ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CCF Limited

CCF Limited is an active company incorporated on 30 April 1982 with the registered office located in Northampton, Northamptonshire. CCF Limited was registered 43 years ago.
Status
Active
Active since incorporation
Company No
01632482
Private limited company
Age
43 years
Incorporated 30 April 1982
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 1 May 2025 (5 months ago)
Next confirmation dated 1 May 2026
Due by 15 May 2026 (7 months remaining)
Last change occurred 1 year 5 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Ryehill House Rye Hill Close
Lodge Farm Industrial Estate
Northampton
NN5 7UA
England
Address changed on 18 Jun 2025 (3 months ago)
Previous address was Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG
Telephone
01189491092
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in England • Born in Jun 1974
Director • Finance Director • British • Lives in UK • Born in May 1984
Director • British • Lives in UK • Born in Aug 1988
Director • British • Lives in England • Born in Feb 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The BSS Group Limited
Catherine Edwards, TPG Management Services Limited, and 2 more are mutual people.
Active
Keyline Civils Specialist Limited
Catherine Edwards, TPG Management Services Limited, and 2 more are mutual people.
Active
Travis Perkins (Properties) Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
E. East & Son Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Travis Perkins Trading Company Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Travis & Arnold Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Benchmarx Kitchens And Joinery Limited
TP Directors Ltd and TPG Management Services Limited are mutual people.
Active
Staircraft Group Limited
TPG Management Services Limited and TP Directors Ltd are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.7M
Increased by £1.7M (%)
Turnover
£479.4M
Decreased by £35.6M (-7%)
Employees
732
Decreased by 66 (-8%)
Total Assets
£210.5M
Decreased by £232.5M (-52%)
Total Liabilities
-£127.4M
Decreased by £145.6M (-53%)
Net Assets
£83.1M
Decreased by £86.9M (-51%)
Debt Ratio (%)
61%
Decreased by 1.1% (-2%)
Latest Activity
Mrs Catherine Edwards Details Changed
2 Months Ago on 23 Jul 2025
Full Accounts Submitted
2 Months Ago on 14 Jul 2025
Mr Christopher Campbell Knight Appointed
3 Months Ago on 1 Jul 2025
Stephen Harris Resigned
3 Months Ago on 30 Jun 2025
Travis Perkins Merchant Holdings Limited (PSC) Details Changed
3 Months Ago on 27 Jun 2025
Registered Address Changed
3 Months Ago on 18 Jun 2025
Confirmation Submitted
5 Months Ago on 12 May 2025
Thomas William Alcock Appointed
8 Months Ago on 28 Jan 2025
Catherine Edwards Appointed
8 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 1 Month Ago on 10 Sep 2024
Get Credit Report
Discover CCF Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mrs Catherine Edwards on 23 July 2025
Submitted on 28 Jul 2025
Change of details for Travis Perkins Merchant Holdings Limited as a person with significant control on 27 June 2025
Submitted on 22 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 14 Jul 2025
Termination of appointment of Stephen Harris as a director on 30 June 2025
Submitted on 1 Jul 2025
Appointment of Mr Christopher Campbell Knight as a director on 1 July 2025
Submitted on 1 Jul 2025
Registered office address changed from Lodge Way House Lodge Way Harlestone Road Northampton Northamptonshire NN5 7UG to Ryehill House Rye Hill Close Lodge Farm Industrial Estate Northampton NN5 7UA on 18 June 2025
Submitted on 18 Jun 2025
Confirmation statement made on 1 May 2025 with no updates
Submitted on 12 May 2025
Appointment of Thomas William Alcock as a director on 28 January 2025
Submitted on 29 Jan 2025
Appointment of Catherine Edwards as a director on 28 January 2025
Submitted on 29 Jan 2025
Full accounts made up to 31 December 2023
Submitted on 10 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year