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

C.M.E. (DEVELOPMENTS) LIMITED

BRYNYGROES FARM, YSTRADGYNLAIS, SWANSEA, SA9 1LF,
Company Registration Number
02092476
Private Limited Company
Active

Company Overview

About C.m.e. (developments) Ltd
C.M.E. (DEVELOPMENTS) LIMITED was founded on 1987-01-22 and has its registered office in Swansea. The organisation's status is listed as "Active". C.m.e. (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
C.M.E. (DEVELOPMENTS) LIMITED
 
Legal Registered Office
BRYNYGROES FARM
YSTRADGYNLAIS
SWANSEA
SA9 1LF
Other companies in SA9
 
Filing Information
Company Number 02092476
Company ID Number 02092476
Date formed 1987-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 14/10/2015
Return next due 11/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:24:17
Primary Source:Companies House
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.

Company Officers of C.M.E. (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
ANNE ELIZABETH JOYCE EVANS
Company Secretary 1993-10-14
CHRISTOPHER MARK EVANS
Director 1993-10-14
KAMAAL HADI
Director 2016-10-26
REBECCA ELERI HADI
Director 2016-10-26
AMIE CATHRYN MOULTON
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ANNE ELIZABETH JOYCE EVANS
Director 1991-10-14 1996-03-20
CHRISTOPHER MARK EVANS
Company Secretary 1991-10-14 1993-10-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MARK EVANS CHAPEL RESTORATION LTD Director 2013-11-22 CURRENT 2013-11-22 Active
REBECCA ELERI HADI CHAPEL RESTORATION LTD Director 2013-11-22 CURRENT 2013-11-22 Active
AMIE CATHRYN MOULTON CHAPEL RESTORATION LTD Director 2013-11-22 CURRENT 2013-11-22 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
2023-10-20SECRETARY'S DETAILS CHNAGED FOR ANNE ELIZABETH JOYCE EVANS on 2023-10-20
2023-10-20Director's details changed for Mr Christopher Mark Evans on 2023-10-20
2023-10-20Director's details changed for Mr Kamaal Hadi on 2023-10-20
2023-10-20Change of details for Mrs Anne Elizabeth Joyce Evans as a person with significant control on 2023-10-20
2023-10-20Change of details for Mr Christopher Mark Evans as a person with significant control on 2023-10-20
2023-07-14CONFIRMATION STATEMENT MADE ON 14/07/23, WITH UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AMIE CATHRYN MOULTON
2023-03-24APPOINTMENT TERMINATED, DIRECTOR AMIE CATHRYN MOULTON
2023-03-06CONFIRMATION STATEMENT MADE ON 02/03/23, WITH UPDATES
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH UPDATES
2021-03-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 020924760007
2020-03-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES
2019-12-27AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 1000
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES
2016-10-27AP01DIRECTOR APPOINTED MS AMIE CATHRYN MOULTON
2016-10-27AP01DIRECTOR APPOINTED MRS REBECCA ELERI HADI
2016-10-27AP01DIRECTOR APPOINTED MR KAMAAL HADI
2016-10-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-19LATEST SOC19/10/16 STATEMENT OF CAPITAL;GBP 1000
2016-10-19CS01CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES
2015-12-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-22AR0114/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-30AR0114/10/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-25AR0114/10/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-24AR0114/10/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-17AR0114/10/11 ANNUAL RETURN FULL LIST
2010-12-22AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-23AR0114/10/10 ANNUAL RETURN FULL LIST
2010-09-02MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-01-13AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-23AR0114/10/09 FULL LIST
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARK EVANS / 16/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 14/10/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-27363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: 32 GOROF ROAD GURNOS LOWER CWMTWRCH SWANSEA SA9 1DX
2005-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-27363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-10-29363sRETURN MADE UP TO 14/10/02; FULL LIST OF MEMBERS
2002-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-22363sRETURN MADE UP TO 14/10/01; FULL LIST OF MEMBERS
2001-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-14363sRETURN MADE UP TO 14/10/00; FULL LIST OF MEMBERS
2000-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-31363sRETURN MADE UP TO 14/10/99; FULL LIST OF MEMBERS
1999-12-10225ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1999-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1999-02-1088(2)PAD 01/05/98--------- £ SI 102@1
1999-01-04363sRETURN MADE UP TO 14/10/98; FULL LIST OF MEMBERS
1998-07-06ORES04£ NC 100/10000 30/04/
1998-07-06123£ NC 10000/19900 30/04/98
1998-07-06SRES04NC INC ALREADY ADJUSTED 30/04/98
1998-07-0688(2)RAD 30/04/98--------- £ SI 896@1=896 £ IC 2/898
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-10-27363sRETURN MADE UP TO 14/10/97; FULL LIST OF MEMBERS
1997-01-29287REGISTERED OFFICE CHANGED ON 29/01/97 FROM: 3 BRECON RD YSTRADGYNLAIS SWANSEA SA9 1QN
1997-01-29363sRETURN MADE UP TO 14/10/96; NO CHANGE OF MEMBERS
1997-01-29288bDIRECTOR RESIGNED
1997-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-04-30395PARTICULARS OF MORTGAGE/CHARGE
1995-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
1995-11-13363sRETURN MADE UP TO 14/10/95; NO CHANGE OF MEMBERS
1995-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-30395PARTICULARS OF MORTGAGE/CHARGE
1995-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1994-10-27363sRETURN MADE UP TO 14/10/94; FULL LIST OF MEMBERS
1994-07-01363bRETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS; AMEND
1994-02-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1993-12-14363sRETURN MADE UP TO 14/10/93; NO CHANGE OF MEMBERS
1993-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment


Licences & Regulatory approval
We could not find any licences issued to C.M.E. (DEVELOPMENTS) 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.E. (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 1996-04-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-03-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-05-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-04-07 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-01-08 Satisfied BARCLAYS BANK PLC
DEBENTURE 1987-11-27 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 68,768
Creditors Due After One Year 2012-03-31 £ 65,187
Creditors Due Within One Year 2013-03-31 £ 663,724
Creditors Due Within One Year 2012-03-31 £ 509,013
Provisions For Liabilities Charges 2013-03-31 £ 22,906
Provisions For Liabilities Charges 2012-03-31 £ 26,984

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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.E. (DEVELOPMENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 15,023
Cash Bank In Hand 2012-03-31 £ 13,568
Current Assets 2013-03-31 £ 206,205
Current Assets 2012-03-31 £ 152,567
Debtors 2013-03-31 £ 161,954
Debtors 2012-03-31 £ 96,670
Shareholder Funds 2013-03-31 £ 165,508
Shareholder Funds 2012-03-31 £ 141,899
Stocks Inventory 2013-03-31 £ 29,228
Stocks Inventory 2012-03-31 £ 42,329
Tangible Fixed Assets 2013-03-31 £ 714,701
Tangible Fixed Assets 2012-03-31 £ 590,516

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of C.M.E. (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names

C.M.E. (DEVELOPMENTS) LIMITED owns 1 domain names.

cme-direct.co.uk  

Trademarks
We have not found any records of C.M.E. (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.M.E. (DEVELOPMENTS) 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 (41201 - Construction of commercial buildings) as C.M.E. (DEVELOPMENTS) LIMITED are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where C.M.E. (DEVELOPMENTS) 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.E. (DEVELOPMENTS) 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.E. (DEVELOPMENTS) 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.
    Other companies at postcode SA9 1LF