GEORGEPFYLDE LTD
GEORGEPFYLDE LTD
Previous Company Names
Contact & Details
Contact
Registered Address
The Mill House Mugswell Nr Chipstead Coulsdon CR5 3SU England
Full company profile for GEORGEPFYLDE LTD (06692695), an active company based in Coulsdon, England. Incorporated 9 Sept 2008. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£23.92k
Net Assets
£301.20k
Total Liabilities
£2.42M
Turnover
N/A
Employees
5
Debt Ratio
89%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Simon Bampfylde Daniell | Director | British | England | 9 Sept 2008 | Active |
See all 6 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (2)
Simon Bampfylde Daniell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Carmel Gerard Ann Daniell
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors
Simon Bampfylde Daniell
Ceased 28 Jun 2022
Timothy George Price
Ceased 28 Jun 2022
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
18 Main Street, Lubenham, Market Harborough (LE16 9TF) HARBOROUGH | Freehold | - | 13 Jun 2018 |
Colourbox Montessori Nursery, Three Counties Way, Withersfield, Haverhill (CB9 7FB) WEST SUFFOLK | Freehold | £890,000 | 16 Jan 2018 |
Britannia House, Denford Road, Ringstead, Kettering (NN14 4DF) NORTH NORTHAMPTONSHIRE | Freehold | - | 12 Aug 2015 |
8 St Johns Street, Huntingdon (PE29 3DD) HUNTINGDONSHIRE | Freehold | £270,000 | 13 Feb 2015 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 24 Apr 2026 | Accounts | Annual accounts made up to 31 Dec 2025 | |
| 24 Sept 2025 | Confirmation Statement | Confirmation statement made on 9 Sept 2025 with no updates | |
| 10 Sept 2025 | Persons With Significant Control | Change to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024 | |
| 10 Sept 2025 | Persons With Significant Control | Change to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024 | |
| 15 Aug 2025 | Address | Change Registered Office Address Company With Date Old Address New Address |
Annual accounts made up to 31 Dec 2025
Confirmation statement made on 9 Sept 2025 with no updates
Change to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024
Change to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Annual accounts made up to 31 Dec 2025
6 days ago on 24 Apr 2026
Confirmation statement made on 9 Sept 2025 with no updates
7 months ago on 24 Sept 2025
Change to Mr Simon Bampfylde Daniell as a person with significant control on 30 Sept 2024
7 months ago on 10 Sept 2025
Change to Mrs Carmel Gerard Ann Daniell as a person with significant control on 30 Sept 2024
7 months ago on 10 Sept 2025
Change Registered Office Address Company With Date Old Address New Address
8 months ago on 15 Aug 2025
