AAF-MCQUAY UK LIMITED

Register to unlock more data on OkredoRegister

AAF-MCQUAY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02296471

Incorporation date

14/09/1988

Size

Full

Contacts

Registered address

Registered address

Bassington Lane, Cramlington, Northumberland NE23 8AFCopy
copy info iconCopy
See on map
Latest events (Record since 14/09/1988)
dot icon29/12/2025
Full accounts made up to 2025-03-31
dot icon04/11/2025
Termination of appointment of Hitoshi Jinno as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Voon Ping Chen as a director on 2025-10-31
dot icon03/11/2025
Termination of appointment of Benny Woon Khin Liow as a director on 2025-10-31
dot icon03/11/2025
Appointment of Mr Erwan Clement as a director on 2025-10-31
dot icon23/10/2025
Director's details changed for Mr Alan Dale Proffitt on 2025-10-23
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-21
dot icon22/10/2025
Director's details changed for Mr Ian Phillip Creasey on 2025-10-22
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon27/12/2024
Full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-04-05
dot icon05/01/2024
Full accounts made up to 2023-03-31
dot icon07/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon05/07/2023
Resolutions
dot icon26/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon07/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon21/12/2021
Full accounts made up to 2021-03-31
dot icon15/09/2021
Resolutions
dot icon10/09/2021
Statement of capital following an allotment of shares on 2021-08-23
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/04/2021
Full accounts made up to 2020-03-31
dot icon16/02/2021
Memorandum and Articles of Association
dot icon26/11/2020
Resolutions
dot icon19/10/2020
Second filing of Confirmation Statement dated 2018-07-07
dot icon16/10/2020
Statement of capital following an allotment of shares on 2020-09-28
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon30/12/2019
Full accounts made up to 2019-03-31
dot icon21/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon07/06/2019
Termination of appointment of Darren Allsopp as a director on 2019-06-06
dot icon13/03/2019
Appointment of Mr Paul Timothy Sennett as a director on 2019-03-06
dot icon13/03/2019
Appointment of Mr Hitoshi Jinno as a director on 2019-03-06
dot icon13/03/2019
Termination of appointment of Katsuhiko Takagi as a director on 2019-03-06
dot icon02/01/2019
Full accounts made up to 2018-03-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon06/02/2018
Change of details for Aaf Mcquay Group Inc as a person with significant control on 2018-02-01
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon18/08/2017
Director's details changed for Mr Darren Allsopp on 2017-08-18
dot icon14/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon03/02/2017
Full accounts made up to 2016-03-31
dot icon21/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon09/01/2016
Full accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon02/07/2015
Termination of appointment of Peter Michael Kurto as a director on 2014-09-15
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon23/09/2013
Full accounts made up to 2013-03-31
dot icon08/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon21/01/2013
Current accounting period extended from 2012-12-31 to 2013-03-31
dot icon05/12/2012
Appointment of Mr Peter Michael Kurto as a director
dot icon05/12/2012
Director's details changed for Mr Alan Dale Proffitt on 2012-11-09
dot icon04/12/2012
Termination of appointment of Kevin Lynch as a director
dot icon05/10/2012
Full accounts made up to 2011-12-31
dot icon12/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Mr Kevin Gerard Lynch on 2010-07-07
dot icon07/07/2010
Director's details changed for Darren Allsopp on 2010-07-07
dot icon07/07/2010
Secretary's details changed for Mr Ian Phillip Creasey on 2010-07-07
dot icon07/07/2010
Director's details changed for Mr Katsuhiko Takagi on 2010-07-07
dot icon05/05/2010
Resolutions
dot icon29/03/2010
Appointment of Mr Alan Dale Proffitt as a director
dot icon29/03/2010
Appointment of Ms Voon Ping Chen as a director
dot icon29/03/2010
Appointment of Mr Benny Woon Khin Liow as a director
dot icon29/03/2010
Appointment of Mr Ian Phillip Creasey as a director
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon17/07/2009
Return made up to 07/07/09; full list of members
dot icon16/07/2009
Director appointed mr kevin gerard lynch
dot icon16/07/2009
Director appointed mr katsuhiko takagi
dot icon16/07/2009
Appointment terminated director nyuk ho
dot icon13/07/2009
Appointment terminated director toshinari oka
dot icon13/07/2009
Secretary appointed mr ian phillip creasey
dot icon13/07/2009
Appointment terminated secretary darren allsopp
dot icon03/11/2008
Group of companies' accounts made up to 2007-12-31
dot icon15/07/2008
Return made up to 07/07/08; full list of members
dot icon29/03/2008
Director appointed mr toshinari oka
dot icon28/03/2008
Appointment terminated director stephen kapsalis
dot icon11/07/2007
Return made up to 07/07/07; full list of members
dot icon11/07/2007
Director resigned
dot icon22/06/2007
Accounting reference date extended from 30/06/07 to 31/12/07
dot icon13/06/2007
Auditor's resignation
dot icon10/05/2007
Group of companies' accounts made up to 2006-06-30
dot icon24/07/2006
Return made up to 07/07/06; full list of members
dot icon21/04/2006
Group of companies' accounts made up to 2005-06-30
dot icon21/03/2006
New director appointed
dot icon20/03/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Director resigned
dot icon22/12/2005
Director resigned
dot icon25/07/2005
Return made up to 07/07/05; full list of members
dot icon03/05/2005
Group of companies' accounts made up to 2004-06-30
dot icon16/09/2004
