CCF (UK) LIMITED

Register to unlock more data on OkredoRegister

CCF (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07733362

Incorporation date

09/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1a-1c Wern Trading Estate, Rogerstone, Newport NP10 9FQCopy
copy info iconCopy
See on map
Latest events (Record since 09/08/2011)
dot icon15/08/2025
Register inspection address has been changed from Cedar House Hazell Drive Newport NP10 8FY Wales to C/O Gs Verde Accountants 1 the Square Bristol City of Bristol BS1 6DG
dot icon14/08/2025
Confirmation statement made on 2025-08-09 with updates
dot icon31/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon29/05/2025
Cessation of Jimboloon Holdings Ltd as a person with significant control on 2024-08-30
dot icon29/05/2025
Notification of Manisc Holdings Limited as a person with significant control on 2022-07-18
dot icon31/10/2024
Total exemption full accounts made up to 2023-10-31
dot icon03/09/2024
Appointment of Mr Geoffrey Alan Mitchell as a director on 2024-08-30
dot icon03/09/2024
Appointment of Nicola Fisher as a secretary on 2024-08-30
dot icon03/09/2024
Termination of appointment of Nicola Fisher as a director on 2024-08-30
dot icon03/09/2024
Cessation of Manisc Holdings Limited as a person with significant control on 2024-08-30
dot icon03/09/2024
Notification of Jimboloon Holdings Ltd as a person with significant control on 2024-08-30
dot icon23/08/2024
Confirmation statement made on 2024-08-09 with updates
dot icon12/08/2024
Director's details changed for Mrs. Nicola Fisher on 2024-08-08
dot icon29/02/2024
Total exemption full accounts made up to 2022-10-31
dot icon20/02/2024
Current accounting period shortened from 2023-04-29 to 2022-10-31
dot icon29/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon18/08/2023
Second filing of Confirmation Statement dated 2022-08-09
dot icon25/07/2023
Previous accounting period extended from 2022-10-30 to 2023-04-29
dot icon20/09/2022
Cessation of Nicola Fisher as a person with significant control on 2022-07-18
dot icon20/09/2022
Cessation of Mark Lee Fisher as a person with significant control on 2022-07-18
dot icon20/09/2022
Notification of Manisc Holdings Limited as a person with significant control on 2022-07-18
dot icon11/08/2022
Confirmation statement made on 2022-08-09 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/04/2021
Statement of capital following an allotment of shares on 2011-08-09
dot icon03/11/2020
Register(s) moved to registered inspection location Cedar House Hazell Drive Newport NP10 8FY
dot icon02/11/2020
Register inspection address has been changed to Cedar House Hazell Drive Newport NP10 8FY
dot icon30/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon27/10/2020
Confirmation statement made on 2020-08-09 with updates
dot icon27/10/2020
Director's details changed for Mrs. Nicola Fisher on 2020-10-27
dot icon27/10/2020
Change of details for Mr Mark Lee Fisher as a person with significant control on 2020-10-27
dot icon27/10/2020
Change of details for Mrs Nicola Fisher as a person with significant control on 2020-10-27
dot icon14/05/2020
Satisfaction of charge 077333620004 in full
dot icon21/08/2019
Confirmation statement made on 2019-08-09 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon31/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon08/07/2019
Registration of charge 077333620004, created on 2019-07-07
dot icon10/04/2019
Registration of charge 077333620003, created on 2019-04-08
dot icon28/01/2019
Registered office address changed from Unit 1 Avondale House Avondale Road Cwmbran Gwent NP44 1TT to Unit 1a-1C Wern Trading Estate Rogerstone Newport NP10 9FQ on 2019-01-28
dot icon26/09/2018
Registration of a charge
dot icon19/09/2018
Registration of charge 077333620002, created on 2018-09-18
dot icon09/08/2018
Confirmation statement made on 2018-08-09 with no updates
dot icon09/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon05/06/2018
Registration of charge 077333620001, created on 2018-05-30
dot icon09/08/2017
Confirmation statement made on 2017-08-09 with no updates
dot icon08/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon12/09/2016
Confirmation statement made on 2016-08-09 with updates
dot icon26/04/2016
Total exemption small company accounts made up to 2015-10-31
dot icon03/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/02/2015
Total exemption small company accounts made up to 2013-10-31
dot icon23/02/2015
Current accounting period shortened from 2014-08-31 to 2013-10-31
dot icon23/09/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon23/09/2014
Director's details changed for Mrs. Nicola Fisher on 2014-08-31
dot icon11/06/2014
Termination of appointment of Anthony Gwynne Cole as a secretary on 2014-06-02
dot icon04/06/2014
Termination of appointment of Anthony Cole as a secretary
dot icon04/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon23/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-08-31
dot icon16/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon03/10/2012
Appointment of Anthony Gwynne Cole as a secretary
dot icon03/10/2012
Termination of appointment of Frances Thompson as a secretary
dot icon03/10/2012
Registered office address changed from Unit 1 Avondale House Avondale Road Cwmbran Gwent NP44 1TT on 2012-10-03
dot icon14/05/2012
Registered office address changed from 72 Penylan Road Argoed Nr Blackwood Gwent NP12 0AZ United Kingdom on 2012-05-14
dot icon09/08/2011
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

33
2021
change arrow icon0 % *

* during past year

Cash in Bank

£499,120.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
1.17M
-
0.00
499.12K
-
2021
33
1.17M
-
0.00
499.12K
-

Employees

2021

Employees

33 Ascended- *

Net Assets(GBP)

1.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

499.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Geoffrey Alan Mitchell
Director
30/08/2024 - Present
23
Fisher, Nicola
Director
09/08/2011 - 30/08/2024
3
Fisher, Nicola
Director
30/08/2024 - Present
3
Fisher, Nicola
Secretary
30/08/2024 - Present
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CCF (UK) LIMITED

CCF (UK) LIMITED is an(a) Active company incorporated on 09/08/2011 with the registered office located at Unit 1a-1c Wern Trading Estate, Rogerstone, Newport NP10 9FQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 33 according to last financial statements.

Frequently Asked Questions

What is the current status of CCF (UK) LIMITED?

toggle

CCF (UK) LIMITED is currently Active. It was registered on 09/08/2011 .

Where is CCF (UK) LIMITED located?

toggle

CCF (UK) LIMITED is registered at Unit 1a-1c Wern Trading Estate, Rogerstone, Newport NP10 9FQ.

What does CCF (UK) LIMITED do?

toggle

CCF (UK) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

How many employees does CCF (UK) LIMITED have?

toggle

CCF (UK) LIMITED had 33 employees in 2021.

What is the latest filing for CCF (UK) LIMITED?

toggle

The latest filing was on 15/08/2025: Register inspection address has been changed from Cedar House Hazell Drive Newport NP10 8FY Wales to C/O Gs Verde Accountants 1 the Square Bristol City of Bristol BS1 6DG.