Company NameC.F.B. (Boilers) Limited
Company StatusActive
Company Number02846857
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Alexander James Parish
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Director NameMr Derek Stephen Parish
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleSenior Manager
Country of ResidenceUnited Kingdom
Correspondence Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Director NameMr James Benjamin Parish
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2011(17 years, 4 months after company formation)
Appointment Duration13 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Secretary NameMrs Frances Johann Hall
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Secretary NameMr James Benjamin Parish
StatusResigned
Appointed14 August 2010(16 years, 12 months after company formation)
Appointment Duration10 years, 7 months (resigned 26 March 2021)
RoleCompany Director
Correspondence Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitesteamboilers.co.uk
Email address[email protected]
Telephone01255 224500
Telephone regionClacton-on-Sea

Location

Registered Address62 Brunel Road
Gorse Lane Industrial Estate
Clacton
Essex
CO15 4LU
RegionEast of England
ConstituencyClacton
CountyEssex
WardBurrsville
Built Up AreaClacton-on-Sea

Shareholders

11.2k at £1Alexander James Parish
24.97%
Ordinary A
11.2k at £1Derek Parish
24.97%
Ordinary A
11.2k at £1James Parish
24.97%
Ordinary A
11.2k at £1Linda Parish
24.97%
Ordinary A
25 at £1Alexander James Parish
0.06%
Ordinary B
25 at £1James Parish
0.06%
Ordinary B

Financials

Year2014
Net Worth£127,828
Cash£3
Current Liabilities£576,557

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Charges

30 January 2020Delivered on: 3 February 2020
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding
20 September 2019Delivered on: 24 September 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in land on the north side of brunel road, brunel road, clacton-on-sea, CO15 4LU shown edged red on the plan annexed to the legal charge.
Outstanding
9 January 2012Delivered on: 12 January 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
25 February 2011Delivered on: 15 March 2011
Persons entitled: C.F.B.(Boilers) Limited Retirement Benefits Scheme

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: First floating charge all the undertaking and goodwill of the borrower and all its property assets.
Outstanding
22 September 2008Delivered on: 24 September 2008
Persons entitled: Challenge Finance Limited ("the Security Holder")

Classification: 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, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

