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

NFSCO CIC

SALLYFIELD LANE, STANTON, ASHBOURNE, DERBYSHIRE, DE6 2DA,
Company Registration Number
05027082
Community Interest Company
Active

Company Overview

About Nfsco Cic
NFSCO CIC was founded on 2004-01-27 and has its registered office in Ashbourne. The organisation's status is listed as "Active". Nfsco Cic is a Community Interest Company registered in UNITED KINGDOM 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
NFSCO CIC
 
Legal Registered Office
SALLYFIELD LANE
STANTON
ASHBOURNE
DERBYSHIRE
DE6 2DA
Other companies in PE1
 
Previous Names
NATIONAL FALLEN STOCK CIC19/09/2013
NATIONAL FALLEN STOCK COMPANY LIMITED28/09/2009
Filing Information
Company Number 05027082
Company ID Number 05027082
Date formed 2004-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Community Interest Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB844959769  
Last Datalog update: 2024-05-05 07:56:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NFSCO CIC
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 NFSCO CIC

Current Directors
Officer Role Date Appointed
IAN WILSON CAMPBELL
Company Secretary 2013-07-25
CHARLES EDWARD CORNWALL BOURNS
Director 2012-10-18
IAN WILSON CAMPBELL
Director 2008-06-18
DANIEL DAVID HUW DAVIES
Director 2016-07-21
ROBERT FORREST
Director 2012-10-18
NEIL KENNETH LEACH
Director 2004-02-09
MICHAEL THOMAS SEALS
Director 2004-02-09
CAMPBELL WILSON TWEED
Director 2011-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
GRIFFITH RICHARD EIFION EVANS
Director 2004-12-31 2016-07-21
RYSAFFE SECRETARIES
Company Secretary 2011-05-26 2012-12-31
IAN DUNCAN MILLAR
Director 2004-02-09 2012-10-18
WALTER ELLIOTT
Director 2004-02-09 2011-10-13
NIGEL PETER JOICE
Director 2008-06-18 2011-10-13
SARAH JEAN GOWING
Company Secretary 2004-09-01 2011-05-26
WILLIAM MCIRVINE GORDON
Director 2004-02-09 2008-03-13
RODERICK ALAN WILLIAMS
Director 2004-02-09 2004-12-31
RODERICK ALAN WILLIAMS
Company Secretary 2004-02-09 2004-09-01
PINSENT MASONS SECRETARIAL LIMITED
Company Secretary 2004-01-27 2004-02-09
PINSENT MASONS DIRECTOR LIMITED
Director 2004-01-27 2004-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT FORREST F.B.R. LIMITED Director 2015-05-01 CURRENT 2002-03-08 Active
ROBERT FORREST THE CENTRAL ASSOCIATION OF AGRICULTURAL VALUERS Director 2014-03-14 CURRENT 1945-08-29 Active
ROBERT FORREST ROBERT FORREST LIMITED Director 1990-02-23 CURRENT 1978-06-01 Active
MICHAEL THOMAS SEALS NATIONAL FALLEN STOCK COMPANY LIMITED Director 2009-03-05 CURRENT 2009-03-05 Active
CAMPBELL WILSON TWEED BLACKFACE SIRE REFERENCE COMPANY Director 2018-02-20 CURRENT 1997-10-30 Active
CAMPBELL WILSON TWEED HARPER ADAMS UNIVERSITY Director 2013-08-01 CURRENT 2012-04-27 Active
CAMPBELL WILSON TWEED FARMING AND WILDLIFE ADVISORY GROUP LTD Director 2007-11-07 CURRENT 1983-03-10 Dissolved 2016-04-13

