ASSURED FERTILITY LIMITED

Register to unlock more data on OkredoRegister

ASSURED FERTILITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01831618

Incorporation date

10/07/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester M45 7HRCopy
copy info iconCopy
See on map
Latest events (Record since 10/07/1984)
dot icon06/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon10/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon29/07/2024
Registered office address changed from C/O Champion Consulting Limited 1 Worsley Court High Street Worsley Manchester M28 3NJ to Walkfine Ltd 1 Ringley Close Whitefield Manchester M45 7HR on 2024-07-29
dot icon17/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon01/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon19/01/2024
Termination of appointment of Charles Richard Kingsland as a director on 2024-01-18
dot icon19/01/2024
Termination of appointment of Robert James Armatage as a director on 2023-12-01
dot icon10/07/2023
Statement of capital following an allotment of shares on 2023-07-10
dot icon16/06/2023
Cessation of Bernard Cornelius O'connor as a person with significant control on 2023-06-01
dot icon16/06/2023
Notification of Nicholas Peter Montague as a person with significant control on 2023-06-01
dot icon16/06/2023
Confirmation statement made on 2023-06-05 with updates
dot icon24/03/2023
Termination of appointment of William Robert Owen Harris as a director on 2022-06-30
dot icon24/03/2023
Cessation of William Robert Owen Harris as a person with significant control on 2022-06-30
dot icon24/03/2023
Notification of Bernard O'connor as a person with significant control on 2022-06-30
dot icon24/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon06/06/2022
Confirmation statement made on 2022-06-05 with no updates
dot icon25/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon06/09/2021
Appointment of Mrs Holly Louise Scott as a director on 2021-09-02
dot icon29/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon07/06/2021
Confirmation statement made on 2021-06-05 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon24/06/2020
Particulars of variation of rights attached to shares
dot icon31/03/2020
Micro company accounts made up to 2019-06-30
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon11/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon30/11/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon12/09/2018
Resolutions
dot icon11/09/2018
Statement of capital following an allotment of shares on 2018-08-15
dot icon06/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon11/11/2017
Director's details changed for Mr William Robert Owen Harris on 2017-11-11
dot icon09/06/2017
Confirmation statement made on 2017-06-05 with updates
dot icon09/02/2017
Satisfaction of charge 1 in full
dot icon24/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon12/01/2017
Appointment of Mr Nicholas Peter Montague as a director on 2017-01-12
dot icon25/11/2016
Appointment of Mr Robert James Armatage as a director on 2016-11-20
dot icon25/11/2016
Appointment of Professor Charles Richard Kingsland as a director on 2016-11-20
dot icon17/10/2016
Resolutions
dot icon06/06/2016
Annual return made up to 2016-06-05 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/06/2015
Annual return made up to 2015-06-05 with full list of shareholders
dot icon10/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon17/06/2014
Annual return made up to 2014-06-05 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/08/2013
Amended accounts made up to 2012-06-30
dot icon30/07/2013
Statement of capital on 2013-07-30
dot icon30/07/2013
Statement by directors
dot icon30/07/2013
Solvency statement dated 08/06/12
dot icon30/07/2013
Resolutions
dot icon07/06/2013
Annual return made up to 2013-06-05 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon06/11/2012
Registered office address changed from Courthill House /60 Water Lane Wilmslow Cheshire SK9 5AJ United Kingdom on 2012-11-06
dot icon11/06/2012
Annual return made up to 2012-06-05 with full list of shareholders
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon10/01/2012
Registered office address changed from 123 Wellington Road South Stockport Cheshire SK1 3TH United Kingdom on 2012-01-10
dot icon28/06/2011
Annual return made up to 2011-06-05 with full list of shareholders
dot icon08/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/11/2010
Registered office address changed from 21 Tiviot Dale Stockport Cheshire SK1 1TD on 2010-11-25
dot icon08/06/2010
Annual return made up to 2010-06-05 with full list of shareholders
dot icon09/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon24/07/2009
Return made up to 05/06/09; full list of members
dot icon21/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon08/09/2008
Amended accounts made up to 2007-06-30
dot icon08/09/2008
Return made up to 05/06/08; no change of members
dot icon23/07/2008
Registered office changed on 23/07/2008 from whitebarn whitebarn road alderley edge cheshire SK9 7AN united kingdom
dot icon04/06/2008
Registered office changed on 04/06/2008 from 400 metroplex broadway salford M50 2UE
dot icon04/06/2008
Appointment terminated secretary martin gilbert
dot icon30/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/06/2007
Return made up to 05/06/07; full list of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon06/06/2006
Return made up to 05/06/06; full list of members
dot icon23/12/2005
Total exemption small company accounts made up to 2005-06-30
dot icon10/06/2005
Return made up to 05/06/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon18/06/2004
Return made up to 05/06/04; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon20/06/2003
Return made up to 05/06/03; full list of members
dot icon03/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon11/06/2002
Return made up to 05/06/02; full list of members
dot icon03/05/2002
Total exemption small company accounts made up to 2001-06-30
dot icon18/07/2001
Return made up to 05/06/01; full list of members
dot icon17/04/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 05/06/00; full list of members
dot icon15/04/2000
New secretary appointed
dot icon05/04/2000
Secretary resigned;director resigned
dot icon25/10/1999
Accounts for a small company made up to 1999-06-30
dot icon28/06/1999
Return made up to 05/06/99; full list of members
dot icon13/01/1999
Accounts for a small company made up to 1998-06-30
dot icon09/06/1998
Return made up to 05/06/98; full list of members
dot icon28/04/1998
Accounts for a small company made up to 1997-06-30
dot icon18/06/1997
Return made up to 05/06/97; no change of members
dot icon17/06/1997
Registered office changed on 17/06/97 from: c/o r evans 3-4 stratham street macclesfield cheshire SK11 6XN
dot icon10/06/1997
Registered office changed on 10/06/97 from: 89A park lane poynton cheshire SK12 1RD
dot icon13/12/1996
Accounts for a small company made up to 1996-06-30
dot icon21/06/1996
Return made up to 05/06/96; full list of members
dot icon20/12/1995
Accounts for a small company made up to 1995-06-30
dot icon09/06/1995
Return made up to 05/06/95; no change of members
dot icon28/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/08/1994
Ad 03/06/92--------- £ si 255500@1
dot icon29/06/1994
Return made up to 05/06/94; no change of members
dot icon05/05/1994
Accounts for a small company made up to 1993-06-30
dot icon09/06/1993
Return made up to 05/06/93; full list of members
dot icon16/03/1993
Accounts for a small company made up to 1992-06-30
dot icon17/09/1992
Resolutions
dot icon17/09/1992
Resolutions
dot icon16/09/1992
Full accounts made up to 1991-06-30
dot icon01/09/1992
Return made up to 05/06/92; change of members
dot icon07/08/1991
Full accounts made up to 1990-06-30
dot icon07/08/1991
Return made up to 05/06/91; no change of members
dot icon05/08/1991
Registered office changed on 05/08/91 from: 64/66 park lane poynton cheshire SK12 1RE
dot icon15/06/1990
Full accounts made up to 1989-06-30
dot icon15/06/1990
Return made up to 05/06/90; full list of members
dot icon08/06/1990
Registered office changed on 08/06/90 from: 64/66 park lane poynton cheshire SK12 1RE
dot icon13/03/1990
Memorandum and Articles of Association
dot icon13/03/1990
Resolutions
dot icon17/03/1989
Full accounts made up to 1988-06-30
dot icon17/03/1989
Return made up to 22/02/89; full list of members
dot icon10/08/1988
Accounting reference date shortened from 31/07 to 30/06
dot icon08/08/1988
Wd 21/06/88 ad 30/04/87--------- £ si 89@1=89 £ ic 11/100
dot icon11/07/1988
Return made up to 05/04/88; full list of members
dot icon11/07/1988
Accounts made up to 1987-06-30
dot icon11/07/1988
Resolutions
dot icon07/01/1988
Accounts for a dormant company made up to 1986-07-31
dot icon07/01/1988
Resolutions
dot icon19/11/1987
Return made up to 24/04/87; full list of members
dot icon30/10/1987
Particulars of mortgage/charge
dot icon21/09/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1987
Registered office changed on 26/06/87 from: peartree cottage leigh road wilmslow cheshire
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-16.57 % *

