Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AF PLC
Company Information for

AF PLC

16 MONTGOMERY WAY, ROSEHILL INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA1 2UY,
Company Registration Number
02683504
Public Limited Company
Active - Proposal to Strike off

Company Overview

About Af Plc
AF PLC was founded on 1992-02-03 and has its registered office in Carlisle. The organisation's status is listed as "Active - Proposal to Strike off". Af Plc is a Public Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AF PLC
 
Legal Registered Office
16 MONTGOMERY WAY
ROSEHILL INDUSTRIAL ESTATE
CARLISLE
CUMBRIA
CA1 2UY
Other companies in CA3
 
Filing Information
Company Number 02683504
Company ID Number 02683504
Date formed 1992-02-03
Country ENGLAND
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 03/09/2022
Account next due 29/02/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 02:26:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AF PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AF PLC

Current Directors
Officer Role Date Appointed
MATTHEW RATCLIFFE
Company Secretary 2016-11-25
NEIL AUSTIN
Director 2013-05-01
TIMOTHY JOHN DAVIES
Director 2013-03-01
LLOYD LESLIE RUSSELL WHITELEY
Director 2000-05-08
Previous Officers
Officer Role Date Appointed Date Resigned
KATIE WOOD
Company Secretary 2013-01-01 2016-11-25
ROBERT RICHARD TOOMEY
Director 2000-05-08 2016-09-23
CHRISTOPHER NIGEL COUPER HOLMES
Director 2000-05-08 2013-07-31
RONALD CHALMERS WOOD
Director 2000-05-08 2013-05-01
RONALD CHALMERS WOOD
Company Secretary 2000-05-31 2013-01-01
STEVEN HENRY CLARKE
Director 1995-01-13 2001-12-31
ROLAND MALCOLM DALTON
Company Secretary 1992-10-09 2000-05-31
ROBERT JOHN THOMPSON
Director 1993-02-03 2000-05-31
FREDERICK NEIL BAMBER
Director 1997-10-02 2000-05-16
ROBERT COLLINGE
Director 1998-07-10 2000-05-16
MICHAEL COLIN HEWSON
Director 1998-11-30 2000-05-16
MAGNUS MOWAT
Director 1993-02-03 2000-05-16
ROBERT JOHN SHEARDON PLANT
Director 1993-02-03 2000-05-16
JOHN RICHARD THEAKER
Director 1993-02-03 2000-05-16
FRANK GEORGE BENNETT BLAKE
Director 1993-04-16 1998-11-30
CHRISTOPHER FOX HALHEAD
Director 1993-02-03 1998-11-30
CHRISTOPHER REGINALD WEBBER
Director 1992-10-09 1998-11-12
BRYAN CARR
Director 1993-02-03 1998-07-03
BRIAN EDWIN ELLIS
Director 1993-02-03 1998-03-06
GEORGE RIGBY MASON
Director 1993-02-03 1996-11-01
CLIVE ROLAND SAUNDERS
Director 1993-02-03 1995-09-30
ALAN JAMES EYRES
Director 1993-02-03 1995-01-13
IAN SINCLAIR WATSON
Director 1993-02-03 1993-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL AUSTIN CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NEIL AUSTIN CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
NEIL AUSTIN BOWIE & ARAM LIMITED Director 2013-05-01 CURRENT 1934-12-31 Dissolved 2016-03-07
NEIL AUSTIN CARRS BLENDS LIMITED Director 2013-05-01 CURRENT 2000-09-12 Dissolved 2016-03-07
NEIL AUSTIN CARRS FOODTECH LIMITED Director 2013-05-01 CURRENT 1987-03-27 Dissolved 2016-03-08
NEIL AUSTIN ROBERTSONS (BAKERS) LIMITED Director 2013-05-01 CURRENT 1940-04-01 Dissolved 2016-03-08
NEIL AUSTIN SCOTPHOS LIMITED Director 2013-05-01 CURRENT 1987-12-22 Dissolved 2016-03-07
NEIL AUSTIN A C BURN LIMITED Director 2013-05-01 CURRENT 1986-02-14 Dissolved 2016-03-08
NEIL AUSTIN WALLACE OILS HOLDINGS LIMITED Director 2013-05-01 CURRENT 1999-04-08 Dissolved 2016-03-07
NEIL AUSTIN J M RAINE LIMITED Director 2013-05-01 CURRENT 1987-05-14 Dissolved 2016-03-07
NEIL AUSTIN CARR'S MILLING INDUSTRIES LTD Director 2013-05-01 CURRENT 2003-06-16 Active - Proposal to Strike off
NEIL AUSTIN FORSYTHS OF (WOOLER) LTD Director 2013-05-01 CURRENT 1990-01-02 Active - Proposal to Strike off
NEIL AUSTIN CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-05-01 CURRENT 1997-08-20 Active - Proposal to Strike off
