CLMD HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLMD HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06987884

Incorporation date

11/08/2009

Size

Dormant

Contacts

Registered address

Registered address

Unit 56-57-58 Springvale Ind Est, Cwmbran, Torfasn NP44 5BDCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2009)
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon06/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon17/01/2026
Compulsory strike-off action has been discontinued
dot icon16/01/2026
Confirmation statement made on 2025-09-23 with no updates
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon23/09/2024
Termination of appointment of Celine Hanley-Hill as a director on 2024-09-20
dot icon23/09/2024
Cessation of Celine Hanley-Hill as a person with significant control on 2024-09-20
dot icon23/09/2024
Termination of appointment of James Edward Hill as a director on 2024-09-20
dot icon23/09/2024
Cessation of James Edward Hill as a person with significant control on 2024-09-20
dot icon23/09/2024
Notification of Tango Bravo Ltd as a person with significant control on 2024-09-20
dot icon23/09/2024
Appointment of Mr Hoi Ping Tang as a director on 2024-09-20
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon13/09/2024
Confirmation statement made on 2024-08-11 with updates
dot icon19/10/2023
Total exemption full accounts made up to 2023-05-31
dot icon05/09/2023
Confirmation statement made on 2023-08-11 with updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon25/10/2022
Confirmation statement made on 2022-08-11 with updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon18/08/2021
Confirmation statement made on 2021-08-11 with updates
dot icon23/02/2021
Total exemption full accounts made up to 2020-05-31
dot icon29/09/2020
Confirmation statement made on 2020-08-11 with updates
dot icon29/09/2020
Cessation of Peter Luff as a person with significant control on 2018-12-20
dot icon22/07/2020
Cessation of Benjamin Luff as a person with significant control on 2020-04-03
dot icon22/07/2020
Notification of Celine Hanley-Hill as a person with significant control on 2020-04-03
dot icon22/07/2020
Notification of James Edward Hill as a person with significant control on 2020-04-03
dot icon06/05/2020
Termination of appointment of Paul Phillips as a director on 2020-04-03
dot icon06/05/2020
Termination of appointment of Benjamin Luff as a director on 2020-04-03
dot icon06/05/2020
Termination of appointment of Paul Phillips as a secretary on 2020-04-03
dot icon21/04/2020
Appointment of James Edward Hill as a director on 2020-04-03
dot icon21/04/2020
Appointment of Celine Hanley-Hill as a director on 2020-04-03
dot icon06/04/2020
Registration of charge 069878840002, created on 2020-04-03
dot icon10/03/2020
Satisfaction of charge 1 in full
dot icon09/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon22/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-05-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon30/08/2017
Notification of Peter Luff as a person with significant control on 2016-04-06
dot icon30/08/2017
Withdrawal of a person with significant control statement on 2017-08-30
dot icon30/08/2017
Notification of Benjamin Luff as a person with significant control on 2016-04-06
dot icon25/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon16/09/2016
Confirmation statement made on 2016-08-11 with updates
dot icon18/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/08/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon25/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon02/10/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 21 Gold Tops Newport Wales NP20 4PG on 2014-07-09
dot icon30/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon30/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon09/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon31/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon16/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon18/10/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon19/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon22/02/2010
Current accounting period shortened from 2010-08-31 to 2010-05-31
dot icon17/01/2010
Termination of appointment of a director
dot icon25/09/2009
Particulars of contract relating to shares
dot icon25/09/2009
Ad 11/08/09\gbp si 47999@1=47999\gbp ic 1/48000\
dot icon25/09/2009
Director appointed benjamin luff
dot icon13/08/2009
Secretary appointed paul phillips
dot icon11/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
247.90K
-
0.00
-
-
2022
2
247.90K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luff, Benjamin
Director
11/08/2009 - 03/04/2020
-
Hanley-Hill, Celine
Director
03/04/2020 - 20/09/2024
1
Hill, James Edward
Director
03/04/2020 - 20/09/2024
5
Tang, Hoi Ping
Director
20/09/2024 - Present
4
Phillips, Paul
Secretary
11/08/2009 - 03/04/2020
-

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLMD HOLDINGS LIMITED

CLMD HOLDINGS LIMITED is an(a) Active company incorporated on 11/08/2009 with the registered office located at Unit 56-57-58 Springvale Ind Est, Cwmbran, Torfasn NP44 5BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLMD HOLDINGS LIMITED?

toggle

CLMD HOLDINGS LIMITED is currently Active. It was registered on 11/08/2009 .

Where is CLMD HOLDINGS LIMITED located?

toggle

CLMD HOLDINGS LIMITED is registered at Unit 56-57-58 Springvale Ind Est, Cwmbran, Torfasn NP44 5BD.

What does CLMD HOLDINGS LIMITED do?

toggle

CLMD HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CLMD HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for voluntary strike-off.