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

CRDM LIMITED

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
04929721
Private Limited Company
Liquidation

Company Overview

About Crdm Ltd
CRDM LIMITED was founded on 2003-10-13 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Crdm Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
CRDM LIMITED
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in HP2
 
Previous Names
CLEARBECK LIMITED10/12/2003
Filing Information
Company Number 04929721
Company ID Number 04929721
Date formed 2003-10-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2016-10-13
Return next due 2017-10-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-03-13 12:20:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRDM LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM LIMITED
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.
Companies with same name CRDM LIMITED
The following companies were found which have the same name as CRDM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CRDM CONSTRUCTION LTD. 135 GLEN ALBERT DR EAST YORK Ontario M4B 1J1 Active Company formed on the 2023-12-09
CRDM CONSULTANCY LIMITED 27 OLD GLOUCESTER STREET LONDON WC1N 3AX Active Company formed on the 2021-02-12
CRDM DEVELOPMENTS UK LIMITED HOLME LEA, STUBLEY NEW HALL OFF FEATHERSTALL ROAD LITTLEBOROUGH LANCASHIRE OL15 8PH Active Company formed on the 2017-01-04
CRDM ENTERPRISES, INC. 7330 Delmonico Dr. Colorado Springs CO 80919 Delinquent Company formed on the 2000-03-01
CRDM HOLDING COMPANY, LLC 3075 WILLOW GROVE BLVD APT 4001 MCKINNEY TX 75070 Active Company formed on the 2020-12-16
CRDM Inc. Po Box 8730 South Lake Tahoe CA 96158 Dissolved Company formed on the 1999-01-01
CRDM INVESTMENTS LLC 1901 HARBOR CITY BLVD MELBOURNE FL 32901 Active Company formed on the 2019-02-20
CRDM LLC 2636 PIN OAK LN PLANO TX 75075 Active Company formed on the 2022-10-12
CRDM LTD. CO. 10601 CLARENCE DR STE 250 FRISCO TX 75033 Forfeited Company formed on the 2017-01-18
CRDM NICHOLSON PTY LTD Active Company formed on the 2016-01-07
CRDM, INC. 14502 N DALE MABRY TAMPA FL 33618 Inactive Company formed on the 1996-10-03
CRDM, LLC 2450 CHANDLER AVE. #4 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2001-08-07
CRDMJ, LLC 7075 VILLA LANTANA WAY NAPLES FL 34108 Inactive Company formed on the 2018-02-15
CRDMLH, LLC 6919 DELLA STREET #29 ORLANDO FL 32819 Inactive Company formed on the 2016-03-25

Company Officers of CRDM LIMITED

Current Directors
Officer Role Date Appointed
DAVID JAMES LANGFIELD
Company Secretary 2013-08-20
ANDREW JOHNSON
Director 2013-08-20
DAVID ROBERT STYKA
Director 2015-06-09
Previous Officers
Officer Role Date Appointed Date Resigned
ABRAHAM NATHANEL REICHENTAL
Director 2013-08-20 2015-10-29
THEODORE ALTON HULL
Director 2014-12-12 2015-06-09
DAMON JOSEPH GREGOIRE
Director 2013-08-20 2014-12-12
MARTIN PHILIP JAMES
Company Secretary 2010-02-16 2013-08-20
BARRY NEIL ASSHETON
Director 2010-02-23 2013-08-20
GRAHAM BENNETT
Director 2003-12-03 2013-08-20
MARTIN PHILIP JAMES
Director 2003-12-03 2013-08-20
ABHILASH DWARKADAS KATKORIA
Director 2011-10-01 2013-08-20
PETER ANTHONY LAND
Director 2003-12-03 2013-08-20
NICHOLAS ALEXANDER BLACKLER LEWIS
Director 2010-02-16 2013-08-20
JOHN COOPER
Company Secretary 2003-12-05 2009-08-19
DEREK JOHN GODFREY
Director 2008-07-25 2009-08-19
RUPERT MONTAGU WHEELER
Director 2006-02-21 2009-08-19
TREVOR NAPIER NICHOLLS
Director 2003-12-03 2009-01-31
MARTIN PAUL BRIGGS
Director 2003-12-03 2006-07-31
PETER BRYAN MOGFORD
Director 2003-12-03 2006-01-13
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-10-13 2003-10-28
HANOVER DIRECTORS LIMITED
Nominated Director 2003-10-13 2003-10-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHNSON 3D EUROPEAN HOLDINGS LIMITED Director 2012-04-27 CURRENT 1990-09-18 Active
ANDREW JOHNSON 3D SYSTEMS EUROPE LIMITED Director 2012-04-27 CURRENT 2001-04-02 Active
DAVID ROBERT STYKA BOTOBJECTS LTD Director 2016-07-01 CURRENT 2013-05-08 Active - Proposal to Strike off
DAVID ROBERT STYKA BITS FROM BYTES LTD Director 2015-06-09 CURRENT 2008-12-12 Dissolved 2018-01-09