NEIL AUSTIN GREENS FLOUR MILLS LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SCOTMIN NUTRITION LIMITED Director 2013-05-01 CURRENT 1979-06-14 Active - Proposal to Strike off
NEIL AUSTIN CARRS MILLING LIMITED Director 2013-05-01 CURRENT 1990-02-28 Active - Proposal to Strike off
NEIL AUSTIN CARR'S GROUP PLC Director 2013-05-01 CURRENT 1908-06-03 Active
NEIL AUSTIN CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-05-01 CURRENT 1926-10-29 Active - Proposal to Strike off
NEIL AUSTIN CARR'S ENGINEERING LIMITED Director 2013-05-01 CURRENT 1946-12-19 Active
NEIL AUSTIN CARRS AGRICULTURE LIMITED Director 2013-05-01 CURRENT 1950-03-31 Active
NEIL AUSTIN CARRS FEEDS LIMITED Director 2013-05-01 CURRENT 1972-05-10 Active - Proposal to Strike off
NEIL AUSTIN BORDER COUNTIES FARMING LIMITED Director 2013-05-01 CURRENT 1981-04-27 Active
NEIL AUSTIN CALTECH BIOTECHNOLOGY LIMITED Director 2013-05-01 CURRENT 1988-11-28 Active - Proposal to Strike off
NEIL AUSTIN AF TRUSTEE LIMITED Director 2013-05-01 CURRENT 1994-04-13 Active
NEIL AUSTIN CARRS FERTILISERS LIMITED Director 2013-05-01 CURRENT 1999-02-04 Active - Proposal to Strike off
NEIL AUSTIN AFGRITECH LIMITED Director 2013-05-01 CURRENT 2004-10-14 Active
NEIL AUSTIN A.F. SCOTLAND LIMITED Director 2013-05-01 CURRENT 1990-12-17 Active
NEIL AUSTIN JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-05-01 CURRENT 2003-01-06 Active - Proposal to Strike off
NEIL AUSTIN WALISCHMILLER SOLUTIONS LIMITED Director 2013-05-01 CURRENT 1962-04-02 Active - Proposal to Strike off
NEIL AUSTIN WALLACE OILS LIMITED Director 2013-05-01 CURRENT 1977-05-31 Active - Proposal to Strike off
NEIL AUSTIN R.HIND LIMITED Director 2013-05-01 CURRENT 1947-02-10 Active - Proposal to Strike off
NEIL AUSTIN CARRS PROPERTIES LIMITED Director 2013-05-01 CURRENT 1906-03-27 Active
NEIL AUSTIN CARRS NATURAL FEEDS LIMITED Director 2013-05-01 CURRENT 1980-11-27 Active - Proposal to Strike off
NEIL AUSTIN B.R.B TRUST LIMITED Director 2013-05-01 CURRENT 1940-11-29 Active - Proposal to Strike off
NEIL AUSTIN ROBERT HUTCHISON LIMITED Director 2013-05-01 CURRENT 1997-10-08 Active - Proposal to Strike off
NEIL AUSTIN SILLOTH STORAGE COMPANY LIMITED Director 2013-04-30 CURRENT 2000-02-18 Active
TIMOTHY JOHN DAVIES PEARSON FARM SUPPLIES LIMITED Director 2017-10-31 CURRENT 2007-01-30 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL FINANCE LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
TIMOTHY JOHN DAVIES HORSE AND PET WAREHOUSE LIMITED Director 2017-03-17 CURRENT 2012-03-02 Active
TIMOTHY JOHN DAVIES PHOENIX FEEDS LIMITED Director 2016-06-01 CURRENT 1992-04-01 Active
TIMOTHY JOHN DAVIES CARR'S GROUP CORPORATE TRUSTEE LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active
TIMOTHY JOHN DAVIES REID AND ROBERTSON LIMITED Director 2015-06-12 CURRENT 2013-03-18 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WM. NICHOLLS & COMPANY (CRICKHOWELL) LIMITED Director 2014-10-20 CURRENT 1980-06-05 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES B.E. WILLIAMS LIMITED Director 2014-07-28 CURRENT 1984-11-13 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S MILLING INDUSTRIES LTD Director 2013-03-01 CURRENT 2003-06-16 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES FORSYTHS OF (WOOLER) LTD Director 2013-03-01 CURRENT 1990-01-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS ANIMAL FEED SUPPLEMENTS LIMITED Director 2013-03-01 CURRENT 1997-08-20 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES GREENS FLOUR MILLS LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SCOTMIN NUTRITION LIMITED Director 2013-03-01 CURRENT 1979-06-14 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS MILLING LIMITED Director 2013-03-01 CURRENT 1990-02-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S GROUP PLC Director 2013-03-01 CURRENT 1908-06-03 Active
