AF AFFINITY LIMITED

Register to unlock more data on OkredoRegister

AF AFFINITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01525687

Incorporation date

31/10/1980

Size

Small

Contacts

Registered address

Registered address

Honingham Thorpe, Colton, Norwich, Norfolk NR9 5BZCopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1986)
dot icon24/02/2026
Confirmation statement made on 2026-02-21 with no updates
dot icon10/10/2025
Accounts for a small company made up to 2025-01-31
dot icon05/08/2025
Appointment of Mrs Helen Louise Whittle as a director on 2025-07-31
dot icon25/02/2025
Confirmation statement made on 2025-02-21 with no updates
dot icon07/01/2025
Termination of appointment of David Hawksworth Horton-Fawkes as a director on 2024-12-31
dot icon12/10/2024
Termination of appointment of William James Bertram Rice as a director on 2024-09-25
dot icon08/10/2024
Accounts for a small company made up to 2024-01-31
dot icon21/02/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon01/11/2023
Accounts for a small company made up to 2023-01-31
dot icon11/10/2022
Accounts for a small company made up to 2022-01-31
dot icon28/02/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon02/11/2021
Accounts for a small company made up to 2021-01-31
dot icon09/03/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon04/03/2021
Termination of appointment of Nigel Rudolph Savory as a director on 2021-02-24
dot icon10/02/2021
Appointment of Mr David George Wilson Hoyles as a director on 2021-02-01
dot icon10/02/2021
Appointment of Mr William James Bertram Rice as a director on 2021-02-01
dot icon12/01/2021
Termination of appointment of Michael Lancaster Britch as a director on 2021-01-05
dot icon14/12/2020
Appointment of Mr David Hawksworth Horton-Fawkes as a director on 2020-11-30
dot icon15/09/2020
Termination of appointment of Jonathan Richard Duffy as a director on 2020-08-28
dot icon13/08/2020
Accounts for a small company made up to 2020-01-31
dot icon01/04/2020
Termination of appointment of James Nicholas Norman as a director on 2020-03-31
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with updates
dot icon26/02/2020
Change of details for Anglia Farmers Limited as a person with significant control on 2019-05-20
dot icon10/07/2019
Accounts for a small company made up to 2019-01-31
dot icon08/05/2019
Appointment of Mr James Nicholas Norman as a director on 2019-05-02
dot icon28/02/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon13/07/2018
Termination of appointment of Peter Hamish Crick as a director on 2018-06-30
dot icon11/07/2018
Termination of appointment of Peter Karl James Franzen as a director on 2018-06-29
dot icon09/07/2018
Accounts for a small company made up to 2018-01-31
dot icon05/07/2018
Appointment of Mr Barry Allan Crossan as a secretary on 2018-06-29
dot icon05/07/2018
Termination of appointment of Jonathan Richard Duffy as a secretary on 2018-06-29
dot icon25/04/2018
Notification of Anglia Farmers Limited as a person with significant control on 2016-04-06
dot icon10/04/2018
Appointment of Mr Michael Lancaster Britch as a director on 2018-04-06
dot icon06/04/2018
Cessation of Jonathan Richard Duffy as a person with significant control on 2018-04-06
dot icon01/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon03/08/2017
Audit exemption subsidiary accounts made up to 2017-01-31
dot icon03/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/01/17
dot icon03/08/2017
Notice of agreement to exemption from audit of accounts for period ending 31/01/17
dot icon03/07/2017
Notification of Jonathan Richard Duffy as a person with significant control on 2017-06-30
dot icon03/07/2017
Termination of appointment of David Clarke Willis as a director on 2017-06-30
dot icon03/07/2017
Cessation of David Clarke Willis as a person with significant control on 2017-06-30
dot icon07/06/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/17
dot icon07/04/2017
Appointment of Mr Jonathan Richard Duffy as a secretary on 2017-03-30
dot icon07/04/2017
Termination of appointment of David Clarke Willis as a secretary on 2017-03-30
dot icon16/03/2017
Appointment of Mr Jonathan Richard Duffy as a director on 2017-03-08
dot icon14/03/2017
Audit exemption statement of guarantee by parent company for period ending 31/01/18
dot icon08/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon09/01/2017
Termination of appointment of George John Raymond Bell as a director on 2016-11-30
