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

C.U.F.C. HOLDINGS LIMITED

BRUNTON PARK, WARWICK ROAD, CARLISLE, CUMBRIA, CA1 1LL,
Company Registration Number
02681218
Private Limited Company
Active

Company Overview

About C.u.f.c. Holdings Ltd
C.U.F.C. HOLDINGS LIMITED was founded on 1992-01-27 and has its registered office in Carlisle. The organisation's status is listed as "Active". C.u.f.c. Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
C.U.F.C. HOLDINGS LIMITED
 
Legal Registered Office
BRUNTON PARK
WARWICK ROAD
CARLISLE
CUMBRIA
CA1 1LL
Other companies in CA1
 
Filing Information
Company Number 02681218
Company ID Number 02681218
Date formed 1992-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts GROUP
Last Datalog update: 2024-04-06 20:04:04
Primary Source:Companies House
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 C.U.F.C. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN LEE NIXON
Company Secretary 2004-08-31
WILLIAM ATKINSON
Director 2017-03-14
DAVID GEORGE CLARK OF WINDERMERE
Director 2016-09-29
JOHN ROBERT JACKSON
Director 2018-06-14
ANDREW JENKINS
Director 2002-08-08
JOHN LEE NIXON
Director 2004-08-31
STEVEN PATTISON
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN PATTISON
Director 2008-07-03 2015-04-22
STEVEN DAVID ALLEN
Director 2008-07-03 2009-10-29
NORMAN FREDERICK STORY
Director 2004-08-31 2008-07-03
JOHN BOURKE
Company Secretary 2002-08-08 2004-08-31
JOHN BOURKE
Director 2002-08-08 2004-08-31
JOHN COURTENAY
Director 2002-08-08 2004-08-31
ANDREA WHITTAKER
Company Secretary 2001-09-07 2002-08-08
CHEVONNE ANNA KNIGHTON
Director 2000-10-01 2002-08-08
MARK MICHAEL KNIGHTON
Director 1999-12-13 2002-08-08
ANDREA WHITTAKER
Director 2000-05-31 2002-08-08
CHEVONNE ANNA KNIGHTON
Company Secretary 1999-12-13 2001-09-07
JOSEPHINE MARY ANNE PEEL
Company Secretary 2000-05-31 2000-10-13
JOSEPHINE MARY ANNE PEEL
Director 2000-05-31 2000-10-13
MICHAEL KNIGHTON
Company Secretary 1992-04-13 1999-12-13
MICHAEL KNIGHTON
Director 1992-04-13 1999-12-13
ROSEMARY ANNE KNIGHTON
Director 1992-04-13 1999-12-13
RWL REGISTRARS LIMITED
Nominated Secretary 1992-01-27 1992-03-30
BONUSWORTH LIMITED
Nominated Director 1992-01-27 1992-03-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LEE NIXON CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED Company Secretary 2004-08-31 CURRENT 1921-06-20 Active
WILLIAM ATKINSON CUMBRIA CREDITS Director 2002-04-04 CURRENT 2002-04-04 Active
JOHN ROBERT JACKSON J JACKSON CONSULTANCY LIMITED Director 2010-11-22 CURRENT 2010-11-22 Active
JOHN LEE NIXON CARLISLE UNITED ASSOCIATION FOOTBALL CLUB (1921) LIMITED Director 2003-05-03 CURRENT 1921-06-20 Active
STEVEN PATTISON CARLISLE UNITED FC COMMUNITY SPORTS TRUST Director 2008-10-23 CURRENT 2008-10-23 Active
STEVEN PATTISON LONGHORN GROUP LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active
STEVEN PATTISON CLUB XS LIMITED Director 1991-12-13 CURRENT 1985-04-17 Active
STEVEN PATTISON LONGHORN (CUMBRIA) LIMITED Director 1991-12-13 CURRENT 1985-05-03 Active
STEVEN PATTISON CARLISLE GLASS LIMITED Director 1991-10-31 CURRENT 1979-06-15 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
2024-03-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-12-04Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-11-23DIRECTOR APPOINTED MR THOMAS PIATAK
2023-11-23DIRECTOR APPOINTED MRS PATRICIA PIATAK
2023-11-23Termination of appointment of John Lee Nixon on 2023-11-22
2023-11-23APPOINTMENT TERMINATED, DIRECTOR JOHN LEE NIXON
2023-11-23APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE CLARK OF WINDERMERE
2023-11-23APPOINTMENT TERMINATED, DIRECTOR ANDREW JENKINS
2023-11-23CESSATION OF JOHN LEE NIXON AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23CESSATION OF HERBERT ANDREW JENKINS AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23CESSATION OF CARLISLE AND CUMBRIA UNITED INDEPENDENT SUPPORTERS SOCIETY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-11-23Notification of Castle Sports Group Limited as a person with significant control on 2023-11-22
2023-11-2322/11/23 STATEMENT OF CAPITAL GBP 3502420
2023-11-23APPOINTMENT TERMINATED, DIRECTOR STEVEN PATTISON
2023-11-23CESSATION OF STEVEN PATTISON AS A PERSON OF SIGNIFICANT CONTROL
2023-07-17APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT JACKSON
2023-06-12CONFIRMATION STATEMENT MADE ON 08/06/23, WITH NO UPDATES
2023-03-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-01Memorandum articles filed
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2023-02-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2023-02-23Second filing of capital allotment of shares GBP1,275,100
2023-02-23Second filing of capital allotment of shares GBP2,135,100
2023-02-2230/06/19 STATEMENT OF CAPITAL GBP 2280100
2023-01-03GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH NO UPDATES
2022-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-06Resolutions passed:<ul><li>Resolution Company business 16/10/2021</ul>
2022-01-06RES13Resolutions passed:
  • Company business 16/10/2021
2021-09-13SH0130/06/18 STATEMENT OF CAPITAL GBP 2280100
2021-07-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH NO UPDATES
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2020-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH UPDATES
2019-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH UPDATES
2018-06-14AP01DIRECTOR APPOINTED MR JOHN ROBERT JACKSON
2018-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-02-08LATEST SOC08/02/18 STATEMENT OF CAPITAL;GBP 1225100
