London
EC3A 2EB
Director Name | Mr Tim Coles |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Stuart Mark Rouse |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2019(19 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Mrs Teresa Jane Furmston |
---|---|
Status | Current |
Appointed | 22 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Colin William Thompson |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2019(19 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Alun Sweeney |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Mark Alan Whiteley |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2021(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Trevor John William Price |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Wendy Margaret Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stock Barn Carters Green Matching Tye Essex CM17 0NX |
Director Name | Richardson Alexander Watt |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 April 2009) |
Role | Broker |
Correspondence Address | 15 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Director Name | Matthew Frank Green |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2005(5 years, 5 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 October 2021) |
Role | Broker |
Country of Residence | United Kingdom |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Richardson Alexander Watt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(7 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 April 2009) |
Role | Company Director |
Correspondence Address | 15 Grange Park Bishops Stortford Hertfordshire CM23 2HX |
Secretary Name | John Davison |
---|---|
Status | Resigned |
Appointed | 01 April 2009(8 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 May 2013) |
Role | Company Director |
Correspondence Address | T3 Allen House The Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX |
Secretary Name | Mrs Hannah Haslam |
---|---|
Status | Resigned |
Appointed | 01 May 2013(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 29 March 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | Ms Kelly Cambridge |
---|---|
Status | Resigned |
Appointed | 29 March 2019(18 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 15 July 2019) |
Role | Company Director |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Director Name | Mr Jeremy Richard Adams |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2019(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52-56 Leadenhall Street London EC3A 2EB |
Secretary Name | IGP Corporate Nominees Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 2000(same day as company formation) |
Correspondence Address | 19 Kathleen Road London SW11 2JR |
Website | cbfb.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 722555 |
Telephone region | Bishops Stortford |
Registered Address | 52-56 Leadenhall Street London EC3A 2EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
17.1k at £1 | Trevor John William Price 68.00% Ordinary |
---|---|
5k at £1 | Matthew Frank Green 19.98% Ordinary |
3k at £1 | Mark Richard Kennedy 12.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,133 |
Current Liabilities | £42,495 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
6 October 2021 | Delivered on: 12 October 2021 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been charged. For full details of the charges, please refer to the charging document directly. Outstanding |
---|---|
9 October 2019 | Delivered on: 10 October 2019 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: Please see instrument for further details.. Description of intellectual property:. Domain names:. Cbfb.co.UK. Cbfb.biz. Cbf-creditinsurance.co.UK. Cbf-creditinsurance.com. Gtca.biz. Gtca.co. Gtca.co.UK. Compare-credit-insurance.co.UK. Compare-credit-insurance.com. Creditinsure.co. Gocomparecreditinsurance.co.UK. Gocomparecreditinsurance.com. Compare-invoice-finance.co.UK. Compare-invoice-finance.com. Outstanding |
21 July 2011 | Delivered on: 22 July 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, fixed plant & machinery see image for full details. Outstanding |
29 September 2020 | Accounts for a small company made up to 31 December 2019 (23 pages) |
---|---|
2 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
10 February 2020 | Resolutions
|
5 November 2019 | Appointment of Mr Jeremy Richard Adams as a director on 24 October 2019 (2 pages) |
10 October 2019 | Registration of charge 040001710002, created on 9 October 2019 (17 pages) |
7 October 2019 | Current accounting period extended from 30 September 2019 to 31 December 2019 (1 page) |
30 July 2019 | Appointment of Mr Colin William Thompson as a director on 30 July 2019 (2 pages) |
25 July 2019 | Appointment of Mrs Teresa Jane Furmston as a secretary on 22 July 2019 (2 pages) |
15 July 2019 | Termination of appointment of Kelly Cambridge as a secretary on 15 July 2019 (1 page) |
10 June 2019 | Appointment of Mr Tim Coles as a director on 10 June 2019 (2 pages) |
10 June 2019 | Appointment of Mr Stuart Mark Rouse as a director on 10 June 2019 (2 pages) |
29 May 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
3 April 2019 | Cessation of Trevor John William Price as a person with significant control on 29 March 2019 (1 page) |
3 April 2019 | Termination of appointment of Hannah Haslam as a secretary on 29 March 2019 (1 page) |
3 April 2019 | Registered office address changed from Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX England to 52-56 Leadenhall Street London EC3A 2EB on 3 April 2019 (1 page) |
3 April 2019 | Appointment of Ms Kelly Cambridge as a secretary on 29 March 2019 (2 pages) |
3 April 2019 | Notification of Xenia Broking Group Limited as a person with significant control on 29 March 2019 (2 pages) |
1 April 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
9 March 2019 | Satisfaction of charge 1 in full (4 pages) |
23 May 2018 | Confirmation statement made on 23 May 2018 with no updates (3 pages) |
6 February 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
24 May 2017 | Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 24 May 2017 (1 page) |
24 May 2017 | Registered office address changed from C/O Trevor Price T3 Allen House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9JX to Allen House the Maltings, Station Road Sawbridgeworth Herts CM21 9JX on 24 May 2017 (1 page) |
24 May 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
8 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
8 May 2017 | Statement of capital following an allotment of shares on 16 March 2017
|
5 April 2017 | Resolutions
|
5 April 2017 | Resolutions
|
5 April 2017 | Memorandum and Articles of Association (21 pages) |
5 April 2017 | Memorandum and Articles of Association (21 pages) |
