CF HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCF HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03210138
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CF HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIBHOLD LIMITEDJun 10, 1996Jun 10, 1996

    What are the latest accounts for CF HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 28, 2025

    What is the status of the latest confirmation statement for CF HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CF HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 28, 2025

    11 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2024

    10 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 01, 2023

    10 pagesAA

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jul 02, 2022

    10 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 26, 2021

    10 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 27, 2020

    10 pagesAA

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 29, 2019

    10 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2018

    11 pagesAA

    Termination of appointment of Paul Martin Allen as a director on Mar 21, 2019

    1 pagesTM01

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 01, 2017

    11 pagesAA

    Confirmation statement made on Jun 10, 2017 with updates

    8 pagesCS01

    Total exemption full accounts made up to Jun 25, 2016

    14 pagesAA

    Annual return made up to Jun 10, 2016 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2016

    Statement of capital on Jun 17, 2016

    • Capital: GBP 8,568,000
    SH01

    Accounts for a dormant company made up to Jun 27, 2015

    9 pagesAA

    Annual return made up to Jun 10, 2015 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 8,568,000
    SH01

    Accounts for a dormant company made up to Jun 28, 2014

    8 pagesAA

    Who are the officers of CF HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUTCHINSON, Stephen Thomas Alexander
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    Secretary
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    British110520890001
    HUTCHINSON, Raymond Latimer
    151 Lurgan Road
    BT32 4NR Banbridge
    Lenaderg House
    Co Down
    Director
    151 Lurgan Road
    BT32 4NR Banbridge
    Lenaderg House
    Co Down
    Northern IrelandBritish129216420001
    HUTCHINSON, Stephen Thomas Alexander
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    Director
    The Old School
    Tandragee Castle Tandragee
    BT62 2AB Co Armagh
    Belfast
    Northern IrelandBritish110520890001
    KANE, Anne Hutchinson
    Mullavilly
    BT62 2LX Tandragee
    Mullavilly Cottage
    Co Armagh
    Director
    Mullavilly
    BT62 2LX Tandragee
    Mullavilly Cottage
    Co Armagh
    Northern IrelandBritish130971310001
    AUSTIN, Nicholas Charles
    6c Peterborough Villas
    SW6 2AT London
    Secretary
    6c Peterborough Villas
    SW6 2AT London
    British48393780001
    LEWIS, Glenn Ian
    1 Ormond Place
    NN14 1JL Isham
    Northamptonshire
    Secretary
    1 Ormond Place
    NN14 1JL Isham
    Northamptonshire
    British45713490001
    PENMAN, Angus Warwick
    7 Red Anchor Close
    Old Church Street Chelsea
    SW3 5DW London
    Secretary
    7 Red Anchor Close
    Old Church Street Chelsea
    SW3 5DW London
    British44192700001
    WENMAN, Barry
    26 Links View
    Abbeyfields
    B62 8SS Halesowen
    West Midlands
    Secretary
    26 Links View
    Abbeyfields
    B62 8SS Halesowen
    West Midlands
    British59179720001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Secretary
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006420001
    ALLEN, Paul Martin
    3 Malone Valley Park
    Malone Road
    BT9 5PZ Belfast
    Director
    3 Malone Valley Park
    Malone Road
    BT9 5PZ Belfast
    Northern IrelandBritish110520960001
    AUSTIN, Nicholas Charles
    6c Peterborough Villas
    SW6 2AT London
    Director
    6c Peterborough Villas
    SW6 2AT London
    British48393780001
    BROOKS, Roderick Hilary
    1 Kensington Park Gardens
    W11 3HB London
    Director
    1 Kensington Park Gardens
    W11 3HB London
    United KingdomBritish64784320003
    CICUREL, David Elie
    71 Springfield Road
    NW8 0QJ London
    Director
    71 Springfield Road
    NW8 0QJ London
    French70056130001
    DAVIDSON, George Alexander
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    Director
    The Waterfront
    300 Thames Valley Park Drive
    RG6 1PT Reading
    Berkshire
    United KingdomBritish60518410002
    DAVIES, Linda Anne
    46 Cross Road
    Wimbledon
    SW19 1PF London
    Director
    46 Cross Road
    Wimbledon
    SW19 1PF London
    British51641990001
    JOHAL, Balbinder Singh
    22 Woodcote Road
    Caversham Hieghts
    RG4 7BA Reading
    Berkshire
    Director
    22 Woodcote Road
    Caversham Hieghts
    RG4 7BA Reading
    Berkshire
    United KingdomBritish124684440001
    PENMAN, Angus Warwick
    7 Red Anchor Close
    Old Church Street Chelsea
    SW3 5DW London
    Director
    7 Red Anchor Close
    Old Church Street Chelsea
    SW3 5DW London
    EnglandBritish44192700001
    READ, James Allan
    30e Cadogan Square
    SW1X 0JH London
    Director
    30e Cadogan Square
    SW1X 0JH London
    American32172560001
    TEBBITT, Jeremy Martin
    Flat 24 Fitzclaren House
    175-177 Holland Park Avenue
    W11 4UL London
    Director
    Flat 24 Fitzclaren House
    175-177 Holland Park Avenue
    W11 4UL London
    British88494910001
    NOROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    Nominee Director
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    900006410001
    NORTON ROSE LIMITED
    Kempson House
    P.O. Box 570, Camomile Street
    EC3A 7AN London
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cto Holdings Limited
    Tandragee
    BT62 2AB Co Armagh
    Castle Factory
    Northern Ireland
    Apr 06, 2016
    Tandragee
    BT62 2AB Co Armagh
    Castle Factory
    Northern Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredNorthern Ireland
    Legal AuthorityNorthern Ireland
    Place RegisteredRegistrar Of Companies (Northern Ireland)
    Registration NumberNi044636
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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