AFI GROUP LIMITED

Register to unlock more data on OkredoRegister

AFI GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01169953

Incorporation date

13/05/1974

Size

Micro Entity

Contacts

Registered address

Registered address

Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/1974)
dot icon11/11/2025
Confirmation statement made on 2025-11-09 with no updates
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon03/03/2025
Registered office address changed from 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT England to Afi-Uplift, Pope Street Normanton West Yorkshire WF6 2TA on 2025-03-03
dot icon10/12/2024
Micro company accounts made up to 2023-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-09 with no updates
dot icon02/09/2024
Appointment of Mr Paul Richard Roberts as a secretary on 2024-08-27
dot icon01/09/2024
Appointment of Mr Paul Richard Roberts as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a director on 2024-08-27
dot icon01/09/2024
Termination of appointment of Richard Anthony Orme as a secretary on 2024-08-27
dot icon01/09/2024
Registered office address changed from 2nd Floor West Wing Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT to 2nd Floor, West Wing, Diamond House Diamond Business Park Thornes Moor Road Wakefield West Yorkshire WF2 8PT on 2024-09-01
dot icon09/11/2023
Confirmation statement made on 2023-11-09 with no updates
dot icon27/07/2023
Micro company accounts made up to 2022-12-31
dot icon18/01/2023
Change of name notice
dot icon18/01/2023
Certificate of change of name
dot icon31/12/2022
Appointment of Richard Anthony Orme as a director on 2022-12-31
dot icon31/12/2022
Appointment of Richard Anthony Orme as a secretary on 2022-12-31
dot icon31/12/2022
Termination of appointment of Steve Woodhams as a secretary on 2022-12-31
dot icon31/12/2022
Termination of appointment of Steven James Woodhams as a director on 2022-12-31
dot icon10/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon26/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/11/2021
Confirmation statement made on 2021-11-09 with no updates
dot icon09/09/2021
Micro company accounts made up to 2020-12-31
dot icon15/12/2020
Micro company accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-11-09 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-12-31
dot icon12/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon22/08/2018
Micro company accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon28/10/2015
Registration of charge 011699530011, created on 2015-10-27
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-11-09 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2014
Compulsory strike-off action has been discontinued
dot icon19/03/2014
Annual return made up to 2013-11-09 with full list of shareholders
dot icon11/03/2014
First Gazette notice for compulsory strike-off
dot icon26/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/06/2013
Resolutions
dot icon13/12/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon04/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon17/07/2012
Termination of appointment of David Mcnicholas as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a secretary
dot icon17/07/2012
Appointment of Mr Steve Woodhams as a director
dot icon27/02/2012
Annual return made up to 2011-11-09 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon29/11/2010
Annual return made up to 2010-11-09 with full list of shareholders
dot icon07/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon11/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon16/04/2010
Director's details changed for Mr David Cyril Shipman on 2010-04-15
dot icon15/04/2010
Director's details changed for Mr David Cyril Shipman on 2010-04-15
dot icon17/03/2010
Director's details changed for David Cyril Shipman on 2009-11-09
dot icon12/01/2010
Termination of appointment of David Ridge as a secretary
dot icon11/01/2010
Appointment of Mr David Anthony Mcnicholas as a secretary
dot icon11/01/2010
Appointment of Mr David Anthouny Mcnicholas as a director
dot icon11/01/2010
Termination of appointment of David Ridge as a director
dot icon16/11/2009
Annual return made up to 2009-11-09 with full list of shareholders
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/01/2009
Return made up to 09/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 09/11/07; no change of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon20/02/2007
Accounts for a small company made up to 2006-04-13
dot icon20/11/2006
Return made up to 09/11/06; full list of members
dot icon29/09/2006
Particulars of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon20/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Accounting reference date shortened from 13/04/07 to 31/12/06
dot icon19/05/2006
Accounting reference date shortened from 31/05/06 to 13/04/06
dot icon11/05/2006
Director resigned
dot icon11/05/2006
New director appointed
dot icon27/04/2006
Registered office changed on 27/04/06 from: 8 caxton way watford business park watford hertfordshire WD18 8JX
dot icon27/04/2006
Director resigned
dot icon27/04/2006
Secretary resigned;director resigned
dot icon27/04/2006
Director resigned
dot icon27/04/2006
New director appointed
dot icon27/04/2006
New secretary appointed;new director appointed
dot icon21/02/2006
