active Qynn Score: 100
Formed in 1988, CMD LIMITED has 2 directors and 1 shareholders. The longest serving directors have been in place for 12 months, however the shortest director appointment lasted for 18 months.
The registered office of the company is currently based at Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN.
STATUS
ACTIVEUPDATED
QYNN SCORE
INCORPORATED
ACCOUNTS DUE
LATEST ACCOUNTS
DIRECTORS
SECRETARIES
SHAREHOLDERS
RESIGNED DIRECTORS
RESIGNED SECRETARIES
Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
07/07/2000
Current
Shares
Corporate
Financial
Address
Mortgage
Risk
Officers
Miscellaneous
Jan 2011 | Feb 2011 | Mar 2011 | Apr 2011 | May 2011 | Jun 2011 | Jul 2011 | Aug 2011 | Sep 2011 | Oct 2011 | Nov 2011 | Dec 2011 | Jan 2012 | Feb 2012 | Mar 2012 | Apr 2012 | May 2012 | Jun 2012 | Jul 2012 | Aug 2012 | Sep 2012 | Oct 2012 | Nov 2012 | Dec 2012 | Jan 2013 | Feb 2013 | Mar 2013 | Apr 2013 | May 2013 | Jun 2013 | Jul 2013 | Aug 2013 | Sep 2013 | Oct 2013 | Nov 2013 | Dec 2013 | Jan 2014 | Feb 2014 | Mar 2014 | Apr 2014 | May 2014 | Jun 2014 | Jul 2014 | Aug 2014 | Sep 2014 | Oct 2014 | Nov 2014 | Dec 2014 | Jan 2015 | Feb 2015 | Mar 2015 | Apr 2015 | May 2015 | Jun 2015 | Jul 2015 | Aug 2015 | Sep 2015 | Oct 2015 | Nov 2015 | Dec 2015 | Jan 2016 | Feb 2016 | Mar 2016 | Apr 2016 | May 2016 | Jun 2016 | Jul 2016 | Aug 2016 | Sep 2016 | Oct 2016 | Nov 2016 | Dec 2016 | Jan 2017 | Feb 2017 | Mar 2017 | Apr 2017 | May 2017 | Jun 2017 | Jul 2017 | Aug 2017 | Sep 2017 | Oct 2017 | Nov 2017 | Dec 2017 | Jan 2018 | Feb 2018 | Mar 2018 | Apr 2018 | May 2018 | Jun 2018 | Jul 2018 | Aug 2018 | Sep 2018 | Oct 2018 | Nov 2018 | Dec 2018 | Jan 2019 | Feb 2019 | Mar 2019 | Apr 2019 | May 2019 | Jun 2019 | Jul 2019 | Aug 2019 | Sep 2019 | Oct 2019 | Nov 2019 | Dec 2019 | Jan 2020 | Feb 2020 | Mar 2020 | Apr 2020 | May 2020 | Jun 2020 | Jul 2020 | Aug 2020 | Sep 2020 | Oct 2020 | Nov 2020 | Dec 2020 | Jan 2021 |
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1
1
1
0
4
0
5
2
0
1
0
0
4
0
5
0
Confirmation Statement
Confirmation statement made on 06/11/2020 with no updates
11/01/2021
06/11/2020
Accounts
Full accounts made up to 31/12/2019
07/01/2021
31/12/2019
Officers
Appointment of Mr Kevin James Lamb as a director on 20/12/2019
24/12/2019
20/12/2019
Officers
Termination of appointment of Jeffrey Burkhardt as a director on 20/12/2019
20/12/2019
20/12/2019
Officers
Termination of appointment of Carmelle Marie Giblin as a director on 20/12/2019
20/12/2019
20/12/2019
Officers
Appointment of Mr Doug Sanford as a director on 20/12/2019
20/12/2019
20/12/2019
Confirmation Statement
Confirmation statement made on 06/11/2019 with no updates
05/12/2019
06/11/2019
Accounts
Full accounts made up to 31/12/2018
09/10/2019
31/12/2018
Confirmation Statement
Confirmation statement made on 06/11/2018 with no updates
02/01/2019
06/11/2018
Accounts
Full accounts made up to 31/12/2017
04/10/2018
31/12/2017
Confirmation Statement
Confirmation statement made on 06/11/2017 with updates
10/11/2017
06/11/2017
Persons with Significant Control
Notification of Ideal Industries Holdings Ltd as a person with significant control on 31/12/2016
10/11/2017
31/12/2016
Persons with Significant Control
Cessation of Cables Holdings Limited as a person with significant control on 31/12/2016
10/11/2017
31/12/2016
Accounts
Full accounts made up to 31/12/2016
06/10/2017
31/12/2016
Mortgage
Satisfaction of charge 6 in full
06/01/2017
n/a
Mortgage
Satisfaction of charge 7 in full
06/01/2017
n/a
Mortgage
Satisfaction of charge 5 in full
06/01/2017
n/a
Mortgage
Satisfaction of charge 4 in full
06/01/2017
n/a
Officers
Appointment of Jeffrey Burkhardt as a director on 30/12/2016
05/01/2017
30/12/2016
Officers
Appointment of Carmelle Giblin as a director on 30/12/2016
05/01/2017
30/12/2016
Officers
Termination of appointment of Ronald Frederick Cooper as a director on 30/12/2016
04/01/2017
30/12/2016
Officers
Termination of appointment of Ronald Frederick Cooper as a secretary on 30/12/2016
04/01/2017
30/12/2016