Return made up to 07/07/04; full list of members
dot icon06/01/2004
Group of companies' accounts made up to 2003-06-30
dot icon15/07/2003
Return made up to 07/07/03; full list of members
dot icon28/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon22/07/2002
Director resigned
dot icon22/07/2002
New director appointed
dot icon22/07/2002
Return made up to 07/07/02; full list of members
dot icon06/11/2001
Group of companies' accounts made up to 2001-06-30
dot icon12/07/2001
Return made up to 07/07/01; full list of members
dot icon30/04/2001
Full group accounts made up to 2000-06-30
dot icon15/03/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon09/02/2001
Director resigned
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon15/11/2000
New director appointed
dot icon04/10/2000
Particulars of mortgage/charge
dot icon08/08/2000
Ad 30/06/00-30/06/00 £ si 5000000@1
dot icon08/08/2000
Return made up to 07/07/00; full list of members
dot icon05/07/2000
Nc inc already adjusted 29/10/99
dot icon05/07/2000
Resolutions
dot icon05/07/2000
Resolutions
dot icon20/04/2000
Full group accounts made up to 1999-06-30
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Secretary resigned
dot icon27/07/1999
Return made up to 07/07/99; no change of members
dot icon18/06/1999
Director resigned
dot icon18/06/1999
Director resigned
dot icon07/04/1999
Full group accounts made up to 1998-06-30
dot icon13/08/1998
Return made up to 07/07/98; full list of members
dot icon17/07/1998
Director resigned
dot icon17/07/1998
Director resigned
dot icon21/04/1998
Director's particulars changed
dot icon21/04/1998
Director's particulars changed
dot icon02/04/1998
New director appointed
dot icon02/04/1998
New director appointed
dot icon25/11/1997
Full group accounts made up to 1997-06-30
dot icon14/08/1997
Return made up to 07/07/97; no change of members
dot icon05/03/1997
Full group accounts made up to 1996-06-30
dot icon16/09/1996
Return made up to 07/07/96; no change of members
dot icon20/11/1995
Full group accounts made up to 1995-06-30
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
New director appointed
dot icon31/08/1995
Director resigned
dot icon02/08/1995
Return made up to 07/07/95; full list of members
dot icon21/07/1995
Full group accounts made up to 1994-11-30
dot icon23/02/1995
Accounting reference date shortened from 30/11 to 30/06
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/09/1994
Certificate of change of name
dot icon20/09/1994
Certificate of change of name
dot icon31/08/1994
Ad 18/11/88--------- £ si 337619@1
dot icon25/08/1994
Full group accounts made up to 1993-11-30
dot icon25/08/1994
Return made up to 23/07/94; no change of members
dot icon25/08/1994
Director resigned
dot icon25/08/1994
New director appointed
dot icon25/08/1994
New director appointed
dot icon10/08/1994
New secretary appointed;new director appointed
dot icon10/08/1994
Secretary resigned;director resigned
dot icon10/08/1994
Director resigned
dot icon16/07/1994
Declaration of satisfaction of mortgage/charge
dot icon08/10/1993
New director appointed
dot icon27/09/1993
Full group accounts made up to 1992-11-30
dot icon27/09/1993
Return made up to 23/07/93; full list of members
dot icon07/09/1993
Director resigned
dot icon16/06/1993
Resolutions
dot icon02/09/1992
Memorandum and Articles of Association
dot icon17/08/1992
Full group accounts made up to 1991-11-30
dot icon28/07/1992
Return made up to 23/07/92; no change of members
dot icon13/04/1992
Particulars of mortgage/charge
dot icon14/08/1991
Return made up to 17/06/91; no change of members
dot icon01/08/1991
Full group accounts made up to 1990-11-30
dot icon16/08/1990
Full group accounts made up to 1989-11-30
dot icon16/08/1990
Return made up to 23/07/90; full list of members
dot icon08/06/1989
New director appointed
dot icon02/03/1989
Registered office changed on 02/03/89 from: 3 gracechurch st, london, EC3V 0AT
dot icon06/12/1988
Wd 22/11/88 ad 15/11/88--------- £ si 2204464@1=2204464 £ ic 2/2204466
dot icon06/12/1988
Nc inc already adjusted
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon06/12/1988
Resolutions
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/11/1988
Registered office changed on 30/11/88 from: 10,norwich st, london, EC4A 1BD, EC4A 1BD
dot icon30/11/1988
Accounting reference date notified as 30/11
dot icon09/11/1988
Certificate of change of name
dot icon09/11/1988
Certificate of change of name
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/11/1988
Registered office changed on 01/11/88 from: 2 baches street, london, N1 6UB
dot icon20/10/1988
Resolutions
dot icon14/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

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

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Creasey, Ian Phillip
Director
22/03/2010 - Present
7
Chen, Voon Ping
Director
22/03/2010 - 31/10/2025
4
Liow, Benny Woon Khin
Director
22/03/2010 - 31/10/2025
4
Hudson, Robert
Director
13/07/1995 - 09/06/1999
10
Parker, Anthony John
Director
04/07/1994 - 13/07/1995
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AAF-MCQUAY UK LIMITED

AAF-MCQUAY UK LIMITED is an(a) Active company incorporated on 14/09/1988 with the registered office located at Bassington Lane, Cramlington, Northumberland NE23 8AF. There are currently 5 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 AAF-MCQUAY UK LIMITED?

toggle

AAF-MCQUAY UK LIMITED is currently Active. It was registered on 14/09/1988 .

Where is AAF-MCQUAY UK LIMITED located?

toggle

AAF-MCQUAY UK LIMITED is registered at Bassington Lane, Cramlington, Northumberland NE23 8AF.

What does AAF-MCQUAY UK LIMITED do?

toggle

AAF-MCQUAY UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AAF-MCQUAY UK LIMITED?

toggle

The latest filing was on 29/12/2025: Full accounts made up to 2025-03-31.