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
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2018-03-27GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-27LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/17 FROM Mark House Mark Road Hemel Hempstead Hertfordshire HP2 7UA
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-044.70DECLARATION OF SOLVENCY
2017-04-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-22LATEST SOC22/10/16 STATEMENT OF CAPITAL;GBP 1883145
2016-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-09-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM NATHANEL REICHENTAL
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 1883145
2015-10-20AR0113/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09AP01DIRECTOR APPOINTED MR DAVID ROBERT STYKA
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THEODORE ALTON HULL
2014-12-15AP01DIRECTOR APPOINTED MR THEODORE ALTON HULL
2014-12-12TM01APPOINTMENT TERMINATED, DIRECTOR DAMON JOSEPH GREGOIRE
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 1883145
2014-11-03AR0113/10/14 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-16AA01PREVEXT FROM 31/07/2013 TO 31/12/2013
2014-01-16AA01CURREXT FROM 31/12/2013 TO 28/02/2014
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 1883145
2013-10-14AR0113/10/13 ANNUAL RETURN FULL LIST
2013-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-09-16AA01Current accounting period shortened from 31/07/14 TO 31/12/13
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER LAND
2013-09-16AP01DIRECTOR APPOINTED MT ABRAHAM NATHANEL REICHENTAL
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEWIS
2013-09-16AP03SECRETARY APPOINTED MR DAVID JAMES LANGFIELD
2013-09-16AP01DIRECTOR APPOINTED MR ANDREW JOHNSON
2013-09-16AP01DIRECTOR APPOINTED MR DAMON JOSEPH GREGOIRE
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ABHILASH KATKORIA
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENNETT
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR BARRY ASSHETON
2013-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES
2013-09-16TM02APPOINTMENT TERMINATED, SECRETARY MARTIN JAMES
2013-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2013 FROM UNIT D WYCOMBE SANDS LANE END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HH
2013-03-27AA31/07/12 TOTAL EXEMPTION SMALL
2013-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-07AR0113/10/12 FULL LIST
2012-08-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-01-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-29AP01DIRECTOR APPOINTED MR ABHILASH DWARKADAS KATKORIA
2011-11-23AR0113/10/11 FULL LIST
2010-12-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-30AR0113/10/10 FULL LIST
2010-05-04AA31/07/09 TOTAL EXEMPTION FULL
2010-03-09AP03SECRETARY APPOINTED MARTIN PHILIP JAMES
2010-03-03AUDAUDITOR'S RESIGNATION
2010-03-03AP01DIRECTOR APPOINTED NICHOLAS ALEXANDER BLACKLER LEWIS
2010-03-02AP01DIRECTOR APPOINTED BARRY NEIL ASSHETON
2010-02-23AR0113/10/09 FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM BENNETT / 31/10/2009
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM WYCOMBE SANDS LANE END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HH
2009-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2009 FROM WYCOMBE SANDS LANE END ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP12 4HH
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-09-01288bAPPOINTMENT TERMINATED SECRETARY JOHN COOPER
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM QUEEN ALEXANDRA ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 2JZ
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR DEREK GODFREY
2009-09-01288bAPPOINTMENT TERMINATED DIRECTOR RUPERT WHEELER
2009-09-01RES04GBP NC 100/1900000 19/08/2009
2009-09-01123NC INC ALREADY ADJUSTED 19/08/09
2009-09-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-09-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-0188(2)AD 19/08/09 GBP SI 1883143@1=1883143 GBP IC 2/1883145
2009-05-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-03-17363aRETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS
2009-03-17288bAPPOINTMENT TERMINATED DIRECTOR TREVOR NICHOLLS
2008-11-19363aRETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS
2008-09-10AUDAUDITOR'S RESIGNATION
2008-08-11288aDIRECTOR APPOINTED PROFESSOR DEREK JOHN GODFREY
2008-03-13AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-15AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-11-23363aRETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS
2006-08-22288cDIRECTOR'S PARTICULARS CHANGED
2006-08-22288bDIRECTOR RESIGNED
2006-03-28288aNEW DIRECTOR APPOINTED
2006-01-25288bDIRECTOR RESIGNED
2005-12-06AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-11-02363aRETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 31/07/04
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
289 - Manufacture of other special-purpose machinery
28990 - Manufacture of other special-purpose machinery not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CRDM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2017-03-30
Notices to Creditors2017-03-30
Appointment of Liquidators2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against CRDM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-24 Satisfied RBS INVOICE FINANCE LIMITED
FIXED & FLOATING CHARGE 2009-08-28 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 247,827
Creditors Due Within One Year 2012-07-31 £ 840,245
Creditors Due Within One Year 2011-07-31 £ 825,557