Officers
Termination of appointment of Stephen Anthony Cole as a director on 30/12/2016
04/01/2017
30/12/2016
Mortgage
Part of the property or undertaking has been released and no longer forms part of charge 4
29/12/2016
n/a
Mortgage
Part of the property or undertaking has been released and no longer forms part of charge 5
29/12/2016
n/a
Mortgage
Satisfaction of charge 8 in full
12/12/2016
n/a
Mortgage
All of the property or undertaking has been released and no longer forms part of charge 6
12/12/2016
n/a
Confirmation Statement
Confirmation statement made on 06/11/2016 with updates
11/11/2016
06/11/2016
Accounts
Full accounts made up to 31/12/2015
15/09/2016
31/12/2015
Annual Return
Annual return made up to 06/11/2015 with full list of shareholders
18/12/2015
06/11/2015
Accounts
Full accounts made up to 31/12/2014
03/09/2015
31/12/2014
Annual Return
Annual return made up to 06/11/2014 with full list of shareholders
21/11/2014
06/11/2014
Accounts
Full accounts made up to 31/12/2013
15/09/2014
31/12/2013
Annual Return
Annual return made up to 06/11/2013 with full list of shareholders
07/11/2013
06/11/2013
Accounts
Full accounts made up to 31/12/2012
11/09/2013
31/12/2012
Annual Return
Annual return made up to 06/11/2012 with full list of shareholders
09/11/2012
06/11/2012
Accounts
Full accounts made up to 31/12/2011
13/09/2012
31/12/2011
Officers
Termination of appointment of Antony Hall as a director
25/06/2012
n/a
Annual Return
Annual return made up to 06/11/2011 with full list of shareholders
10/11/2011
06/11/2011
Accounts
Full accounts made up to 31/12/2010
07/09/2011
31/12/2010
Listed below are any appointments within the last two years.
61
Director
20/12/2019
No
51
Director
20/12/2019
No
Please note the following conditions:
All charts are fully interactive, data can be selected in the EDIT menu or be selecting or deselecting key information within the legend by clicking the field on/off.
fully-satisfied
05/12/1989
n/a
Mortgage debenture
National Westminster Bank PLC
fully-satisfied
21/04/2000
n/a
Guarantee & debenture
Royal Bank of Scotland PLC (As Agent and Trustee)
fully-satisfied
13/03/2006
n/a
Composite guarantee and debenture
The Royal Bank of Scotland PLC
fully-satisfied
02/06/2008
n/a
Debenture
Royal Bank of Scotland PLC
fully-satisfied
02/06/2008
n/a
Charge of securities
Royal Bank of Scotland PLC
fully-satisfied
02/06/2008
n/a
Legal charge
Royal Bank of Scotland PLC
fully-satisfied
02/06/2008
n/a
Legal charge
Royal Bank of Scotland PLC
fully-satisfied
07/11/2008
n/a
Rent deposit deed
Eire the Peaks (Freehold) Limited
Qynn provides data and insight on all directors, officers and shareholders. Use the drop down below to choose which category you want to know more about. For more information on the directors, simply click their name to be taken to their profile page.
20/12/2019
1 Yr
n/a
July 1959
20/12/2019
1 Yr
n/a
October 1969
Director
30/12/2016
2 Yrs 11 Mths
20/12/2019
Director
30/12/2016
2 Yrs 11 Mths
20/12/2019
Director
16/08/2000
16 Yrs 4 Mths
30/12/2016
Director
01/03/2004
12 Yrs 9 Mths
30/12/2016
Director
02/06/2008
4 Yrs
21/06/2012
Director
18/04/2000
8 Yrs 1 Mth
02/06/2008
Director
18/04/2000
8 Yrs 1 Mth
02/06/2008
Director
18/04/2000
8 Yrs 1 Mth
02/06/2008
Director
09/08/2005
2 Yrs 9 Mths
02/06/2008
Director
18/04/2000
6 Yrs
28/04/2006
Director
08/09/1993
12 Yrs 6 Mths
10/03/2006
Director
01/08/1997
6 Yrs 9 Mths
31/05/2004
Director
01/08/1997
4 Yrs 6 Mths
28/02/2002
Director
20/01/1994
4 Yrs 6 Mths
31/07/1998
Director
01/08/1995
2 Yrs 1 Mth
10/09/1997
Director
02/01/1996
1 Yr 8 Mths
10/09/1997
Director
Unknown
22/08/1997
Director
Unknown
31/07/1997
Director
20/01/1994
1 Yr 6 Mths
31/07/1995
Director
Unknown
20/01/1994
Secretary
16/08/2000
16 Yrs 4 Mths
30/12/2016
Secretary
01/08/1997
3 Yrs
16/08/2000
Secretary
01/08/1995
2 Yrs
01/08/1997
Secretary
20/01/1994
1 Yr 6 Mths
31/07/1995
Secretary
Unknown
20/01/1994
Corporate Entity
n/a
31/12/2016
Ownership of shares – 75% or more
Corporate Entity
31/12/2016
06/04/2016
Ownership of shares – 75% or more