C.F.PUTTERILL LIMITED

Register to unlock more data on OkredoRegister

C.F.PUTTERILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00347515

Incorporation date

20/12/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burgundy House, 21 The Forresters, Harpenden AL5 2FBCopy
copy info iconCopy
See on map
Latest events (Record since 20/12/1938)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon27/02/2026
Application to strike the company off the register
dot icon31/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon20/08/2025
Confirmation statement made on 2025-08-17 with no updates
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/11/2024
Satisfaction of charge 003475150002 in full
dot icon21/08/2024
Confirmation statement made on 2024-08-17 with no updates
dot icon04/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon22/08/2023
Confirmation statement made on 2023-08-17 with no updates
dot icon11/07/2023
Registered office address changed from No.1 Waterside Station Road Harpenden AL5 4US to Burgundy House 21 the Forresters Harpenden AL5 2FB on 2023-07-11
dot icon24/02/2023
Total exemption full accounts made up to 2022-04-30
dot icon31/08/2022
Termination of appointment of Samuel John Chandler as a director on 2022-08-31
dot icon18/08/2022
Confirmation statement made on 2022-08-17 with no updates
dot icon24/01/2022
Termination of appointment of Graham Hutchings as a director on 2021-11-19
dot icon24/01/2022
Termination of appointment of Stephen John Atkins as a director on 2021-11-19
dot icon18/12/2021
Termination of appointment of Graham Hutchings as a secretary on 2021-11-19
dot icon18/12/2021
Appointment of Mr Samuel John Chandler as a director on 2021-11-19
dot icon18/12/2021
Appointment of Mrs Emma Jane Bridget Parkinson as a director on 2021-11-19
dot icon18/12/2021
Current accounting period shortened from 2022-06-30 to 2022-04-30
dot icon18/12/2021
Registered office address changed from 107 High Street Codicote Hitchin Hertfordshire SG4 8XE to No.1 Waterside Station Road Harpenden AL5 4US on 2021-12-18
dot icon18/12/2021
Appointment of Michael Gordon Peters as a director on 2021-11-19
dot icon25/11/2021
Registration of charge 003475150002, created on 2021-11-19
dot icon18/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon11/11/2021
Memorandum and Articles of Association
dot icon11/11/2021
Resolutions
dot icon17/08/2021
Confirmation statement made on 2021-08-17 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon25/09/2020
Appointment of Mr Graham Hutchings as a secretary on 2009-10-01
dot icon19/08/2020
Confirmation statement made on 2020-08-17 with updates
dot icon18/06/2020
Termination of appointment of Edith Patricia Ann Hill as a director on 2020-06-17
dot icon31/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon23/08/2019
Confirmation statement made on 2019-08-17 with updates
dot icon15/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/08/2017
Confirmation statement made on 2017-08-17 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/08/2016
Confirmation statement made on 2016-08-17 with updates
dot icon19/03/2016
Satisfaction of charge 1 in full
dot icon17/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-08-17 with full list of shareholders
dot icon11/08/2015
Secretary's details changed
dot icon10/08/2015
Director's details changed for Graham Hutchings on 2015-01-14
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/08/2014
Annual return made up to 2014-08-17 with full list of shareholders
dot icon14/03/2014
Accounts for a small company made up to 2013-06-30
dot icon20/08/2013
Annual return made up to 2013-08-17 with full list of shareholders
dot icon21/03/2013
Accounts for a small company made up to 2012-06-30
dot icon17/08/2012
Annual return made up to 2012-08-17 with full list of shareholders
dot icon27/03/2012
Accounts for a small company made up to 2011-06-30
dot icon30/08/2011
Annual return made up to 2011-08-17 with full list of shareholders
dot icon22/03/2011
Accounts for a small company made up to 2010-06-30
dot icon08/09/2010
Annual return made up to 2010-08-17 with full list of shareholders
dot icon12/03/2010
Accounts for a small company made up to 2009-06-30
dot icon27/08/2009
Return made up to 17/08/09; full list of members
dot icon21/08/2009
Appointment terminated director john hill
dot icon21/08/2009
Appointment terminated secretary john hill
dot icon02/04/2009
Accounts for a small company made up to 2008-06-30
dot icon29/10/2008
Return made up to 17/08/08; full list of members
dot icon28/10/2008
Registered office changed on 28/10/2008 from node farm, holme end codicote hertfordshire SG4 8TH
