Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director Name | Mr Peter Alec Morrell |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL |
Secretary Name | Mr Peter Alec Morrell |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 2003(23 years, 3 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley BD20 0DL |
Director Name | Mr Kevin Brown |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 2005(25 years, 6 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | Ms Sara Louise Morrell |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2019(39 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
Director Name | Mr John Ralph Brereton |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 June 2003) |
Role | Engineer |
Correspondence Address | The Chase Hallow Worcs Worcester Worcestershire WR2 6LD |
Director Name | Mrs Marian Brereton |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 June 2003) |
Role | Secretary |
Correspondence Address | The Chase Hallow Worcs Worcester Worcestershire WR2 6LD |
Secretary Name | Mrs Marian Brereton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1991(11 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 20 June 2003) |
Role | Company Director |
Correspondence Address | The Chase Hallow Worcs Worcester Worcestershire WR2 6LD |
Director Name | Matthew John Brereton |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2003(23 years, 3 months after company formation) |
Appointment Duration | 4 days (resigned 20 June 2003) |
Role | Financier |
Correspondence Address | 147 Malvern Road Worcester WR2 4LN |
Director Name | Mr Christopher James Morrell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2007(27 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 07 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bruce House Top Wath Road Pateley Bridge North Yorkshire HG3 5PG |
Website | cmscientific.com |
---|---|
Telephone | 01535 280318 |
Telephone region | Keighley |
Registered Address | 1 Ryefield Court Ryefield Way Silsden Keighley West Yorkshire BD20 0DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Silsden |
Ward | Craven |
Built Up Area | Silsden |
95k at £0.01 | Peter A. Morrell 85.50% Ordinary |
---|---|
5k at £0.01 | Alan P. Morrell 4.50% Ordinary |
11.1k at £0.01 | Kevin Brown 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£400,577 |
Cash | £5,518 |
Current Liabilities | £509,258 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 19 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 3 October 2024 (5 months from now) |
29 May 2008 | Delivered 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 1994 | Delivered 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 |
4 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
28 September 2023 | Termination of appointment of Alan Paylor Morrell as a director on 18 January 2023 (1 page) |
28 September 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
23 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
8 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
20 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
5 October 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
26 September 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
16 September 2019 | Micro company accounts made up to 31 December 2018 (3 pages) |
10 September 2019 | Satisfaction of charge 1 in full (1 page) |
9 April 2019 | Change of details for Mr Peter Alec Morrell as a person with significant control on 17 September 2018 (2 pages) |
9 April 2019 | Appointment of Mrs Sara Morrell as a director on 6 April 2019 (2 pages) |
9 April 2019 | Director's details changed for Mr Peter Alec Morrell on 8 April 2019 (2 pages) |
9 April 2019 | Secretary's details changed for Mr Peter Alec Morrell on 8 April 2019 (1 page) |
20 September 2018 | Termination of appointment of Christopher James Morrell as a director on 7 September 2018 (1 page) |
20 September 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
24 August 2018 | Micro company accounts made up to 31 December 2017 (3 pages) |
2 November 2017 | Resolutions
|
2 November 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
2 November 2017 | Resolutions
|
2 November 2017 | Statement of capital following an allotment of shares on 7 September 2017
|
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
2 October 2017 | Confirmation statement made on 19 September 2017 with updates (5 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
6 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
2 September 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
2 September 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
2 September 2013 | Statement of capital following an allotment of shares on 2 May 2012
|
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
8 October 2012 | Director's details changed for Doctor Kevin Brown on 29 November 2011 (2 pages) |
8 October 2012 | Director's details changed for Doctor Kevin Brown on 29 November 2011 (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
9 January 2012 | Registered office address changed from Unit 10 Acorn Park Industrial Estate Shipley West Yorkshire BD17 7SW on 9 January 2012 (1 page) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
12 October 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Company name changed composite metal services LIMITED\certificate issued on 13/04/11
|
13 April 2011 | Company name changed composite metal services LIMITED\certificate issued on 13/04/11
|
5 April 2011 | Resolutions
|
5 April 2011 | Resolutions
|
