AFH FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

AFH FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07638831

Incorporation date

18/05/2011

Size

Group

Contacts

Registered address

Registered address

Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JECopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2011)
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-03-31
dot icon31/03/2026
Resolutions
dot icon31/03/2026
Solvency Statement dated 31/03/26
dot icon31/03/2026
Statement by Directors
dot icon31/03/2026
Statement of capital on 2026-03-31
dot icon14/01/2026
Director's details changed for Mr Hayden David Robinson on 2026-01-01
dot icon14/01/2026
Director's details changed for Mr Hayden David Robinson on 2026-01-01
dot icon09/01/2026
Termination of appointment of Anne-Marie Brown as a secretary on 2025-12-31
dot icon25/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon10/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon24/05/2024
Registration of charge 076388310004, created on 2024-05-20
dot icon21/05/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon20/02/2024
Group of companies' accounts made up to 2023-10-31
dot icon07/09/2023
Cessation of Afh Wm Holdings Limited as a person with significant control on 2023-09-07
dot icon07/09/2023
Notification of a person with significant control statement
dot icon04/07/2023
Termination of appointment of Paul Keith Wright as a director on 2023-06-30
dot icon15/06/2023
Appointment of Mr Hayden David Robinson as a director on 2023-06-15
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon13/02/2023
Group of companies' accounts made up to 2022-10-31
dot icon23/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon20/05/2022
Notification of Afh Wm Holdings Limited as a person with significant control on 2022-03-31
dot icon20/05/2022
Cessation of Cortina Bidco Limited as a person with significant control on 2022-03-31
dot icon20/05/2022
Notification of Cortina Bidco Limited as a person with significant control on 2021-06-17
dot icon20/05/2022
Withdrawal of a person with significant control statement on 2022-05-20
dot icon17/05/2022
Statement of capital following an allotment of shares on 2022-04-05
dot icon07/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon24/03/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-30
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-26
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-01
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-01
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-12
dot icon02/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-28
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-11-30
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-11-26
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-10-28
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-10-12
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-10-01
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-09-01
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-07-07
dot icon01/02/2022
Statement of capital following an allotment of shares on 2021-06-16
dot icon13/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon07/12/2021
Statement of capital following an allotment of shares on 2021-11-26
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-28
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-12
dot icon01/11/2021
Statement of capital following an allotment of shares on 2021-10-01
dot icon27/09/2021
Registration of charge 076388310003, created on 2021-09-23
dot icon03/09/2021
Statement of capital following an allotment of shares on 2021-09-01
dot icon08/07/2021
Satisfaction of charge 076388310001 in full
dot icon08/07/2021
Satisfaction of charge 076388310002 in full
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Resolutions
dot icon23/06/2021
Re-registration of Memorandum and Articles
dot icon23/06/2021
Certificate of re-registration from Public Limited Company to Private
dot icon23/06/2021
Re-registration from a public company to a private limited company
dot icon22/06/2021
Termination of appointment of Mark Lincoln Chambers as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of John Stefan Wheatley as a director on 2021-06-18
dot icon22/06/2021
Termination of appointment of Susan Lewis as a director on 2021-06-18
dot icon22/06/2021
Court order
dot icon24/05/2021
Confirmation statement made on 2021-05-18 with no updates
dot icon07/05/2021
Memorandum and Articles of Association
dot icon07/05/2021
Resolutions
dot icon19/04/2021
Statement of capital following an allotment of shares on 2021-04-19
dot icon09/03/2021
Group of companies' accounts made up to 2020-10-31
dot icon08/03/2021
Statement of capital following an allotment of shares on 2020-03-01
dot icon16/02/2021
Statement of capital following an allotment of shares on 2021-02-12
dot icon20/01/2021
Registration of charge 076388310002, created on 2021-01-15
dot icon05/11/2020
Statement of capital following an allotment of shares on 2020-11-02
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon26/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon18/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon15/05/2020
Statement of capital following an allotment of shares on 2020-04-30
dot icon09/04/2020
Group of companies' accounts made up to 2019-10-31
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-03-02
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-03
dot icon12/02/2020
Statement of capital following an allotment of shares on 2020-02-04
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon13/11/2019
Registration of charge 076388310001, created on 2019-11-07
dot icon12/11/2019
Statement of capital following an allotment of shares on 2019-11-01
dot icon20/09/2019
Interim accounts made up to 2019-04-30
dot icon19/08/2019
Resolutions
dot icon14/08/2019
Statement of capital following an allotment of shares on 2019-07-30
dot icon23/05/2019
Statement of capital following an allotment of shares on 2019-05-01
dot icon21/05/2019
Confirmation statement made on 2019-05-18 with updates
dot icon18/03/2019
Group of companies' accounts made up to 2018-10-31
dot icon14/03/2019
Statement of capital following an allotment of shares on 2019-03-01
dot icon13/02/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon15/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon31/12/2018
Statement of capital following an allotment of shares on 2018-12-14
dot icon13/12/2018
Statement of capital following an allotment of shares on 2018-11-30