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
2024-04-26REGISTERED OFFICE CHANGED ON 26/04/24 FROM Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ United Kingdom
2024-02-15APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMAS SEALS
2024-02-05CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2024-02-01Termination of appointment of Charles Edward Cornwall Bourns on 2024-01-25
2024-02-01Appointment of Robert Forrest as company secretary on 2024-01-25
2023-08-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-28DIRECTOR APPOINTED MR CHARLES RICHARD SERCOMBE
2023-07-28DIRECTOR APPOINTED MR ANDREW BLENKIRON
2023-02-06CONFIRMATION STATEMENT MADE ON 27/01/23, WITH NO UPDATES
2022-08-24SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH NO UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-23CH01Director's details changed for Mr Charles Edward Cornwall Bourns on 2021-09-06
2021-09-23CH03SECRETARY'S DETAILS CHNAGED FOR CHARLES EDWARD CORNWALL BOURNS on 2021-09-06
2021-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/21 FROM Suite C Unex House Bourges Boulevard Peterborough Cambridgeshire PE1 1NG
2021-05-12AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVATT
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-09-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-05TM02Termination of appointment of Rysaffe Secretaries on 2020-06-04
2020-06-05AP03Appointment of Charles Edward Cornwall Bourns as company secretary on 2020-06-04
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILSON CAMPBELL
2020-05-06TM02Termination of appointment of Ian Wilson Campbell on 2020-04-23
2020-05-06AP04Appointment of Rysaffe Secretaries as company secretary on 2020-04-23
2020-01-28CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-08-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-31CC04Statement of company's objects
2019-07-31RES01ADOPT ARTICLES 31/07/19
2019-05-30CC04Statement of company's objects
2019-02-07CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-01-30CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2016-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR GRIFFITH RICHARD EIFION EVANS
2016-08-30AP01DIRECTOR APPOINTED MR DANIEL DAVID HUW DAVIES
2016-02-09CH01Director's details changed for Tweed, Campbell on 2012-03-28
2016-02-05AR0127/01/16 ANNUAL RETURN FULL LIST
2015-09-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-02-10AR0127/01/15 ANNUAL RETURN FULL LIST
2014-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-02-03AR0127/01/14 ANNUAL RETURN FULL LIST
2013-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-19RES15CHANGE OF NAME 25/07/2013
2013-09-19CERTNMCompany name changed national fallen stock CIC\certificate issued on 19/09/13
2013-08-22AP03Appointment of Ian Wilson Campbell as company secretary
2013-08-08RES15CHANGE OF COMPANY NAME 16/02/20
2013-08-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY RYSAFFE SECRETARIES
2013-02-05AR0127/01/13 NO MEMBER LIST
2013-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2013 FROM C/O SAFFERY CHAMPNESS UNEX HOUSE BOURGES BOULEVARD PETERBOROUGH PE1 1NG UNITED KINGDOM
2012-11-20AP01DIRECTOR APPOINTED ROBERT FORREST
2012-11-20AP01DIRECTOR APPOINTED CHARLES EDWARD CORNWALL BOURNS
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DUNCAN MILLAR
2012-09-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH LEACH / 01/08/2012
2012-03-29ANNOTATIONClarification
2012-03-29RP04SECOND FILING FOR FORM AP01
2012-02-27AR0127/01/12 NO MEMBER LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL KENNETH LEACH / 01/12/2011
2011-12-23AP01DIRECTOR APPOINTED TWEED, CAMPBELL
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOICE
2011-12-22TM01APPOINTMENT TERMINATED, DIRECTOR WALTER ELLIOTT
2011-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O SAFFERY CHAMPNESS STUART HOUSE CITY ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 1QF
2011-07-12AA01CURREXT FROM 30/11/2011 TO 31/12/2011
2011-06-09AP04CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES
2011-06-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH GOWING
2011-05-10AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-03-15AR0127/01/11 NO MEMBER LIST
2010-07-27AAFULL ACCOUNTS MADE UP TO 30/11/09
2010-01-28AR0127/01/10 NO MEMBER LIST
2009-09-28CICCONCONVERSION TO A CIC
2009-09-25CERTNMCOMPANY NAME CHANGED NATIONAL FALLEN STOCK COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/09
2009-08-06AAFULL ACCOUNTS MADE UP TO 30/11/08
2009-01-27363aANNUAL RETURN MADE UP TO 27/01/09
2008-09-17AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-08-07288aDIRECTOR APPOINTED IAN WILSON CAMPBELL
2008-08-07288aDIRECTOR APPOINTED NIGEL PETER JOICE
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GORDON
2008-02-19363aANNUAL RETURN MADE UP TO 27/01/08
2008-02-13288cSECRETARY'S PARTICULARS CHANGED
2007-08-31AAFULL ACCOUNTS MADE UP TO 30/11/06
2007-07-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-07-13RES13APPOINT DIR'S & AUDITOR 17/05/07
2007-07-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-29363aANNUAL RETURN MADE UP TO 27/01/07
2006-09-26AAFULL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363aANNUAL RETURN MADE UP TO 27/01/06
2005-11-30225ACC. REF. DATE EXTENDED FROM 21/11/05 TO 30/11/05
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/11/04
2005-09-14288cSECRETARY'S PARTICULARS CHANGED
2005-02-16363sANNUAL RETURN MADE UP TO 27/01/05
2005-02-16225ACC. REF. DATE SHORTENED FROM 31/12/04 TO 21/11/04
2005-02-16363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31288aNEW DIRECTOR APPOINTED
2005-01-27225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2005-01-27288bDIRECTOR RESIGNED
2004-10-15288aNEW SECRETARY APPOINTED
2004-10-15288bSECRETARY RESIGNED
2004-06-22287REGISTERED OFFICE CHANGED ON 22/06/04 FROM: 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB
2004-03-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
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 NFSCO CIC 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 NFSCO CIC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NFSCO CIC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of NFSCO CIC registering or being granted any patents
Domain Names
We do not have the domain name information for NFSCO CIC
Trademarks
We have not found any records of NFSCO CIC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NFSCO CIC. 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 (82990 - Other business support service activities n.e.c.) as NFSCO CIC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where NFSCO CIC 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 NFSCO CIC 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 NFSCO CIC 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.