* during past year

Cash in Bank

£292,854.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
122.20K
-
0.00
134.05K
-
2022
3
144.83K
-
0.00
351.02K
-
2023
3
224.55K
-
0.00
292.85K
-
2023
3
224.55K
-
0.00
292.85K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

224.55K £Ascended55.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

292.85K £Descended-16.57 % *

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
Kingsland, Charles Richard
Director
20/11/2016 - 18/01/2024
8
Montague, Nicholas Peter
Director
12/01/2017 - Present
23
Armatage, Robert James, Dr
Director
20/11/2016 - 01/12/2023
12
Scott, Holly Louise
Director
02/09/2021 - Present
-
Gilbert, Martin
Secretary
30/03/2000 - 03/06/2008
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ASSURED FERTILITY LIMITED

ASSURED FERTILITY LIMITED is an(a) Active company incorporated on 10/07/1984 with the registered office located at Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester M45 7HR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED FERTILITY LIMITED?

toggle

ASSURED FERTILITY LIMITED is currently Active. It was registered on 10/07/1984 .

Where is ASSURED FERTILITY LIMITED located?

toggle

ASSURED FERTILITY LIMITED is registered at Walkfine Ltd, 1 Ringley Close, Whitefield, Manchester M45 7HR.

What does ASSURED FERTILITY LIMITED do?

toggle

ASSURED FERTILITY LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ASSURED FERTILITY LIMITED have?

toggle

ASSURED FERTILITY LIMITED had 3 employees in 2023.

What is the latest filing for ASSURED FERTILITY LIMITED?

toggle

The latest filing was on 06/11/2025: Total exemption full accounts made up to 2025-06-30.