C F E STOCKHOLDERS LIMITED

Register to unlock more data on OkredoRegister

C F E STOCKHOLDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00355390

Incorporation date

26/07/1939

Size

Dormant

Contacts

Registered address

Registered address

Prospect Road, Haywood Forge, Halesowen, West Midlands B62 8DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1939)
dot icon11/09/2025
Confirmation statement made on 2025-08-30 with updates
dot icon07/04/2025
Accounts for a dormant company made up to 2024-12-31
dot icon04/10/2024
Change of details for Somers Forge Ltd as a person with significant control on 2016-04-06
dot icon02/10/2024
Cessation of Constantine Folkes as a person with significant control on 2016-04-06
dot icon02/10/2024
Notification of Somers Forge Ltd as a person with significant control on 2016-04-06
dot icon02/10/2024
Confirmation statement made on 2024-08-30 with updates
dot icon12/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon05/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with updates
dot icon13/04/2021
Appointment of Mr Paul Tomlinson as a secretary on 2021-03-02
dot icon24/03/2021
Appointment of Miss Cleopatra Liana Folkes as a director on 2021-03-01
dot icon24/03/2021
Appointment of Miss Amy Angela Folkes as a director on 2021-03-01
dot icon24/03/2021
Appointment of Mr Samson John Folkes as a director on 2021-03-01
dot icon11/03/2021
Termination of appointment of Paul Michael Turner as a secretary on 2021-03-02
dot icon10/03/2021
Termination of appointment of Constantine John Folkes as a director on 2021-03-02
dot icon10/03/2021
Termination of appointment of Paul Michael Turner as a director on 2021-03-02
dot icon28/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon16/07/2020
Confirmation statement made on 2020-07-16 with updates
dot icon02/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/09/2019
Director's details changed for Mr Paul Michael Turner on 2019-09-19
dot icon19/09/2019
Secretary's details changed for Mr Paul Michael Turner on 2019-09-19
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with no updates
dot icon14/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/07/2017
Notification of Constantine Folkes as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon14/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon10/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon07/11/2014
Registration of charge 003553900002, created on 2014-11-04
dot icon06/11/2014
Registered office address changed from Forge House Dudley Road Lye Stourbridge W. Midlands DY9 8EL to Prospect Road Haywood Forge Halesowen West Midlands B62 8DZ on 2014-11-06
dot icon04/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon16/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon27/05/2014
Director's details changed for Constantine John Folkes on 2014-04-06
dot icon17/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon06/08/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon03/08/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon02/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon18/07/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon28/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon01/06/2010
Termination of appointment of Graham Abbott as a director
dot icon05/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/08/2009
Return made up to 19/06/09; full list of members
dot icon07/08/2008
Accounts for a dormant company made up to 2007-12-31
dot icon21/07/2008
Return made up to 19/06/08; full list of members
dot icon09/04/2008
Secretary appointed paul michael turner
dot icon04/04/2008
Appointment terminated director and secretary richard fellows
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon19/07/2007
Return made up to 19/06/07; full list of members
dot icon11/08/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/08/2006
Return made up to 19/06/06; full list of members
dot icon10/08/2006
Director's particulars changed
dot icon06/07/2005
Return made up to 19/06/05; full list of members
dot icon26/05/2005
Accounts for a dormant company made up to 2004-12-31
dot icon08/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon08/07/2004
Return made up to 19/06/04; full list of members
dot icon05/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon23/07/2003
Return made up to 19/06/03; full list of members
dot icon27/06/2002
Return made up to 19/06/02; full list of members
dot icon02/06/2002
Miscellaneous
dot icon02/06/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
New director appointed
dot icon04/04/2002
New director appointed
dot icon04/04/2002
Director resigned
dot icon23/01/2002
Declaration of satisfaction of mortgage/charge
dot icon04/12/2001
Director resigned
dot icon05/07/2001
Return made up to 19/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
New director appointed
dot icon18/08/2000
Director resigned
dot icon17/07/2000
Full accounts made up to 1999-12-31
dot icon27/06/2000
Return made up to 19/06/00; full list of members
dot icon07/07/1999
Return made up to 19/06/99; full list of members
dot icon06/07/1999
Full accounts made up to 1998-12-31
dot icon14/07/1998
Return made up to 19/06/98; full list of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon16/07/1997
Return made up to 19/06/97; full list of members
dot icon09/07/1997
Director resigned
dot icon07/05/1997
Director's particulars changed
dot icon24/03/1997
New director appointed
dot icon05/07/1996
Return made up to 19/06/96; full list of members
dot icon17/06/1996
Full accounts made up to 1995-12-31
dot icon27/07/1995
Full accounts made up to 1994-12-31
dot icon20/07/1995
Return made up to 19/06/95; no change of members
dot icon14/03/1995
Director resigned
dot icon28/10/1994
Secretary resigned;new secretary appointed
dot icon19/07/1994
Full accounts made up to 1993-12-31
dot icon19/07/1994
Return made up to 19/06/94; full list of members
dot icon21/07/1993
Return made up to 19/06/93; full list of members
dot icon21/07/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
New director appointed
dot icon11/08/1992
Full accounts made up to 1991-12-31
dot icon20/07/1992
Certificate of change of name
dot icon06/07/1992
Certificate of change of name
dot icon04/07/1992
Return made up to 19/06/92; no change of members
dot icon18/09/1991
Full accounts made up to 1990-12-31
dot icon05/07/1991
Return made up to 29/06/91; no change of members
dot icon09/02/1991
Resolutions
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon12/01/1991
Declaration of satisfaction of mortgage/charge
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon09/10/1990
Return made up to 29/06/90; full list of members
dot icon08/11/1989
Full accounts made up to 1988-12-31
dot icon08/11/1989
Return made up to 29/06/89; full list of members
dot icon24/05/1989
New director appointed
dot icon30/11/1988
Director resigned
dot icon08/11/1988
Full accounts made up to 1987-12-31
dot icon08/11/1988
Return made up to 29/06/88; full list of members
dot icon14/10/1987
Accounts for a small company made up to 1986-12-31
dot icon14/10/1987
Return made up to 17/06/87; full list of members
dot icon04/06/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon17/12/1986
Return made up to 18/06/86; full list of members
dot icon24/10/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Secretary resigned;new secretary appointed
dot icon26/07/1939
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folkes, Samson John
Director
01/03/2021 - Present
36
Folkes, Cleopatra Liana
Director
01/03/2021 - Present
34
Folkes, Amy Angela
Director
01/03/2021 - Present
43

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

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 C F E STOCKHOLDERS LIMITED

C F E STOCKHOLDERS LIMITED is an(a) Active company incorporated on 26/07/1939 with the registered office located at Prospect Road, Haywood Forge, Halesowen, West Midlands B62 8DZ. There are currently 3 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 C F E STOCKHOLDERS LIMITED?

toggle

C F E STOCKHOLDERS LIMITED is currently Active. It was registered on 26/07/1939 .

Where is C F E STOCKHOLDERS LIMITED located?

toggle

C F E STOCKHOLDERS LIMITED is registered at Prospect Road, Haywood Forge, Halesowen, West Midlands B62 8DZ.

What does C F E STOCKHOLDERS LIMITED do?

toggle

C F E STOCKHOLDERS LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for C F E STOCKHOLDERS LIMITED?

toggle

The latest filing was on 11/09/2025: Confirmation statement made on 2025-08-30 with updates.