ANTIFERENCE LIMITED

Register to unlock more data on OkredoRegister

ANTIFERENCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00336260

Incorporation date

28/01/1938

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Common Lane, Fradley Park, Lichfield WS13 8NQCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1938)
dot icon13/11/2025
Director's details changed for Mrs Helena Wanda Bialecki on 2025-11-12
dot icon13/11/2025
Director's details changed for Mr Kazimierz Tadeusz Bialecki on 2025-11-12
dot icon23/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon29/02/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon14/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon21/03/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon09/02/2023
Registration of charge 003362600007, created on 2023-02-08
dot icon08/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon14/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon14/07/2021
Registered office address changed from Unit 100 Fradley Distribution Park, Wood End Lane Fradley Lichfield Staffordshire WS13 8NE to Unit 2 Common Lane Fradley Park Lichfield WS13 8NQ on 2021-07-14
dot icon07/06/2021
Confirmation statement made on 2021-06-06 with no updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon16/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon21/08/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon18/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon04/10/2018
Termination of appointment of Ian Edwin Huckel as a director on 2018-09-26
dot icon04/09/2018
Resolutions
dot icon03/09/2018
Change of share class name or designation
dot icon22/08/2018
Appointment of Mr Daniel Winterton as a director on 2018-08-15
dot icon22/08/2018
Appointment of Mr Martin Jackson as a director on 2018-08-15
dot icon13/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon14/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon22/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon15/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon28/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon29/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/07/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon07/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/05/2013
Director's details changed for Mr Kazinierz Tadeusz Bialecki on 2013-05-21
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-07-09
dot icon18/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon21/12/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon20/05/2011
Appointment of Mr Ian Edwin Huckel as a director
dot icon20/05/2011
Appointment of Mr Kazinierz Tadeusz Bialecki as a director
dot icon20/05/2011
Termination of appointment of Jonathan Richardson as a director
dot icon20/05/2011
Termination of appointment of Alan Fletcher as a director
dot icon20/05/2011
Termination of appointment of Ian Fisher as a director
dot icon20/05/2011
Termination of appointment of Andrew Fischer as a director
dot icon19/05/2011
Appointment of Mrs Helena Wanda Bialecki as a director
dot icon11/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon11/05/2011
Miscellaneous
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon06/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/04/2011
Accounts made up to 2010-12-31
dot icon23/12/2010
Registered office address changed from 2 the Gardens Coleshill Manor Office Campus Coleshill West Midlands B46 1DL on 2010-12-23
dot icon10/12/2010
Termination of appointment of Colin Matthews as a secretary
dot icon10/12/2010
Termination of appointment of Colin Matthews as a director
dot icon10/12/2010
Termination of appointment of John Martin as a director
dot icon10/12/2010
Appointment of Mr Trevor John Paintain as a director
dot icon12/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon17/05/2010
Accounts made up to 2009-12-31
dot icon25/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon25/11/2009
Director's details changed for John Scott Martin on 2009-11-01
dot icon25/11/2009
Director's details changed for Colin John Matthews on 2009-11-01
dot icon10/11/2009
Director's details changed for Andrew Olaf Fischer on 2008-11-06
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon09/01/2009
Appointment terminated director ian denham
dot icon25/11/2008
Return made up to 01/11/08; full list of members
dot icon16/09/2008
Accounts made up to 2007-12-31
dot icon05/08/2008
Appointment terminated director ivor southam
dot icon17/06/2008
Registered office changed on 17/06/2008 from eastern avenue lichfield staffordshire WS13 7SB
dot icon29/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2007
Return made up to 01/11/07; full list of members
dot icon13/11/2007
New director appointed
dot icon05/11/2007
Memorandum and Articles of Association
dot icon30/10/2007
Certificate of change of name
dot icon23/09/2007
Accounts made up to 2006-12-31
dot icon02/01/2007
Director resigned
dot icon13/11/2006
Return made up to 01/11/06; full list of members
dot icon19/10/2006
Accounts made up to 2005-12-31
dot icon26/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon12/04/2006
Director's particulars changed
dot icon28/03/2006
Resolutions
dot icon28/03/2006
Resolutions
dot icon23/03/2006
Declaration of satisfaction of mortgage/charge
dot icon21/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
Director's particulars changed
dot icon08/02/2006
Declaration of assistance for shares acquisition
dot icon11/11/2005
Return made up to 01/11/05; full list of members
dot icon11/11/2005
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon11/11/2005
Director's particulars changed
dot icon18/10/2005
Accounts made up to 2004-12-31
dot icon23/06/2005
Director resigned
dot icon16/11/2004
Return made up to 01/11/04; full list of members
dot icon15/10/2004
Accounts made up to 2003-12-31
dot icon06/02/2004
New director appointed
dot icon08/12/2003
Return made up to 01/11/03; full list of members
dot icon14/10/2003
Accounts made up to 2002-12-31
dot icon08/08/2003
Director resigned
dot icon03/07/2003
Declaration of satisfaction of mortgage/charge
dot icon02/07/2003
Declaration of assistance for shares acquisition
dot icon02/07/2003
Resolutions
dot icon01/07/2003
Particulars of mortgage/charge
dot icon09/06/2003
Certificate of change of name
dot icon28/02/2003
Director's particulars changed
dot icon26/01/2003
Auditor's resignation
dot icon08/11/2002
Return made up to 01/11/02; full list of members
dot icon18/10/2002
Accounts made up to 2001-12-31
dot icon08/11/2001
Return made up to 01/11/01; full list of members
dot icon17/10/2001
Accounts made up to 2000-12-31
dot icon30/05/2001
Director's particulars changed
dot icon08/02/2001
Director resigned
dot icon02/02/2001
New director appointed
dot icon10/12/2000
Return made up to 01/11/00; full list of members
dot icon16/10/2000
Declaration of assistance for shares acquisition
dot icon06/06/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon06/06/2000
Director resigned
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon06/06/2000
New director appointed
dot icon18/05/2000
Accounts made up to 1999-07-31
dot icon05/05/2000
Resolutions
dot icon05/05/2000
Resolutions
dot icon02/05/2000
Particulars of mortgage/charge
dot icon23/11/1999
Return made up to 01/11/99; full list of members
dot icon19/05/1999
Accounts made up to 1998-07-31
dot icon15/12/1998
Director's particulars changed
dot icon19/11/1998
Return made up to 01/11/98; change of members
dot icon19/10/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Resolutions
dot icon19/08/1998
Director resigned
dot icon17/07/1998
Secretary resigned;director resigned
dot icon01/06/1998
Accounts made up to 1997-07-31
dot icon26/05/1998
Registered office changed on 26/05/98 from: london road buckingham buckinghamshire MK18 1BH
dot icon26/05/1998
New director appointed
dot icon26/05/1998
New director appointed
dot icon30/12/1997
Return made up to 01/11/97; no change of members
dot icon30/12/1997
New secretary appointed
dot icon08/12/1997
Secretary resigned
dot icon08/12/1997
New secretary appointed;new director appointed
dot icon08/12/1997
New director appointed
dot icon30/06/1997
Accounts made up to 1996-07-31
dot icon04/04/1997
Director resigned
dot icon04/04/1997
Secretary resigned;director resigned
dot icon13/11/1996
Return made up to 01/11/96; full list of members
dot icon24/09/1996
New director appointed
dot icon13/11/1995
Return made up to 01/11/95; no change of members
dot icon09/11/1995
Accounts made up to 1995-07-31
dot icon16/02/1995
Return made up to 01/11/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Accounts made up to 1994-07-31
dot icon16/06/1994
Director resigned;new director appointed
dot icon23/05/1994
Registered office changed on 23/05/94 from:\bicester road, aylesbury, bucks HPI9 3BJ
dot icon16/02/1994
Accounts made up to 1993-07-31
dot icon17/01/1994
Return made up to 01/11/93; full list of members
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon10/01/1994
Director resigned
dot icon02/03/1993
Return made up to 01/11/92; full list of members
dot icon06/01/1993
Accounts made up to 1992-07-31
dot icon15/10/1992
New director appointed
dot icon13/01/1992
Accounts made up to 1991-07-31
dot icon13/01/1992
Return made up to 01/11/91; no change of members
dot icon23/12/1991
Director's particulars changed
dot icon09/12/1991
Secretary resigned;director resigned
dot icon09/12/1991
New secretary appointed;director resigned;new director appointed
dot icon04/10/1991
New secretary appointed;director resigned;new director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon28/06/1991
Director resigned;new director appointed
dot icon27/02/1991
Accounts made up to 1990-07-31
dot icon27/02/1991
Return made up to 01/11/90; no change of members
dot icon29/11/1990
Director resigned
dot icon07/11/1990
Director resigned;new director appointed
dot icon23/03/1990
Accounts made up to 1989-07-31
dot icon23/03/1990
Return made up to 01/11/89; full list of members
dot icon11/09/1989
New director appointed
dot icon11/05/1989
Notice of resolution removing auditor
dot icon06/04/1989
Accounts made up to 1988-07-31
dot icon06/04/1989
Return made up to 02/11/88; full list of members
dot icon20/11/1987
Accounts made up to 1987-07-31
dot icon20/11/1987
Return made up to 02/11/87; full list of members
dot icon14/09/1987
Accounts made up to 1986-07-31
dot icon14/09/1987
Director resigned
dot icon19/01/1987
Accounts made up to 1985-12-31
dot icon19/01/1987
Return made up to 14/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon25/08/1986
Accounting reference date shortened from 31/12 to 31/07
dot icon21/05/1986
Director resigned;new director appointed
dot icon28/01/1938
Miscellaneous
dot icon28/01/1938
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

