Company NameCDM Project Safety Limited
Company StatusDissolved
Company Number03029791
CategoryPrivate Limited Company
Incorporation Date7 March 1995(29 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)
Previous NameCDM Planning Supervisors Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Bryan Robert Hamilton
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address2 Dairy House Barns Wem Lane
Soulton
Shrewsbury
SY4 5RT
Wales
Director NameMr Allan Hunt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2013(18 years, 4 months after company formation)
Appointment Duration7 years, 8 months (closed 16 March 2021)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressNorwich Union House High Street
Huddersfield
HD1 2LR
Secretary NameMr Michael Douglas Wieland
StatusClosed
Appointed25 January 2017(21 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNorwich Union House High Street
Huddersfield
HD1 2LR
Director NameAlan Graham Robertson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address34 Islay Drive
Newton Mearns
Glasgow
G77 6UD
Scotland
Director NameJohn Wall
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleArchitectural Consultant
Correspondence Address24 Fairacres Road
Bebington
Wirral
Merseyside
L63 3HB
Director NameTrevor Aquila Powell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleArchitect
Correspondence Address149 Lion Road
Bexleyheath
Kent
DA6 8PB
Secretary NameAlan Graham Robertson
NationalityBritish
StatusResigned
Appointed07 March 1995(same day as company formation)
RoleArchitect
Country of ResidenceScotland
Correspondence Address34 Islay Drive
Newton Mearns
Glasgow
G77 6UD
Scotland
Secretary NameAlexander Buist Paton
NationalityBritish
StatusResigned
Appointed30 October 1995(7 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 April 1999)
RoleArchitect
Correspondence AddressParkneuk Cottage Station Road
Gartmore
Stirling
FK8 3RR
Scotland
Director NameCharles Anthony Lewis
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 29 August 2004)
RolePlanning Supervisor
Correspondence Address5 Garth Drive
Liverpool
Merseyside
L18 6HN
Director NameStephen Patrick Tornow
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 30 April 2012)
RolePlanning Supervisor
Country of ResidenceScotland
Correspondence Address4 Ancaster Drive
Glasgow
Lanarkshire
G13 1ND
Scotland
Director NameStephen James Gillian
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(4 years, 2 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 March 2000)
RoleArchitect Planner Supervisor
Correspondence Address26 Longden Road
Shrewsbury
Salop
SY3 7EZ
Wales
Director NameMr Malcolm Ellis
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(4 years, 3 months after company formation)
Appointment Duration15 years, 6 months (resigned 31 December 2014)
RoleBuilding Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressStoneleigh
Thong Lane, Netherthong
Holmfirth
West Yorkshire
HD9 3EE
Secretary NameMr David George Collins
NationalityBritish
StatusResigned
Appointed12 June 1999(4 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address9 Westfield Drive
Skelmanthorpe
Huddersfield
HD8 9AN
Director NameMr Richard Guy Catton Pickles
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2003(8 years, 9 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 March 2011)
RolePlanning Supervisor
Country of ResidenceEngland
Correspondence Address3 Littlethorpe Hill
Hartshead
Liversedge
West Yorkshire
WF15 8AZ
Director NameHenry Derek Kinnersley
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2004(9 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2010)
RoleArchitectural Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Mill
Ellerton
Newport
Salop
TF10 8AW
Secretary NameMr Paul Graham Firth
NationalityBritish
StatusResigned
Appointed31 December 2006(11 years, 10 months after company formation)
Appointment Duration9 years, 11 months (resigned 22 December 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBark House Bark Close
Shelley
Huddersfield
West Yorkshire
HD8 8JR
Director NameMr David John Bentley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 April 2015)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameMr Richard Ralston Blair
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2013(18 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2017)
RoleArchitect
Country of ResidenceScotland
Correspondence Address5-8 Hardwick Street
London
EC1R 4RG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 March 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitecdmprojectsafety.com

Location

Registered AddressNorwich Union House
High Street
Huddersfield
HD1 2LR
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Aedas Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£212,056
Gross Profit£105,177
Net Worth£23,974
Cash£70,080
Current Liabilities£129,954

