Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CFBT HOLDINGS LIMITED
Company Information for

CFBT HOLDINGS LIMITED

Highbridge House, 16-18 Duke Street, Reading, RG1 4RU,
Company Registration Number
01011348
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cfbt Holdings Ltd
CFBT HOLDINGS LIMITED was founded on 1971-05-17 and has its registered office in Reading. The organisation's status is listed as "Active - Proposal to Strike off". Cfbt Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CFBT HOLDINGS LIMITED
 
Legal Registered Office
Highbridge House
16-18 Duke Street
Reading
RG1 4RU
Other companies in RG1
 
Filing Information
Company Number 01011348
Company ID Number 01011348
Date formed 1971-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-08-31
Account next due 31/05/2022
Latest return 01/02/2016
Return next due 01/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-06-22 09:50:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFBT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CFBT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PATRICK BRAZIER
Director 2013-11-12
ROBERT GERARD MILES
Director 2014-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE ADDERLEY
Company Secretary 2010-10-07 2014-10-31
RICHARD HENRY STRUAN BIRKETT
Director 2011-09-05 2014-04-23
JONATHAN CHARLES GREENWOOD
Director 2013-01-16 2013-11-14
NEIL SCOTT WISHART MCINTOSH
Director 1992-09-08 2013-01-16
JOHN WARWICK HARWOOD
Director 2004-12-09 2011-11-11
JOANNE SARA SMITHSON
Director 2010-10-07 2011-09-05
RICHARD HENRY STRUAN BIRKETT
Company Secretary 1991-09-11 2010-10-07
PETER HAYDN PHILLIPS
Director 1994-03-31 2010-10-07
JOHN FIELDEN
Director 1992-09-08 2008-11-13
ROGER OLIVER IREDALE
Director 1999-09-09 2007-09-30
ANDREW CHRISTOPHER STUART
Director 1991-07-15 2004-11-16
SARA MARGARET HODSON
Director 1992-09-08 1999-05-17
JOHN EDMESTON PARR
Director 1991-07-08 1994-03-31
KARIM FIKRY
Company Secretary 1991-07-08 1991-09-11
DONALD HAWLEY
Director 1991-07-08 1991-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GERARD MILES ST. ANDREW'S SCHOOL (ROCHESTER) LIMITED Director 2015-07-09 CURRENT 1962-08-29 Active - Proposal to Strike off
ROBERT GERARD MILES LEARNERS FIRST LIMITED Director 2015-07-09 CURRENT 1999-10-15 Active - Proposal to Strike off
ROBERT GERARD MILES CFBT LANGUAGES LIMITED Director 2015-07-09 CURRENT 2011-04-14 Dissolved 2018-03-20
ROBERT GERARD MILES WAVERLEY SCHOOL (WAVERLEY WAY) LIMITED Director 2015-07-09 CURRENT 1996-04-02 Active
ROBERT GERARD MILES C F B T EDUCATION SERVICES LIMITED Director 2015-07-09 CURRENT 1992-05-21 Active
ROBERT GERARD MILES LEAGUE FOR THE EXCHANGE OF COMMONWEALTH TEACHERS Director 2014-04-23 CURRENT 2001-09-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-06-28SECOND GAZETTE not voluntary dissolution
2022-04-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-03-30DS01Application to strike the company off the register
2022-02-03CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-05-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/15
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-22AR0101/02/16 ANNUAL RETURN FULL LIST
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/15 FROM 60 Queens Road Reading RG1 4BS
2015-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/14
2015-02-20LATEST SOC20/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-20AR0101/02/15 ANNUAL RETURN FULL LIST
2014-11-06TM02Termination of appointment of Clive Adderley on 2014-10-31
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY STRUAN BIRKETT
2014-07-21AP01DIRECTOR APPOINTED MR ROBERT GERARD MILES
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-03AR0101/02/14 ANNUAL RETURN FULL LIST
2014-01-22AA01Current accounting period extended from 31/03/14 TO 31/08/14
2013-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GREENWOOD
2013-11-19AP01DIRECTOR APPOINTED DR PATRICK BRAZIER
2013-10-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-01AR0101/02/13 ANNUAL RETURN FULL LIST
2013-01-16AP01DIRECTOR APPOINTED MR JONATHAN GREENWOOD
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MCINTOSH
2012-12-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-02-02AR0101/02/12 ANNUAL RETURN FULL LIST
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARWOOD
2012-01-17TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BIRKETT
2011-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-09-05AP01DIRECTOR APPOINTED MR RICHARD HENRY STRUAN BIRKETT
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE SMITHSON
2011-02-08AR0101/02/11 FULL LIST
2010-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-29AP03SECRETARY APPOINTED MR CLIVE ADDERLEY
2010-10-29AP01DIRECTOR APPOINTED MS JOANNE SMITHSON
2010-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER PHILLIPS
2010-02-09AR0101/02/10 FULL LIST
2010-02-09AD02SAIL ADDRESS CHANGED FROM: 60 QUEENS ROAD READING BERKS RG1 4BS UNITED KINGDOM
2010-02-08AD02SAIL ADDRESS CREATED
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER HAYDN PHILLIPS / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL SCOTT WISHART MCINTOSH / 08/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WARWICK HARWOOD / 08/02/2010
2010-02-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD HENRY STRUAN BIRKETT / 08/02/2010
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM 60 QUEENS ROAD READING BERKSHIRE RG1 4BS
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR JOHN FIELDEN
2008-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-21288bDIRECTOR RESIGNED
2007-03-14363sRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-02-22363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-12-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-11363sRETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS
2005-01-10288aNEW DIRECTOR APPOINTED
2004-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-12-21288bDIRECTOR RESIGNED
2004-11-26363sRETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-07363sRETURN MADE UP TO 08/09/03; FULL LIST OF MEMBERS
2002-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-25363sRETURN MADE UP TO 08/09/02; FULL LIST OF MEMBERS
2002-05-08287REGISTERED OFFICE CHANGED ON 08/05/02 FROM: 1 THE CHAMBERS EAST STREET READING BERKSHIRE RG1 4JD
2001-10-03363sRETURN MADE UP TO 08/09/01; FULL LIST OF MEMBERS
2001-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2000-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-26363sRETURN MADE UP TO 08/09/00; FULL LIST OF MEMBERS
2000-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-29SRES03EXEMPTION FROM APPOINTING AUDITORS 12/01/00
1999-09-16288aNEW DIRECTOR APPOINTED
1999-09-16363sRETURN MADE UP TO 08/09/99; FULL LIST OF MEMBERS
1999-06-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to CFBT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CFBT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CFBT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CFBT HOLDINGS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CFBT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CFBT HOLDINGS LIMITED
Trademarks
We have not found any records of CFBT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFBT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as CFBT HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CFBT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CFBT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CFBT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.