AFP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AFP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02846653

Incorporation date

20/08/1993

Size

Dormant

Contacts

Registered address

Registered address

1600 Arlington Business Park, Theale, Reading RG7 4SACopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1993)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-06-30
dot icon07/08/2025
Confirmation statement made on 2025-08-04 with no updates
dot icon01/11/2024
Termination of appointment of Philip Auld as a director on 2024-11-01
dot icon20/09/2024
Accounts for a dormant company made up to 2024-06-30
dot icon05/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon01/07/2024
Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01
dot icon01/07/2024
Appointment of Mr Julian Ross Chapman as a director on 2024-07-01
dot icon03/10/2023
Accounts for a dormant company made up to 2023-06-30
dot icon04/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon07/02/2023
Statement of company's objects
dot icon06/02/2023
Resolutions
dot icon06/02/2023
Memorandum and Articles of Association
dot icon31/01/2023
Termination of appointment of Harpaul Dharwar as a director on 2023-02-01
dot icon31/01/2023
Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01
dot icon18/10/2022
Accounts for a dormant company made up to 2022-06-30
dot icon04/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon30/05/2022
Termination of appointment of Adam Bruce Bowden as a director on 2022-05-27
dot icon10/02/2022
Appointment of Mr Adam Bruce Bowden as a director on 2022-02-02
dot icon10/02/2022
Appointment of Mr Philip Auld as a director on 2022-02-02
dot icon10/02/2022
Termination of appointment of Danielle Sheer as a director on 2022-02-03
dot icon04/10/2021
Accounts for a dormant company made up to 2021-06-30
dot icon04/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon15/04/2021
Accounts for a dormant company made up to 2020-06-30
dot icon08/04/2021
Termination of appointment of Nigel Kevin Savory as a director on 2021-03-25
dot icon08/04/2021
Appointment of Ms Danielle Sheer as a director on 2020-12-30
dot icon01/12/2020
Termination of appointment of Robert Eberle as a director on 2020-03-06
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon27/11/2019
Registered office address changed from 115 Chatham Street Reading Berkshire RG1 7JX to 1600 Arlington Business Park Theale Reading RG7 4SA on 2019-11-27
dot icon13/09/2019
Accounts for a dormant company made up to 2019-06-30
dot icon10/09/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon05/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon24/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon20/06/2018
Compulsory strike-off action has been discontinued
dot icon19/06/2018
First Gazette notice for compulsory strike-off
dot icon13/06/2018
Accounts for a dormant company made up to 2017-06-30
dot icon04/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-06-30
dot icon23/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon23/06/2016
Accounts for a dormant company made up to 2015-06-30
dot icon02/09/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon30/06/2015
Termination of appointment of Kevin Michael Donovan as a director on 2015-06-30
dot icon15/04/2015
Full accounts made up to 2014-06-30
dot icon11/09/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon28/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon30/08/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon05/04/2013
Accounts for a dormant company made up to 2012-06-30
dot icon21/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon21/08/2012
Director's details changed for Mr Robert Eberle on 2012-08-20
dot icon21/08/2012
Director's details changed for Mr Kevin Michael Donovan on 2012-08-20
dot icon21/08/2012
Director's details changed for Mr Nigel Kevin Savory on 2012-08-20
dot icon21/08/2012
Director's details changed for Mr Harpaul Dharwar on 2012-08-20
dot icon21/08/2012
Termination of appointment of Harpaul Dharwar as a secretary
dot icon03/04/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon20/01/2011
Accounts for a dormant company made up to 2010-06-30
dot icon14/09/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon14/09/2010
Secretary's details changed for Paul Dharwar on 2010-08-20
dot icon09/09/2010
Annual return made up to 2009-08-20 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-06-30
dot icon12/06/2009
Director appointed mr harpaul dharwar
dot icon10/06/2009
Appointment terminated director peter fortune
dot icon06/05/2009
Accounts made up to 2008-06-30
dot icon24/09/2008
Return made up to 20/08/08; full list of members
dot icon01/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/04/2008
Accounts made up to 2007-06-30
dot icon27/10/2007
Return made up to 20/08/07; full list of members
dot icon28/12/2006
Accounting reference date extended from 30/04/07 to 30/06/07
dot icon28/12/2006
Registered office changed on 28/12/06 from: beech house ancells road ancells business park fleet hampshire GU51 2QZ
dot icon28/12/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon24/11/2006
Accounts made up to 2006-04-30
dot icon23/11/2006
Secretary resigned
dot icon23/11/2006
Director resigned
dot icon23/11/2006
Director resigned
dot icon11/11/2006
New director appointed
dot icon11/11/2006
New director appointed
dot icon10/11/2006
New secretary appointed
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon19/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Return made up to 20/08/06; no change of members
dot icon22/03/2006
Accounts made up to 2005-04-30
dot icon29/09/2005
Return made up to 20/08/05; no change of members
dot icon09/12/2004
Accounts made up to 2004-04-30
dot icon30/09/2004
Declaration of satisfaction of mortgage/charge
dot icon22/09/2004
Return made up to 20/08/04; full list of members
dot icon03/03/2004
Group of companies' accounts made up to 2003-04-30
dot icon11/12/2003
