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

CFH DOCUMENT SOLUTIONS LTD

ST PETERS PARK, WELLS ROAD, RADSTOCK, BATH, AVON, BA3 3UP,
Company Registration Number
01294924
Private Limited Company
Active

Company Overview

About Cfh Document Solutions Ltd
CFH DOCUMENT SOLUTIONS LTD was founded on 1977-01-19 and has its registered office in Bath. The organisation's status is listed as "Active". Cfh Document Solutions Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CFH DOCUMENT SOLUTIONS LTD
 
Legal Registered Office
ST PETERS PARK
WELLS ROAD, RADSTOCK
BATH
AVON
BA3 3UP
Other companies in BA3
 
Previous Names
POLYTYPOS LIMITED29/04/2008
Filing Information
Company Number 01294924
Company ID Number 01294924
Date formed 1977-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 11/06/2016
Return next due 09/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:01:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CFH DOCUMENT SOLUTIONS LTD
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 CFH DOCUMENT SOLUTIONS LTD

Current Directors
Officer Role Date Appointed
DAVID VINCENT BROADWAY
Company Secretary 2000-08-22
DAVID VINCENT BROADWAY
Director 1998-05-13
SIMON BUNYAN
Director 2018-08-14
ADAM MICHAEL HARWOOD
Director 2018-08-14
JOANNE LOUISE HELPS
Director 2018-08-14
JONATHAN MARSH
Director 2018-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY THOMAS BROADWAY
Director 1998-05-13 2018-05-19
KAREN LESLEY SPENCER
Company Secretary 1998-05-13 2000-08-22
ALBERT THOMAS SPENCER
Company Secretary 1991-06-11 1998-05-13
ARVO KEIJO KALEVI KETONEN
Director 1991-06-11 1998-05-13
ARVO MIKKO OLAVI KETONEN
Director 1991-06-11 1998-05-13
VEIKKO JUHANI SALO
Director 1991-06-11 1998-05-13
ALBERT THOMAS SPENCER
Director 1991-06-11 1998-05-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VINCENT BROADWAY DOCMAIL LTD Company Secretary 1999-09-13 CURRENT 1987-02-09 Active
DAVID VINCENT BROADWAY DOTPOST LTD Company Secretary 1999-09-13 CURRENT 1987-10-01 Active
DAVID VINCENT BROADWAY CONTINU-FORMS PROFIT SHARING SCHEME TRUSTEES LIMITED Company Secretary 1999-09-13 CURRENT 1999-07-07 Active
DAVID VINCENT BROADWAY CONTINU-FORMS HOLDINGS PLC Company Secretary 1999-09-13 CURRENT 1993-10-06 Active
DAVID VINCENT BROADWAY OVAL (1115) LIMITED Company Secretary 1999-09-13 CURRENT 1996-10-02 Active
DAVID VINCENT BROADWAY PROFORM LIMITED Company Secretary 1999-09-13 CURRENT 1989-02-15 Active
DAVID VINCENT BROADWAY CFH SERVICES LIMITED Company Secretary 1999-09-13 CURRENT 1981-01-15 Active
DAVID VINCENT BROADWAY CFH TRADECO LIMITED Director 2017-10-10 CURRENT 2017-10-10 Active
DAVID VINCENT BROADWAY CFH HOLDCO LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active
DAVID VINCENT BROADWAY CFH PROPCO LIMITED Director 2017-07-04 CURRENT 2017-07-04 Active
DAVID VINCENT BROADWAY INFO-SOURCE PUBLISHING LIMITED Director 2012-10-31 CURRENT 2003-07-11 Active
DAVID VINCENT BROADWAY PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
DAVID VINCENT BROADWAY MERCURY WORKFLOW SOLUTIONS LIMITED Director 2012-10-31 CURRENT 2010-10-18 Active
DAVID VINCENT BROADWAY MERCURY SECURED MAIL LIMITED Director 2012-10-31 CURRENT 2011-12-13 Active
DAVID VINCENT BROADWAY PICTURE POST LIMITED Director 2012-10-31 CURRENT 1994-10-28 Active
DAVID VINCENT BROADWAY DOCMAIL LTD Director 1999-09-13 CURRENT 1987-02-09 Active
DAVID VINCENT BROADWAY DOTPOST LTD Director 1999-09-13 CURRENT 1987-10-01 Active
DAVID VINCENT BROADWAY CFH SERVICES LIMITED Director 1999-09-13 CURRENT 1981-01-15 Active
DAVID VINCENT BROADWAY CONTINU-FORMS PROFIT SHARING SCHEME TRUSTEES LIMITED Director 1999-07-07 CURRENT 1999-07-07 Active
DAVID VINCENT BROADWAY OVAL (1115) LIMITED Director 1996-10-21 CURRENT 1996-10-02 Active
DAVID VINCENT BROADWAY CONTINU-FORMS HOLDINGS PLC Director 1993-10-25 CURRENT 1993-10-06 Active