dot icon15/07/2016
Audit exemption subsidiary accounts made up to 2016-01-31
dot icon15/07/2016
Consolidated accounts of parent company for subsidiary company period ending 31/01/16
dot icon15/07/2016
Audit exemption statement of guarantee by parent company for period ending 31/01/16
dot icon15/07/2016
Notice of agreement to exemption from audit of accounts for period ending 31/01/16
dot icon27/06/2016
Appointment of Mr Nigel Rudolph Savory as a director on 2016-06-23
dot icon27/06/2016
Termination of appointment of Richard John Hirst as a director on 2016-06-23
dot icon23/02/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon01/09/2015
Appointment of Mr Peter Karl James Franzen as a director on 2015-08-26
dot icon12/06/2015
Audit exemption subsidiary accounts made up to 2015-01-31
dot icon12/06/2015
Consolidated accounts of parent company for subsidiary company period ending 31/01/15
dot icon12/06/2015
Notice of agreement to exemption from audit of accounts for period ending 31/01/15
dot icon12/06/2015
Audit exemption statement of guarantee by parent company for period ending 31/01/15
dot icon11/03/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon10/03/2015
Appointment of Mr Richard John Hirst as a director on 2015-01-29
dot icon10/03/2015
Termination of appointment of Christopher Papworth as a director on 2015-01-06
dot icon14/07/2014
Audit exemption subsidiary accounts made up to 2014-01-31
dot icon14/07/2014
Consolidated accounts of parent company for subsidiary company period ending 31/01/14
dot icon14/07/2014
Notice of agreement to exemption from audit of accounts for period ending 31/01/14
dot icon14/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/01/14
dot icon28/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon28/02/2014
Director's details changed for Christopher Papworth on 2014-02-28
dot icon28/02/2014
Director's details changed for Peter Hamish Crick on 2014-02-28
dot icon27/02/2014
Termination of appointment of Henry Edwards as a director
dot icon23/07/2013
Audit exemption subsidiary accounts made up to 2013-01-31
dot icon23/07/2013
Audit exemption statement of guarantee by parent company for period ending 31/01/13
dot icon18/07/2013
Notice of agreement to exemption from audit of accounts for period ending 31/01/13
dot icon05/07/2013
Consolidated accounts of parent company for subsidiary company period ending 31/01/13
dot icon14/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon31/05/2012
Accounts for a small company made up to 2012-01-31
dot icon23/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon23/02/2012
Resolutions
dot icon23/02/2012
Statement of capital following an allotment of shares on 2012-02-20
dot icon04/08/2011
Accounts for a small company made up to 2011-01-31
dot icon13/04/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon25/11/2010
Accounts for a dormant company made up to 2010-01-31
dot icon15/04/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon02/11/2009
Appointment of George John Raymond Bell as a director
dot icon23/10/2009
Current accounting period shortened from 2010-03-31 to 2010-01-31
dot icon19/10/2009
Appointment of Peter Hamish Crick as a director
dot icon05/09/2009
Certificate of change of name
dot icon06/06/2009
Return made up to 21/02/09; full list of members
dot icon23/04/2009
Accounts for a dormant company made up to 2008-03-31
dot icon18/03/2009
Appointment terminated director philip gill
dot icon18/03/2009
Director appointed christopher papworth
dot icon18/03/2009
Director appointed david clarke willis
dot icon22/10/2008
Registered office changed on 22/10/2008 from suite 9 keswick hall keswick norwich NR4 6TJ
dot icon20/03/2008
Return made up to 21/02/08; no change of members
dot icon25/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon28/03/2007
Return made up to 21/02/07; full list of members
dot icon13/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon17/03/2006
Return made up to 21/02/06; full list of members
dot icon21/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/02/2005
Return made up to 21/02/05; full list of members
dot icon13/05/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/04/2004
Director resigned
dot icon02/04/2004
Total exemption full accounts made up to 2003-03-31
dot icon25/03/2004
Return made up to 21/02/04; full list of members
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
Return made up to 21/02/03; full list of members
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Director resigned
