CHRIFIN LIMITED

Register to unlock more data on OkredoRegister

CHRIFIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI028775

Incorporation date

19/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Muir & Addy Chartered Accountants, 427 Holywood Road, Belfast BT4 2LTCopy
copy info iconCopy
See on map
Latest events (Record since 19/09/1994)
dot icon26/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon20/10/2025
Confirmation statement made on 2025-09-19 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-07-31
dot icon27/09/2024
Confirmation statement made on 2024-09-19 with no updates
dot icon02/05/2024
Cessation of Peter James Charters Barbour as a person with significant control on 2024-05-02
dot icon02/05/2024
Notification of a person with significant control statement
dot icon21/02/2024
Total exemption full accounts made up to 2023-07-31
dot icon16/11/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon25/01/2023
Total exemption full accounts made up to 2022-07-31
dot icon26/10/2022
Confirmation statement made on 2022-09-19 with no updates
dot icon09/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/10/2021
Confirmation statement made on 2021-09-19 with no updates
dot icon08/07/2021
Appointment of Mr Philip Richard Louis Barbour as a secretary on 2021-07-01
dot icon08/07/2021
Termination of appointment of Fiona Mary Louis Barbour as a secretary on 2021-07-01
dot icon08/07/2021
Director's details changed for Philip Richard Louis Barbour on 2020-06-15
dot icon18/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon10/03/2021
Director's details changed for Mrs Fiona Mary Louis Barbour on 2021-03-10
dot icon10/03/2021
Secretary's details changed for Mrs Fiona Mary Louis Barbour on 2021-03-10
dot icon03/10/2020
Confirmation statement made on 2020-09-19 with no updates
dot icon20/05/2020
Termination of appointment of John Charters Mc Dowell as a director on 2020-04-10
dot icon11/03/2020
Total exemption full accounts made up to 2019-07-31
dot icon14/11/2019
Registered office address changed from C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast Northern Ireland to C/O Muir & Addy Chartered Accountants 427 Holywood Road Belfast BT4 2LT on 2019-11-14
dot icon03/10/2019
Confirmation statement made on 2019-09-19 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon04/10/2018
Confirmation statement made on 2018-09-19 with no updates
dot icon12/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon05/10/2017
Confirmation statement made on 2017-09-19 with no updates
dot icon03/07/2017
Appointment of Mr Michael John Samuel Barbour as a director on 2017-07-03
dot icon08/02/2017
Total exemption small company accounts made up to 2016-07-31
dot icon03/10/2016
Confirmation statement made on 2016-09-19 with updates
dot icon25/07/2016
Director's details changed for Philip Richard Louis Barbour on 2016-06-01
dot icon21/07/2016
Registered office address changed from 17 Castle Arcade Second Floor 17 Castle Arcvade Belfast Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 2016-07-21
dot icon21/07/2016
Registered office address changed from C/O C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors Second Floor 17 Castle Arcade Belfast BT1 5DG Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 2016-07-21
dot icon21/07/2016
Registered office address changed from 17 Castle Arcade Castle Arcade Belfast BT1 5DG Northern Ireland to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 2016-07-21
dot icon21/07/2016
Registered office address changed from C/O Richard Barbour & Co First Floor, Causeway Tower James Street South Belfast BT2 8DN to C/O Lawyers (Ni) Limited Trading as Richard Barbour & Co Solicitors 17 Castle Arcade Second Floor Belfast on 2016-07-21
dot icon18/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon18/10/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon07/10/2015
Termination of appointment of Gillian Christine Charters-Mcdowell as a director on 2015-09-30
dot icon02/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon19/10/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon12/08/2014
Second filing of AR01 previously delivered to Companies House made up to 2013-09-19
dot icon21/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/09/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-07-31
dot icon10/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon09/10/2012
Director's details changed for Mr Peter James Charters Barbour on 2012-06-01
dot icon04/10/2012
Appointment of Philip Richard Louis Barbour as a director
dot icon27/03/2012
Accounts for a small company made up to 2011-07-31
dot icon09/10/2011
Annual return made up to 2011-09-19 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-07-31
dot icon06/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon06/10/2010
Register inspection address has been changed
dot icon05/10/2010
Director's details changed for John Charters Mc Dowell on 2010-09-19
dot icon05/10/2010
Director's details changed for Peter James Charters Barbour on 2010-09-19
dot icon05/10/2010
Secretary's details changed for Fiona Mary Louise Barbour on 2010-09-19
dot icon05/10/2010
Director's details changed for Fiona Mary Louise Barbour on 2010-09-19
dot icon05/10/2010
Director's details changed for Gillian Christine Charters-Mcdowell on 2010-09-19
dot icon25/08/2010
Appointment of Peter James Charters Barbour as a director
dot icon22/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon24/09/2009
19/09/09 annual return shuttle
dot icon09/04/2009
31/07/08 annual accts
dot icon10/10/2008
19/09/08 annual return shuttle
dot icon06/03/2008
31/07/07 annual accts
dot icon09/11/2007
Resolutions
dot icon09/11/2007
Updated mem and arts
dot icon25/10/2007
19/09/07 annual return shuttle
dot icon22/03/2007
31/07/06 annual accts
dot icon23/09/2006
19/09/06 annual return shuttle
dot icon28/03/2006
31/07/05 annual accts
dot icon12/10/2005
19/09/05 annual return shuttle
dot icon16/04/2005
31/07/04 annual accts
dot icon06/10/2004
19/09/04 annual return shuttle
dot icon15/03/2004
31/07/03 annual accts
dot icon22/09/2003
19/09/03 annual return shuttle
dot icon24/03/2003
31/07/02 annual accts
dot icon24/09/2002
19/09/02 annual return shuttle
dot icon09/03/2002
31/07/01 annual accts
dot icon15/11/2001
19/09/01 annual return shuttle
dot icon29/03/2001
31/07/00 annual accts
dot icon26/09/2000
19/09/00 annual return shuttle
dot icon19/06/2000
Change in sit reg add
dot icon15/02/2000
31/07/99 annual accts
dot icon27/09/1999
19/09/99 annual return shuttle
dot icon18/11/1998
31/07/98 annual accts
dot icon16/09/1998
19/09/98 annual return shuttle
dot icon28/02/1998
31/07/97 annual accts
dot icon26/09/1997
19/09/97 annual return shuttle
dot icon10/04/1997
Change of dirs/sec
dot icon18/12/1996
31/07/96 annual accts
dot icon26/09/1996
19/09/96 annual return shuttle
dot icon12/06/1996
31/07/95 annual accts
dot icon20/09/1995
Change of dirs/sec
dot icon20/09/1995
Change of dirs/sec
dot icon20/09/1995
19/09/95 annual return shuttle
dot icon31/05/1995
Pars re contract
dot icon04/04/1995
Return of allot of shares
dot icon04/04/1995
Pars re con re shares
dot icon23/03/1995
Notice of ARD
dot icon19/09/1994
Pars re dirs/sit reg off
dot icon19/09/1994
Decln complnce reg new co
dot icon19/09/1994
Memorandum
dot icon19/09/1994
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon+46.22 % *

