ATHERDEN FULLER LENG LIMITED

Register to unlock more data on OkredoRegister

ATHERDEN FULLER LENG LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03477456

Incorporation date

08/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor St Georges House, Peter Street, Manchester M2 3NQCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1997)
dot icon29/01/2026
Confirmation statement made on 2025-12-06 with updates
dot icon18/11/2025
Director's details changed for Mr Garry Rowlands on 2025-11-18
dot icon08/09/2025
Total exemption full accounts made up to 2024-06-30
dot icon02/09/2025
Compulsory strike-off action has been discontinued
dot icon26/08/2025
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2023-06-30
dot icon02/02/2024
Purchase of own shares.
dot icon02/02/2024
Cancellation of shares. Statement of capital on 2023-03-31
dot icon02/02/2024
Confirmation statement made on 2023-12-06 with updates
dot icon01/02/2024
Resolutions
dot icon29/01/2024
Second filing of Confirmation Statement dated 2022-12-06
dot icon27/01/2024
Resolutions
dot icon23/01/2024
Cancellation of shares. Statement of capital on 2022-04-05
dot icon23/01/2024
Purchase of own shares.
dot icon30/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/01/2023
Withdrawal of a person with significant control statement on 2023-01-27
dot icon27/01/2023
Notification of Atherden Fuller Leng (Holdings) Limited as a person with significant control on 2022-01-25
dot icon27/01/2023
06/12/22 Statement of Capital gbp 34509
dot icon29/07/2022
Total exemption full accounts made up to 2021-06-30
dot icon22/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon21/12/2021
Secretary's details changed for Mr Garry Rowlands on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Philip Ronald Osborne on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr John Meredydd Roberts on 2021-12-21
dot icon21/12/2021
Director's details changed for Mr Garry Rowlands on 2021-12-21
dot icon24/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon17/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon02/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon07/01/2020
Confirmation statement made on 2019-12-06 with updates
dot icon18/12/2019
Termination of appointment of Sheldon Andrew Walsh as a director on 2019-12-05
dot icon22/10/2019
Termination of appointment of Martin Morton as a director on 2019-05-09
dot icon23/08/2019
Purchase of own shares.
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon20/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon21/12/2017
Confirmation statement made on 2017-12-06 with updates
dot icon21/12/2017
Notification of a person with significant control statement
dot icon21/12/2017
Withdrawal of a person with significant control statement on 2017-12-21
dot icon22/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon16/12/2016
Director's details changed for Sheldon Andrew Walsh on 2016-12-15
dot icon14/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon14/11/2016
Secretary's details changed for Mr Garry Rowlands on 2016-10-25
dot icon14/11/2016
Director's details changed for Mr Garry Rowlands on 2016-10-25
dot icon20/10/2016
Director's details changed for Sheldon Andrew Walsh on 2016-10-10
dot icon10/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon09/12/2015
Current accounting period extended from 2015-12-31 to 2016-06-30
dot icon20/11/2015
Director's details changed for Sheldon Andrew Walsh on 2015-11-13
dot icon25/07/2015
Registration of charge 034774560003, created on 2015-07-06
dot icon26/06/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Accounts for a small company made up to 2014-12-31
dot icon12/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon02/10/2014
Appointment of Sheldon Andrew Walsh as a director on 2014-07-01
dot icon18/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon03/05/2013
Accounts for a small company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/09/2012
Accounts for a small company made up to 2011-12-31
dot icon19/01/2012
Director's details changed for John Meredydd Roberts on 2012-01-06
dot icon09/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon07/09/2011
Accounts for a small company made up to 2010-12-31
dot icon04/04/2011
Termination of appointment of Timothy Mcgreavy as a director
dot icon01/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon25/09/2010
Accounts for a small company made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2009-12-06
dot icon20/10/2009
Accounts for a small company made up to 2008-12-31
dot icon24/03/2009
