AFH GROUP LIMITED

Register to unlock more data on OkredoRegister

AFH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557859

Incorporation date

13/11/1990

Size

Full

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 13/11/1990)
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 icon11/08/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon25/07/2025
Full accounts made up to 2024-10-31
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon24/05/2024
Registration of charge 025578590004, created on 2024-05-20
dot icon20/02/2024
Full accounts made up to 2023-10-31
dot icon03/11/2023
Termination of appointment of Anne-Marie Brown as a secretary on 2023-11-03
dot icon19/09/2023
Confirmation statement made on 2023-09-07 with no updates
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 icon13/02/2023
Full accounts made up to 2022-10-31
dot icon09/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon07/04/2022
Full accounts made up to 2021-10-31
dot icon27/09/2021
Registration of charge 025578590003, created on 2021-09-23
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with updates
dot icon03/09/2021
Change of details for Afh Financial Group Plc as a person with significant control on 2021-06-23
dot icon08/07/2021
Satisfaction of charge 025578590001 in full
dot icon08/07/2021
Satisfaction of charge 025578590002 in full
dot icon30/03/2021
Confirmation statement made on 2021-03-24 with updates
dot icon09/03/2021
Full accounts made up to 2020-10-31
dot icon20/01/2021
Registration of charge 025578590002, created on 2021-01-15
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Memorandum and Articles of Association
dot icon14/01/2021
Resolutions
dot icon14/01/2021
Resolutions
dot icon01/12/2020
Statement of capital following an allotment of shares on 2020-11-03
dot icon07/04/2020
Full accounts made up to 2019-10-31
dot icon27/03/2020
Confirmation statement made on 2020-03-24 with updates
dot icon26/03/2020
Statement of capital following an allotment of shares on 2019-05-04
dot icon20/12/2019
Statement of capital following an allotment of shares on 2019-11-19
dot icon18/11/2019
Resolutions
dot icon13/11/2019
Registration of charge 025578590001, created on 2019-11-07
dot icon28/03/2019
Confirmation statement made on 2019-03-24 with updates
dot icon26/03/2019
Statement of capital following an allotment of shares on 2018-11-30
dot icon25/03/2019
Statement of capital following an allotment of shares on 2018-10-18
dot icon18/03/2019
Full accounts made up to 2018-10-31
dot icon02/11/2018
Resolutions
dot icon29/03/2018
Confirmation statement made on 2018-03-24 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2017-11-16
dot icon19/03/2018
Full accounts made up to 2017-10-31
dot icon27/11/2017
Resolutions
dot icon21/11/2017
Statement of capital following an allotment of shares on 2017-11-16
dot icon24/03/2017
Confirmation statement made on 2017-03-24 with updates
dot icon21/02/2017
Full accounts made up to 2016-10-31
dot icon05/04/2016
Full accounts made up to 2015-10-31
dot icon24/03/2016
Annual return made up to 2016-03-24 with full list of shareholders
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-02-15
dot icon18/02/2016
Resolutions
dot icon11/05/2015
Full accounts made up to 2014-10-31
dot icon26/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon04/08/2014
Full accounts made up to 2013-10-31
dot icon27/02/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon17/02/2014
Appointment of Mr Paul Keith Wright as a director
dot icon17/02/2014
Termination of appointment of John Wheatley as a director
dot icon23/04/2013
Full accounts made up to 2012-10-31
dot icon14/01/2013
Annual return made up to 2013-01-11 with full list of shareholders
dot icon12/01/2013
Director's details changed for Mr Alan Hudson on 2012-09-28
dot icon12/01/2013
Register inspection address has been changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN United Kingdom
dot icon09/10/2012
Registered office address changed from St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 2012-10-09
dot icon11/07/2012
Full accounts made up to 2011-10-31
dot icon15/01/2012
Annual return made up to 2011-10-28 with full list of shareholders
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon08/03/2011
Previous accounting period shortened from 2010-12-31 to 2010-10-31
dot icon02/02/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon31/12/2010
Annual return made up to 2010-10-28 with full list of shareholders
dot icon04/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/09/2010
Appointment of Mrs Anne-Marie Brown as a secretary
dot icon06/09/2010
Termination of appointment of John Wheatley as a secretary
dot icon18/01/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon14/01/2010
Annual return made up to 2009-10-28 with full list of shareholders
dot icon14/01/2010
Register inspection address has been changed
dot icon14/01/2010
Director's details changed for John Stefan Wheatley on 2009-10-28
