Background WavePink WaveYellow Wave

A. F. MACHINERY LIMITED (02561921)

A. F. MACHINERY LIMITED (02561921) is an active UK company. incorporated on 23 November 1990. with registered office in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production. A. F. MACHINERY LIMITED has been registered for 35 years. Current directors include ABREY, Christopher Peter, ABREY, Giles Matthew Richard, ABREY, Matthew Robert and 3 others.

Company Number
02561921
Status
active
Type
ltd
Incorporated
23 November 1990
Age
35 years
Address
The Estate Office Larkshall, Thetford, IP24 1QY
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ABREY, Christopher Peter, ABREY, Giles Matthew Richard, ABREY, Matthew Robert, ABREY, Richard Symon, ABREY, Robert, ABREY, Thomas Russell William
SIC Codes
01610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. F. MACHINERY LIMITED

A. F. MACHINERY LIMITED is an active company incorporated on 23 November 1990 with the registered office located in Thetford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production. A. F. MACHINERY LIMITED was registered 35 years ago.(SIC: 01610)

Status

active

Active since 35 years ago

Company No

02561921

LTD Company

Age

35 Years

Incorporated 23 November 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

RUNSECTOR LIMITED
From: 23 November 1990To: 21 February 1991
Contact
Address

The Estate Office Larkshall East Wretham Thetford, IP24 1QY,

Previous Addresses

, Borehouse Manor Farm, Edwardstone, Sudbury, Suffolk, CO10 5EE
From: 23 November 1990To: 22 June 2012
Timeline

8 key events • 1990 - 2017

Funding Officers Ownership
Company Founded
Nov 90
Loan Secured
Oct 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Loan Secured
May 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

ABREY, Richard Symon

Active
East Wretham, ThetfordIP24 1QY
Secretary
Appointed N/A

ABREY, Christopher Peter

Active
East Wretham, ThetfordIP24 1QY
Born May 1950
Director
Appointed N/A

ABREY, Giles Matthew Richard

Active
East Wretham, ThetfordIP24 1QY
Born November 1973
Director
Appointed 22 May 2015

ABREY, Matthew Robert

Active
East Wretham, ThetfordIP24 1QY
Born April 1983
Director
Appointed 22 May 2015

ABREY, Richard Symon

Active
East Wretham, ThetfordIP24 1QY
Born March 1947
Director
Appointed N/A

ABREY, Robert

Active
East Wretham, ThetfordIP24 1QY
Born January 1955
Director
Appointed N/A

ABREY, Thomas Russell William

Active
East Wretham, ThetfordIP24 1QY
Born June 1979
Director
Appointed 22 May 2015
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2016
CH03Change of Secretary Details
Accounts With Accounts Type Medium
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Accounts With Accounts Type Medium
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Mortgage Satisfy Charge Full
24 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Accounts With Accounts Type Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Small
29 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
14 October 2011
MG01MG01
Legacy
22 September 2011
MG02MG02
Accounts With Accounts Type Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
2 August 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
2 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Legacy
14 December 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 March 2003
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Legacy
4 December 2001
395Particulars of Mortgage or Charge
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 December 2000
AAAnnual Accounts
Legacy
5 May 2000
395Particulars of Mortgage or Charge
Legacy
17 March 2000
395Particulars of Mortgage or Charge
Legacy
28 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
24 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
9 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1997
AAAnnual Accounts
Accounts With Accounts Type Small
5 March 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 1996
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1994
AAAnnual Accounts
Legacy
11 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Legacy
27 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
17 July 1991
224224
Memorandum Articles
3 March 1991
MEM/ARTSMEM/ARTS
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1991
CERTNMCertificate of Incorporation on Change of Name
Resolution
19 February 1991
RESOLUTIONSResolutions
Resolution
19 February 1991
RESOLUTIONSResolutions
Legacy
19 February 1991
287Change of Registered Office
Resolution
13 January 1991
RESOLUTIONSResolutions
Incorporation Company
23 November 1990
NEWINCIncorporation