Background WavePink WaveYellow Wave

A F FASTENERS LIMITED (03498267)

A F FASTENERS LIMITED (03498267) is an active UK company. incorporated on 23 January 1998. with registered office in Glossop. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). A F FASTENERS LIMITED has been registered for 28 years. Current directors include GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James.

Company Number
03498267
Status
active
Type
ltd
Incorporated
23 January 1998
Age
28 years
Address
14-15 Glossop Brook, Glossop, SK13 7AJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
GRACE, Rosemary, MCKAY, Elizabeth Ann, SARGEANT, Andrew James
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A F FASTENERS LIMITED

A F FASTENERS LIMITED is an active company incorporated on 23 January 1998 with the registered office located in Glossop. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). A F FASTENERS LIMITED was registered 28 years ago.(SIC: 25940)

Status

active

Active since 28 years ago

Company No

03498267

LTD Company

Age

28 Years

Incorporated 23 January 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

RAVENSTONE JACKSON (AEROSPACE) LIMITED
From: 1 September 1998To: 14 July 2000
ROKEBY LIMITED
From: 23 January 1998To: 1 September 1998
Contact
Address

14-15 Glossop Brook Business Park Glossop Brook Road Glossop, SK13 7AJ,

Timeline

22 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Jan 98
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
May 12
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Loan Secured
Apr 15
Loan Secured
Mar 16
Loan Cleared
Apr 16
Director Left
Dec 17
Owner Exit
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Loan Secured
Jul 19
Loan Cleared
Sept 19
Director Joined
Feb 21
New Owner
May 22
Owner Exit
May 22
Owner Exit
May 23
Loan Secured
Jul 24
0
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MCKAY, Elizabeth Ann

Active
14-15 Glossop Brook, GlossopSK13 7AJ
Secretary
Appointed 11 Mar 2019

GRACE, Rosemary

Active
14-15 Glossop Brook, GlossopSK13 7AJ
Born November 1961
Director
Appointed 02 Jan 2014

MCKAY, Elizabeth Ann

Active
14-15 Glossop Brook, GlossopSK13 7AJ
Born October 1969
Director
Appointed 20 Feb 2021

SARGEANT, Andrew James

Active
14-15 Glossop Brook, GlossopSK13 7AJ
Born March 1967
Director
Appointed 02 Jan 2014

DEAN, Lester Gerald

Resigned
15 Downesway, BenfleetSS7 1EE
Secretary
Appointed 27 Jul 1998
Resigned 17 Aug 2004

KIPPAX, Neil

Resigned
15 Maple Avenue, StalybridgeSK15 1UA
Secretary
Appointed 01 Apr 2009
Resigned 08 Apr 2013

RIX, Pamela

Resigned
22 Park Road, GlossopSK13 2AH
Secretary
Appointed 17 Aug 2004
Resigned 31 Mar 2009

NOMINEE SECRETARIES LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee secretary
Appointed 23 Jan 1998
Resigned 27 Jul 1998

BENNETT, Andrew James

Resigned
14-15 Glossop Brook, GlossopSK13 7AJ
Born March 1966
Director
Appointed 30 Jun 2011
Resigned 01 Apr 2014

DEAN, Arthur William

Resigned
53 St Clements Drive, Leigh On SeaSS9 3BJ
Born January 1913
Director
Appointed 27 Jul 1998
Resigned 17 Aug 2004

DEAN, Lester Gerald

Resigned
15 Downesway, BenfleetSS7 1EE
Born February 1951
Director
Appointed 27 Jul 1998
Resigned 17 Aug 2004

DEAN, Nicholas Arthur

Resigned
57 St Davids Drive, Leigh On SeaSS9 3RE
Born July 1970
Director
Appointed 06 Jun 2001
Resigned 17 Aug 2004

DEAN, Phillip Arthur

Resigned
138 Burges Road, Southend On SeaSS1 3JN
Born April 1944
Director
Appointed 27 Jul 1998
Resigned 17 Aug 2004

DEAN, Phyllis Magdalene

Resigned
53 St Clements Drive, Leigh On SeaSS9 3BJ
Born April 1924
Director
Appointed 27 Jul 1998
Resigned 17 Aug 2004

KIPPAX, Neil

Resigned
15 Maple Avenue, StalybridgeSK15 1UA
Born August 1950
Director
Appointed 17 Aug 2004
Resigned 12 Apr 2013

NOLLETH, Ian

Resigned
Trenance, StockportSK6 1AZ
Born November 1946
Director
Appointed 17 Aug 2004
Resigned 30 Jun 2011

ORAMS, Ronald Thomas

Resigned
Crane Lodge, WoodbridgeIP13 8DP
Born March 1949
Director
Appointed 27 Jul 1998
Resigned 30 Apr 2002

RIX, Pamela

Resigned
22 Park Road, GlossopSK13 2AH
Born November 1946
Director
Appointed 17 Aug 2004
Resigned 31 Mar 2009

STOLYAROVA, Elena

Resigned
14-15 Glossop Brook, GlossopSK13 7AJ
Born April 1976
Director
Appointed 19 Apr 2012
Resigned 12 Dec 2017

SWANN, Julia Ann

Resigned
31 Clyde Crescent, RayleighSS6 7SX
Born March 1974
Director
Appointed 06 Jun 2001
Resigned 17 Aug 2004

NOMINEE DIRECTORS LTD

Resigned
3 Garden Walk, LondonEC2A 3EQ
Corporate nominee director
Appointed 23 Jan 1998
Resigned 27 Jul 1998

Persons with significant control

4

1 Active
3 Ceased

Miss Francoise Camille Bougourd

Active
Charroterie, GuernseyGY1 1EJ
Born June 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2022

Mr Sebastien Bernard Joel Moerman

Ceased
La Charroterie, St. Peter PortGY1 1EJ
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 03 May 2023

Mr Jonathan Robbins

Ceased
La Charroterie, St. Peter PortGY1 1EJ
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 06 Apr 2022
One Cornet Street, GuernseyGY1 1BZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
30 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
23 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
15 March 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
27 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
26 April 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 April 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
15 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2013
AAAnnual Accounts
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Secretary Company With Name
8 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Accounts With Accounts Type Small
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Small
20 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
15 July 2009
AAAnnual Accounts
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Small
6 May 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Small
16 April 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Accounts With Accounts Type Small
3 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 2005
AAAnnual Accounts
Legacy
25 February 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
403aParticulars of Charge Subject to s859A
Legacy
19 August 2004
88(2)R88(2)R
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
11 August 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
11 June 2004
AAAnnual Accounts
Legacy
26 May 2004
287Change of Registered Office
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Resolution
16 May 2003
RESOLUTIONSResolutions
Legacy
7 May 2003
395Particulars of Mortgage or Charge
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
21 June 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
1 August 2001
288aAppointment of Director or Secretary
Legacy
1 August 2001
288aAppointment of Director or Secretary
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Resolution
12 June 2001
RESOLUTIONSResolutions
Legacy
22 February 2001
363sAnnual Return (shuttle)
Legacy
28 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
225Change of Accounting Reference Date
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
288bResignation of Director or Secretary
Legacy
2 September 1998
287Change of Registered Office
Certificate Change Of Name Company
1 September 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 January 1998
NEWINCIncorporation