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

CMC HOLDINGS LIMITED

THE WHITE HOUSE MILL ROAD, GORING, READING, RG8 9DD,
Company Registration Number
01849542
Private Limited Company
Active

Company Overview

About Cmc Holdings Ltd
CMC HOLDINGS LIMITED was founded on 1984-09-19 and has its registered office in Reading. The organisation's status is listed as "Active". Cmc Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CMC HOLDINGS LIMITED
 
Legal Registered Office
THE WHITE HOUSE MILL ROAD
GORING
READING
RG8 9DD
Other companies in WC1B
 
Filing Information
Company Number 01849542
Company ID Number 01849542
Date formed 1984-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 16/09/2015
Return next due 14/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 19:22:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CMC HOLDINGS 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 CMC HOLDINGS LIMITED
The following companies were found which have the same name as CMC HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CMC HOLDINGS (SW) LTD 128 HIGH STREET CREDITON DEVON EX17 3LQ Active Company formed on the 2012-05-10
CMC HOLDINGS COMPANY LTD. Prince Edward Island Unknown Company formed on the 2006-01-06
CMC HOLDINGS GROUP, INC. JAY B ZIMNER 444 MADISON AVE. 4TH FL. NEW YORK NY 10022 Active Company formed on the 1964-08-21
CMC HOLDINGS ASSOCIATES LLC 350 NORTHERN BLVD Albany ALBANY NY 12204 Active Company formed on the 2007-11-06
CMC Holdings, LLC 111 S Tejon St Ste 222 Colorado Springs CO 80903 Good Standing Company formed on the 2013-04-15
CMC HOLDINGS LLC 8014 NW 104TH CT JOHNSTON IA 50131 Active Company formed on the 2014-09-08
CMC Holdings, LLC 452 SHANNON DR FAIRBANKS AK 99701 Good Standing Company formed on the 2000-05-09
CMC HOLDINGS, LLC 14900 INTERURBAN AVE S STE 274 TUKWILA WA 981684635 Dissolved Company formed on the 2008-04-10
CMC HOLDINGS, L.L.C. 26408 MOUNTAIN GROVE CIR LAKE FOREST CA 92630 FTB SUSPENDED Company formed on the 2008-06-02
CMC HOLDINGS, LLC NORTHWESTERN HWY STE 200 SOUTHFIELD 48075 Michigan 23815 UNKNOWN Company formed on the 2011-08-24
CMC HOLDINGS, LLC 555 MAIN ST 14TH FLOOR NORFOLK VA 23510 Active Company formed on the 2005-04-26
CMC HOLDINGS, LLC 1165 S. PENNSYLVANIA STREET SUITE 110 Denver CO 80210 Delinquent Company formed on the 1998-09-10
CMC HOLDINGS, INC. 2080 KINGSBOROUGH DRIVE - PAINESVILLE OH 44077 Active Company formed on the 2001-05-04
CMC HOLDINGS 2016 LIMITED HOLBECHE HOUSE 437 SHIRLEY ROAD ACOCKS GREEN BIRMINGHAM B27 7NX Active Company formed on the 2016-02-23
CMC Holdings, Inc. 111 WAYLAND AVE. PROVIDENCE RI 02906 Dissolved Company formed on the 1982-12-23
CMC Holdings, Inc. 4680 HIGHWAY 14 ELMORE, AL 36025 Active Company formed on the 1999-12-02
CMC HOLDINGS, INC. NV Dissolved Company formed on the 2005-08-08
CMC HOLDINGS, LLC 8363 W SUNSET RD STE 200 LAS VEGAS NV 89113 Active Company formed on the 2012-11-16
CMC HOLDINGS AND INVESTMENTS LLC 500 N RAINBOW BLVD STE 300A LAS VEGAS NV 89107 Revoked Company formed on the 2014-04-15
CMC HOLDINGS (QLD) PTY LTD QLD 4034 Dissolved Company formed on the 2014-07-11

