Company NameC M Payrolls Limited
Company StatusActive
Company Number01295215
CategoryPrivate Limited Company
Incorporation Date21 January 1977(47 years, 3 months ago)
Previous NameC M & Co (Computer Services, Cleveland) Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Graeme Richard Boagey
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(30 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleChartered Acountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Regency Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QR
Director NameChristopher Stephen Gorman
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2007(30 years, 10 months after company formation)
Appointment Duration16 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Orchard Bolton Road
Scorton
Richmond
North Yorkshire
DL10 6AG
Director NameMr Martin Firth
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2016(39 years, 8 months after company formation)
Appointment Duration7 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
Director NameJohn Geoffrey Wilson Manners
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 11 December 1997)
RoleF C A
Correspondence AddressThe Grange
Sowerby Under Cotcliffe
Northallerton
North Yorkshire
DL6 3RE
Director NameAllan Sturman
Date of BirthDecember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1991)
RoleAccountant
Correspondence AddressHillside Farm Nr Brompton
Northallerton
North Yorkshire
Dl6
Director NameMr Terry Elwyn Weastell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration16 years, 11 months (resigned 30 November 2007)
RoleF C A
Country of ResidenceEngland
Correspondence AddressGorselands Gold Hill Loop Road
Swainby
Northallerton
North Yorkshire
DL6 3HR
Secretary NameAllan Sturman
NationalityBritish
StatusResigned
Appointed31 December 1990(13 years, 11 months after company formation)
Appointment Duration11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressHillside Farm Nr Brompton
Northallerton
North Yorkshire
Dl6
Secretary NameMr Steven Cossins
NationalityBritish
StatusResigned
Appointed01 December 1991(14 years, 10 months after company formation)
Appointment Duration24 years, 9 months (resigned 20 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 High Stell
Middleton St. George
Darlington
County Durham
DL2 1UW
Director NameMr Steven Cossins
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(20 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 20 September 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 High Stell
Middleton St. George
Darlington
County Durham
DL2 1UW
Director NameMr Richard Ian Crisop
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2017(40 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 August 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA

Contact

Telephone01642 813771
Telephone regionMiddlesbrough

Location

Registered Address384 Linthorpe Road
Middlesbrough
Cleveland
TS5 6HA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardPark
Built Up AreaTeesside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3.4k at £1Graeme Robert Boagey & Christopher Stephen Gorman & S. Cossins
100.00%
Ordinary

Financials

Year2014
Net Worth£6,832
Cash£8,691
Current Liabilities£14,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return31 March 2024 (3 weeks, 6 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

23 October 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 July 2020Director's details changed for Mr Martin Firth on 16 July 2020 (2 pages)
5 March 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
11 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 November 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 3,403
(3 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 5 April 2018 (7 pages)
23 August 2018Termination of appointment of Richard Ian Crisop as a director on 20 August 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
31 October 2017Micro company accounts made up to 5 April 2017 (2 pages)
5 June 2017Appointment of Mr Richard Ian Crisop as a director on 5 June 2017 (2 pages)
5 June 2017Appointment of Mr Richard Ian Crisop as a director on 5 June 2017 (2 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
20 September 2016Termination of appointment of Steven Cossins as a secretary on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Steven Cossins as a secretary on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Martin Firth as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Steven Cossins as a director on 20 September 2016 (1 page)
20 September 2016Appointment of Mr Martin Firth as a director on 20 September 2016 (2 pages)
20 September 2016Termination of appointment of Steven Cossins as a director on 20 September 2016 (1 page)
11 August 2016Director's details changed for Christopher Stephen Gorman on 10 August 2016 (2 pages)
11 August 2016Director's details changed for Christopher Stephen Gorman on 10 August 2016 (2 pages)
26 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
26 July 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,400
(6 pages)
24 December 2015Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 3,400
(6 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
16 July 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,400
(6 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3,400
(6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 5 April 2014 (6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,400
(6 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 3,400
(6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
10 December 2013Total exemption small company accounts made up to 5 April 2013 (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (6 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
22 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (6 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
11 November 2010Total exemption small company accounts made up to 5 April 2010 (6 pages)
22 December 2009Director's details changed for Steven Cossins on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Graeme Richard Boagey on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Christopher Stephen Gorman on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Steven Cossins on 22 December 2009 (2 pages)
22 December 2009Director's details changed for Graeme Richard Boagey on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
22 December 2009Director's details changed for Christopher Stephen Gorman on 22 December 2009 (2 pages)
22 December 2009Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
10 November 2009Total exemption small company accounts made up to 5 April 2009 (6 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
29 December 2008Total exemption small company accounts made up to 5 April 2008 (6 pages)
24 December 2008Return made up to 24/12/08; full list of members (5 pages)
24 December 2008Return made up to 24/12/08; full list of members (5 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
6 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007New director appointed (2 pages)
5 December 2007Director resigned (1 page)
5 December 2007Director resigned (1 page)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 January 2007Return made up to 31/12/06; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
24 February 2006Memorandum and Articles of Association (10 pages)
24 February 2006Memorandum and Articles of Association (10 pages)
20 February 2006Company name changed c m & co (computer services, cle veland) LIMITED\certificate issued on 20/02/06 (2 pages)
20 February 2006Company name changed c m & co (computer services, cle veland) LIMITED\certificate issued on 20/02/06 (2 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
11 January 2006Return made up to 31/12/05; full list of members (7 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
28 July 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
20 August 2004Total exemption small company accounts made up to 5 April 2004 (5 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 January 2004Return made up to 31/12/03; full list of members (7 pages)
29 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
29 October 2003Total exemption small company accounts made up to 5 April 2003 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
21 January 2003Total exemption small company accounts made up to 5 April 2002 (5 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
22 December 2002Return made up to 31/12/02; full list of members (7 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
7 January 2002Return made up to 31/12/01; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
13 December 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 December 2000Return made up to 31/12/00; full list of members (6 pages)
21 December 2000Return made up to 31/12/00; full list of members (6 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
15 December 2000Accounts for a small company made up to 5 April 2000 (5 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
17 January 2000Accounts for a small company made up to 5 April 1999 (5 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (5 pages)
17 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(4 pages)
17 December 1998Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 17/12/98
(4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
28 January 1998Accounts for a small company made up to 5 April 1997 (4 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998New director appointed (2 pages)
6 January 1998Return made up to 31/12/97; full list of members (6 pages)
6 January 1998Director resigned (1 page)
6 January 1998Director resigned (1 page)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
3 December 1996Accounts for a small company made up to 5 April 1996 (4 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
18 December 1995Return made up to 31/12/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)
20 June 1995Accounts for a small company made up to 5 April 1995 (4 pages)