dot icon02/12/2002
New director appointed
dot icon13/11/2002
New secretary appointed;new director appointed
dot icon07/11/2002
Secretary resigned
dot icon30/08/2002
Accounting reference date extended from 30/09/02 to 31/03/03
dot icon04/03/2002
Full accounts made up to 2001-09-30
dot icon04/03/2002
Return made up to 21/02/02; full list of members
dot icon13/03/2001
New director appointed
dot icon13/03/2001
New director appointed
dot icon13/03/2001
Full accounts made up to 2000-09-30
dot icon13/03/2001
Return made up to 21/02/01; full list of members
dot icon28/03/2000
Full accounts made up to 1999-09-30
dot icon28/03/2000
New director appointed
dot icon21/03/2000
Director resigned
dot icon21/03/2000
Return made up to 21/02/00; full list of members
dot icon01/03/1999
Full accounts made up to 1998-09-30
dot icon01/03/1999
Return made up to 21/02/99; no change of members
dot icon05/03/1998
Full accounts made up to 1997-09-30
dot icon05/03/1998
Return made up to 21/02/98; full list of members
dot icon26/02/1997
Full accounts made up to 1996-09-30
dot icon26/02/1997
Return made up to 21/02/97; no change of members
dot icon12/03/1996
Full accounts made up to 1995-09-30
dot icon12/03/1996
New director appointed
dot icon12/03/1996
New director appointed
dot icon12/03/1996
Return made up to 21/02/96; no change of members
dot icon28/03/1995
Full accounts made up to 1994-09-30
dot icon28/03/1995
Director resigned
dot icon22/02/1995
Return made up to 21/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Director resigned
dot icon16/03/1994
Full group accounts made up to 1993-09-30
dot icon16/03/1994
Return made up to 21/02/94; no change of members
dot icon18/02/1993
Full accounts made up to 1992-09-30
dot icon18/02/1993
Return made up to 21/02/93; no change of members
dot icon26/03/1992
Auditor's resignation
dot icon20/02/1992
Full accounts made up to 1991-09-30
dot icon20/02/1992
Return made up to 21/02/92; full list of members
dot icon29/04/1991
Director resigned;new director appointed
dot icon26/03/1991
Full accounts made up to 1990-09-30
dot icon26/03/1991
Return made up to 21/02/91; no change of members
dot icon12/06/1990
Secretary resigned
dot icon11/04/1990
Full accounts made up to 1989-09-30
dot icon11/04/1990
Return made up to 22/03/90; full list of members
dot icon14/04/1989
Return made up to 23/03/89; full list of members
dot icon14/04/1989
Full accounts made up to 1988-09-30
dot icon18/05/1988
New director appointed
dot icon10/05/1988
Full accounts made up to 1987-09-30
dot icon10/05/1988
Return made up to 17/03/88; full list of members
dot icon04/11/1987
New director appointed
dot icon04/11/1987
New director appointed
dot icon25/06/1987
Full accounts made up to 1986-09-30
dot icon25/06/1987
Return made up to 19/03/87; full list of members
dot icon01/07/1986
New director appointed
dot icon30/06/1986
Full accounts made up to 1985-09-30
dot icon30/06/1986
Return made up to 20/03/86; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£1,230,718.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
21/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
9
1.07M
-
0.00
1.23M
-
2022
9
1.07M
-
0.00
1.23M
-

Employees

2022

Employees

9 Ascended- *

Net Assets(GBP)

1.07M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.23M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rice, William James Bertram
Director
01/02/2021 - 25/09/2024
2
Horton-Fawkes, David Hawksworth
Director
30/11/2020 - 31/12/2024
35
Hoyles, David George Wilson
Director
01/02/2021 - Present
4
Whittle, Helen Louise
Director
31/07/2025 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About AF AFFINITY LIMITED

AF AFFINITY LIMITED is an(a) Active company incorporated on 31/10/1980 with the registered office located at Honingham Thorpe, Colton, Norwich, Norfolk NR9 5BZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AF AFFINITY LIMITED?

toggle

AF AFFINITY LIMITED is currently Active. It was registered on 31/10/1980 .

Where is AF AFFINITY LIMITED located?

toggle

AF AFFINITY LIMITED is registered at Honingham Thorpe, Colton, Norwich, Norfolk NR9 5BZ.

What does AF AFFINITY LIMITED do?

toggle

AF AFFINITY LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

How many employees does AF AFFINITY LIMITED have?

toggle

AF AFFINITY LIMITED had 9 employees in 2022.

What is the latest filing for AF AFFINITY LIMITED?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-21 with no updates.