8
2022
change arrow icon-79.48 % *

* during past year

Cash in Bank

£1,851.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
597.17K
-
0.00
9.02K
-
2022
8
619.24K
-
0.00
1.85K
-
2022
8
619.24K
-
0.00
1.85K
-

Employees

2022

Employees

8 Ascended33 % *

Net Assets(GBP)

619.24K £Ascended3.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.85K £Descended-79.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fisher, Ian
Director
18/04/2000 - 03/05/2011
144
Fletcher, Alan Thomas
Director
18/04/2000 - 03/05/2011
146
Robertson, Alan Charles
Director
01/09/1998 - 08/05/2000
13
Matthews, Colin John
Director
01/11/1997 - 09/12/2010
4
Sayers, Christopher John
Director
01/11/1997 - 31/05/2006
9

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 ANTIFERENCE LIMITED

ANTIFERENCE LIMITED is an(a) Active company incorporated on 28/01/1938 with the registered office located at Unit 2 Common Lane, Fradley Park, Lichfield WS13 8NQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANTIFERENCE LIMITED?

toggle

ANTIFERENCE LIMITED is currently Active. It was registered on 28/01/1938 .

Where is ANTIFERENCE LIMITED located?

toggle

ANTIFERENCE LIMITED is registered at Unit 2 Common Lane, Fradley Park, Lichfield WS13 8NQ.

What does ANTIFERENCE LIMITED do?

toggle

ANTIFERENCE LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does ANTIFERENCE LIMITED have?

toggle

ANTIFERENCE LIMITED had 8 employees in 2022.

What is the latest filing for ANTIFERENCE LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mrs Helena Wanda Bialecki on 2025-11-12.