CBCF LIMITED

Register to unlock more data on OkredoRegister

CBCF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12031432

Incorporation date

04/06/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Swan Court, York Road, Harrogate HG1 2QHCopy
copy info iconCopy
See on map
Latest events (Record since 04/06/2019)
dot icon24/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon23/10/2025
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 11 Swan Court York Road Harrogate HG1 2QH on 2025-10-23
dot icon11/09/2025
Confirmation statement made on 2025-09-05 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon05/09/2024
Confirmation statement made on 2024-09-05 with updates
dot icon16/07/2024
Confirmation statement made on 2024-07-09 with no updates
dot icon12/07/2024
Change of details for Mr Peter James Zammitt as a person with significant control on 2023-06-12
dot icon12/07/2024
Change of details for Mr Peter James Zammitt as a person with significant control on 2023-06-12
dot icon11/07/2024
Director's details changed for Mr Peter James Zammitt on 2023-06-12
dot icon19/02/2024
Micro company accounts made up to 2023-06-30
dot icon02/11/2023
Director's details changed for Rock Lily Limited on 2023-11-01
dot icon31/10/2023
Registered office address changed from Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG England to 19 Coppice Beck Court Harrogate HG1 2LB on 2023-10-31
dot icon31/10/2023
Registered office address changed from 19 Coppice Beck Court Harrogate HG1 2LB England to 3rd Floor 207 Regent Street London W1B 3HH on 2023-10-31
dot icon24/10/2023
Appointment of Rock Lily Limited as a director on 2023-08-14
dot icon26/07/2023
Confirmation statement made on 2023-07-09 with updates
dot icon24/03/2023
Micro company accounts made up to 2022-06-30
dot icon25/07/2022
Confirmation statement made on 2022-07-09 with no updates
dot icon31/05/2022
Change of details for Mr Peter James Zammitt as a person with significant control on 2022-04-30
dot icon30/05/2022
Director's details changed for Mr Peter James Zammitt on 2022-05-16
dot icon24/03/2022
Micro company accounts made up to 2021-06-30
dot icon15/12/2021
Termination of appointment of Cameron Brian Knowles as a director on 2021-12-15
dot icon08/11/2021
Termination of appointment of Tom James as a director on 2021-11-08
dot icon15/07/2021
Resolutions
dot icon13/07/2021
Appointment of Mr Cameron Brian Knowles as a director on 2021-07-12
dot icon13/07/2021
Memorandum and Articles of Association
dot icon12/07/2021
Notification of Peter James Zammitt as a person with significant control on 2021-06-25
dot icon12/07/2021
Termination of appointment of Paul Colin Baines as a director on 2021-07-12
dot icon11/07/2021
Confirmation statement made on 2021-07-09 with updates
dot icon09/07/2021
Registered office address changed from Richmond House White Rose Way Doncaster DN4 5JH England to Oxford House C/O Mark Appleyard Limited Sixth Avenue Doncaster Finningley Airport Doncaster DN9 3GG on 2021-07-09
dot icon09/07/2021
Cessation of Peter James Zammitt as a person with significant control on 2021-06-25
dot icon09/07/2021
Statement of capital following an allotment of shares on 2021-06-26
dot icon16/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon07/06/2021
Termination of appointment of Alexander Hall as a secretary on 2021-06-04
dot icon02/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/04/2021
Change of details for Mr Peter James Zammitt as a person with significant control on 2021-04-21
dot icon16/11/2020
Registered office address changed from 19 Coppice Beck Court Harrogate HG1 2LB England to Richmond House White Rose Way Doncaster DN4 5JH on 2020-11-16
dot icon24/08/2020
Appointment of Mr Alexander Hall as a secretary on 2020-08-24
dot icon09/08/2020
Termination of appointment of Alexander Hall as a secretary on 2020-08-09
dot icon16/06/2020
Confirmation statement made on 2020-06-03 with no updates
dot icon10/06/2020
Change of details for Mr Peter James Zammitt as a person with significant control on 2020-06-01
dot icon31/05/2020
Appointment of Mr Paul Colin Baines as a director on 2020-05-31
dot icon16/02/2020
Appointment of Mr Alexander Hall as a secretary on 2020-02-16
dot icon19/11/2019
Appointment of Mr Tom James as a director on 2019-11-19
dot icon04/06/2019
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.95K
-
0.00
-
-
2022
1
6.39K
-
0.00
-
-
2023
1
8.07K
-
0.00
-
-
2023
1
8.07K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

8.07K £Ascended26.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zammitt, Peter James
Director
04/06/2019 - Present
5
Baines, Paul Colin
Director
31/05/2020 - 12/07/2021
7
ROCK LILY LIMITED
Corporate Director
14/08/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 CBCF LIMITED

CBCF LIMITED is an(a) Active company incorporated on 04/06/2019 with the registered office located at 11 Swan Court, York Road, Harrogate HG1 2QH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CBCF LIMITED?

toggle

CBCF LIMITED is currently Active. It was registered on 04/06/2019 .

Where is CBCF LIMITED located?

toggle

CBCF LIMITED is registered at 11 Swan Court, York Road, Harrogate HG1 2QH.

What does CBCF LIMITED do?

toggle

CBCF LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CBCF LIMITED have?

toggle

CBCF LIMITED had 1 employees in 2023.

What is the latest filing for CBCF LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-06-30.