Background WavePink WaveYellow Wave

AFFLECKS LIMITED (06504428)

AFFLECKS LIMITED (06504428) is an active UK company. incorporated on 14 February 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. AFFLECKS LIMITED has been registered for 18 years. Current directors include BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles and 3 others.

Company Number
06504428
Status
active
Type
ltd
Incorporated
14 February 2008
Age
18 years
Address
Union, Manchester, M2 6LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOWLES, Jessica Catherine, BRUNT, Rachel Hannah, BUTTERWORTH, Andrew Charles, MORRIS, Laura Jayne, OGLESBY, Christopher George, ROBERTS, Christopher Andrew
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AFFLECKS LIMITED

AFFLECKS LIMITED is an active company incorporated on 14 February 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. AFFLECKS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06504428

LTD Company

Age

18 Years

Incorporated 14 February 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 3 October 2023 - 30 September 2024(12 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027

Previous Company Names

COBCO 874 LIMITED
From: 14 February 2008To: 10 April 2008
Contact
Address

Union Albert Square Manchester, M2 6LW,

Previous Addresses

C/O Bruntwood Limited York House York Street Manchester M2 3BB England
From: 7 June 2016To: 29 May 2018
C/O Bruntwood Limited City Tower Piccadilly Plaza Manchester M1 4BT
From: 21 December 2011To: 7 June 2016
City Tower Piccadilly Plaza Manchester M1 4BT United Kingdom
From: 10 March 2010To: 21 December 2011
City Tower Piccadilly Plaza Manchester M1 4BD
From: 14 February 2008To: 10 March 2010
Timeline

19 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Feb 14
Director Left
Sept 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 20
Director Left
Oct 20
Owner Exit
Dec 20
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

BOWLES, Jessica Catherine

Active
Albert Square, ManchesterM2 6LW
Born July 1972
Director
Appointed 13 Dec 2023

BRUNT, Rachel Hannah

Active
Albert Square, ManchesterM2 6LW
Born June 1990
Director
Appointed 13 Jan 2025

BUTTERWORTH, Andrew Charles

Active
Albert Square, ManchesterM2 6LW
Born January 1974
Director
Appointed 13 Dec 2018

MORRIS, Laura Jayne

Active
Albert Square, ManchesterM2 6LW
Born July 1989
Director
Appointed 13 Dec 2023

OGLESBY, Christopher George

Active
Albert Square, ManchesterM2 6LW
Born September 1967
Director
Appointed 14 Feb 2008

ROBERTS, Christopher Andrew

Active
Albert Square, ManchesterM2 6LW
Born September 1971
Director
Appointed 13 Dec 2018

VOKES, Katharine Jane

Resigned
York Street, ManchesterM2 3BB
Secretary
Appointed 14 Feb 2008
Resigned 29 Nov 2017

ALLAN, Andrew John

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born August 1968
Director
Appointed 14 Feb 2008
Resigned 08 Feb 2012

BURGESS, Richard Peter

Resigned
Albert Square, ManchesterM2 6LW
Born July 1969
Director
Appointed 09 Feb 2012
Resigned 30 Sept 2020

CROTTY, Kevin James

Resigned
Albert Square, ManchesterM2 6LW
Born March 1976
Director
Appointed 09 Feb 2012
Resigned 13 Jan 2025

FLOYD, Andrew James

Resigned
York Street, ManchesterM2 3BB
Born April 1980
Director
Appointed 09 Feb 2012
Resigned 12 Sept 2017

KEELING, Ciara

Resigned
Albert Square, ManchesterM2 6LW
Born June 1984
Director
Appointed 13 Dec 2018
Resigned 13 Dec 2023

MCKIERNAN, Steven Michael

Resigned
Albert Square, ManchesterM2 6LW
Born March 1988
Director
Appointed 12 Oct 2020
Resigned 14 Apr 2023

YATES, Robert David

Resigned
Piccadilly Plaza, ManchesterM1 4BT
Born May 1962
Director
Appointed 14 Feb 2008
Resigned 14 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020

Bruntwood Estates Limited

Ceased
Albert Square, ManchesterM2 6LW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2020
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Legacy
30 June 2024
PARENT_ACCPARENT_ACC
Legacy
30 June 2024
AGREEMENT2AGREEMENT2
Legacy
30 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2023
AAAnnual Accounts
Legacy
26 June 2023
PARENT_ACCPARENT_ACC
Legacy
26 June 2023
GUARANTEE2GUARANTEE2
Legacy
26 June 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 June 2022
AAAnnual Accounts
Legacy
20 June 2022
PARENT_ACCPARENT_ACC
Legacy
20 June 2022
GUARANTEE2GUARANTEE2
Legacy
20 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 December 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
11 December 2020
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
25 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
25 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Full
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Full
8 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
190190
Legacy
24 February 2009
353353
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
1 February 2009
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 April 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 February 2008
NEWINCIncorporation