Accounts for a small company made up to 2005-05-31
dot icon21/11/2005
Return made up to 09/11/05; full list of members
dot icon26/01/2005
Accounts for a small company made up to 2004-05-31
dot icon17/11/2004
Return made up to 09/11/04; full list of members
dot icon12/01/2004
Accounts for a small company made up to 2003-05-31
dot icon04/12/2003
Return made up to 24/11/03; full list of members
dot icon04/04/2003
Particulars of mortgage/charge
dot icon12/02/2003
Secretary resigned
dot icon12/02/2003
New secretary appointed
dot icon11/12/2002
Return made up to 24/11/02; full list of members
dot icon06/11/2002
Accounts for a small company made up to 2002-05-31
dot icon09/04/2002
Particulars of mortgage/charge
dot icon12/12/2001
Return made up to 24/11/01; full list of members
dot icon04/10/2001
Accounts for a small company made up to 2001-05-31
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon12/04/2001
Declaration of satisfaction of mortgage/charge
dot icon28/11/2000
Return made up to 24/11/00; full list of members
dot icon24/11/2000
Full accounts made up to 2000-05-31
dot icon17/11/2000
Particulars of mortgage/charge
dot icon06/12/1999
Return made up to 24/11/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-05-31
dot icon15/06/1999
Particulars of mortgage/charge
dot icon24/03/1999
Declaration of satisfaction of mortgage/charge
dot icon15/02/1999
Director resigned
dot icon15/02/1999
Director resigned
dot icon15/02/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon08/02/1999
Declaration of assistance for shares acquisition
dot icon08/02/1999
Resolutions
dot icon08/02/1999
Resolutions
dot icon05/02/1999
Particulars of mortgage/charge
dot icon18/12/1998
Return made up to 24/11/98; full list of members
dot icon05/11/1998
Particulars of mortgage/charge
dot icon27/07/1998
Accounts for a small company made up to 1998-05-31
dot icon19/11/1997
Return made up to 24/11/97; no change of members
dot icon08/09/1997
Accounts for a small company made up to 1997-05-31
dot icon19/11/1996
Return made up to 24/11/96; full list of members
dot icon06/08/1996
Accounts for a small company made up to 1996-05-31
dot icon23/02/1996
Conve 22/04/94
dot icon23/02/1996
Return made up to 24/11/95; full list of members; amend
dot icon30/11/1995
Return made up to 24/11/95; full list of members
dot icon05/10/1995
Full accounts made up to 1995-05-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Return made up to 24/11/94; full list of members
dot icon03/11/1994
Full accounts made up to 1994-05-31
dot icon31/05/1994
New secretary appointed
dot icon17/03/1994
Return made up to 31/12/93; full list of members
dot icon17/03/1994
Registered office changed on 17/03/94 from: 28 caxton way holywell industrial estate watford herts WD1 8UA
dot icon08/09/1993
Full accounts made up to 1993-05-31
dot icon17/01/1993
Return made up to 31/12/92; full list of members
dot icon10/11/1992
Full accounts made up to 1992-05-31
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Director resigned
dot icon27/10/1992
Secretary resigned;new secretary appointed
dot icon10/03/1992
Secretary resigned;new secretary appointed;director resigned
dot icon10/03/1992
Return made up to 31/12/91; no change of members
dot icon10/01/1992
Particulars of mortgage/charge
dot icon31/10/1991
Full accounts made up to 1991-05-31
dot icon01/02/1991
Return made up to 31/12/90; full list of members
dot icon22/11/1990
Full accounts made up to 1990-05-31
dot icon17/01/1990
Full accounts made up to 1989-05-31
dot icon17/01/1990
Return made up to 31/12/89; full list of members
dot icon11/12/1989
New secretary appointed
dot icon27/11/1989
New director appointed
dot icon10/01/1989
Return made up to 13/11/88; full list of members
dot icon08/12/1988
Full accounts made up to 1988-05-31
dot icon26/11/1987
Full accounts made up to 1987-05-31
dot icon26/11/1987
Return made up to 18/11/87; full list of members
dot icon20/11/1987
New secretary appointed
dot icon16/12/1986
Full accounts made up to 1986-05-31
dot icon16/12/1986
Return made up to 13/11/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-05-31
dot icon02/05/1986
Return made up to 31/12/85; full list of members
dot icon13/05/1974
Miscellaneous
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
0.00
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shipman, David Cyril
Director
03/05/2006 - Present
37
Mcnicholas, David Anthony
Director
31/12/2009 - Present
36
Roberts, Paul Richard
Director
27/08/2024 - Present
35
Woodhams, Steven James
Director
26/03/2012 - 31/12/2022
32
Orme, Richard Anthony
Director
31/12/2022 - 27/08/2024
27

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 AFI GROUP LIMITED

AFI GROUP LIMITED is an(a) Active company incorporated on 13/05/1974 with the registered office located at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA. 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 AFI GROUP LIMITED?

toggle

AFI GROUP LIMITED is currently Active. It was registered on 13/05/1974 .

Where is AFI GROUP LIMITED located?

toggle

AFI GROUP LIMITED is registered at Afi-Uplift,, Pope Street, Normanton, West Yorkshire WF6 2TA.

What does AFI GROUP LIMITED do?

toggle

AFI GROUP LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AFI GROUP LIMITED?

toggle

The latest filing was on 11/11/2025: Confirmation statement made on 2025-11-09 with no updates.