2 February 2017 | Resolutions
|
2 February 2017 | Resolutions
|
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 June 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages) |
27 January 2016 | Second filing of AR01 previously delivered to Companies House made up to 23 May 2015 (20 pages) |
2 November 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
2 November 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
2 November 2015 | Statement of capital following an allotment of shares on 1 August 2014
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
22 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
22 April 2015 | Current accounting period extended from 31 July 2015 to 30 September 2015 (1 page) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
13 March 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
27 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
27 February 2015 | Previous accounting period shortened from 30 September 2014 to 31 July 2014 (1 page) |
9 September 2014 | Company name changed credit & business finance LTD.\certificate issued on 09/09/14
|
9 September 2014 | Company name changed credit & business finance LTD.\certificate issued on 09/09/14
|
31 August 2014 | Company name changed credit and business finance LTD.\certificate issued on 31/08/14 (2 pages) |
31 August 2014 | Change of name notice (2 pages) |
31 August 2014 | Company name changed credit and business finance LTD.\certificate issued on 31/08/14
|
31 August 2014 | Change of name notice (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
24 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
11 June 2013 | Termination of appointment of John Davison as a secretary (1 page) |
11 June 2013 | Appointment of Mrs Hannah Haslam as a secretary (1 page) |
11 June 2013 | Termination of appointment of John Davison as a secretary (1 page) |
11 June 2013 | Appointment of Mrs Hannah Haslam as a secretary (1 page) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
31 May 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (6 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
29 June 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
18 June 2012 | Director's details changed for Matthew Frank Green on 18 June 2012 (2 pages) |
18 June 2012 | Director's details changed for Matthew Frank Green on 18 June 2012 (2 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
18 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (4 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
22 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Registered office address changed from , 144 High Street, Epping, Essex, CM16 4AS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from , 144 High Street, Epping, Essex, CM16 4AS on 18 March 2011 (1 page) |
18 March 2011 | Registered office address changed from 144 High Street Epping Essex CM16 4AS on 18 March 2011 (1 page) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Secretary's details changed for John Davison on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Trevor John William Price on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Richard Kennedy on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Trevor John William Price on 21 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Matthew Frank Green on 23 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Mark Richard Kennedy on 21 May 2010 (2 pages) |
25 May 2010 | Secretary's details changed for John Davison on 25 May 2010 (1 page) |
25 May 2010 | Director's details changed for Matthew Frank Green on 23 May 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
9 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
3 June 2009 | Secretary appointed john davison (1 page) |
3 June 2009 | Appointment terminated director richardson watt (1 page) |
3 June 2009 | Appointment terminated secretary richardson watt (1 page) |
3 June 2009 | Appointment terminated secretary richardson watt (1 page) |
3 June 2009 | Appointment terminated director richardson watt (1 page) |
3 June 2009 | Secretary appointed john davison (1 page) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
17 March 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
25 June 2008 | Director's change of particulars / trevor price / 25/06/2008 (1 page) |
25 June 2008 | Director's change of particulars / trevor price / 25/06/2008 (1 page) |
5 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
5 June 2008 | Return made up to 23/05/08; full list of members (5 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
8 April 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
5 June 2007 | New secretary appointed (1 page) |
5 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
10 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
10 July 2006 | Return made up to 23/05/06; full list of members (3 pages) |
6 July 2006 | Director's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Secretary's particulars changed (1 page) |
6 July 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
16 May 2006 | Director's particulars changed (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 February 2006 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
21 February 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
21 February 2006 | Accounting reference date shortened from 31/05/06 to 30/09/05 (1 page) |
20 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
9 December 2005 | New director appointed (2 pages) |
9 December 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
25 November 2005 | New director appointed (2 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
15 July 2004 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
24 May 2004 | Return made up to 23/05/04; full list of members (6 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
11 November 2003 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
2 June 2003 | Return made up to 23/05/03; full list of members (6 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
29 October 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
15 October 2002 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
17 June 2002 | Return made up to 23/05/02; full list of members
|
17 June 2002 | Registered office changed on 17/06/02 from: 144 high street epping essex CM16 4AS (1 page) |
17 June 2002 | Registered office changed on 17/06/02 from: 144 high street, epping, essex, CM16 4AS (1 page) |
17 June 2002 | Return made up to 23/05/02; full list of members
|
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 June 2001 | Return made up to 23/05/01; full list of members (6 pages) |
6 June 2000 | Secretary resigned (1 page) |
6 June 2000 | Secretary resigned (1 page) |
23 May 2000 | Incorporation (13 pages) |
23 May 2000 | Incorporation (13 pages) |