Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CMBF PRODUCTS (U.K.) LIMITED
Company Information for

CMBF PRODUCTS (U.K.) LIMITED

OMEGA 500 MAMHILAD TECHNOLOGY PARK, OLD ABERGAVENNY ROAD, PONTYPOOL, NP4 0JJ,
Company Registration Number
05501054
Private Limited Company
Active

Company Overview

About Cmbf Products (u.k.) Ltd
CMBF PRODUCTS (U.K.) LIMITED was founded on 2005-07-06 and has its registered office in Pontypool. The organisation's status is listed as "Active". Cmbf Products (u.k.) Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CMBF PRODUCTS (U.K.) LIMITED
 
Legal Registered Office
OMEGA 500 MAMHILAD TECHNOLOGY PARK
OLD ABERGAVENNY ROAD
PONTYPOOL
NP4 0JJ
Other companies in NP4
 
Previous Names
CARLISLE BRAKE PRODUCTS (U.K.) LIMITED01/07/2022
IBIS (947) LIMITED29/09/2005
Filing Information
Company Number 05501054
Company ID Number 05501054
Date formed 2005-07-06
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-09 06:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMBF PRODUCTS (U.K.) 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.

Company Officers of CMBF PRODUCTS (U.K.) LIMITED

Current Directors
Officer Role Date Appointed
BATTENS SECRETARIAL SERVICES LTD
Company Secretary 2007-03-27
STEVEN JOSEPH FORD
Director 2005-09-29
GARETH GRIFFITHS
Director 2011-03-31
MICHAEL LEE ROBERSON
Director 2005-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAMSON
Director 2011-03-31 2011-11-30
MICHAEL LEE ROBERSON
Company Secretary 2005-09-29 2007-03-27
DECHERT SECRETARIES LIMITED
Company Secretary 2005-07-06 2005-09-29
DECHERT NOMINEES LIMITED
Director 2005-07-06 2005-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BATTENS SECRETARIAL SERVICES LTD CARLISLE HOLDING LIMITED Company Secretary 2006-11-30 CURRENT 2000-04-05 Active
BATTENS SECRETARIAL SERVICES LTD BATTENS SOLICITORS LIMITED Company Secretary 2004-06-28 CURRENT 1994-07-13 Active
BATTENS SECRETARIAL SERVICES LTD BRITISH LLAMA SOCIETY Company Secretary 2003-09-12 CURRENT 2003-09-12 Active
BATTENS SECRETARIAL SERVICES LTD AVIATION TRAINING INTERNATIONAL LIMITED Company Secretary 2003-09-01 CURRENT 1998-01-08 Liquidation
BATTENS SECRETARIAL SERVICES LTD S&WWH LIMITED Company Secretary 2003-03-17 CURRENT 2003-03-17 Active
STEVEN JOSEPH FORD CARLISLE HOLDING LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active

