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

AFS SUPPLIES LIMITED

HIGHLANDS HOUSE, 4C STEPHENSON WAY, THETFORD, NORFOLK, IP24 3RH,
Company Registration Number
01222343
Private Limited Company
Active

Company Overview

About Afs Supplies Ltd
AFS SUPPLIES LIMITED was founded on 1975-08-08 and has its registered office in Thetford. The organisation's status is listed as "Active". Afs Supplies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFS SUPPLIES LIMITED
 
Legal Registered Office
HIGHLANDS HOUSE
4C STEPHENSON WAY
THETFORD
NORFOLK
IP24 3RH
Other companies in IP24
 
Previous Names
AFS ANIMAL CARE LIMITED01/09/2016
Filing Information
Company Number 01222343
Company ID Number 01222343
Date formed 1975-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/12/2015
Return next due 11/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB287844991  
Last Datalog update: 2024-03-06 15:30:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFS SUPPLIES LIMITED
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 AFS SUPPLIES LIMITED

Current Directors
Officer Role Date Appointed
CAROLINE DAWN BROMLEY
Company Secretary 2003-03-27
MARTYN THOMAS BROMLEY
Director 1999-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH WISHART
Director 2002-05-22 2003-04-01
SARAH ANN KNIGHTS
Company Secretary 1998-08-25 2003-03-27
RONALD WILLIAM FREEMAN
Director 1991-12-14 2001-05-28
SARAH ANN KNIGHTS
Director 1991-12-14 1999-09-01
ANN PATRICIA FREEMAN
Company Secretary 1991-12-14 1998-08-25
ANN PATRICIA FREEMAN
Director 1991-12-14 1998-08-25
MICHAEL ARNOLD BOWDEN
Director 1991-12-14 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROLINE DAWN BROMLEY HIGHLANDS INTERNATIONAL (1999) LIMITED Company Secretary 1999-04-21 CURRENT 1999-03-10 Active
MARTYN THOMAS BROMLEY DIRECT TO MEDIA LTD Director 2016-03-03 CURRENT 2016-03-03 Active - Proposal to Strike off
MARTYN THOMAS BROMLEY HIGHLANDS MANUFACTURING LTD Director 2013-09-30 CURRENT 2013-09-30 Dissolved 2016-11-22
MARTYN THOMAS BROMLEY SECURE LEGAL WILLS LTD Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2014-03-04
MARTYN THOMAS BROMLEY HIGHLANDS DOMAIN LEASING LIMITED Director 2011-03-29 CURRENT 2011-03-29 Dissolved 2016-08-16
MARTYN THOMAS BROMLEY BANHAM POULTRY LIMITED Director 2010-08-04 CURRENT 2010-08-02 In Administration
MARTYN THOMAS BROMLEY BANHAM GROUP LIMITED Director 2008-07-29 CURRENT 1965-05-04 In Administration
MARTYN THOMAS BROMLEY HIGHLAND ASSOCIATES (2008) LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
MARTYN THOMAS BROMLEY RATBAIT.CO.UK LIMITED Director 2007-10-12 CURRENT 2007-10-12 Dissolved 2016-07-12
MARTYN THOMAS BROMLEY HORSEXPRESS 2007 LIMITED Director 2007-07-31 CURRENT 2007-07-31 Dissolved 2013-10-29
MARTYN THOMAS BROMLEY RHODES (UK) LIMITED Director 2007-03-14 CURRENT 1987-05-19 Active
MARTYN THOMAS BROMLEY HMC HEALTH & BEAUTY LIMITED Director 2006-07-21 CURRENT 1999-11-25 In Administration/Administrative Receiver
MARTYN THOMAS BROMLEY HIGHLANDS BATHROOMS LIMITED Director 2005-11-03 CURRENT 2005-11-03 Dissolved 2016-07-12
MARTYN THOMAS BROMLEY ADVANCED ANIMAL HEALTH LIMITED Director 2005-03-14 CURRENT 2005-03-14 Active
MARTYN THOMAS BROMLEY HIGHLANDS HOUSEHOLD LIMITED Director 2004-03-02 CURRENT 2004-03-02 Active
MARTYN THOMAS BROMLEY HIGHLAND PHOENIX LIMITED Director 2000-02-02 CURRENT 1999-11-25 Dissolved 2017-02-11
MARTYN THOMAS BROMLEY HIGHLANDS INTERNATIONAL (1999) LIMITED Director 1999-04-21 CURRENT 1999-03-10 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
2023-12-11REGISTRATION OF A CHARGE / CHARGE CODE 012223430008
2023-11-23CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-02-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 012223430007
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH UPDATES
2021-11-12PSC04Change of details for Mr Martyn Thomas Bromley as a person with significant control on 2021-04-28
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH NO UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH NO UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 172.6
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES
2016-09-01RES15CHANGE OF COMPANY NAME 01/09/16
2016-09-01CERTNMCOMPANY NAME CHANGED AFS ANIMAL CARE LIMITED CERTIFICATE ISSUED ON 01/09/16
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 172.6
2015-12-22AR0114/12/15 ANNUAL RETURN FULL LIST
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 172.6
2015-01-09AR0114/12/14 ANNUAL RETURN FULL LIST
2014-12-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-31AAMDAmended accounts made up to 2013-03-31
