AFONDALE LIMITED

Register to unlock more data on OkredoRegister

AFONDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07461483

Incorporation date

06/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DDCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2010)
dot icon30/01/2026
Declaration of solvency
dot icon30/01/2026
Resolutions
dot icon30/01/2026
Appointment of a voluntary liquidator
dot icon30/01/2026
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED England to Scope House Weston Road Crewe Cheshire CW1 6DD on 2026-01-30
dot icon27/11/2025
Change of details for Mr Simon Andrew Kight as a person with significant control on 2022-12-15
dot icon27/11/2025
Notification of Claire Kight as a person with significant control on 2022-12-15
dot icon04/09/2025
Total exemption full accounts made up to 2025-01-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon29/11/2024
Registered office address changed from 2 Tiverton Way Tarporley Cheshire CW6 9YJ England to 31 Wellington Road Nantwich Cheshire CW5 7ED on 2024-11-29
dot icon29/11/2024
Director's details changed for Mr Simon Andrew Kight on 2024-11-29
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon20/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon02/12/2022
Director's details changed for Mr Simon Andrew Kight on 2022-12-02
dot icon02/12/2022
Change of details for Mr Simon Andrew Kight as a person with significant control on 2022-12-02
dot icon26/09/2022
Total exemption full accounts made up to 2022-01-31
dot icon22/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon26/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/02/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon26/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2020
Registered office address changed from 2 Hallowsgate Court Flat Lane Kelsall Tarporley Cheshire CW6 0RE England to 2 Tiverton Way Tarporley Cheshire CW6 9YJ on 2020-01-20
dot icon20/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon18/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon15/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/10/2016
Micro company accounts made up to 2016-01-31
dot icon29/07/2016
Director's details changed for Mr Simon Andrew Kight on 2016-07-20
dot icon29/07/2016
Registered office address changed from 1 West Way, Trevalyn Park Rossett Wrexham Clwyd LL12 0DY to 2 Hallowsgate Court Flat Lane Kelsall Tarporley Cheshire CW6 0RE on 2016-07-29
dot icon06/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon30/10/2015
Micro company accounts made up to 2015-01-31
dot icon09/04/2015
Director's details changed for Mr Simon Andrew Kight on 2015-03-30
dot icon24/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon19/12/2013
Director's details changed for Mr Simon Andrew Kight on 2013-12-13
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon25/09/2013
Previous accounting period extended from 2012-12-31 to 2013-01-31
dot icon17/09/2013
Registered office address changed from the Manse Dodington Whitchurch Shropshire SY13 1DZ England on 2013-09-17
dot icon11/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon03/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon06/12/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+172.98 % *

* during past year

Cash in Bank

£337,723.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
2
267.83K
-
0.00
123.72K
-
2022
2
278.88K
-
0.00
337.72K
-
2022
2
278.88K
-
0.00
337.72K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

278.88K £Ascended4.13 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

337.72K £Ascended172.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kight, Simon Andrew
Director
06/12/2010 - Present
10

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AFONDALE LIMITED

AFONDALE LIMITED is an(a) Liquidation company incorporated on 06/12/2010 with the registered office located at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AFONDALE LIMITED?

toggle

AFONDALE LIMITED is currently Liquidation. It was registered on 06/12/2010 .

Where is AFONDALE LIMITED located?

toggle

AFONDALE LIMITED is registered at MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire CW1 6DD.

What does AFONDALE LIMITED do?

toggle

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

How many employees does AFONDALE LIMITED have?

toggle

AFONDALE LIMITED had 2 employees in 2022.

What is the latest filing for AFONDALE LIMITED?

toggle

The latest filing was on 30/01/2026: Declaration of solvency.