AFP SERVICES LIMITED

Register to unlock more data on OkredoRegister

AFP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04511386

Incorporation date

14/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2002)
dot icon27/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon17/03/2026
Purchase of own shares. Shares purchased into treasury:
dot icon19/02/2026
Termination of appointment of Catherine Casey as a director on 2026-01-31
dot icon15/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon29/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon20/12/2024
Appointment of Jennifer Riseley as a secretary on 2024-12-20
dot icon13/12/2024
Appointment of Katherine Rowlatt as a director on 2024-12-12
dot icon15/08/2024
Confirmation statement made on 2024-08-14 with updates
dot icon28/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon14/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon04/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon19/04/2023
Satisfaction of charge 1 in full
dot icon22/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon08/02/2022
Particulars of variation of rights attached to shares
dot icon08/02/2022
Change of share class name or designation
dot icon07/02/2022
Change of details for Mr Edmund Richard Peel as a person with significant control on 2021-05-25
dot icon07/02/2022
Cessation of Charlotte Clare Peel as a person with significant control on 2021-05-25
dot icon05/01/2022
Statement of capital following an allotment of shares on 2022-01-01
dot icon07/12/2021
Memorandum and Articles of Association
dot icon30/11/2021
Resolutions
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/09/2020
Confirmation statement made on 2020-08-14 with updates
dot icon27/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon08/01/2020
Statement of capital following an allotment of shares on 2020-01-01
dot icon16/08/2019
Confirmation statement made on 2019-08-14 with updates
dot icon14/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon09/11/2018
Purchase of own shares.
dot icon12/10/2018
Termination of appointment of Elizabeth Woolhouse as a director on 2018-09-14
dot icon14/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon27/02/2018
Termination of appointment of Stephen Michael Hallam as a secretary on 2018-02-23
dot icon17/01/2018
Statement of capital following an allotment of shares on 2018-01-01
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon17/01/2017
Statement of capital following an allotment of shares on 2017-01-03
dot icon12/12/2016
Appointment of Catherine Casey as a director on 2016-12-12
dot icon12/12/2016
Appointment of Elizabeth Woolhouse as a director on 2016-12-12
dot icon05/12/2016
Appointment of Stephen Michael Hallam as a secretary on 2016-12-02
dot icon05/12/2016
Termination of appointment of Joanne Wendy White as a secretary on 2016-12-02
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon13/05/2016
Resolutions
dot icon13/05/2016
Purchase of own shares.
dot icon24/02/2016
Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 2016-02-24
dot icon16/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon14/08/2015
Cancellation of shares. Statement of capital on 2015-05-01
dot icon14/01/2015
Statement of capital following an allotment of shares on 2015-01-01
dot icon05/11/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon19/08/2014
Director's details changed for Mr Edmund Richard Peel on 2014-08-14
dot icon19/08/2014
Director's details changed for Mr James Henry Kilpatrick on 2014-08-14
dot icon26/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/03/2014
Resolutions
dot icon23/01/2014
Sub-division of shares on 2013-12-31
dot icon23/01/2014
Resolutions
dot icon21/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon08/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon20/12/2012
Termination of appointment of Stuart Jones as a director
dot icon07/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon07/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon20/09/2011
Termination of appointment of Charlotte Peel as a director
dot icon07/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon24/08/2011
Appointment of Mr Stuart Derrick Jones as a director
dot icon03/05/2011
Registered office address changed from , the Business Exchange Rockingham Road, Kettering, Northants, NN16 8JX, England on 2011-05-03
dot icon12/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon07/12/2010
Appointment of Mrs Charlotte Clare Masterton Peel as a director
dot icon07/12/2010
Registered office address changed from , Ancaster Lodge, 104 Main Road, Wilby, Northamptonshire, NN8 2UE on 2010-12-07
dot icon07/12/2010
Appointment of Mrs Joanne Wendy White as a secretary
dot icon07/12/2010
Termination of appointment of Charlotte Peel as a secretary
dot icon07/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon07/09/2010
Director's details changed for Edmund Richard Peel on 2010-08-14
dot icon19/04/2010
Statement of capital on 2010-03-30
dot icon19/04/2010
Resolutions
dot icon01/11/2009
Total exemption small company accounts made up to 2009-08-31
dot icon21/08/2009
Return made up to 14/08/09; full list of members
dot icon27/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon29/09/2008
Return made up to 14/08/08; full list of members
dot icon02/12/2007
Total exemption small company accounts made up to 2007-08-31
dot icon05/09/2007
Return made up to 14/08/07; full list of members
dot icon14/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon07/09/2006
Return made up to 14/08/06; full list of members
dot icon06/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon03/11/2005
Return made up to 14/08/05; full list of members
dot icon27/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon14/09/2004
Return made up to 14/08/04; full list of members
dot icon17/06/2004
Ad 14/06/04--------- £ si 20000@1=20000 £ ic 111/20111
dot icon11/06/2004
Resolutions
dot icon16/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon03/09/2003
Return made up to 14/08/03; full list of members
dot icon23/10/2002
Ad 15/10/02--------- £ si 11@1=11 £ ic 100/111
dot icon23/10/2002
New director appointed
dot icon27/08/2002
Ad 15/08/02--------- £ si 98@1=98 £ ic 2/100
dot icon27/08/2002
Secretary resigned
dot icon27/08/2002
New secretary appointed
dot icon14/08/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

58
2022
change arrow icon-19.83 % *

* during past year

Cash in Bank

£262,279.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
376.20K
-
0.00
327.16K
-
2022
58
484.11K
-
0.00
262.28K
-
2022
58
484.11K
-
0.00
262.28K
-

Employees

2022

Employees

58 Ascended41 % *

Net Assets(GBP)

484.11K £Ascended28.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.28K £Descended-19.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casey, Catherine
Director
12/12/2016 - 31/01/2026
2
Kilpatrick, James Henry
Director
15/10/2002 - Present
19
Peel, Edmund Richard
Director
14/08/2002 - Present
4
Rowlatt, Katherine
Director
12/12/2024 - Present
-
Riseley, Jennifer
Secretary
20/12/2024 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AFP SERVICES LIMITED

AFP SERVICES LIMITED is an(a) Active company incorporated on 14/08/2002 with the registered office located at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 58 according to last financial statements.

Frequently Asked Questions

What is the current status of AFP SERVICES LIMITED?

toggle

AFP SERVICES LIMITED is currently Active. It was registered on 14/08/2002 .

Where is AFP SERVICES LIMITED located?

toggle

AFP SERVICES LIMITED is registered at Timsons Business Centre, Bath Road, Kettering, Northants NN16 8NQ.

What does AFP SERVICES LIMITED do?

toggle

AFP SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does AFP SERVICES LIMITED have?

toggle

AFP SERVICES LIMITED had 58 employees in 2022.

What is the latest filing for AFP SERVICES LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-08-31.