• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

CMD LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Rotherham
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Advert
Company Details
  • Business Name
    CMD LTD
  • Address
    ******************
  • SIC Codes
    25920, 27320, 27900
  • SIC Description
    Manufacture of light metal packaging, Manufacture of other electronic and electric wires and cables, Manufacture of other electrical equipment
  • Company Number
    02290387
  • Listing UID
    134643
Advert
Location
  • C M D LTD, Sycamore Road, Rotherham, S65 1EN

    Get Directions
Advert
Geolocation Details
  • Latitude
    53.44167
  • Longitude
    -1.327265
  • Easting
    444784.0
  • Northing
    394086.0
  • Opportunities
    5
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    500x500 Advert
    Permit Information
    • Registration Number
      CBDL141137
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Tuesday, October 25, 2016
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    PEAK, Roger Michael
    Appointed On: September 27, 2024
    Occupation: N/A
    Role: secretary
    Address: Building E Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England
    HALL, James Russell
    Appointed On: September 27, 2024
    Occupation: N/A
    Role: director
    Address: Building E Stafford Park 1, Stafford Park, Telford, Shropshire, TF3 3BD, United Kingdom
    HORNBY, Jonathan Charles
    Appointed On: September 27, 2024
    Occupation: N/A
    Role: director
    Address: Building E Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England
    HOY, William James
    Appointed On: September 27, 2024
    Occupation: N/A
    Role: director
    Address: Building E Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England
    MALINS, Michael
    Appointed On: July 25, 2025
    Occupation: N/A
    Role: director
    Address: Building E Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England
    COOPER, Ronald Frederick
    Appointed On: August 16, 2000
    Occupation: N/A
    Role: secretary
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: December 30, 2016
    LEAK, Colin
    Appointed On: August 1, 1995
    Occupation: N/A
    Role: secretary
    Address: Oak Ridge Copse Hill Lane, Homer, Much Wenlock, Salop, TF13 6NQ
    Resigned On: August 1, 1997
    MICKLETHWAITE, Thomas David
    Appointed On: January 20, 1994
    Occupation: N/A
    Role: secretary
    Address: 16 Vicarage Close, Burton, Carnforth, Lancashire, LA6 1NP
    Resigned On: July 31, 1995
    ROBERTSON, Catherine
    Appointed On: August 1, 1997
    Occupation: N/A
    Role: secretary
    Address: Elmton House, Elmton, Worksop, Nottinghamshire, S80 4LX
    Resigned On: August 16, 2000
    SCOTT, Gordon Mclelland Balfour
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 17 Beauclerk Road, Lytham St Annes, Lancashire, FY8 3LL
    Resigned On: January 20, 1994
    BROUGHTON, Stuart
    Appointed On: August 1, 1997
    Occupation: N/A
    Role: director
    Address: Carr Villa The Sycamores, Scawthorpe, Doncaster, South Yorkshire, DN5 7UH
    Resigned On: May 31, 2004
    BURKHARDT, Jeffrey
    Appointed On: December 30, 2016
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: December 20, 2019
    COLE, Stephen Anthony
    Appointed On: March 1, 2004
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: December 30, 2016
    COOPER, Ronald Frederick
    Appointed On: August 16, 2000
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: December 30, 2016
    CORRAL, Maria Perez
    Appointed On: October 25, 2022
    Occupation: N/A
    Role: director
    Address: Rubicon Partners, 8 - 12, York Gate, London, NW1 4QG, England
    Resigned On: September 27, 2024
    FISCHER, Andrew Olaf
    Appointed On: October 25, 2022
    Occupation: N/A
    Role: director
    Address: Rubicon Partners, 8 - 12, York Gate, London, NW1 4QG, England
    Resigned On: September 27, 2024
    FISCHER, Andrew Olaf
    Appointed On: April 18, 2000
    Occupation: N/A
    Role: director
    Address: 56 High Street, St. Martins, Stamford, Lincolnshire, PE9 2LA
    Resigned On: June 2, 2008
    FISHER, Ian
    Appointed On: April 18, 2000
    Occupation: N/A
    Role: director
    Address: 26 Loudoun Road, London, NW8 0LT
    Resigned On: June 2, 2008
    FITT, Ian Charles
    Appointed On: September 8, 1993
    Occupation: N/A
    Role: director
    Address: 32 Redford Road, Windsor, Berkshire, SL4 5SS
    Resigned On: March 10, 2006
    FLETCHER, Alan Thomas
    Appointed On: April 18, 2000
    Occupation: N/A
    Role: director
    Address: 14 Fiery Hill Road, Barnt Green, Birmingham, B45 8LG
    Resigned On: June 2, 2008
    FRASER, Andrew James
    Appointed On: February 15, 2024
    Occupation: N/A
    Role: director
    Address: Building E Stafford Park 1, Stafford Park 1, Telford, TF3 3BD, England
    Resigned On: March 31, 2025
    GIBLIN, Carmelle Marie
    Appointed On: December 30, 2016
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: December 20, 2019
    HALL, Antony Mark
    Appointed On: June 2, 2008
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: June 21, 2012
    HOLDING, Jonathan
    Appointed On: October 25, 2022
    Occupation: N/A
    Role: director
    Address: Eastwood Trading Estate, Sycamore Road, Rotherham, S65 1EN, England
    Resigned On: August 29, 2025
    LAMB, Kevin James
    Appointed On: December 20, 2019
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: October 25, 2022
    LEAK, Colin
    Appointed On: August 1, 1995
    Occupation: N/A
    Role: director
    Address: Oak Ridge Copse Hill Lane, Homer, Much Wenlock, Salop, TF13 6NQ
    Resigned On: September 10, 1997
    MICKLETHWAITE, Thomas David
    Appointed On: January 20, 1994
    Occupation: N/A
    Role: director
    Address: 16 Vicarage Close, Burton, Carnforth, Lancashire, LA6 1NP
    Resigned On: July 31, 1995
    MONK, Brian
    Appointed On: January 20, 1994
    Occupation: N/A
    Role: director
    Address: Wichita Shoppenhangers Road, Maidenhead, Berkshire, SL6 2QE
    Resigned On: July 31, 1998
    RICHARDSON, Jonathan Charles
    Appointed On: August 9, 2005
    Occupation: N/A
    Role: director
    Address: 24 Foxcote Way, Walton, Chesterfield, Derbyshire, S42 7NP
    Resigned On: June 2, 2008
    ROBERTSON, Alan Charles
    Appointed On: August 1, 1997
    Occupation: N/A
    Role: director
    Address: Elmton House, Elmton Creswell, Near Worksop, S80 4LX
    Resigned On: February 28, 2002
    RYAN, Kevin
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 15 Kilgobbin Lane, Stepaside, Co Dublin, Eire, IRISH
    Resigned On: January 20, 1994
    SANFORD, Doug
    Appointed On: December 20, 2019
    Occupation: N/A
    Role: director
    Address: Sycamore Road, Eastwood Trading Estate, Rotherham, South Yorkshire, S65 1EN
    Resigned On: October 25, 2022
    SAVAGE, John Frederick
    Appointed On: January 2, 1996
    Occupation: N/A
    Role: director
    Address: 3 Shelton Park, Shelton, Shrewsbury, Salop, SY3 8BL
    Resigned On: September 10, 1997
    SCOTT, Gordon Mclelland Balfour
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 17 Beauclerk Road, Lytham St Annes, Lancashire, FY8 3LL
    Resigned On: July 31, 1997
    SCOTT, Peter
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 44 Lea Road, Lea, Preston, Lancashire, PR2 1TP
    Resigned On: August 22, 1997
    Shortcode
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    December 31, 2024
    Period End On
    December 31, 2024
    Period Start On
    January 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    September 30, 2026
    Overdue
    No
    Period End On
    December 31, 2025
    Period Start On
    January 1, 2025
    Next Due
    September 30, 2026
    Next Made Up To
    December 31, 2025
    Overdue
    No
    Company Name
    CMD LIMITED
    Company Number
    02290387
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    March 24, 2025
    Next Due
    April 7, 2026
    Next Made Up To
    March 24, 2026
    Overdue
    No
    Date Of Creation
    August 26, 1988
    ETag
    4ab8da68957cce403633469bd121321bd6f1c0b9
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    November 6, 2015
    Previous Company Names
    Ceased On
    December 22, 2006
    Effective From
    October 4, 1988
    Name
    POWERPLAN SYSTEMS LIMITED
    Ceased On
    October 4, 1988
    Effective From
    August 26, 1988
    Name
    BETTERSAFE LIMITED
    Registered Office Address
    Address Line 1
    Building E Stafford Park 1
    Address Line 2
    Stafford Park 1
    country
    England
    Locality
    Telford
    Post Code
    TF3 3BD
    Type
    ltd

