CMW PROPERTY AND MACHINERY LIMITED

Register to unlock more data on OkredoRegister

CMW PROPERTY AND MACHINERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03119544

Incorporation date

30/10/1995

Size

Small

Contacts

Registered address

Registered address

Slaughters Rough Newton Lane, Daresbury, Warrington, Cheshire WA4 4BDCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1995)
dot icon11/12/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon26/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-10-30 with updates
dot icon04/11/2024
Registered office address changed from Unit 7 Normans Road Sutton St Helens WA9 4JQ to Slaughters Rough Newton Lane Daresbury Warrington Cheshire WA4 4BD on 2024-11-04
dot icon10/10/2024
Cessation of Square Brick Investments Ltd as a person with significant control on 2024-10-07
dot icon10/10/2024
Notification of Cmw Property Topco Limited as a person with significant control on 2024-10-07
dot icon16/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon12/12/2023
Second filing for the notification of Square Brick Investments Ltd as a person with significant control
dot icon13/11/2023
Notification of Square Brick Investments Ltd as a person with significant control on 2023-03-08
dot icon13/11/2023
Cessation of John Carney as a person with significant control on 2023-03-08
dot icon13/11/2023
Cessation of Philip Carney as a person with significant control on 2023-03-08
dot icon13/11/2023
Cessation of Paul Carney as a person with significant control on 2023-03-08
dot icon13/11/2023
Cessation of Joanne Graham as a person with significant control on 2023-03-08
dot icon13/11/2023
Confirmation statement made on 2023-10-30 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Particulars of variation of rights attached to shares
dot icon22/03/2023
Change of share class name or designation
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Resolutions
dot icon22/03/2023
Memorandum and Articles of Association
dot icon22/03/2023
Sub-division of shares on 2023-03-08
dot icon20/03/2023
Statement of capital following an allotment of shares on 2023-03-07
dot icon14/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon03/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon14/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Termination of appointment of Susan Carney as a director on 2020-03-30
dot icon13/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon05/02/2019
Registration of charge 031195440010, created on 2019-01-30
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mr Paul Carney on 2017-07-28
dot icon28/07/2017
Director's details changed for Mr Philip Carney on 2017-07-28
dot icon28/07/2017
Director's details changed for Susan Carney on 2017-07-28
dot icon28/07/2017
Director's details changed for Mrs Joanne Graham on 2017-07-28
dot icon28/07/2017
Director's details changed for John Carney on 2017-07-28
dot icon04/01/2017
Registration of charge 031195440007, created on 2016-12-23
dot icon04/01/2017
Registration of charge 031195440008, created on 2016-12-23
dot icon04/01/2017
Registration of charge 031195440009, created on 2016-12-23
dot icon07/12/2016
Confirmation statement made on 2016-10-30 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon28/11/2014
Director's details changed for Philip Carney on 2014-11-19
dot icon27/11/2014
Director's details changed for Philip Carney on 2014-11-19
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Registration of charge 031195440006
dot icon19/04/2014
Registration of charge 031195440005
dot icon06/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/03/2012
Previous accounting period shortened from 2012-09-30 to 2011-12-31
dot icon29/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon10/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon27/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon22/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-09-30
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 3
dot icon27/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon27/11/2009
Director's details changed for John Carney on 2009-10-29
dot icon27/11/2009
Director's details changed for Philip Carney on 2009-10-29
dot icon27/11/2009
Director's details changed for Paul Carney on 2009-10-29
dot icon27/11/2009
Director's details changed for Susan Carney on 2009-10-29
dot icon27/11/2009
Director's details changed for Joanne Graham on 2009-10-29
dot icon31/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/03/2009
Return made up to 30/10/08; no change of members
dot icon18/02/2009
Registered office changed on 18/02/2009 from 15 london road stockton heath warrington WA4 6SG
dot icon09/07/2008
Accounting reference date extended from 30/06/2008 to 30/09/2008
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/12/2007
Return made up to 30/10/07; no change of members
dot icon23/10/2007
Resolutions
dot icon23/10/2007
£ ic 6/5 01/10/07 £ sr 1@1=1
dot icon22/10/2007
Director resigned
dot icon23/02/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/11/2006
Return made up to 30/10/06; full list of members
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon02/12/2005
Return made up to 30/10/05; full list of members
dot icon19/07/2005
Resolutions
dot icon19/01/2005
Secretary resigned
dot icon19/01/2005
New secretary appointed
dot icon25/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon28/10/2004
Return made up to 30/10/04; full list of members
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon30/03/2004
Particulars of mortgage/charge
dot icon29/01/2004
Particulars of mortgage/charge
dot icon24/11/2003
Return made up to 30/10/03; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon26/10/2002
Return made up to 30/10/02; full list of members
dot icon18/06/2002
Total exemption small company accounts made up to 2001-06-30
dot icon03/11/2001
Return made up to 30/10/01; full list of members
dot icon12/02/2001
Accounts for a small company made up to 2000-06-30
dot icon13/11/2000
Return made up to 30/10/00; full list of members
dot icon17/12/1999
Accounts for a small company made up to 1999-06-30
dot icon23/11/1999
Return made up to 30/10/99; full list of members
dot icon01/05/1999
Accounts for a small company made up to 1998-06-30
dot icon03/11/1998
Return made up to 30/10/98; no change of members
dot icon12/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon31/10/1997
Return made up to 30/10/97; no change of members
dot icon05/06/1997
Accounts for a dormant company made up to 1996-06-30
dot icon06/03/1997
Return made up to 30/10/96; full list of members
dot icon24/02/1997
Ad 30/06/96--------- £ si 4@1=4 £ ic 2/6
dot icon03/11/1995
Secretary resigned
dot icon03/11/1995
Accounting reference date notified as 30/06
dot icon30/10/1995
Incorporation
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
31/12/2024
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carney, Susan
Director
30/10/1995 - 30/03/2020
1
Carney, John
Director
30/10/1995 - Present
19
Carney, Paul
Director
30/10/1995 - Present
10
Graham, Joanne
Director
30/10/1995 - Present
10
Carney, Philip
Director
30/10/1995 - Present
11

Persons with Significant Control

11
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 CMW PROPERTY AND MACHINERY LIMITED

CMW PROPERTY AND MACHINERY LIMITED is an(a) Active company incorporated on 30/10/1995 with the registered office located at Slaughters Rough Newton Lane, Daresbury, Warrington, Cheshire WA4 4BD. 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 CMW PROPERTY AND MACHINERY LIMITED?

toggle

CMW PROPERTY AND MACHINERY LIMITED is currently Active. It was registered on 30/10/1995 .

Where is CMW PROPERTY AND MACHINERY LIMITED located?

toggle

CMW PROPERTY AND MACHINERY LIMITED is registered at Slaughters Rough Newton Lane, Daresbury, Warrington, Cheshire WA4 4BD.

What does CMW PROPERTY AND MACHINERY LIMITED do?

toggle

CMW PROPERTY AND MACHINERY LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for CMW PROPERTY AND MACHINERY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-10-30 with no updates.