Background WavePink WaveYellow Wave

HAILSHAM CMC LIMITED (05093595)

HAILSHAM CMC LIMITED (05093595) is an active UK company. incorporated on 5 April 2004. with registered office in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HAILSHAM CMC LIMITED has been registered for 22 years. Current directors include WATERS, Roger Relf, WHITE, David George.

Company Number
05093595
Status
active
Type
ltd
Incorporated
5 April 2004
Age
22 years
Address
Hailsham Market, Hailsham, BN27 2AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
WATERS, Roger Relf, WHITE, David George
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HAILSHAM CMC LIMITED

HAILSHAM CMC LIMITED is an active company incorporated on 5 April 2004 with the registered office located in Hailsham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HAILSHAM CMC LIMITED was registered 22 years ago.(SIC: 70100)

Status

active

Active since 22 years ago

Company No

05093595

LTD Company

Age

22 Years

Incorporated 5 April 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Hailsham Market Market Street Hailsham, BN27 2AG,

Previous Addresses

C/O Aldi Stores Limited Holly Lane Atherstone Warwickshire CV9 2SQ
From: 5 April 2004To: 22 December 2011
Timeline

12 key events • 2004 - 2011

Funding Officers Ownership
Company Founded
Apr 04
Director Joined
Dec 09
Director Left
Dec 09
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

WHITE, David George

Active
Grove Hill, HailshamBN27 4HH
Secretary
Appointed 22 Dec 2011

WATERS, Roger Relf

Active
Market Street, HailshamBN27 2AG
Born May 1947
Director
Appointed 22 Dec 2011

WHITE, David George

Active
Grove Hill, HailshamBN27 4HH
Born February 1946
Director
Appointed 22 Dec 2011

GULLICK, Elizabeth Mary

Resigned
House, EtchinghamTN19 7BL
Secretary
Appointed 05 Apr 2004
Resigned 29 Jul 2004

JANSEN, Karl Peter

Resigned
80 Mount Street, NottinghamNG1 6HH
Secretary
Appointed 01 Jan 2009
Resigned 22 Dec 2011

STRETTON, Mandy Louise

Resigned
The Old Slate Barn, CropstonLE7 7GE
Secretary
Appointed 29 Jul 2004
Resigned 31 Jul 2007

WALTERS, Sarah Diane

Resigned
Devonshire Square, LondonEC2M 4YH
Secretary
Appointed 31 Jul 2007
Resigned 01 Jan 2009

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 05 Apr 2004
Resigned 05 Apr 2004

ASKAROFF, Nikolai Fawley

Resigned
Arkwright Road, EastbourneBN23 6QQ
Born March 1956
Director
Appointed 05 Apr 2004
Resigned 29 Jul 2004

BAINES, Anthony Gregory

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born November 1960
Director
Appointed 21 Aug 2009
Resigned 22 Dec 2011

BARNES, Matthew Campbell

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born May 1973
Director
Appointed 22 Feb 2010
Resigned 22 Dec 2011

BURGER, Armin

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born April 1963
Director
Appointed 21 Aug 2009
Resigned 23 Nov 2009

FOLEY, Paul Michael

Resigned
Overfields, Sheepy MagnaCV9 3RG
Born July 1958
Director
Appointed 29 Jul 2004
Resigned 21 Aug 2009

HEINI, Roman

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born August 1976
Director
Appointed 22 Feb 2010
Resigned 22 Dec 2011

PODSCHLAPP, Norbert

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born May 1960
Director
Appointed 23 Nov 2009
Resigned 22 Feb 2010

STRETTON, Mandy Louise

Resigned
C/O Aldi Stores Limited, AtherstoneCV9 2SQ
Born May 1963
Director
Appointed 21 Aug 2009
Resigned 22 Dec 2011

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 05 Apr 2004
Resigned 05 Apr 2004

Persons with significant control

1

Market Street, HailshamBN27 2AG

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Dormant
3 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
3 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2013
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
28 January 2013
DS02DS02
Gazette Notice Voluntary
15 January 2013
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 January 2013
DS01DS01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Auditors Resignation Company
4 January 2012
AUDAUD
Move Registers To Registered Office Company
28 December 2011
AD04Change of Accounting Records Location
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Change Sail Address Company With Old Address
22 December 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Director Company With Name
22 December 2011
TM01Termination of Director
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2009
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Resolution
4 September 2009
RESOLUTIONSResolutions
Legacy
6 April 2009
363aAnnual Return
Legacy
2 February 2009
288cChange of Particulars
Legacy
27 January 2009
353353
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Legacy
20 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
17 June 2008
353353
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Resolution
30 July 2007
RESOLUTIONSResolutions
Legacy
29 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Legacy
26 May 2006
287Change of Registered Office
Legacy
31 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288bResignation of Director or Secretary
Legacy
8 September 2004
288bResignation of Director or Secretary
Legacy
8 September 2004
287Change of Registered Office
Legacy
8 September 2004
225Change of Accounting Reference Date
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288bResignation of Director or Secretary
Incorporation Company
5 April 2004
NEWINCIncorporation