Blackburn St
Radcliffe
Manchester
M26 2JW
Director Name | Mr Russell Peter Whiting |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 April 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lancaster House 78 Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
Director Name | Nicholas Paul Howard |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2007(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Sales Manager |
Country of Residence | England |
Correspondence Address | 98 Austell Avenue Macclesfield Cheshire SK10 3NY |
Secretary Name | Mr Mark Ashley Whiting |
---|---|
Status | Current |
Appointed | 05 December 2023(19 years, 11 months after company formation) |
Appointment Duration | 4 months, 3 weeks |
Role | Company Director |
Correspondence Address | Lancaster House 78 Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
Director Name | Mr Keith Allen Gallimore |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 day after company formation) |
Appointment Duration | 3 years, 9 months (resigned 12 October 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton House Croxton Ulceby North East Lincolnshire DN39 6YD |
Director Name | Malcolm Ledgar |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 day after company formation) |
Appointment Duration | 5 years, 3 months (resigned 06 April 2009) |
Role | Company Director |
Correspondence Address | 15 Grasmere Macclesfield Cheshire SK11 8PL |
Secretary Name | Mr Keith Allen Gallimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2003(1 day after company formation) |
Appointment Duration | 4 months, 1 week (resigned 29 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Croxton House Croxton Ulceby North East Lincolnshire DN39 6YD |
Secretary Name | Mrs Patricia Mary Foulkes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(4 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 05 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Cheviot Close Ramsbottom Bury Lancashire BL0 9LL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2003(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | cfcsales.co.uk |
---|---|
Telephone | 01625 505915 |
Telephone region | Macclesfield |
Registered Address | Lancaster House 78 Blackburn Street, Radcliffe Manchester Lancashire M26 2JW |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Radcliffe East |
Built Up Area | Greater Manchester |
Address Matches | Over 50 other UK companies use this postal address |
52 at £1 | Associated Credits LTD 26.00% Ordinary |
---|---|
52 at £1 | Nicholas Paul Howard 26.00% Ordinary Non Voting |
48 at £1 | Associated Credits LTD 24.00% Ordinary Non Voting |
48 at £1 | Nicholas Paul Howard 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,473 |
Cash | £79,819 |
Current Liabilities | £163,724 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 16 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
25 July 2006 | Delivered on: 28 July 2006 Persons entitled: Ing Lease (UK) Limited Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's right, title and interest, present and future, in and to; the unassigned contract rights; and the goods by way of floating charge all right, title and interest, present and future, in and to; the unassigned contract rights; and the goods. See the mortgage charge document for full details. Outstanding |
---|---|
13 October 2004 | Delivered on: 19 October 2004 Persons entitled: Hitachi Capital (UK) PLC Classification: Block discounting agreement Secured details: All monies due or to become due from the company to the chargee. Particulars: First floating charge over all of the companys right title and interest in and to the debts and assets. See the mortgage charge document for full details. Outstanding |
5 October 2004 | Delivered on: 14 October 2004 Persons entitled: Associated Credits Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
20 December 2023 | Confirmation statement made on 16 December 2023 with no updates (3 pages) |
---|---|
6 December 2023 | Termination of appointment of Patricia Mary Foulkes as a secretary on 5 December 2023 (1 page) |
6 December 2023 | Appointment of Mr Mark Ashley Whiting as a secretary on 5 December 2023 (2 pages) |
15 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
20 December 2022 | Confirmation statement made on 16 December 2022 with no updates (3 pages) |
20 December 2022 | Director's details changed for Mr Russell Peter Whiting on 20 December 2022 (2 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
22 December 2020 | Confirmation statement made on 16 December 2020 with no updates (3 pages) |
27 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
17 December 2019 | Confirmation statement made on 16 December 2019 with no updates (3 pages) |
28 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
19 December 2018 | Confirmation statement made on 16 December 2018 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
21 December 2017 | Confirmation statement made on 16 December 2017 with no updates (3 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
29 November 2017 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 16 December 2016 with updates (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
6 December 2016 | Total exemption small company accounts made up to 28 February 2016 (5 pages) |
30 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 December 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
20 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (6 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
20 December 2011 | Annual return made up to 16 December 2011 with a full list of shareholders (7 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
6 January 2011 | Annual return made up to 16 December 2010 with a full list of shareholders (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
25 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
23 December 2009 | Director's details changed for Nicholas Paul Howard on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Russell Peter Whiting on 23 December 2009 (2 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (6 pages) |
23 December 2009 | Director's details changed for Russell Peter Whiting on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for Nicholas Paul Howard on 23 December 2009 (2 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
3 December 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
9 April 2009 | Appointment terminated director malcolm ledgar (1 page) |
9 April 2009 | Appointment terminated director malcolm ledgar (1 page) |
31 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
31 December 2008 | Return made up to 16/12/08; full list of members (5 pages) |
30 December 2008 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
30 December 2008 | Director's change of particulars / mark whiting / 20/03/2008 (1 page) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
27 December 2007 | Return made up to 16/12/07; full list of members (4 pages) |
1 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
1 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 November 2007 | Director resigned (1 page) |
6 November 2007 | New director appointed (2 pages) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
6 January 2007 | Accounts for a small company made up to 28 February 2006 (7 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (4 pages) |
3 January 2007 | Return made up to 16/12/06; full list of members (4 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
28 July 2006 | Particulars of mortgage/charge (4 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (4 pages) |
3 January 2006 | Return made up to 16/12/05; full list of members (4 pages) |
16 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
16 December 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 16/12/04; full list of members (8 pages) |
17 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
17 December 2004 | Accounts for a dormant company made up to 28 February 2004 (5 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
19 October 2004 | Particulars of mortgage/charge (3 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
14 October 2004 | Particulars of mortgage/charge (7 pages) |
22 June 2004 | Resolutions
|
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Ad 29/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 2004 | Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: ahed buiness centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
22 June 2004 | Secretary resigned (1 page) |
22 June 2004 | Resolutions
|
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | Nc inc already adjusted 29/04/04 (2 pages) |
22 June 2004 | New secretary appointed (2 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Ad 29/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
22 June 2004 | Ad 29/04/04--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
22 June 2004 | New director appointed (3 pages) |
22 June 2004 | Registered office changed on 22/06/04 from: ahed buiness centre dewsbury road ossett west yorkshire WF5 9ND (1 page) |
30 January 2004 | Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page) |
30 January 2004 | Accounting reference date shortened from 31/12/04 to 28/02/04 (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | New secretary appointed;new director appointed (2 pages) |
21 January 2004 | Registered office changed on 21/01/04 from: david j berman accountants ahed business centre ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page) |
21 January 2004 | New director appointed (2 pages) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Secretary resigned (1 page) |
23 December 2003 | Director resigned (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 December 2003 | Registered office changed on 23/12/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
23 December 2003 | Director resigned (1 page) |
16 December 2003 | Incorporation (6 pages) |
16 December 2003 | Incorporation (6 pages) |