TIMOTHY JOHN DAVIES CARR'S INTERNATIONAL INDUSTRIES LIMITED Director 2013-03-01 CURRENT 1926-10-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARR'S ENGINEERING LIMITED Director 2013-03-01 CURRENT 1946-12-19 Active
TIMOTHY JOHN DAVIES CARRS AGRICULTURE LIMITED Director 2013-03-01 CURRENT 1950-03-31 Active
TIMOTHY JOHN DAVIES CARRS FEEDS LIMITED Director 2013-03-01 CURRENT 1972-05-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES BORDER COUNTIES FARMING LIMITED Director 2013-03-01 CURRENT 1981-04-27 Active
TIMOTHY JOHN DAVIES CALTECH BIOTECHNOLOGY LIMITED Director 2013-03-01 CURRENT 1988-11-28 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AF TRUSTEE LIMITED Director 2013-03-01 CURRENT 1994-04-13 Active
TIMOTHY JOHN DAVIES CARRS FERTILISERS LIMITED Director 2013-03-01 CURRENT 1999-02-04 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES AFGRITECH LIMITED Director 2013-03-01 CURRENT 2004-10-14 Active
TIMOTHY JOHN DAVIES BIBBY AGRICULTURE LIMITED Director 2013-03-01 CURRENT 2005-08-02 Active
TIMOTHY JOHN DAVIES A.F. SCOTLAND LIMITED Director 2013-03-01 CURRENT 1990-12-17 Active
TIMOTHY JOHN DAVIES JOHNSTONE FUELS AND LUBRICANTS LIMITED Director 2013-03-01 CURRENT 2003-01-06 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WALISCHMILLER SOLUTIONS LIMITED Director 2013-03-01 CURRENT 1962-04-02 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES WALLACE OILS LIMITED Director 2013-03-01 CURRENT 1977-05-31 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES R.HIND LIMITED Director 2013-03-01 CURRENT 1947-02-10 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS PROPERTIES LIMITED Director 2013-03-01 CURRENT 1906-03-27 Active
TIMOTHY JOHN DAVIES CARRS NATURAL FEEDS LIMITED Director 2013-03-01 CURRENT 1980-11-27 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2013-03-01 CURRENT 1923-05-03 Active
TIMOTHY JOHN DAVIES B.R.B TRUST LIMITED Director 2013-03-01 CURRENT 1940-11-29 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES ROBERT HUTCHISON LIMITED Director 2013-03-01 CURRENT 1997-10-08 Active - Proposal to Strike off
TIMOTHY JOHN DAVIES SAFE AT WORK LIMITED Director 2013-03-01 CURRENT 2000-06-06 Active - Proposal to Strike off
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FOODS DORMANT LIMITED Director 2013-05-03 CURRENT 1972-09-13 Active
LLOYD LESLIE RUSSELL WHITELEY BAR AND RESTAURANT FOODS LIMITED Director 2013-05-03 CURRENT 1987-01-09 Active
LLOYD LESLIE RUSSELL WHITELEY SUFFOLK FOODS LIMITED Director 2013-05-03 CURRENT 1988-09-28 Active
LLOYD LESLIE RUSSELL WHITELEY ALEMBIC FOODS LIMITED Director 2013-05-03 CURRENT 2004-09-24 Active
LLOYD LESLIE RUSSELL WHITELEY BIBBY AGRICULTURE LIMITED Director 2005-08-02 CURRENT 2005-08-02 Active
LLOYD LESLIE RUSSELL WHITELEY NORTHERN FEEDS SOLUTIONS LIMITED Director 2004-01-22 CURRENT 1995-01-16 Dissolved 2016-03-08
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE LIMITED Director 2001-09-03 CURRENT 2001-07-27 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (SALES) LIMITED Director 2001-09-03 CURRENT 1923-05-03 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (OPERATIONS) LIMITED Director 1998-07-01 CURRENT 1998-06-02 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON PROPERTY MANAGEMENT LTD Director 1996-11-30 CURRENT 1974-01-02 Active
LLOYD LESLIE RUSSELL WHITELEY CRIDDLE & CO.LIMITED Director 1994-08-01 CURRENT 1950-02-28 Active
LLOYD LESLIE RUSSELL WHITELEY CARRS BILLINGTON AGRICULTURE (PROPERTIES) LIMITED Director 1994-08-01 CURRENT 1930-08-23 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON AGRICULTURE HOLDINGS LIMITED Director 1991-12-29 CURRENT 1938-03-28 Active
