CMS HOLDINGS UK LIMITED

Register to unlock more data on OkredoRegister

CMS HOLDINGS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05488264

Incorporation date

22/06/2005

Size

Group

Contacts

Registered address

Registered address

Innovation House, Hawks Road, Gateshead NE8 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2005)
dot icon27/12/2025
Group of companies' accounts made up to 2025-03-31
dot icon27/12/2025
Director's details changed for Mr Bennet Mansel Leigh Hoskyns-Abrahall on 2025-12-24
dot icon24/12/2025
Secretary's details changed for Mr Nicholas John Smith on 2025-12-24
dot icon24/12/2025
Director's details changed for Mr Stephen Dunn on 2025-12-24
dot icon24/12/2025
Director's details changed for Mr Nicholas John Smith on 2025-12-24
dot icon20/11/2025
Termination of appointment of Gregory Dominic Round as a director on 2025-11-12
dot icon20/08/2025
Part of the property or undertaking has been released from charge 054882640002
dot icon10/07/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon29/04/2025
Registered office address changed from Tyne House Temple Street Gateshead Tyne & Wear NE10 0HN to Innovation House Hawks Road Gateshead NE8 3AD on 2025-04-29
dot icon24/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon05/07/2024
Confirmation statement made on 2024-06-22 with updates
dot icon28/03/2024
Termination of appointment of Robert Charles Thompson as a director on 2024-03-05
dot icon18/01/2024
Termination of appointment of Michael Bernard Walsh as a director on 2024-01-05
dot icon22/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon06/07/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon16/01/2023
Group of companies' accounts made up to 2022-04-30
dot icon03/11/2022
Current accounting period shortened from 2023-04-30 to 2023-03-31
dot icon12/08/2022
Memorandum and Articles of Association
dot icon12/08/2022
Resolutions
dot icon30/06/2022
Confirmation statement made on 2022-06-22 with updates
dot icon09/05/2022
Registration of charge 054882640002, created on 2022-05-06
dot icon04/05/2022
Satisfaction of charge 054882640001 in full
dot icon13/04/2022
Cessation of Nicholas John Smith as a person with significant control on 2022-04-08
dot icon13/04/2022
Cessation of Neil William Smith as a person with significant control on 2022-04-08
dot icon13/04/2022
Notification of Newable Cms Limited as a person with significant control on 2022-04-08
dot icon13/04/2022
Memorandum and Articles of Association
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Resolutions
dot icon13/04/2022
Statement of capital on 2022-01-27
dot icon13/04/2022
Change of share class name or designation
dot icon13/04/2022
Appointment of Mr Peter Barrand as a director on 2022-04-08
dot icon13/04/2022
Particulars of variation of rights attached to shares
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-04-08
dot icon11/04/2022
Appointment of Mr Stephen Dunn as a director on 2022-04-08
dot icon11/04/2022
Appointment of Mr Bennet Mansel Leigh Hoskyns-Abrahall as a director on 2022-04-08
dot icon11/04/2022
Termination of appointment of Neil William Smith as a director on 2022-04-08
dot icon11/04/2022
Appointment of Mr Michael Bernard Walsh as a director on 2022-04-08
dot icon11/04/2022
Appointment of Mr Robert Charles Thompson as a director on 2022-04-08
dot icon11/04/2022
Appointment of Mr Christopher John Manson as a director on 2022-04-08
dot icon16/11/2021
Group of companies' accounts made up to 2021-04-30
dot icon05/07/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon05/05/2021
Group of companies' accounts made up to 2020-04-30
dot icon22/07/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon24/06/2020
Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN
dot icon12/05/2020
Registration of charge 054882640001, created on 2020-04-30
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon10/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon13/05/2019
Sub-division of shares on 2019-03-01
dot icon14/03/2019
Statement of company's objects
dot icon14/03/2019
Resolutions
dot icon16/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/07/2018
Change of details for a person with significant control
dot icon06/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon06/07/2018
Change of details for Mr Nicholas John Smith as a person with significant control on 2018-06-21
dot icon06/07/2018
Change of details for Mr Neil William Smith as a person with significant control on 2018-06-21
dot icon06/07/2018
Secretary's details changed for Mr Nicholas John Smith on 2018-06-21
dot icon06/07/2018
Director's details changed for Mr Nicholas John Smith on 2018-06-21
dot icon06/07/2018
Director's details changed for Mr Neil William Smith on 2018-06-21
dot icon27/06/2018
Notification of Neil William Smith as a person with significant control on 2016-10-21
dot icon27/06/2018
Notification of Nicholas John Smith as a person with significant control on 2016-10-21
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon31/07/2017
Change of details for a person with significant control
dot icon28/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon13/07/2017
Cessation of A Person with Significant Control as a person with significant control on 2016-07-12
dot icon29/06/2017
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon18/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon28/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon22/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon05/08/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon11/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon04/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon31/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon31/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Register inspection address has been changed
dot icon26/08/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon08/09/2009
Return made up to 22/06/09; full list of members
dot icon07/09/2009
Director and secretary's change of particulars / nicholas smith / 01/03/2009
dot icon30/03/2009
Director and secretary's change of particulars / nicholas smith / 01/03/2009
dot icon22/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/07/2008
Return made up to 22/06/08; full list of members
dot icon03/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon15/11/2007
Return made up to 22/06/07; full list of members
dot icon15/10/2007
Nc inc already adjusted 10/05/07
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon15/10/2007
Resolutions
dot icon23/01/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/08/2006
Return made up to 22/06/06; full list of members
dot icon13/07/2006
Accounting reference date shortened from 30/06/06 to 30/04/06
dot icon07/10/2005
Particulars of contract relating to shares
dot icon07/10/2005
Ad 11/07/05--------- £ si 89@1=89 £ ic 1/90
dot icon15/07/2005
Secretary resigned
dot icon15/07/2005
Director resigned
dot icon15/07/2005
New secretary appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
New director appointed
dot icon15/07/2005
Registered office changed on 15/07/05 from: 1 saville chambers, north street, newcastle upon tyne, NE1 8DF
dot icon22/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manson, Christopher John
Director
08/04/2022 - Present
70
Thompson, Robert Charles
Director
08/04/2022 - 05/03/2024
58
Dunn, Stephen
Director
08/04/2022 - Present
3
Barrand, Peter John
Director
08/04/2022 - Present
26
Smith, Nicholas John
Director
22/06/2005 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About CMS HOLDINGS UK LIMITED

CMS HOLDINGS UK LIMITED is an(a) Active company incorporated on 22/06/2005 with the registered office located at Innovation House, Hawks Road, Gateshead NE8 3AD. There are currently 6 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 CMS HOLDINGS UK LIMITED?

toggle

CMS HOLDINGS UK LIMITED is currently Active. It was registered on 22/06/2005 .

Where is CMS HOLDINGS UK LIMITED located?

toggle

CMS HOLDINGS UK LIMITED is registered at Innovation House, Hawks Road, Gateshead NE8 3AD.

What does CMS HOLDINGS UK LIMITED do?

toggle

CMS HOLDINGS UK LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CMS HOLDINGS UK LIMITED?

toggle

The latest filing was on 27/12/2025: Group of companies' accounts made up to 2025-03-31.