Cmd Limited

Cmd Limited

Trading as: cmd
#02290387 Active Acquired by Rubicon Partners in 01/11/2022
B2bManufacturingPhysical Product

CMD Ltd is a leading British manufacturer specializing in ergonomic solutions and power distribution products for commercial office environments. With over 30 years of experience, they provide innovative and high-quality products designed to enhance workspace functionality and comfort.

Founded: 26/08/1988
Industries: Manufacture of light metal packagingManufacture of other electronic and electric wires and cablesManufacture of other electrical equipment
Location: Rotherham

Products

  • Betatrak Underfloor Power System
  • Caplet On-desk Power Module
  • Capsule Plus Usb Charging Module
  • Connect Customizable In-desk Power Module
  • Lunar In-desk Power Module

Services

  • Cable Management Systems
  • Ergonomic Office Solutions
  • Power Distribution Solutions

Financial Snapshot

Last accounts made up to 31 December 2023
Next accounts due 30 September 2025 (4 months)
Cash in Bank £1.6m
↑ 47%
Turnover £23.12m
↑ 0%
EBITDA £4.04m
↑ 0%
Gross Profit £13.63m
↑ 3%
Total Liabilities £2.75m
↓ -23%
Employees 145
↓ -2%

Directors

Role:
Chartered Accountant
Appointed:
27/09/2024
Nationality:
British
Age:
55 years
Role:
Director
Appointed:
27/09/2024
Nationality:
British
Age:
56 years
Role:
Director
Appointed:
27/09/2024
Nationality:
British
Age:
46 years
Role:
Director
Appointed:
25/10/2022
Nationality:
British
Age:
53 years

People with Significant Control

Nature of Control:
Ownership Of Shares 75 To 100 Percent
Notified On:
05/03/2025
Nationality:
United Kingdom
Dec 2023Dec 2022Dec 2021
Income Statement
Turnover
Export Revenue
Sales
Other Operating Income
Other Operating Items
Cost of Sales
Raw Materials & Consumables
Gross Profit
Admin Expenses
Other Operating Charges
Depreciation
R&D Expenses
Operating Profit
EBITDA
Financial Revenue
Financial Expenses
Financial Profit/Loss
Interest Paid
Extraordinary Revenue
Extraordinary Expenses
Net Extraordinary Items
Pre-Tax Profit
Tax
Profit After Tax
Retained Profit
Balance Sheet
Non-Current Assets
Intangible Assets
Tangible Fixed Assets
Other Non-Current Assets
Current Assets
Stock
Debtors
Cash in Hand
Other Current Assets
Called Up Share Capital
P&L Account Reserve
Shareholder Funds
Other Shareholder Funds
Provisions
Long Term Debt
Creditors (> 1 year)
Other Non-Current Liabilities
Short Term Debt
Creditors
Creditors (< 1 year)
Other Current Liabilities
Key Metrics
Net Assets
Net Current Assets
Total Assets Less Current Liabilities
Working Capital
Enterprise Value
Added Value
Cashflow Before D&A
Other Information
Staff Costs
Number of Employees
2 shareholders available
Shareholder 1
Shares:
Percentage:
Filing Date:
Shareholder 2
Shares:
Percentage:
Filing Date:
Shareholder 3
Shares:
Percentage:
Filing Date:

Charges

10 charges registered
The Governor and Company of the Bank of Ireland as Security Trustee for the Secured Parties Outstanding
Created 07/04/2025

The freehold land on the north side of sycamore road, eastwood trading estate, rotherham with title ...

#022903870010 Negative Pledge
Oaknorth Bank PLC as Agent and Trustee for Itself and Each of the Secured Parties Satisfied
Created 31/10/2022

Freehold land on the north side of sycamore. Road, rotherham registered at the land registry with ti...

#022903870009 Negative Pledge

Properties

2 properties
Regions
1
Freehold
2
Leasehold
0
YORKS AND HUMBER

Land on the north side of Sycamore Road, Eastwood Trading Estate, Rotherham

Freehold
Added 09/11/2017 ROTHERHAM
YORKS AND HUMBER

Land on the North side of Sycamore Road, Eastwood Trading Estate, Rotherham

Freehold
Added 16/11/2007 ROTHERHAM
0 issuances recorded

Total Amount Raised (Valid Issuances)

Shares Issued (Valid Issuances)

Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:
Date CLASS
Shares Issued:
Price Per Share:
Amount Raised:
Filing:

Grants

No grant information available

Group Structure

Government Council Contracts Beta

No council contracts found

Company Filings

09/04/2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31/03/2025 Officers

Termination Director Company With Name Termination Date

31/03/2025 Persons With Significant Control

Cessation Of A Person With Significant Control

24/03/2025 Persons With Significant Control

Notification Of A Person With Significant Control

24/03/2025 Confirmation Statement

Confirmation Statement With Updates

16/12/2024 Address

Change Registered Office Address Company With Date Old Address New Address

16/12/2024 Confirmation Statement

Confirmation Statement With No Updates