Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMR DEMOLITIONS LIMITED
Company Information for

CMR DEMOLITIONS LIMITED

BOWER END FARM BOWER END LANE, MADELEY, CREWE, CW3 9NG,
Company Registration Number
04145234
Private Limited Company
Active

Company Overview

About Cmr Demolitions Ltd
CMR DEMOLITIONS LIMITED was founded on 2001-01-22 and has its registered office in Crewe. The organisation's status is listed as "Active". Cmr Demolitions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CMR DEMOLITIONS LIMITED
 
Legal Registered Office
BOWER END FARM BOWER END LANE
MADELEY
CREWE
CW3 9NG
Other companies in ST6
 
Filing Information
Company Number 04145234
Company ID Number 04145234
Date formed 2001-01-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 22/01/2016
Return next due 19/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:21:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CMR DEMOLITIONS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD KETTLE
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
TERRY BRYAN ADNAMS
Company Secretary 2001-02-01 2017-01-12
TERRY BRYAN ADNAMS
Director 2001-02-01 2016-01-28
CHETTLEBURGHS SECRETARIAL LTD
Nominated Secretary 2001-01-22 2001-02-01
CHETTLEBURGH'S LIMITED
Nominated Director 2001-01-22 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD KETTLE BRAINTREE LAND LIMITED Director 2009-09-20 CURRENT 2009-09-20 Active - Proposal to Strike off
BERNARD KETTLE CONSTRUCTION MATERIAL RECYCLING LIMITED Director 2000-10-01 CURRENT 1996-08-29 Active - Proposal to Strike off
BERNARD KETTLE COBRIDGE BRICK AND MARL COMPANY LIMITED(THE) Director 1991-11-02 CURRENT 1893-02-09 Active
BERNARD KETTLE B KETTLE & CO LIMITED Director 1991-07-07 CURRENT 1951-09-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/23
2024-02-15CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/22
2023-08-10CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-12-2030/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2030/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2030/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1930/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-1930/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2022-10-17SH0101/10/20 STATEMENT OF CAPITAL GBP 199
2021-10-20AP03Appointment of Mrs Karen Joyce Kettle as company secretary on 2021-10-20
2021-08-19CVA4Notice of completion of voluntary arrangement
2021-05-06CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-02-27
2020-05-12CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-02-27
2019-09-30RM02Notice of ceasing to act as receiver or manager
2019-05-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-02-27
2019-04-18RM01Liquidation appointment of receiver
2019-02-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041452340010
2019-02-09RM02Notice of ceasing to act as receiver or manager
2019-01-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340013
2018-03-13CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-02-07LATEST SOC07/02/18 STATEMENT OF CAPITAL;GBP 199
2018-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/17 FROM Transport House Sneyd Hill Burslem Stoke on Trent Staffordshire ST6 2DZ
2017-03-02RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100902,PR001710
2017-03-02RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100902
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 199
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KETTLE / 21/01/2017
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD KETTLE / 21/01/2017
2017-01-12TM02Termination of appointment of Terry Bryan Adnams on 2017-01-12
2016-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2016-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340012
2016-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE
2016-08-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340011
2016-06-03AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340010
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 199
2016-02-11AR0122/01/16 ANNUAL RETURN FULL LIST
2016-01-29TM01APPOINTMENT TERMINATED, DIRECTOR TERRY BRYAN ADNAMS
2015-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340009
2015-03-31AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 199
2015-02-02AR0122/01/15 ANNUAL RETURN FULL LIST
2014-03-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340008
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340007
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 199
2014-01-30AR0122/01/14 FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 041452340006
2013-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2013-02-05AR0122/01/13 FULL LIST
2012-07-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-16AR0122/01/12 FULL LIST
2012-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2012-01-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-01AR0122/01/11 FULL LIST
2011-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / TERRY BRYAN ADNAMS / 08/02/2011
2011-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / TERRY BRYAN ADNAMS / 08/02/2011
2011-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2010-02-26AR0122/01/10 FULL LIST
2010-02-26AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-02-24AD02SAIL ADDRESS CREATED
2009-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2009-02-10363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2008-03-04AA30/04/07 TOTAL EXEMPTION SMALL
2008-02-08363aRETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS
2007-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-02-16363aRETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS
2006-03-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-02-13363aRETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS
2005-02-03363aRETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS
2005-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-08-31225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/04/04
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-02-11363aRETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2003-02-06363aRETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS
2002-02-01363aRETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS
2001-03-3088(2)RAD 13/02/01--------- £ SI 99@1=99 £ IC 1/100
2001-02-15288bDIRECTOR RESIGNED
2001-02-15225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/10/01
2001-02-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-02-15287REGISTERED OFFICE CHANGED ON 15/02/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH
2001-02-15WRES04NC INC ALREADY ADJUSTED 01/02/01
2001-02-15288aNEW DIRECTOR APPOINTED
2001-02-15288bSECRETARY RESIGNED
2001-02-15WRES01ADOPT MEM AND ARTS 01/02/01
2001-02-15123£ NC 100/10000 01/02/01
2001-02-13CERTNMCOMPANY NAME CHANGED FIELDGLOBE LIMITED CERTIFICATE ISSUED ON 13/02/01
2001-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

43 - Specialised construction activities
431 - Demolition and site preparation
43120 - Site preparation



Licences & Regulatory approval
We could not find any licences issued to CMR DEMOLITIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions 2017-10-18
Fines / Sanctions
No fines or sanctions have been issued against CMR DEMOLITIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-14 Outstanding FINANCIAL FUNDING LIMITED
2016-08-19 Outstanding DAVENHAM ASSET FINANCE LIMITED
2016-02-25 Outstanding LANCASHIRE MORTGAGE CORPORATION LIMITED
2015-09-10 Outstanding FINANCIAL FUNDING LIMITED
2014-03-28 Outstanding STATE SECURITIES PLC
2014-02-06 Outstanding KINGSLEY ASSET FINANCE LTD
2013-10-24 Outstanding STATE SECURITIES PLC
DEBENTURE 2012-07-25 Satisfied BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE)
SUPPLEMENTAL CHATTEL MORTGAGE 2012-03-09 Outstanding STATE SECURITIES PLC
SUPPLEMENTAL CHATTEL MORTGAGE 2012-02-17 Outstanding STATE SECURITIES PLC
DEBENTURE 2004-05-21 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS LETTER OF SET-OFF DATED 2004-05-21 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CMR DEMOLITIONS LIMITED

Intangible Assets
Patents
We have not found any records of CMR DEMOLITIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMR DEMOLITIONS LIMITED
Trademarks
We have not found any records of CMR DEMOLITIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CMR DEMOLITIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2012-02-09 GBP £1,450 Premises-Related Expenditure
Cheshire East Council 0000-00-00 GBP £17,365 Demolition & Dismantling Contractors
Cheshire East Council 0000-00-00 GBP £7,855 Demolition & Dismantling Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CMR DEMOLITIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyCMR DEMOLITIONS LIMITED Event Date2017-10-18
In the High Court of Justice (Chancery Division) Companies Court No 6773 of 2017 In the Matter of CMR DEMOLITIONS LIMITED (Company Number 04145234 ) and in the Matter of the Insolvency Act 1986 A Petiā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMR DEMOLITIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CMR DEMOLITIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.