BF CS LIMITED

Register to unlock more data on OkredoRegister

BF CS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018559

Incorporation date

21/06/2000

Size

Small

Contacts

Registered address

Registered address

Tibbetts House, Beaumont Road, Banbury OX16 1RHCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon16/12/2025
Accounts for a small company made up to 2025-04-30
dot icon10/09/2025
Registration of charge 040185590003, created on 2025-09-05
dot icon16/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon16/12/2024
Accounts for a small company made up to 2024-04-30
dot icon24/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon08/12/2023
Accounts for a small company made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon09/01/2023
Accounts for a dormant company made up to 2022-04-30
dot icon13/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon27/06/2022
Change of details for Bfc Group Limited as a person with significant control on 2022-05-01
dot icon31/05/2022
Resolutions
dot icon29/04/2022
Registration of charge 040185590002, created on 2022-04-27
dot icon18/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon06/05/2021
Accounts for a dormant company made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon15/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon11/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon26/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon24/01/2018
Accounts for a dormant company made up to 2017-04-30
dot icon27/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon27/06/2017
Notification of Bfc Group Limited as a person with significant control on 2016-06-27
dot icon27/06/2017
Register inspection address has been changed from C/O Tibbetts Group Ltd Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX England to C/O Tibbetts Group Ltd Tibbetts House Beaumont Road Banbury OX16 1RH
dot icon27/06/2017
Registered office address changed from Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX to Tibbetts House Beaumont Road Banbury OX16 1RH on 2017-06-27
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon22/06/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon09/02/2016
Accounts for a small company made up to 2015-04-30
dot icon17/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon16/02/2015
Full accounts made up to 2014-04-30
dot icon08/01/2015
Satisfaction of charge 1 in full
dot icon28/08/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon28/08/2014
Register inspection address has been changed from Grenville Court Britwell Road Burnham, Buckinghamshire England SL18DF United Kingdom to C/O Tibbetts Group Ltd Vantage Business Park Bloxham Road Banbury Oxfordshire OX16 9UX
dot icon18/06/2014
Previous accounting period extended from 2013-10-31 to 2014-04-30
dot icon19/07/2013
Director's details changed for Stephen Wilinson on 2013-07-18
dot icon19/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon24/06/2013
Appointment of Stephen Wilinson as a director
dot icon12/06/2013
Appointment of Jonathan Philip Tibbetts as a director
dot icon12/06/2013
Termination of appointment of Kim Pond as a director
dot icon12/06/2013
Termination of appointment of Gemma Pond as a secretary
dot icon12/06/2013
Registered office address changed from Bucks Fast House 209 Main Road, Naphill High Wycombe Buckinghamshire HP14 4SE on 2013-06-12
dot icon06/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon09/08/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon16/08/2011
Amended accounts made up to 2010-10-31
dot icon29/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon29/06/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon29/06/2011
Director's details changed for Kim Susan Pond on 2011-06-23
dot icon13/07/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon13/07/2010
Register(s) moved to registered inspection location
dot icon13/07/2010
Register inspection address has been changed
dot icon26/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/06/2009
Return made up to 21/06/09; full list of members
dot icon11/03/2009
Accounts for a small company made up to 2008-10-31
dot icon25/09/2008
Return made up to 21/06/08; change of members
dot icon06/06/2008
Accounts for a small company made up to 2007-10-31
dot icon11/09/2007
Return made up to 21/06/07; no change of members
dot icon04/09/2007
Certificate of change of name
dot icon02/04/2007
Accounts for a small company made up to 2006-10-31
dot icon29/09/2006
Auditor's resignation
dot icon12/07/2006
Return made up to 21/06/06; full list of members
dot icon12/07/2006
Secretary's particulars changed
dot icon03/06/2006
Accounts for a small company made up to 2005-10-31
dot icon22/08/2005
Accounts for a small company made up to 2004-10-31
dot icon29/06/2005
Return made up to 21/06/05; full list of members
dot icon19/11/2004
Secretary resigned;director resigned
dot icon18/10/2004
New director appointed
dot icon18/10/2004
Declaration of assistance for shares acquisition
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Director resigned
dot icon18/10/2004
Resolutions
dot icon18/10/2004
Resolutions
dot icon15/10/2004
Particulars of mortgage/charge
dot icon15/10/2004
New secretary appointed
dot icon08/10/2004
Director resigned
dot icon21/06/2004
Return made up to 21/06/04; full list of members
dot icon09/06/2004
Accounts for a medium company made up to 2003-10-31
dot icon27/11/2003
New director appointed
dot icon18/07/2003
Accounts for a dormant company made up to 2002-10-31
dot icon18/07/2003
Return made up to 21/06/03; full list of members
dot icon05/07/2003
Statement of affairs
dot icon05/07/2003
Ad 01/11/02--------- £ si 749997@1=749997 £ ic 3/750000
dot icon02/05/2003
Director resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Director resigned
dot icon06/11/2002
Secretary resigned
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New director appointed
dot icon06/11/2002
New secretary appointed
dot icon06/11/2002
Registered office changed on 06/11/02 from: the mill house boundary road loudwater high wycombe buckinghamshire HP10 9QN
dot icon23/10/2002
Nc inc already adjusted 14/10/02
dot icon23/10/2002
Resolutions
dot icon21/10/2002
Certificate of change of name
dot icon25/07/2002
Return made up to 21/06/02; full list of members
dot icon13/02/2002
Accounts for a dormant company made up to 2001-10-31
dot icon25/07/2001
Return made up to 21/06/01; full list of members
dot icon12/04/2001
Accounting reference date extended from 30/06/01 to 31/10/01
dot icon25/08/2000
Secretary resigned;director resigned
dot icon25/08/2000
Director resigned
dot icon25/08/2000
Registered office changed on 25/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/08/2000
New secretary appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon25/08/2000
New director appointed
dot icon22/08/2000
Ad 21/06/00--------- £ si 1@1=1 £ ic 2/3
dot icon21/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tibbetts, Jonathan Philip
Director
31/05/2013 - Present
23
Wilkinson, Stephen
Director
31/05/2013 - Present
14
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
21/06/2000 - 21/06/2000
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
21/06/2000 - 21/06/2000
16826
Pond, Kim Susan
Director
21/06/2000 - 01/11/2002
9

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BF CS LIMITED

BF CS LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Tibbetts House, Beaumont Road, Banbury OX16 1RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BF CS LIMITED?

toggle

BF CS LIMITED is currently Active. It was registered on 21/06/2000 .

Where is BF CS LIMITED located?

toggle

BF CS LIMITED is registered at Tibbetts House, Beaumont Road, Banbury OX16 1RH.

What does BF CS LIMITED do?

toggle

BF CS LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for BF CS LIMITED?

toggle

The latest filing was on 16/12/2025: Accounts for a small company made up to 2025-04-30.