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2015-12-31

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 CRDM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 1,883,145
Called Up Share Capital 2011-07-31 £ 1,883,145
Cash Bank In Hand 2012-07-31 £ 20,820
Current Assets 2012-07-31 £ 1,038,183
Current Assets 2011-07-31 £ 1,132,750
Debtors 2012-07-31 £ 121,133
Debtors 2011-07-31 £ 98,807
Secured Debts 2012-07-31 £ 206,838
Shareholder Funds 2012-07-31 £ 784,259
Shareholder Funds 2011-07-31 £ 706,520
Stocks Inventory 2012-07-31 £ 211,198
Stocks Inventory 2011-07-31 £ 216,201
Tangible Fixed Assets 2012-07-31 £ 834,148
Tangible Fixed Assets 2011-07-31 £ 399,327

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CRDM LIMITED registering or being granted any patents
Domain Names

CRDM LIMITED owns 1 domain names.

rpnationalconference.co.uk  

Trademarks
We have not found any records of CRDM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRDM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28990 - Manufacture of other special-purpose machinery not elsewhere classified) as CRDM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CRDM 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.
Import/Export of Goods
Goods imported/exported by CRDM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-12-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-12-0191029900Pocket-watches and the like, incl. stop-watches, with hand or automatic winding (excl. of precious metal or of metal clad with precious metal)
2013-11-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-10-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-10-0184807100Injection or compression-type moulds for rubber or plastics
2013-09-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-08-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-08-0176169100Cloth, grill, netting and fencing, of aluminium wire (excl. cloth of metal fibres for clothing, lining and similar uses, and cloth, grill and netting made into hand sieves or machine parts)
2013-06-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-06-0184807100Injection or compression-type moulds for rubber or plastics
2013-05-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-05-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-04-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-04-0184798997Machines, apparatus and mechanical appliances, n.e.s.
2013-04-0184807100Injection or compression-type moulds for rubber or plastics
2013-04-0190230010Instruments, apparatus and models for teaching physics, chemistry or technical subjects
2013-03-0139269092Articles made from plastic sheet, n.e.s.
2013-03-0184807100Injection or compression-type moulds for rubber or plastics
2013-02-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-02-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2013-01-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-12-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-11-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-11-0184807100Injection or compression-type moulds for rubber or plastics
2012-10-0139204390Plates, sheets, film, foil and strip, of non-cellular polymers of vinyl chloride, containing by weight >= 6% of plasticisers, of a thickness of > 1 mm, not reinforced, laminated, supported or similarly combined with other materials, without backing, unworked or merely surface-worked or merely cut into squares or rectangles (excl. self-adhesive products, and floor, wall and ceiling coverings of heading 3918)
2012-10-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-10-0184807100Injection or compression-type moulds for rubber or plastics
2012-09-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-09-0184189910Evaporators and condensers for refrigerating equipment (excl. for household refrigerators)
2012-09-0184807100Injection or compression-type moulds for rubber or plastics
2012-08-0142029900Travelling-bags, shopping or tool bags, jewellery boxes, cutlery cases and similar, with outer surface of vulcanised fibre or paperboard; cases for binoculars, cameras, musical instruments, guns, holsters and similar containers with outer surface of materials (not leather, plastic sheeting or textile materials) (excl. trunks, briefcases, school satchels and similar; handbags; articles normally carried in pocket or handbag)
2012-08-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-08-0176169990Articles of aluminium, uncast, n.e.s.
2012-08-0184807100Injection or compression-type moulds for rubber or plastics
2012-07-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-07-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-07-0184807100Injection or compression-type moulds for rubber or plastics
2012-06-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-06-0184807100Injection or compression-type moulds for rubber or plastics
2012-06-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-05-0184779080Parts of machinery for working rubber or plastics or for the manufacture of products from these materials of subheading 8477.10.00 to 8477.80.99, n.e.s. (excl. parts of machines for the manufacture of semiconductor devices or of electronic integrated circuits, and of cast iron or cast steel)
2012-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2012-05-0185419000Parts of diodes, transistors and similar semiconductor devices; photosensitive semiconductor devices, light emitting diodes and mounted piezoelectric crystals, n.e.s.
2012-05-0190319085Parts and accessories for instruments, appliances and machines for measuring and checking, n.e.s.
2012-05-0194059200Parts of lamps and lighting fittings, illuminated signs and nameplates and the like, of plastics, n.e.s.
2012-04-0137059090Photographic plates and film, exposed and developed (excl. products made of paper, paperboard or textiles, cinematographic film, film for offset reproduction and microfilm)
2012-04-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2012-04-0176130000Aluminium containers for compressed or liquefied gas
2012-04-0176161000Nails, tacks, staples, screws, bolts, nuts, screw hooks, rivets, cotters, cotter pins, washers and similar articles, of aluminium (excl. staples in strips, plugs, bungs and the like, threaded)
2012-04-0184807100Injection or compression-type moulds for rubber or plastics
2012-04-0190230080Instruments, apparatus and models designed for demonstrational purposes, e.g. in education or exhibitions, unsuitable for other uses (excl. ground flying trainers of heading 8805, collectors' pieces of heading 9705, antiques of an age > 100 years of heading 9706 and of the type used for teaching physics, chemistry and technical subjects)
2012-03-0176169990Articles of aluminium, uncast, n.e.s.
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-02-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2012-01-0176069200Plates, sheets and strip, of aluminium alloys, of a thickness of > 0,2 mm (other than square or rectangular)
2012-01-0176129090Casks, drums, cans, boxes and similar containers, of aluminium, for any material (other than compressed or...
2012-01-0176169990Articles of aluminium, uncast, n.e.s.
2012-01-0184807100Injection or compression-type moulds for rubber or plastics
2011-12-0176169990Articles of aluminium, uncast, n.e.s.
2011-03-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2011-01-0184801000Moulding boxes for metal foundry
2010-11-0184741000Sorting, screening, separating or washing machines for solid mineral substances, incl. those in powder or paste form (excl. centrifuges and filter presses)
2010-06-0139021000Polypropylene, in primary forms

