About

Registered Number: 05893689
Date of Incorporation: 01/08/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: The Old Court House, 24 Market Street, Gainsborough, DN21 2BE,

 

Founded in 2006, Cwm Automation Ltd has its registered office in Gainsborough, it's status in the Companies House registry is set to "Active". The company has 9 directors listed at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIRKIN, Nicholas Alan 26 June 2020 - 1
TRIPPITT, Andrew 10 April 2019 - 1
WILLIAMS, Michael George 01 August 2006 - 1
COOPER, Mark 01 August 2006 28 August 2012 1
MARKHAM, Philip 02 February 2009 08 June 2020 1
SPENCER, Craig Richard 26 August 2015 14 December 2018 1
Secretary Name Appointed Resigned Total Appointments
TRIPPITT, Andrew 12 December 2019 - 1
AMANDA, Cooper 01 August 2006 28 August 2012 1
HODGSON, David John 28 September 2018 12 December 2019 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 08 June 2020
AP03 - Appointment of secretary 12 December 2019
TM02 - Termination of appointment of secretary 12 December 2019
AA - Annual Accounts 10 December 2019
CS01 - N/A 01 August 2019
MR04 - N/A 30 May 2019
MR04 - N/A 30 May 2019
MR01 - N/A 23 May 2019
AP01 - Appointment of director 11 April 2019
TM01 - Termination of appointment of director 14 December 2018
AP01 - Appointment of director 09 November 2018
AP03 - Appointment of secretary 08 November 2018
AD01 - Change of registered office address 07 November 2018
AA01 - Change of accounting reference date 07 November 2018
PSC07 - N/A 07 November 2018
PSC02 - N/A 07 November 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 27 July 2018
CS01 - N/A 01 August 2017
AA - Annual Accounts 17 July 2017
MR04 - N/A 28 February 2017
MR01 - N/A 03 January 2017
MR01 - N/A 30 November 2016
RESOLUTIONS - N/A 20 September 2016
CS01 - N/A 02 August 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 July 2016
AA - Annual Accounts 19 July 2016
AP01 - Appointment of director 02 October 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 April 2014
AR01 - Annual Return 01 August 2013
MR04 - N/A 22 July 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 June 2013
AA - Annual Accounts 14 March 2013
RESOLUTIONS - N/A 09 November 2012
SH01 - Return of Allotment of shares 09 November 2012
SH03 - Return of purchase of own shares 07 November 2012
RESOLUTIONS - N/A 29 October 2012
SH06 - Notice of cancellation of shares 29 October 2012
MG01 - Particulars of a mortgage or charge 29 September 2012
TM02 - Termination of appointment of secretary 28 August 2012
TM01 - Termination of appointment of director 28 August 2012
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 20 July 2012
AA01 - Change of accounting reference date 16 July 2012
AD01 - Change of registered office address 19 April 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 02 March 2011
MG01 - Particulars of a mortgage or charge 02 February 2011
CH01 - Change of particulars for director 14 January 2011
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 13 August 2010
AA - Annual Accounts 23 June 2010
363a - Annual Return 04 August 2009
CERTNM - Change of name certificate 11 June 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 November 2008
363a - Annual Return 14 August 2008
AA - Annual Accounts 28 April 2008
363a - Annual Return 12 September 2007
225 - Change of Accounting Reference Date 10 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
NEWINC - New incorporation documents 01 August 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 20 December 2016 Fully Satisfied

N/A

A registered charge 29 November 2016 Fully Satisfied

N/A

Debenture 27 September 2012 Fully Satisfied

N/A

Debenture 28 January 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.