Company NameCBF Capital Ltd
DirectorsGary David Taylor and Helen Rachel Taylor
Company StatusActive
Company Number05363088
CategoryPrivate Limited Company
Incorporation Date14 February 2005(19 years, 2 months ago)
Previous NameEricochet Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Gary David Taylor
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
Secretary NameMr Gary David Taylor
NationalityBritish
StatusCurrent
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
Director NameMrs Helen Rachel Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2010(5 years, 2 months after company formation)
Appointment Duration14 years
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
Director NameColin Feeley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Spring Terrace
Wainstalls
Halifax
West Yorkshire
HX2 7UB

Contact

Websitecbfcapital.com
Telephone07 834335538
Telephone regionMobile

Location

Registered AddressNethercroft Monkholme Lane
Threshfield
Skipton
BD23 5HE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishThreshfield
WardUpper Wharfedale
Built Up AreaGrassington
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Gary David Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£132
Current Liabilities£7,971

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

22 February 2021Register inspection address has been changed from 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY United Kingdom to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE (1 page)
22 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
1 June 2020Micro company accounts made up to 31 March 2020 (9 pages)
18 February 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
6 October 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 104
(3 pages)
10 September 2019Registered office address changed from C/O Gary Taylor 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY to Nethercroft Monkholme Lane Threshfield Skipton BD23 5HE on 10 September 2019 (1 page)
29 May 2019Micro company accounts made up to 31 March 2019 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 March 2018 (7 pages)
15 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 103
(3 pages)
12 July 2017Statement of capital following an allotment of shares on 12 July 2017
  • GBP 103
(3 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
1 June 2017Micro company accounts made up to 31 March 2017 (7 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
24 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 May 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 March 2016Register inspection address has been changed from C/O Ericochet Ltd 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY United Kingdom to 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY (1 page)
11 March 2016Register inspection address has been changed from C/O Ericochet Ltd 15 Raines Court Raines Road Giggleswick Settle North Yorkshire BD24 0BY United Kingdom to 15 Raines Court Raines Road Giggleswick North Yorkshire BD24 0BY (1 page)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
11 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(4 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 May 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
11 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,000
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,000
(4 pages)
9 September 2014Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 5,000
(4 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(4 pages)
20 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 5,000
(4 pages)
20 February 2014Company name changed ericochet LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
20 February 2014Company name changed ericochet LTD\certificate issued on 20/02/14
  • RES15 ‐ Change company name resolution on 2014-02-20
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 February 2012Director's details changed for Gary David Taylor on 1 September 2011 (2 pages)
14 February 2012Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page)
14 February 2012Register inspection address has been changed from C/O Ericochet Ltd Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Gary David Taylor on 1 September 2011 (2 pages)
14 February 2012Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page)
14 February 2012Register inspection address has been changed from C/O Ericochet Ltd Nethercroft Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE United Kingdom (1 page)
14 February 2012Secretary's details changed for Gary David Taylor on 1 September 2011 (1 page)
14 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
14 February 2012Director's details changed for Gary David Taylor on 1 September 2011 (2 pages)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
9 September 2011Registered office address changed from Nethercroft, Monkholme Lane Threshfield Skipton North Yorkshire BD23 5HE on 9 September 2011 (1 page)
7 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 5,000
(3 pages)
21 March 2011Statement of capital following an allotment of shares on 20 March 2011
  • GBP 5,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 2,000
(3 pages)
17 March 2011Statement of capital following an allotment of shares on 17 March 2011
  • GBP 2,000
(3 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
18 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
9 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,500
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,500
(3 pages)
9 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,500
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
7 September 2010Statement of capital following an allotment of shares on 7 September 2010
  • GBP 1,000
(3 pages)
13 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,000
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 12 May 2010
  • GBP 1,000
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 500
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 500
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 7 May 2010
  • GBP 500
(2 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint director 23/04/2010
(20 pages)
26 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint director 23/04/2010
(20 pages)
23 April 2010Appointment of Mrs Helen Rachel Taylor as a director (2 pages)
23 April 2010Appointment of Mrs Helen Rachel Taylor as a director (2 pages)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
22 April 2010Total exemption small company accounts made up to 31 March 2010 (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
26 February 2010Register inspection address has been changed (1 page)
26 February 2010Register inspection address has been changed (1 page)
10 December 2009Termination of appointment of Colin Feeley as a director (1 page)
10 December 2009Termination of appointment of Colin Feeley as a director (1 page)
19 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 500
(2 pages)
19 November 2009Statement of capital following an allotment of shares on 17 November 2009
  • GBP 500
(2 pages)
17 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 November 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (1 page)
6 March 2009Return made up to 14/02/09; full list of members (4 pages)
6 March 2009Return made up to 14/02/09; full list of members (4 pages)
3 November 2008Ad 03/11/08\gbp si 25@1=25\gbp ic 175/200\ (2 pages)
3 November 2008Ad 03/11/08\gbp si 25@1=25\gbp ic 150/175\ (2 pages)
3 November 2008Amended accounts made up to 31 March 2007 (1 page)
3 November 2008Ad 03/11/08\gbp si 25@1=25\gbp ic 175/200\ (2 pages)
3 November 2008Amended accounts made up to 31 March 2007 (1 page)
3 November 2008Gbp nc 150/300\30/10/08 (2 pages)
3 November 2008Ad 03/11/08\gbp si 25@1=25\gbp ic 150/175\ (2 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (1 page)
3 November 2008Gbp nc 150/300\30/10/08 (2 pages)
3 November 2008Total exemption full accounts made up to 31 March 2008 (1 page)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
14 February 2008Return made up to 14/02/08; full list of members (3 pages)
8 January 2008Nc inc already adjusted 07/01/08 (1 page)
8 January 2008Ad 07/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008Nc inc already adjusted 07/01/08 (1 page)
8 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 January 2008Ad 07/01/08--------- £ si 50@1=50 £ ic 100/150 (2 pages)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
4 January 2008Total exemption small company accounts made up to 31 March 2007 (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 March 2007Return made up to 14/02/07; full list of members (3 pages)
5 March 2007Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
3 October 2006Total exemption small company accounts made up to 31 March 2006 (1 page)
25 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 September 2006Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
28 February 2006Return made up to 14/02/06; full list of members (3 pages)
28 February 2006Return made up to 14/02/06; full list of members (3 pages)
14 February 2005Incorporation (13 pages)
14 February 2005Incorporation (13 pages)