CMBF PRODUCTS (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CMBF PRODUCTS (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05501054

Incorporation date

06/07/2005

Size

Full

Contacts

Registered address

Registered address

Omega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool NP4 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2005)
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon22/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon26/06/2024
Appointment of Mr Phillip Gerrard Tighe as a director on 2024-06-25
dot icon26/06/2024
Termination of appointment of Matthew Peter Pauli as a director on 2024-06-20
dot icon06/06/2024
Appointment of Mr Thomas Cornelis Vanderlaan as a director on 2024-05-28
dot icon23/04/2024
Withdrawal of a person with significant control statement on 2024-04-23
dot icon23/04/2024
Notification of John Grayken as a person with significant control on 2023-09-01
dot icon21/03/2024
Termination of appointment of Roger Alan Roundhouse as a director on 2024-03-20
dot icon19/12/2023
Satisfaction of charge 055010540002 in full
dot icon19/12/2023
Satisfaction of charge 055010540001 in full
dot icon11/12/2023
Registration of charge 055010540003, created on 2023-12-08
dot icon29/08/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Tony Won Lee as a director on 2023-08-23
dot icon24/08/2023
Termination of appointment of Robert Scott Spielvogel as a director on 2023-08-23
dot icon16/08/2023
Register inspection address has been changed from 199 Bishopsgate London EC2M 3UT England to Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ
dot icon02/08/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon22/12/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-07-06 with updates
dot icon01/07/2022
Certificate of change of name
dot icon28/01/2022
Full accounts made up to 2020-12-31
dot icon25/01/2022
Termination of appointment of Karl Theodore Messmer as a director on 2022-01-01
dot icon18/11/2021
Registration of charge 055010540001, created on 2021-11-12
dot icon18/11/2021
Registration of charge 055010540002, created on 2021-11-12
dot icon11/08/2021
Memorandum and Articles of Association
dot icon11/08/2021
Resolutions
dot icon11/08/2021
Statement of company's objects
dot icon02/08/2021
Notification of a person with significant control statement
dot icon02/08/2021
Cessation of Carlisle Global Ii Limited as a person with significant control on 2021-08-02
dot icon02/08/2021
Termination of appointment of Ian Rodney Reid as a director on 2021-08-02
dot icon02/08/2021
Termination of appointment of Gareth Griffiths as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr. Matthew Peter Pauli as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr. Karl Theodore Messmer as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr. Tony Won Lee as a director on 2021-08-02
dot icon02/08/2021
Appointment of Mr. Robert Scott Spielvogel as a director on 2021-08-02
dot icon02/08/2021
Registered office address changed from Level 37 One Canada Square Canary Wharf London E14 5DY England to Omega 500 Mamhilad Technology Park Old Abergavenny Road Pontypool NP4 0JJ on 2021-08-02
dot icon02/08/2021
Appointment of Mr. Roger Alan Roundhouse as a director on 2021-08-02
dot icon29/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon29/07/2021
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA England to 199 Bishopsgate London EC2M 3UT
dot icon10/06/2021
Termination of appointment of Abogado Nominees Limited as a secretary on 2021-06-09
dot icon13/11/2020
Full accounts made up to 2019-12-31
dot icon07/07/2020
Notification of Carlisle Global Ii Limited as a person with significant control on 2019-11-06
dot icon07/07/2020
Cessation of Carlisle Holding Limited as a person with significant control on 2019-11-06
dot icon07/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon06/04/2020
Appointment of Ian Rodney Reid as a director on 2020-03-23
dot icon06/04/2020
Termination of appointment of Michael Lee Roberson as a director on 2020-03-23
dot icon30/10/2019
Statement by Directors
dot icon30/10/2019
Statement of capital on 2019-10-30
dot icon30/10/2019
Solvency Statement dated 30/10/19
dot icon30/10/2019
Resolutions
dot icon09/08/2019
Full accounts made up to 2018-12-31
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with updates
dot icon10/07/2019
Notification of Carlisle Holding Limited as a person with significant control on 2016-04-06
dot icon10/07/2019
Withdrawal of a person with significant control statement on 2019-07-10
dot icon05/12/2018
Appointment of Abogado Nominees Limited as a secretary on 2018-11-16
dot icon05/12/2018
Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
dot icon05/12/2018
Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
dot icon05/12/2018
Registered office address changed from Omega 500 Unit Mamhilad Technology Park Mamhilad Pontypool Torfaen NP4 0JJ to Level 37 One Canada Square Canary Wharf London E14 5DY on 2018-12-05
dot icon05/12/2018
Termination of appointment of Steven Joseph Ford as a director on 2018-11-15
dot icon19/11/2018
Full accounts made up to 2017-12-31
dot icon24/10/2018
Termination of appointment of Battens Secretarial Services Ltd as a secretary on 2018-10-24
dot icon23/07/2018
Confirmation statement made on 2018-07-06 with updates
dot icon14/11/2017
Statement by Directors
dot icon14/11/2017
Statement of capital on 2017-11-14
dot icon14/11/2017
Solvency Statement dated 12/11/17
dot icon14/11/2017
Resolutions
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon19/07/2017
Notification of a person with significant control statement
dot icon19/07/2017
Withdrawal of a person with significant control statement on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Michael Lee Roberson on 2017-07-19
dot icon19/07/2017
Director's details changed for Mr Steven Joseph Ford on 2017-07-19
dot icon14/10/2016
Full accounts made up to 2015-12-31
dot icon07/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon07/07/2015
Annual return made up to 2015-07-06 with full list of shareholders
dot icon20/10/2014
Full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-06 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/07/2013
Annual return made up to 2013-07-06 with full list of shareholders
dot icon17/07/2013
Director's details changed for Mr Michael Lee Roberson on 2012-08-24
dot icon16/07/2013
Director's details changed for Mr Steven Joseph Ford on 2012-08-24
dot icon19/10/2012
Full accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-07-06 with full list of shareholders
dot icon21/12/2011
Termination of appointment of Michael Williamson as a director
dot icon21/09/2011
Compulsory strike-off action has been discontinued
dot icon05/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-07-06 with full list of shareholders
dot icon31/03/2011
Appointment of Mr Michael Williamson as a director
dot icon31/03/2011
Appointment of Mr Gareth Griffiths as a director
dot icon08/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Registered office address changed from , Mansion House, Princes Street, Yeovil, Somerset, BA20 1EP, United Kingdom on 2010-07-26
dot icon12/07/2010
Annual return made up to 2010-07-06 with full list of shareholders
dot icon09/07/2010
Director's details changed for Steven Joseph Ford on 2010-07-06
dot icon09/07/2010
Director's details changed for Michael Lee Roberson on 2010-07-06
dot icon08/07/2010
Secretary's details changed for Battens Secretarial Services Ltd on 2010-07-06
dot icon24/06/2010
Miscellaneous
dot icon25/01/2010
Full accounts made up to 2008-12-31
dot icon15/12/2009
Annual return made up to 2009-07-06 with full list of shareholders
dot icon15/12/2009
Registered office address changed from , Omega 500, Mamhilad Technology Park, Pontypool, NP4 0JJ on 2009-12-15
dot icon03/11/2009
First Gazette notice for compulsory strike-off
dot icon06/05/2009
Full accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 06/07/08; full list of members
dot icon14/11/2007
Full accounts made up to 2006-12-31
dot icon03/08/2007
Return made up to 06/07/07; full list of members
dot icon17/05/2007
New secretary appointed
dot icon17/05/2007
Secretary resigned
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon17/05/2007
Resolutions
dot icon08/05/2007
Ad 26/04/07--------- £ si 10173561@1=10173561 £ ic 1/10173562
dot icon08/05/2007
Nc inc already adjusted 26/04/07
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon12/09/2006
Return made up to 06/07/06; full list of members
dot icon01/06/2006
Registered office changed on 01/06/06 from: c/o carlisle process systems LTD, coldharbour business park, sherborne, dorset DT9 4JW
dot icon24/01/2006
Accounting reference date extended from 31/07/06 to 31/12/06
dot icon14/10/2005
Registered office changed on 14/10/05 from: 2 serjeants inn, london, EC4Y 1LT
dot icon14/10/2005
New director appointed
dot icon14/10/2005
New secretary appointed;new director appointed
dot icon14/10/2005
Director resigned
dot icon14/10/2005
Secretary resigned
dot icon29/09/2005
Certificate of change of name
dot icon06/07/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-13 *

