CMD LIMITED

Register to unlock more data on OkredoRegister

CMD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02290387

Incorporation date

26/08/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Building E Stafford Park 1, Stafford Park 1, Telford TF3 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1988)
dot icon18/04/2026
Confirmation statement made on 2026-03-24 with no updates
dot icon06/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon11/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/08/2025
Termination of appointment of Jonathan Holding as a director on 2025-08-29
dot icon01/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Resolutions
dot icon29/07/2025
Satisfaction of charge 022903870010 in full
dot icon25/07/2025
Appointment of Mr Michael Malins as a director on 2025-07-25
dot icon23/05/2025
Registration of charge 022903870011, created on 2025-05-21
dot icon19/05/2025
Change of details for Luceco Holdings Limited as a person with significant control on 2025-05-19
dot icon16/05/2025
Change of details for Luceco Holdings Limited as a person with significant control on 2025-03-05
dot icon09/04/2025
Registration of charge 022903870010, created on 2025-04-07
dot icon31/03/2025
Termination of appointment of Andrew James Fraser as a director on 2025-03-31
dot icon31/03/2025
Cessation of Baltic Bidco Limited as a person with significant control on 2025-03-05
dot icon24/03/2025
Notification of Luceco Holdings Limited as a person with significant control on 2025-03-05
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon16/12/2024
Registered office address changed from Sycamore Road Eastwood Trading Estate Rotherham South Yorkshire S65 1EN to Building E Stafford Park 1 Stafford Park 1 Telford TF3 3BD on 2024-12-16
dot icon16/12/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon07/10/2024
Change of details for Baltic Bidco Limited as a person with significant control on 2024-09-27
dot icon02/10/2024
Appointment of Mr James Russell Hall as a director on 2024-09-27
dot icon30/09/2024
Appointment of Mr Jonathan Charles Hornby as a director on 2024-09-27
dot icon30/09/2024
Appointment of Mr William James Hoy as a director on 2024-09-27
dot icon30/09/2024
Termination of appointment of Maria Perez Corral as a director on 2024-09-27
dot icon30/09/2024
Termination of appointment of Andrew Olaf Fischer as a director on 2024-09-27
dot icon30/09/2024
Appointment of Roger Michael Peak as a secretary on 2024-09-27
dot icon30/09/2024
Satisfaction of charge 022903870009 in full
dot icon12/07/2024
Full accounts made up to 2023-12-31
dot icon15/02/2024
Appointment of Mr Andrew James Fraser as a director on 2024-02-15
dot icon23/11/2023
Confirmation statement made on 2023-11-06 with updates
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Cessation of Ideal Industries Holdings Ltd as a person with significant control on 2022-10-25
dot icon06/01/2023
Confirmation statement made on 2022-11-06 with updates
dot icon02/11/2022
Registration of charge 022903870009, created on 2022-10-31
dot icon27/10/2022
Appointment of Ms Maria Perez Corral as a director on 2022-10-25
dot icon27/10/2022
Appointment of Mr Andrew Olaf Fischer as a director on 2022-10-25
dot icon27/10/2022
Appointment of Jonathan Holding as a director on 2022-10-25
dot icon27/10/2022
Termination of appointment of Doug Sanford as a director on 2022-10-25
dot icon27/10/2022
Termination of appointment of Kevin James Lamb as a director on 2022-10-25
dot icon27/10/2022
Notification of Baltic Bidco Limited as a person with significant control on 2022-10-25
dot icon17/08/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-11-06 with no updates
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Confirmation statement made on 2020-11-06 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon24/12/2019
Appointment of Mr Kevin James Lamb as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Jeffrey Burkhardt as a director on 2019-12-20
dot icon20/12/2019
Appointment of Mr Doug Sanford as a director on 2019-12-20
dot icon20/12/2019
Termination of appointment of Carmelle Marie Giblin as a director on 2019-12-20
dot icon05/12/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon02/01/2019
Confirmation statement made on 2018-11-06 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon10/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon10/11/2017
Notification of Ideal Industries Holdings Ltd as a person with significant control on 2016-12-31
dot icon10/11/2017
Cessation of Cables Holdings Limited as a person with significant control on 2016-12-31
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon26/01/2017
Resolutions
