CF BIDCO LIMITED

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

    Company NameCF BIDCO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07210394
    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 BIDCO LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CF BIDCO LIMITED located?

    Registered Office Address
    Century House Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CF BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    CF BIDCO PLCNov 08, 2021Nov 08, 2021
    CF BIDCO LIMITEDMar 31, 2010Mar 31, 2010

    What are the latest accounts for CF BIDCO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJan 31, 2026
    Next Accounts Due OnOct 31, 2026
    Last Accounts
    Last Accounts Made Up ToJan 31, 2025

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

    Last Confirmation Statement Made Up ToApr 30, 2026
    Next Confirmation Statement DueMay 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 30, 2025
    OverdueNo

    What are the latest filings for CF BIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Jan 31, 2025

    29 pagesAA

    Confirmation statement made on Apr 30, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Adam John Dury as a director on Dec 31, 2024

    1 pagesTM01

    Full accounts made up to Jan 31, 2024

    28 pagesAA

    Confirmation statement made on Apr 30, 2024 with no updates

    3 pagesCS01

    Registration of charge 072103940004, created on Apr 26, 2024

    56 pagesMR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Jan 31, 2023

    27 pagesAA

    Appointment of Mr Matthias Alexander Seeger as a director on May 22, 2023

    2 pagesAP01

    Confirmation statement made on Apr 30, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Adam John Dury as a director on Jan 31, 2023

    2 pagesAP01

    Termination of appointment of Kristian Brian Lee as a director on Jan 31, 2023

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    41 pagesMAR

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    1 pagesRR02

    Full accounts made up to Jan 31, 2022

    27 pagesAA

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Confirmation statement made on Apr 30, 2022 with no updates

    3 pagesCS01

    Registration of charge 072103940003, created on Apr 20, 2022

    35 pagesMR01

    Balance Sheet

    16 pagesBS

    Auditor's report

    3 pagesAUDR

    Auditor's statement

    3 pagesAUDS

    Who are the officers of CF BIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STONE, Ciaran Joseph
    Brunel Road
    41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Secretary
    Brunel Road
    41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    289222700001
    SEEGER, Matthias Alexander
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandGerman309574790001
    WILLSON-RYMER, Darcy
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish280585620001
    BARRACLOUGH, Anthony David
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish150775390001
    BECK, Christopher Robbert
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish134957850001
    BRYANT, Darren
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish150894370001
    COULTHARD, Graeme Snowdon
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    EnglandBritish79010890002
    DURY, Adam John
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish201215790001
    HAYES, Richard John
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    United KingdomBritish89681770002
    HUBBARD, Karen Rachael
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish164674110001
    JAMES, Timothy Edward
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    Director
    Paternoster Square
    EC4M 7DX London
    Warwick Court
    United Kingdom
    United KingdomUnited Kingdom142336020003
    LEE, Kristian Brian
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish160887440001
    MIDDLETON, Stuart
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    United Kingdom
    EnglandBritish48580410002
    MOODY, Paul Stephen
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    Director
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    West Yorkshire
    EnglandBritish271684570001

    Who are the persons with significant control of CF BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Card Factory Plc
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    Apr 06, 2016
    Brunel Road
    Wakefield 41 Industrial Estate
    WF2 0XG Wakefield
    Century House
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England And Wales
    Registration Number9002747
    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