A & F SPRINKLERS LIMITED

Register to unlock more data on OkredoRegister

A & F SPRINKLERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02029052

Incorporation date

18/06/1986

Size

Group

Contacts

Registered address

Registered address

Unit 4, Gorrels Way, Trans-Pennine Trading Estate, Rochdale, Lancashire OL11 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1986)
dot icon18/03/2026
Statement of capital following an allotment of shares on 2026-03-04
dot icon23/02/2026
Resolutions
dot icon13/11/2025
Termination of appointment of Matthew Hamilton Parkinson as a director on 2025-11-13
dot icon24/09/2025
Appointment of Mr Alex Peter Paolozzi as a director on 2025-09-19
dot icon18/09/2025
Group of companies' accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with updates
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon26/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon21/12/2023
Group of companies' accounts made up to 2023-03-31
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon13/11/2023
Confirmation statement made on 2023-09-16 with updates
dot icon15/02/2023
Statement of capital following an allotment of shares on 2023-02-06
dot icon15/02/2023
Resolutions
dot icon27/09/2022
Confirmation statement made on 2022-09-16 with updates
dot icon27/09/2022
Cessation of Jonathan Mark Stansfield as a person with significant control on 2022-05-19
dot icon27/09/2022
Notification of A&F Sprinklers Holdings Limited as a person with significant control on 2022-05-19
dot icon22/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon23/05/2022
Resolutions
dot icon18/05/2022
Change of share class name or designation
dot icon07/04/2022
Resolutions
dot icon20/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon17/12/2021
Previous accounting period shortened from 2021-06-30 to 2021-03-31
dot icon20/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon15/06/2021
Appointment of Mr Nathan O'connor as a director on 2021-06-14
dot icon29/09/2020
Group of companies' accounts made up to 2020-06-30
dot icon25/09/2020
Previous accounting period extended from 2019-12-31 to 2020-06-30
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon01/04/2020
Termination of appointment of Christopher Mooney as a director on 2020-04-01
dot icon06/01/2020
Appointment of Mr Matthew Hamilton Parkinson as a director on 2020-01-06
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon25/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/02/2019
Termination of appointment of Michael Julian Stansfield as a director on 2019-01-02
dot icon08/02/2019
Termination of appointment of Derrick Parr as a director on 2019-01-02
dot icon24/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon25/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon11/06/2018
Director's details changed for Mr Michael Julian Stansfield on 2018-06-11
dot icon25/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon14/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/01/2017
Director's details changed for Mr Derrick Parr on 2017-01-20
dot icon15/12/2016
Memorandum and Articles of Association
dot icon15/12/2016
Resolutions
dot icon22/09/2016
Confirmation statement made on 2016-09-16 with updates
dot icon06/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon27/07/2016
Secretary's details changed for Mrs Lesley Karen Stansfield on 2016-07-27
dot icon28/06/2016
Appointment of Mrs Lesley Karen Stansfield as a secretary on 2016-05-28
dot icon28/06/2016
Termination of appointment of Patricia Ann Stansfield as a secretary on 2016-05-28
dot icon28/06/2016
Director's details changed for Ms Lesley Karen Hill on 2016-05-28
dot icon05/05/2016
Appointment of Mr Christopher Mooney as a director on 2016-04-06
dot icon06/04/2016
Memorandum and Articles of Association
dot icon06/04/2016
Resolutions
dot icon21/10/2015
Appointment of Mr Michael Julian Stansfield as a director on 2015-10-16
dot icon18/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon09/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon02/06/2015
Appointment of Mr Duncan Lee Parker as a director on 2015-06-01
dot icon03/03/2015
Registration of charge 020290520009, created on 2015-02-23
dot icon19/12/2014
Appointment of Mr Derrick Parr as a director on 2014-11-17
dot icon19/12/2014
Appointment of Mr James Owen Whitlock as a director on 2014-11-17
dot icon18/09/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon17/09/2014
Director's details changed for Jonathan Mark Stansfield on 2014-09-01
dot icon04/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/04/2014
Director's details changed for Jonathan Mark Stansfield on 2014-04-24
dot icon17/04/2014
Director's details changed for Jonathan Mark Stansfield on 2014-04-10
dot icon17/04/2014
Director's details changed for Ms Lesley Karen Hill on 2014-04-11
dot icon17/04/2014
Registered office address changed from Unit 4, Gorrells Way Trans-Pennine Trading Estate Rochdale Lancashire OL11 2PX England on 2014-04-17
dot icon17/04/2014
Director's details changed for Ms Lesley Karen Hill on 2014-04-10
dot icon17/04/2014
Registered office address changed from 574 Manchester Road Blackford Bridge Bury Lancashire BL9 9SW on 2014-04-17
dot icon13/03/2014
Appointment of Ms Lesley Karen Hill as a director
dot icon11/03/2014
Registration of charge 020290520008
dot icon20/09/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon14/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/10/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon05/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/10/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon29/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon19/08/2010
