C.F. CAPITAL PLC

Register to unlock more data on OkredoRegister

C.F. CAPITAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02305279

Incorporation date

13/10/1988

Size

Full

Contacts

Registered address

Registered address

Capital House, Raynham Road, Bishops Stortford, Hertfordshire CM23 5TTCopy
copy info iconCopy
See on map
Latest events (Record since 13/10/1988)
dot icon07/10/2025
Full accounts made up to 2025-03-31
dot icon24/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon08/10/2024
Full accounts made up to 2024-03-31
dot icon12/08/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon05/10/2023
Full accounts made up to 2023-03-31
dot icon26/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon01/10/2022
Full accounts made up to 2022-03-31
dot icon27/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon01/10/2021
Full accounts made up to 2021-03-31
dot icon16/08/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon21/12/2020
Full accounts made up to 2020-03-31
dot icon17/12/2020
Satisfaction of charge 9 in full
dot icon19/08/2020
Memorandum and Articles of Association
dot icon19/08/2020
Resolutions
dot icon29/07/2020
Confirmation statement made on 2020-07-13 with updates
dot icon23/07/2020
Cessation of Michael Yiannakou as a person with significant control on 2020-01-16
dot icon23/07/2020
Cessation of Andrew Percy as a person with significant control on 2020-01-16
dot icon18/02/2020
Notification of C.F. Capital Holdings Limited (Company No. 12231353) as a person with significant control on 2020-01-16
dot icon27/01/2020
Notification of Michael Yiannakou as a person with significant control on 2020-01-16
dot icon27/01/2020
Notification of Andrew Percy as a person with significant control on 2020-01-16
dot icon21/01/2020
Cessation of Peter Charlton as a person with significant control on 2020-01-16
dot icon21/01/2020
Termination of appointment of Gary Keeley as a director on 2020-01-16
dot icon21/01/2020
Termination of appointment of John Andrew Brodie as a director on 2020-01-16
dot icon21/01/2020
Termination of appointment of Peter Charlton as a director on 2020-01-16
dot icon05/10/2019
Full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon13/06/2019
Registration of charge 023052790012, created on 2019-06-12
dot icon23/11/2018
Satisfaction of charge 7 in full
dot icon06/10/2018
Full accounts made up to 2018-03-31
dot icon01/08/2018
Satisfaction of charge 023052790011 in full
dot icon26/07/2018
Confirmation statement made on 2018-07-13 with no updates
dot icon05/10/2017
Full accounts made up to 2017-03-31
dot icon01/08/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon28/02/2017
Director's details changed for Mr John Andrew Brodie on 2017-02-27
dot icon11/10/2016
Full accounts made up to 2016-03-31
dot icon27/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon27/07/2016
Director's details changed for Mr Peter Charlton on 2015-07-29
dot icon21/04/2016
Registration of charge 023052790011, created on 2016-04-11
dot icon06/01/2016
Statement of company's objects
dot icon06/01/2016
Resolutions
dot icon14/10/2015
Full accounts made up to 2015-03-31
dot icon22/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2013-03-31
dot icon26/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2012-03-31
dot icon06/09/2012
Resolutions
dot icon10/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon07/08/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2011-03-31
dot icon23/08/2011
Annual return made up to 2011-07-13
dot icon25/07/2011
Director's details changed for Michael Yiannakou on 2011-07-20
dot icon15/07/2011
Director's details changed for Michael Yiannakou on 2011-02-04
dot icon28/09/2010
Full accounts made up to 2010-03-31
dot icon19/08/2010
Annual return made up to 2010-07-13
dot icon19/07/2010
Termination of appointment of James Hazell as a secretary
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 10
dot icon09/07/2010
Appointment of Darren Edward Allen as a secretary
dot icon21/10/2009
Full accounts made up to 2009-03-31
dot icon21/07/2009
Return made up to 13/07/09; full list of members
dot icon14/10/2008
Full accounts made up to 2008-03-31
dot icon04/09/2008
Return made up to 13/07/08; no change of members
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon05/09/2007
Return made up to 13/07/07; no change of members
dot icon16/10/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Particulars of mortgage/charge
dot icon02/10/2006
Director's particulars changed
dot icon01/08/2006
Return made up to 13/07/06; full list of members
dot icon22/08/2005
Full accounts made up to 2005-03-31
dot icon21/07/2005
Return made up to 13/07/05; full list of members
dot icon22/12/2004
Director's particulars changed
dot icon20/10/2004
Full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 13/07/04; full list of members
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon24/07/2003
Return made up to 13/07/03; full list of members
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon26/03/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2002
Registered office changed on 27/09/02 from: fullers court elsenham nr bishops stortford herts CM22 6EH
dot icon04/09/2002
Full accounts made up to 2002-03-31
dot icon25/07/2002
Return made up to 13/07/02; full list of members
dot icon09/05/2002
Particulars of mortgage/charge
dot icon08/05/2002
Particulars of mortgage/charge
dot icon02/11/2001
Full accounts made up to 2001-03-31
dot icon25/07/2001
Return made up to 13/07/01; full list of members
dot icon14/12/2000
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon14/12/2000
Auditor's report
dot icon14/12/2000
Auditor's statement
dot icon14/12/2000
Balance Sheet
dot icon14/12/2000
Re-registration of Memorandum and Articles
dot icon14/12/2000
Declaration on reregistration from private to PLC
dot icon14/12/2000
Application for reregistration from private to PLC
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Ad 16/11/00--------- £ si 49920@1=49920 £ ic 100/50020
dot icon14/12/2000
£ nc 1000/1000999 16/11/00
dot icon14/12/2000
Resolutions
dot icon12/12/2000
Full accounts made up to 2000-03-31
dot icon11/12/2000
Ad 31/05/00--------- £ si 20@1
dot icon11/12/2000
New secretary appointed
dot icon11/12/2000
Secretary resigned
dot icon19/07/2000
Return made up to 13/07/00; full list of members
dot icon04/05/2000
New secretary appointed
dot icon18/04/2000
Secretary resigned;director resigned
dot icon28/09/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
Return made up to 13/07/99; no change of members
dot icon25/05/1999
Director's particulars changed
dot icon25/05/1999
Director's particulars changed
dot icon20/10/1998
Full accounts made up to 1998-03-31
dot icon16/07/1998
Return made up to 13/07/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon17/07/1997
Return made up to 13/07/97; no change of members
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon01/08/1996
New director appointed
dot icon01/08/1996
New director appointed
dot icon18/07/1996
Return made up to 13/07/96; full list of members
dot icon07/02/1996
Full accounts made up to 1995-03-31
dot icon17/07/1995
Return made up to 13/07/95; no change of members
dot icon01/06/1995
Secretary resigned;new secretary appointed
dot icon31/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Director resigned
dot icon04/08/1994
Return made up to 26/07/94; no change of members
dot icon15/09/1993
Full accounts made up to 1993-03-31
dot icon25/08/1993
New director appointed
dot icon24/08/1993
Return made up to 26/07/93; full list of members
dot icon22/08/1993
New director appointed
dot icon23/07/1993
New director appointed
dot icon14/08/1992
Return made up to 26/07/92; no change of members
dot icon31/07/1992
Full accounts made up to 1992-03-31
dot icon21/05/1992
Particulars of mortgage/charge
dot icon21/05/1992
Particulars of mortgage/charge
dot icon28/04/1992
Particulars of mortgage/charge
dot icon15/08/1991
Full accounts made up to 1991-03-31
dot icon09/08/1991
Return made up to 26/07/91; no change of members
dot icon20/06/1991
Secretary resigned;new secretary appointed
dot icon12/10/1990
Registered office changed on 12/10/90 from: 20 the causeway bishop stortford hertfordshire CM23 2EJ
dot icon21/08/1990
Full accounts made up to 1990-03-31
dot icon21/08/1990
Return made up to 24/08/90; full list of members
dot icon03/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon03/04/1990
Particulars of mortgage/charge
dot icon16/02/1990
Return made up to 31/12/89; full list of members
dot icon13/12/1989
New director appointed
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon07/07/1989
Registered office changed on 07/07/89 from: 20 the causeway bishops stortford herts CM23 2EJ
dot icon22/05/1989
Registered office changed on 22/05/89 from: bute house 3 rous road newmarket suffolk CB8 8DH
dot icon22/05/1989
Wd 11/05/89 ad 01/03/89--------- £ si 98@1=98 £ ic 2/100
dot icon22/02/1989
Secretary resigned;new secretary appointed
dot icon22/02/1989
Director resigned;new director appointed
dot icon22/02/1989
Registered office changed on 22/02/89 from: 2 baches street london N1 6UB
dot icon18/02/1989
Memorandum and Articles of Association
dot icon05/02/1989
Resolutions
dot icon03/02/1989
Certificate of change of name
dot icon03/02/1989
Certificate of change of name
dot icon13/10/1988
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

