Company NameCM Scientific Limited
Company StatusActive
Company Number01484856
CategoryPrivate Limited Company
Incorporation Date12 March 1980(44 years, 2 months ago)
Previous NameComposite Metal Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameAlan Paylor Morrell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameMr Peter Alec Morrell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryefield Court Ryefield Way
Silsden
Keighley
BD20 0DL
Secretary NameMr Peter Alec Morrell
NationalityBritish
StatusCurrent
Appointed20 June 2003(23 years, 3 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryefield Court Ryefield Way
Silsden
Keighley
BD20 0DL
Director NameMr Kevin Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2005(25 years, 6 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameMs Sara Louise Morrell
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(39 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
Director NameMr John Ralph Brereton
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 June 2003)
RoleEngineer
Correspondence AddressThe Chase
Hallow Worcs
Worcester
Worcestershire
WR2 6LD
Director NameMrs Marian Brereton
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 June 2003)
RoleSecretary
Correspondence AddressThe Chase
Hallow Worcs
Worcester
Worcestershire
WR2 6LD
Secretary NameMrs Marian Brereton
NationalityBritish
StatusResigned
Appointed01 October 1991(11 years, 6 months after company formation)
Appointment Duration11 years, 8 months (resigned 20 June 2003)
RoleCompany Director
Correspondence AddressThe Chase
Hallow Worcs
Worcester
Worcestershire
WR2 6LD
Director NameMatthew John Brereton
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2003(23 years, 3 months after company formation)
Appointment Duration4 days (resigned 20 June 2003)
RoleFinancier
Correspondence Address147 Malvern Road
Worcester
WR2 4LN
Director NameMr Christopher James Morrell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2007(27 years after company formation)
Appointment Duration11 years, 6 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBruce House
Top Wath Road
Pateley Bridge
North Yorkshire
HG3 5PG

Contact

Websitecmscientific.com
Telephone01535 280318
Telephone regionKeighley

Location

Registered Address1 Ryefield Court
Ryefield Way Silsden
Keighley
West Yorkshire
BD20 0DL
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishSilsden
WardCraven
Built Up AreaSilsden

Shareholders

95k at £0.01Peter A. Morrell
85.50%
Ordinary
5k at £0.01Alan P. Morrell
4.50%
Ordinary
11.1k at £0.01Kevin Brown
10.00%
Ordinary

Financials

Year2014
Net Worth-£400,577
Cash£5,518
Current Liabilities£509,258

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (5 months from now)

Charges

29 May 2008Delivered on: 31 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 March 1994Delivered on: 6 April 1994
Persons entitled: Tsb Bank PLC

Classification: Security over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of fixed charge the deposits meaning the sum from time to time standing to the credit of the customers account(s) no 77-27-28 91379760.
Outstanding

