Cf Law Limited NORTHWICH


Founded in 2014, Cf Law, classified under reg no. 08981511 is an active company. Currently registered at 20 Winnington Street CW8 1AF, Northwich the company has been in the business for ten years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Stephen W., Daniele M. and Peter W.. Of them, Daniele M., Peter W. have been with the company the longest, being appointed on 7 April 2014 and Stephen W. has been with the company for the least time - from 10 July 2014. As of 27 April 2024, there was 1 ex director - Martin W.. There were no ex secretaries.

Cf Law Limited Address / Contact

Office Address 20 Winnington Street
Town Northwich
Post code CW8 1AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08981511
Date of Incorporation Mon, 7th Apr 2014
Industry Solicitors
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 21st Apr 2024 (2024-04-21)
Last confirmation statement dated Fri, 7th Apr 2023

Company staff

Stephen W.

Position: Director

Appointed: 10 July 2014

Daniele M.

Position: Director

Appointed: 07 April 2014

Peter W.

Position: Director

Appointed: 07 April 2014

Martin W.

Position: Director

Appointed: 07 April 2014

Resigned: 01 July 2016

People with significant control

The list of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Peter W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Daniele M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Daniele M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth103 934141 119       
Balance Sheet
Cash Bank In Hand183 783133 297       
Cash Bank On Hand 133 297114 975105 36895 403175 278238 456155 965134 886
Current Assets294 172256 997265 140247 475242 928312 052403 363343 047328 643
Debtors110 389123 700150 164142 107147 525136 774164 907187 082193 757
Intangible Fixed Assets240 000180 000       
Net Assets Liabilities 141 119128 688  44 40277 34748 14765 058
Net Assets Liabilities Including Pension Asset Liability103 934141 119       
Other Debtors 87 884109 21281 39296 21594 468126 358138 071123 176
Property Plant Equipment 6 8564 4312 2541 5191 5947 7734 2924 900
Tangible Fixed Assets1 4426 856       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve103 834141 019       
Shareholder Funds103 934141 119       
Other
Accumulated Amortisation Impairment Intangible Assets 120 000180 000240 000300 000300 000300 000  
Accumulated Depreciation Impairment Property Plant Equipment 2 2595 0947 9929 52610 3385 9209 40111 308
Average Number Employees During Period 1718181514121313
Bank Borrowings Overdrafts 42 41953 62011 93534 47486 20038 46428 99919 236
Creditors 85 579260 883196 561192 167269 24438 46428 99919 236
Creditors Due After One Year194 01985 579       
Creditors Due Within One Year237 661217 155       
Fixed Assets241 442186 856124 43162 2541 5191 5947 7734 292 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 0202 500985   16 75916 300
Increase From Amortisation Charge For Year Intangible Assets  60 00060 00060 000    
Increase From Depreciation Charge For Year Property Plant Equipment  2 8352 8981 534 2 8493 4811 907
Intangible Assets 180 000120 00060 000     
Intangible Assets Gross Cost 300 000300 000300 000 300 000300 000  
Intangible Fixed Assets Aggregate Amortisation Impairment60 000120 000       
Intangible Fixed Assets Amortisation Charged In Period 60 000       
Intangible Fixed Assets Cost Or Valuation300 000        
Net Current Assets Liabilities56 51139 8424 25750 91450 76142 808108 03872 85479 394
Other Creditors 85 579134 163110 861103 706123 560133 890129 217148 167
Other Taxation Social Security Payable 77 21373 10073 76553 98759 48498 01160 37276 825
Property Plant Equipment Gross Cost 9 1159 52510 24611 04511 93213 69313 69316 208
Tangible Fixed Assets Additions 7 424       
Tangible Fixed Assets Cost Or Valuation1 6919 115       
Tangible Fixed Assets Depreciation2492 259       
Tangible Fixed Assets Depreciation Charged In Period 2 010       
Total Additions Including From Business Combinations Property Plant Equipment  410721799 9 028 2 515
Total Assets Less Current Liabilities297 953226 698128 688113 16852 28044 402115 81177 14684 294
Trade Debtors Trade Receivables 35 81640 95260 71551 31042 30638 54949 01170 581
Disposals Decrease In Depreciation Impairment Property Plant Equipment      7 267  
Disposals Property Plant Equipment      7 267  

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers
Confirmation statement with no updates 2023/04/07
filed on: 9th, May 2023
Free Download (3 pages)

Company search

Advertisements