CFSWH LIMITED

Register to unlock more data on OkredoRegister

CFSWH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12962272

Incorporation date

20/10/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maybrook House, Third Floor, Queensway, Halesowen B63 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2020)
dot icon12/12/2025
Confirmation statement made on 2025-12-09 with updates
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon25/11/2025
Current accounting period extended from 2025-12-31 to 2026-03-31
dot icon18/11/2025
Withdrawal of a person with significant control statement on 2025-11-18
dot icon18/11/2025
Notification of Keys Group Holdings Limited as a person with significant control on 2025-11-17
dot icon18/11/2025
Appointment of Mr Simon David Martle as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mr David Lindsay Manson as a director on 2025-11-17
dot icon18/11/2025
Appointment of Mrs Pauline Clare Paterson as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Jennifer Louise Elliott as a director on 2025-11-17
dot icon17/11/2025
Registered office address changed from 3-4B K Line House West Road Ipswich IP3 9SX United Kingdom to Maybrook House, Third Floor Queensway Halesowen B63 4AH on 2025-11-17
dot icon17/11/2025
Termination of appointment of Thomas Anthony John Spencer as a director on 2025-11-17
dot icon17/11/2025
Termination of appointment of Simon Paul Stephenson as a director on 2025-11-17
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/09/2025
Registered office address changed from King's Mill Centre St Peter's Vale Stamford PE9 2QT to 3-4B K Line House West Road Ipswich IP3 9SX on 2025-09-17
dot icon28/08/2025
Satisfaction of charge 129622720002 in full
dot icon28/08/2025
Satisfaction of charge 129622720003 in full
dot icon19/12/2024
Confirmation statement made on 2024-12-09 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon20/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-12-09 with updates
dot icon10/06/2021
Registration of charge 129622720003, created on 2021-06-10
dot icon01/03/2021
Current accounting period extended from 2021-10-31 to 2021-12-31
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon13/01/2021
Appointment of Ms Jennifer Louise Elliott as a director on 2020-12-18
dot icon13/01/2021
Notification of a person with significant control statement
dot icon13/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon13/01/2021
Appointment of Mr Ross William Evans as a director on 2020-12-18
dot icon13/01/2021
Appointment of Mr Simon Paul Stephenson as a director on 2020-12-18
dot icon13/01/2021
Cessation of Thomas Anthony John Spencer as a person with significant control on 2020-12-18
dot icon12/01/2021
Registration of charge 129622720002, created on 2020-12-18
dot icon21/12/2020
Registration of charge 129622720001, created on 2020-12-18
dot icon09/12/2020
Registered office address changed from Browne Jacobson Llp (Cs) 15th Floor, 6 Bevis Marks London England EC3A 7BA England to King’S Mill Centre St Peter’S Vale Stamford PE9 2QT on 2020-12-09
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon09/12/2020
Notification of Tom Spencer as a person with significant control on 2020-12-09
dot icon09/12/2020
Termination of appointment of Richard Charles Cox as a director on 2020-12-09
dot icon09/12/2020
Cessation of Castlegate Directors Limited as a person with significant control on 2020-12-09
dot icon09/12/2020
Appointment of Tom Spencer as a director on 2020-12-09
dot icon20/10/2020
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
66.48K
-
0.00
52.07K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Elliott, Jennifer Louise
Director
18/12/2020 - 17/11/2025
7
Evans, Ross William
Director
18/12/2020 - Present
7
Stephenson, Simon Paul
Director
18/12/2020 - 17/11/2025
36
Martle, Simon David
Director
17/11/2025 - Present
193
Spencer, Thomas Anthony John
Director
09/12/2020 - 17/11/2025
23

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFSWH LIMITED

CFSWH LIMITED is an(a) Active company incorporated on 20/10/2020 with the registered office located at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH. There are currently 4 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 CFSWH LIMITED?

toggle

CFSWH LIMITED is currently Active. It was registered on 20/10/2020 .

Where is CFSWH LIMITED located?

toggle

CFSWH LIMITED is registered at Maybrook House, Third Floor, Queensway, Halesowen B63 4AH.

What does CFSWH LIMITED do?

toggle

CFSWH LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CFSWH LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-12-09 with updates.