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCRDM LIMITEDEvent Date2017-03-23
Notice is hereby given that the following resolutions were passed on 23 March 2017 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Chris Newell , (IP No. 13690) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed as Joint Liquidators of the Company and that they be authorised to act jointly and severally. For further details contact: Chris Newell. Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Alex Audland. Ag GF123267
 
Initiating party Event TypeNotices to Creditors
Defending partyCRDM LIMITEDEvent Date2017-03-23
Notice is hereby given that the creditors of the Company are required, on or before 02 May 2017 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at 81 Station Road, Marlow, Bucks, SL7 1NS. If so required by notice in writing from the Joint Liquidators, creditors must either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 23 March 2017 Office Holder details: Chris Newell , (IP No. 13690) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . For further details contact: Chris Newell. Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Alex Audland. Ag GF123267
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCRDM LIMITEDEvent Date2017-03-23
Chris Newell , (IP No. 13690) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : For further details contact: Chris Newell. Email: chris.newell@quantuma.com, Tel: 01628 478100. Alternative contact: Alex Audland. Ag GF123267
 
Government Grants / Awards
Technology Strategy Board Awards
CRDM LIMITED has been awarded 4 awards from the Technology Strategy Board. The value of these awards is £ 464,955

CategoryAward Date Award/Grant
Automotive and Aerospace Part Production by Additive Layer Manufacture - "AA-PALM" : Collaborative Research and Development 2014-03-01 £ 249,310
LIGHT – Inspiring new design freedoms and LIGHTweight solutions for metal additive manufacturing : Collaborative Research and Development 2013-12-01 £ 66,758
The Feasability of Manufacturing Titanium Alloy Intramedullary Nails Economically with Enhanced Design Freedom (I-NEED) : Feasibility Study 2013-04-01 £ 110,287
ALMA : Collaborative Research and Development 2010-02-01 £ 38,600

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded CRDM 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.