You are here: bizstats.co.uk > a-z index > C list > CC list

Ccfhb Limited WANTAGE


Ccfhb started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04806131. The Ccfhb company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Wantage at Boston House Grove Business Park. Postal code: OX12 9FF.

The company has 7 directors, namely Henry R., Emma R. and Simon K. and others. Of them, Alexander M. has been with the company the longest, being appointed on 20 June 2003 and Henry R. and Emma R. have been with the company for the least time - from 1 May 2020. As of 30 April 2024, there were 10 ex directors - Mark W., John B. and others listed below. There were no ex secretaries.

Ccfhb Limited Address / Contact

Office Address Boston House Grove Business Park
Office Address2 Downsview Road
Town Wantage
Post code OX12 9FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04806131
Date of Incorporation Fri, 20th Jun 2003
Industry Other amusement and recreation activities n.e.c.
Industry Activities of other membership organizations n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Henry R.

Position: Director

Appointed: 01 May 2020

Emma R.

Position: Director

Appointed: 01 May 2020

Simon K.

Position: Director

Appointed: 25 November 2019

Webb Teasdale Accountancy Ltd

Position: Corporate Secretary

Appointed: 14 March 2019

Henry S.

Position: Director

Appointed: 02 November 2016

Flurry W.

Position: Director

Appointed: 02 November 2016

Susan D.

Position: Director

Appointed: 02 November 2016

Alexander M.

Position: Director

Appointed: 20 June 2003

Mark W.

Position: Director

Appointed: 02 November 2016

Resigned: 23 December 2017

Jordan Company Secretaries Limited

Position: Corporate Secretary

Appointed: 01 November 2013

Resigned: 12 March 2019

John B.

Position: Director

Appointed: 12 December 2012

Resigned: 28 November 2017

Charlotte H.

Position: Director

Appointed: 19 February 2008

Resigned: 02 November 2016

Benjamin P.

Position: Director

Appointed: 19 February 2008

Resigned: 05 April 2017

Thomas B.

Position: Director

Appointed: 14 August 2003

Resigned: 02 November 2016

David P.

Position: Director

Appointed: 20 June 2003

Resigned: 07 September 2015

Hugh Y.

Position: Director

Appointed: 20 June 2003

Resigned: 25 November 2019

Quayseco Limited

Position: Corporate Secretary

Appointed: 20 June 2003

Resigned: 01 November 2013

John W.

Position: Director

Appointed: 20 June 2003

Resigned: 02 November 2003

Richard F.

Position: Director

Appointed: 20 June 2003

Resigned: 02 November 2016

Richard T.

Position: Director

Appointed: 20 June 2003

Resigned: 02 November 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth22 372117 936       
Balance Sheet
Cash Bank In Hand11 350108 806       
Cash Bank On Hand 108 80692 74187 90478 12678 86567 98464 25753 310
Current Assets13 295111 36896 70289 39780 68082 79670 62867 35255 982
Debtors1 9452 5623 9611 4932 5543 9312 6443 0952 672
Other Debtors 185 1 4942 5543 9312 6443 0952 672
Property Plant Equipment 7 8293 0221 9871 7311 3301 3521 034 
Tangible Fixed Assets10 3707 829       
Reserves/Capital
Profit Loss Account Reserve22 37267 789       
Shareholder Funds22 372117 936       
Other
Accrued Liabilities 1 0381 2601 320     
Accumulated Depreciation Impairment Property Plant Equipment 21 01520 82221 85722 38222 78323 20023 51819 489
Average Number Employees During Period  1111777
Corporation Tax Payable  3628     
Creditors 1 2611 9641 9631 1461 1511 7041 4891 427
Creditors Due Within One Year1 2931 261       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 109      
Disposals Property Plant Equipment  5 000      
Increase From Depreciation Charge For Year Property Plant Equipment  1 9161 035525401417318243
Net Current Assets Liabilities12 002110 10794 73887 43579 53481 64568 92465 86354 555
Other Creditors   1 320900900900900900
Other Reserves 50 147       
Other Taxation Social Security Payable 223668614246251804589527
Prepayments 1 2371 3451 493     
Profit Loss  -20 176-8 338-8 1571 710-12 699-3 379-11 551
Property Plant Equipment Gross Cost 28 84423 84423 84424 11324 11324 552439 
Tangible Fixed Assets Cost Or Valuation28 844        
Tangible Fixed Assets Depreciation18 47421 015       
Tangible Fixed Assets Depreciation Charged In Period 2 541       
Total Additions Including From Business Combinations Property Plant Equipment    269 439  
Total Assets Less Current Liabilities22 372117 93697 76089 42281 26582 97570 27666 89755 346

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 9th, January 2024
Free Download (7 pages)

Company search