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

CMR (INDUSTRIAL) LIMITED

BISHOP FLEMING LLP, 16 QUEEN SQUARE, 16 QUEEN SQUARE, BRISTOL, BS1 4NT,
Company Registration Number
01000861
Private Limited Company
Liquidation

Company Overview

About Cmr (industrial) Ltd
CMR (INDUSTRIAL) LIMITED was founded on 1971-01-27 and has its registered office in 16 Queen Square. The organisation's status is listed as "Liquidation". Cmr (industrial) Limited is a Private Limited Company registered in 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
CMR (INDUSTRIAL) LIMITED
 
Legal Registered Office
BISHOP FLEMING LLP
16 QUEEN SQUARE
16 QUEEN SQUARE
BRISTOL
BS1 4NT
 
Previous Names
EXTRAHEAT LIMITED23/06/2004
Filing Information
Company Number 01000861
Company ID Number 01000861
Date formed 1971-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-10-31
Account next due 2017-07-31
Latest return 2016-12-31
Return next due 2018-01-14
Type of accounts FULL
Last Datalog update: 2018-05-08 19:25:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMR (INDUSTRIAL) 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 CMR (INDUSTRIAL) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN PHILLIPS
Company Secretary 1995-07-18
DAVID MORGAN PHILLIPS
Director 2004-07-01
JOHN CLIFFORD RUDRUM
Director 2004-07-01
TREVOR JOHN RUDRUM
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD CHARLES WHITEHOUSE
Director 1991-12-31 2016-05-31
TERENCE VERDUYN SLOCOMBE
Company Secretary 1991-12-31 1995-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS CMR (LEISURE) LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS BENNETT FERGUSSON LIMITED Company Secretary 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Company Secretary 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS BENNETT FERGUSSON COAL LIMITED Company Secretary 2000-09-06 CURRENT 2000-07-21 Dissolved 2018-01-16
DAVID MORGAN PHILLIPS BENNETT COMMODITIES LIMITED Company Secretary 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Company Secretary 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Company Secretary 1995-07-18 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Company Secretary 1995-07-18 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Company Secretary 1995-07-18 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1919-05-07 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Company Secretary 1995-07-18 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Company Secretary 1995-07-18 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS BENNETT COAL LIMITED Company Secretary 1995-07-17 CURRENT 1982-11-16 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS DAVID PHILLIPS CONSULTING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Director 1995-04-13 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1995-04-13 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Director 1995-04-13 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Director 1995-04-13 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1995-04-03 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Director 1995-04-03 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Director 1995-04-03 CURRENT 1919-05-07 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
JOHN CLIFFORD RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
JOHN CLIFFORD RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM WESTERN ANTHRACITE LIMITED Director 1997-04-04 CURRENT 1996-10-29 Dissolved 2018-05-15
JOHN CLIFFORD RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1995-05-31 CURRENT 1990-04-09 Liquidation
JOHN CLIFFORD RUDRUM BENNETT COAL LIMITED Director 1994-07-06 CURRENT 1982-11-16 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1993-02-14 CURRENT 1919-05-07 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1991-10-02 CURRENT 1991-09-05 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
TREVOR JOHN RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
TREVOR JOHN RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
TREVOR JOHN RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM CMR (LEISURE) LIMITED Director 2003-11-14 CURRENT 2003-10-23 Dissolved 2016-02-03
TREVOR JOHN RUDRUM BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
TREVOR JOHN RUDRUM WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
TREVOR JOHN RUDRUM BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
TREVOR JOHN RUDRUM BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
TREVOR JOHN RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
TREVOR JOHN RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
TREVOR JOHN RUDRUM PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
TREVOR JOHN RUDRUM INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1992-02-14 CURRENT 1972-05-08 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (RETAIL) LIMITED Director 1991-12-28 CURRENT 1970-11-25 Dissolved 2016-01-26
TREVOR JOHN RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1991-12-28 CURRENT 1919-05-07 Active - Proposal to Strike off
TREVOR JOHN RUDRUM MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
TREVOR JOHN RUDRUM DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
TREVOR JOHN RUDRUM FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30

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
2018-02-15LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2017 FROM C/O MR. T J RUDRUM MEADS VIEW OLDBURY NAITE OLDBURY-ON-SEVERN BRISTOL BS35 1RU ENGLAND
2017-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-094.70DECLARATION OF SOLVENCY
2017-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/2016 FROM 33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 ODX
2016-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WHITEHOUSE
2016-07-19AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010008610003
2016-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 010008610003
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-05AR0131/12/15 FULL LIST
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-06AR0131/12/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-15AR0131/12/13 FULL LIST
2013-06-07AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 010008610003
2013-03-05AA01PREVEXT FROM 30/06/2012 TO 31/10/2012
2013-01-21AR0131/12/12 FULL LIST
2012-02-21AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-17AR0131/12/11 FULL LIST
2011-10-03AUDAUDITOR'S RESIGNATION
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-26AR0131/12/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20AR0131/12/09 FULL LIST
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 28/12/2008
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 31/12/2008
2008-06-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-01-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-08-03AUDAUDITOR'S RESIGNATION
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-05363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-05288cDIRECTOR'S PARTICULARS CHANGED
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-01-17363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-06-23CERTNMCOMPANY NAME CHANGED EXTRAHEAT LIMITED CERTIFICATE ISSUED ON 23/06/04
2004-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01
2001-01-26AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00
2001-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-19(W)ELRESS386 DIS APP AUDS 12/07/00
2000-07-19(W)ELRESS366A DISP HOLDING AGM 12/07/00
2000-07-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99
2000-01-07363(287)REGISTERED OFFICE CHANGED ON 07/01/00
2000-01-07363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98
1999-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-01-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-01-14363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-01-17363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96
1996-02-01363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-07-21288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1995-03-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-03-28SRES03EXEMPTION FROM APPOINTING AUDITORS 22/03/95
1995-03-15363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-25363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-03-25288DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46719 - Wholesale of other fuels and related products




