Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 5M ENTERPRISES LIMITED
Company Information for

5M ENTERPRISES LIMITED

BENCHMARK HOUSE, 8 SMITHY WOOD DRIVE, SHEFFIELD, S35 1QN,
Company Registration Number
03332321
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 5m Enterprises Ltd
5M ENTERPRISES LIMITED was founded on 1997-03-12 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". 5m Enterprises 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
5M ENTERPRISES LIMITED
 
Legal Registered Office
BENCHMARK HOUSE
8 SMITHY WOOD DRIVE
SHEFFIELD
S35 1QN
Other companies in S35
 
Filing Information
Company Number 03332321
Company ID Number 03332321
Date formed 1997-03-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2019
Account next due 31/12/2021
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2022-04-06 12:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 5M ENTERPRISES 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 5M ENTERPRISES LIMITED
The following companies were found which have the same name as 5M ENTERPRISES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
5M Enterprises, LLC 9915 Raleigh St Westminster CO 80031 Voluntarily Dissolved Company formed on the 2012-09-05
5M Enterprises, Inc. 3353 Quail Ridge Circle Parker CO 80138 Delinquent Company formed on the 2006-02-03
5M ENTERPRISES, INC. 450 HILLSIDE DR BLDG A STE 253 MESQUITE NV 89027 Dissolved Company formed on the 2006-12-18
5M ENTERPRISES PTY LIMITED NSW 2830 Active Company formed on the 2002-05-10
5M ENTERPRISES LTD. Alberta Active Company formed on the 1984-12-07
5M ENTERPRISES, LLC 3327 130TH ST DUNLAP IA 51529 Active Company formed on the 2017-03-26
5M ENTERPRISES, LLC 5629 SAINT AMATUS RD PENSACOLA FL 32503 Inactive Company formed on the 2006-09-12
5M ENTERPRISES, L.L.C. 806 PALUXY RD GRANBURY TX 76048 Active Company formed on the 2008-11-25
5M ENTERPRISES INC Delaware Unknown
5M ENTERPRISES, LLC 456 McINTOSH RD BROOKS GA 30205 Active/Compliance Company formed on the 2008-08-06
5M ENTERPRISES LLC California Unknown
5M ENTERPRISES LLC Georgia Unknown
5M ENTERPRISES INC Tennessee Unknown
5M ENTERPRISES, LLC 3321 OSAGE ST SPRINGFIELD OR 97478 Active Company formed on the 2023-03-28

