CF HOLDINGS LIMITED
Overview
| Company Name | CF HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03210138 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CF HOLDINGS LIMITED?
- Manufacture of other food products n.e.c. (10890) / Manufacturing
Where is CF HOLDINGS LIMITED located?
| Registered Office Address | C/O Tayto Group Limited Princewood Road Earlstrees Industrial Estate NN17 4AP Corby Northamptonshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CF HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BIBHOLD LIMITED | Jun 10, 1996 | Jun 10, 1996 |
What are the latest accounts for CF HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 28, 2025 |
What is the status of the latest confirmation statement for CF HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for CF HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 28, 2025 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2024 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 01, 2023 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jul 02, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 26, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 27, 2020 | 10 pages | AA | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 29, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Termination of appointment of Paul Martin Allen as a director on Mar 21, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 10, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 01, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2017 with updates | 8 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 25, 2016 | 14 pages | AA | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 27, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Jun 10, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 28, 2014 | 8 pages | AA | ||||||||||
Who are the officers of CF HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUTCHINSON, Stephen Thomas Alexander | Secretary | The Old School Tandragee Castle Tandragee BT62 2AB Co Armagh Belfast | British | 110520890001 | ||||||
| HUTCHINSON, Raymond Latimer | Director | 151 Lurgan Road BT32 4NR Banbridge Lenaderg House Co Down | Northern Ireland | British | 129216420001 | |||||
| HUTCHINSON, Stephen Thomas Alexander | Director | The Old School Tandragee Castle Tandragee BT62 2AB Co Armagh Belfast | Northern Ireland | British | 110520890001 | |||||
| KANE, Anne Hutchinson | Director | Mullavilly BT62 2LX Tandragee Mullavilly Cottage Co Armagh | Northern Ireland | British | 130971310001 | |||||
| AUSTIN, Nicholas Charles | Secretary | 6c Peterborough Villas SW6 2AT London | British | 48393780001 | ||||||
| LEWIS, Glenn Ian | Secretary | 1 Ormond Place NN14 1JL Isham Northamptonshire | British | 45713490001 | ||||||
| PENMAN, Angus Warwick | Secretary | 7 Red Anchor Close Old Church Street Chelsea SW3 5DW London | British | 44192700001 | ||||||
| WENMAN, Barry | Secretary | 26 Links View Abbeyfields B62 8SS Halesowen West Midlands | British | 59179720001 | ||||||
| NORTON ROSE LIMITED | Nominee Secretary | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 | |||||||
| ALLEN, Paul Martin | Director | 3 Malone Valley Park Malone Road BT9 5PZ Belfast | Northern Ireland | British | 110520960001 | |||||
| AUSTIN, Nicholas Charles | Director | 6c Peterborough Villas SW6 2AT London | British | 48393780001 | ||||||
| BROOKS, Roderick Hilary | Director | 1 Kensington Park Gardens W11 3HB London | United Kingdom | British | 64784320003 | |||||
| CICUREL, David Elie | Director | 71 Springfield Road NW8 0QJ London | French | 70056130001 | ||||||
| DAVIDSON, George Alexander | Director | The Waterfront 300 Thames Valley Park Drive RG6 1PT Reading Berkshire | United Kingdom | British | 60518410002 | |||||
| DAVIES, Linda Anne | Director | 46 Cross Road Wimbledon SW19 1PF London | British | 51641990001 | ||||||
| JOHAL, Balbinder Singh | Director | 22 Woodcote Road Caversham Hieghts RG4 7BA Reading Berkshire | United Kingdom | British | 124684440001 | |||||
| PENMAN, Angus Warwick | Director | 7 Red Anchor Close Old Church Street Chelsea SW3 5DW London | England | British | 44192700001 | |||||
| READ, James Allan | Director | 30e Cadogan Square SW1X 0JH London | American | 32172560001 | ||||||
| TEBBITT, Jeremy Martin | Director | Flat 24 Fitzclaren House 175-177 Holland Park Avenue W11 4UL London | British | 88494910001 | ||||||
| NOROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006410001 | |||||||
| NORTON ROSE LIMITED | Nominee Director | Kempson House P.O. Box 570, Camomile Street EC3A 7AN London | 900006420001 |
Who are the persons with significant control of CF HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cto Holdings Limited | Apr 06, 2016 | Tandragee BT62 2AB Co Armagh Castle Factory Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0