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 April 2017Delivered on: 12 May 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 June 2009Delivered on: 16 June 2009
Persons entitled: Barclays 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 November 2017Termination of appointment of Richard Ralston Blair as a director on 30 September 2017 (1 page)
7 October 2017Full accounts made up to 31 December 2016 (14 pages)
12 May 2017Registration of charge 030297910002, created on 27 April 2017 (27 pages)
12 April 2017Appointment of Mr Michael Douglas Wieland as a secretary on 25 January 2017 (2 pages)
12 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
22 December 2016Termination of appointment of Paul Graham Firth as a secretary on 22 December 2016 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (16 pages)
17 March 2016Termination of appointment of David John Bentley as a director on 10 April 2015 (1 page)
17 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 1,000
(6 pages)
10 July 2015Full accounts made up to 31 December 2014 (14 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
11 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(7 pages)
7 January 2015Termination of appointment of Malcolm Ellis as a director on 31 December 2014 (1 page)
30 September 2014Full accounts made up to 1 January 2014 (14 pages)
30 September 2014Full accounts made up to 1 January 2014 (14 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
19 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(8 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
10 July 2013Appointment of Mr David John Bentley as a director (2 pages)
10 July 2013Appointment of Mr Richard Ralston Blair as a director (2 pages)
10 July 2013Appointment of Mr Allan Hunt as a director (2 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
3 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (6 pages)
12 September 2012Full accounts made up to 31 December 2011 (14 pages)
14 May 2012Termination of appointment of Stephen Tornow as a director (1 page)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
15 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (7 pages)
19 September 2011Full accounts made up to 31 December 2010 (13 pages)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
6 June 2011Termination of appointment of Richard Pickles as a director (1 page)
6 June 2011Annual return made up to 7 March 2011 with a full list of shareholders (8 pages)
4 April 2011Termination of appointment of Henry Kinnersley as a director (1 page)
4 April 2011Termination of appointment of Richard Pickles as a director (1 page)
10 August 2010Full accounts made up to 31 December 2009 (13 pages)
3 August 2010Termination of appointment of Alan Robertson as a director (1 page)
15 March 2010Director's details changed for Richard Pickles on 15 March 2010 (2 pages)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Stephen Patrick Tornow on 15 March 2010 (2 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (8 pages)
15 March 2010Director's details changed for Henry Derek Kinnersley on 15 March 2010 (2 pages)
23 October 2009Full accounts made up to 31 December 2008 (13 pages)
16 June 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 March 2009Return made up to 07/03/09; full list of members (5 pages)
11 March 2009Location of register of members (1 page)
11 March 2009Location of debenture register (1 page)
19 December 2008Registered office changed on 19/12/2008 from aedas norwich union house high street huddersfield w yorks HD1 2LF (1 page)
22 October 2008Full accounts made up to 31 December 2007 (12 pages)
10 October 2008Auditor's resignation (1 page)
10 March 2008Return made up to 07/03/08; full list of members (5 pages)
17 September 2007Full accounts made up to 31 December 2006 (13 pages)
23 May 2007Registered office changed on 23/05/07 from: c/o aedas 5-8 hardwick street london EC1R 4RG (1 page)
15 May 2007Return made up to 07/03/07; full list of members (3 pages)
25 April 2007Company name changed cdm planning supervisors LIMITED\certificate issued on 25/04/07 (2 pages)
17 April 2007Director's particulars changed (1 page)
25 January 2007New secretary appointed (2 pages)
25 January 2007Secretary resigned (1 page)
4 October 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Return made up to 07/03/06; full list of members (3 pages)
7 December 2005Full accounts made up to 31 December 2004 (13 pages)
23 March 2005Return made up to 07/03/05; full list of members (9 pages)
13 January 2005Full accounts made up to 31 December 2003 (13 pages)
23 November 2004New director appointed (2 pages)
20 October 2004Director resigned (1 page)
26 May 2004Registered office changed on 26/05/04 from: 5-8 hardwick street london EC1R 4RB (1 page)
24 May 2004Return made up to 07/03/04; full list of members (9 pages)
15 May 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
17 December 2003New director appointed (2 pages)
24 March 2003Return made up to 07/03/03; full list of members (8 pages)
25 January 2003Full accounts made up to 31 March 2002 (12 pages)
30 August 2002Registered office changed on 30/08/02 from: norwich union house high street huddersfield west yorkshire HD1 2LF (1 page)
30 August 2002Registered office changed on 30/08/02 from: 5-8 hardwick street london EC1R 4RB (1 page)
13 March 2002Return made up to 07/03/02; full list of members (7 pages)
4 February 2002Full accounts made up to 31 March 2001 (12 pages)
11 June 2001Registered office changed on 11/06/01 from: norwich union house high street huddersfield west yorkshire HD1 2LF (1 page)
19 March 2001Return made up to 07/03/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 March 2000 (11 pages)
31 March 2000Director resigned (1 page)
31 March 2000Return made up to 07/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 August 1999New director appointed (2 pages)
17 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
26 July 1999New secretary appointed (2 pages)
13 July 1999Director resigned (1 page)
13 July 1999Secretary resigned (1 page)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
13 July 1999New director appointed (2 pages)
10 June 1999Registered office changed on 10/06/99 from: fishmongers chambers 110 upper thames street london EC4R 3TJ (1 page)
10 May 1999Return made up to 07/03/99; full list of members (6 pages)
21 February 1999Director resigned (1 page)
26 January 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
18 December 1998Accounts for a small company made up to 31 August 1998 (6 pages)
13 March 1998Return made up to 07/03/98; full list of members (6 pages)
4 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
6 May 1997Return made up to 07/03/97; no change of members (4 pages)
17 December 1996Accounts for a small company made up to 31 August 1996 (6 pages)
25 March 1996Return made up to 07/03/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 November 1995New secretary appointed;director resigned (2 pages)
12 June 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
9 April 1995Accounting reference date notified as 31/08 (1 page)
9 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
9 April 1995Ad 23/03/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
20 March 1995New director appointed (2 pages)
20 March 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)