ALL FOODS ENGINEERING (STAFFS) LIMITED

Register to unlock more data on OkredoRegister

ALL FOODS ENGINEERING (STAFFS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05708982

Incorporation date

14/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 64 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire ST5 7RHCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2006)
dot icon16/03/2026
Confirmation statement made on 2026-02-14 with updates
dot icon18/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon14/02/2025
Confirmation statement made on 2025-02-14 with updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-10-31
dot icon22/02/2024
Confirmation statement made on 2024-02-14 with updates
dot icon27/04/2023
Confirmation statement made on 2023-02-14 with updates
dot icon15/04/2023
Total exemption full accounts made up to 2022-10-31
dot icon20/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon05/03/2021
Confirmation statement made on 2021-02-14 with updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-10-31
dot icon23/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-10-31
dot icon02/07/2019
Termination of appointment of Gregory Richard Pepper as a secretary on 2019-07-01
dot icon27/06/2019
Purchase of own shares.
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Resolutions
dot icon11/06/2019
Cancellation of shares. Statement of capital on 2019-05-02
dot icon29/05/2019
Resolutions
dot icon06/05/2019
Notification of Andrew Brough as a person with significant control on 2019-05-02
dot icon06/05/2019
Cessation of Gregory Richard Pepper as a person with significant control on 2019-05-02
dot icon06/05/2019
Termination of appointment of Lynn Smith as a director on 2019-05-02
dot icon06/05/2019
Termination of appointment of John Smith as a director on 2019-05-02
dot icon06/05/2019
Termination of appointment of Gregory Richard Pepper as a director on 2019-05-02
dot icon18/02/2019
Confirmation statement made on 2019-02-14 with updates
dot icon18/02/2019
Director's details changed for Mr Gregory Richard Pepper on 2019-02-18
dot icon12/12/2018
Total exemption full accounts made up to 2018-10-31
dot icon28/09/2018
Appointment of Andrew Brough as a director on 2018-09-28
dot icon21/02/2018
Confirmation statement made on 2018-02-14 with updates
dot icon11/12/2017
Total exemption full accounts made up to 2017-10-31
dot icon19/06/2017
Appointment of Lynn Smith as a director on 2017-06-16
dot icon19/06/2017
Director's details changed for John Smith on 2017-06-19
dot icon20/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-10-31
dot icon21/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon25/02/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon25/02/2016
Registered office address changed from Unit 66-67 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH to Unit 64 Winpenny Road Parkhouse Industrial Estate East Newcastle Staffordshire ST5 7RH on 2016-02-25
dot icon08/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon05/03/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon03/06/2013
Statement of capital following an allotment of shares on 2013-05-15
dot icon15/04/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon15/04/2013
Change of share class name or designation
dot icon15/04/2013
Resolutions
dot icon12/03/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/02/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon15/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon19/02/2010
Director's details changed for John Smith on 2010-02-18
dot icon19/02/2010
Director's details changed for Mr Gregory Richard Pepper on 2010-02-18
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 14/02/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2007-10-31
dot icon29/04/2008
Appointment terminated secretary christopher mills
dot icon29/04/2008
Registered office changed on 29/04/2008 from the larches newcastle road ashley market drayton shropshire TF9 4NB
dot icon29/04/2008
Secretary appointed gregory pepper
dot icon17/03/2008
Return made up to 14/02/08; no change of members
dot icon15/05/2007
Return made up to 14/02/07; full list of members
dot icon04/04/2007
Total exemption small company accounts made up to 2006-10-31
dot icon10/03/2006
Secretary resigned
dot icon09/03/2006
Accounting reference date shortened from 28/02/07 to 31/10/06
dot icon07/03/2006
New director appointed
dot icon03/03/2006
New director appointed
dot icon03/03/2006
New secretary appointed
dot icon02/03/2006
Registered office changed on 02/03/06 from: 12-14 st mary`s street newport shropshire TF10 7AB
dot icon02/03/2006
Director resigned
dot icon14/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon+21.79 % *

* during past year

Cash in Bank

£48,813.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
14/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
61.45K
-
0.00
2.69K
-
2022
4
148.50K
-
0.00
40.08K
-
2023
4
142.42K
-
0.00
48.81K
-
2023
4
142.42K
-
0.00
48.81K
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

142.42K £Descended-4.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

48.81K £Ascended21.79 % *

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
John Smith
Director
14/02/2006 - 02/05/2019
5
Andrew Brough
Director
28/09/2018 - Present
-
Pepper, Gregory Richard
Director
14/02/2006 - 02/05/2019
2
Ar Corporate Services Limited
Corporate Secretary
14/02/2006 - 14/02/2006
463
Ar Nominees Limited
Corporate Director
14/02/2006 - 14/02/2006
462

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ALL FOODS ENGINEERING (STAFFS) LIMITED

ALL FOODS ENGINEERING (STAFFS) LIMITED is an(a) Active company incorporated on 14/02/2006 with the registered office located at Unit 64 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire ST5 7RH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ALL FOODS ENGINEERING (STAFFS) LIMITED?

toggle

ALL FOODS ENGINEERING (STAFFS) LIMITED is currently Active. It was registered on 14/02/2006 .

Where is ALL FOODS ENGINEERING (STAFFS) LIMITED located?

toggle

ALL FOODS ENGINEERING (STAFFS) LIMITED is registered at Unit 64 Winpenny Road, Parkhouse Industrial Estate East, Newcastle, Staffordshire ST5 7RH.

What does ALL FOODS ENGINEERING (STAFFS) LIMITED do?

toggle

ALL FOODS ENGINEERING (STAFFS) LIMITED operates in the Manufacture of machinery for food beverage and tobacco processing (28.93 - SIC 2007) sector.

How many employees does ALL FOODS ENGINEERING (STAFFS) LIMITED have?

toggle

ALL FOODS ENGINEERING (STAFFS) LIMITED had 4 employees in 2023.

What is the latest filing for ALL FOODS ENGINEERING (STAFFS) LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-02-14 with updates.