Company NameCMZ (Machinery) Limited
DirectorsClare Joanne Linstead and Jeffrey Stuart Perryman
Company StatusActive
Company Number02777500
CategoryPrivate Limited Company
Incorporation Date6 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMrs Clare Joanne Linstead
NationalityBritish
StatusCurrent
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMrs Clare Joanne Linstead
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2003(10 years, 8 months after company formation)
Appointment Duration20 years, 7 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMr Jeffrey Stuart Perryman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(20 years after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
Director NameMr John Lane
Date of BirthAugust 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1993(same day as company formation)
RoleCompany Director
Correspondence AddressFullers End Cottage Fullers End
Elsenham
Bishops Stortford
Herts
CM22 6DU
Director NameNancy Georgina Lane
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2003(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 January 2013)
RoleFashion Designer
Correspondence Address20 Hemnall Street
Epping
Essex
CM16 4LR
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed06 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitecmzweb.co.uk
Telephone01279 814491
Telephone regionBishops Stortford

Location

Registered AddressThe Stables Shipton Bridge Farm
Widdington
Saffron Walden
Essex
CB11 3SU
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWiddington
WardNewport
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10 at £1Clare Joanne Linstead
45.45%
Ordinary B
10 at £1Jeff Perryman
45.45%
Ordinary B
1 at £1Alfred John Lane
4.55%
Ordinary
1 at £1Sylvia Lane
4.55%
Ordinary

Financials

Year2014
Net Worth£77,685
Cash£65,734
Current Liabilities£26,834

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

25 February 1997Delivered on: 28 February 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

7 July 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
21 July 2022Micro company accounts made up to 31 December 2021 (3 pages)
20 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
15 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
15 January 2020Confirmation statement made on 6 January 2020 with updates (4 pages)
18 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
25 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
1 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
19 January 2018Confirmation statement made on 6 January 2018 with updates (4 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
9 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
7 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Director's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (2 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 22
(5 pages)
21 January 2016Secretary's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (1 page)
21 January 2016Director's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (2 pages)
21 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 22
(5 pages)
21 January 2016Director's details changed for Mr Jeffrey Stuart Perryman on 6 January 2016 (2 pages)
21 January 2016Director's details changed for Mr Jeffrey Stuart Perryman on 6 January 2016 (2 pages)
21 January 2016Secretary's details changed for Mrs Clare Joanne Linstead on 6 January 2016 (1 page)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22
(6 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22
(6 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 22
(6 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 February 2014Director's details changed for Mrs Clare Joanne Linstead on 18 January 2013 (2 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 22
(6 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 22
(6 pages)
18 February 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 22
(6 pages)
18 February 2014Director's details changed for Mrs Clare Joanne Linstead on 18 January 2013 (2 pages)
17 January 2014Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 17 January 2014 (1 page)
17 January 2014Registered office address changed from Trinity House Sewardstone Road Waltham Abbey Essex EN9 1PH United Kingdom on 17 January 2014 (1 page)
28 November 2013Appointment of Mr Jeffrey Stuart Perryman as a director (2 pages)
28 November 2013Appointment of Mr Jeffrey Stuart Perryman as a director (2 pages)
26 November 2013Termination of appointment of John Lane as a director (1 page)
26 November 2013Termination of appointment of Nancy Lane as a director (1 page)
26 November 2013Termination of appointment of Nancy Lane as a director (1 page)
26 November 2013Termination of appointment of John Lane as a director (1 page)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (7 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
27 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (7 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
28 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 January 2010Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page)
14 January 2010Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages)
14 January 2010Secretary's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (1 page)
14 January 2010Director's details changed for Mrs Clare Joanne Linstead on 14 January 2010 (2 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
13 January 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
6 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page)
6 October 2009Registered office address changed from Forge House 39-41 Cambridge Road Stansted Essex CM24 8BX on 6 October 2009 (1 page)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
15 January 2009Return made up to 06/01/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
23 January 2008Return made up to 06/01/08; full list of members (3 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
23 January 2007Return made up to 06/01/07; full list of members (3 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
14 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 February 2006Return made up to 06/01/06; full list of members (3 pages)
15 February 2006Return made up to 06/01/06; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 January 2005Return made up to 06/01/05; full list of members (7 pages)
29 January 2005Return made up to 06/01/05; full list of members (7 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 May 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 February 2004Return made up to 06/01/04; full list of members (7 pages)
5 February 2004Return made up to 06/01/04; full list of members (7 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
14 April 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
28 January 2003Return made up to 06/01/03; full list of members (6 pages)
28 January 2003Return made up to 06/01/03; full list of members (6 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
17 June 2002Accounts for a small company made up to 31 December 2001 (8 pages)
26 January 2002Return made up to 06/01/02; full list of members (6 pages)
26 January 2002Return made up to 06/01/02; full list of members (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 January 2001Return made up to 06/01/01; full list of members (6 pages)
29 January 2001Return made up to 06/01/01; full list of members (6 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
26 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
25 January 2000Return made up to 06/01/00; full list of members (6 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
6 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
15 January 1999Return made up to 06/01/99; no change of members (4 pages)
15 January 1999Return made up to 06/01/99; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
13 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 January 1998Return made up to 06/01/98; no change of members (4 pages)
16 January 1998Return made up to 06/01/98; no change of members (4 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 February 1997Particulars of mortgage/charge (6 pages)
28 February 1997Particulars of mortgage/charge (6 pages)
15 January 1997Return made up to 06/01/97; full list of members (6 pages)
15 January 1997Return made up to 06/01/97; full list of members (6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
11 January 1996Return made up to 06/01/96; no change of members (4 pages)
11 January 1996Return made up to 06/01/96; no change of members (4 pages)
6 January 1993Incorporation (15 pages)
6 January 1993Incorporation (15 pages)