New director appointed
dot icon29/11/2003
New director appointed
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Director resigned
dot icon29/11/2003
Director resigned
dot icon17/11/2003
New secretary appointed
dot icon17/11/2003
Secretary resigned
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Declaration of assistance for shares acquisition
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Resolutions
dot icon01/10/2003
Memorandum and Articles of Association
dot icon01/10/2003
Resolutions
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Director resigned
dot icon18/09/2003
Return made up to 20/08/03; full list of members
dot icon05/09/2003
Particulars of mortgage/charge
dot icon05/09/2003
Particulars of mortgage/charge
dot icon02/09/2003
New director appointed
dot icon01/09/2003
Ad 21/08/03--------- £ si [email protected]=31 £ ic 1423/1454
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon22/08/2003
Declaration of satisfaction of mortgage/charge
dot icon05/03/2003
Group of companies' accounts made up to 2002-04-30
dot icon06/02/2003
Ad 01/01/03-31/01/03 £ si [email protected]=234 £ ic 1189/1423
dot icon03/12/2002
Director resigned
dot icon04/10/2002
Return made up to 20/08/02; no change of members
dot icon01/08/2002
Group of companies' accounts made up to 2001-04-30
dot icon01/07/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon01/03/2002
Delivery ext'd 3 mth 30/04/01
dot icon01/03/2002
Group of companies' accounts made up to 2000-04-30
dot icon26/10/2001
New secretary appointed
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Memorandum and Articles of Association
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon24/10/2001
Resolutions
dot icon18/10/2001
Secretary resigned
dot icon28/09/2001
Particulars of mortgage/charge
dot icon07/09/2001
Return made up to 20/08/01; full list of members
dot icon03/07/2001
New director appointed
dot icon01/03/2001
Delivery ext'd 3 mth 30/04/00
dot icon04/01/2001
Particulars of mortgage/charge
dot icon12/10/2000
Return made up to 20/08/00; full list of members
dot icon04/09/2000
New director appointed
dot icon04/09/2000
New director appointed
dot icon10/08/2000
Div s-div 20/07/00
dot icon05/07/2000
Div 03/11/98
dot icon21/06/2000
Ad 24/05/00--------- £ si [email protected]=158 £ ic 1012/1170
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Declaration of assistance for shares acquisition
dot icon05/06/2000
Secretary resigned
dot icon05/06/2000
New secretary appointed
dot icon02/06/2000
Full group accounts made up to 1999-04-30
dot icon03/03/2000
Delivery ext'd 3 mth 30/04/99
dot icon01/03/2000
Director resigned
dot icon01/03/2000
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/12/1999
Director resigned
dot icon05/11/1999
Particulars of mortgage/charge
dot icon21/09/1999
Return made up to 20/08/99; full list of members
dot icon19/08/1999
Director's particulars changed
dot icon06/08/1999
Director resigned
dot icon10/06/1999
Auditor's resignation
dot icon07/05/1999
New director appointed
dot icon04/03/1999
New director appointed
dot icon15/02/1999
New director appointed
dot icon29/01/1999
New director appointed
dot icon30/12/1998
Full group accounts made up to 1998-04-30
dot icon19/11/1998
Ad 03/11/98--------- £ si 12@1=12 £ ic 1000/1012
dot icon13/11/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon21/09/1998
Return made up to 20/08/98; full list of members
dot icon24/08/1998
Registered office changed on 24/08/98 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon02/02/1998
Accounts made up to 1997-04-30
dot icon30/01/1998
Particulars of mortgage/charge
dot icon16/09/1997
Return made up to 20/08/97; no change of members
dot icon28/05/1997
Nc inc already adjusted 22/04/97
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon28/05/1997
Resolutions
dot icon04/03/1997
Accounts made up to 1996-04-30
dot icon26/11/1996
Director resigned
dot icon13/09/1996
Return made up to 20/08/96; full list of members
dot icon13/09/1996
Secretary resigned
dot icon31/07/1996
New secretary appointed
dot icon22/05/1996
Registered office changed on 22/05/96 from: c/o alliotts 96 high street guildford surrey GU1 3DL
dot icon07/03/1996
Auditor's resignation
dot icon03/01/1996
Accounts made up to 1995-04-30
dot icon19/09/1995
Return made up to 20/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
New director appointed
dot icon28/11/1994
New director appointed
dot icon08/11/1994
Accounts made up to 1994-04-30
dot icon26/10/1994
Particulars of contract relating to shares
dot icon26/10/1994
Ad 21/09/94--------- £ si 948@1
dot icon26/10/1994
Ad 20/09/94--------- £ si 50@1=50 £ ic 2/52
dot icon16/09/1994
Return made up to 20/08/94; full list of members
dot icon06/04/1994
Secretary resigned;new secretary appointed
dot icon24/03/1994
Accounting reference date shortened from 31/03 to 30/04
dot icon29/08/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/08/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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
Dharwar, Harpaul
Director
11/06/2009 - 31/01/2023
24
Savory, Nigel Kevin
Director
13/10/2006 - 25/03/2021
30
Auld, Philip
Director
02/02/2022 - 01/11/2024
14
Chapman, Julian Ross
Director
01/07/2024 - Present
14
Newman, Jane Mary Ann
Director
01/02/2023 - 01/07/2024
14

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 AFP HOLDINGS LIMITED

AFP HOLDINGS LIMITED is an(a) Active company incorporated on 20/08/1993 with the registered office located at 1600 Arlington Business Park, Theale, Reading RG7 4SA. 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 AFP HOLDINGS LIMITED?

toggle

AFP HOLDINGS LIMITED is currently Active. It was registered on 20/08/1993 .

Where is AFP HOLDINGS LIMITED located?

toggle

AFP HOLDINGS LIMITED is registered at 1600 Arlington Business Park, Theale, Reading RG7 4SA.

What does AFP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for AFP HOLDINGS LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-06-30.