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

C.M. SUPPLIES LIMITED

64-66 OUTRAM STREET, SUTTON IN ASHFIELD, NOTTINGHAMSHIRE, NG17 4FS,
Company Registration Number
02993234
Private Limited Company
Active

Company Overview

About C.m. Supplies Ltd
C.M. SUPPLIES LIMITED was founded on 1994-11-22 and has its registered office in Sutton In Ashfield. The organisation's status is listed as "Active". C.m. Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.M. SUPPLIES LIMITED
 
Legal Registered Office
64-66 OUTRAM STREET
SUTTON IN ASHFIELD
NOTTINGHAMSHIRE
NG17 4FS
Other companies in NG17
 
Filing Information
Company Number 02993234
Company ID Number 02993234
Date formed 1994-11-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-05 21:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.M. SUPPLIES 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 C.M. SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CARL JAMES MILWARD
Director 1995-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE JULIE MILWARD
Company Secretary 2004-07-08 2010-05-31
CARL JAMES MILWARD
Company Secretary 1994-11-22 2004-07-08
MARK ANTHONY MILWARD
Director 1994-11-22 2004-07-08
ASHOK BHARDWAJ
Nominated Secretary 1994-11-22 1994-11-23
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 1994-11-22 1994-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL JAMES MILWARD WHITE KNIGHT MARKETING SOLUTIONS LIMITED Director 2007-07-17 CURRENT 2007-05-30 Dissolved 2013-09-10

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
2023-12-01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-08-3130/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-3030/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-08-18AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES
2020-08-28AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-05PSC04Change of details for Mr Carl James Milward as a person with significant control on 2020-02-05
2020-02-05CH01Director's details changed for Mr Carl James Milward on 2020-02-05
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-30AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-15CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-31AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 100
2017-11-02SH19Statement of capital on 2017-11-02 GBP 100
2017-10-17SH20Statement by Directors
2017-10-17CAP-SSSolvency Statement dated 06/10/17
2017-10-17RES13Resolutions passed:
  • Reduce share prem a/c 06/10/2017
2017-10-13RES01ADOPT ARTICLES 06/10/2017
2017-10-13RES01ADOPT ARTICLES 06/10/2017
2017-08-30AA30/11/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-08-31AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-07AR0122/11/15 ANNUAL RETURN FULL LIST
2015-08-21AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-24AR0122/11/14 ANNUAL RETURN FULL LIST
2014-08-29AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-27AR0122/11/13 ANNUAL RETURN FULL LIST
2013-09-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-29AR0122/11/12 ANNUAL RETURN FULL LIST
2012-03-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-12AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0122/11/11 ANNUAL RETURN FULL LIST
2011-04-14MG01Particulars of a mortgage or charge / charge no: 6
2011-04-11AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AR0122/11/10 ANNUAL RETURN FULL LIST
2010-10-14MG01Particulars of a mortgage or charge / charge no: 5
2010-07-14AA30/11/09 TOTAL EXEMPTION SMALL
2010-07-05MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL JAMES MILWARD / 02/06/2010
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY DIANE MILWARD
2009-11-30AR0122/11/09 FULL LIST
2009-05-21AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-15363aRETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS
2008-11-14287REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 66 OUTRAM STREET SUTTON IN ASHFIELD NOTTINGHAMSHIRE NG17 4FS
2008-09-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-04-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2007-12-14363aRETURN MADE UP TO 22/11/07; NO CHANGE OF MEMBERS
2007-04-23363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS; AMEND
2007-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2006-12-14363aRETURN MADE UP TO 22/11/06; NO CHANGE OF MEMBERS
2006-08-16169£ IC 112/100 08/07/06 £ SR 12@1=12
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2005-12-09363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-07-25169£ IC 125/112 08/07/05 £ SR 13@1=13
2005-03-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2004-12-30363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-12-09288bSECRETARY RESIGNED
2004-07-29288bSECRETARY RESIGNED
2004-07-29169£ IC 200/125 08/07/04 £ SR 75@1=75
2004-07-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-07-29288aNEW SECRETARY APPOINTED
2004-07-29288bDIRECTOR RESIGNED
2004-07-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-07-29RES13SECT 320 08/07/04
2004-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-11363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-19363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-28363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-12-06363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-05AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-12-06363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-12-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-12-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-16AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-11-25363sRETURN MADE UP TO 22/11/98; FULL LIST OF MEMBERS
1998-09-23288cDIRECTOR'S PARTICULARS CHANGED
1998-09-2388(2)RAD 14/08/98--------- £ SI 100@1=100 £ IC 100/200
1998-07-28395PARTICULARS OF MORTGAGE/CHARGE
1998-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/11/97
1997-12-16363sRETURN MADE UP TO 22/11/97; NO CHANGE OF MEMBERS
1997-12-05395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to C.M. SUPPLIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Dismissal of Winding Up Petition2013-01-30
Petitions to Wind Up (Companies)2013-01-09
Fines / Sanctions
No fines or sanctions have been issued against C.M. SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL ASSIGNMENT 2011-04-14 Outstanding HSBC BANK PLC
FLOATING CHARGE (ALL ASSETS) 2010-10-14 Outstanding HSBC INVOICE FINANCE (UK) LTD ("THE SECURITY HOLDER")
LEGAL MORTGAGE 2008-04-12 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1998-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1997-11-25 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 1995-04-05 Satisfied YORKSHIRE BANK PLC
Creditors
Creditors Due Within One Year 2012-11-30 £ 364,979
Creditors Due Within One Year 2011-11-30 £ 362,680