dot icon06/01/2017
Satisfaction of charge 4 in full
dot icon06/01/2017
Satisfaction of charge 5 in full
dot icon06/01/2017
Satisfaction of charge 6 in full
dot icon06/01/2017
Satisfaction of charge 7 in full
dot icon05/01/2017
Appointment of Jeffrey Burkhardt as a director on 2016-12-30
dot icon05/01/2017
Appointment of Carmelle Giblin as a director on 2016-12-30
dot icon04/01/2017
Termination of appointment of Ronald Frederick Cooper as a secretary on 2016-12-30
dot icon04/01/2017
Termination of appointment of Stephen Anthony Cole as a director on 2016-12-30
dot icon04/01/2017
Termination of appointment of Ronald Frederick Cooper as a director on 2016-12-30
dot icon29/12/2016
Part of the property or undertaking has been released and no longer forms part of charge 4
dot icon29/12/2016
Part of the property or undertaking has been released and no longer forms part of charge 5
dot icon12/12/2016
All of the property or undertaking has been released and no longer forms part of charge 6
dot icon12/12/2016
Satisfaction of charge 8 in full
dot icon11/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon15/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon03/09/2015
Full accounts made up to 2014-12-31
dot icon21/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon07/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon09/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon25/06/2012
Termination of appointment of Antony Hall as a director
dot icon10/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon09/11/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon06/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon16/10/2009
Director's details changed for Mr Antony Mark Hall on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Stephen Anthony Cole on 2009-10-16
dot icon16/10/2009
Secretary's details changed for Mr Ronald Frederick Cooper on 2009-10-16
dot icon16/10/2009
Director's details changed for Mr Ronald Frederick Cooper on 2009-10-16
dot icon05/06/2009
Full accounts made up to 2008-12-31
dot icon26/11/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/11/2008
Return made up to 06/11/08; full list of members
dot icon03/09/2008
Full accounts made up to 2007-12-31
dot icon26/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon20/06/2008
Director appointed antony mark hall
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon12/06/2008
Particulars of a mortgage or charge / charge no: 7
dot icon11/06/2008
Appointment terminated director andrew fischer
dot icon11/06/2008
Appointment terminated director ian fisher
dot icon11/06/2008
Appointment terminated director alan fletcher
dot icon11/06/2008
Appointment terminated director jonathan richardson
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Declaration of assistance for shares acquisition
dot icon09/06/2008
Resolutions
dot icon03/12/2007
Return made up to 06/11/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon08/01/2007
Memorandum and Articles of Association
dot icon22/12/2006
Certificate of change of name
dot icon22/12/2006
Return made up to 06/11/06; full list of members
dot icon21/12/2006
Director's particulars changed
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Director resigned
dot icon12/04/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon21/03/2006
Director resigned
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon29/11/2005
Return made up to 06/11/05; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon22/08/2005
New director appointed
dot icon14/04/2005
Director's particulars changed
dot icon25/11/2004
Return made up to 06/11/04; full list of members
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon28/10/2004
Declaration of mortgage charge released/ceased
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon24/06/2004
Director resigned
dot icon04/05/2004
New director appointed
dot icon05/12/2003
Return made up to 06/11/03; full list of members
dot icon17/10/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Auditor's resignation
dot icon01/12/2002
Return made up to 06/11/02; full list of members
dot icon15/10/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Director resigned
dot icon20/11/2001
Return made up to 06/11/01; full list of members
dot icon17/10/2001
Full accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 06/11/00; full list of members
dot icon25/09/2000
Declaration of assistance for shares acquisition
dot icon21/08/2000
Secretary resigned
dot icon21/08/2000
New secretary appointed;new director appointed
dot icon07/07/2000
Registered office changed on 07/07/00 from: sycamore road eastwood trading estate rotherham yorkshire S65 1EN