LLOYD LESLIE RUSSELL WHITELEY BILLINGTON FROZEN FOODS LIMITED Director 1991-12-29 CURRENT 1938-12-02 Active
LLOYD LESLIE RUSSELL WHITELEY DUNKLEYS PIES LIMITED Director 1991-12-28 CURRENT 1948-09-11 Active
LLOYD LESLIE RUSSELL WHITELEY WHOLESOME SWEETENERS LTD Director 1991-12-26 CURRENT 1979-10-15 Active
LLOYD LESLIE RUSSELL WHITELEY EDWARD BILLINGTON AND SON LIMITED Director 1990-12-28 CURRENT 1898-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-06SECOND GAZETTE not voluntary dissolution
2023-10-05Termination of appointment of David Marshall on 2023-09-01
2023-10-05Appointment of Elizabeth Jane Munsey as company secretary on 2023-09-01
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/22
2023-06-13Voluntary dissolution strike-off suspended
2023-05-23FIRST GAZETTE notice for voluntary strike-off
2023-05-16Application to strike the company off the register
2023-05-02FIRST GAZETTE notice for compulsory strike-off
2023-02-19CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Old Croft Stanwix Carlisle Cumbria CA3 9BA United Kingdom
2023-01-17Termination of appointment of Matthew Ratcliffe on 2022-12-15
2023-01-17APPOINTMENT TERMINATED, DIRECTOR NEIL AUSTIN
2023-01-17DIRECTOR APPOINTED MR STEPHEN GLYNN HUGHES
2023-01-17Appointment of David Marshall as company secretary on 2022-12-15
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 29/01/22, WITH UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/21
2021-10-15TM01APPOINTMENT TERMINATED, DIRECTOR HUGH MARCUS PELHAM
2021-02-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/20
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/21, WITH UPDATES
2021-01-21AP01DIRECTOR APPOINTED MR HUGH MARCUS PELHAM
2021-01-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN DAVIES
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 01/09/18
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17
2018-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 02/09/17
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 7727455
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 7727455
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 03/09/16
2016-11-28AP03Appointment of Mr Matthew Ratcliffe as company secretary on 2016-11-25
2016-11-28TM02Termination of appointment of Katie Wood on 2016-11-25
2016-10-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RICHARD TOOMEY
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/16 FROM Old Croft Stanwix Carlisle Cumbria CA3 9BA
2016-09-23CH03SECRETARY'S DETAILS CHNAGED FOR KATIE WOOD on 2016-09-23
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD TOOMEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL AUSTIN / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LESLIE RUSSELL WHITELEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD TOOMEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LESLIE RUSSELL WHITELEY / 23/09/2016
2016-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN DAVIES / 23/09/2016
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 7727455
2016-03-03AR0101/03/16 ANNUAL RETURN FULL LIST
2016-02-18CH03SECRETARY'S DETAILS CHNAGED FOR KATIE SINCLAIR on 2016-01-19
2016-02-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/08/15
2015-03-19LATEST SOC19/03/15 STATEMENT OF CAPITAL;GBP 7727455
2015-03-19AR0101/03/15 ANNUAL RETURN FULL LIST
2015-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 7727455
2014-03-03AR0101/03/14 ANNUAL RETURN FULL LIST
2014-01-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2013-05-10AP01DIRECTOR APPOINTED NEIL AUSTIN
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD
2013-03-22AP01DIRECTOR APPOINTED MR TIMOTHY JOHN DAVIES