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 172.6
2014-01-08AR0114/12/13 ANNUAL RETURN FULL LIST
2014-01-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 012223430006
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0114/12/12 ANNUAL RETURN FULL LIST
2011-12-22AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-21AR0114/12/11 ANNUAL RETURN FULL LIST
2011-01-11AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0114/12/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0114/12/09 ANNUAL RETURN FULL LIST
2009-09-15287Registered office changed on 15/09/2009 from carlton house 101 new london road chelmsford essex CM2 0PP
2009-01-31AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-29363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-28363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-03-02363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-11363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20363aRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2004-09-13123NC INC ALREADY ADJUSTED 23/08/04
2004-09-13RES04£ NC 1000/100000 23/07
2004-09-13MEM/ARTSARTICLES OF ASSOCIATION
2004-01-06363sRETURN MADE UP TO 14/12/03; CHANGE OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-16363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2003-04-14288bSECRETARY RESIGNED
2003-04-14288aNEW SECRETARY APPOINTED
2003-04-07287REGISTERED OFFICE CHANGED ON 07/04/03 FROM: HORSEFAIR HOUSE 19 SAINT FAITHS LANE NORWICH NORFOLK NR1 1NE
2003-03-31AUDAUDITOR'S RESIGNATION
2003-03-27288bDIRECTOR RESIGNED
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-25288aNEW DIRECTOR APPOINTED
2002-06-2588(2)RAD 22/05/02--------- £ SI 173@.1=17 £ IC 155/172
2002-05-1688(2)RAD 01/05/02--------- £ SI 553@.1=55 £ IC 100/155
2002-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2002-02-19363(288)DIRECTOR RESIGNED
2002-02-19363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-10-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-05RES04£ NC 100/1000 20/03/0
2001-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-27363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-12395PARTICULARS OF MORTGAGE/CHARGE
2000-04-17395PARTICULARS OF MORTGAGE/CHARGE
2000-04-05CERTNMCOMPANY NAME CHANGED ANGLIAN FARM SUPPLIES LIMITED CERTIFICATE ISSUED ON 06/04/00
2000-02-09AUDAUDITOR'S RESIGNATION
2000-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-26363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-03287REGISTERED OFFICE CHANGED ON 03/12/99 FROM: UNIT 4 STEPHENSON WAY THETFORD NORFOLK IP24 3RH
1999-10-07288aNEW DIRECTOR APPOINTED
1999-10-07122S-DIV 31/08/99
1999-09-10287REGISTERED OFFICE CHANGED ON 10/09/99 FROM: THE GABLES OLD MARKET STREET THETFORD NORFOLK IP24 2EN
1999-09-10SRES01ADOPT MEM AND ARTS 01/09/99
1999-09-10288bDIRECTOR RESIGNED
1999-09-10SRES12VARYING SHARE RIGHTS AND NAMES 01/09/99
1999-01-18363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-25288aNEW SECRETARY APPOINTED
1998-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-09-25288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-06363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to AFS SUPPLIES LIMITED 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 AFS SUPPLIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2000-07-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-04-17 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1990-05-14 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1988-06-16 Outstanding GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1984-06-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

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 AFS SUPPLIES LIMITED

Intangible Assets
Patents
We have not found any records of AFS SUPPLIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AFS SUPPLIES LIMITED
Trademarks
We have not found any records of AFS SUPPLIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with AFS SUPPLIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-01-14 GBP £567 Cleaning & Domestic Supplies
City of London 2014-11-14 GBP £851 Cleaning & Domestic Supplies
City of London 2014-10-03 GBP £567 Cleaning & Domestic Supplies
City of London 2014-06-27 GBP £567 Cleaning & Domestic Supplies

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where AFS SUPPLIES LIMITED 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 AFS SUPPLIES LIMITED 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 AFS SUPPLIES LIMITED 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.