Company Officers of 5M ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
PRISM COSEC LIMITED
Company Secretary 2018-08-20
JAMES GEORGE BANFIELD
Director 2012-11-01
ROLAND JAMES BONNEY
Director 2003-03-18
MATTHEW JOHN COLVAN
Director 2012-11-01
JAMES MICHAEL MUIRHEAD
Director 1997-03-31
MARK JAMES PLAMPIN
Director 2010-02-01
MALCOLM DAVID FOSTER PYE
Director 2003-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID VENUS & COMPANY LLP
Company Secretary 2015-06-05 2018-08-20
PRISM COSEC LIMITED
Company Secretary 2013-12-18 2015-06-05
KEVIN PATRICK LAWLESS
Director 2009-12-15 2014-06-05
ENDEAVOUR SECRETARY LIMITED
Company Secretary 2003-03-18 2013-12-18
PAULINE TAMS
Director 2001-03-01 2013-10-11
ALAN WATERWORTH
Director 2004-01-01 2005-07-31
PAULINE TAMS
Company Secretary 1997-03-31 2003-03-18
NIGEL MUIRHEAD
Director 1997-03-31 2003-03-18
JESSIE LOUISE MUIRHEAD
Director 1997-03-31 2003-02-01
NICHOLAS JOHN MUIRHEAD
Director 1997-03-31 2003-02-01
MICHAEL ROWLAND MUIRHEAD
Director 1997-03-12 2003-01-03
JESSIE LOUISE MUIRHEAD
Company Secretary 1997-03-12 1997-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-03-12 1997-03-12
WATERLOW NOMINEES LIMITED
Nominated Director 1997-03-12 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GEORGE BANFIELD ASCOMBER LIMITED Director 2015-06-19 CURRENT 2012-05-30 Dissolved 2017-03-07
JAMES GEORGE BANFIELD AQUACULTUREUK LIMITED Director 2015-06-19 CURRENT 2006-06-20 Active - Proposal to Strike off
JAMES GEORGE BANFIELD BARK SPV LIMITED Director 2015-06-01 CURRENT 2003-02-24 Active - Proposal to Strike off
JAMES GEORGE BANFIELD IMPROVE INTERNATIONAL LTD. Director 2015-01-30 CURRENT 1998-05-21 Active
JAMES GEORGE BANFIELD PICKABOOK LIMITED Director 2011-03-24 CURRENT 2011-03-24 Dissolved 2013-11-05
JAMES GEORGE BANFIELD KENT BOOK COMPANY LIMITED Director 2004-05-28 CURRENT 1950-08-24 Dissolved 2018-01-04
JAMES GEORGE BANFIELD WOODHILL EDUCATION LIMITED Director 2004-04-07 CURRENT 2004-04-07 Dissolved 2014-07-29
ROLAND JAMES BONNEY VIKING FISH FARMS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
ROLAND JAMES BONNEY BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
ROLAND JAMES BONNEY FAI AQUACULTURE LIMITED Director 2013-10-14 CURRENT 2002-05-29 Active
ROLAND JAMES BONNEY DUST COLLECTIVE LIMITED Director 2013-08-01 CURRENT 2005-02-28 Active - Proposal to Strike off
ROLAND JAMES BONNEY ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
ROLAND JAMES BONNEY CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
ROLAND JAMES BONNEY TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
ROLAND JAMES BONNEY PHARMAQ ANALYTIQ LIMITED Director 2010-03-11 CURRENT 2004-05-13 Active
ROLAND JAMES BONNEY FARM ANIMAL CARE TRUST Director 2010-02-24 CURRENT 2010-02-24 Dissolved 2016-06-21
ROLAND JAMES BONNEY WOODLAND LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active - Proposal to Strike off
ROLAND JAMES BONNEY R L CONSULTING LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active - Proposal to Strike off
ROLAND JAMES BONNEY FAI FARMS LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
JAMES MICHAEL MUIRHEAD SENTINEL BREWING COMPANY LIMITED Director 2016-01-04 CURRENT 2014-07-28 Liquidation
JAMES MICHAEL MUIRHEAD CRAFTY PALES LTD Director 2015-01-05 CURRENT 2015-01-05 Active - Proposal to Strike off
JAMES MICHAEL MUIRHEAD PIGGY PETER LIMITED Director 2003-03-26 CURRENT 2003-03-26 Active
MARK JAMES PLAMPIN BENCHMARK GENETICS LIMITED Director 2017-09-13 CURRENT 2014-07-03 Active
MARK JAMES PLAMPIN VIKING FISH FARMS LIMITED Director 2014-02-05 CURRENT 2014-02-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
MARK JAMES PLAMPIN FAI AQUACULTURE LIMITED Director 2013-10-14 CURRENT 2002-05-29 Active
MARK JAMES PLAMPIN DUST COLLECTIVE LIMITED Director 2013-08-01 CURRENT 2005-02-28 Active - Proposal to Strike off
MARK JAMES PLAMPIN ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MARK JAMES PLAMPIN CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
MARK JAMES PLAMPIN TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
MARK JAMES PLAMPIN FISH VET GROUP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN R L CONSULTING LIMITED Director 2010-08-01 CURRENT 2000-12-29 Active - Proposal to Strike off
MARK JAMES PLAMPIN WOODLAND LIMITED Director 2010-08-01 CURRENT 2002-03-05 Active - Proposal to Strike off
MARK JAMES PLAMPIN BENCHMARK ANIMAL HEALTH GROUP LIMITED Director 2010-07-29 CURRENT 2010-07-29 Active
MARK JAMES PLAMPIN BENCHMARK HOLDINGS PLC Director 2010-03-30 CURRENT 2000-11-28 Active
MARK JAMES PLAMPIN PHARMAQ ANALYTIQ LIMITED Director 2010-03-11 CURRENT 2004-05-13 Active
MARK JAMES PLAMPIN FAI FARMS LIMITED Director 2010-02-02 CURRENT 2000-12-28 Active
MALCOLM DAVID FOSTER PYE BENCHMARK GENETICS LIMITED Director 2014-11-14 CURRENT 2014-07-03 Active
MALCOLM DAVID FOSTER PYE BENCHMARK ANIMAL HEALTH LIMITED Director 2014-01-31 CURRENT 2014-01-31 Active
MALCOLM DAVID FOSTER PYE ALLAN ENVIRONMENTAL LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE FISH VET GROUP LIMITED Director 2012-12-14 CURRENT 2011-12-05 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE CURRICULO LTD Director 2012-10-22 CURRENT 2012-10-22 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE BENCHMARK VACCINES LIMITED Director 2012-05-04 CURRENT 2012-05-04 Active
MALCOLM DAVID FOSTER PYE TRIE BENCHMARK LIMITED Director 2012-02-27 CURRENT 2012-02-27 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE BENCHMARK ANIMAL HEALTH GROUP LIMITED Director 2010-08-02 CURRENT 2010-07-29 Active
MALCOLM DAVID FOSTER PYE PHARMAQ ANALYTIQ LIMITED Director 2004-06-30 CURRENT 2004-05-13 Active
MALCOLM DAVID FOSTER PYE WOODLAND LIMITED Director 2002-03-05 CURRENT 2002-03-05 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE R L CONSULTING LIMITED Director 2000-12-29 CURRENT 2000-12-29 Active - Proposal to Strike off
MALCOLM DAVID FOSTER PYE FAI FARMS LIMITED Director 2000-12-28 CURRENT 2000-12-28 Active
MALCOLM DAVID FOSTER PYE BENCHMARK HOLDINGS PLC Director 2000-11-28 CURRENT 2000-11-28 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Managing EditorOxfordMedia and commissioning and fulfilment managers; The media created and delivered by the division sustains a global audience of over six million unique visitors...2016-03-08