Filing History

4 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
28 September 2023Termination of appointment of Alan Paylor Morrell as a director on 18 January 2023 (1 page)
28 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
23 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
8 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
1 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
5 October 2020Micro company accounts made up to 31 December 2019 (3 pages)
30 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
26 September 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
16 September 2019Micro company accounts made up to 31 December 2018 (3 pages)
10 September 2019Satisfaction of charge 1 in full (1 page)
9 April 2019Change of details for Mr Peter Alec Morrell as a person with significant control on 17 September 2018 (2 pages)
9 April 2019Appointment of Mrs Sara Morrell as a director on 6 April 2019 (2 pages)
9 April 2019Director's details changed for Mr Peter Alec Morrell on 8 April 2019 (2 pages)
9 April 2019Secretary's details changed for Mr Peter Alec Morrell on 8 April 2019 (1 page)
20 September 2018Termination of appointment of Christopher James Morrell as a director on 7 September 2018 (1 page)
20 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
24 August 2018Micro company accounts made up to 31 December 2017 (3 pages)
2 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,250.00
(4 pages)
2 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
2 November 2017Statement of capital following an allotment of shares on 7 September 2017
  • GBP 1,250.00
(4 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
2 October 2017Confirmation statement made on 19 September 2017 with updates (5 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
6 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,111.11
(6 pages)
6 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,111.11
(6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,111.11
(6 pages)
6 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1,111.11
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,111.11
(6 pages)
8 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 1,111.11
(6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
2 September 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,111.11
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,111.11
(4 pages)
2 September 2013Statement of capital following an allotment of shares on 2 May 2012
  • GBP 1,111.11
(4 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
8 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
8 October 2012Director's details changed for Doctor Kevin Brown on 29 November 2011 (2 pages)
8 October 2012Director's details changed for Doctor Kevin Brown on 29 November 2011 (2 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
9 January 2012Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (7 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Company name changed composite metal services LIMITED\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
13 April 2011Company name changed composite metal services LIMITED\certificate issued on 13/04/11
  • CONNOT ‐
(3 pages)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
5 April 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-03-14
(1 page)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
3 November 2010Annual return made up to 19 September 2010 with a full list of shareholders (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
14 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 August 2009Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page)
8 August 2009Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 October 2008Return made up to 19/09/08; full list of members (4 pages)
9 October 2008Return made up to 19/09/08; full list of members (4 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
31 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 October 2007Location of debenture register (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Return made up to 19/09/07; full list of members (3 pages)
17 October 2007Location of debenture register (1 page)
7 August 2007New director appointed (2 pages)
7 August 2007New director appointed (2 pages)
22 May 2007Registered office changed on 22/05/07 from: uk block, int. Development centre, valley drive ilkley west yorkshire LS29 8PB (1 page)
22 May 2007Registered office changed on 22/05/07 from: uk block, int. Development centre, valley drive ilkley west yorkshire LS29 8PB (1 page)
8 November 2006Ad 26/04/05--------- £ si [email protected] (2 pages)
8 November 2006Ad 26/04/05--------- £ si [email protected] (2 pages)
8 November 2006Particulars of contract relating to shares (2 pages)
8 November 2006Particulars of contract relating to shares (2 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
27 September 2006Location of register of members (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Registered office changed on 27/09/06 from: uk block international development centre ivalley drive ilkley LS29 8PB (1 page)
27 September 2006Location of register of members (1 page)
27 September 2006Registered office changed on 27/09/06 from: uk block international development centre ivalley drive ilkley LS29 8PB (1 page)
27 September 2006Location of debenture register (1 page)
27 September 2006Return made up to 19/09/06; full list of members (3 pages)
27 September 2006Return made up to 19/09/06; full list of members (3 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
26 September 2005Return made up to 19/09/05; full list of members (3 pages)
26 September 2005Return made up to 19/09/05; full list of members (3 pages)
5 November 2004S-div 25/10/04 (1 page)
5 November 2004Resolutions
  • RES13 ‐ Subdivide £0.01 shares 25/10/04
(1 page)
5 November 2004S-div 25/10/04 (1 page)
5 November 2004Resolutions
  • RES13 ‐ Subdivide £0.01 shares 25/10/04
(1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
10 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 September 2004Return made up to 19/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
14 October 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 September 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(7 pages)
27 September 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 27/09/03
(7 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
12 July 2003S-div 20/06/03 (2 pages)
12 July 2003Resolutions
  • RES13 ‐ Sub div shares 20/06/03
(1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Secretary resigned;director resigned (1 page)
12 July 2003Registered office changed on 12/07/03 from: 46 east street horsham west sussex RH12 1HN (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Resolutions
  • RES13 ‐ Sub div shares 20/06/03
(1 page)
12 July 2003S-div 20/06/03 (2 pages)
12 July 2003Registered office changed on 12/07/03 from: 46 east street horsham west sussex RH12 1HN (1 page)
4 July 2003New director appointed (2 pages)
4 July 2003New director appointed (2 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
7 October 2002Return made up to 01/10/02; full list of members (7 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
16 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 October 2001Return made up to 01/10/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
16 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
27 September 2000Return made up to 01/10/00; full list of members (6 pages)
27 September 2000Return made up to 01/10/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
28 October 1999Return made up to 01/10/99; full list of members (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
30 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
16 October 1998Return made up to 01/10/98; no change of members (4 pages)
16 October 1998Return made up to 01/10/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (7 pages)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
9 October 1997Return made up to 01/10/97; full list of members (6 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
8 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
3 December 1996Return made up to 01/10/96; full list of members (6 pages)
3 December 1996Return made up to 01/10/96; full list of members (6 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (9 pages)
4 October 1995Return made up to 01/10/95; full list of members (4 pages)
4 October 1995Return made up to 01/10/95; full list of members (4 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
14 September 1995Accounts for a small company made up to 31 March 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
12 March 1980Certificate of incorporation (1 page)
12 March 1980Certificate of incorporation (1 page)
12 March 1980Incorporation (17 pages)