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

C M S TOOLS LIMITED

3 GREENGATE, CARDALE PARK, HARROGATE, NORTH YORKSHIRE, HG3 1GY,
Company Registration Number
02598197
Private Limited Company
Active

Company Overview

About C M S Tools Ltd
C M S TOOLS LIMITED was founded on 1991-04-04 and has its registered office in Harrogate. The organisation's status is listed as "Active". C M S Tools 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 S TOOLS LIMITED
 
Legal Registered Office
3 GREENGATE
CARDALE PARK
HARROGATE
NORTH YORKSHIRE
HG3 1GY
Other companies in HG3
 
Filing Information
Company Number 02598197
Company ID Number 02598197
Date formed 1991-04-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 04/04/2016
Return next due 02/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 17:50:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C M S TOOLS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GROSVENOR CORPORATE SERVICES LIMITED   TLP CONSULTING LIMITED
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 S TOOLS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW LEIGH DEVONSHIRE
Director 2014-04-01
DARREN JAMES DIDLOCK
Director 2014-04-01
STEVEN GERARD SMITH
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARCUS ALAN CHADWICK
Company Secretary 2002-10-31 2014-02-14
MARCUS ALAN CHADWICK
Director 2002-05-10 2014-02-14
DARREN JAMES DIDLOCK
Director 2009-09-09 2014-02-14
ANTHONY ROGER HARRISON
Director 2009-02-24 2014-02-14
KENNETH ARTHUR HARRISON
Director 2003-04-01 2014-02-14
PAUL HENRY PARNHAM
Director 2007-04-01 2009-02-24
ANTHONY EDWARD COYNE
Director 2002-05-10 2007-03-31
STEVEN GERARD SMITH
Director 2003-04-01 2005-04-19
DAVID LEONARD BAGNALL
Company Secretary 2002-05-10 2002-10-31
STEVEN SMITH
Company Secretary 1991-06-21 2002-05-10
CHARLES SMITH
Director 1991-06-21 2002-05-10
RWL REGISTRARS LIMITED
Nominated Secretary 1991-04-04 1991-06-21
BONUSWORTH LIMITED
Nominated Director 1991-04-04 1991-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN GERARD SMITH LIMAR INVESTMENTS LIMITED Director 2017-01-28 CURRENT 2016-09-26 Active
STEVEN GERARD SMITH CLOUDBAY LIMITED Director 2014-02-07 CURRENT 2013-11-26 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
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-14CONFIRMATION STATEMENT MADE ON 04/04/23, WITH NO UPDATES
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 025981970012
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025981970009
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025981970010
2023-02-22REGISTRATION OF A CHARGE / CHARGE CODE 025981970011
2022-06-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 04/04/22, WITH NO UPDATES
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 04/04/21, WITH NO UPDATES
2021-05-05AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-23CH01Director's details changed for Mr Steven Gerard Smith on 2020-12-22
2020-12-22CH01Director's details changed for Mr Steven Gerard Smith on 2020-12-22
2020-11-26CH01Director's details changed for Mr Stephen Alexander Kennedy on 2020-11-24
2020-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES DIDLOCK
2020-07-13AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-30CS01CONFIRMATION STATEMENT MADE ON 04/04/20, WITH NO UPDATES
2019-04-17CS01CONFIRMATION STATEMENT MADE ON 04/04/19, WITH NO UPDATES
2019-02-11RES13Resolutions passed:
  • Deed of novation 31/01/2019
2019-01-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-24AP01DIRECTOR APPOINTED MR STEPHEN ALEXANDER KENNEDY
2019-01-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025981970010
2019-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 025981970009
2019-01-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025981970008
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 04/04/18, WITH NO UPDATES
2018-02-16AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES
2017-03-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29LATEST SOC29/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-29AR0104/04/16 ANNUAL RETURN FULL LIST
2016-02-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-27AR0104/04/15 ANNUAL RETURN FULL LIST
2015-02-24AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 025981970008
2014-06-30AP01DIRECTOR APPOINTED MR ANDREW LEIGH DEVONSHIRE
2014-06-30AP01DIRECTOR APPOINTED MR DARREN JAMES DIDLOCK
2014-05-01AA01Current accounting period extended from 31/03/14 TO 30/09/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-30AR0104/04/14 ANNUAL RETURN FULL LIST
2014-04-30AUDAUDITOR'S RESIGNATION
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/14 FROM Ellard House Floats Road Roundthorn Industrial Estate Manchester M23 9WB England
2014-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-02-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRISON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN DIDLOCK
2014-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS CHADWICK
2014-02-17TM02APPOINTMENT TERMINATED, SECRETARY MARCUS CHADWICK
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR HARRISON / 23/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARCUS ALAN CHADWICK / 23/09/2013
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ROGER HARRISON / 23/09/2013
2013-09-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARCUS ALAN CHADWICK / 23/09/2013
2013-09-24AD01REGISTERED OFFICE CHANGED ON 24/09/2013 FROM ELLARD HOUSE, DALLIMORE ROAD ROUNDTHORN INDUSTRIAL ESTATE MANCHESTER M23 9NX
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERARD SMITH / 02/09/2013
2013-05-17AUDAUDITOR'S RESIGNATION
2013-05-09AUDAUDITOR'S RESIGNATION
2013-04-04AR0104/04/13 FULL LIST
2012-12-11MISCSECTION 519
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-10AR0104/04/12 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-11AR0104/04/11 FULL LIST
2011-04-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-02-11RES01ALTER ARTICLES 31/01/2011
2011-02-11RES13OMNIBUS GUARANTEE/SECTION 175 31/01/2011
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 29/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 29/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROGER HARRISON / 29/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARTHUR HARRISON / 29/04/2010
2010-04-08AR0104/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN GERARD SMITH / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN DIDLOCK / 04/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ALAN CHADWICK / 04/04/2010
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-04MISCSECTION 519
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-26288aDIRECTOR APPOINTED DARREN DIDLOCK
2009-04-14363aRETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED ANTHONY ROGER HARRISON
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR PAUL PARNHAM
2009-01-28AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-08363aRETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS
2007-10-08AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-01288aNEW DIRECTOR APPOINTED
2007-05-01363aRETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS
2007-04-04288bDIRECTOR RESIGNED
2006-10-16288aNEW DIRECTOR APPOINTED
2006-08-24AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-04-18190LOCATION OF DEBENTURE REGISTER
2006-04-18353LOCATION OF REGISTER OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: DON PEDRO CLOSE NORMANTON INDUSTRIAL EST NORMANTON WEST YORKSHIRE WF6 1TD
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to C M S TOOLS 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 S TOOLS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-27 Outstanding LLOYDS BANK PLC
OMNIBUS GUARANTEE & SET-OFF AGREEMENT 2011-03-01 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2011-03-01 Satisfied LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2002-05-10 Satisfied HSBC BANK PLC
DEBENTURE 2002-05-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 2000-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-02-04 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-02-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-09-30

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 S TOOLS LIMITED

Intangible Assets
Patents
We have not found any records of C M S TOOLS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C M S TOOLS LIMITED
Trademarks
We have not found any records of C M S TOOLS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C M S TOOLS 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 (46900 - Non-specialised wholesale trade) as C M S TOOLS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where C M S TOOLS 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 S TOOLS 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 S TOOLS 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.