Background WavePink WaveYellow Wave

SCFM LTD (11266817)

SCFM LTD (11266817) is an active UK company. incorporated on 21 March 2018. with registered office in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. SCFM LTD has been registered for 8 years. Current directors include COLE, Andrew Charles, HORTON, Charles Samuel, MILLS, Robert Hurst Greenaway and 1 others.

Company Number
11266817
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 March 2018
Age
8 years
Address
Cornerstone House Midland Way, Bristol, BS35 2BS
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
COLE, Andrew Charles, HORTON, Charles Samuel, MILLS, Robert Hurst Greenaway, STRATFORD, Clive Francis Spencer
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCFM LTD

SCFM LTD is an active company incorporated on 21 March 2018 with the registered office located in Bristol. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. SCFM LTD was registered 8 years ago.(SIC: 01500)

Status

active

Active since 8 years ago

Company No

11266817

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
Contact
Address

Cornerstone House Midland Way Thornbury Bristol, BS35 2BS,

Timeline

5 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Jun 21
Owner Exit
May 22
Owner Exit
May 22
Owner Exit
May 22
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COLE, Andrew Charles

Active
Midland Way, BristolBS35 2BS
Born April 1964
Director
Appointed 21 Mar 2018

HORTON, Charles Samuel

Active
Midland Way, BristolBS35 2BS
Born December 1957
Director
Appointed 21 Mar 2018

MILLS, Robert Hurst Greenaway

Active
Little Barrington, BurfordOX18 4TQ
Born January 1962
Director
Appointed 10 May 2021

STRATFORD, Clive Francis Spencer

Active
Midland Way, BristolBS35 2BS
Born January 1944
Director
Appointed 21 Mar 2018

MANNERS, Margaux

Resigned
Midland Way, BristolBS35 2BS
Secretary
Appointed 21 Mar 2018
Resigned 28 Jan 2019

Persons with significant control

3

0 Active
3 Ceased

Charles Samuel Horton

Ceased
Midland Way, BristolBS35 2BS
Born December 1957

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 10 May 2021

Mr Andrew Charles Cole

Ceased
Midland Way, BristolBS35 2BS
Born April 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 10 May 2021

Clive Francis Spencer Stratford

Ceased
Midland Way, BristolBS35 2BS
Born January 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 21 Mar 2018
Ceased 10 May 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 May 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Incorporation Company
21 March 2018
NEWINCIncorporation