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
2024-04-23Withdrawal of a person with significant control statement on 2024-04-23
2024-04-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAYKEN
2024-03-21APPOINTMENT TERMINATED, DIRECTOR ROGER ALAN ROUNDHOUSE
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 055010540003
2023-08-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-24APPOINTMENT TERMINATED, DIRECTOR TONY WON LEE
2023-08-24APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT SPIELVOGEL
2023-08-16Register inspection address changed from 199 Bishopsgate London EC2M 3UT England to Cmbf Products Limited Mamhilad Technology Park Mamhilad Pontypool NP4 0JJ
2023-08-02CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES
2022-12-22FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-01CERTNMCompany name changed carlisle brake products (U.K.) LIMITED\certificate issued on 01/07/22
2022-01-28FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-01-25APPOINTMENT TERMINATED, DIRECTOR KARL THEODORE MESSMER
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR KARL THEODORE MESSMER
2021-11-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 055010540002
2021-08-11MEM/ARTSARTICLES OF ASSOCIATION
2021-08-11RES01ADOPT ARTICLES 11/08/21
2021-08-11CC04Statement of company's objects
2021-08-02PSC08Notification of a person with significant control statement
2021-08-02PSC07CESSATION OF CARLISLE GLOBAL II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARETH GRIFFITHS
2021-08-02AP01DIRECTOR APPOINTED MR. ROGER ALAN ROUNDHOUSE
2021-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/21 FROM Level 37 One Canada Square Canary Wharf London E14 5DY England
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES
2021-07-29AD02Register inspection address changed from 100 New Bridge Street London EC4V 6JA England to 199 Bishopsgate London EC2M 3UT
2021-06-10TM02Termination of appointment of Abogado Nominees Limited on 2021-06-09
2020-11-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-07PSC02Notification of Carlisle Global Ii Limited as a person with significant control on 2019-11-06
2020-07-07PSC07CESSATION OF CARLISLE HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2020-04-06AP01DIRECTOR APPOINTED IAN RODNEY REID
2020-04-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LEE ROBERSON
2019-10-30SH20Statement by Directors
2019-10-30SH19Statement of capital on 2019-10-30 GBP 3,500,000.00
2019-10-30CAP-SSSolvency Statement dated 30/10/19
2019-10-30RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-08-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2019-07-10PSC02Notification of Carlisle Holding Limited as a person with significant control on 2016-04-06
2019-07-10PSC09Withdrawal of a person with significant control statement on 2019-07-10
2018-12-05AP04Appointment of Abogado Nominees Limited as company secretary on 2018-11-16
2018-12-05AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-12-05AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2018-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/18 FROM Omega 500 Unit Mamhilad Technology Park Mamhilad Pontypool Torfaen NP4 0JJ
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOSEPH FORD
2018-11-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-24TM02Termination of appointment of Battens Secretarial Services Ltd on 2018-10-24
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-11-14SH20Statement by Directors
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 8500000
2017-11-14SH19Statement of capital on 2017-11-14 GBP 8,500,000
2017-11-14CAP-SSSolvency Statement dated 12/11/17
2017-11-14RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES
2017-07-19PSC08Notification of a person with significant control statement
2017-07-19PSC09Withdrawal of a person with significant control statement on 2017-07-19
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE ROBERSON / 19/07/2017
2017-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH FORD / 19/07/2017
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 10173562
2016-07-07CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 10173562
2015-07-07AR0106/07/15 ANNUAL RETURN FULL LIST
2014-10-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 10173562
2014-08-29AR0106/07/14 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AR0106/07/13 FULL LIST
2013-07-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL LEE ROBERSON / 24/08/2012
2013-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOSEPH FORD / 24/08/2012
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-06AR0106/07/12 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMSON
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0106/07/11 FULL LIST
2011-03-31AP01DIRECTOR APPOINTED MR MICHAEL WILLIAMSON
2011-03-31AP01DIRECTOR APPOINTED MR GARETH GRIFFITHS
2010-10-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM, MANSION HOUSE, PRINCES STREET, YEOVIL, SOMERSET, BA20 1EP, UNITED KINGDOM
2010-07-12AR0106/07/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOSEPH FORD / 06/07/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LEE ROBERSON / 06/07/2010
2010-07-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BATTENS SECRETARIAL SERVICES LTD / 06/07/2010
2010-06-24MISCSTRIKE OFF ACTION DISCONTINUED 03/11/2009
2010-01-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-12-15AR0106/07/09 FULL LIST
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM, OMEGA 500, MAMHILAD TECHNOLOGY PARK, PONTYPOOL, NP4 0JJ
2009-11-03GAZ1FIRST GAZETTE
2009-05-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-22363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2007-11-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-03363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-05-17353LOCATION OF REGISTER OF MEMBERS
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-05-17ELRESS386 DISP APP AUDS 27/03/07
2007-05-17ELRESS366A DISP HOLDING AGM 27/03/07
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08123NC INC ALREADY ADJUSTED 26/04/07
2007-05-08RES04£ NC 1000/12000000 26/
2007-05-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-0888(2)RAD 26/04/07--------- £ SI 10173561@1=10173561 £ IC 1/10173562
2006-09-12363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-06-01287REGISTERED OFFICE CHANGED ON 01/06/06 FROM: C/O CARLISLE PROCESS SYSTEMS LTD, COLDHARBOUR BUSINESS PARK, SHERBORNE, DORSET DT9 4JW
2006-01-24225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-10-14288aNEW DIRECTOR APPOINTED
2005-10-14288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-14287REGISTERED OFFICE CHANGED ON 14/10/05 FROM: 2 SERJEANTS INN, LONDON, EC4Y 1LT
2005-10-14288bDIRECTOR RESIGNED
2005-10-14288bSECRETARY RESIGNED
2005-09-29CERTNMCOMPANY NAME CHANGED IBIS (947) LIMITED CERTIFICATE ISSUED ON 29/09/05
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
29 - Manufacture of motor vehicles, trailers and semi-trailers
293 - Manufacture of parts and accessories for motor vehicles
29320 - Manufacture of other parts and accessories for motor vehicles




Licences & Regulatory approval
We could not find any licences issued to CMBF PRODUCTS (U.K.) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-11-03
Fines / Sanctions
No fines or sanctions have been issued against CMBF PRODUCTS (U.K.) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CMBF PRODUCTS (U.K.) LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CMBF PRODUCTS (U.K.) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMBF PRODUCTS (U.K.) LIMITED
Trademarks
We have not found any records of CMBF PRODUCTS (U.K.) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMBF PRODUCTS (U.K.) 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 (29320 - Manufacture of other parts and accessories for motor vehicles) as CMBF PRODUCTS (U.K.) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CMBF PRODUCTS (U.K.) 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 TypeProposal to Strike Off
Defending partyCARLISLE BRAKE PRODUCTS (U.K.) LIMITEDEvent Date2009-11-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMBF PRODUCTS (U.K.) 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 CMBF PRODUCTS (U.K.) 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.