    You May Also Be Interested In

    Trust Electric Heating LTD Verified listing

    • Unit 12, Elmfield Business Park, Lotherton Way, Leeds, LS25 2JY
    • Leeds
    • Manufacture of electric domestic appliances, Manufacture of other electrical equipment, Plumbing, heat and air-conditioning installation, Other retail sale not in stores, stalls or markets
    • Carrier, Broker, Dealer

    Scanna MSC Limited Verified listing

    • 80, Portland Place, London, W1B 1NT
    • Westminster
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control, Manufacture of other electrical equipment, Other research and experimental development on natural sciences and engineering
    • Carrier, Broker, Dealer

    Stontronics Limited Verified listing

    • Unit 2, Chancerygate Business Centre, Cradock Road, Reading, RG2 0AH
    • Reading
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Hitec Power Protection Limited Verified listing

    • Hitec Power Protection LTD, Unit 1740, Solihull Parkway, Birmingham Business Park, Birmingham, B37 7YD
    • Solihull
    • Manufacture of other electrical equipment, Repair of electrical equipment, Installation of industrial machinery and equipment
    • Carrier, Broker, Dealer

    Anord Mardix (UK) LTD Verified listing

    • Mardix LTD, Aynam Road, Kendal, LA9 7DE
    • Westmorland and Furness
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Live Reef Distribution LTD Verified listing

    • 25, Pinnex Moor Road, Tiverton, EX16 6JN
    • Mid Devon
    • Manufacture of other electrical equipment, Other manufacturing n.e.c., Non-specialised wholesale trade
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link