About

Registered Number: 01484856
Date of Incorporation: 12/03/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 1 Ryefield Court, Ryefield Way Silsden, Keighley, West Yorkshire, BD20 0DL

 

Established in 1980, Cm Scientific Ltd has its registered office in West Yorkshire, it has a status of "Active". This business has 7 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Kevin 22 September 2005 - 1
MORRELL, Alan Paylor 20 June 2003 - 1
MORRELL, Peter Alec 20 June 2003 - 1
MORRELL, Sara Louise 06 April 2019 - 1
BRERETON, John Ralph N/A 20 June 2003 1
BRERETON, Marian N/A 20 June 2003 1
MORRELL, Christopher James 07 March 2007 07 September 2018 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 16 September 2019
MR04 - N/A 10 September 2019
AP01 - Appointment of director 09 April 2019
CH01 - Change of particulars for director 09 April 2019
CH03 - Change of particulars for secretary 09 April 2019
PSC04 - N/A 09 April 2019
CS01 - N/A 20 September 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 24 August 2018
RESOLUTIONS - N/A 02 November 2017
SH01 - Return of Allotment of shares 02 November 2017
CS01 - N/A 02 October 2017
AA - Annual Accounts 06 September 2017
AA - Annual Accounts 05 October 2016
CS01 - N/A 27 September 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 08 October 2013
AA - Annual Accounts 01 October 2013
SH01 - Return of Allotment of shares 02 September 2013
AR01 - Annual Return 08 October 2012
CH01 - Change of particulars for director 08 October 2012
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 09 January 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 05 October 2011
CERTNM - Change of name certificate 13 April 2011
RESOLUTIONS - N/A 05 April 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 30 September 2010
AA - Annual Accounts 21 October 2009
AR01 - Annual Return 14 October 2009
287 - Change in situation or address of Registered Office 08 August 2009
AA - Annual Accounts 04 November 2008
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 31 May 2008
AA - Annual Accounts 29 October 2007
363a - Annual Return 17 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 17 October 2007
353 - Register of members 17 October 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
287 - Change in situation or address of Registered Office 22 May 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 08 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 27 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 27 September 2006
353 - Register of members 27 September 2006
287 - Change in situation or address of Registered Office 27 September 2006
AA - Annual Accounts 04 November 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
363a - Annual Return 26 September 2005
RESOLUTIONS - N/A 05 November 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 November 2004
AA - Annual Accounts 01 November 2004
363s - Annual Return 10 September 2004
225 - Change of Accounting Reference Date 14 October 2003
363s - Annual Return 27 September 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
RESOLUTIONS - N/A 12 July 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 July 2003
287 - Change in situation or address of Registered Office 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288b - Notice of resignation of directors or secretaries 12 July 2003
288a - Notice of appointment of directors or secretaries 04 July 2003
AA - Annual Accounts 18 June 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 16 September 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 16 August 2001
363s - Annual Return 27 September 2000
AA - Annual Accounts 19 July 2000
363s - Annual Return 28 October 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 16 October 1998
AA - Annual Accounts 07 July 1998
363s - Annual Return 09 October 1997
AA - Annual Accounts 08 August 1997
363s - Annual Return 03 December 1996
AA - Annual Accounts 08 September 1996
363s - Annual Return 04 October 1995
AA - Annual Accounts 14 September 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 06 October 1994
395 - Particulars of a mortgage or charge 06 April 1994
AA - Annual Accounts 16 November 1993
363s - Annual Return 28 September 1993
AA - Annual Accounts 22 October 1992
363s - Annual Return 17 October 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 08 January 1991
363 - Annual Return 30 October 1990
AA - Annual Accounts 19 September 1989
363 - Annual Return 19 September 1989
363 - Annual Return 31 October 1988
AA - Annual Accounts 22 August 1988
363 - Annual Return 03 December 1987
AA - Annual Accounts 11 August 1987
363 - Annual Return 05 November 1986
AA - Annual Accounts 17 July 1986
MISC - Miscellaneous document 12 March 1980
NEWINC - New incorporation documents 12 March 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 29 May 2008 Outstanding

N/A

Security over credit balances 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.