CMC HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CMC HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01849542

Incorporation date

19/09/1984

Size

Micro Entity

Contacts

Registered address

Registered address

The White House Mill Road, Goring, Reading RG8 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1986)
dot icon21/04/2026
Micro company accounts made up to 2025-07-31
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon22/04/2025
Micro company accounts made up to 2024-07-31
dot icon17/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon21/03/2024
Micro company accounts made up to 2023-07-31
dot icon26/09/2023
Confirmation statement made on 2023-09-16 with updates
dot icon20/04/2023
Micro company accounts made up to 2022-07-31
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon19/05/2022
Appointment of Mortimer Burnett Ltd as a secretary on 2022-05-19
dot icon19/05/2022
Termination of appointment of Stuart Barry Chandler as a secretary on 2022-05-19
dot icon19/05/2022
Registered office address changed from 55 Baker Street London W1U 7EU United Kingdom to The White House Mill Road Goring Reading RG8 9DD on 2022-05-19
dot icon03/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-07-31
dot icon29/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon04/09/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 55 Baker Street London W1U 7EU on 2020-09-04
dot icon28/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon28/11/2019
Director's details changed for Mr Stuart Barry Chandler on 2019-11-28
dot icon28/11/2019
Change of details for Mr Stuart Barry Chandler as a person with significant control on 2019-11-28
dot icon27/09/2019
Confirmation statement made on 2019-09-16 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-16 with updates
dot icon25/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon05/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon16/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon07/07/2016
Director's details changed for Mr Kevin Ronald Chandler on 2016-04-05
dot icon07/07/2016
Director's details changed for Mr Kenneth Peter Chandler on 2016-04-05
dot icon07/07/2016
Director's details changed for Mr Stuart Barry Chandler on 2016-04-05
dot icon07/07/2016
Secretary's details changed for Mr Stuart Barry Chandler on 2016-04-05
dot icon22/03/2016
Statement by Directors
dot icon22/03/2016
Statement of capital on 2016-03-22
dot icon22/03/2016
Solvency Statement dated 08/03/16
dot icon22/03/2016
Resolutions
dot icon01/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon13/10/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon16/09/2015
Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 2015-09-16
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon28/04/2015
Statement by Directors
dot icon28/04/2015
Statement of capital on 2015-04-28
dot icon28/04/2015
Solvency Statement dated 10/03/15
dot icon28/04/2015
Resolutions
dot icon16/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon10/03/2014
Statement of capital on 2014-03-10
dot icon10/03/2014
Statement by directors
dot icon10/03/2014
Solvency statement dated 27/11/13
dot icon10/03/2014
Resolutions
dot icon23/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon16/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon29/07/2013
Registered office address changed from C/O Chantrey Vellacott Dfk Llp Saffron House 15 Park Street Croydon CR0 1YD United Kingdom on 2013-07-29
dot icon29/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon17/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon16/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon03/11/2010
Registered office address changed from C/O Chantrey Vellacott Dfk Corinthian House 17 Lansdowne Road Croydon Surrey CR0 2BX on 2010-11-03
dot icon16/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/09/2010
Director's details changed for Ronald Barry Chandler on 2009-10-01
dot icon16/02/2010
Total exemption full accounts made up to 2009-07-31
dot icon16/09/2009
Return made up to 16/09/09; full list of members
dot icon21/01/2009
Total exemption full accounts made up to 2008-07-31
dot icon12/12/2008
Return made up to 16/09/08; full list of members
dot icon12/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon09/11/2007
Registered office changed on 09/11/07 from: russell square house 10/12 russell square london WC1B 5LF
dot icon19/10/2007
Return made up to 16/09/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-07-31
dot icon25/10/2006
Return made up to 16/09/06; full list of members
dot icon05/04/2006
Total exemption full accounts made up to 2005-07-31
dot icon20/09/2005
Return made up to 16/09/05; full list of members
dot icon10/02/2005
Total exemption full accounts made up to 2004-07-31
dot icon06/10/2004
Return made up to 16/09/04; full list of members
dot icon04/08/2004
Secretary's particulars changed;director's particulars changed
