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

C & M VENTURES LIMITED

Unit H, Redfern Park Way, Birmingham, B11 2BF,
Company Registration Number
05609248
Private Limited Company
Active

Company Overview

About C & M Ventures Ltd
C & M VENTURES LIMITED was founded on 2005-11-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". C & M Ventures Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C & M VENTURES LIMITED
 
Legal Registered Office
Unit H
Redfern Park Way
Birmingham
B11 2BF
Other companies in N1
 
Previous Names
SK 110 LIMITED21/11/2005
Filing Information
Company Number 05609248
Company ID Number 05609248
Date formed 2005-11-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts GROUP
Last Datalog update: 2024-09-27 18:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C & M VENTURES 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 C & M VENTURES LIMITED
The following companies were found which have the same name as C & M VENTURES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C & M Ventures "LLC" 10234 E. Crestridge Lane Englewood CO 80111 Delinquent Company formed on the 2014-01-01
C & M VENTURES, L.L.C. 320 HICKORY CREEK RD LUANA IA 52156 Active Company formed on the 2001-04-27
C & M VENTURES, INC. 1005 WALNUT ST - CINCINNATI OH 45202 Active Company formed on the 1998-03-13
C & M Ventures, LLC 18505 Longs Way Parker CO 80134 Good Standing Company formed on the 2016-09-15
C & M Ventures Corp. Delaware Unknown
C & M VENTURES, L.L.C. 701 W. CYPRESS CREEK ROAD FT. LAUDERDALE FL 33309 Inactive Company formed on the 2001-09-20
C & M VENTURES OF MIAMI, INC. 2155 SOUTH OCEAN BLVD. DELRAY BEACH FL 33483 Inactive Company formed on the 1977-07-07
C & M VENTURES OF LAKELAND LLC 6426 BENDELOW DRIVE LAKELAND FL 33810 Inactive Company formed on the 2017-03-03
C & M VENTURES LLC 2 TIMBER POINT LANE Suffolk EAST MORICHES NY 11940 Active Company formed on the 2018-02-08
C & M VENTURES DBA PIONEER APPLIANCE SERVICES L.L.C. 1110 MISTLETOE DR HOLLY HILL FL 32117 Active Company formed on the 2018-07-23

