ACCESS FRANCHISE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ACCESS FRANCHISE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00594101

Incorporation date

22/11/1957

Size

Full

Contacts

Registered address

Registered address

Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1APCopy
copy info iconCopy
See on map
Latest events (Record since 07/10/1986)
dot icon10/02/2026
Cessation of Zurich Assurance Ltd as a person with significant control on 2016-04-06
dot icon15/08/2025
Full accounts made up to 2024-12-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon30/07/2024
Full accounts made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Timothy James Grant as a director on 2023-08-22
dot icon19/04/2023
Appointment of Mr Christopher Horne as a director on 2023-04-14
dot icon14/04/2023
Termination of appointment of Shaun Tony Hicks as a director on 2023-02-27
dot icon01/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon25/10/2022
Director's details changed for Shaun Tony Hicks on 2022-10-24
dot icon25/10/2022
Director's details changed for Gareth David Jenkins on 2022-10-24
dot icon24/10/2022
Register inspection address has been changed from Tricentre One New Bridge Square Swindon SN1 1HN England to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP
dot icon31/08/2022
Full accounts made up to 2021-12-31
dot icon03/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon15/11/2021
Change of details for Zurich Assurance Ltd as a person with significant control on 2021-11-12
dot icon12/11/2021
Registered office address changed from , the Grange Bishops Cleeve, Cheltenham, Gloucestershire, GL52 8XX to Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP on 2021-11-12
dot icon12/11/2021
Secretary's details changed for Zurich Corporate Secretary (Uk) Limited on 2021-11-12
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Auditor's resignation
dot icon20/05/2021
Compulsory strike-off action has been discontinued
dot icon19/05/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon20/10/2020
Full accounts made up to 2019-12-31
dot icon04/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon11/04/2019
Full accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon04/04/2018
Full accounts made up to 2017-12-31
dot icon16/01/2018
Director's details changed for Shaun Tony Hicks on 2018-01-12
dot icon09/01/2018
Director's details changed for Mr Timothy James Grant on 2017-08-21
dot icon12/12/2017
Confirmation statement made on 2017-11-30 with updates
dot icon12/12/2017
Notification of Zurich Assurance Ltd as a person with significant control on 2016-04-06
dot icon01/06/2017
Appointment of Mr Timothy James Grant as a director on 2017-05-30
dot icon08/05/2017
Termination of appointment of Jonathan Vaughan-Williams as a director on 2017-04-28
dot icon21/03/2017
Full accounts made up to 2016-12-31
dot icon01/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon15/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon14/04/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Appointment of Jonathan Vaughan-Williams as a director on 2016-04-01
dot icon31/03/2016
Termination of appointment of Neil James Evans as a director on 2016-03-31
dot icon10/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon08/04/2015
Full accounts made up to 2014-12-31
dot icon07/01/2015
Director's details changed for Shaun Tony Hicks on 2015-01-07
dot icon21/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon20/03/2014
Statement of company's objects
dot icon20/03/2014
Resolutions
dot icon20/03/2014
Full accounts made up to 2013-12-31
dot icon17/03/2014
Termination of appointment of Ian Ritchie as a secretary
dot icon17/03/2014
Termination of appointment of Ann Blundell as a secretary
dot icon17/03/2014
Appointment of Zurich Corporate Secretary (Uk) Limited as a secretary
dot icon01/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon10/10/2013
Registered office address changed from , Uk Life Centre, Station Road, Swindon, Wiltshire, SN1 1EL on 2013-10-10
dot icon16/08/2013
Termination of appointment of Anthony Kenmir as a director
dot icon16/08/2013
Appointment of Shaun Tony Hicks as a director
dot icon06/08/2013
Termination of appointment of Corina Ross as a secretary
dot icon06/08/2013
Termination of appointment of Amanda Knott as a secretary
dot icon06/08/2013
Appointment of Gareth David Jenkins as a director
dot icon06/08/2013
Appointment of Mrs Ann Claire Blundell as a secretary
dot icon06/08/2013
Appointment of Mr Ian Ritchie as a secretary