dot icon13/01/2004
Total exemption full accounts made up to 2003-07-31
dot icon03/10/2003
Return made up to 16/09/03; full list of members
dot icon22/01/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Return made up to 16/09/02; full list of members
dot icon17/12/2002
Location of register of members
dot icon17/12/2002
Location of debenture register
dot icon11/11/2002
Total exemption full accounts made up to 2002-07-31
dot icon29/10/2001
Full accounts made up to 2001-07-31
dot icon11/10/2001
Return made up to 16/09/01; full list of members
dot icon21/11/2000
Full accounts made up to 2000-07-31
dot icon03/11/2000
Return made up to 16/09/00; full list of members
dot icon13/10/2000
Location of debenture register
dot icon13/10/2000
Location of register of members
dot icon13/10/2000
Registered office changed on 13/10/00 from: lever house 138-140 southwark street london SE1 0SW
dot icon08/03/2000
Full accounts made up to 1999-07-31
dot icon08/11/1999
Return made up to 16/09/99; no change of members
dot icon27/10/1998
Full accounts made up to 1998-07-31
dot icon26/10/1998
Return made up to 16/09/98; full list of members; amend
dot icon18/09/1998
Return made up to 16/09/98; full list of members
dot icon06/05/1998
Particulars of contract relating to shares
dot icon06/05/1998
Ad 13/03/98--------- £ si 244988@1=244988 £ ic 49/245037
dot icon23/04/1998
£ ic 100/49 13/03/98 £ sr 51@1=51
dot icon23/04/1998
£ nc 10000/255000 13/03/98
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon07/04/1998
Resolutions
dot icon01/04/1998
Particulars of mortgage/charge
dot icon08/12/1997
Full accounts made up to 1997-07-31
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon24/10/1997
New director appointed
dot icon29/09/1997
Return made up to 16/09/97; no change of members
dot icon22/10/1996
Full accounts made up to 1996-07-31
dot icon19/09/1996
Return made up to 16/09/96; no change of members
dot icon02/08/1996
Resolutions
dot icon15/11/1995
Return made up to 16/09/95; full list of members
dot icon30/10/1995
Full accounts made up to 1995-07-31
dot icon12/10/1995
Registered office changed on 12/10/95 from: elvendon road goring on thames reading berkshire RG8 0DU
dot icon12/10/1995
Secretary resigned
dot icon12/10/1995
New secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Registered office changed on 07/12/94 from: lever house 138/140 southwark street london SE1 0SW
dot icon18/11/1994
Registered office changed on 18/11/94 from: snow house 103-109 southwark street london SE1 0JF
dot icon01/11/1994
Full accounts made up to 1994-07-31
dot icon06/09/1994
Return made up to 16/09/94; no change of members
dot icon16/12/1993
Full accounts made up to 1993-07-31
dot icon29/09/1993
Return made up to 16/09/93; no change of members
dot icon08/11/1992
Full accounts made up to 1992-07-31
dot icon05/10/1992
Return made up to 16/09/92; full list of members
dot icon06/12/1991
Full accounts made up to 1991-07-31
dot icon24/09/1991
Return made up to 16/09/91; full list of members
dot icon24/02/1991
Return made up to 10/12/90; full list of members
dot icon24/02/1991
Full accounts made up to 1990-07-31
dot icon15/12/1989
Full accounts made up to 1989-07-31
dot icon15/12/1989
Return made up to 13/11/89; full list of members
dot icon15/03/1989
Full accounts made up to 1988-07-31
dot icon11/01/1989
Return made up to 02/12/88; full list of members
dot icon02/03/1988
Return made up to 19/11/86; full list of members
dot icon06/01/1988
Full accounts made up to 1987-07-31
dot icon17/03/1987
Full accounts made up to 1986-07-31
dot icon17/03/1987
Return made up to 03/04/87; full list of members
dot icon01/10/1986
Return made up to 31/12/85; full list of members
dot icon11/09/1986
Full accounts made up to 1985-07-31
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
31/07/2024
dot iconNext confirmation date
16/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
628.18K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chandler, Kenneth Peter
Director
21/10/1997 - Present
1
Chandler, Stuart Barry
Director
21/10/1997 - Present
1
Chandler, Kevin Ronald
Director
21/10/1997 - Present
1

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

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 CMC HOLDINGS LIMITED

CMC HOLDINGS LIMITED is an(a) Active company incorporated on 19/09/1984 with the registered office located at The White House Mill Road, Goring, Reading RG8 9DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CMC HOLDINGS LIMITED?

toggle

CMC HOLDINGS LIMITED is currently Active. It was registered on 19/09/1984 .

Where is CMC HOLDINGS LIMITED located?

toggle

CMC HOLDINGS LIMITED is registered at The White House Mill Road, Goring, Reading RG8 9DD.

What does CMC HOLDINGS LIMITED do?

toggle

CMC HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CMC HOLDINGS LIMITED?

toggle

The latest filing was on 21/04/2026: Micro company accounts made up to 2025-07-31.