CGF PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

CGF PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05127344

Incorporation date

13/05/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Aston House, Redburn Road, Newcastle Upon Tyne NE5 1NBCopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2004)
dot icon22/07/2025
Micro company accounts made up to 2025-06-30
dot icon14/05/2025
Confirmation statement made on 2025-05-13 with no updates
dot icon31/07/2024
Micro company accounts made up to 2024-06-30
dot icon23/06/2024
Confirmation statement made on 2024-05-13 with no updates
dot icon29/08/2023
Micro company accounts made up to 2023-06-30
dot icon11/08/2023
Registered office address changed from 21 Malvern Drive Sutton Coldfield West Midlands B76 1PZ England to Aston House Redburn Road Newcastle upon Tyne NE5 1NB on 2023-08-11
dot icon29/06/2023
Confirmation statement made on 2023-05-13 with no updates
dot icon03/08/2022
Micro company accounts made up to 2022-06-30
dot icon24/05/2022
Confirmation statement made on 2022-05-13 with no updates
dot icon24/02/2022
Micro company accounts made up to 2021-06-30
dot icon23/05/2021
Confirmation statement made on 2021-05-13 with no updates
dot icon24/11/2020
Micro company accounts made up to 2020-06-30
dot icon06/08/2020
Registered office address changed from 13 Chestnut Avenue Edgware London Middlesex HA8 7RA to 21 Malvern Drive Sutton Coldfield West Midlands B76 1PZ on 2020-08-06
dot icon15/07/2020
Appointment of Mr Stephen Macdonald George as a director on 2020-06-19
dot icon13/07/2020
Termination of appointment of Russell Ian Chaplin as a director on 2020-06-19
dot icon26/05/2020
Confirmation statement made on 2020-05-13 with updates
dot icon18/03/2020
Micro company accounts made up to 2019-06-30
dot icon18/03/2020
Termination of appointment of Margaret Ann Porter as a secretary on 2020-03-13
dot icon14/05/2019
Confirmation statement made on 2019-05-13 with no updates
dot icon01/08/2018
Micro company accounts made up to 2018-06-30
dot icon24/05/2018
Confirmation statement made on 2018-05-13 with updates
dot icon30/01/2018
Micro company accounts made up to 2017-06-30
dot icon24/05/2017
Confirmation statement made on 2017-05-13 with updates
dot icon15/12/2016
Accounts for a dormant company made up to 2016-06-30
dot icon01/06/2016
Annual return made up to 2016-05-13 with full list of shareholders
dot icon16/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon26/05/2015
Annual return made up to 2015-05-13 with full list of shareholders
dot icon09/12/2014
Accounts for a dormant company made up to 2014-06-30
dot icon04/06/2014
Annual return made up to 2014-05-13 with full list of shareholders
dot icon04/06/2014
Secretary's details changed for Margaret Ann Porter on 2013-06-11
dot icon04/06/2014
Registered office address changed from 13 13 Chestnut Avenue Edgeware London Middlesex HA8 7RA Great Britain on 2014-06-04
dot icon04/06/2014
Registered office address changed from 2 Mayfield Avenue Chiswick London W4 1PW on 2014-06-04
dot icon04/06/2014
Termination of appointment of Pamela Taylor as a director
dot icon04/06/2014
Termination of appointment of Eric Johnson as a director
dot icon04/06/2014
Termination of appointment of Tam Fry as a director
dot icon21/01/2014
Accounts for a small company made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-05-13 with full list of shareholders
dot icon15/02/2013
Accounts for a small company made up to 2012-06-30
dot icon26/05/2012
Annual return made up to 2012-05-13 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-06-30
dot icon26/05/2011
Annual return made up to 2011-05-13 with full list of shareholders
dot icon07/02/2011
Accounts for a small company made up to 2010-06-30
dot icon04/06/2010
Annual return made up to 2010-05-13 with full list of shareholders
dot icon04/06/2010
Director's details changed for Tam Stephen Christopher Fry on 2010-05-13
dot icon04/06/2010
Director's details changed for Pamela Ann Taylor on 2010-05-13
dot icon04/06/2010
Director's details changed for Eric Johnson on 2010-05-13
dot icon04/06/2010
Director's details changed for Nicholas Ronald Child on 2010-05-13
dot icon04/06/2010
Director's details changed for Russell Ian Chaplin on 2010-05-13
dot icon15/02/2010
Accounts for a small company made up to 2009-06-30
dot icon04/06/2009
Return made up to 13/05/09; full list of members
dot icon23/03/2009
Accounts for a small company made up to 2008-06-30
dot icon26/05/2008
Return made up to 13/05/08; full list of members
dot icon14/11/2007
Accounts for a small company made up to 2007-06-30
dot icon05/06/2007
Return made up to 13/05/07; full list of members
dot icon15/02/2007
Accounts for a small company made up to 2006-06-30
dot icon13/12/2006
Secretary's particulars changed
dot icon06/06/2006
Return made up to 13/05/06; full list of members
dot icon05/01/2006
Accounts for a small company made up to 2005-06-30
dot icon22/06/2005
Return made up to 13/05/05; full list of members
dot icon22/06/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon30/03/2005
Ad 28/11/04--------- £ si 999@1=999 £ ic 1/1000
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon12/11/2004
Resolutions
dot icon30/10/2004
New secretary appointed
dot icon30/10/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon30/10/2004
Registered office changed on 30/10/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon30/10/2004
Secretary resigned
dot icon30/10/2004
Director resigned
dot icon30/10/2004
New director appointed
dot icon30/10/2004
New director appointed
dot icon19/10/2004
Certificate of change of name
dot icon13/05/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
13/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.68K
-
0.00
-
-
2023
0
8.68K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OVALSEC LIMITED
Nominee Secretary
12/05/2004 - 18/10/2004
1478
OVAL NOMINEES LIMITED
Nominee Director
12/05/2004 - 18/10/2004
935
George, Stephen Macdonald
Director
19/06/2020 - Present
3
Fry, Tam Stephen Christopher
Director
18/10/2004 - 06/05/2014
1
Chaplin, Russell Ian
Director
09/10/2004 - 18/06/2020
22

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

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 CGF PRODUCTS LIMITED

CGF PRODUCTS LIMITED is an(a) Active company incorporated on 13/05/2004 with the registered office located at Aston House, Redburn Road, Newcastle Upon Tyne NE5 1NB. There are currently 2 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 CGF PRODUCTS LIMITED?

toggle

CGF PRODUCTS LIMITED is currently Active. It was registered on 13/05/2004 .

Where is CGF PRODUCTS LIMITED located?

toggle

CGF PRODUCTS LIMITED is registered at Aston House, Redburn Road, Newcastle Upon Tyne NE5 1NB.

What does CGF PRODUCTS LIMITED do?

toggle

CGF PRODUCTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CGF PRODUCTS LIMITED?

toggle

The latest filing was on 22/07/2025: Micro company accounts made up to 2025-06-30.