ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CFHR 2024 Limited

CFHR 2024 Limited is a liquidation company incorporated on 22 April 2020 with the registered office located in Retford, Nottinghamshire. CFHR 2024 Limited was registered 5 years ago.
Status
Liquidation
Company No
12568937
Private limited company
Age
5 years
Incorporated 22 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Overdue
Confirmation statement overdue by 490 days
Dated 21 April 2023 (2 years 4 months ago)
Next confirmation dated 21 April 2024
Was due on 5 May 2024 (1 year 4 months ago)
Last change occurred 2 years 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2022 (12 months)
Accounts type is Small
Next accounts for period 31 August 2023
Was due on 31 May 2024 (1 year 3 months ago)
Contact
Address
Eaton House
Amelia Court
Retford
DN22 7HJ
England
Address changed on 12 Apr 2024 (1 year 4 months ago)
Previous address was Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1971
Director • British • Lives in England • Born in Nov 1970
Director • Operations Director • British • Lives in England • Born in Sep 1962
Carlton Forest Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
IRR Waste2energy Ltd
Diane Ward, Green Forest Solutions LLP, and 1 more are mutual people.
Active
Origin Clean Power Solutions Ltd
Diane Ward, Andrew Mark Pepper, and 1 more are mutual people.
Active
Environmental Decarbonisation Solutions Limited
Alexandre Robert Graham Matthias is a mutual person.
Active
Orion Partnership LLP
Andrew Mark Pepper is a mutual person.
Active
Carlton Forest 3PL Limited
Diane Ward, Green Forest Solutions LLP, and 1 more are mutual people.
In Administration
CFPM 2024 Limited
Diane Ward, Green Forest Solutions LLP, and 1 more are mutual people.
Dissolved
Carlton Forest Enigen Ltd
Diane Ward, Green Forest Solutions LLP, and 1 more are mutual people.
Dissolved
Carlton Forest Developments Ltd
Diane Ward, Green Forest Solutions LLP, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2022)
Period Ended
31 Aug 2022
For period 31 Aug31 Aug 2022
Traded for 12 months
Cash in Bank
£389
Decreased by £1.57K (-80%)
Turnover
Unreported
Same as previous period
Employees
111
Increased by 50 (+82%)
Total Assets
£408.53K
Increased by £298.39K (+271%)
Total Liabilities
-£255.7K
Increased by £180.12K (+238%)
Net Assets
£152.83K
Increased by £118.28K (+342%)
Debt Ratio (%)
63%
Decreased by 6.04% (-9%)
Latest Activity
Court Order to Wind Up
1 Year 3 Months Ago on 19 May 2024
Registered Address Changed
1 Year 4 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 21 Feb 2024
Charge Satisfied
2 Years 3 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 3 Months Ago on 31 May 2023
New Charge Registered
2 Years 5 Months Ago on 3 Apr 2023
Small Accounts Submitted
2 Years 5 Months Ago on 23 Mar 2023
Michael Antony Hopps Resigned
3 Years Ago on 30 May 2022
Confirmation Submitted
3 Years Ago on 24 May 2022
Small Accounts Submitted
3 Years Ago on 21 Mar 2022
Get Credit Report
Discover CFHR 2024 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Order of court to wind up
Submitted on 19 May 2024
Registered office address changed from Unit 1 High Common Lane Tickhill Doncaster DN11 9HE England to Eaton House Amelia Court Retford DN22 7HJ on 12 April 2024
Submitted on 12 Apr 2024
Registered office address changed from Carlton Forest Distribution Centre Blyth Road Worksop S81 0TP United Kingdom to Unit 1 High Common Lane Tickhill Doncaster DN11 9HE on 21 February 2024
Submitted on 21 Feb 2024
Certificate of change of name
Submitted on 21 Feb 2024
Satisfaction of charge 125689370001 in full
Submitted on 7 Jun 2023
Confirmation statement made on 21 April 2023 with updates
Submitted on 31 May 2023
Resolutions
Submitted on 22 Apr 2023
Registration of charge 125689370002, created on 3 April 2023
Submitted on 5 Apr 2023
Accounts for a small company made up to 31 August 2022
Submitted on 23 Mar 2023
Termination of appointment of Michael Antony Hopps as a director on 30 May 2022
Submitted on 30 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year