* during past year

Cash in Bank

£2,916,879.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/09/2026
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)
2021
4
21.15M
-
0.00
2.73M
-
2022
5
21.36M
-
0.00
1.99M
-
2023
5
22.17M
-
0.00
2.92M
-
2023
5
22.17M
-
0.00
2.92M
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

22.17M £Ascended3.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.92M £Ascended46.22 % *

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
Barbour, Peter James Charters
Director
28/04/2010 - Present
7
Barbour, Fiona Mary Louis
Director
19/09/1994 - Present
4
Barbour, Michael John Samuel
Director
03/07/2017 - Present
4
Barbour, Philip Richard Louis
Director
21/03/2012 - Present
3
Mc Dowell, John Charters
Director
19/09/1994 - 10/04/2020
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHRIFIN LIMITED

CHRIFIN LIMITED is an(a) Active company incorporated on 19/09/1994 with the registered office located at C/O Muir & Addy Chartered Accountants, 427 Holywood Road, Belfast BT4 2LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CHRIFIN LIMITED?

toggle

CHRIFIN LIMITED is currently Active. It was registered on 19/09/1994 .

Where is CHRIFIN LIMITED located?

toggle

CHRIFIN LIMITED is registered at C/O Muir & Addy Chartered Accountants, 427 Holywood Road, Belfast BT4 2LT.

What does CHRIFIN LIMITED do?

toggle

CHRIFIN LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CHRIFIN LIMITED have?

toggle

CHRIFIN LIMITED had 5 employees in 2023.

What is the latest filing for CHRIFIN LIMITED?

toggle

The latest filing was on 26/02/2026: Total exemption full accounts made up to 2025-07-31.