Company NameCFM North East Ltd
DirectorsPaul Andrew Hart and Paul Nixon
Company StatusActive
Company Number07681011
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMr Paul Andrew Hart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 7 North End
Bedale
DL8 1AA
Director NameMr Paul Nixon
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2018(6 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBedale Hall Office 7 North End
Bedale
DL8 1AA
Director NameMr David Leslie Fell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBedale Hall Office 7 North End
Bedale
DL8 1AA
Secretary NameMr David Leslie Fell
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressKingsfield House Suite 3b
Carthorpe
Bedale
North Yorkshire
DL8 2LL
Director NameMr Scott Howard
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(8 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 09 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKingsfield House Suite 3b
Carthorpe
Bedale
North Yorkshire
DL8 2LL

Contact

Websitecfmnortheast.co.uk
Email address[email protected]
Telephone01677 426699
Telephone regionBedale

Location

Registered AddressBedale Hall Office 7
North End
Bedale
DL8 1AA
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishBedale
WardBedale
Built Up AreaBedale
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Fell
100.00%
Ordinary

Financials

Year2014
Net Worth£176,991
Cash£90,282
Current Liabilities£144,350

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

25 November 2020Total exemption full accounts made up to 30 June 2020 (13 pages)
9 November 2020Termination of appointment of David Leslie Fell as a secretary on 31 August 2020 (1 page)
5 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
15 January 2020Termination of appointment of Scott Howard as a director on 9 January 2020 (1 page)
25 September 2019Appointment of Mr Scott Howard as a director on 25 September 2019 (2 pages)
26 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
4 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
2 July 2018Appointment of Mr Paul Nixon as a director on 6 June 2018 (2 pages)
2 July 2018Notification of Cfm North East Holdings Limited as a person with significant control on 6 June 2018 (2 pages)
2 July 2018Cessation of David Leslie Fell as a person with significant control on 6 June 2018 (1 page)
2 July 2018Appointment of Mr Paul Andrew Hart as a director on 6 June 2018 (2 pages)
23 May 2018Secretary's details changed for Mr David Lesley Fell on 18 May 2018 (1 page)
18 May 2018Change of details for Mr David Lesley Fell as a person with significant control on 18 May 2018 (2 pages)
27 April 2018Notification of David Leslie Fell as a person with significant control on 3 May 2016 (2 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
23 November 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Registered office address changed from Kingsfield House Carthorpe Suite 3B Bedale North Yorkshire DL8 2LL England to Kingsfield House Suite 3B Carthorpe Bedale North Yorkshire DL8 2LL on 23 June 2017 (1 page)
23 June 2017Registered office address changed from Kingsfield House Carthorpe Suite 3B Bedale North Yorkshire DL8 2LL England to Kingsfield House Suite 3B Carthorpe Bedale North Yorkshire DL8 2LL on 23 June 2017 (1 page)
2 May 2017Registered office address changed from The Greyhound Aiskew Bank Aiskew Bedale North Yorkshire DL8 1AR to Kingsfield House Carthorpe Suite 3B Bedale North Yorkshire DL8 2LL on 2 May 2017 (1 page)
2 May 2017Registered office address changed from The Greyhound Aiskew Bank Aiskew Bedale North Yorkshire DL8 1AR to Kingsfield House Carthorpe Suite 3B Bedale North Yorkshire DL8 2LL on 2 May 2017 (1 page)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
14 November 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
(3 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
1 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
24 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 23 June 2013 with a full list of shareholders (3 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (3 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)