Background WavePink WaveYellow Wave

C.F.PUTTERILL LIMITED (00347515)

C.F.PUTTERILL LIMITED (00347515) is an active UK company. incorporated on 20 December 1938. with registered office in Harpenden. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. C.F.PUTTERILL LIMITED has been registered for 87 years. Current directors include PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon.

Company Number
00347515
Status
active
Type
ltd
Incorporated
20 December 1938
Age
87 years
Address
Burgundy House, Harpenden, AL5 2FB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
PARKINSON, Emma Jane Bridget, PETERS, Michael Gordon
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.F.PUTTERILL LIMITED

C.F.PUTTERILL LIMITED is an active company incorporated on 20 December 1938 with the registered office located in Harpenden. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. C.F.PUTTERILL LIMITED was registered 87 years ago.(SIC: 64999)

Status

active

Active since 87 years ago

Company No

00347515

LTD Company

Age

87 Years

Incorporated 20 December 1938

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Burgundy House 21 The Forresters Harpenden, AL5 2FB,

Previous Addresses

No.1 Waterside Station Road Harpenden AL5 4US
From: 18 December 2021To: 11 July 2023
107 High Street Codicote Hitchin Hertfordshire SG4 8XE
From: 20 December 1938To: 18 December 2021
Timeline

11 key events • 1938 - 2024

Funding Officers Ownership
Company Founded
Dec 38
Loan Cleared
Mar 16
Director Left
Jun 20
Loan Secured
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Aug 22
Loan Cleared
Nov 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

PARKINSON, Emma Jane Bridget

Active
Station Road, HarpendenAL5 4US
Born September 1961
Director
Appointed 19 Nov 2021

PETERS, Michael Gordon

Active
Station Road, HarpendenAL5 4US
Born July 1964
Director
Appointed 19 Nov 2021

HILL, John Robert

Resigned
The Node Farm, CodicoteSG4 8TH
Secretary
Appointed N/A
Resigned 16 Aug 2009

HUTCHINGS, Graham

Resigned
Bowers Way, HarpendenAL5 4EW
Secretary
Appointed 01 Oct 2009
Resigned 19 Nov 2021

ATKINS, Stephen John

Resigned
32 High Street, SheffordSG17 5DG
Born February 1954
Director
Appointed 19 Aug 1999
Resigned 19 Nov 2021

CHANDLER, Samuel John

Resigned
Station Road, HarpendenAL5 4US
Born October 1970
Director
Appointed 19 Nov 2021
Resigned 31 Aug 2022

HILL, Edith Patricia Ann

Resigned
The Node Farm, CodicoteSG4 8TH
Born August 1932
Director
Appointed N/A
Resigned 17 Jun 2020

HILL, John Robert

Resigned
The Node Farm, CodicoteSG4 8TH
Born February 1934
Director
Appointed N/A
Resigned 16 Aug 2009

HUTCHINGS, Graham

Resigned
HarpendenAL5 4EW
Born May 1955
Director
Appointed 19 Aug 1999
Resigned 19 Nov 2021

Persons with significant control

1

Codicote, HitchinSG4 8XE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
27 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 December 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 November 2021
AAAnnual Accounts
Memorandum Articles
11 November 2021
MAMA
Resolution
11 November 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 September 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Secretary Company
11 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
14 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Small
12 March 2010
AAAnnual Accounts
Legacy
27 August 2009
363aAnnual Return
Legacy
21 August 2009
288bResignation of Director or Secretary
Legacy
21 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
28 October 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Resolution
14 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2007
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Resolution
9 May 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2006
AAAnnual Accounts
Legacy
7 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 April 2004
AAAnnual Accounts
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
19 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2001
AAAnnual Accounts
Legacy
27 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1999
AAAnnual Accounts
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
24 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1994
AAAnnual Accounts
Legacy
2 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
14 June 1989
225(1)225(1)
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Accounts With Made Up Date
9 June 1988
AAAnnual Accounts
Legacy
3 June 1988
287Change of Registered Office
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
22 December 1987
AAAnnual Accounts
Legacy
22 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
363363
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Incorporation Company
20 December 1938
NEWINCIncorporation