Jobs results powered by Indeed
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
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES
2021-06-07AD03Registers moved to registered inspection location of Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-02AD02Register inspection address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
2021-06-01CH04SECRETARY'S DETAILS CHNAGED FOR PRISM COSEC LIMITED on 2021-05-26
2021-03-16AA01Current accounting period extended from 30/09/20 TO 31/03/21
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-12AP01DIRECTOR APPOINTED MR TROND WILLIKSEN
2020-10-12AP01DIRECTOR APPOINTED MR TROND WILLIKSEN
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE BANFIELD
2020-10-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GEORGE BANFIELD
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-09-15AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL MUIRHEAD
2020-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033323210003
2020-01-30AP01DIRECTOR APPOINTED SEPTIMA MAGUIRE
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK JAMES PLAMPIN
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM DAVID FOSTER PYE
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND JAMES BONNEY
2019-07-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033323210004
2019-07-05AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JOHN COLVAN
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES
2018-09-06AP04Appointment of Prism Cosec Limited as company secretary on 2018-08-20
2018-09-05AD03Registers moved to registered inspection location of Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-04AD02Register inspection address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS
2018-09-03TM02Termination of appointment of David Venus & Company Llp on 2018-08-20
2018-06-20AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-23CC04Statement of company's objects
2018-04-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-23RES01ADOPT ARTICLES 04/04/2018
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2017-04-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 207723
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/04/2016
2016-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES PLAMPIN / 09/06/2016
2016-06-14AUDAUDITOR'S RESIGNATION
2016-06-14AUDAUDITOR'S RESIGNATION
2016-05-05AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 207723
2016-03-14AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033323210002
2016-01-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 033323210004
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-30AP04Appointment of David Venus & Company Llp as company secretary on 2015-06-05
2015-06-30TM02Termination of appointment of Prism Cosec Limited on 2015-06-05
2015-03-26AD02Register inspection address changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 207723
2015-03-17AR0112/03/15 ANNUAL RETURN FULL LIST
2014-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN LAWLESS
2014-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 033323210003
2014-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 033323210002
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 207723
2014-04-02AR0112/03/14 FULL LIST
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PAULINE TAMS
2014-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK LAWLESS / 18/12/2013
2014-01-30AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2014-01-30TM02APPOINTMENT TERMINATED, SECRETARY ENDEAVOUR SECRETARY LTD
2014-01-29AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2014-01-29AD02SAIL ADDRESS CREATED
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-14AUDAUDITOR'S RESIGNATION
2013-05-07AR0112/03/13 FULL LIST
2012-12-04AP01DIRECTOR APPOINTED MR JAMES GEORGE BANFIELD
2012-12-04AP01DIRECTOR APPOINTED MR MATTHEW JOHN COLVAN
2012-05-23AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-02AR0112/03/12 FULL LIST
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAULINE TAMS / 01/09/2010
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID FOSTER PYE / 01/09/2010
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL MUIRHEAD / 01/09/2010
2012-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROLAND JAMES BONNEY / 12/01/2011
2011-06-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2011 FROM THE FIELD STATION WYTHAM OXFORD OXFORDSHIRE OX2 8QJ
2011-05-04AR0112/03/11 FULL LIST
2011-03-08RES13ARTICLE RESTRICTIONS REMOVED 20/01/2011
2011-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-08SH0120/01/11 STATEMENT OF CAPITAL GBP 207723
2011-01-19SH0111/06/09 STATEMENT OF CAPITAL GBP 93266
2010-10-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-20AP01DIRECTOR APPOINTED MARK JAMES PLAMPIN
2010-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-20AR0109/04/10 FULL LIST
2010-01-17AP01DIRECTOR APPOINTED KEVIN PATRICK LAWLESS
2010-01-15SH0117/11/09 STATEMENT OF CAPITAL GBP 93266.00
2009-12-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-08RES13ALLOT SHARES 11/06/2009
2009-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-1588(2)AD 11/06/09-11/06/09 GBP SI 30866@1=30866 GBP IC 48000/78866
2009-06-16AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-01363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / PAULINE TAMS / 26/03/2008
2009-04-01288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES MUIRHEAD / 26/03/2008
2008-07-04AA30/09/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28288cDIRECTOR'S PARTICULARS CHANGED
2007-03-28363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-22363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: 4 HAYWARD HOUSE, HYDRA BUSINESS PARK, NETHER LANE ECCLESFIELD SHEFFIELD S35 9ZX
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-05-10287REGISTERED OFFICE CHANGED ON 10/05/05 FROM: 22 LONG LANE WORRALL SHEFFIELD SOUTH YORKSHIRE S35 0AF
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-05-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-08363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-02-01AUDAUDITOR'S RESIGNATION
2004-06-08AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-26363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58110 - Book publishing




