CMC HOLDINGS (SW) LTD

Register to unlock more data on OkredoRegister

CMC HOLDINGS (SW) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08064713

Incorporation date

10/05/2012

Size

Full

Contacts

Registered address

Registered address

128 High Street, Crediton, Devon EX17 3LQCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2012)
dot icon29/01/2026
Full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-05-10 with no updates
dot icon27/05/2025
Registration of charge 080647130008, created on 2025-05-23
dot icon31/12/2024
Registration of charge 080647130007, created on 2024-12-17
dot icon30/12/2024
Group of companies' accounts made up to 2024-06-30
dot icon18/07/2024
Director's details changed for Mr Stephen John Gulley on 2024-07-17
dot icon18/07/2024
Change of details for Mr Stephen John Gulley as a person with significant control on 2024-07-17
dot icon23/05/2024
Confirmation statement made on 2024-05-10 with no updates
dot icon26/04/2024
Group of companies' accounts made up to 2023-06-30
dot icon22/03/2024
Previous accounting period shortened from 2023-06-29 to 2023-06-28
dot icon20/02/2024
Appointment of Mr Stephen John Gulley as a director on 2024-02-19
dot icon27/06/2023
Group of companies' accounts made up to 2022-06-30
dot icon06/06/2023
Confirmation statement made on 2023-05-10 with no updates
dot icon24/05/2022
Group of companies' accounts made up to 2021-06-30
dot icon17/05/2022
Confirmation statement made on 2022-05-10 with no updates
dot icon24/09/2021
Registration of charge 080647130006, created on 2021-09-17
dot icon08/07/2021
Group of companies' accounts made up to 2020-06-30
dot icon28/05/2021
Confirmation statement made on 2021-05-10 with no updates
dot icon31/03/2021
Resolutions
dot icon01/07/2020
Group of companies' accounts made up to 2019-06-30
dot icon28/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon25/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon24/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon15/05/2019
Director's details changed for Andrew Theo Power on 2019-05-15
dot icon10/05/2019
Change of details for Mrs Sarah Louisa Power as a person with significant control on 2019-05-01
dot icon12/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon23/10/2018
Notification of Sarah Louisa Power as a person with significant control on 2018-10-23
dot icon23/10/2018
Notification of Stephen John Gulley as a person with significant control on 2018-10-23
dot icon24/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon13/03/2018
Termination of appointment of Scott John Brimilcombe as a director on 2018-02-23
dot icon12/03/2018
Appointment of Mr Scott John Brimilcombe as a director on 2018-02-23
dot icon12/03/2018
Termination of appointment of Scott John Brimilcombe as a director on 2018-02-23
dot icon08/03/2018
Appointment of Mr Scott John Brimilcombe as a director on 2018-02-23
dot icon23/01/2018
Registration of charge 080647130005, created on 2018-01-23
dot icon04/01/2018
Group of companies' accounts made up to 2017-06-30
dot icon06/06/2017
Confirmation statement made on 2017-05-10 with updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-06-30
dot icon17/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon22/02/2016
Group of companies' accounts made up to 2015-06-30
dot icon01/06/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon12/03/2015
Group of companies' accounts made up to 2014-06-30
dot icon19/05/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon13/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon04/02/2014
Previous accounting period extended from 2013-05-31 to 2013-06-30
dot icon15/01/2014
Resolutions
dot icon15/01/2014
Resolutions
dot icon21/06/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon18/04/2013
Certificate of change of name
dot icon02/04/2013
Resolutions
dot icon02/04/2013
Change of name notice
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 4
dot icon31/12/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Resolutions
dot icon31/12/2012
Resolutions
dot icon18/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon20/08/2012
Appointment of Mrs Sarah Louisa Power as a director
dot icon10/05/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
28/06/2026
dot iconNext due on
28/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Power, Andrew Theo
Director
10/05/2012 - Present
6
Power, Sarah Louisa
Director
20/08/2012 - Present
-
Gulley, Mark James
Director
10/05/2012 - Present
12
Gulley, Stephen John
Director
19/02/2024 - Present
3

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 (SW) LTD

CMC HOLDINGS (SW) LTD is an(a) Active company incorporated on 10/05/2012 with the registered office located at 128 High Street, Crediton, Devon EX17 3LQ. There are currently 4 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 (SW) LTD?

toggle

CMC HOLDINGS (SW) LTD is currently Active. It was registered on 10/05/2012 .

Where is CMC HOLDINGS (SW) LTD located?

toggle

CMC HOLDINGS (SW) LTD is registered at 128 High Street, Crediton, Devon EX17 3LQ.

What does CMC HOLDINGS (SW) LTD do?

toggle

CMC HOLDINGS (SW) LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CMC HOLDINGS (SW) LTD?

toggle

The latest filing was on 29/01/2026: Full accounts made up to 2025-06-30.