DAVID VINCENT BROADWAY PROFORM LIMITED Director 1991-07-08 CURRENT 1989-02-15 Active
DAVID VINCENT BROADWAY CFH DOCMAIL LTD Director 1991-04-08 CURRENT 1983-04-21 Active
SIMON BUNYAN CFH DOCMAIL LTD Director 2017-11-27 CURRENT 1983-04-21 Active
ADAM MICHAEL HARWOOD PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
ADAM MICHAEL HARWOOD CFH DOCMAIL LTD Director 2007-07-23 CURRENT 1983-04-21 Active
ADAM MICHAEL HARWOOD EUROFILTA LIMITED Director 2001-12-17 CURRENT 2001-10-30 Dissolved 2015-07-28
JOANNE LOUISE HELPS INFO-SOURCE PUBLISHING LIMITED Director 2012-10-31 CURRENT 2003-07-11 Active
JOANNE LOUISE HELPS PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
JOANNE LOUISE HELPS MERCURY WORKFLOW SOLUTIONS LIMITED Director 2012-10-31 CURRENT 2010-10-18 Active
JOANNE LOUISE HELPS MERCURY SECURED MAIL LIMITED Director 2012-10-31 CURRENT 2011-12-13 Active
JOANNE LOUISE HELPS PICTURE POST LIMITED Director 2012-10-31 CURRENT 1994-10-28 Active
JOANNE LOUISE HELPS NJH TRANSPORT CONSULTANTS LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2016-04-05
JOANNE LOUISE HELPS CFH DOCMAIL LTD Director 2002-08-20 CURRENT 1983-04-21 Active
JONATHAN MARSH PRINT FOR BUSINESS LIMITED Director 2012-10-31 CURRENT 1992-02-27 Active
JONATHAN MARSH CFH DOCMAIL LTD Director 2007-07-23 CURRENT 1983-04-21 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
2023-08-1531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-20CONFIRMATION STATEMENT MADE ON 11/06/23, WITH NO UPDATES
2022-10-0131/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-19CS01CONFIRMATION STATEMENT MADE ON 11/06/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-01-05AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-26CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-10-04AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES
2019-06-13PSC02Notification of Cfh Intellectual Investments Ltd as a person with significant control on 2019-03-15
2019-06-08MEM/ARTSARTICLES OF ASSOCIATION
2019-05-13TM02Termination of appointment of David Vincent Broadway on 2019-05-13
2019-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT BROADWAY
2019-04-24RES01ADOPT ARTICLES 24/04/19
2019-01-22AP01DIRECTOR APPOINTED MR WILLIAM MCFEDRIES
2018-08-14AP01DIRECTOR APPOINTED MR SIMON BUNYAN
2018-08-14AP01DIRECTOR APPOINTED MR JONATHAN MARSH
2018-08-14AP01DIRECTOR APPOINTED MR ADAM MICHAEL HARWOOD
2018-08-14AP01DIRECTOR APPOINTED MRS JOANNE LOUISE HELPS
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY THOMAS BROADWAY
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-01-04RES01ADOPT ARTICLES 17/02/2016
2017-01-04RES12VARYING SHARE RIGHTS AND NAMES
2017-01-04RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of variation of share rights
2016-09-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 300000
2016-07-04AR0111/06/16 ANNUAL RETURN FULL LIST
2015-07-21AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 300000
2015-06-22AR0111/06/15 ANNUAL RETURN FULL LIST
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-24AA31/12/13 TOTAL EXEMPTION SMALL
2014-08-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 012949240002
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 300000
2014-07-10AR0111/06/14 ANNUAL RETURN FULL LIST
2014-06-20RES13Resolutions passed:
  • Purchase by the company be approved 31/03/2014
2013-08-15AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AR0111/06/13 ANNUAL RETURN FULL LIST
2012-08-01AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-03AR0111/06/12 FULL LIST
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-02AR0111/06/11 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION FULL
2010-08-13AR0111/06/10 FULL LIST
2009-09-30AA31/12/08 TOTAL EXEMPTION FULL
2009-08-21363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2008-12-09363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2008-08-12AA31/12/07 TOTAL EXEMPTION FULL
