AFFLECKS LIMITED

Register to unlock more data on OkredoRegister

AFFLECKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06504428

Incorporation date

14/02/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Union, Albert Square, Manchester M2 6LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2008)
dot icon16/02/2026
Confirmation statement made on 2026-02-14 with no updates
dot icon05/12/2025
Director's details changed for Rachel Hannah Brunt on 2025-11-28
dot icon23/05/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon23/05/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon23/05/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-30
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon14/01/2025
Appointment of Rachel Hannah Brunt as a director on 2025-01-13
dot icon14/01/2025
Termination of appointment of Kevin James Crotty as a director on 2025-01-13
dot icon30/06/2024
Audit exemption statement of guarantee by parent company for period ending 02/10/23
dot icon30/06/2024
Notice of agreement to exemption from audit of accounts for period ending 02/10/23
dot icon30/06/2024
Consolidated accounts of parent company for subsidiary company period ending 02/10/23
dot icon30/06/2024
Total exemption full accounts made up to 2023-10-02
dot icon14/02/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon09/01/2024
Appointment of Ms Jessica Catherine Bowles as a director on 2023-12-13
dot icon09/01/2024
Appointment of Laura Jayne Morris as a director on 2023-12-13
dot icon09/01/2024
Termination of appointment of Ciara Keeling as a director on 2023-12-13
dot icon26/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon26/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon26/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon26/06/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon14/04/2023
Termination of appointment of Steven Michael Mckiernan as a director on 2023-04-14
dot icon15/02/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon20/06/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon20/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon20/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon20/06/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon18/06/2021
Director's details changed for Mr Kevin James Crotty on 2021-01-01
dot icon16/04/2021
Accounts for a small company made up to 2020-09-30
dot icon17/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon15/12/2020
Change of details for Bruntwood Nq Holdings Limited as a person with significant control on 2020-10-08
dot icon15/12/2020
Cessation of Bruntwood Estates Limited as a person with significant control on 2020-10-01
dot icon15/12/2020
Change of details for Bruntwood Estates Limited as a person with significant control on 2016-04-06
dot icon14/12/2020
Change of details for Bruntwood Estates Limited as a person with significant control on 2016-04-06
dot icon11/12/2020
Change of details for Aghoco 1949 Limited as a person with significant control on 2020-10-08
dot icon11/12/2020
Notification of Aghoco 1949 Limited as a person with significant control on 2020-10-01
dot icon25/11/2020
Register(s) moved to registered inspection location Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE
dot icon25/11/2020
Register inspection address has been changed from Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE United Kingdom to Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE
dot icon25/11/2020
Register inspection address has been changed to Addleshaw Goddard Llp One St. Peters Square Manchester M2 3DE
dot icon15/10/2020
Appointment of Mr Steven Michael Mckiernan as a director on 2020-10-12
dot icon15/10/2020
Termination of appointment of Richard Peter Burgess as a director on 2020-09-30
dot icon12/05/2020
Full accounts made up to 2019-09-30
dot icon25/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon15/08/2019
Director's details changed for Mr Richard Peter Burgess on 2019-08-15
dot icon04/04/2019
Full accounts made up to 2018-09-30
dot icon14/02/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon13/12/2018
Appointment of Ms Ciara Keeling as a director on 2018-12-13
dot icon13/12/2018
Appointment of Mr Andrew Charles Butterworth as a director on 2018-12-13
dot icon13/12/2018
Appointment of Mr Christopher Andrew Roberts as a director on 2018-12-13
dot icon31/05/2018
Change of details for Bruntwood Estates Limited as a person with significant control on 2018-05-29
dot icon29/05/2018
Registered office address changed from C/O Bruntwood Limited York House York Street Manchester M2 3BB England to Union Albert Square Manchester M2 6LW on 2018-05-29
dot icon04/05/2018
Full accounts made up to 2017-09-30
dot icon15/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon05/12/2017
Termination of appointment of Katharine Jane Vokes as a secretary on 2017-11-29
dot icon19/09/2017
Termination of appointment of Andrew Floyd as a director on 2017-09-12
dot icon11/04/2017
Full accounts made up to 2016-09-30
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon07/06/2016
Registered office address changed from C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT to C/O Bruntwood Limited York House York Street Manchester M2 3BB on 2016-06-07
dot icon12/04/2016
Full accounts made up to 2015-09-30
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon12/04/2015
Full accounts made up to 2014-09-30
dot icon19/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon26/06/2014
Director's details changed for Richard Peter Burgess on 2012-11-09
dot icon06/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon20/02/2014
Termination of appointment of Robert Yates as a director
dot icon13/02/2014
Full accounts made up to 2013-09-30
dot icon11/09/2013
Director's details changed for Mr Kevin James Crotty on 2013-06-28
dot icon02/07/2013
Director's details changed for Mr Andrew Floyd on 2013-05-10
dot icon15/04/2013
Full accounts made up to 2012-09-30
dot icon21/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon29/03/2012
Appointment of Richard Peter Burgess as a director
dot icon29/03/2012
Appointment of Kevin James Crotty as a director
dot icon29/03/2012
Appointment of Andrew Floyd as a director
dot icon29/03/2012
Termination of appointment of Andrew Allan as a director
dot icon01/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon08/02/2012
Full accounts made up to 2011-09-30
dot icon21/12/2011
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom on 2011-12-21
dot icon17/02/2011
Full accounts made up to 2010-09-30
dot icon17/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon10/03/2010
Registered office address changed from City Tower Piccadilly Plaza Manchester M1 4BD on 2010-03-10
dot icon01/03/2010
Full accounts made up to 2009-09-30
dot icon18/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon18/02/2010
Director's details changed for Robert David Yates on 2010-02-17
dot icon18/02/2010
Director's details changed for Christopher George Oglesby on 2010-02-17
dot icon18/02/2010
Director's details changed for Andrew John Allan on 2010-02-17
dot icon18/02/2010
Secretary's details changed for Katharine Jane Vokes on 2010-02-17
dot icon24/02/2009
Return made up to 14/02/09; full list of members
dot icon24/02/2009
Location of debenture register
dot icon24/02/2009
Location of register of members
dot icon01/02/2009
Full accounts made up to 2008-09-30
dot icon01/02/2009
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon05/04/2008
Certificate of change of name
dot icon14/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morris, Laura Jayne
Director
13/12/2023 - Present
23
Crotty, Kevin James
Director
09/02/2012 - 13/01/2025
145
Oglesby, Christopher George
Director
14/02/2008 - Present
192
Bowles, Jessica Catherine
Director
13/12/2023 - Present
27
Roberts, Christopher Andrew
Director
13/12/2018 - Present
71

Persons with Significant Control

0

No PSC data available.

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 AFFLECKS LIMITED

AFFLECKS LIMITED is an(a) Active company incorporated on 14/02/2008 with the registered office located at Union, Albert Square, Manchester M2 6LW. There are currently 6 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 AFFLECKS LIMITED?

toggle

AFFLECKS LIMITED is currently Active. It was registered on 14/02/2008 .

Where is AFFLECKS LIMITED located?

toggle

AFFLECKS LIMITED is registered at Union, Albert Square, Manchester M2 6LW.

What does AFFLECKS LIMITED do?

toggle

AFFLECKS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AFFLECKS LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-14 with no updates.