CMS BUSINESS DEVELOPMENT LIMITED

CMS BUSINESS DEVELOPMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCMS BUSINESS DEVELOPMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06218561
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CMS BUSINESS DEVELOPMENT LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CMS BUSINESS DEVELOPMENT LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CMS BUSINESS DEVELOPMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    CMS BUSINESS DEVELOPMENTS LIMITEDApr 18, 2007Apr 18, 2007

    What are the latest accounts for CMS BUSINESS DEVELOPMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2025
    Next Accounts Due OnJan 31, 2026
    Last Accounts
    Last Accounts Made Up ToApr 30, 2024

    What is the status of the latest confirmation statement for CMS BUSINESS DEVELOPMENT LIMITED?

    Last Confirmation Statement Made Up ToMay 01, 2026
    Next Confirmation Statement DueMay 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2025
    OverdueNo

    What are the latest filings for CMS BUSINESS DEVELOPMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 01, 2025 with no updates

    3 pagesCS01

    Notification of Brendan Doyle as a person with significant control on Oct 28, 2024

    2 pagesPSC01

    Cessation of Cms (Eot) Limited as a person with significant control on Oct 28, 2024

    1 pagesPSC07

    Accounts for a small company made up to Apr 30, 2024

    7 pagesAA

    Confirmation statement made on May 01, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Andrea Margaret Brooks as a director on Dec 21, 2023

    2 pagesAP01

    Accounts for a small company made up to Apr 30, 2023

    7 pagesAA

    Confirmation statement made on May 03, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Apr 30, 2022

    7 pagesAA

    Director's details changed for Mr Brendan Peter Doyle on Dec 01, 2022

    2 pagesCH01

    Confirmation statement made on May 09, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Robin Granville Hodgson as a director on Apr 30, 2022

    1 pagesTM01

    Accounts for a small company made up to Apr 30, 2021

    8 pagesAA

    Registered office address changed from , Vanguard House Keckwick Lane, Daresbury, Warrington, WA4 4AB to The Lexicon Mount Street Manchester M2 5NT on Jul 15, 2021

    1 pagesAD01

    Confirmation statement made on May 09, 2021 with updates

    6 pagesCS01

    Accounts for a small company made up to Apr 30, 2020

    7 pagesAA

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company be generally empowered to enter into a share purchase agreemnt with cms (eot) LIMITED for the sale of ordinary shares (sale shares) as part of a transition to employee ownership, to give the covenants contained within it and to register the transfers of the sale shares 30/10/2020
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Memorandum and Articles of Association

    41 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Notification of Cms (Eot) Limited as a person with significant control on Nov 02, 2020

    2 pagesPSC02

    Cessation of Brendan Doyle as a person with significant control on Nov 02, 2020

    1 pagesPSC07

    Statement of capital following an allotment of shares on Oct 30, 2020

    • Capital: GBP 12,542.33
    4 pagesSH01

    Termination of appointment of Andrew Neil Golding as a director on Sep 21, 2020

    1 pagesTM01

    Confirmation statement made on May 09, 2020 with no updates

    3 pagesCS01

    Who are the officers of CMS BUSINESS DEVELOPMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Andrea Margaret, Dr
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    Director
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    EnglandBritish178390150002
    DOYLE, Brendan Peter
    72 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Fieldhead
    England
    Director
    72 Macclesfield Road
    Prestbury
    SK10 4BH Macclesfield
    Fieldhead
    England
    EnglandBritish45343420004
    AINSLIE, Charles Adam
    Ground Floor Quayside
    Wilderspool Business Park
    WA4 6HL Greenalls Avenue Warrington
    Cheshire
    Secretary
    Ground Floor Quayside
    Wilderspool Business Park
    WA4 6HL Greenalls Avenue Warrington
    Cheshire
    165830550001
    CARROLL, Andrew
    3 Meadow Bank
    WA15 6QP Altrincham
    Cheshire
    Secretary
    3 Meadow Bank
    WA15 6QP Altrincham
    Cheshire
    British96072990001
    SCOTT, Maurice
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    Secretary
    39 Woodland Park
    OL2 5UY Royton
    Lancashire
    British107500770001
    STEELE, Jonathan
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    Secretary
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    178387640001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    ARKLE, Richard Manning
    Oakwood
    Manor Road
    ST5 5ET Baldwins Gate
    Staffordshire
    Director
    Oakwood
    Manor Road
    ST5 5ET Baldwins Gate
    Staffordshire
    United KingdomBritish106553530001
    GOLDING, Andrew Neil
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    EnglandBritish109195880001
    GOLDING, Katherine Susan
    Grassy Lane
    TN13 1PL Sevenoaks
    Penryn
    Kent
    England
    Director
    Grassy Lane
    TN13 1PL Sevenoaks
    Penryn
    Kent
    England
    EnglandBritish154927820001
    HODGSON, Robin Granville, Lord
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    Director
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    EnglandBritish78181310001
    ROGERS, John Leonard
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    Director
    The Old House
    The Square
    NN6 9SD Hannington
    Northamptonshire
    United KingdomBritish19597130001
    SOMERVILLE, Jill Patricia
    Meadow House
    Onston Lane
    CW8 2TS Crowton
    Cheshire
    Director
    Meadow House
    Onston Lane
    CW8 2TS Crowton
    Cheshire
    EnglandBritish115570240001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of CMS BUSINESS DEVELOPMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brendan Doyle
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    Oct 28, 2024
    Mount Street
    M2 5NT Manchester
    The Lexicon
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Cms (Eot) Limited
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    Nov 02, 2020
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number12861058
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Brendan Doyle
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Apr 06, 2016
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0