CCFHB LIMITED

Register to unlock more data on OkredoRegister

CCFHB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04806131

Incorporation date

20/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Boston House Grove Business Park, Downsview Road, Wantage OX12 9FFCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2003)
dot icon16/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon20/11/2025
Director's details changed for Miss Susan Elizabeth Dixon on 2025-11-20
dot icon14/11/2025
Director's details changed for Dr Simon Matthew Kingston on 2025-11-14
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon05/07/2024
Director's details changed for Dr Simon Matthew Kingston on 2024-06-19
dot icon05/07/2024
Director's details changed for Flurry May Cecil Wright on 2024-06-19
dot icon05/07/2024
Director's details changed for Flurry May Cecil Wright on 2024-06-19
dot icon05/07/2024
Director's details changed for Henry David William South on 2024-06-19
dot icon05/07/2024
Director's details changed for Henry David William South on 2024-06-19
dot icon09/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon28/06/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon19/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon28/10/2022
Secretary's details changed for Webb Teasdale Accountancy Ltd on 2022-10-28
dot icon05/08/2022
Registered office address changed from Elizabeth House Queen Street Abingdon OX14 3LN England to Boston House Grove Business Park Downsview Road Wantage OX12 9FF on 2022-08-05
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon11/07/2022
Director's details changed for Ms Emma Rose Restall on 2022-07-11
dot icon26/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/07/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon15/05/2020
Appointment of Mr Henry Robertson as a director on 2020-05-01
dot icon15/05/2020
Termination of appointment of Hugh Christopher Wingfield Cullinan Young as a director on 2019-11-25
dot icon15/05/2020
Appointment of Ms Emma Rose Restall as a director on 2020-05-01
dot icon12/02/2020
Appointment of Dr Simon Matthew Kingston as a director on 2019-11-25
dot icon27/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon18/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon14/03/2019
Appointment of Webb Teasdale Accountancy Ltd as a secretary on 2019-03-14
dot icon14/03/2019
Registered office address changed from First Floor Templeback 10 Temple Back Bristol BS1 6FL United Kingdom to Elizabeth House Queen Street Abingdon OX14 3LN on 2019-03-14
dot icon12/03/2019
Termination of appointment of Jordan Company Secretaries Limited as a secretary on 2019-03-12
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon20/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon04/05/2018
Director's details changed for Mr Hugh Christopher Wingfield Cullinan Young on 2018-05-04
dot icon04/05/2018
Termination of appointment of Mark Whittow as a director on 2017-12-23
dot icon21/03/2018
Director's details changed for Mr Alexander William Martin Mitchell on 2018-03-21
dot icon26/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon14/12/2017
Termination of appointment of John David Butters as a director on 2017-11-28
dot icon24/08/2017
Registered office address changed from 21 st Thomas Street Bristol BS1 6JS to First Floor Templeback 10 Temple Back Bristol BS1 6FL on 2017-08-24
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon21/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon21/06/2017
Director's details changed for Mr Hugh Christopher Wingfield Cullinan Young on 2017-06-21
dot icon19/04/2017
Director's details changed for Mr Alexander William Martin Mitchell on 2017-04-19
dot icon06/04/2017
Termination of appointment of Benjamin Hugh Parry-Smith as a director on 2017-04-05
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon25/01/2017
Appointment of Mark Whittow as a director on 2016-11-02
dot icon10/01/2017
Termination of appointment of Richard Templeton as a director on 2016-11-02
dot icon10/01/2017
Termination of appointment of Thomas Henry Birch Reynardson as a director on 2016-11-02
dot icon10/01/2017
Appointment of Miss Susan Elizabeth Dixon as a director on 2016-11-02
dot icon10/01/2017
Termination of appointment of Charlotte Lucia Borrie Harris as a director on 2016-11-02
dot icon10/01/2017
Appointment of Flurry May Cecil Wright as a director on 2016-11-02
dot icon10/01/2017
