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

COURTFILE LIMITED

ECS HOUSE, UNIT 4, BROADFIELD COURT, SHEFFIELD, S8 0XF,
Company Registration Number
04276493
Private Limited Company
Active

Company Overview

About Courtfile Ltd
COURTFILE LIMITED was founded on 2001-08-24 and has its registered office in Sheffield. The organisation's status is listed as "Active". Courtfile Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
COURTFILE LIMITED
 
Legal Registered Office
ECS HOUSE, UNIT 4
BROADFIELD COURT
SHEFFIELD
S8 0XF
Other companies in S8
 
Previous Names
ECS SHEFFIELD LIMITED31/05/2006
IMCO (482001) LIMITED08/03/2002
Filing Information
Company Number 04276493
Company ID Number 04276493
Date formed 2001-08-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2017
Account next due 28/02/2019
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts SMALL
Last Datalog update: 2019-11-04 11:38:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTFILE 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 COURTFILE LIMITED

Current Directors
Officer Role Date Appointed
KATHRYN ANNE HAGUE
Company Secretary 2002-03-19
KATHRYN ANNE HAGUE
Director 2002-03-19
CHRISTOPHER DAVISON HOLLAND
Director 2006-04-10
IAN PARKIN
Director 2006-01-11
JASON MICHAEL REYNOLDS
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN GEOFFREY EVANS
Director 2002-03-19 2006-04-10
STUART GRAHAM HUMPHREYS
Director 2002-03-19 2006-04-10
ANDREW UPRICHARD
Company Secretary 2001-08-24 2002-03-19
ROSS MCKENZIE CLARK
Director 2001-08-24 2002-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHRYN ANNE HAGUE ECS SHEFFIELD LIMITED Company Secretary 2005-10-27 CURRENT 2005-10-19 Active
KATHRYN ANNE HAGUE PAWS 2 PRINT LIMITED Company Secretary 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
KATHRYN ANNE HAGUE ECS INSURANCE SERVICES LIMITED Company Secretary 2000-05-24 CURRENT 2000-05-24 Dissolved 2017-09-19
KATHRYN ANNE HAGUE ECS SHEFFIELD LIMITED Director 2005-10-27 CURRENT 2005-10-19 Active
KATHRYN ANNE HAGUE PAWS 2 PRINT LIMITED Director 2003-03-18 CURRENT 2003-03-18 Active - Proposal to Strike off
KATHRYN ANNE HAGUE ECS INSURANCE SERVICES LIMITED Director 2000-05-24 CURRENT 2000-05-24 Dissolved 2017-09-19
CHRISTOPHER DAVISON HOLLAND ECS SHEFFIELD LIMITED Director 2006-05-01 CURRENT 2005-10-19 Active
CHRISTOPHER DAVISON HOLLAND ECS INSURANCE SERVICES LIMITED Director 2006-04-10 CURRENT 2000-05-24 Dissolved 2017-09-19
IAN PARKIN ECS INSURANCE SERVICES LIMITED Director 2006-04-10 CURRENT 2000-05-24 Dissolved 2017-09-19
IAN PARKIN ECS SHEFFIELD LIMITED Director 2005-10-27 CURRENT 2005-10-19 Active
IAN PARKIN WM BROKERS LIMITED Director 2003-06-01 CURRENT 1987-08-24 Active
JASON MICHAEL REYNOLDS ECS INSURANCE SERVICES LIMITED Director 2006-04-10 CURRENT 2000-05-24 Dissolved 2017-09-19
JASON MICHAEL REYNOLDS ECS SHEFFIELD LIMITED Director 2006-04-10 CURRENT 2005-10-19 Active
JASON MICHAEL REYNOLDS WM BROKERS LIMITED Director 2003-06-01 CURRENT 1987-08-24 Active

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
2019-06-04GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-03-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-06DS01Application to strike the company off the register
2019-01-08SH19Statement of capital on 2019-01-08 GBP 1
2018-12-20SH20Statement by Directors
2018-12-20CAP-SSSolvency Statement dated 05/12/18
2018-12-20RES13Resolutions passed:
  • That the capital redemption reserv of the company be cancelled and shares dividend of £737,913 to be paid to the ordinary shares on the register of members 05/12/2018
  • Resolution of reduction in issued share capital
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES
2017-11-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/17, WITH NO UPDATES
2017-03-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 89227
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES
2015-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 89227
2015-09-02AR0124/08/15 ANNUAL RETURN FULL LIST
2015-09-02CH01Director's details changed for Jason Michael Reynolds on 2015-09-01
2015-08-11AUDAUDITOR'S RESIGNATION
2014-12-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-09-04LATEST SOC04/09/14 STATEMENT OF CAPITAL;GBP 89227
2014-09-04AR0124/08/14 ANNUAL RETURN FULL LIST
2014-02-24AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-06AR0124/08/13 ANNUAL RETURN FULL LIST
2013-05-30AUDAUDITOR'S RESIGNATION
2012-11-15AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-09-13AR0124/08/12 ANNUAL RETURN FULL LIST
2012-02-07AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-09-19AR0124/08/11 ANNUAL RETURN FULL LIST
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-02-04AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-09-07AR0124/08/10 FULL LIST
2010-06-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-02AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-09-09363aRETURN MADE UP TO 24/08/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-09-09363aRETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-12-10AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-08-28363aRETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS
2007-05-25MISC394
2006-12-12AAFULL ACCOUNTS MADE UP TO 31/05/06
2006-09-15288cDIRECTOR'S PARTICULARS CHANGED
2006-09-15363aRETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS
2006-05-31CERTNMCOMPANY NAME CHANGED ECS SHEFFIELD LIMITED CERTIFICATE ISSUED ON 31/05/06
2006-04-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-27288bDIRECTOR RESIGNED
2006-04-27288bDIRECTOR RESIGNED
2006-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-20395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-03-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-08-25363aRETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS
2005-02-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2005-02-15287REGISTERED OFFICE CHANGED ON 15/02/05 FROM: UNIT 2 ACORN BUSINESS PARK WOODSEATS CLOSE SHEFFIELD SOUTH YORKSHIRE S8 0TB
2004-09-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS
2004-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-09-04363sRETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS
2002-10-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02
2002-09-16363sRETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS
2002-08-04SASHARES AGREEMENT OTC
2002-08-0488(2)RAD 01/05/02--------- £ SI 298220@1=298220 £ IC 2/298222
2002-05-09RES04£ NC 100/298222 01/05
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09123NC INC ALREADY ADJUSTED 01/03/02
2002-05-09395PARTICULARS OF MORTGAGE/CHARGE
2002-05-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-27225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/05/02
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to COURTFILE 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 COURTFILE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-13 Satisfied PREMIUM CREDIT LIMITED
DEBENTURE 2006-04-10 Satisfied STUART GRAHAM HUMPHREYS
DEBENTURE 2006-04-10 Satisfied BRIAN GEOFFREY EVANS
DEBENTURE 2002-05-01 Satisfied PHILIP GLYN JONES
DEBENTURE 2002-05-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31
Annual Accounts
2007-05-31
Annual Accounts
2006-05-31

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 COURTFILE LIMITED

Intangible Assets
Patents
We have not found any records of COURTFILE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTFILE LIMITED
Trademarks
We have not found any records of COURTFILE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTFILE 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 (74990 - Non-trading company) as COURTFILE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where COURTFILE 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 COURTFILE 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 COURTFILE 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.