dot icon09/11/2018
Statement of capital following an allotment of shares on 2018-11-01
dot icon08/11/2018
Statement of capital following an allotment of shares on 2018-10-19
dot icon28/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon20/08/2018
Statement of capital following an allotment of shares on 2018-07-31
dot icon18/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon18/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon19/03/2018
Group of companies' accounts made up to 2017-10-31
dot icon13/02/2018
Statement of capital following an allotment of shares on 2018-02-02
dot icon12/02/2018
Statement of capital following an allotment of shares on 2018-01-31
dot icon08/01/2018
Statement of capital following an allotment of shares on 2017-12-04
dot icon04/12/2017
Statement of capital following an allotment of shares on 2017-11-27
dot icon13/11/2017
Statement of capital following an allotment of shares on 2017-10-31
dot icon19/09/2017
Statement of capital following an allotment of shares on 2017-09-06
dot icon16/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon15/08/2017
Notification of a person with significant control statement
dot icon16/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon06/06/2017
Statement of capital following an allotment of shares on 2017-05-19
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-04-28
dot icon29/04/2017
Statement of capital following an allotment of shares on 2017-04-11
dot icon23/03/2017
Statement of capital following an allotment of shares on 2017-03-08
dot icon23/03/2017
Sale or transfer of treasury shares. Treasury capital:
dot icon21/02/2017
Group of companies' accounts made up to 2016-10-31
dot icon11/02/2017
Statement of capital following an allotment of shares on 2017-02-01
dot icon06/12/2016
Statement of capital following an allotment of shares on 2016-10-31
dot icon06/12/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon06/12/2016
Purchase of own shares. Shares purchased into treasury:
dot icon02/11/2016
Director's details changed for Miss Alexis James on 2016-10-31
dot icon22/09/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon15/08/2016
Statement of capital following an allotment of shares on 2016-07-29
dot icon13/06/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon20/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon20/05/2016
Purchase of own shares. Shares purchased into treasury:
dot icon06/05/2016
Statement of capital following an allotment of shares on 2016-04-22
dot icon05/04/2016
Group of companies' accounts made up to 2015-10-31
dot icon03/03/2016
Statement of capital following an allotment of shares on 2016-02-12
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-12-30
dot icon18/01/2016
Sale or transfer of treasury shares. Treasury capital:
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-10
dot icon07/12/2015
Statement of capital following an allotment of shares on 2015-11-30
dot icon23/11/2015
Purchase of own shares. Shares purchased into treasury:
dot icon10/11/2015
Statement of capital following an allotment of shares on 2015-10-19
dot icon28/10/2015
Statement of capital following an allotment of shares on 2015-08-26
dot icon26/10/2015
Appointment of Mr Austin David Broad as a director on 2015-10-02
dot icon26/10/2015
Appointment of Miss Alexis James as a director on 2015-10-02
dot icon04/09/2015
Termination of appointment of Toby Ralph Seymour Denne as a director on 2015-08-31
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-08-05
dot icon27/08/2015
Statement of capital following an allotment of shares on 2015-05-28
dot icon31/07/2015
Annual return made up to 2015-05-18 no member list
dot icon21/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon21/07/2015
Second filing of SH01 previously delivered to Companies House
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-03-02
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-02-05
dot icon19/06/2015
Statement of capital following an allotment of shares on 2015-01-13
dot icon19/06/2015
Statement of capital following an allotment of shares on 2014-06-30
dot icon11/05/2015
Full accounts made up to 2014-10-31
dot icon27/02/2015
Appointment of Mr Mark Lincoln Chambers as a director on 2014-08-15
dot icon17/06/2014
Annual return made up to 2014-05-18 with full list of shareholders
dot icon02/05/2014
Group of companies' accounts made up to 2013-10-31
dot icon24/02/2014
Appointment of Ms. Susan Lewis as a director
dot icon17/02/2014
Appointment of Mr Paul Keith Wright as a director
dot icon02/08/2013
Annual return made up to 2013-05-18 with full list of shareholders
dot icon23/04/2013
Group of companies' accounts made up to 2012-10-31
dot icon16/10/2012
Annual return made up to 2012-05-18 with full list of shareholders
dot icon09/10/2012
Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2012-10-09
dot icon16/04/2012
Group of companies' accounts made up to 2011-10-31
dot icon29/03/2012
Previous accounting period shortened from 2012-05-31 to 2011-10-31
dot icon31/10/2011
Statement of capital following an allotment of shares on 2011-08-02
dot icon22/06/2011
Commence business and borrow
dot icon22/06/2011
Trading certificate for a public company
dot icon16/06/2011
Statement of capital following an allotment of shares on 2011-06-09
dot icon15/06/2011
Appointment of Toby Ralph Seymour Denne as a director
dot icon18/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Denne, Toby Ralph Seymour
Director
07/06/2011 - 31/08/2015
20
Hudson, Alan
Director
18/05/2011 - Present
76
Wheatley, John Stefan
Director
18/05/2011 - 18/06/2021
39
Robinson, Hayden David
Director
15/06/2023 - Present
74
Wright, Paul Keith
Director
10/02/2014 - 30/06/2023
61

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 AFH FINANCIAL GROUP LIMITED

AFH FINANCIAL GROUP LIMITED is an(a) Active company incorporated on 18/05/2011 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JE. There are currently 4 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 AFH FINANCIAL GROUP LIMITED?

toggle

AFH FINANCIAL GROUP LIMITED is currently Active. It was registered on 18/05/2011 .

Where is AFH FINANCIAL GROUP LIMITED located?

toggle

AFH FINANCIAL GROUP LIMITED is registered at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JE.

What does AFH FINANCIAL GROUP LIMITED do?

toggle

AFH FINANCIAL GROUP LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for AFH FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of capital following an allotment of shares on 2026-03-31.