Company NameCHF Accountancy Limited
DirectorsJanine Elizabeth Duff and David Antcliff
Company StatusActive
Company Number03190005
CategoryPrivate Limited Company
Incorporation Date24 April 1996(28 years ago)
Previous NameCardwell Haley Finch Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Secretary NameMiss Janine Elizabeth Duff
NationalityBritish
StatusCurrent
Appointed25 April 1996(1 day after company formation)
Appointment Duration28 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameMiss Janine Elizabeth Duff
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2001(5 years, 6 months after company formation)
Appointment Duration22 years, 6 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NameMr David Antcliff
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(6 years, 5 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtwood House Silver Street Head
Sheffield
S1 2DD
Director NamePhilip Charles Frederick Howes
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1996(1 day after company formation)
Appointment Duration17 years, 9 months (resigned 31 January 2014)
RoleAccountant
Correspondence Address37 Heatherlea Avenue
Dore
Sheffield
South Yorkshire
S17 3DL
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed24 April 1996(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Contact

Websitechfaccountancy.com
Telephone0114 2792626
Telephone regionSheffield

Location

Registered AddressCourtwood House
Silver Street Head
Sheffield
S1 2DD
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Miss Janine Elizabeth Duff
50.00%
Ordinary
1 at £1Mr David Antcliff
50.00%
Ordinary

Financials

Year2014
Net Worth£25,644
Cash£95
Current Liabilities£102,070

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 1 day from now)

Charges

8 March 2007Delivered on: 14 March 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

7 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
3 May 2019Change of details for Miss Janine Elizabeth Duff as a person with significant control on 6 April 2016 (2 pages)
1 May 2019Secretary's details changed for Miss Janine Elizabeth Duff on 1 April 2019 (1 page)
1 May 2019Director's details changed for Mr David Antcliff on 1 April 2019 (2 pages)
1 May 2019Director's details changed for Miss Janine Elizabeth Duff on 1 April 2019 (2 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
6 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 2
(5 pages)
18 March 2016Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Warranty House Savile Street East Don Valley Sheffield S4 7UQ England to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
18 March 2016Registered office address changed from Omnia One Queen Street Sheffield South Yorkshire S1 2DG to Courtwood House Silver Street Head Sheffield S1 2DD on 18 March 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2
(5 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
25 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
16 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(5 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 February 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
13 February 2014Termination of appointment of Philip Howes as a director (2 pages)
13 February 2014Termination of appointment of Philip Howes as a director (2 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
15 June 2012Annual return made up to 30 April 2012 (6 pages)
15 June 2012Annual return made up to 30 April 2012 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
7 May 2009Return made up to 24/04/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 July 2008Return made up to 24/04/08; full list of members (6 pages)
28 July 2008Return made up to 24/04/08; full list of members (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
25 April 2007Return made up to 24/04/07; full list of members (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
21 April 2006Return made up to 24/04/06; no change of members (5 pages)
21 April 2006Return made up to 24/04/06; no change of members (5 pages)
7 June 2005Return made up to 24/04/05; full list of members (5 pages)
7 June 2005Return made up to 24/04/05; full list of members (5 pages)
12 May 2005Registered office changed on 12/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
12 May 2005Registered office changed on 12/05/05 from: aizlewoods mill nursery street sheffield south yorkshire S3 8GG (1 page)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
13 May 2004Return made up to 24/04/04; full list of members (6 pages)
26 April 2004Director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Secretary's particulars changed;director's particulars changed (1 page)
26 April 2004Director's particulars changed (1 page)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
28 April 2003Return made up to 24/04/03; no change of members (5 pages)
28 April 2003Return made up to 24/04/03; no change of members (5 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
29 May 2002Return made up to 24/04/02; full list of members (7 pages)
29 May 2002Return made up to 24/04/02; full list of members (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
26 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
2 May 2001Return made up to 24/04/01; full list of members (5 pages)
2 May 2001Return made up to 24/04/01; full list of members (5 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
7 June 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 June 2000Accounts for a small company made up to 30 April 1999 (8 pages)
30 May 2000Return made up to 24/04/00; full list of members (6 pages)
30 May 2000Return made up to 24/04/00; full list of members (6 pages)
11 January 2000Secretary's particulars changed (1 page)
11 January 2000Secretary's particulars changed (1 page)
2 July 1999Company name changed cardwell haley finch LIMITED\certificate issued on 05/07/99 (2 pages)
2 July 1999Company name changed cardwell haley finch LIMITED\certificate issued on 05/07/99 (2 pages)
3 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
3 June 1999Accounts for a small company made up to 30 April 1998 (8 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
29 April 1998Return made up to 24/04/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 April 1998Accounts for a small company made up to 30 April 1997 (5 pages)
23 May 1997Return made up to 24/04/97; full list of members (6 pages)
23 May 1997Return made up to 24/04/97; full list of members (6 pages)
8 July 1996Secretary resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
8 July 1996Secretary resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
31 May 1996New director appointed (2 pages)
31 May 1996New director appointed (2 pages)
31 May 1996Registered office changed on 31/05/96 from: 11 beaumont gate shenley hill radlett.herts. WD7 7AR. (1 page)
24 April 1996Incorporation (16 pages)
24 April 1996Incorporation (16 pages)