Return made up to 06/12/08; full list of members
dot icon16/03/2009
Auditor's resignation
dot icon11/11/2008
Director's change of particulars / philip osborne / 27/10/2008
dot icon20/10/2008
Accounts for a small company made up to 2007-12-31
dot icon27/08/2008
Appointment terminated director richard leng
dot icon11/03/2008
Registered office changed on 11/03/2008 from st james's building oxford road manchester M1 6FQ
dot icon14/12/2007
Return made up to 06/12/07; full list of members
dot icon14/12/2007
Director's particulars changed
dot icon14/12/2007
Registered office changed on 14/12/07 from: st james s building oxford road manchester M1 6FQ
dot icon14/09/2007
New director appointed
dot icon15/06/2007
Resolutions
dot icon15/06/2007
£ ic 50000/40000 03/05/07 £ sr 10000@1=10000
dot icon13/06/2007
Accounts for a small company made up to 2006-12-31
dot icon19/02/2007
Return made up to 06/12/06; full list of members
dot icon19/02/2007
Secretary's particulars changed;director's particulars changed
dot icon07/11/2006
Accounts for a small company made up to 2005-12-31
dot icon06/01/2006
Return made up to 06/12/05; full list of members
dot icon06/01/2006
Director's particulars changed
dot icon23/08/2005
Accounts for a small company made up to 2004-12-31
dot icon15/12/2004
Return made up to 06/12/04; full list of members
dot icon13/04/2004
Accounts for a small company made up to 2003-12-31
dot icon13/01/2004
Secretary resigned;director resigned
dot icon13/01/2004
New secretary appointed
dot icon18/12/2003
Return made up to 08/12/03; full list of members
dot icon14/06/2003
Director resigned
dot icon15/04/2003
New director appointed
dot icon09/04/2003
Accounts for a small company made up to 2002-12-31
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New director appointed
dot icon21/02/2003
New secretary appointed
dot icon21/02/2003
Director resigned
dot icon21/02/2003
Secretary resigned
dot icon18/12/2002
Return made up to 08/12/02; full list of members
dot icon21/08/2002
Director's particulars changed
dot icon03/04/2002
Accounts for a small company made up to 2001-12-31
dot icon13/02/2002
New director appointed
dot icon23/01/2002
Return made up to 08/12/01; full list of members
dot icon16/10/2001
Accounts for a small company made up to 2000-12-31
dot icon10/12/2000
Return made up to 08/12/00; full list of members
dot icon02/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Particulars of mortgage/charge
dot icon08/12/1999
Return made up to 08/12/99; full list of members
dot icon13/08/1999
Particulars of mortgage/charge
dot icon12/08/1999
Accounts for a small company made up to 1998-12-31
dot icon21/01/1999
Return made up to 08/12/98; full list of members
dot icon18/11/1998
Ad 31/12/97--------- £ si 998@1=998 £ ic 49002/50000
dot icon18/11/1998
Ad 12/11/98--------- £ si 49000@1=49000 £ ic 2/49002
dot icon07/01/1998
New director appointed
dot icon07/01/1998
New director appointed
dot icon07/01/1998
Registered office changed on 07/01/98 from: st james building oxford road manchester M1 6EJ
dot icon15/12/1997
New secretary appointed;new director appointed
dot icon15/12/1997
New director appointed
dot icon15/12/1997
Secretary resigned
dot icon15/12/1997
Director resigned
dot icon08/12/1997
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
47
661.60K
-
0.00
108.83K
-
2022
45
820.93K
-
0.00
3.87K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMPANY DIRECTORS LIMITED
Nominee Director
08/12/1997 - 08/12/1997
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
08/12/1997 - 08/12/1997
68517
Roberts, John
Director
01/01/2003 - Present
8
Mcgreavy, Timothy Mark
Director
01/07/2007 - 13/07/2010
3
Morton, Martin
Director
08/12/1997 - 09/05/2019
4

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

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 ATHERDEN FULLER LENG LIMITED

ATHERDEN FULLER LENG LIMITED is an(a) Active company incorporated on 08/12/1997 with the registered office located at 1st Floor St Georges House, Peter Street, Manchester M2 3NQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ATHERDEN FULLER LENG LIMITED?

toggle

ATHERDEN FULLER LENG LIMITED is currently Active. It was registered on 08/12/1997 .

Where is ATHERDEN FULLER LENG LIMITED located?

toggle

ATHERDEN FULLER LENG LIMITED is registered at 1st Floor St Georges House, Peter Street, Manchester M2 3NQ.

What does ATHERDEN FULLER LENG LIMITED do?

toggle

ATHERDEN FULLER LENG LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ATHERDEN FULLER LENG LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-06 with updates.