dot icon07/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon07/06/2000
New director appointed
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon02/05/2000
Particulars of mortgage/charge
dot icon12/11/1999
Return made up to 06/11/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-07-31
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon23/05/1999
Resolutions
dot icon11/11/1998
Return made up to 06/11/98; no change of members
dot icon12/08/1998
Director resigned
dot icon01/06/1998
Full accounts made up to 1997-07-31
dot icon26/11/1997
New director appointed
dot icon26/11/1997
New secretary appointed
dot icon26/11/1997
New director appointed
dot icon26/11/1997
Return made up to 06/11/97; full list of members
dot icon26/10/1997
Secretary resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
New director appointed
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon26/10/1997
Director resigned
dot icon18/07/1997
Registered office changed on 18/07/97 from: morecambe road ulverston cumbria LA12 9BN
dot icon04/06/1997
Full accounts made up to 1996-07-31
dot icon22/12/1996
Resolutions
dot icon22/12/1996
Resolutions
dot icon11/11/1996
Return made up to 06/11/96; no change of members
dot icon17/05/1996
Full accounts made up to 1995-07-31
dot icon29/01/1996
New director appointed
dot icon20/11/1995
Return made up to 06/11/95; no change of members
dot icon24/08/1995
New secretary appointed;new director appointed
dot icon24/08/1995
Secretary resigned;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon16/11/1994
Return made up to 06/11/94; full list of members
dot icon09/11/1994
Full accounts made up to 1994-07-31
dot icon27/07/1994
Declaration of satisfaction of mortgage/charge
dot icon25/02/1994
Accounts for a small company made up to 1993-09-30
dot icon25/02/1994
Return made up to 02/01/94; no change of members
dot icon09/02/1994
New director appointed
dot icon09/02/1994
New secretary appointed;new director appointed
dot icon09/02/1994
Director resigned
dot icon09/02/1994
Secretary resigned
dot icon09/02/1994
Registered office changed on 09/02/94 from: 3A clifton square lytham lytham st annes lancashire, FY8 5JP
dot icon09/02/1994
Accounting reference date shortened from 30/09 to 31/07
dot icon09/02/1994
Auditor's resignation
dot icon15/11/1993
New director appointed
dot icon04/02/1993
Accounts for a small company made up to 1992-09-30
dot icon14/01/1993
Return made up to 02/01/93; full list of members
dot icon19/01/1992
Accounts for a small company made up to 1991-09-30
dot icon19/01/1992
Return made up to 02/01/92; no change of members
dot icon01/02/1991
Accounts for a small company made up to 1990-09-30
dot icon01/02/1991
Return made up to 02/01/91; no change of members
dot icon23/11/1990
New director appointed
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Resolutions
dot icon03/10/1990
Resolutions
dot icon13/07/1990
Registered office changed on 13/07/90 from: 2 baches street london N1 6UB
dot icon02/04/1990
Return made up to 27/02/90; full list of members
dot icon02/04/1990
Accounts for a small company made up to 1989-09-30
dot icon26/02/1990
Ad 16/01/90--------- £ si 25000@1=25000 £ ic 100/25100
dot icon22/02/1990
Resolutions
dot icon22/02/1990
£ nc 1000/26000 16/01/90
dot icon08/12/1989
Particulars of mortgage/charge
dot icon13/01/1989
Wd 14/12/88 ad 24/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon11/11/1988
Accounting reference date notified as 30/09
dot icon18/10/1988
Memorandum and Articles of Association
dot icon03/10/1988
Certificate of change of name
dot icon26/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corral, Maria Perez
Director
25/10/2022 - 27/09/2024
28
Micklethwaite, Thomas David
Director
20/01/1994 - 31/07/1995
1
Monk, Brian
Director
20/01/1994 - 31/07/1998
18
Hall, James Russell
Director
27/09/2024 - Present
2
Hornby, Jonathan Charles
Director
27/09/2024 - Present
31

Persons with Significant Control

5
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 CMD LIMITED

CMD LIMITED is an(a) Active company incorporated on 26/08/1988 with the registered office located at Building E Stafford Park 1, Stafford Park 1, Telford TF3 3BD. There are currently 5 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 CMD LIMITED?

toggle

CMD LIMITED is currently Active. It was registered on 26/08/1988 .

Where is CMD LIMITED located?

toggle

CMD LIMITED is registered at Building E Stafford Park 1, Stafford Park 1, Telford TF3 3BD.

What does CMD LIMITED do?

toggle

CMD LIMITED operates in the Manufacture of light metal packaging (25.92 - SIC 2007) sector.

What is the latest filing for CMD LIMITED?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-24 with no updates.