Background WavePink WaveYellow Wave

C & M ENTERPRISES LIMITED (03695260)

C & M ENTERPRISES LIMITED (03695260) is an active UK company. incorporated on 14 January 1999. with registered office in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. C & M ENTERPRISES LIMITED has been registered for 27 years. Current directors include BEALES, Tom Colin, DAVIES, Christopher James, GRIER, Anthony and 1 others.

Company Number
03695260
Status
active
Type
ltd
Incorporated
14 January 1999
Age
27 years
Address
Lothing House Quay View Business Park, Lowestoft, NR32 2HD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEALES, Tom Colin, DAVIES, Christopher James, GRIER, Anthony, WOOLTORTON, Matthew James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M ENTERPRISES LIMITED

C & M ENTERPRISES LIMITED is an active company incorporated on 14 January 1999 with the registered office located in Lowestoft. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. C & M ENTERPRISES LIMITED was registered 27 years ago.(SIC: 70229)

Status

active

Active since 27 years ago

Company No

03695260

LTD Company

Age

27 Years

Incorporated 14 January 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 April 2024 - 24 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 25 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

C & M TRADINGS LIMITED
From: 14 January 1999To: 23 April 1999
Contact
Address

Lothing House Quay View Business Park Barnards Way Lowestoft, NR32 2HD,

Previous Addresses

Red Gables the Street Barnby Beccles Suffolk NR34 7QB
From: 14 January 1999To: 15 July 2015
Timeline

18 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Jan 99
Director Left
Sept 13
Director Left
Sept 13
Director Joined
Nov 14
Director Left
Mar 15
Director Left
Jul 19
Director Joined
Jul 19
New Owner
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Sept 19
Director Left
Nov 25
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

13

5 Active
8 Resigned

DAVIES, Christopher James

Active
The Street, BecclesNR34 7QB
Secretary
Appointed 15 Jul 2019

BEALES, Tom Colin

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1982
Director
Appointed 23 Mar 2026

DAVIES, Christopher James

Active
The Street, BecclesNR34 7QB
Born March 1973
Director
Appointed 15 Jul 2019

GRIER, Anthony

Active
Quay View Business Park, LowestoftNR32 2HD
Born March 1971
Director
Appointed 23 Mar 2026

WOOLTORTON, Matthew James

Active
Quay View Business Park, LowestoftNR32 2HD
Born January 1982
Director
Appointed 23 Mar 2026

DAVIES, Alan John

Resigned
Conifer Close, Great YarmouthNR29 3RU
Secretary
Appointed 13 Apr 2015
Resigned 15 Jul 2019

DAVIES, Christopher James

Resigned
The Street, BecclesNR34 7QB
Secretary
Appointed 19 Jan 1999
Resigned 13 Apr 2015

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 14 Jan 1999
Resigned 15 Jan 1999

DAVIES, Alan John

Resigned
Conifer Close, Great YarmouthNR29 3RU
Born December 1948
Director
Appointed 06 Nov 2014
Resigned 15 Jul 2019

DAVIES, Christopher James

Resigned
The Street, BecclesNR34 7QB
Born March 1973
Director
Appointed 19 Jan 1999
Resigned 09 Mar 2015

OWEN, Matthew Roy

Resigned
Quay View Business Park, LowestoftNR32 2HD
Born June 1979
Director
Appointed 11 Sept 2019
Resigned 22 Nov 2025

ROWLEY, Mark Richard

Resigned
8 Gorse Close, Great YarmouthNR31 9LS
Born May 1974
Director
Appointed 19 Jan 1999
Resigned 15 Sept 2013

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 14 Jan 1999
Resigned 15 Jan 1999

Persons with significant control

5

4 Active
1 Ceased

Mr Anthony Grier

Active
Quay View Business Park, LowestoftNR32 2HD
Born March 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2026

Mr Matthew James Wooltorton

Active
Quay View Business Park, LowestoftNR32 2HD
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2026

Mr Tom Colin Beales

Active
Quay View Business Park, LowestoftNR32 2HD
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Mar 2026

Mr Christopher James Davies

Active
The Street, BecclesNR34 7QB
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 Jul 2019

Mr Christopher James Davies

Ceased
The Street, BecclesNR34 7QB
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2016
Ceased 20 Jul 2019
Fundings
Financials
Latest Activities

Filing History

93

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
16 July 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Change To A Person With Significant Control
15 July 2019
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
15 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 November 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
25 November 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Dormant
30 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Dormant
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2010
AR01AR01
Accounts With Accounts Type Dormant
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
22 July 2008
287Change of Registered Office
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 November 2007
AAAnnual Accounts
Legacy
1 December 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
22 November 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
363aAnnual Return
Accounts With Accounts Type Dormant
11 December 2002
AAAnnual Accounts
Legacy
4 December 2002
363sAnnual Return (shuttle)
Legacy
10 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 September 2001
AAAnnual Accounts
Legacy
4 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 April 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
25 February 1999
287Change of Registered Office
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
287Change of Registered Office
Incorporation Company
14 January 1999
NEWINCIncorporation