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 C.M. SUPPLIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-11-30 £ 14,875
Cash Bank In Hand 2011-11-30 £ 13,905
Current Assets 2012-11-30 £ 324,402
Current Assets 2011-11-30 £ 359,760
Debtors 2012-11-30 £ 234,505
Debtors 2011-11-30 £ 272,880
Secured Debts 2011-11-30 £ 60,937
Shareholder Funds 2012-11-30 £ 424,158
Shareholder Funds 2011-11-30 £ 481,984
Stocks Inventory 2012-11-30 £ 75,022
Stocks Inventory 2011-11-30 £ 72,975
Tangible Fixed Assets 2012-11-30 £ 464,735
Tangible Fixed Assets 2011-11-30 £ 484,904

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M. SUPPLIES LIMITED registering or being granted any patents
Domain Names

C.M. SUPPLIES LIMITED owns 2 domain names.

cmsupplies.co.uk   cms-cms.co.uk  

Trademarks
We have not found any records of C.M. SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M. SUPPLIES 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 (22290 - Manufacture of other plastic products) as C.M. SUPPLIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C.M. SUPPLIES 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 TypeDismissal of Winding Up Petition
Defending partyC.M. SUPPLIES LIMITEDEvent Date2012-09-19
In the High Court of Justice (Chancery Division) Companies Court case number 7338 A Petition to wind up the above-named Company, Registration Number 02993234, of 64-66 Outram Street, Sutton in Ashfield, Nottinghamshire, United Kingdom, NG17 4FS, principal trading address at Brookhill Industrial Estate, Brookhill Road, Pinxton, Nottinghamshire, NG16 6NT , presented on 19 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House , claiming to be Creditors of the Company, was advertised in The London Gazette on 9 January 2013 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 21 January 2013 . The petition was dismissed.
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyC.M. SUPPLIES LIMITEDEvent Date2012-09-19
In the High Court of Justice (Chancery Division) Companies Court case number 7338 A Petition to wind up the above-named Company, Registration Number 02993234, of 64-66 Outram Street, Sutton In Ashfield, Nottinghamshire, United Kingdom, NG17 4FS, principal trading address at Brookhill Industrial Estate, Brookhill Road, Pinxton, Nottinghamshire, NG16 6NT , presented on 19 September 2012 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 21 January 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268 . (Ref SLR 1630707/37/U.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.M. SUPPLIES 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 C.M. SUPPLIES 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.