ANIMAL FRIENDS LIMITED

Register to unlock more data on OkredoRegister

ANIMAL FRIENDS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04380184

Incorporation date

22/02/2002

Size

Dormant

Contacts

Registered address

Registered address

Animal Friends House The Crescent, Sun Rise Way, Amesbury, Salisbury SP4 7QACopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon26/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon02/06/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/01/2025
Confirmation statement made on 2025-01-07 with no updates
dot icon10/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon03/01/2025
Termination of appointment of Laura Barry as a secretary on 2024-12-06
dot icon11/12/2024
Termination of appointment of Michael John Thorpe as a director on 2024-12-06
dot icon23/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/01/2024
Confirmation statement made on 2024-01-07 with no updates
dot icon25/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Wendy Jiang as a secretary on 2022-02-04
dot icon12/01/2023
Appointment of Mrs Laura Barry as a secretary on 2022-08-22
dot icon12/01/2023
Confirmation statement made on 2023-01-07 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-07 with no updates
dot icon28/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/01/2021
Confirmation statement made on 2021-01-07 with no updates
dot icon06/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with no updates
dot icon29/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon24/01/2019
Appointment of Mrs Wendy Jiang as a secretary on 2019-01-22
dot icon24/01/2019
Termination of appointment of Nigel Hawkes as a secretary on 2019-01-16
dot icon07/01/2019
Confirmation statement made on 2019-01-07 with no updates
dot icon14/11/2018
Accounts for a dormant company made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon18/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/03/2017
Termination of appointment of Christopher Fairfax as a director on 2017-03-15
dot icon28/03/2017
Termination of appointment of Elaine Marie Fairfax as a secretary on 2017-03-15
dot icon28/03/2017
Appointment of Mr Westley Kraig Pearson as a director on 2017-03-15
dot icon28/03/2017
Termination of appointment of Elaine Marie Fairfax as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr Michael John Thorpe as a director on 2017-03-15
dot icon28/03/2017
Appointment of Mr Nigel Hawkes as a secretary on 2017-03-15
dot icon12/01/2017
Confirmation statement made on 2017-01-08 with updates
dot icon11/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon29/01/2016
Annual return made up to 2016-01-08 with full list of shareholders
dot icon16/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-08 with full list of shareholders
dot icon09/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon31/01/2014
Annual return made up to 2014-01-08 with full list of shareholders
dot icon05/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/07/2013
Secretary's details changed for Mrs Elaine Marie Fairfax on 2013-07-31
dot icon31/07/2013
Director's details changed for Mr Christopher Fairfax on 2013-07-31
dot icon31/07/2013
Director's details changed for Mrs Elaine Marie Fairfax on 2013-07-31
dot icon10/01/2013
Annual return made up to 2013-01-08 with full list of shareholders
dot icon16/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon24/01/2012
Annual return made up to 2012-01-08 with full list of shareholders
dot icon14/11/2011
Accounts for a dormant company made up to 2010-12-31
dot icon09/05/2011
Registered office address changed from Minton House London Road Amesbury Wilts SP4 7RT on 2011-05-09
dot icon24/02/2011
Annual return made up to 2011-01-08 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr Christopher Fairfax on 2011-02-24
dot icon20/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-08 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/01/2009
Return made up to 08/01/09; full list of members
dot icon12/11/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon17/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon12/03/2008
Return made up to 22/02/08; full list of members
dot icon30/11/2007
Accounts for a dormant company made up to 2006-11-30
dot icon27/11/2007
Accounting reference date shortened from 28/02/07 to 30/11/06
dot icon03/03/2007
Return made up to 22/02/07; full list of members
dot icon27/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon27/09/2006
Registered office changed on 27/09/06 from: chester house 12 brickfields business park gillingham dorset SP8 4PX
dot icon10/03/2006
Return made up to 22/02/06; full list of members
dot icon30/09/2005
Accounts for a dormant company made up to 2005-02-28
dot icon14/03/2005
Return made up to 22/02/05; full list of members
dot icon05/10/2004
Accounts for a dormant company made up to 2004-02-28
dot icon11/03/2004
Return made up to 22/02/04; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2003-02-28
dot icon18/03/2003
Return made up to 22/02/03; full list of members
dot icon13/03/2002
New secretary appointed;new director appointed
dot icon13/03/2002
New director appointed
dot icon04/03/2002
Registered office changed on 04/03/02 from: regent house 316 beulah hill london SE19 3HF
dot icon04/03/2002
Director resigned
dot icon04/03/2002
Secretary resigned
dot icon22/02/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fairfax, Christopher
Director
22/02/2002 - 15/03/2017
6
Pearson, Westley Kraig
Director
15/03/2017 - Present
2
DOUGLAS NOMINEES LIMITED
Nominee Director
22/02/2002 - 22/02/2002
5153
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
22/02/2002 - 22/02/2002
5172
Fairfax, Elaine Marie
Secretary
22/02/2002 - 15/03/2017
2

Persons with Significant Control

1
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 ANIMAL FRIENDS LIMITED

ANIMAL FRIENDS LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at Animal Friends House The Crescent, Sun Rise Way, Amesbury, Salisbury SP4 7QA. 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 ANIMAL FRIENDS LIMITED?

toggle

ANIMAL FRIENDS LIMITED is currently Active. It was registered on 22/02/2002 .

Where is ANIMAL FRIENDS LIMITED located?

toggle

ANIMAL FRIENDS LIMITED is registered at Animal Friends House The Crescent, Sun Rise Way, Amesbury, Salisbury SP4 7QA.

What does ANIMAL FRIENDS LIMITED do?

toggle

ANIMAL FRIENDS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANIMAL FRIENDS LIMITED?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-10 with no updates.