Af Affinity Limited NORWICH


Af Affinity started in year 1980 as Private Limited Company with registration number 01525687. The Af Affinity company has been functioning successfully for fourty four years now and its status is active. The firm's office is based in Norwich at Honingham Thorpe. Postal code: NR9 5BZ. Since Monday 7th September 2009 Af Affinity Limited is no longer carrying the name Dereham Farm Services.

Currently there are 3 directors in the the company, namely David H., William R. and David H.. In addition one secretary - Barry C. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Af Affinity Limited Address / Contact

Office Address Honingham Thorpe
Office Address2 Colton
Town Norwich
Post code NR9 5BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01525687
Date of Incorporation Fri, 31st Oct 1980
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st January
Company age 44 years old
Account next due date Tue, 31st Oct 2023 (182 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

David H.

Position: Director

Appointed: 01 February 2021

William R.

Position: Director

Appointed: 01 February 2021

David H.

Position: Director

Appointed: 30 November 2020

Barry C.

Position: Secretary

Appointed: 29 June 2018

Alastair F.

Position: Director

Resigned: 09 March 1994

James N.

Position: Director

Appointed: 02 May 2019

Resigned: 31 March 2020

Michael B.

Position: Director

Appointed: 06 April 2018

Resigned: 05 January 2021

Jonathan D.

Position: Secretary

Appointed: 30 March 2017

Resigned: 29 June 2018

Jonathan D.

Position: Director

Appointed: 08 March 2017

Resigned: 28 August 2020

Nigel S.

Position: Director

Appointed: 23 June 2016

Resigned: 24 February 2021

Peter F.

Position: Director

Appointed: 26 August 2015

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 29 January 2015

Resigned: 23 June 2016

Peter C.

Position: Director

Appointed: 08 September 2009

Resigned: 30 June 2018

George B.

Position: Director

Appointed: 08 September 2009

Resigned: 30 November 2016

David W.

Position: Director

Appointed: 26 February 2008

Resigned: 30 June 2017

Christopher P.

Position: Director

Appointed: 26 February 2008

Resigned: 06 January 2015

David W.

Position: Secretary

Appointed: 23 April 2003

Resigned: 30 March 2017

Henry E.

Position: Director

Appointed: 21 November 2002

Resigned: 12 December 2013

Joseph M.

Position: Secretary

Appointed: 31 October 2002

Resigned: 23 April 2003

Joseph M.

Position: Director

Appointed: 31 October 2002

Resigned: 22 January 2004

Philip G.

Position: Director

Appointed: 02 February 2001

Resigned: 17 January 2009

Anthony S.

Position: Director

Appointed: 02 February 2001

Resigned: 23 July 2001

Christopher F.

Position: Director

Appointed: 01 February 2000

Resigned: 31 January 2003

Nigel S.

Position: Director

Appointed: 22 January 1996

Resigned: 31 January 2003

Simon D.

Position: Director

Appointed: 22 January 1996

Resigned: 31 January 2003

Philip A.

Position: Director

Appointed: 21 February 1992

Resigned: 31 January 2003

John W.

Position: Secretary

Appointed: 21 February 1992

Resigned: 31 October 2002

Ian L.

Position: Director

Appointed: 21 February 1992

Resigned: 02 February 2001

Kenneth S.

Position: Director

Appointed: 21 February 1992

Resigned: 01 February 2000

Anthony T.

Position: Director

Appointed: 21 February 1992

Resigned: 31 January 2003

Richard S.

Position: Director

Appointed: 21 February 1992

Resigned: 13 March 1997

Coenraad V.

Position: Director

Appointed: 07 February 1991

Resigned: 16 March 1995

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we researched, there is The Af Group Limited from Norwich, England. This PSC is classified as "an industrial and provident society", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Jonathan D. This PSC has significiant influence or control over the company,. The third one is David W., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

The Af Group Limited

The Af Group Limited Norwich Road, Colton, Norwich, Norfolk, NR9 5BZ, England

Legal authority United Kingdom (England & Wales)
Legal form Industrial And Provident Society
Country registered England And Wales
Place registered Fca - Mutuals Public Register
Registration number Ip29539r
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan D.

Notified on 30 June 2017
Ceased on 6 April 2018
Nature of control: significiant influence or control

David W.

Notified on 1 January 2017
Ceased on 30 June 2017
Nature of control: significiant influence or control

Company previous names

Dereham Farm Services September 7, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Officers Other Persons with significant control Resolution
Accounts for a small company made up to Tuesday 31st January 2023
filed on: 1st, November 2023
Free Download (9 pages)

Company search

Advertisements