from . Dickens Street Blackburn Lancashire BB1 1RN to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-10-07
dot icon03/10/2024
Declaration of solvency
dot icon04/04/2024
Change of details for a person with significant control
dot icon03/04/2024
Notification of Diane Josephine Saunders as a person with significant control on 2016-04-07
dot icon03/04/2024
Notification of Andrew Francis Saunders as a person with significant control on 2016-04-07
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon16/10/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon11/10/2022
Confirmation statement made on 2022-10-05 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon17/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon18/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon11/10/2019
Confirmation statement made on 2019-10-05 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Director's details changed for Mr Stephen Townsend on 2018-03-26
dot icon26/03/2018
Secretary's details changed for Mr Stephen Townsend on 2018-03-26
dot icon22/11/2017
Change of share class name or designation
dot icon13/11/2017
Particulars of variation of rights attached to shares
dot icon10/11/2017
Resolutions
dot icon09/10/2017
Confirmation statement made on 2017-10-05 with updates
dot icon18/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2017-01-12 with updates
dot icon15/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mrs Diane Josephine Saunders on 2014-03-01
dot icon29/01/2015
Director's details changed for Mr Andrew Francis Saunders on 2014-03-01
dot icon16/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/04/2013
Termination of appointment of Lynne Townsend as a director
dot icon14/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon10/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon21/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon09/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/01/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon14/01/2010
Director's details changed for Lynne Townsend on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Stephen Townsend on 2010-01-14
dot icon14/01/2010
Director's details changed for Diane Josephine Saunders on 2010-01-14
dot icon14/01/2010
Director's details changed for Mr Andrew Francis Saunders on 2010-01-14
dot icon08/06/2009
Ad 29/05/09\gbp si 719@1=719\gbp ic 1/720\
dot icon27/02/2009
Director appointed diane josephine saunders
dot icon27/02/2009
Director appointed lynne townsend
dot icon30/01/2009
Accounting reference date extended from 31/01/2010 to 31/03/2010
dot icon16/01/2009
Director and secretary appointed mr stephen townsend
dot icon16/01/2009
Director appointed mr andrew francis saunders
dot icon16/01/2009
Registered office changed on 16/01/2009 from 12 york place leeds LS1 2DS
dot icon16/01/2009
Appointment terminated director jonathon round
dot icon12/01/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+40.03 % *

* during past year

Cash in Bank

£112,508.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
05/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
340.01K
-
0.00
96.19K
-
2022
3
331.01K
-
0.00
80.34K
-
2023
3
360.22K
-
0.00
112.51K
-
2023
3
360.22K
-
0.00
112.51K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

360.22K £Ascended8.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

112.51K £Ascended40.03 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Diane Josephine
Director
30/01/2009 - Present
1
Saunders, Andrew Francis
Director
12/01/2009 - Present
-
Townsend, Stephen
Director
12/01/2009 - 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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CDM HOLDINGS (BLACKBURN) LIMITED

CDM HOLDINGS (BLACKBURN) LIMITED is an(a) Liquidation company incorporated on 12/01/2009 with the registered office located at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of CDM HOLDINGS (BLACKBURN) LIMITED?

toggle

CDM HOLDINGS (BLACKBURN) LIMITED is currently Liquidation. It was registered on 12/01/2009 .

Where is CDM HOLDINGS (BLACKBURN) LIMITED located?

toggle

CDM HOLDINGS (BLACKBURN) LIMITED is registered at The Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS.

What does CDM HOLDINGS (BLACKBURN) LIMITED do?

toggle

CDM HOLDINGS (BLACKBURN) LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

How many employees does CDM HOLDINGS (BLACKBURN) LIMITED have?

toggle

CDM HOLDINGS (BLACKBURN) LIMITED had 3 employees in 2023.

What is the latest filing for CDM HOLDINGS (BLACKBURN) LIMITED?

toggle

The latest filing was on 01/12/2025: Liquidators' statement of receipts and payments to 2025-09-25.