Secretary's details changed for Patricia Ann Stansfield on 2010-08-19
dot icon19/08/2010
Director's details changed for Jonathan Mark Stansfield on 2010-08-19
dot icon14/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/04/2010
Appointment of Patricia Ann Stansfield as a secretary
dot icon19/04/2010
Termination of appointment of Lesley Holliday as a secretary
dot icon30/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 16/09/09; full list of members
dot icon06/10/2008
Return made up to 16/09/08; full list of members
dot icon06/10/2008
Secretary's change of particulars / lesley holliday / 03/10/2008
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/12/2007
Secretary's particulars changed
dot icon14/12/2007
Return made up to 16/09/07; full list of members
dot icon14/12/2007
Location of debenture register
dot icon14/12/2007
Location of register of members
dot icon13/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon19/01/2007
New secretary appointed
dot icon19/01/2007
Secretary resigned
dot icon19/01/2007
Return made up to 16/09/06; full list of members
dot icon01/12/2006
Declaration of satisfaction of mortgage/charge
dot icon23/11/2006
Particulars of mortgage/charge
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/10/2006
New secretary appointed
dot icon16/10/2006
Secretary resigned
dot icon25/01/2006
Return made up to 16/09/05; full list of members
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
New director appointed
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon14/10/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/01/2005
Notice of completion of voluntary arrangement
dot icon30/12/2004
Return made up to 16/09/04; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/12/2003
Return made up to 16/09/03; full list of members
dot icon21/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon10/10/2002
Return made up to 16/09/02; no change of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/09/2001
Return made up to 16/09/01; no change of members
dot icon25/09/2000
Return made up to 16/09/00; full list of members
dot icon22/05/2000
Accounts for a small company made up to 1999-12-31
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon23/09/1999
Return made up to 16/09/99; no change of members
dot icon07/07/1999
Particulars of mortgage/charge
dot icon02/11/1998
Accounts for a small company made up to 1997-12-31
dot icon28/09/1998
Return made up to 16/09/98; no change of members
dot icon10/07/1998
Voluntary arrangement supervisor's abstract of receipts and payments to 1998-06-23
dot icon03/11/1997
Accounts for a small company made up to 1996-12-31
dot icon08/10/1997
Return made up to 30/09/97; full list of members
dot icon15/09/1997
Registered office changed on 15/09/97 from: manchester house 86 princess st manchester M1 6NG
dot icon27/06/1997
Notice to Registrar of companies voluntary arrangement taking effect
dot icon31/10/1996
Accounts for a small company made up to 1995-12-31
dot icon01/10/1996
Return made up to 30/09/96; no change of members
dot icon12/10/1995
Return made up to 30/09/95; full list of members
dot icon12/09/1995
Accounts for a small company made up to 1994-12-31
dot icon17/08/1995
Declaration of satisfaction of mortgage/charge
dot icon16/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 30/09/94; no change of members
dot icon29/09/1994
Accounts for a small company made up to 1993-12-31
dot icon07/10/1993
Return made up to 30/09/93; no change of members
dot icon22/09/1993
Full accounts made up to 1992-12-31
dot icon13/05/1993
Declaration of satisfaction of mortgage/charge
dot icon07/12/1992
Return made up to 30/09/92; full list of members
dot icon03/08/1992
New secretary appointed;director resigned;new director appointed
dot icon03/08/1992
Secretary resigned
dot icon22/07/1992
Full accounts made up to 1991-12-31
dot icon11/12/1991
Return made up to 30/09/91; no change of members
dot icon09/05/1991
Full accounts made up to 1990-12-31
dot icon28/01/1991
Return made up to 30/09/90; no change of members
dot icon07/01/1991
Particulars of mortgage/charge
dot icon16/10/1990
Resolutions
dot icon10/10/1990
Particulars of mortgage/charge
dot icon10/10/1990
Particulars of mortgage/charge
dot icon19/04/1990
Return made up to 30/09/89; full list of members
dot icon19/04/1990
Full accounts made up to 1989-12-31
dot icon09/01/1990
Full accounts made up to 1988-12-31
dot icon19/04/1989
Accounts for a small company made up to 1988-08-31
dot icon19/04/1989
Return made up to 30/09/88; full list of members
dot icon18/11/1988
Accounting reference date shortened from 31/08 to 31/12
dot icon18/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/06/1988
Accounts for a small company made up to 1987-08-31
dot icon10/06/1988
Return made up to 30/11/87; full list of members
dot icon22/06/1987
New director appointed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/11/1986
Particulars of mortgage/charge
dot icon21/10/1986
Gazettable document
dot icon21/10/1986
Memorandum and Articles of Association
dot icon08/10/1986
Accounting reference date notified as 31/08
dot icon11/09/1986
Certificate of change of name
dot icon02/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/09/1986
Registered office changed on 02/09/86 from: 47 brunswick place london N1 6EE
dot icon18/06/1986
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