Termination of appointment of Richard Andrew Fitzalan Howard as a director on 2016-11-02
dot icon10/01/2017
Appointment of Henry David William South as a director on 2016-11-02
dot icon22/06/2016
Annual return made up to 2016-06-20 no member list
dot icon22/06/2016
Director's details changed for Benjamin Hugh Parry-Smith on 2016-06-22
dot icon05/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon09/11/2015
Termination of appointment of David Alphy Edward Raymond Peake as a director on 2015-09-07
dot icon23/06/2015
Annual return made up to 2015-06-20 no member list
dot icon03/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon24/06/2014
Annual return made up to 2014-06-20 no member list
dot icon26/02/2014
Appointment of Jordan Company Secretaries Limited as a secretary
dot icon03/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/11/2013
Termination of appointment of Quayseco Limited as a secretary
dot icon01/11/2013
Registered office address changed from One Glass Wharf Bristol BS2 0ZX on 2013-11-01
dot icon21/06/2013
Annual return made up to 2013-06-20 no member list
dot icon15/04/2013
Appointment of John David Butters as a director
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/07/2012
Annual return made up to 2012-06-20 no member list
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/06/2011
Annual return made up to 2011-06-20 no member list
dot icon29/06/2011
Director's details changed for Mr Hugh Christopher Wingfield Cullinan Young on 2011-06-20
dot icon29/06/2011
Director's details changed for Hugh Christopher Wingfield Cullinan Young on 2011-06-20
dot icon20/06/2011
Memorandum and Articles of Association
dot icon20/06/2011
Resolutions
dot icon01/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon07/09/2010
Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4AH on 2010-09-07
dot icon07/09/2010
Secretary's details changed for Quayseco Limited on 2010-08-16
dot icon03/08/2010
Annual return made up to 2010-06-20 no member list
dot icon06/02/2010
Appointment of Benjamin Hugh Parry-Smith as a director
dot icon06/02/2010
Appointment of Charlotte Lucia Borrie Harris as a director
dot icon05/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon29/10/2009
Director's details changed for Mr Alexander William Martin Mitchell on 2009-10-29
dot icon21/07/2009
Annual return made up to 20/06/09
dot icon04/03/2009
Total exemption small company accounts made up to 2008-04-30
dot icon25/06/2008
Annual return made up to 20/06/08
dot icon24/06/2008
Director's change of particulars / thomas birch reynardson / 19/06/2008
dot icon07/03/2008
Total exemption full accounts made up to 2007-04-30
dot icon20/06/2007
Annual return made up to 20/06/07
dot icon26/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon21/06/2006
Annual return made up to 20/06/06
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon19/07/2005
Annual return made up to 20/06/05
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon01/03/2005
Director's particulars changed
dot icon13/08/2004
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon13/08/2004
Annual return made up to 20/06/04
dot icon13/08/2004
New director appointed
dot icon20/06/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
20/06/2026
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
68.92K
-
0.00
67.98K
-
2022
7
65.86K
-
0.00
64.26K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Alexander William Martin
Director
20/06/2003 - Present
9
Birch Reynardson, Thomas Henry
Director
14/08/2003 - 02/11/2016
5
South, Henry David William
Director
02/11/2016 - Present
2
Dr Simon Matthew Kingston
Director
25/11/2019 - Present
1
Wright, Flurry May Cecil
Director
02/11/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CCFHB LIMITED

CCFHB LIMITED is an(a) Active company incorporated on 20/06/2003 with the registered office located at Boston House Grove Business Park, Downsview Road, Wantage OX12 9FF. There are currently 7 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 CCFHB LIMITED?

toggle

CCFHB LIMITED is currently Active. It was registered on 20/06/2003 .

Where is CCFHB LIMITED located?

toggle

CCFHB LIMITED is registered at Boston House Grove Business Park, Downsview Road, Wantage OX12 9FF.

What does CCFHB LIMITED do?

toggle

CCFHB LIMITED operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CCFHB LIMITED?

toggle

The latest filing was on 16/01/2026: Total exemption full accounts made up to 2025-04-30.