2013-03-01AR0101/03/13 FULL LIST
2013-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/09/12
2013-01-23AP03SECRETARY APPOINTED KATIE SINCLAIR
2013-01-23TM02APPOINTMENT TERMINATED, SECRETARY RONALD WOOD
2012-03-15AR0101/03/12 FULL LIST
2012-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/09/11
2011-03-08AR0101/03/11 FULL LIST
2011-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/08/10
2010-03-08AR0101/03/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LLOYD LESLIE RUSSELL WHITELEY / 15/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RICHARD TOOMEY / 15/12/2009
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NIGEL COUPER HOLMES / 15/12/2009
2010-03-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR RONALD CHALMERS WOOD / 15/12/2009
2010-02-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/08/09
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/08
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-02-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/09/07
2007-03-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 02/09/06
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-05-04363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 03/09/05
2005-03-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/08/04
2005-03-29363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-03-29288cDIRECTOR'S PARTICULARS CHANGED
2004-03-19363aRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2004-03-19353LOCATION OF REGISTER OF MEMBERS
2004-02-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/08/03
2003-04-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-03-08363aRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-03-15363aRETURN MADE UP TO 01/03/02; NO CHANGE OF MEMBERS
2002-02-12AAFULL ACCOUNTS MADE UP TO 01/09/01
2002-01-15288bDIRECTOR RESIGNED
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-11288cDIRECTOR'S PARTICULARS CHANGED
2001-03-22363aRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-03-22288cDIRECTOR'S PARTICULARS CHANGED
2001-03-06AAFULL ACCOUNTS MADE UP TO 01/09/00
2000-11-27363aRETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS
2000-07-14AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-06-15288aNEW SECRETARY APPOINTED
2000-06-15288bSECRETARY RESIGNED
2000-06-15225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
2000-06-15288bDIRECTOR RESIGNED
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: KINROSS NEW HALL LANE PRESTON LANCASHIRE PR1 5JX
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288bDIRECTOR RESIGNED
2000-05-22288aNEW DIRECTOR APPOINTED
2000-05-22288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AF PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AF PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1993-10-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1993-01-29 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1993-01-29 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-09-01
Annual Accounts
2011-09-03
Annual Accounts
2010-08-28
Annual Accounts
2009-08-29
Annual Accounts
2008-08-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AF PLC

Intangible Assets
Patents

Intellectual Property Patents Registered by AF PLC

AF PLC has registered 1 patents

GB2284532 ,

Domain Names
We do not have the domain name information for AF PLC
Trademarks
We have not found any records of AF PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AF PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AF PLC are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AF PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AF PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AF PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.