* during past year

Number of employees

97
2022
change arrow icon+35.13 % *

* during past year

Cash in Bank

£2,138,988.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
110
9.86M
-
0.00
1.58M
-
2022
97
10.61M
-
26.90M
2.14M
-
2022
97
10.61M
-
26.90M
2.14M
-

Employees

2022

Employees

97 Descended-12 % *

Net Assets(GBP)

10.61M £Ascended7.53 % *

Total Assets(GBP)

-

Turnover(GBP)

26.90M £Ascended- *

Cash in Bank(GBP)

2.14M £Ascended35.13 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robert Scott Spielvogel
Director
02/08/2021 - 23/08/2023
4
Reid, Ian Rodney
Director
23/03/2020 - 02/08/2021
15
Lee, Tony Won
Director
02/08/2021 - 23/08/2023
7
Roundhouse, Roger Alan
Director
02/08/2021 - 20/03/2024
2
Vanderlaan, Thomas Cornelis
Director
28/05/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About CMBF PRODUCTS (U.K.) LIMITED

CMBF PRODUCTS (U.K.) LIMITED is an(a) Active company incorporated on 06/07/2005 with the registered office located at Omega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool NP4 0JJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 97 according to last financial statements.

Frequently Asked Questions

What is the current status of CMBF PRODUCTS (U.K.) LIMITED?

toggle

CMBF PRODUCTS (U.K.) LIMITED is currently Active. It was registered on 06/07/2005 .

Where is CMBF PRODUCTS (U.K.) LIMITED located?

toggle

CMBF PRODUCTS (U.K.) LIMITED is registered at Omega 500 Mamhilad Technology Park, Old Abergavenny Road, Pontypool NP4 0JJ.

What does CMBF PRODUCTS (U.K.) LIMITED do?

toggle

CMBF PRODUCTS (U.K.) LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does CMBF PRODUCTS (U.K.) LIMITED have?

toggle

CMBF PRODUCTS (U.K.) LIMITED had 97 employees in 2022.

What is the latest filing for CMBF PRODUCTS (U.K.) LIMITED?

toggle

The latest filing was on 12/08/2025: Full accounts made up to 2024-12-31.