Licences & Regulatory approval
We could not find any licences issued to CMR (INDUSTRIAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-03
Resolutions for Winding-up2017-03-03
Notices to Creditors2017-03-03
Fines / Sanctions
No fines or sanctions have been issued against CMR (INDUSTRIAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-05 Satisfied BARCLAYS BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2007-03-26 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 1975-10-02 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 (INDUSTRIAL) LIMITED

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

Government spend with CMR (INDUSTRIAL) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-3 GBP £6,885
Derbyshire County Council 2016-2 GBP £3,341
Derbyshire County Council 2016-1 GBP £3,559
Derbyshire County Council 2015-12 GBP £3,544
Derbyshire County Council 2015-10 GBP £3,652
Derbyshire County Council 2015-6 GBP £7,301
Derbyshire County Council 2015-5 GBP £3,648
Derbyshire County Council 2015-4 GBP £3,625
Derbyshire County Council 2015-3 GBP £3,612
Derbyshire County Council 2015-2 GBP £7,168
Derbyshire County Council 2015-1 GBP £20,981
Derbyshire County Council 2014-11 GBP £7,161
Derbyshire County Council 2014-7 GBP £3,575
Derbyshire County Council 2014-4 GBP £10,751
Derbyshire County Council 2014-3 GBP £3,578
Derbyshire County Council 2014-1 GBP £3,577
Derbyshire County Council 2013-12 GBP £3,570
Derbyshire County Council 2013-8 GBP £3,018
Derbyshire County Council 2013-6 GBP £4,007
Derbyshire County Council 2013-5 GBP £3,052
Derbyshire County Council 2013-4 GBP £3,509
Derbyshire County Council 2013-3 GBP £7,023
Derbyshire County Council 2013-2 GBP £3,510
Derbyshire County Council 2013-1 GBP £37,012
Derbyshire County Council 2012-10 GBP £2,554
Derbyshire County Council 2012-9 GBP £2,000
Derbyshire County Council 2012-5 GBP £5,270
Derbyshire County Council 2012-3 GBP £5,200
Derbyshire County Council 2012-2 GBP £2,600
Derbyshire County Council 2012-1 GBP £4,646
Derbyshire County Council 2011-11 GBP £2,361
Derbyshire County Council 2011-9 GBP £2,364
Derbyshire County Council 2011-4 GBP £9,136
Derbyshire County Council 2011-3 GBP £8,547
Derbyshire County Council 2011-2 GBP £1,444
Derbyshire County Council 2011-1 GBP £9,238
Derbyshire County Council 2010-12 GBP £1,473
Derbyshire County Council 2010-11 GBP £1,478 Equipment

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.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Yorkshire Purchasing Organisation solid fuels 2012/08/23 GBP 15,000,000

YPO is the lead organisation for this tender, acting on behalf of Pro5, a group of public buying organisations. Pro5 are looking for Providers to be appointed onto a framework agreement for the supply of solid fuel. The framework is designed to meet the needs of all public sector organisations.

Outgoings
Business Rates/Property Tax
No properties were found where CMR (INDUSTRIAL) 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 TypeAppointment of Liquidators
Defending partyCMR (INDUSTRIAL) LIMITEDEvent Date2017-02-28
Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . : For further details contact: Jack Callow, Tel: 0117 9100250, Fax: 0117 9100252, Email; bsinsolvency@bishopfleming.co.uk Ag FF113584
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCMR (INDUSTRIAL) LIMITEDEvent Date2017-02-28
At a General Meeting of the above named Company convened and held at Bishop Fleming LLP, 16 Queen Square, Bristol BS1 4NT, on 28 February 2017 , at 11.20 am, the following special resolution and ordinary resolution were passed: That the Company be wound up voluntarily and that Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT be appointed Liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Jack Callow, Tel: 0117 9100250, Fax: 0117 9100252, Email; bsinsolvency@bishopfleming.co.uk Ag FF113584
 
Initiating party Event TypeNotices to Creditors
Defending partyCMR (INDUSTRIAL) LIMITEDEvent Date2017-02-28
Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up, are required before 14 April 2017 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jonathan Mark Williams, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 28 February 2017 Office Holder details: Jonathan Mark Williams , (IP No. 13070) of Bishop Fleming LLP , 16 Queen Square, Bristol, BS1 4NT . For further details contact: Jack Callow, Tel: 0117 9100250, Fax: 0117 9100252, Email; bsinsolvency@bishopfleming.co.uk Ag FF113584
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMR (INDUSTRIAL) 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 (INDUSTRIAL) 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.