CDF LIMITED

Register to unlock more data on OkredoRegister

CDF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03407924

Incorporation date

23/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Four Columns, Broughton Hall Business Park, Skipton BD23 3AECopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1997)
dot icon05/04/2026
Cessation of Catherine Dorothy Anderson as a person with significant control on 2026-03-31
dot icon05/04/2026
Change of details for Mr James Henry Firmin as a person with significant control on 2026-03-31
dot icon05/04/2026
Confirmation statement made on 2026-04-05 with updates
dot icon07/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon24/07/2025
Confirmation statement made on 2025-07-23 with updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon31/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon15/12/2023
Total exemption full accounts made up to 2023-07-31
dot icon28/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with updates
dot icon27/07/2022
Notification of James Henry Firmin as a person with significant control on 2022-03-09
dot icon27/07/2022
Cessation of James Henry Firmin as a person with significant control on 2022-03-09
dot icon27/05/2022
Appointment of James Henry Firmin as a director on 2005-07-13
dot icon13/05/2022
Registration of charge 034079240001, created on 2022-05-10
dot icon24/03/2022
Change of details for Mr James Henry Firmin as a person with significant control on 2022-03-24
dot icon24/03/2022
Director's details changed for Mr James Henry Firmin on 2022-03-24
dot icon24/11/2021
Registered office address changed from 29 Montague Road London N15 4BD to The Four Columns Broughton Hall Business Park Skipton BD23 3AE on 2021-11-24
dot icon28/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon25/10/2021
Change of details for Ms Catherine Dorothy Firmin as a person with significant control on 2021-10-25
dot icon25/10/2021
Director's details changed for Ms Catherine Dorothy Firmin on 2021-10-25
dot icon31/07/2021
Registered office address changed from Four Columns Broughton Skipton BD23 3AE England to 29 Montague Road London N15 4BD on 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon27/07/2021
Change of details for Ms Catherine Dorothy Firmin as a person with significant control on 2021-07-27
dot icon27/07/2021
Director's details changed for Ms Catherine Dorothy Firmin on 2021-07-27
dot icon15/03/2021
Registered office address changed from 1-5 Alma Terrace Otley Street Skipton North Yorkshire BD23 1EJ to Four Columns Broughton Skipton BD23 3AE on 2021-03-15
dot icon16/11/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon06/01/2020
Cessation of George Richard Firmin as a person with significant control on 2020-01-06
dot icon06/01/2020
Termination of appointment of George Richard Firmin as a director on 2020-01-06
dot icon18/12/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/07/2019
Confirmation statement made on 2019-07-23 with updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/09/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon04/09/2018
Director's details changed for Mr James Henry Firmin on 2018-07-23
dot icon04/09/2018
Change of details for Mr James Henry Firmin as a person with significant control on 2018-07-23
dot icon25/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon29/07/2016
Confirmation statement made on 2016-07-23 with updates
dot icon14/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon10/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-07-31
dot icon04/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-07-31
dot icon12/08/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon12/08/2013
Director's details changed for James Henry Firmin on 2013-07-23
dot icon31/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/07/2012
Director's details changed for James Henry Firmin on 2012-07-23
dot icon30/12/2011
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon01/08/2011
Director's details changed for Mr George Richard Firmin on 2011-07-23
dot icon01/08/2011
Director's details changed for Catherine Dorothy Firmin on 2011-07-23
dot icon01/08/2011
Director's details changed for James Henry Firmin on 2011-07-23
dot icon08/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon04/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon04/08/2010
Director's details changed for James Henry Firmin on 2010-07-23
dot icon04/08/2010
Director's details changed for Mr George Richard Firmin on 2010-07-23
dot icon04/08/2010
Director's details changed for Catherine Dorothy Firmin on 2010-07-23
dot icon09/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Return made up to 23/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon15/05/2009
Director appointed mr george richard firmin
dot icon15/05/2009
Appointment terminated secretary fiona norton
dot icon04/08/2008
Return made up to 23/07/08; full list of members
dot icon28/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/08/2007
Return made up to 23/07/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-07-31
dot icon02/08/2006
Return made up to 23/07/06; full list of members
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon30/07/2005
New director appointed
dot icon25/07/2005
Return made up to 23/07/05; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Secretary's particulars changed
dot icon20/04/2005
Director resigned
dot icon12/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon15/11/2004
Return made up to 23/07/04; full list of members
dot icon18/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon01/09/2003
Return made up to 23/07/03; full list of members
dot icon03/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon27/08/2002
Return made up to 23/07/02; full list of members
dot icon31/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/09/2001
Total exemption small company accounts made up to 2000-07-31
dot icon10/09/2001
Return made up to 23/07/01; full list of members
dot icon04/10/2000
Return made up to 23/07/00; full list of members
dot icon03/08/2000
Accounts for a small company made up to 1999-07-31
dot icon26/08/1999
Return made up to 23/07/99; no change of members
dot icon21/05/1999
Accounts for a small company made up to 1998-07-31
dot icon28/07/1998
Return made up to 23/07/98; full list of members
dot icon28/08/1997
Ad 17/08/97--------- £ si 998@1=998 £ ic 2/1000
dot icon25/07/1997
Secretary resigned
dot icon23/07/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£92.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
3.84K
-
0.00
-
-
2023
2
6.06K
-
0.00
92.00
-
2023
2
6.06K
-
0.00
92.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

6.06K £Ascended57.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

92.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firmin, James Henry
Director
13/07/2005 - Present
-
Anderson, Catherine Dorothy
Director
23/07/1997 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CDF LIMITED

CDF LIMITED is an(a) Active company incorporated on 23/07/1997 with the registered office located at The Four Columns, Broughton Hall Business Park, Skipton BD23 3AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CDF LIMITED?

toggle

CDF LIMITED is currently Active. It was registered on 23/07/1997 .

Where is CDF LIMITED located?

toggle

CDF LIMITED is registered at The Four Columns, Broughton Hall Business Park, Skipton BD23 3AE.

What does CDF LIMITED do?

toggle

CDF LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does CDF LIMITED have?

toggle

CDF LIMITED had 2 employees in 2023.

What is the latest filing for CDF LIMITED?

toggle

The latest filing was on 05/04/2026: Cessation of Catherine Dorothy Anderson as a person with significant control on 2026-03-31.