dot icon02/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/09/2007
Return made up to 17/08/07; full list of members
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon14/05/2007
Resolutions
dot icon02/05/2007
Accounts for a small company made up to 2006-06-30
dot icon17/10/2006
Return made up to 17/08/06; full list of members
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon09/05/2006
Resolutions
dot icon04/05/2006
Accounts for a small company made up to 2005-06-30
dot icon07/10/2005
Return made up to 17/08/05; full list of members
dot icon13/04/2005
Accounts for a small company made up to 2004-06-30
dot icon26/10/2004
Return made up to 17/08/04; full list of members
dot icon13/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon21/09/2003
Return made up to 17/08/03; full list of members
dot icon06/05/2003
Accounts for a small company made up to 2002-06-30
dot icon16/09/2002
Return made up to 17/08/02; full list of members
dot icon29/05/2002
Full accounts made up to 2001-06-30
dot icon19/09/2001
Return made up to 17/08/01; full list of members
dot icon09/03/2001
Full accounts made up to 2000-06-30
dot icon27/09/2000
Return made up to 17/08/00; full list of members
dot icon17/11/1999
Full accounts made up to 1999-06-30
dot icon22/09/1999
New director appointed
dot icon15/09/1999
New director appointed
dot icon25/08/1999
Return made up to 17/08/99; no change of members
dot icon20/05/1999
Full accounts made up to 1998-06-30
dot icon24/10/1998
Particulars of mortgage/charge
dot icon24/09/1998
Return made up to 17/08/98; no change of members
dot icon12/01/1998
Full accounts made up to 1997-06-30
dot icon12/09/1997
Return made up to 17/08/97; full list of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon10/09/1996
Return made up to 17/08/96; no change of members
dot icon02/02/1996
Full accounts made up to 1995-06-30
dot icon01/09/1995
Return made up to 17/08/95; no change of members
dot icon31/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Return made up to 17/08/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-06-30
dot icon02/09/1993
Return made up to 17/08/93; no change of members
dot icon01/04/1993
Full accounts made up to 1992-06-30
dot icon04/09/1992
Return made up to 17/08/92; no change of members
dot icon29/01/1992
Full accounts made up to 1991-06-30
dot icon04/10/1991
Return made up to 17/08/91; full list of members
dot icon07/03/1991
Full accounts made up to 1990-06-30
dot icon07/03/1991
Return made up to 17/08/90; no change of members
dot icon12/04/1990
Full accounts made up to 1989-06-30
dot icon05/12/1989
Return made up to 17/08/89; full list of members
dot icon14/06/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon13/07/1988
New director appointed
dot icon13/07/1988
New director appointed
dot icon09/06/1988
Accounts made up to 1988-03-31
dot icon03/06/1988
Registered office changed on 03/06/88 from: 14 upper marlborough road st albans albion herts
dot icon24/05/1988
Full accounts made up to 1988-03-31
dot icon24/05/1988
Return made up to 17/05/88; full list of members
dot icon22/12/1987
Full accounts made up to 1987-03-31
dot icon22/12/1987
Return made up to 29/09/87; full list of members
dot icon26/11/1986
Return made up to 29/09/86; full list of members
dot icon10/10/1986
Full accounts made up to 1986-03-31
dot icon20/12/1938
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
17/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
0
1.25M
-
0.00
-
-
2021
0
1.25M
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.25M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parkinson, Emma Jane Bridget
Director
19/11/2021 - Present
35
Chandler, Samuel John
Director
19/11/2021 - 31/08/2022
41
Peters, Michael Gordon
Director
19/11/2021 - Present
67
Atkins, Stephen John
Director
19/08/1999 - 19/11/2021
10
Hutchings, Graham
Director
19/08/1999 - 19/11/2021
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.F.PUTTERILL LIMITED

C.F.PUTTERILL LIMITED is an(a) Active company incorporated on 20/12/1938 with the registered office located at Burgundy House, 21 The Forresters, Harpenden AL5 2FB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C.F.PUTTERILL LIMITED?

toggle

C.F.PUTTERILL LIMITED is currently Active. It was registered on 20/12/1938 .

Where is C.F.PUTTERILL LIMITED located?

toggle

C.F.PUTTERILL LIMITED is registered at Burgundy House, 21 The Forresters, Harpenden AL5 2FB.

What does C.F.PUTTERILL LIMITED do?

toggle

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

What is the latest filing for C.F.PUTTERILL LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.