Company Officers of CMC HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
STUART BARRY CHANDLER
Company Secretary 1995-10-02
KENNETH PETER CHANDLER
Director 1997-10-21
KEVIN RONALD CHANDLER
Director 1997-10-21
RONALD BARRY CHANDLER
Director 1991-09-16
STUART BARRY CHANDLER
Director 1997-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE EDWIN SEWELL
Company Secretary 1991-09-16 1995-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART BARRY CHANDLER CHANDLER PROPERTY DEVELOPMENTS LIMITED Company Secretary 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
STUART BARRY CHANDLER C.M.C.BOILER SERVICES LIMITED Company Secretary 1995-10-02 CURRENT 1971-07-21 Active
KENNETH PETER CHANDLER CHANDLER PROPERTY DEVELOPMENTS LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
KENNETH PETER CHANDLER C.M.C.BOILER SERVICES LIMITED Director 1991-09-16 CURRENT 1971-07-21 Active
KEVIN RONALD CHANDLER CHANDLER PROPERTY DEVELOPMENTS LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
KEVIN RONALD CHANDLER C.M.C.BOILER SERVICES LIMITED Director 1991-09-16 CURRENT 1971-07-21 Active
STUART BARRY CHANDLER CHANDLER PROPERTY DEVELOPMENTS LIMITED Director 2005-12-07 CURRENT 2005-12-07 Active - Proposal to Strike off
STUART BARRY CHANDLER C.M.C.BOILER SERVICES LIMITED Director 1991-09-16 CURRENT 1971-07-21 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
2024-03-21MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-09-26CONFIRMATION STATEMENT MADE ON 16/09/23, WITH UPDATES
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-09-27CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-05-19AP04Appointment of Mortimer Burnett Ltd as company secretary on 2022-05-19
2022-05-19TM02Termination of appointment of Stuart Barry Chandler on 2022-05-19
2022-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/22 FROM 55 Baker Street London W1U 7EU United Kingdom
2022-03-03AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH NO UPDATES
2021-01-28AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH NO UPDATES
2020-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/20 FROM 150 Aldersgate Street London EC1A 4AB
2020-04-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-28CH01Director's details changed for Mr Stuart Barry Chandler on 2019-11-28
2019-11-28PSC04Change of details for Mr Stuart Barry Chandler as a person with significant control on 2019-11-28
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 16/09/19, WITH UPDATES
2019-01-03AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 16/09/18, WITH UPDATES
2018-01-25AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 3999
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES
2017-01-05AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-16LATEST SOC16/09/16 STATEMENT OF CAPITAL;GBP 3999
2016-09-16CS01CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BARRY CHANDLER / 05/04/2016
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD CHANDLER / 05/04/2016
2016-07-07CH03SECRETARY'S DETAILS CHNAGED FOR MR STUART BARRY CHANDLER on 2016-04-05
2016-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PETER CHANDLER / 05/04/2016
2016-03-22SH20Statement by Directors
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 3999
2016-03-22SH19Statement of capital on 2016-03-22 GBP 3,999.00
2016-03-22CAP-SSSolvency Statement dated 08/03/16
2016-03-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-02-01AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 148050
2015-10-13AR0116/09/15 ANNUAL RETURN FULL LIST
2015-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/15 FROM Russell Square House 10-12 Russell Square London WC1B 5LF
2015-04-30AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28SH20Statement by Directors
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 148050
2015-04-28SH19Statement of capital on 2015-04-28 GBP 148,050.00
2015-04-28CAP-SSSolvency Statement dated 10/03/15
2015-04-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 190050
2014-09-16AR0116/09/14 ANNUAL RETURN FULL LIST
2014-03-10SH19Statement of capital on 2014-03-10 GBP 190,050
2014-03-10SH20Statement by directors
2014-03-10CAP-SSSOLVENCY STATEMENT DATED 27/11/13
2014-03-10RES06REDUCE ISSUED CAPITAL 27/11/2013
2014-01-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-16AR0116/09/13 FULL LIST
2013-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2013 FROM C/O CHANTREY VELLACOTT DFK LLP SAFFRON HOUSE 15 PARK STREET CROYDON CR0 1YD UNITED KINGDOM
2012-10-29AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-17AR0116/09/12 FULL LIST
2011-12-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-09-16AR0116/09/11 FULL LIST
2010-12-22AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2010 FROM C/O CHANTREY VELLACOTT DFK CORINTHIAN HOUSE 17 LANSDOWNE ROAD CROYDON SURREY CR0 2BX
2010-09-16AR0116/09/10 FULL LIST
2010-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD BARRY CHANDLER / 01/10/2009
2010-02-16AA31/07/09 TOTAL EXEMPTION FULL
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-01-21AA31/07/08 TOTAL EXEMPTION FULL
2008-12-12363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-05-12AA31/07/07 TOTAL EXEMPTION FULL
2007-11-09287REGISTERED OFFICE CHANGED ON 09/11/07 FROM: RUSSELL SQUARE HOUSE 10/12 RUSSELL SQUARE LONDON WC1B 5LF
2007-10-19363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
2007-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-10-25363aRETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-09-20363sRETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS
2005-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-10-06363aRETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS
2004-08-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-01-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03
2003-10-03363aRETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS
2003-01-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-17190LOCATION OF DEBENTURE REGISTER
2002-12-17353LOCATION OF REGISTER OF MEMBERS
2002-12-17363aRETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2001-10-29AAFULL ACCOUNTS MADE UP TO 31/07/01
2001-10-11363aRETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS
2000-11-21AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-03363sRETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS
2000-10-13287REGISTERED OFFICE CHANGED ON 13/10/00 FROM: LEVER HOUSE 138-140 SOUTHWARK STREET LONDON SE1 0SW
2000-10-13353LOCATION OF REGISTER OF MEMBERS
2000-10-13190LOCATION OF DEBENTURE REGISTER
2000-03-08AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-08363sRETURN MADE UP TO 16/09/99; NO CHANGE OF MEMBERS
1998-10-27AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-10-26363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS; AMEND
1998-09-18363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-18363sRETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS
1998-05-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1998-05-0688(2)RAD 13/03/98--------- £ SI 244988@1=244988 £ IC 49/245037
1998-04-23169£ IC 100/49 13/03/98 £ SR 51@1=51
1998-04-23123£ NC 10000/255000 13/03/98
1998-04-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 13/03/98
1998-04-07SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/03/98
1998-04-07ORES14£245000 13/03/98
1998-04-07SRES01ALTER MEM AND ARTS 13/03/98
1998-04-01395PARTICULARS OF MORTGAGE/CHARGE
1997-12-08AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-10-24288aNEW DIRECTOR APPOINTED
1997-09-29363(287)REGISTERED OFFICE CHANGED ON 29/09/97
1997-09-29363sRETURN MADE UP TO 16/09/97; NO CHANGE OF MEMBERS
1996-10-22AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-09-19363(288)SECRETARY'S PARTICULARS CHANGED
1996-09-19363sRETURN MADE UP TO 16/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company



Licences & Regulatory approval
We could not find any licences issued to CMC HOLDINGS 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 CMC HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1998-04-01 Outstanding RONALD BARRY CHANDLER
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
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31

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 CMC HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CMC HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMC HOLDINGS LIMITED
Trademarks
We have not found any records of CMC HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMC HOLDINGS 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 (70229 - Management consultancy activities other than financial management) as CMC HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CMC HOLDINGS 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 CMC HOLDINGS 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 CMC HOLDINGS 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.