A & F DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

A & F DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04019662

Incorporation date

22/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Dpc Stone House, Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SRCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2000)
dot icon02/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon23/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon02/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon11/11/2024
Registered office address changed from 4 Perivale Close Birches Head Stoke-on-Trent Staffordshire ST1 6UD United Kingdom to C/O Dpc Stone House Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR on 2024-11-11
dot icon11/11/2024
Director's details changed for Mr Martin Foster on 2024-11-06
dot icon11/11/2024
Director's details changed for Dawn Foster on 2024-11-06
dot icon11/11/2024
Secretary's details changed for Dawn Foster on 2024-11-06
dot icon27/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon28/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon22/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon24/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon23/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon08/06/2022
Change of details for Mdc Developments Limited as a person with significant control on 2019-09-17
dot icon08/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon10/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon16/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon13/01/2020
Registration of charge 040196620025, created on 2020-01-10
dot icon22/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-04-30
dot icon28/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon24/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon05/02/2016
Satisfaction of charge 1 in full
dot icon06/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Satisfaction of charge 4 in full
dot icon21/10/2015
Satisfaction of charge 5 in full
dot icon21/10/2015
Satisfaction of charge 6 in full
dot icon21/10/2015
Satisfaction of charge 11 in full
dot icon21/10/2015
Satisfaction of charge 12 in full
dot icon21/10/2015
Satisfaction of charge 7 in full
dot icon21/10/2015
Satisfaction of charge 15 in full
dot icon21/10/2015
Satisfaction of charge 10 in full
dot icon21/10/2015
Satisfaction of charge 8 in full
dot icon21/10/2015
Satisfaction of charge 18 in full
dot icon21/10/2015
Satisfaction of charge 19 in full
dot icon21/10/2015
Satisfaction of charge 14 in full
dot icon21/10/2015
Satisfaction of charge 13 in full
dot icon21/10/2015
Satisfaction of charge 20 in full
dot icon21/10/2015
Satisfaction of charge 21 in full
dot icon21/10/2015
Satisfaction of charge 22 in full
dot icon23/07/2015
Registration of charge 040196620023, created on 2015-07-06
dot icon23/07/2015
Registration of charge 040196620024, created on 2015-07-06
dot icon03/07/2015
Registered office address changed from C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY to 4 Perivale Close Birches Head Stoke-on-Trent Staffordshire ST1 6UD on 2015-07-03
dot icon25/06/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon19/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon23/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon25/06/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon28/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon25/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon12/01/2012
Registered office address changed from 92 Waterloo Road, Burslem Stoke on Trent Staffordshire ST6 3EX on 2012-01-12
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon23/06/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon22/07/2010
Total exemption small company accounts made up to 2010-04-30
dot icon23/06/2010
Annual return made up to 2010-06-22 with full list of shareholders
dot icon09/03/2010
Termination of appointment of Julie Ansell as a director
dot icon09/03/2010
Termination of appointment of Christopher Ansell as a director
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 19
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 20
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 21
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 22
dot icon12/02/2010
Particulars of a mortgage or charge / charge no: 18
dot icon05/02/2010
Termination of appointment of Julie Ansell as a director
dot icon05/02/2010
Termination of appointment of Christopher Ansell as a director
dot icon20/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/06/2009
Return made up to 22/06/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-04-30
dot icon24/07/2008
Return made up to 22/06/08; full list of members
dot icon18/08/2007
Total exemption small company accounts made up to 2007-04-30
dot icon24/07/2007
Return made up to 22/06/07; full list of members
dot icon24/07/2007
Registered office changed on 24/07/07 from: c/o dpc vernon road stoke on trent staffordshire ST4 2QY
dot icon19/06/2007
Director's particulars changed
dot icon19/06/2007
Director's particulars changed
dot icon15/08/2006
Return made up to 22/06/06; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2006-04-30
dot icon21/07/2005
Return made up to 22/06/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon05/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon08/07/2004
Return made up to 22/06/04; full list of members
dot icon01/07/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon06/05/2004
Particulars of mortgage/charge
dot icon23/12/2003
New director appointed
dot icon17/12/2003
New director appointed
dot icon17/12/2003
New secretary appointed
dot icon17/12/2003
Secretary resigned
dot icon17/12/2003
Registered office changed on 17/12/03 from: 92 waterloo road burslem stoke on trent staffordshire ST6 3EX
dot icon02/12/2003
Registered office changed on 02/12/03 from: 19-21 crewe road alsager stoke on trent staffordshire ST7 2EP
dot icon22/08/2003
Particulars of mortgage/charge
dot icon22/08/2003
Particulars of mortgage/charge
dot icon18/08/2003
Registered office changed on 18/08/03 from: hampton house brookhouse road, alsager stoke on trent staffordshire ST7 2PA
dot icon18/07/2003
Return made up to 22/06/03; full list of members
dot icon01/07/2003
Total exemption small company accounts made up to 2003-04-30
dot icon15/11/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon04/10/2002
Particulars of mortgage/charge
dot icon22/07/2002
Total exemption small company accounts made up to 2002-04-30
dot icon21/07/2002
Return made up to 22/06/02; full list of members
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon06/07/2002
Particulars of mortgage/charge
dot icon30/04/2002
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon26/10/2001
Particulars of mortgage/charge
dot icon29/06/2001
Accounts for a small company made up to 2001-04-30
dot icon28/06/2001
Return made up to 22/06/01; full list of members
dot icon18/05/2001
Accounting reference date shortened from 30/06/01 to 30/04/01
dot icon05/02/2001
Ad 21/01/01--------- £ si 1@1=1 £ ic 1/2
dot icon26/01/2001
New secretary appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
New director appointed
dot icon26/01/2001
Registered office changed on 26/01/01 from: 36 saddler avenue stone staffordshire ST15 8YH
dot icon30/06/2000
Secretary resigned
dot icon30/06/2000
Director resigned
dot icon22/06/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.29M
-
0.00
16.11K
-
2022
2
1.42M
-
0.00
18.85K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Martin
Director
20/01/2001 - Present
4
Foster, Dawn
Director
07/11/2003 - Present
2
FORM 10 SECRETARIES FD LTD
Nominee Secretary
21/06/2000 - 22/06/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
21/06/2000 - 22/06/2000
12878
Ansell, Julie
Director
07/12/2003 - 28/01/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About A & F DEVELOPMENTS LTD

A & F DEVELOPMENTS LTD is an(a) Active company incorporated on 22/06/2000 with the registered office located at C/O Dpc Stone House, Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of A & F DEVELOPMENTS LTD?

toggle

A & F DEVELOPMENTS LTD is currently Active. It was registered on 22/06/2000 .

Where is A & F DEVELOPMENTS LTD located?

toggle

A & F DEVELOPMENTS LTD is registered at C/O Dpc Stone House, Stone Road Business Park, Stoke-On-Trent, Staffordshire ST4 6SR.

What does A & F DEVELOPMENTS LTD do?

toggle

A & F DEVELOPMENTS LTD operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for A & F DEVELOPMENTS LTD?

toggle

The latest filing was on 02/01/2026: Total exemption full accounts made up to 2025-04-30.