Background WavePink WaveYellow Wave

C.F.T. TRADING COMPANY LIMITED (02837634)

C.F.T. TRADING COMPANY LIMITED (02837634) is an active UK company. incorporated on 20 July 1993. with registered office in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. C.F.T. TRADING COMPANY LIMITED has been registered for 32 years. Current directors include BRAZIER, Ian Andrew, Colonel (Retd).

Company Number
02837634
Status
active
Type
ltd
Incorporated
20 July 1993
Age
32 years
Address
Hanbury Court Harris Business Park, Hanbury Road, Bromsgrove, B60 4DJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
BRAZIER, Ian Andrew, Colonel (Retd)
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.F.T. TRADING COMPANY LIMITED

C.F.T. TRADING COMPANY LIMITED is an active company incorporated on 20 July 1993 with the registered office located in Bromsgrove. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. C.F.T. TRADING COMPANY LIMITED was registered 32 years ago.(SIC: 88990)

Status

active

Active since 32 years ago

Company No

02837634

LTD Company

Age

32 Years

Incorporated 20 July 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 14 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026

Previous Company Names

REMPERTON LIMITED
From: 20 July 1993To: 2 September 1993
Contact
Address

Hanbury Court Harris Business Park, Hanbury Road Stoke Prior Bromsgrove, B60 4DJ,

Previous Addresses

Mka House 4/6 st Andrews Road Droitwich Worcs WR9 8DN
From: 20 July 1993To: 18 July 2016
Timeline

5 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Jul 93
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Oct 21
Director Joined
Oct 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

BRAZIER, Ian Andrew, Colonel (Retd)

Active
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born July 1954
Director
Appointed 05 Oct 2021

BRADBURY, Sally Belinda

Resigned
The Tithe Barn, NorthamptonNN6 7PD
Secretary
Appointed 20 Oct 2000
Resigned 18 May 2011

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 20 Jul 1993
Resigned 20 Aug 1993

EDWARDS, Cyril Rex

Resigned
Maracas Church Road, SloughSL2 3AW
Secretary
Appointed 20 Aug 1993
Resigned 20 Oct 2000

DOYLE, Betty June

Resigned
8 The Bartons, ElstreeWD6 3EN
Born June 1936
Nominee director
Appointed 20 Jul 1993
Resigned 20 Aug 1993

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Born April 1941
Nominee director
Appointed 20 Jul 1993
Resigned 20 Aug 1993

FIELDSEND, Stephen William

Resigned
The Old Stables, LincolnLN1 2SG
Born June 1932
Director
Appointed 20 Oct 2000
Resigned 28 May 2009

GLOVER, John, Canon

Resigned
Harris Business Park, Hanbury Road, BromsgroveB60 4DJ
Born April 1948
Director
Appointed 01 Jan 2014
Resigned 30 Sept 2021

HERMAN-SMITH, Michael

Resigned
17 Romsley Hill Grange Farley Lane, HalesowenB62 0LN
Born September 1931
Director
Appointed 20 Aug 1993
Resigned 20 Oct 2000

PERREY, Peter

Resigned
1 Sion Court, KidderminsterDY10 4PF
Born March 1931
Director
Appointed 20 Aug 1993
Resigned 10 Aug 2000

PRICHARD, Mathew Caradoc Thomas

Resigned
Pwllywrach, CowbridgeCF71 7NJ
Born September 1943
Director
Appointed 20 Aug 1993
Resigned 08 Jun 1998

TURNER, Andrew Graham

Resigned
1 Garden Mews, Newport PagnellMK16 8LG
Born March 1946
Director
Appointed 28 May 2009
Resigned 31 Dec 2013
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Dormant
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Dormant
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Termination Secretary Company With Name
13 June 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
288bResignation of Director or Secretary
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 August 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 November 2006
AAAnnual Accounts
Legacy
21 September 2006
363aAnnual Return
Accounts With Accounts Type Dormant
16 January 2006
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2001
AAAnnual Accounts
Legacy
13 August 2001
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Auditors Resignation Company
20 March 2000
AUDAUD
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
30 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 September 1994
225(1)225(1)
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
28 March 1994
224224
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
287Change of Registered Office
Memorandum Articles
6 February 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1993
NEWINCIncorporation