CNFP LLP

Register to unlock more data on OkredoRegister

CNFP LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC324909

Incorporation date

17/12/2006

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TDCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2006)
dot icon19/01/2026
Notification of Scott Francis Herbert as a person with significant control on 2025-12-18
dot icon19/01/2026
Change of details for Mr Andrew Duncan Baggott as a person with significant control on 2025-12-18
dot icon19/01/2026
Member's details changed for Mr Andrew Duncan Baggott on 2025-12-18
dot icon19/01/2026
Member's details changed for Mr Andrew Duncan Baggott on 2026-01-19
dot icon19/01/2026
Member's details changed for Mr Scott Francis Herbert on 2026-01-19
dot icon19/01/2026
Member's details changed for Mrs Michelle Joanne Herbert on 2026-01-19
dot icon17/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon18/01/2023
Confirmation statement made on 2022-12-17 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon08/01/2019
Confirmation statement made on 2018-12-17 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Appointment of Mrs Michelle Joanne Herbert as a member on 2016-11-01
dot icon06/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon01/06/2016
Termination of appointment of Stephen Dominic Humphries as a member on 2016-03-31
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/01/2016
Annual return made up to 2015-12-17
dot icon10/02/2015
Annual return made up to 2014-12-17
dot icon11/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-17
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon28/12/2012
Annual return made up to 2012-12-17
dot icon09/01/2012
Annual return made up to 2011-12-17
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Annual return made up to 2010-12-17
dot icon20/12/2010
Member's details changed for Scott Francis Herbert on 2010-12-17
dot icon22/02/2010
Annual return made up to 2009-12-17
dot icon09/02/2010
Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 2010-02-09
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon05/03/2009
Annual return made up to 17/12/08
dot icon20/11/2008
Change of name 19/11/2008
dot icon20/11/2008
Certificate of change of name
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon19/09/2008
Prevext from 31/12/2007 to 31/03/2008
dot icon15/01/2008
Annual return made up to 17/12/07
dot icon01/03/2007
Particulars of mortgage/charge
dot icon17/12/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-10 *

* 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
31/03/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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
8
234.69K
-
0.00
149.97K
-
2022
10
297.99K
-
0.00
201.50K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baggott, Andrew Duncan
LLP Designated Member
17/12/2006 - Present
3
Herbert, Scott Francis
LLP Designated Member
17/12/2006 - Present
-
Herbert, Michelle Joanne
LLP Member
01/11/2016 - Present
-

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

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 CNFP LLP

CNFP LLP is an(a) Active company incorporated on 17/12/2006 with the registered office located at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD. There are currently 3 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 CNFP LLP?

toggle

CNFP LLP is currently Active. It was registered on 17/12/2006 .

Where is CNFP LLP located?

toggle

CNFP LLP is registered at Clarke Nicklin House Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire SK8 3TD.

What is the latest filing for CNFP LLP?

toggle

The latest filing was on 19/01/2026: Notification of Scott Francis Herbert as a person with significant control on 2025-12-18.