Company Officers of C & M VENTURES LIMITED

Current Directors
Officer Role Date Appointed
GREGG VALENTINE PEYTON
Company Secretary 2007-04-01
JASMINE DURRANT
Director 2010-07-31
AINSLEY HAWKINS
Director 2010-01-31
MICHAEL ROBERT HURST
Director 2010-07-31
GREGG VALENTINE PEYTON
Director 2018-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN THOMAS HAWKINS
Director 2005-12-01 2018-02-02
PATRICK COOK
Director 2010-07-31 2015-10-29
PETER LOS
Director 2007-06-05 2010-07-31
RANDAL PHILLIP THOMAS
Company Secretary 2005-12-01 2007-03-06
RANDAL PHILLIP THOMAS
Director 2005-12-01 2007-03-06
SK SECRETARY LIMITED
Company Secretary 2005-11-01 2005-12-01
SK DIRECTORS LIMITED
Director 2005-11-01 2005-12-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GREGG VALENTINE PEYTON E ALDRIDGE & SON (GROUP SERVICES) LTD Company Secretary 2007-04-01 CURRENT 1931-07-09 Dissolved 2015-01-06
GREGG VALENTINE PEYTON ALDRIDGE INTERNATIONAL LIMITED Company Secretary 2007-04-01 CURRENT 2003-06-02 Dissolved 2015-01-06
GREGG VALENTINE PEYTON ALDRIDGE MANCHESTER LIMITED Company Secretary 2007-04-01 CURRENT 2003-05-01 Dissolved 2015-01-06
GREGG VALENTINE PEYTON ALDRIDGE SECURITY LIMITED Company Secretary 2007-04-01 CURRENT 1965-01-27 Active
GREGG VALENTINE PEYTON ALDRIDGE HOLDINGS LIMITED Company Secretary 2007-04-01 CURRENT 1991-01-28 Active
AINSLEY HAWKINS ALDRIDGE HOLDINGS LIMITED Director 2018-02-02 CURRENT 1991-01-28 Active
AINSLEY HAWKINS ASEC SECURITY PRODUCTS LTD Director 2015-05-07 CURRENT 2015-05-07 Active
AINSLEY HAWKINS ALDRIDGE SECURITY LIMITED Director 2010-09-08 CURRENT 1965-01-27 Active
MICHAEL ROBERT HURST SOUTHDOWNS MANOR LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
MICHAEL ROBERT HURST WEDLOCKS LIMITED Director 2008-07-29 CURRENT 2008-07-09 Dissolved 2015-11-17
MICHAEL ROBERT HURST ALDRIDGE SECURITY LIMITED Director 2006-11-05 CURRENT 1965-01-27 Active
MICHAEL ROBERT HURST CARTWRIGHTS PERSONNEL SERVICES LIMITED Director 2006-03-24 CURRENT 2006-03-24 Active - Proposal to Strike off
MICHAEL ROBERT HURST CARTWRIGHTS CONSULTING LTD Director 1992-10-31 CURRENT 1986-02-07 Active - Proposal to Strike off
GREGG VALENTINE PEYTON ALDRIDGE SECURITY LIMITED Director 2003-01-02 CURRENT 1965-01-27 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
2024-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23
2024-07-15Purchase of own shares
2024-05-29CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-05-25CONFIRMATION STATEMENT MADE ON 09/04/23, WITH UPDATES
2023-05-18Purchase of own shares
2023-02-23REGISTERED OFFICE CHANGED ON 23/02/23 FROM 22 Parr Street London N1 7GW United Kingdom
2023-02-23Change of details for Mr Ainsley Hawkins as a person with significant control on 2023-02-23
2023-02-23Director's details changed for Mr Ainsley Hawkins on 2023-02-23
2023-02-23Director's details changed for Mr Gregg Valentine Peyton on 2023-02-23
2022-11-09Purchase of own shares
2022-10-10Purchase of own shares
2022-10-10SH03Purchase of own shares
2022-09-27GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH UPDATES
2021-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-27SH03Purchase of own shares
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES
2020-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES
2019-10-15AAMDAmended full accounts made up to 2018-12-31
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16PSC04Change of details for Mr Ainsley Hawkins as a person with significant control on 2019-09-16
2019-09-16CH01Director's details changed for Mr Ainsley Hawkins on 2019-09-16
2019-05-29SH03Purchase of own shares
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES
2019-03-11PSC04Change of details for Mr Ainsley Hawkins as a person with significant control on 2019-03-11
2019-03-11CH01Director's details changed for Mr Ainsley Hawkins on 2019-03-11
2018-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR GREGG VALENTINE PEYTON
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 610
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-24PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AINSLEY HAWKINS
2018-04-24PSC07CESSATION OF ALAN THOMAS HAWKINS AS A PSC
2018-04-24PSC07CESSATION OF ALANNAH HAWKINS AS A PSC
2018-03-26RES09Resolution of authority to purchase a number of shares
2018-03-26SH03Purchase of own shares
2018-03-09SH08Change of share class name or designation
2018-03-05CH01Director's details changed for Mr Ainsley Hawkins on 2018-02-28
2018-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/18 FROM 32-34 Eagle Wharf Road London Eagle Wharf Road London N1 7EG
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMAS HAWKINS
2017-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-15SH08Change of share class name or designation
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 1000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-10AR0109/04/16 ANNUAL RETURN FULL LIST
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK COOK
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-26AR0109/04/15 FULL LIST
2015-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2015 FROM SILCA HOUSE 32-34 EAGLE WHARF ROAD LONDON N1 7EB
2014-09-26SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-09-26SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-23AR0109/04/14 FULL LIST
2013-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-15AR0109/04/13 FULL LIST
2012-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-11AR0109/04/12 FULL LIST
2012-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINE DURRANT / 08/04/2012
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-09AR0131/10/11 FULL LIST
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JASMINE HAWKINS / 31/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AINSLEY HAWKINS / 31/10/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK COOK / 31/10/2011
2011-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-06AR0101/11/10 FULL LIST
2011-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN THOMAS HAWKINS / 31/10/2010
2011-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR GREGG VALENTINE PEYTON / 31/10/2010
2010-11-02AR0131/10/10 FULL LIST
2010-08-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-10AP01DIRECTOR APPOINTED MR PATRICK COOK
2010-08-10AP01DIRECTOR APPOINTED MR AINSLEY HAWKINS
2010-08-09AP01DIRECTOR APPOINTED MR MICHAEL ROBERTS HURST
2010-08-09AP01DIRECTOR APPOINTED MISS JASMINE HAWKINS
2010-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER LOS
2009-11-09AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LOS / 01/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN THOMAS HAWKINS / 01/10/2009
2009-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-12-12363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-08-04225ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-04-04288aNEW SECRETARY APPOINTED
2007-03-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-12363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-01-27MEM/ARTSMEMORANDUM OF ASSOCIATION
2006-01-27RES13GUAR AGREEMNT DEBEN 16/01/06
2006-01-27287REGISTERED OFFICE CHANGED ON 27/01/06 FROM: 13 QUEEN SQUARE BATH BATH AND NORTH EAST SOMERSET BA1 2HJ
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-24395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2006-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-21288bDIRECTOR RESIGNED
2005-12-20122S-DIV 01/12/05
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20288aNEW DIRECTOR APPOINTED
2005-12-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-12-20288bSECRETARY RESIGNED
2005-12-20RES13DIVISION OF SHARES 01/12/05
2005-12-2088(2)RAD 01/12/05--------- £ SI 99000@.01=990 £ IC 1/991
2005-11-21CERTNMCOMPANY NAME CHANGED SK 110 LIMITED CERTIFICATE ISSUED ON 21/11/05
2005-11-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25720 - Manufacture of locks and hinges




Licences & Regulatory approval
We could not find any licences issued to C & M VENTURES 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 C & M VENTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE AND FIXED AND FLOATING CHARGE 2012-01-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-01-16 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2006-01-16 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2006-01-16 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2021-12-31

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 C & M VENTURES LIMITED

Intangible Assets
Patents
We have not found any records of C & M VENTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C & M VENTURES LIMITED
Trademarks
We have not found any records of C & M VENTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C & M VENTURES 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 (25720 - Manufacture of locks and hinges) as C & M VENTURES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where C & M VENTURES 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 C & M VENTURES 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 VENTURES 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.