24 August 2020Confirmation statement made on 22 August 2020 with updates (4 pages)
18 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
3 February 2020Registration of charge 028468570005, created on 30 January 2020 (11 pages)
24 September 2019Registration of charge 028468570004, created on 20 September 2019 (11 pages)
23 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
28 May 2019Purchase of own shares. (3 pages)
28 May 2019Cancellation of shares. Statement of capital on 21 March 2019
  • GBP 27,021
(6 pages)
7 May 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 April 2019Notification of Alexander James Parish as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Cessation of Linda Parish as a person with significant control on 24 April 2019 (1 page)
24 April 2019Notification of James Benjamin Parish as a person with significant control on 24 April 2019 (2 pages)
24 April 2019Cessation of Derek Stephen Parish as a person with significant control on 24 April 2019 (1 page)
18 March 2019Satisfaction of charge 1 in full (1 page)
10 October 2018Total exemption full accounts made up to 31 August 2018 (10 pages)
22 August 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
2 May 2018Cessation of Derek Stephen Parish as a person with significant control on 2 May 2018 (1 page)
3 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
23 August 2017Notification of Derek Stephen Parish as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Derek Stephen Parish as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Linda Parish as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
23 August 2017Notification of Linda Parish as a person with significant control on 23 August 2017 (2 pages)
27 April 2017Satisfaction of charge 3 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
27 April 2017Satisfaction of charge 3 in full (1 page)
27 April 2017Satisfaction of charge 2 in full (1 page)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
20 October 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 45,000
(5 pages)
25 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 45,000
(5 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 45,000
(5 pages)
14 October 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 45,000
(5 pages)
13 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 45,000
(3 pages)
13 October 2014Statement of capital following an allotment of shares on 29 August 2014
  • GBP 45,000
(3 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
2 October 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 150
(5 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 February 2014Particulars of variation of rights attached to shares (2 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 150
(4 pages)
20 February 2014Statement of capital following an allotment of shares on 13 February 2014
  • GBP 150
(4 pages)
20 February 2014Change of share class name or designation (2 pages)
20 February 2014Particulars of variation of rights attached to shares (2 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
20 February 2014Statement of company's objects (2 pages)
20 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(19 pages)
20 February 2014Statement of company's objects (2 pages)
20 February 2014Change of share class name or designation (2 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
5 September 2013Annual return made up to 24 August 2013 with a full list of shareholders (4 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
18 October 2012Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
3 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (4 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 December 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (18 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
30 December 2011Second filing of AR01 previously delivered to Companies House made up to 24 August 2011 (18 pages)
30 December 2011Total exemption small company accounts made up to 31 August 2011 (8 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/12/11
(5 pages)
20 September 2011Annual return made up to 24 August 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 30/12/11
(5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 March 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
31 January 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 January 2011Appointment of Mr James Benjamin Parish as a director (2 pages)
25 January 2011Appointment of Mr James Benjamin Parish as a director (2 pages)
25 January 2011Appointment of Mr Derek Stephen Parish as a director (2 pages)
25 January 2011Appointment of Mr Derek Stephen Parish as a director (2 pages)
5 October 2010Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Mr Alexander James Parish on 5 October 2010 (2 pages)
14 September 2010Secretary's details changed for Mrs Frances Johann Hall on 14 September 2010 (1 page)
14 September 2010Secretary's details changed for Mrs Frances Johann Hall on 14 September 2010 (1 page)
14 September 2010Termination of appointment of Frances Hall as a secretary (1 page)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Appointment of Mr James Benjamin Parish as a secretary (1 page)
14 September 2010Director's details changed for Alexander James Parish on 24 August 2010 (2 pages)
14 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (4 pages)
14 September 2010Termination of appointment of Frances Hall as a secretary (1 page)
14 September 2010Director's details changed for Alexander James Parish on 24 August 2010 (2 pages)
14 September 2010Appointment of Mr James Benjamin Parish as a secretary (1 page)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
13 April 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
7 September 2009Return made up to 24/08/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Registered office changed on 12/11/2008 from, 75 selsey avenue, clacton on sea, essex, CO15 1NQ (1 page)
12 November 2008Registered office changed on 12/11/2008 from, 75 selsey avenue, clacton on sea, essex, CO15 1NQ (1 page)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 September 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
26 August 2008Return made up to 24/08/08; full list of members (3 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
3 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
15 October 2007Return made up to 24/08/07; full list of members (6 pages)
15 October 2007Return made up to 24/08/07; full list of members (6 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
1 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
6 September 2006Return made up to 24/08/06; full list of members (6 pages)
6 September 2006Return made up to 24/08/06; full list of members (6 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
10 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
2 September 2005Return made up to 24/08/05; full list of members (6 pages)
2 September 2005Return made up to 24/08/05; full list of members (6 pages)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
13 April 2005Total exemption small company accounts made up to 31 August 2004 (1 page)
31 August 2004Return made up to 23/08/04; full list of members (6 pages)
31 August 2004Return made up to 23/08/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
29 March 2004Total exemption small company accounts made up to 31 August 2003 (1 page)
1 September 2003Return made up to 23/08/03; full list of members (6 pages)
1 September 2003Return made up to 23/08/03; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
14 May 2003Total exemption small company accounts made up to 31 August 2002 (1 page)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
8 May 2002Total exemption small company accounts made up to 31 August 2001 (1 page)
21 August 2001Return made up to 23/08/01; full list of members (6 pages)
21 August 2001Return made up to 23/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 August 2000 (1 page)
3 May 2001Accounts for a small company made up to 31 August 2000 (1 page)
24 August 2000Return made up to 23/08/00; full list of members (6 pages)
24 August 2000Return made up to 23/08/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
17 May 2000Accounts for a small company made up to 31 August 1999 (1 page)
19 August 1999Return made up to 23/08/99; full list of members (6 pages)
19 August 1999Return made up to 23/08/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 31 August 1998 (1 page)
28 May 1999Accounts for a small company made up to 31 August 1998 (1 page)
24 August 1998Return made up to 23/08/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
24 August 1998Return made up to 23/08/98; full list of members
  • 363(287) ‐ Registered office changed on 24/08/98
(6 pages)
30 April 1998Accounts for a small company made up to 31 August 1997 (1 page)
30 April 1998Accounts for a small company made up to 31 August 1997 (1 page)
19 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1997Return made up to 23/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
20 May 1997Accounts for a dormant company made up to 31 August 1996 (1 page)
25 September 1996Return made up to 23/08/96; no change of members (4 pages)
25 September 1996Return made up to 23/08/96; no change of members (4 pages)
25 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
25 July 1996Accounts for a dormant company made up to 31 August 1995 (1 page)
7 May 1996Registered office changed on 07/05/96 from: 10 hale end road, walthamstow, london, E17 (1 page)
7 May 1996Registered office changed on 07/05/96 from: 10 hale end road, walthamstow, london, E17 (1 page)
16 October 1995Return made up to 23/08/95; no change of members (4 pages)
16 October 1995Return made up to 23/08/95; no change of members (4 pages)
30 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
30 June 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 June 1995Accounts for a dormant company made up to 31 August 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)