54
2021
change arrow icon0 % *

* during past year

Cash in Bank

£168,682.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
54
988.30K
-
0.00
168.68K
-
2021
54
988.30K
-
0.00
168.68K
-

Employees

2021

Employees

54 Ascended- *

Net Assets(GBP)

988.30K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

168.68K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yiannakou, Michael
Director
29/07/1996 - Present
5
Percy, Andrew
Director
04/08/1993 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About C.F. CAPITAL PLC

C.F. CAPITAL PLC is an(a) Active company incorporated on 13/10/1988 with the registered office located at Capital House, Raynham Road, Bishops Stortford, Hertfordshire CM23 5TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 54 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F. CAPITAL PLC?

toggle

C.F. CAPITAL PLC is currently Active. It was registered on 13/10/1988 .

Where is C.F. CAPITAL PLC located?

toggle

C.F. CAPITAL PLC is registered at Capital House, Raynham Road, Bishops Stortford, Hertfordshire CM23 5TT.

What does C.F. CAPITAL PLC do?

toggle

C.F. CAPITAL PLC operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does C.F. CAPITAL PLC have?

toggle

C.F. CAPITAL PLC had 54 employees in 2021.

What is the latest filing for C.F. CAPITAL PLC?

toggle

The latest filing was on 07/10/2025: Full accounts made up to 2025-03-31.