AFORD AWARDS LIMITED

Register to unlock more data on OkredoRegister

AFORD AWARDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05607489

Incorporation date

31/10/2005

Size

Full

Contacts

Registered address

Registered address

Grange House The Green, Bearsted, Maidstone, Kent ME14 4DZCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2005)
dot icon16/04/2026
Full accounts made up to 2025-12-31
dot icon03/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon13/11/2024
Confirmation statement made on 2024-10-29 with updates
dot icon17/07/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Cessation of Aford Awards Holdings Limited as a person with significant control on 2024-02-16
dot icon07/06/2024
Notification of Aford Awards Group Holdings Limited as a person with significant control on 2024-02-16
dot icon13/05/2024
Change of details for Aford Awards Holdings Limited as a person with significant control on 2023-05-13
dot icon10/11/2023
Confirmation statement made on 2023-10-29 with no updates
dot icon03/08/2023
Full accounts made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon08/06/2022
Full accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-10-29 with no updates
dot icon16/07/2021
Full accounts made up to 2020-12-31
dot icon29/12/2020
Full accounts made up to 2019-12-31
dot icon02/11/2020
Confirmation statement made on 2020-10-29 with no updates
dot icon12/10/2020
Appointment of Mr Robert George Ferguson as a director on 2020-09-30
dot icon12/10/2020
Termination of appointment of Jonathan David Ford as a director on 2020-09-30
dot icon12/10/2020
Appointment of Mr Paul William Patrick Wood as a director on 2020-09-30
dot icon31/03/2020
Director's details changed for Ms Vivien Elizabeth Langford on 2020-03-31
dot icon31/03/2020
Director's details changed for Mr David Alistair Horner on 2020-03-31
dot icon31/03/2020
Secretary's details changed for Vivien Elizabeth Langford on 2020-03-31
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/07/2019
Full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon14/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon07/11/2014
Appointment of Vivien Elizabeth Langford as a secretary on 2014-11-03
dot icon07/11/2014
Registered office address changed from , Globe House Eclipse Park, Sittingbourne Road, Maidstone, Kent, ME14 3EN, England to Grange House the Green Bearsted Maidstone Kent ME14 4DZ on 2014-11-07
dot icon07/11/2014
Appointment of Mr David Alistair Horner as a director on 2014-11-03
dot icon07/11/2014
Appointment of Ms Vivien Elizabeth Langford as a director on 2014-11-03
dot icon07/11/2014
Termination of appointment of Andrew Carl Ford as a director on 2014-11-03
dot icon07/11/2014
Termination of appointment of Louise Ford as a secretary on 2014-11-03
dot icon07/11/2014
Termination of appointment of Jennifer Anne Ford as a secretary on 2014-11-03
dot icon04/11/2014
Current accounting period extended from 2014-11-30 to 2014-12-31
dot icon26/06/2014
Statement by directors
dot icon26/06/2014
Statement of capital on 2014-06-26
dot icon26/06/2014
Solvency statement dated 09/06/14
dot icon26/06/2014
Resolutions
dot icon06/06/2014
Registered office address changed from , Tenbury Brenchley Mews, School Road, Charing, Kent, TN27 0JW on 2014-06-06
dot icon28/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon20/11/2013
Director's details changed for Jonathan Ford on 2012-11-01
dot icon20/11/2013
Director's details changed for Andrew Carl Ford on 2012-11-01
dot icon21/05/2013
Appointment of Mrs Louise Ford as a secretary
dot icon02/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/11/2012
Registered office address changed from , Tenbury Brenchley Mews, Charing, Ashford, Kent, TN27 0JW, England on 2012-11-27
dot icon26/11/2012
Registered office address changed from , 3-4 Bower Terrace, Tonbridge, Road, Maidstone, Kent, ME16 8RY on 2012-11-26
dot icon14/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon14/11/2012
Director's details changed for Jonathan Ford on 2012-05-17
dot icon13/11/2012
Director's details changed for Jonathan Ford on 2012-05-16
dot icon13/11/2012
Secretary's details changed for Jennifer Anne Ford on 2012-10-30
dot icon13/11/2012
Director's details changed for Andrew Carl Ford on 2012-10-30
dot icon15/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon28/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon23/08/2011
Termination of appointment of Jennifer Ford as a director
dot icon22/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon10/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon06/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon20/11/2009
Director's details changed for Jonathan Ford on 2009-11-01
dot icon19/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon09/07/2009
Total exemption small company accounts made up to 2008-11-30
dot icon10/12/2008
Return made up to 31/10/08; change of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-11-30
dot icon17/12/2007
Return made up to 31/10/07; full list of members
dot icon28/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon18/12/2006
Return made up to 31/10/06; full list of members
dot icon06/12/2006
Ad 13/02/06--------- £ si 100@1=100 £ ic 400/500
dot icon14/03/2006
New director appointed
dot icon06/03/2006
Ad 13/02/06-13/02/06 £ si 100@1=100 £ ic 300/400
dot icon21/02/2006
Resolutions
dot icon21/02/2006
Ad 13/02/06-13/02/06 £ si 98@1=98 £ ic 202/300
dot icon21/02/2006
Ad 13/02/06-13/02/06 £ si 100@1=100 £ ic 102/202
dot icon21/02/2006
Ad 13/02/06-13/02/06 £ si 100@1=100 £ ic 2/102
dot icon21/02/2006
Accounting reference date extended from 31/10/06 to 30/11/06
dot icon29/11/2005
New director appointed
dot icon29/11/2005
New secretary appointed;new director appointed
dot icon29/11/2005
Secretary resigned
dot icon29/11/2005
Director resigned
dot icon31/10/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
31/10/2005 - 31/10/2005
38039
WATERLOW NOMINEES LIMITED
Nominee Director
31/10/2005 - 31/10/2005
36021
Langford, Vivien Elizabeth
Secretary
03/11/2014 - Present
-
Ford, Jennifer Anne
Secretary
31/10/2005 - 03/11/2014
-
Ford, Louise
Secretary
01/04/2013 - 03/11/2014
-

Persons with Significant Control

3
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 AFORD AWARDS LIMITED

AFORD AWARDS LIMITED is an(a) Active company incorporated on 31/10/2005 with the registered office located at Grange House The Green, Bearsted, Maidstone, Kent ME14 4DZ. There are currently 5 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 AFORD AWARDS LIMITED?

toggle

AFORD AWARDS LIMITED is currently Active. It was registered on 31/10/2005 .

Where is AFORD AWARDS LIMITED located?

toggle

AFORD AWARDS LIMITED is registered at Grange House The Green, Bearsted, Maidstone, Kent ME14 4DZ.

What does AFORD AWARDS LIMITED do?

toggle

AFORD AWARDS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AFORD AWARDS LIMITED?

toggle

The latest filing was on 16/04/2026: Full accounts made up to 2025-12-31.