Company NameA.F.M. Europe Limited
Company StatusActive
Company Number01389776
CategoryPrivate Limited Company
Incorporation Date19 September 1978(45 years, 7 months ago)
Previous Names3

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5181Wholesale of machine tools
SIC 46620Wholesale of machine tools

Directors

Director NameNeil Storey
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(15 years, 3 months after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Secretary NameSusan Storey
NationalityBritish
StatusCurrent
Appointed31 July 1996(17 years, 10 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameSusan Storey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(25 years, 8 months after company formation)
Appointment Duration19 years, 11 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameAshley Emma Dias
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2021(42 years, 6 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
Director NameChristopher Bailey Whitfield
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressCrowtrees 2 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY
Director NameChristopher John Whitfield
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 11 May 1996)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressMonte-Marina
31 Avenue Des Papalins
Monaco
Secretary NameChristopher Bailey Whitfield
NationalityBritish
StatusResigned
Appointed09 November 1991(13 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressCrowtrees 2 Whickham Lodge Rise
Whickham
Newcastle Upon Tyne
NE16 4RY

Contact

Websiteafmeurope.co.uk
Telephone01670 735434
Telephone regionMorpeth

Location

Registered Address246 Park View
Whitley Bay
Tyne And Wear
NE26 3QX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £1John Palliser
93.90%
Redeemable Preference
26 at £1Mr Neil Storey
2.44%
Ordinary A
24 at £1Mrs Susan Storey
2.25%
Ordinary B
15 at £1Ashley Emma Dias
1.41%
Ordinary C

Financials

Year2014
Net Worth£63,109
Cash£20,460
Current Liabilities£737,523

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

4 April 1989Delivered on: 11 April 1989
Persons entitled: Tsb England and Wales PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or whitfield developments limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
2 May 1980Delivered on: 12 May 1980
Satisfied on: 8 March 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

26 January 2021Total exemption full accounts made up to 31 January 2020 (15 pages)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 January 2019 (14 pages)
11 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (13 pages)
5 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
4 October 2017Director's details changed for Neil Storey on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Susan Storey on 30 September 2017 (2 pages)
4 October 2017Director's details changed for Susan Storey on 30 September 2017 (2 pages)
4 October 2017Secretary's details changed for Susan Storey on 30 September 2017 (1 page)
4 October 2017Secretary's details changed for Susan Storey on 30 September 2017 (1 page)
4 October 2017Director's details changed for Neil Storey on 30 September 2017 (2 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
16 August 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
23 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
23 May 2016Previous accounting period extended from 31 August 2015 to 31 January 2016 (1 page)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,065
(6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,065
(6 pages)
20 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 1,065
(6 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
26 April 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,065
(6 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,065
(6 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1,065
(6 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,065
(7 pages)
18 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,065
(7 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
6 June 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
10 April 2013Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,065
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,065
(4 pages)
10 April 2013Statement of capital following an allotment of shares on 2 October 2012
  • GBP 1,065
(4 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
2 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
21 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
16 December 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
4 June 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
18 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
15 October 2008Return made up to 01/10/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
4 June 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
14 May 2008Resolutions
  • RES13 ‐ Reclassifying shares 25/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2008Ad 01/05/08\gbp si 15@1=15\gbp ic 50/65\ (3 pages)
14 May 2008Resolutions
  • RES13 ‐ Reclassifying shares 25/04/2008
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2008Ad 01/05/08\gbp si 15@1=15\gbp ic 50/65\ (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
4 October 2007Return made up to 01/10/07; full list of members (3 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
2 October 2006Return made up to 01/10/06; full list of members (3 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
3 October 2005Return made up to 01/10/05; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 December 2004Ad 02/11/04--------- £ si 100@1=100 £ ic 50/150 (3 pages)
3 December 2004Ad 02/11/04--------- £ si 100@1=100 £ ic 50/150 (3 pages)
24 November 2004£ nc 100/200 02/11/04 (1 page)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 November 2004£ nc 100/200 02/11/04 (1 page)
24 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 October 2004Return made up to 01/10/04; full list of members (5 pages)
8 July 2004New director appointed (2 pages)
8 July 2004New director appointed (2 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
28 May 2004Accounts for a small company made up to 31 August 2003 (7 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
7 October 2003Return made up to 01/10/03; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
11 October 2002Return made up to 01/10/02; full list of members (5 pages)
4 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
4 July 2002Accounts for a small company made up to 31 August 2001 (7 pages)
3 October 2001Return made up to 01/10/01; full list of members (5 pages)
3 October 2001Return made up to 01/10/01; full list of members (5 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
30 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
4 October 2000Return made up to 01/10/00; full list of members (5 pages)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
8 March 2000Declaration of satisfaction of mortgage/charge (1 page)
28 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 October 1999Return made up to 01/10/99; full list of members (5 pages)
28 October 1999Return made up to 01/10/99; full list of members (5 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
25 May 1999Accounts for a small company made up to 31 August 1998 (8 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
13 October 1998Return made up to 01/10/98; full list of members (6 pages)
29 July 1998Company name changed whitfield machinery LIMITED\certificate issued on 30/07/98 (2 pages)
29 July 1998Company name changed whitfield machinery LIMITED\certificate issued on 30/07/98 (2 pages)
20 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
20 March 1998Accounts for a small company made up to 31 August 1997 (8 pages)
28 November 1997New secretary appointed (2 pages)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Secretary resigned;director resigned (1 page)
28 November 1997Return made up to 01/10/97; full list of members (6 pages)
28 November 1997Return made up to 01/10/97; full list of members (6 pages)
28 November 1997New secretary appointed (2 pages)
10 February 1997£ ic 100/50 22/11/96 £ sr 50@1=50 (1 page)
10 February 1997£ ic 100/50 22/11/96 £ sr 50@1=50 (1 page)
7 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
7 February 1997Accounts for a small company made up to 31 August 1996 (7 pages)
31 December 1996Declaration of shares redemption:auditor's report (2 pages)
31 December 1996Declaration of shares redemption:auditor's report (2 pages)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
13 September 1996Accounting reference date shortened from 19/09 to 31/08 (1 page)
13 September 1996Accounting reference date shortened from 19/09 to 31/08 (1 page)
22 July 1996Full accounts made up to 19 September 1995 (7 pages)
22 July 1996Full accounts made up to 19 September 1995 (7 pages)
26 June 1996Director resigned (1 page)
26 June 1996Director resigned (1 page)
10 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 October 1995Return made up to 01/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 September 1987Company name changed\certificate issued on 16/09/87 (2 pages)
16 September 1987Company name changed\certificate issued on 16/09/87 (2 pages)
9 October 1978Company name changed\certificate issued on 09/10/78 (2 pages)
9 October 1978Company name changed\certificate issued on 09/10/78 (2 pages)
19 September 1978Incorporation (12 pages)
19 September 1978Incorporation (12 pages)