161
2023
change arrow icon-79.96 % *

* during past year

Cash in Bank

£817,380.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
140
7.61M
-
0.00
4.97M
-
2022
150
8.88M
-
0.00
4.08M
-
2023
161
4.20M
-
0.00
817.38K
-
2023
161
4.20M
-
0.00
817.38K
-

Employees

2023

Employees

161 Ascended7 % *

Net Assets(GBP)

4.20M £Descended-52.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

817.38K £Descended-79.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Mark Stansfield
Director
04/10/2005 - Present
5
Stansfield, Michael Julian
Director
15/10/2015 - 01/01/2019
1
Mooney, Christopher
Director
05/04/2016 - 31/03/2020
-
O'connor, Nathan
Director
14/06/2021 - Present
-
Parker, Duncan Lee
Director
01/06/2015 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About A & F SPRINKLERS LIMITED

A & F SPRINKLERS LIMITED is an(a) Active company incorporated on 18/06/1986 with the registered office located at Unit 4, Gorrels Way, Trans-Pennine Trading Estate, Rochdale, Lancashire OL11 2PX. There are currently 7 active directors according to the latest confirmation statement. Number of employees 161 according to last financial statements.

Frequently Asked Questions

What is the current status of A & F SPRINKLERS LIMITED?

toggle

A & F SPRINKLERS LIMITED is currently Active. It was registered on 18/06/1986 .

Where is A & F SPRINKLERS LIMITED located?

toggle

A & F SPRINKLERS LIMITED is registered at Unit 4, Gorrels Way, Trans-Pennine Trading Estate, Rochdale, Lancashire OL11 2PX.

What does A & F SPRINKLERS LIMITED do?

toggle

A & F SPRINKLERS LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does A & F SPRINKLERS LIMITED have?

toggle

A & F SPRINKLERS LIMITED had 161 employees in 2023.

What is the latest filing for A & F SPRINKLERS LIMITED?

toggle

The latest filing was on 18/03/2026: Statement of capital following an allotment of shares on 2026-03-04.