CML F & L [TELFORD] LTD

Register to unlock more data on OkredoRegister

CML F & L [TELFORD] LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06663387

Incorporation date

04/08/2008

Size

Full

Contacts

Registered address

Registered address

Building 2 Brockton Business Park, Halesfield 10, Telford TF7 4QPCopy
copy info iconCopy
See on map
Latest events (Record since 04/08/2008)
dot icon02/04/2026
Confirmation statement made on 2026-03-21 with no updates
dot icon12/03/2026
Director's details changed for Mr Fabian Koehler on 2026-01-01
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon03/10/2025
Termination of appointment of Christian Lee Price as a director on 2025-09-30
dot icon13/06/2025
Appointment of Mr Thierry Patrick Held as a director on 2025-06-12
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon28/03/2025
Appointment of Mr Fabian Koehler as a director on 2025-03-15
dot icon27/03/2025
Appointment of Mr Christian Lee Price as a director on 2025-03-13
dot icon26/03/2025
Appointment of Mr Liam James Mcelroy as a director on 2025-03-13
dot icon26/03/2025
Termination of appointment of David Charles Pugh as a director on 2025-03-13
dot icon26/03/2025
Termination of appointment of Ian Stuart Smith as a director on 2025-03-13
dot icon18/10/2024
Appointment of Mr Ian Stuart Smith as a director on 2024-10-01
dot icon18/10/2024
Termination of appointment of Thomas Van Mourik as a director on 2024-10-01
dot icon26/09/2024
Full accounts made up to 2023-12-31
dot icon09/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon08/11/2021
Termination of appointment of Nigel Stephen Jury as a secretary on 2021-11-05
dot icon08/11/2021
Termination of appointment of Nigel Stephen Jury as a director on 2021-11-05
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon27/04/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon10/12/2020
Full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon03/05/2019
Satisfaction of charge 066633870003 in full
dot icon22/03/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon13/02/2019
Satisfaction of charge 066633870004 in full
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon28/06/2018
Appointment of Mr David Charles Pugh as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Paul Mchugh as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Verna Margaret Tonge as a director on 2018-06-28
dot icon28/06/2018
Termination of appointment of Timothy Andrew Eric Middleham as a director on 2018-06-28
dot icon04/04/2018
Confirmation statement made on 2018-03-21 with updates
dot icon27/03/2018
Appointment of Mr Nigel Stephen Jury as a secretary on 2018-03-27
dot icon27/03/2018
Termination of appointment of Guy Jonathan Lewis as a secretary on 2018-03-27
dot icon28/09/2017
Accounts for a medium company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon24/08/2016
Second filing for the appointment of Verna Tonge as a director
dot icon04/08/2016
Confirmation statement made on 2016-08-04 with updates
dot icon17/06/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon01/06/2016
Resolutions
dot icon03/05/2016
Amended accounts for a medium company made up to 2015-06-30
dot icon26/04/2016
Amended accounts for a medium company made up to 2015-06-30
dot icon11/04/2016
Accounts for a medium company made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon30/03/2015
Current accounting period extended from 2014-12-31 to 2015-06-30
dot icon03/12/2014
Registration of charge 066633870004, created on 2014-11-18
dot icon25/11/2014
Appointment of Mr Steven James Winwood as a director on 2014-10-31
dot icon25/11/2014
Appointment of Mr Thomas Van Mourik as a director on 2014-10-31
dot icon25/11/2014
Appointment of Mr Nigel Stephen Jury as a director on 2014-10-31
dot icon24/11/2014
Particulars of variation of rights attached to shares
dot icon24/11/2014
Particulars of variation of rights attached to shares
dot icon24/11/2014
Change of share class name or designation
dot icon24/11/2014
Resolutions
dot icon30/09/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-08-04
dot icon28/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon27/08/2014
Registration of charge 066633870003, created on 2014-08-19
dot icon30/06/2014
Satisfaction of charge 1 in full
dot icon23/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/04/2014
Statement of capital following an allotment of shares on 2014-02-19
dot icon28/02/2014
Cancellation of shares. Statement of capital on 2014-02-28
dot icon28/02/2014
Purchase of own shares.
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon03/04/2013
Appointment of Ms Verna Tonge as a director
dot icon03/04/2013
Appointment of Mr Paul Mchugh as a director
dot icon03/04/2013
Termination of appointment of Simon Gilchrist as a director
dot icon22/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2012
Accounts for a small company made up to 2011-12-31
dot icon09/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon11/10/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr Simon Gilchrist on 2011-04-01
dot icon03/10/2011
Appointment of Mr Timothy Andrew Eric Middleham as a director
dot icon02/10/2011
Termination of appointment of John Randall as a director
dot icon02/10/2011
Termination of appointment of Paul Mchugh as a director
dot icon24/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/08/2011
Statement of capital following an allotment of shares on 2010-04-05
dot icon17/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon17/08/2010
Director's details changed for Mr Simon Gilchrist on 2010-05-22
dot icon17/08/2010
Director's details changed for Mr Paul Mchugh on 2010-05-22
dot icon14/05/2010
Appointment of Mr Simon Gilchrist as a director
dot icon14/05/2010
Termination of appointment of Tim Middleham as a director
dot icon05/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/09/2009
Return made up to 04/08/09; full list of members
dot icon01/09/2009
Location of register of members
dot icon01/09/2009
Location of debenture register
dot icon01/09/2009
Registered office changed on 01/09/2009 from, 788-790 finchley road, london, NW11 7TJ
dot icon06/08/2009
Accounting reference date extended from 31/08/2009 to 31/12/2009
dot icon01/04/2009
Gbp ic 1003/903\11/03/09\gbp sr 100@1=100\
dot icon23/03/2009
Nc inc already adjusted 11/03/09
dot icon23/03/2009
Ad 11/03/09\gbp si 3@1=3\gbp ic 1000/1003\
dot icon23/03/2009
Resolutions
dot icon23/03/2009
Resolutions
dot icon12/02/2009
Registered office changed on 12/02/2009 from, 95 cryalls lane, sittingbourne, kent, ME10 1YF, united kingdom
dot icon21/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/12/2008
Secretary appointed guy lewis
dot icon16/12/2008
Director appointed tim middleham
dot icon16/12/2008
Director appointed paul mchugh
dot icon16/12/2008
Appointment terminate, secretary tim middleham logged form
dot icon04/12/2008
Certificate of change of name
dot icon04/08/2008
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
21/03/2026
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

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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pugh, David Charles
Director
28/06/2018 - 13/03/2025
21
Held, Thierry Patrick
Director
12/06/2025 - Present
59
Smith, Ian Stuart
Director
01/10/2024 - 13/03/2025
64
Price, Christian Lee
Director
13/03/2025 - 30/09/2025
53
Van Mourik, Thomas
Director
31/10/2014 - 01/10/2024
41

Persons with Significant Control

1
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 CML F & L [TELFORD] LTD

CML F & L [TELFORD] LTD is an(a) Active company incorporated on 04/08/2008 with the registered office located at Building 2 Brockton Business Park, Halesfield 10, Telford TF7 4QP. 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 CML F & L [TELFORD] LTD?

toggle

CML F & L [TELFORD] LTD is currently Active. It was registered on 04/08/2008 .

Where is CML F & L [TELFORD] LTD located?

toggle

CML F & L [TELFORD] LTD is registered at Building 2 Brockton Business Park, Halesfield 10, Telford TF7 4QP.

What does CML F & L [TELFORD] LTD do?

toggle

CML F & L [TELFORD] LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CML F & L [TELFORD] LTD?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-21 with no updates.