2008-04-24CERTNMCOMPANY NAME CHANGED POLYTYPOS LIMITED CERTIFICATE ISSUED ON 29/04/08
2007-10-03363sRETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS
2007-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-07-13363sRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-13363sRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2004-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-13363sRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2003-10-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS
2002-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-09363sRETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS
2001-08-21363sRETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-03-08AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-09-06AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-08-29363sRETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS
2000-08-29287REGISTERED OFFICE CHANGED ON 29/08/00 FROM: TIMTEC HOUSE COTES PARK LANE SOMERCOTES ALFRETON DERBYSHIRE DE55 4NJ
2000-08-29288aNEW SECRETARY APPOINTED
2000-08-29363(288)SECRETARY RESIGNED
1999-09-03363sRETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS
1998-07-25363bRETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS
1998-05-31288aNEW SECRETARY APPOINTED
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-31288aNEW DIRECTOR APPOINTED
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-05-20288bDIRECTOR RESIGNED
1998-05-20288bDIRECTOR RESIGNED
1998-05-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-19287REGISTERED OFFICE CHANGED ON 19/01/98 FROM: TIMETEC HOUSE COTES PARK LANE SOMERCOTES DERBY DE55 4NJ
1997-07-2288(2)RAD 06/04/88--------- £ SI 299000@1
1997-07-11363sRETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS
1997-07-11287REGISTERED OFFICE CHANGED ON 11/07/97 FROM: GRANGE CLOSE CLOVER NOOK SOMERCOTES DERBYS DE55 4QT
1997-07-11363(287)REGISTERED OFFICE CHANGED ON 11/07/97
1997-06-06123NC INC ALREADY ADJUSTED 06/04/88
1997-04-23AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-02-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-06-21363sRETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS
1996-02-27AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-07-13363sRETURN MADE UP TO 11/06/95; NO CHANGE OF MEMBERS
1995-06-05AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-09-30225(1)ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12
1994-06-27363sRETURN MADE UP TO 11/06/94; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
467 - Other specialised wholesale
46760 - Wholesale of other intermediate products

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to CFH DOCUMENT SOLUTIONS LTD 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 CFH DOCUMENT SOLUTIONS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-30 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 1990-01-29 Satisfied POLYTYPOS OY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31

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 CFH DOCUMENT SOLUTIONS LTD

Intangible Assets
Patents
We have not found any records of CFH DOCUMENT SOLUTIONS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CFH DOCUMENT SOLUTIONS LTD
Trademarks
We have not found any records of CFH DOCUMENT SOLUTIONS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CFH DOCUMENT SOLUTIONS LTD. 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 (46760 - Wholesale of other intermediate products) as CFH DOCUMENT SOLUTIONS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CFH DOCUMENT SOLUTIONS LTD 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 CFH DOCUMENT SOLUTIONS LTD 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 CFH DOCUMENT SOLUTIONS LTD 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.