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

Cfh Docmail Ltd BATH SOMERSET


Cfh Docmail started in year 1983 as Private Limited Company with registration number 01716891. The Cfh Docmail company has been functioning successfully for fourty one years now and its status is active. The firm's office is based in Bath Somerset at St Peter's Park. Postal code: BA3 3UP. Since 4th October 2013 Cfh Docmail Ltd is no longer carrying the name Cfh Total Document Management.

The firm has 6 directors, namely Bryan K., William M. and Stephen C. and others. Of them, Joanne H. has been with the company the longest, being appointed on 20 August 2002 and Bryan K. has been with the company for the least time - from 28 February 2019. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cfh Docmail Ltd Address / Contact

Office Address St Peter's Park
Office Address2 Wells Road Radstock
Town Bath Somerset
Post code BA3 3UP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716891
Date of Incorporation Thu, 21st Apr 1983
Industry Business and domestic software development
Industry Printing n.e.c.
End of financial Year 31st March
Company age 41 years old
Account next due date Tue, 31st Dec 2024 (277 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Bryan K.

Position: Director

Appointed: 28 February 2019

William M.

Position: Director

Appointed: 24 November 2011

Stephen C.

Position: Director

Appointed: 23 July 2007

Jonathan M.

Position: Director

Appointed: 23 July 2007

Adam H.

Position: Director

Appointed: 23 July 2007

Joanne H.

Position: Director

Appointed: 20 August 2002

Christopher T.

Position: Secretary

Resigned: 01 November 1991

David B.

Position: Director

Resigned: 26 February 2019

Geoffrey B.

Position: Director

Resigned: 19 May 2018

Simon B.

Position: Director

Appointed: 27 November 2017

Resigned: 30 June 2020

Joseph B.

Position: Secretary

Appointed: 07 January 2015

Resigned: 29 August 2018

Joseph B.

Position: Director

Appointed: 01 September 2012

Resigned: 29 August 2018

Karen B.

Position: Director

Appointed: 03 November 2008

Resigned: 26 February 2019

Alan P.

Position: Director

Appointed: 25 July 2007

Resigned: 28 February 2011

Paul C.

Position: Director

Appointed: 23 July 2007

Resigned: 31 August 2017

Andrew B.

Position: Director

Appointed: 23 July 2007

Resigned: 31 March 2010

Carole C.

Position: Director

Appointed: 20 July 2007

Resigned: 31 August 2017

Marian C.

Position: Director

Appointed: 20 August 2002

Resigned: 05 October 2006

David B.

Position: Secretary

Appointed: 13 September 1999

Resigned: 07 January 2015

David M.

Position: Director

Appointed: 16 February 1999

Resigned: 13 September 1999

Sally A.

Position: Director

Appointed: 16 February 1999

Resigned: 31 January 2005

David M.

Position: Secretary

Appointed: 17 August 1998

Resigned: 13 September 1999

Maureen B.

Position: Director

Appointed: 26 September 1994

Resigned: 31 January 2005

Paul B.

Position: Director

Appointed: 01 August 1994

Resigned: 16 February 1999

Brian R.

Position: Director

Appointed: 01 February 1994

Resigned: 10 May 1999

Michael B.

Position: Director

Appointed: 01 July 1993

Resigned: 31 March 2010

Philip B.

Position: Director

Appointed: 06 November 1992

Resigned: 16 February 1999

Jonathan M.

Position: Director

Appointed: 01 November 1991

Resigned: 17 August 1998

Jonathan M.

Position: Secretary

Appointed: 01 November 1991

Resigned: 17 August 1998

John C.

Position: Director

Appointed: 08 April 1991

Resigned: 01 January 1994

Christopher T.

Position: Director

Appointed: 08 April 1991

Resigned: 23 April 1994

People with significant control

The list of PSCs who own or have control over the company is made up of 4 names. As BizStats discovered, there is Cfh Tradeco Limited from Radstock, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cfh Holdco Limited that put Radstock, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Karen B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Cfh Tradeco Limited

St Peter's Park Wells Road, Radstock, Bath, BA3 3UP, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 11005554
Notified on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cfh Holdco Limited

St Peter's Park Wells Road, Radstock, Bath, BA3 3UP, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10999017
Notified on 18 October 2017
Ceased on 30 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Karen B.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% shares

David B.

Notified on 6 April 2016
Ceased on 18 October 2017
Nature of control: 25-50% shares

Company previous names

Cfh Total Document Management October 4, 2013
Continu-forms April 17, 2008

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 15th, August 2023
Free Download (48 pages)

Company search

Advertisements