dot icon03/05/2013
Secretary's details changed for Corina Katherine Ross on 2013-04-02
dot icon03/05/2013
Director's details changed for Neil James Evans on 2013-04-02
dot icon03/05/2013
Secretary's details changed for Amanda Louise Knott on 2013-04-02
dot icon02/05/2013
Director's details changed for Anthony Paul Kenmir on 2013-04-02
dot icon25/04/2013
Register(s) moved to registered inspection location
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon11/04/2013
Register inspection address has been changed
dot icon13/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon26/04/2012
Full accounts made up to 2011-12-31
dot icon06/01/2012
Termination of appointment of Helen Rogers as a secretary
dot icon01/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon09/06/2011
Appointment of Corina Katherine Ross as a secretary
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon17/03/2010
Full accounts made up to 2009-12-31
dot icon12/12/2009
Termination of appointment of James Sykes as a director
dot icon11/12/2009
Appointment of Anthony Paul Kenmir as a director
dot icon01/12/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon24/07/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Resolutions
dot icon22/01/2009
Secretary's change of particulars / amanda crawford / 18/12/2008
dot icon24/11/2008
Return made up to 01/11/08; full list of members
dot icon15/09/2008
Secretary appointed helen frances leigh rogers
dot icon21/07/2008
Appointment terminated director christopher powell
dot icon16/07/2008
Appointment terminated secretary jayne meacham
dot icon31/03/2008
Full accounts made up to 2007-12-31
dot icon27/11/2007
Return made up to 01/11/07; full list of members
dot icon24/04/2007
New secretary appointed
dot icon24/04/2007
New secretary appointed
dot icon20/04/2007
Secretary resigned
dot icon17/04/2007
Full accounts made up to 2006-12-31
dot icon30/03/2007
Director's particulars changed
dot icon29/03/2007
Director's particulars changed
dot icon26/03/2007
Director's particulars changed
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon19/10/2006
Full accounts made up to 2005-12-31
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon08/09/2006
New director appointed
dot icon08/09/2006
Director resigned
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
New secretary appointed
dot icon22/02/2006
Return made up to 01/11/05; full list of members
dot icon29/11/2005
Director resigned
dot icon29/11/2005
Director resigned
dot icon18/04/2005
Full accounts made up to 2004-12-31
dot icon17/11/2004
Return made up to 01/11/04; full list of members
dot icon05/10/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon29/04/2004
Full accounts made up to 2003-12-31
dot icon18/11/2003
Director's particulars changed
dot icon18/11/2003
Return made up to 01/11/03; full list of members
dot icon04/11/2003
Director's particulars changed
dot icon26/09/2003
Director resigned
dot icon14/09/2003
Director resigned
dot icon12/09/2003
New director appointed
dot icon10/09/2003
Director resigned
dot icon20/08/2003
Director's particulars changed
dot icon23/04/2003
Full accounts made up to 2002-12-31
dot icon28/03/2003
Auditor's resignation
dot icon14/11/2002
Return made up to 01/11/02; full list of members
dot icon21/05/2002
Director resigned
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon15/11/2001
Return made up to 01/11/01; full list of members
dot icon03/09/2001
Certificate of change of name
dot icon27/04/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
New director appointed
dot icon20/01/2001
Director's particulars changed
dot icon24/11/2000
Director resigned
dot icon07/11/2000
Return made up to 01/11/00; full list of members
dot icon13/10/2000
Director resigned
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon03/04/2000
Registered office changed on 03/04/00 from: station road, swindon, wiltshire, SN1 1EL
dot icon21/03/2000
New director appointed
dot icon20/03/2000
Director resigned
dot icon22/11/1999
Return made up to 01/11/99; full list of members
dot icon24/08/1999
Director's particulars changed
dot icon05/08/1999
Registered office changed on 05/08/99 from: allied dunbar centre, station road, swindon, wiltshire. SN1 1EL
dot icon20/06/1999
Full accounts made up to 1998-12-31
dot icon04/02/1999
New director appointed
dot icon21/01/1999
Certificate of change of name
dot icon15/12/1998
New director appointed
dot icon11/12/1998
Director resigned
dot icon11/12/1998
Director resigned
