About

Registered Number: 02290387
Date of Incorporation: 26/08/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN

 

Established in 1988, Cmd Ltd are based in Rotherham, South Yorkshire, it's status at Companies House is "Active". We don't know the number of employees at this organisation. There are 5 directors listed as Lamb, Kevin James, Sanford, Doug, Burkhardt, Jeffrey, Hall, Antony Mark, Ryan, Kevin for Cmd Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAMB, Kevin James 20 December 2019 - 1
SANFORD, Doug 20 December 2019 - 1
BURKHARDT, Jeffrey 30 December 2016 20 December 2019 1
HALL, Antony Mark 02 June 2008 21 June 2012 1
RYAN, Kevin N/A 20 January 1994 1

Filing History

Document Type Date
AP01 - Appointment of director 24 December 2019
TM01 - Termination of appointment of director 20 December 2019
AP01 - Appointment of director 20 December 2019
TM01 - Termination of appointment of director 20 December 2019
CS01 - N/A 05 December 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 02 January 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 10 November 2017
PSC02 - N/A 10 November 2017
PSC07 - N/A 10 November 2017
AA - Annual Accounts 06 October 2017
RESOLUTIONS - N/A 26 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
MR04 - N/A 06 January 2017
AP01 - Appointment of director 05 January 2017
AP01 - Appointment of director 05 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
MR05 - N/A 29 December 2016
MR05 - N/A 29 December 2016
MR05 - N/A 12 December 2016
MR04 - N/A 12 December 2016
CS01 - N/A 11 November 2016
AA - Annual Accounts 15 September 2016
AR01 - Annual Return 18 December 2015
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 21 November 2014
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 13 September 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 05 June 2009
395 - Particulars of a mortgage or charge 26 November 2008
363a - Annual Return 06 November 2008
AA - Annual Accounts 03 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 2008
288a - Notice of appointment of directors or secretaries 20 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
395 - Particulars of a mortgage or charge 12 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
288b - Notice of resignation of directors or secretaries 11 June 2008
RESOLUTIONS - N/A 09 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 June 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 09 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 09 June 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 26 October 2007
MEM/ARTS - N/A 08 January 2007
CERTNM - Change of name certificate 22 December 2006
363a - Annual Return 22 December 2006
288c - Notice of change of directors or secretaries or in their particulars 21 December 2006
AA - Annual Accounts 31 October 2006
288b - Notice of resignation of directors or secretaries 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 April 2006
RESOLUTIONS - N/A 28 March 2006
RESOLUTIONS - N/A 28 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 March 2006
395 - Particulars of a mortgage or charge 21 March 2006
288b - Notice of resignation of directors or secretaries 21 March 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 February 2006
363s - Annual Return 29 November 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 22 August 2005
288c - Notice of change of directors or secretaries or in their particulars 14 April 2005
363s - Annual Return 25 November 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 October 2004
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 28 October 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 24 June 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
363s - Annual Return 05 December 2003
AA - Annual Accounts 17 October 2003
AUD - Auditor's letter of resignation 26 January 2003
363s - Annual Return 01 December 2002
AA - Annual Accounts 15 October 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
363s - Annual Return 20 November 2001
AA - Annual Accounts 17 October 2001
363s - Annual Return 02 January 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 25 September 2000
288b - Notice of resignation of directors or secretaries 21 August 2000
288a - Notice of appointment of directors or secretaries 21 August 2000
287 - Change in situation or address of Registered Office 07 July 2000
225 - Change of Accounting Reference Date 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
288a - Notice of appointment of directors or secretaries 07 June 2000
AA - Annual Accounts 02 June 2000
RESOLUTIONS - N/A 05 May 2000
RESOLUTIONS - N/A 05 May 2000
395 - Particulars of a mortgage or charge 02 May 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 02 June 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
RESOLUTIONS - N/A 23 May 1999
363s - Annual Return 11 November 1998
288b - Notice of resignation of directors or secretaries 12 August 1998
AA - Annual Accounts 01 June 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
363s - Annual Return 26 November 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288a - Notice of appointment of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
288b - Notice of resignation of directors or secretaries 26 October 1997
287 - Change in situation or address of Registered Office 18 July 1997
AA - Annual Accounts 04 June 1997
RESOLUTIONS - N/A 22 December 1996
RESOLUTIONS - N/A 22 December 1996
363s - Annual Return 11 November 1996
AA - Annual Accounts 17 May 1996
288 - N/A 29 January 1996
363s - Annual Return 20 November 1995
288 - N/A 24 August 1995
288 - N/A 24 August 1995
363s - Annual Return 16 November 1994
AA - Annual Accounts 09 November 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 1994
AA - Annual Accounts 25 February 1994
363s - Annual Return 25 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
288 - N/A 09 February 1994
287 - Change in situation or address of Registered Office 09 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1994
AUD - Auditor's letter of resignation 09 February 1994
288 - N/A 15 November 1993
AA - Annual Accounts 04 February 1993
363s - Annual Return 14 January 1993
AA - Annual Accounts 19 January 1992
363s - Annual Return 19 January 1992
AA - Annual Accounts 01 February 1991
363a - Annual Return 01 February 1991
288 - N/A 23 November 1990
RESOLUTIONS - N/A 03 October 1990
RESOLUTIONS - N/A 03 October 1990
RESOLUTIONS - N/A 03 October 1990
RESOLUTIONS - N/A 03 October 1990
287 - Change in situation or address of Registered Office 13 July 1990
AA - Annual Accounts 02 April 1990
363 - Annual Return 02 April 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 1990
RESOLUTIONS - N/A 22 February 1990
123 - Notice of increase in nominal capital 22 February 1990
395 - Particulars of a mortgage or charge 08 December 1989
PUC 2 - N/A 13 January 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 November 1988
MEM/ARTS - N/A 18 October 1988
CERTNM - Change of name certificate 03 October 1988
NEWINC - New incorporation documents 26 August 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 November 2008 Fully Satisfied

N/A

Legal charge 02 June 2008 Fully Satisfied

N/A

Legal charge 02 June 2008 Fully Satisfied

N/A

Charge of securities 02 June 2008 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Composite guarantee and debenture 13 March 2006 Fully Satisfied

N/A

Guarantee & debenture 21 April 2000 Fully Satisfied

N/A

Mortgage debenture 05 December 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.