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

CML PREMISES LIMITED

C/O IRWIN MITCHELL LLP RIVERSIDE EAST, 2 MILLSANDS, SHEFFIELD, S3 8DT,
Company Registration Number
05892986
Private Limited Company
Active

Company Overview

About Cml Premises Ltd
CML PREMISES LIMITED was founded on 2006-08-01 and has its registered office in Sheffield. The organisation's status is listed as "Active". Cml Premises 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
CML PREMISES LIMITED
 
Legal Registered Office
C/O IRWIN MITCHELL LLP RIVERSIDE EAST
2 MILLSANDS
SHEFFIELD
S3 8DT
Other companies in WC2B
 
Filing Information
Company Number 05892986
Company ID Number 05892986
Date formed 2006-08-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 01/08/2015
Return next due 29/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB894348183  
Last Datalog update: 2023-10-08 07:28:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CML PREMISES 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 CML PREMISES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES POYSER
Company Secretary 2015-02-25
PETER ANTHONY HILL
Director 2015-01-01
DAVID CHARLES POYSER
Director 2015-02-25
MIGUEL SARD
Director 2016-10-24
PAUL HOWARD SMEE
Director 2011-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GOWLAND
Director 2017-01-04 2017-10-05
MORAY INNES MCDONALD
Director 2013-01-31 2016-09-08
RICHARD STEWART NAPIER
Director 2015-09-01 2016-08-02
ANDREW ROBERT GRAY
Director 2014-01-01 2015-09-01
MARK FINNIE
Company Secretary 2007-05-24 2015-02-25
MARK FINNIE
Director 2007-05-24 2015-02-25
STEPHEN JOHN NOAKES
Director 2011-08-08 2015-01-01
NIGEL STEWART TERRINGTON
Director 2011-07-28 2014-01-01
MARTIJN THEODOOR VAN DER HEIJDEN
Director 2009-03-13 2013-01-31
MICHAEL JOSEPH COOGAN
Director 2006-08-01 2011-08-01
VIMLESH MARU
Director 2010-12-09 2011-05-17
COLIN JOHN VARNELL SHAVE
Director 2009-12-09 2010-12-09
JOHN ANDREW HERON
Director 2009-03-26 2009-12-09
RICHARD MARTIN BROWN
Director 2007-12-03 2009-01-29
MARK ALISTAIR PARSONS
Director 2007-12-03 2009-01-29
STEVEN JOHN CRAWSHAW
Director 2007-05-24 2008-06-02
JONATHAN CHARLES PAIN
Director 2007-05-24 2007-12-03
THOMAS EGGAR SECRETARIES LIMITED
Company Secretary 2006-08-01 2007-06-04
DANIEL JAMES DWYER
Director 2006-08-01 2006-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY HILL UK FINANCE LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
PAUL HOWARD SMEE RLA 2019 LIMITED Director 2017-11-02 CURRENT 1993-11-04 Active
PAUL HOWARD SMEE PAUL SMEE CONSULTING LTD Director 2017-10-20 CURRENT 2017-10-20 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
2023-09-10CONFIRMATION STATEMENT MADE ON 01/08/23, WITH NO UPDATES
2023-08-23REGISTERED OFFICE CHANGED ON 23/08/23 FROM Belmont House Station Way Crawley West Sussex RH10 1JA England
2023-06-11ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-09-12CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 01/08/22, WITH NO UPDATES
2022-05-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 01/08/21, WITH NO UPDATES
2021-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 01/08/20, WITH NO UPDATES
2020-04-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 01/08/19, WITH NO UPDATES
2019-04-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2019-04-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY HILL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2017-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOWLAND
2017-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/17 FROM Third Floor North West Wing Bush House Aldwych London WC2B 4PJ
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES
2017-01-04AP01DIRECTOR APPOINTED MR CHRISTOPHER GOWLAND
2016-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-10-24AP01DIRECTOR APPOINTED MR MIGUEL SARD
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MORAY INNES MCDONALD
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STEWART NAPIER
2015-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-09-14AP01DIRECTOR APPOINTED MR RICHARD STEWART NAPIER
2015-09-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT GRAY
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-04AR0101/08/15 ANNUAL RETURN FULL LIST
2015-03-13AP01DIRECTOR APPOINTED DAVID CHARLES POYSER
2015-03-11TM02Termination of appointment of Mark Finnie on 2015-02-25
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK FINNIE
2015-03-11AP03Appointment of David Charles Poyser as company secretary on 2015-02-25
2015-01-26AP01DIRECTOR APPOINTED MR PETER ANTHONY HILL
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN NOAKES
2014-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-11AR0101/08/14 FULL LIST
2014-01-22AP01DIRECTOR APPOINTED ANDREW ROBERT GRAY
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TERRINGTON
2013-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13
2013-08-08AR0101/08/13 FULL LIST
2013-02-08AP01DIRECTOR APPOINTED MORAY INNES MCDONALD
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN VAN DER HEIJDEN
2012-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12
2012-08-15AR0101/08/12 FULL LIST
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11
2011-08-30AP01DIRECTOR APPOINTED STEPHEN JOHN NOAKES
2011-08-23AR0101/08/11 FULL LIST
2011-08-05AP01DIRECTOR APPOINTED NIGEL TERRINGTON
2011-08-05AP01DIRECTOR APPOINTED PAUL HOWARD SMEE
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOGAN
2011-05-26TM01APPOINTMENT TERMINATED, DIRECTOR VIMLESH MARU
2011-02-10AP01DIRECTOR APPOINTED VIMLESH MARU
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHAVE
2010-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10
2010-08-25AR0101/08/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK FINNIE / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIJN THEODOOR VAN DER HEIJDEN / 01/08/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH COOGAN / 01/08/2010
2010-08-24CH03SECRETARY'S CHANGE OF PARTICULARS / MARK FINNIE / 01/08/2010
2010-01-04AP01DIRECTOR APPOINTED MR COLIN JOHN VARNELL SHAVE
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HERON
2009-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09
2009-08-10363aRETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS
2009-04-17288aDIRECTOR APPOINTED JOHN ANDREW HERON
2009-04-05288aDIRECTOR APPOINTED MARTIJN THEODOOR VAN DER HEIJDEN
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARK PARSONS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR RICHARD BROWN
2009-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-08-13363aRETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR STEVEN CRAWSHAW
2008-01-22288aNEW DIRECTOR APPOINTED
2007-12-29288aNEW DIRECTOR APPOINTED
2007-12-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2007-12-28225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07
2007-12-10288bDIRECTOR RESIGNED
2007-08-03363aRETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: 11TH FLOOR 76 SHOE LANE LONDON EC3A 3JB
2007-06-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-15288bSECRETARY RESIGNED
2007-06-15288aNEW DIRECTOR APPOINTED
2007-06-15288aNEW DIRECTOR APPOINTED
2006-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288aNEW DIRECTOR APPOINTED
2006-08-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CML PREMISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CML PREMISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CML PREMISES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 CML PREMISES LIMITED

Intangible Assets
Patents
We have not found any records of CML PREMISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CML PREMISES LIMITED
Trademarks
We have not found any records of CML PREMISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CML PREMISES 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 (74990 - Non-trading company) as CML PREMISES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CML PREMISES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CML PREMISES 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 CML PREMISES 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.