dot icon14/01/2010
Director's details changed for Mr Alan Hudson on 2009-10-28
dot icon05/11/2009
Accounts for a small company made up to 2008-12-31
dot icon07/10/2009
Current accounting period extended from 2009-12-31 to 2010-01-31
dot icon05/10/2009
Previous accounting period shortened from 2009-01-31 to 2008-12-31
dot icon27/08/2009
Accounting reference date extended from 31/12/2008 to 31/01/2009
dot icon26/08/2009
Accounting reference date extended from 31/12/2009 to 31/01/2010
dot icon20/02/2009
Return made up to 28/10/08; full list of members
dot icon20/02/2009
Director's change of particulars / alan hudson / 29/10/2008
dot icon20/02/2009
Appointment terminated director fiona hudson
dot icon21/12/2008
Ad 17/11/08-01/12/08\gbp si [email protected]=54\gbp ic 384/438\
dot icon21/12/2008
Ad 13/11/08\gbp si [email protected]=24\gbp ic 360/384\
dot icon01/12/2008
Director appointed john stefan wheatley
dot icon20/11/2008
Appointment terminated secretary alan hudson
dot icon20/11/2008
Secretary appointed john stefan wheatley
dot icon29/10/2008
Statement of affairs
dot icon29/10/2008
Ad 16/05/08\gbp si [email protected]=260\gbp ic 100/360\
dot icon16/10/2008
S-div
dot icon09/10/2008
Certificate of change of name
dot icon28/02/2008
Accounts for a dormant company made up to 2007-12-31
dot icon20/02/2008
Registered office changed on 20/02/08 from: richmond house 135 high street amblecote stourbridge DY8 4BU
dot icon27/11/2007
Return made up to 28/10/07; full list of members
dot icon25/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon13/11/2006
Return made up to 28/10/06; full list of members
dot icon01/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon18/11/2005
Return made up to 28/10/05; full list of members
dot icon23/11/2004
Return made up to 28/10/04; full list of members
dot icon03/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon30/12/2003
Return made up to 28/10/03; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/11/2002
Return made up to 28/10/02; full list of members
dot icon05/11/2002
Accounts for a dormant company made up to 2001-12-31
dot icon27/01/2002
Full accounts made up to 2000-12-31
dot icon10/12/2001
Return made up to 28/10/01; full list of members
dot icon09/11/2000
Return made up to 28/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 1999-12-31
dot icon03/12/1999
Return made up to 28/10/99; full list of members
dot icon01/03/1999
Full accounts made up to 1998-12-31
dot icon05/11/1998
Return made up to 28/10/98; no change of members
dot icon01/09/1998
Full accounts made up to 1997-12-31
dot icon04/12/1997
Return made up to 06/11/97; full list of members
dot icon10/07/1997
Full accounts made up to 1996-12-31
dot icon13/11/1996
Return made up to 06/11/96; no change of members
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon10/11/1995
Full accounts made up to 1994-12-31
dot icon08/11/1995
Return made up to 13/11/95; no change of members
dot icon20/01/1995
Return made up to 13/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Accounts for a small company made up to 1993-12-31
dot icon17/11/1993
Return made up to 13/11/93; no change of members
dot icon25/04/1993
Full accounts made up to 1992-12-31
dot icon10/03/1993
Return made up to 13/11/92; no change of members
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Return made up to 13/11/91; full list of members
dot icon28/02/1992
Ad 10/11/91--------- £ si 98@1=98 £ ic 2/100
dot icon18/07/1991
Accounting reference date notified as 31/12
dot icon29/11/1990
New director appointed
dot icon29/11/1990
Director resigned;new director appointed
dot icon29/11/1990
Secretary resigned;new secretary appointed
dot icon26/11/1990
Director resigned
dot icon26/11/1990
New secretary appointed
dot icon26/11/1990
Registered office changed on 26/11/90 from: somerset house temple street birmingham B2 5DP
dot icon13/11/1990
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
23/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheatley, John Stefan
Director
17/11/2008 - 10/02/2014
39
Robinson, Hayden David
Director
15/06/2023 - Present
74
Wright, Paul Keith
Director
10/02/2014 - 30/06/2023
61
Wheatley, John Stefan
Secretary
17/11/2008 - 03/09/2010
5
Brown, Anne-Marie
Secretary
03/09/2010 - 03/11/2023
-

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 AFH GROUP LIMITED

AFH GROUP LIMITED is an(a) Active company incorporated on 13/11/1990 with the registered office located at Afh House Buntsford Drive, Stoke Heath, Bromsgrove, Worcestershire B60 4JE. There is currently 1 active director 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 GROUP LIMITED?

toggle

AFH GROUP LIMITED is currently Active. It was registered on 13/11/1990 .

Where is AFH GROUP LIMITED located?

toggle

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

What does AFH GROUP LIMITED do?

toggle

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

What is the latest filing for AFH GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Resolutions.