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon11/12/1998
New director appointed
dot icon26/11/1998
Auditor's resignation
dot icon16/11/1998
Return made up to 01/11/98; no change of members
dot icon31/03/1998
Full accounts made up to 1997-12-31
dot icon01/12/1997
Return made up to 01/11/97; full list of members
dot icon23/05/1997
New director appointed
dot icon23/05/1997
Director resigned
dot icon02/04/1997
Full accounts made up to 1996-12-31
dot icon12/11/1996
Return made up to 01/11/96; no change of members
dot icon27/09/1996
Director resigned
dot icon13/08/1996
Director's particulars changed
dot icon01/04/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon01/04/1996
Resolutions
dot icon27/11/1995
Director resigned;new director appointed
dot icon27/11/1995
Return made up to 01/11/95; no change of members
dot icon19/10/1995
Director resigned;new director appointed
dot icon27/09/1995
Director resigned;new director appointed
dot icon27/09/1995
New director appointed
dot icon03/08/1995
Director resigned
dot icon23/05/1995
Full accounts made up to 1994-12-31
dot icon18/11/1994
Return made up to 01/11/94; full list of members
dot icon18/11/1994
Director's particulars changed
dot icon26/10/1994
Full accounts made up to 1993-12-31
dot icon28/11/1993
New director appointed
dot icon28/11/1993
Return made up to 01/11/93; no change of members
dot icon04/11/1993
Full accounts made up to 1992-12-31
dot icon10/05/1993
Director resigned;new director appointed
dot icon20/11/1992
Registered office changed on 20/11/92 from: allied hambro centre, swindon, wilts SN1 1EL
dot icon20/11/1992
Return made up to 01/11/92; full list of members
dot icon16/11/1992
New director appointed
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon10/09/1992
Director's particulars changed
dot icon11/11/1991
Return made up to 01/11/91; full list of members
dot icon31/10/1991
Full accounts made up to 1990-12-31
dot icon07/08/1991
New director appointed
dot icon25/07/1991
New director appointed
dot icon23/07/1991
Director's particulars changed
dot icon11/07/1991
Director resigned
dot icon31/01/1991
Director resigned
dot icon21/12/1990
Return made up to 12/11/90; full list of members
dot icon07/11/1990
Full accounts made up to 1989-12-31
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon04/10/1989
Return made up to 06/09/89; full list of members
dot icon29/03/1989
Director resigned;new director appointed
dot icon04/11/1988
Full accounts made up to 1987-12-31
dot icon02/08/1988
Return made up to 14/06/88; full list of members
dot icon25/04/1988
Director resigned
dot icon22/10/1987
New director appointed
dot icon12/10/1987
Accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 19/06/87; full list of members
dot icon13/05/1987
Secretary resigned;new secretary appointed
dot icon13/05/1987
New director appointed
dot icon13/05/1987
New director appointed
dot icon27/03/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Secretary resigned;new secretary appointed
dot icon03/12/1986
Full accounts made up to 1985-12-31
dot icon03/12/1986
Return made up to 06/06/86; full list of members
dot icon20/11/1986
Director's particulars changed
dot icon07/10/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Michael
Director
19/01/1999 - 09/03/2000
70
Higginson, George
Director
01/02/2001 - 14/07/2005
51
ZURICH CORPORATE SECRETARY (UK) LIMITED
Corporate Secretary
16/03/2014 - Present
55
Bullimore, James Edward
Director
09/03/2000 - 14/05/2002
9
Jewitt, John Peter
Director
13/09/1995 - 13/05/1997
32

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

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 ACCESS FRANCHISE MANAGEMENT LIMITED

ACCESS FRANCHISE MANAGEMENT LIMITED is an(a) Active company incorporated on 22/11/1957 with the registered office located at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP. 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 ACCESS FRANCHISE MANAGEMENT LIMITED?

toggle

ACCESS FRANCHISE MANAGEMENT LIMITED is currently Active. It was registered on 22/11/1957 .

Where is ACCESS FRANCHISE MANAGEMENT LIMITED located?

toggle

ACCESS FRANCHISE MANAGEMENT LIMITED is registered at Unity Place, 1 Carfax Close, Swindon, Wiltshire SN1 1AP.

What does ACCESS FRANCHISE MANAGEMENT LIMITED do?

toggle

ACCESS FRANCHISE MANAGEMENT LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for ACCESS FRANCHISE MANAGEMENT LIMITED?

toggle

The latest filing was on 10/02/2026: Cessation of Zurich Assurance Ltd as a person with significant control on 2016-04-06.