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES
2018-02-08SH0130/06/17 STATEMENT OF CAPITAL GBP 1225100
2017-06-09AP01DIRECTOR APPOINTED MR WILLIAM ATKINSON
2017-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 134
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-10AP01DIRECTOR APPOINTED LORD DAVID CLARK
2017-01-10AP01DIRECTOR APPOINTED MR STEVEN PATTISON
2016-05-20CH03SECRETARY'S DETAILS CHNAGED FOR MR JOHN LEE NIXON on 2016-05-20
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JENKINS / 20/05/2016
2016-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LEE NIXON / 20/05/2016
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 134
2016-02-26AR0127/01/16 ANNUAL RETURN FULL LIST
2015-04-28RES10Resolutions passed:
  • Resolution of allotment of securities
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PATTISON
2015-04-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 134
2015-02-02AR0127/01/15 ANNUAL RETURN FULL LIST
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 134
2014-02-06AR0127/01/14 ANNUAL RETURN FULL LIST
2013-11-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-02-07AR0127/01/13 ANNUAL RETURN FULL LIST
2012-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-02-07AR0127/01/12 ANNUAL RETURN FULL LIST
2011-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-02-04AR0127/01/11 FULL LIST
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-02-02AR0127/01/10 FULL LIST
2010-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JENKINS / 31/12/2009
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN
2009-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08
2009-02-24363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR NORMAN STORY
2008-07-08288aDIRECTOR APPOINTED MR STEVEN PATTISON
2008-07-08288aDIRECTOR APPOINTED MR STEVEN DAVID ALLEN
2008-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / NORMAN STORY / 03/06/2008
2008-02-19363aRETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS
2007-12-10AUDAUDITOR'S RESIGNATION
2007-10-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07
2007-02-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06
2007-02-01363aRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2007-01-2988(2)RAD 29/12/06--------- £ SI 2@1=2 £ IC 132/134
2006-08-0288(2)RAD 20/07/06--------- £ SI 2@1=2 £ IC 130/132
2006-06-2788(2)RAD 19/06/06--------- £ SI 5@1=5 £ IC 125/130
2006-02-15363aRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-12-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05
2005-03-18363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2004-11-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-13AUDAUDITOR'S RESIGNATION
2004-09-20AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-09-09288aNEW DIRECTOR APPOINTED
2004-09-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-09288bDIRECTOR RESIGNED
2004-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-03-17363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-10-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-08-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS; AMEND
2003-08-06AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-27123£ NC 100/1000 11/03/03
2003-03-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-03-27RES04NC INC ALREADY ADJUSTED 11/03/03
2003-03-2788(2)RAD 13/03/03--------- £ SI 25@1=25 £ IC 100/125
2003-03-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-01363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2002-10-23288aNEW DIRECTOR APPOINTED
2002-10-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-10-23288bDIRECTOR RESIGNED
2002-10-23287REGISTERED OFFICE CHANGED ON 23/10/02 FROM: BAKER TILLY 2ND FLOOR BRAZENNOSE HOUSE BRAZENNOSE STREET MANCHESTER M2 5BL
2002-10-23288bDIRECTOR RESIGNED
2002-10-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-23288aNEW DIRECTOR APPOINTED
2002-05-03AAFULL ACCOUNTS MADE UP TO 30/06/01
2002-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-25363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-10-25288aNEW SECRETARY APPOINTED
2001-09-28395PARTICULARS OF MORTGAGE/CHARGE
2001-09-14288bSECRETARY RESIGNED
2001-06-28AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-05-21363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-05-21288aNEW DIRECTOR APPOINTED
2001-05-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to C.U.F.C. 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 C.U.F.C. HOLDINGS 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 2001-09-10 Satisfied JERROLD MORTGAGE CORPORATION LIMITED
MORTGAGE 2001-01-04 Satisfied BRISTOL & WEST INVESTMENTS PLC
MORTGAGE DEBENTURE 1996-04-23 Satisfied SINGER & FRIEDLANDER LIMITED
DEBENTURE 1995-08-02 Satisfied GMI CONSTRUCTION GROUP PLC
DEBENTURE 1992-11-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-06-30

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 C.U.F.C. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of C.U.F.C. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.U.F.C. HOLDINGS LIMITED
Trademarks
We have not found any records of C.U.F.C. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for C.U.F.C. 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 (99999 - Dormant Company) as C.U.F.C. HOLDINGS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where C.U.F.C. 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 C.U.F.C. 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 C.U.F.C. 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.