Colin Mear Engineering Limited

DataGardener
in administration
Medium

Colin Mear Engineering Limited

01660513Private Limited With Share Capital

2Nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL61RX
Incorporated

26/08/1982

Company Age

43 years

Directors

3

Employees

95

SIC Code

28930

Risk

not scored

Company Overview

Registration, classification & business activity

Colin Mear Engineering Limited (01660513) is a private limited with share capital incorporated on 26/08/1982 (43 years old) and registered in maidenhead, SL61RX. The company operates under SIC code 28930 - manufacture of machinery for food, beverage and tobacco processing.

Private Limited With Share Capital
SIC: 28930
Medium
Incorporated 26/08/1982
SL61RX
95 employees

Financial Overview

Total Assets

£10.03M

Liabilities

£3.74M

Net Assets

£6.28M

Turnover

£12.08M

Cash

£807.4K

Key Metrics

95

Employees

3

Directors

1

Shareholders

9

Patents

2

CCJs

Board of Directors

3

Charges

12

Registered

1

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Liquidation In Administration Progress Report
Category:Insolvency
Date:22-01-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-07-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-07-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:31-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-09-2024
Liquidation In Administration Appointment Of A Replacement Or Additional Administrator
Category:Insolvency
Date:09-08-2024
Liquidation In Administration Removal Of Administrator From Office
Category:Insolvency
Date:09-08-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-07-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:01-02-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:25-01-2024
Liquidation In Administration Proposals
Category:Insolvency
Date:07-08-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:31-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-06-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2022
Accounts With Accounts Type Full
Category:Accounts
Date:11-06-2021
Resolution
Category:Resolution
Date:02-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-02-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:01-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:21-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-02-2019
Accounts With Accounts Type Full
Category:Accounts
Date:16-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-02-2018
Resolution
Category:Resolution
Date:31-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2017
Accounts With Accounts Type Medium
Category:Accounts
Date:28-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:10-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:19-11-2015
Accounts With Accounts Type Medium
Category:Accounts
Date:08-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:19-09-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-09-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:13-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Accounts With Accounts Type Medium
Category:Accounts
Date:23-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Accounts With Accounts Type Medium
Category:Accounts
Date:01-06-2012
Termination Director Company With Name
Category:Officers
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2012
Termination Director Company With Name
Category:Officers
Date:21-12-2011
Appoint Person Director Company With Name
Category:Officers
Date:14-12-2011
Termination Director Company With Name
Category:Officers
Date:14-12-2011
Accounts With Accounts Type Medium
Category:Accounts
Date:29-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2011
Legacy
Category:Mortgage
Date:08-07-2010
Legacy
Category:Mortgage
Date:08-07-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:26-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:26-05-2009
Legacy
Category:Annual Return
Date:19-03-2009
Legacy
Category:Officers
Date:18-03-2009
Legacy
Category:Officers
Date:18-03-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:13-05-2008
Legacy
Category:Annual Return
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Legacy
Category:Mortgage
Date:05-01-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:19-06-2007
Legacy
Category:Officers
Date:25-05-2007
Legacy
Category:Mortgage
Date:20-04-2007
Legacy
Category:Officers
Date:08-03-2007
Legacy
Category:Annual Return
Date:08-03-2007
Legacy
Category:Officers
Date:07-02-2007

Innovate Grants

1

This company received a grant of £106460.0 for Ultra-Flexible Cellophane Wrapping Machine Industrial Research Project. The project started on 01/09/2017 and ended on 31/03/2019.

Import / Export

Imports
12 Months0
60 Months31
Exports
12 Months0
60 Months29

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/08/2023
Filing Date06/05/2022
Latest Accounts31/08/2021

Trading Addresses

2Nd Floor Arcadia House 15, Forlease Road, Maidenhead, Sl6 1Rx, SL61RXRegistered
Combe Wood, Combe St Nicholas, Chard, Somerset, TA203NL

Related Companies

1

Contact

01460269500
info@cme-ltd.com
cme-ltd.com
2Nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL61RX