Licences & Regulatory approval
We could not find any licences issued to 5M ENTERPRISES 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 5M ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-30 Outstanding COOPERATIEVE CENTRALE RAIFFEISEN-BOERENLEENBANK B.A. TRADING AS RABOBANK (AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-07-03 Outstanding LLOYDS BANK PLC
2014-06-28 Satisfied LLOYDS BANK PLC
DEBENTURE 2010-10-08 Satisfied THE CO-OPERATIVE BANK P.L.C.
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

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 5M ENTERPRISES LIMITED

Intangible Assets
Patents
We have not found any records of 5M ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 5M ENTERPRISES LIMITED
Trademarks

Trademark applications by 5M ENTERPRISES LIMITED

5M ENTERPRISES LIMITED is the Original Applicant for the trademark CURRICULO ™ (85903224) through the USPTO on the 2013-04-12
Employment recruitment consultancy and advisory services; recruitment, relocation and placement of staff; preparation of curricula vitae; personnel placement services, namely, distribution of curricula vitae; advertising services relating to the publication details of vacancies, contracts, prospective candidate and/or personnel specifications; employment recruitment consultancy and advisory services provided online
Income
Government Income
We have not found government income sources for 5M ENTERPRISES 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 (58110 - Book publishing) as 5M ENTERPRISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 5M ENTERPRISES 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.
Import/Export of Goods
Goods imported/exported by 5M ENTERPRISES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0038210000Prepared culture media for the development or maintenance of micro-organisms "incl. viruses and the like" or of plant, human or animal cells
2018-09-0090318080

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 5M ENTERPRISES 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 5M ENTERPRISES 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.