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
21 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
14 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (4 pages) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page) |
8 August 2009 | Registered office changed on 08/08/2009 from unit 1 riverside business park dockfield road shipley w yorkshire BD17 7AD (1 page) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
9 October 2008 | Return made up to 19/09/08; full list of members (4 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
31 May 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
29 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
17 October 2007 | Location of debenture register (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Location of register of members (1 page) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 October 2007 | Return made up to 19/09/07; full list of members (3 pages) |
17 October 2007 | Location of debenture register (1 page) |
7 August 2007 | New director appointed (2 pages) |
7 August 2007 | New director appointed (2 pages) |
22 May 2007 | Registered office changed on 22/05/07 from: uk block, int. Development centre, valley drive ilkley west yorkshire LS29 8PB (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: uk block, int. Development centre, valley drive ilkley west yorkshire LS29 8PB (1 page) |
8 November 2006 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
8 November 2006 | Ad 26/04/05--------- £ si [email protected] (2 pages) |
8 November 2006 | Particulars of contract relating to shares (2 pages) |
8 November 2006 | Particulars of contract relating to shares (2 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: uk block international development centre ivalley drive ilkley LS29 8PB (1 page) |
27 September 2006 | Location of register of members (1 page) |
27 September 2006 | Registered office changed on 27/09/06 from: uk block international development centre ivalley drive ilkley LS29 8PB (1 page) |
27 September 2006 | Location of debenture register (1 page) |
27 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
27 September 2006 | Return made up to 19/09/06; full list of members (3 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
28 September 2005 | New director appointed (2 pages) |
28 September 2005 | New director appointed (2 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
26 September 2005 | Return made up to 19/09/05; full list of members (3 pages) |
5 November 2004 | S-div 25/10/04 (1 page) |
5 November 2004 | Resolutions
|
5 November 2004 | S-div 25/10/04 (1 page) |
5 November 2004 | Resolutions
|
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
10 September 2004 | Return made up to 19/09/04; full list of members
|
10 September 2004 | Return made up to 19/09/04; full list of members
|
14 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
14 October 2003 | Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page) |
27 September 2003 | Return made up to 19/09/03; full list of members
|
27 September 2003 | Return made up to 19/09/03; full list of members
|
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
22 July 2003 | New secretary appointed;new director appointed (2 pages) |
12 July 2003 | S-div 20/06/03 (2 pages) |
12 July 2003 | Resolutions
|
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Secretary resigned;director resigned (1 page) |
12 July 2003 | Registered office changed on 12/07/03 from: 46 east street horsham west sussex RH12 1HN (1 page) |
12 July 2003 | Director resigned (1 page) |
12 July 2003 | Resolutions
|
12 July 2003 | S-div 20/06/03 (2 pages) |
12 July 2003 | Registered office changed on 12/07/03 from: 46 east street horsham west sussex RH12 1HN (1 page) |
4 July 2003 | New director appointed (2 pages) |
4 July 2003 | New director appointed (2 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 June 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
7 October 2002 | Return made up to 01/10/02; full list of members (7 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
2 October 2001 | Return made up to 01/10/01; full list of members (6 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
16 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
27 September 2000 | Return made up to 01/10/00; full list of members (6 pages) |
27 September 2000 | Return made up to 01/10/00; full list of members (6 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 July 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
28 October 1999 | Return made up to 01/10/99; full list of members (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
30 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
16 October 1998 | Return made up to 01/10/98; no change of members (4 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
7 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
9 October 1997 | Return made up to 01/10/97; full list of members (6 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
3 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
3 December 1996 | Return made up to 01/10/96; full list of members (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
8 September 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (4 pages) |
4 October 1995 | Return made up to 01/10/95; full list of members (4 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
14 September 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |
12 March 1980 | Certificate of incorporation (1 page) |
12 March 1980 | Certificate of incorporation (1 page) |
12 March 1980 | Incorporation (17 pages) |