logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 4
  • 1
    Mckay, Elizabeth Ann
    Born in October 1969
    Individual (10 offsprings)
    Officer
    icon of calendar 2021-02-20 ~ now
    OF - Director → CIF 0
    Mckay, Elizabeth Ann
    Individual (10 offsprings)
    Officer
    icon of calendar 2019-03-11 ~ now
    OF - Secretary → CIF 0
  • 2
    Grace, Rosemary
    Born in November 1961
    Individual (4 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ now
    OF - Director → CIF 0
  • 3
    Miss Francoise Camille Bougourd
    Born in June 1971
    Individual (14 offsprings)
    Person with significant control
    icon of calendar 2022-04-06 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Sargeant, Andrew James
    Born in March 1967
    Individual (8 offsprings)
    Officer
    icon of calendar 2014-01-02 ~ now
    OF - Director → CIF 0
Ceased 17
  • 1
    Rix, Pamela
    Personal Assistant Administrat born in November 1946
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2009-03-31
    OF - Director → CIF 0
    Rix, Pamela
    Personal Assistant Administrat
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2009-03-31
    OF - Secretary → CIF 0
  • 2
    Nolleth, Ian
    Quality Manager born in November 1946
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2011-06-30
    OF - Director → CIF 0
  • 3
    Mr Sebastien Bernard Joel Moerman
    Born in March 1973
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-05-03
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 4
    Swann, Julia Ann
    Finance And Administration born in March 1974
    Individual
    Officer
    icon of calendar 2001-06-06 ~ 2004-08-17
    OF - Director → CIF 0
  • 5
    Stolyarova, Elena
    Fianance Director born in April 1976
    Individual (1 offspring)
    Officer
    icon of calendar 2012-04-19 ~ 2017-12-12
    OF - Director → CIF 0
  • 6
    Dean, Phillip Arthur
    Managing Director born in April 1944
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2004-08-17
    OF - Director → CIF 0
  • 7
    Mr Jonathan Robbins
    Born in July 1972
    Individual (2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    PE - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Has significant influence or control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
  • 8
    Orams, Ronald Thomas
    Director And General Manager born in March 1949
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2002-04-30
    OF - Director → CIF 0
  • 9
    Dean, Phyllis Magdalene
    Director born in April 1924
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2004-08-17
    OF - Director → CIF 0
  • 10
    Kippax, Neil
    Managing Director born in August 1950
    Individual
    Officer
    icon of calendar 2004-08-17 ~ 2013-04-12
    OF - Director → CIF 0
    Kippax, Neil
    Managing Director
    Individual
    Officer
    icon of calendar 2009-04-01 ~ 2013-04-08
    OF - Secretary → CIF 0
  • 11
    Dean, Nicholas Arthur
    Finance And Administration born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2001-06-06 ~ 2004-08-17
    OF - Director → CIF 0
  • 12
    Dean, Lester Gerald
    Director born in February 1951
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2004-08-17
    OF - Director → CIF 0
    Dean, Lester Gerald
    Director
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2004-08-17
    OF - Secretary → CIF 0
  • 13
    Bennett, Andrew James
    Manufacturing Manager born in March 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2011-06-30 ~ 2014-04-01
    OF - Director → CIF 0
  • 14
    Dean, Arthur William
    Company Chairman born in January 1913
    Individual
    Officer
    icon of calendar 1998-07-27 ~ 2004-08-17
    OF - Director → CIF 0
  • 15
    icon of address3 Garden Walk, London
    Corporate (1 offspring)
    Officer
    1998-01-23 ~ 1998-07-27
    PE - Nominee Secretary → CIF 0
  • 16
    icon of addressOne Cornet Street, One Cornet Street, St. Peter Port, Guernsey, Guernsey, Guernsey
    Corporate
    Person with significant control
    2016-04-06 ~ 2016-04-06
    PE - Ownership of shares – 75% or moreCIF 0
  • 17
    NOMINEE DIRECTORS LIMITED
    icon of address3 Garden Walk, London
    Dissolved Corporate (1 parent, 4 offsprings)
    Officer
    1998-01-23 ~ 1998-07-27
    PE - Nominee Director → CIF 0
parent relation
Company in focus

A F FASTENERS LIMITED

Previous names
ROKEBY LIMITED - 1998-09-01
RAVENSTONE JACKSON (AEROSPACE) LIMITED - 2000-07-14
Standard Industrial Classification
25940 - Manufacture Of Fasteners And Screw Machine Products
Brief company account
Intangible Assets
2,181 GBP2024-12-31
2,908 GBP2023-12-31
Property, Plant & Equipment
1,483,955 GBP2024-12-31
1,475,774 GBP2023-12-31
Fixed Assets - Investments
1 GBP2024-12-31
1 GBP2023-12-31
Fixed Assets
1,486,137 GBP2024-12-31
1,478,683 GBP2023-12-31
Debtors
1,159,668 GBP2024-12-31
875,642 GBP2023-12-31
Cash at bank and in hand
35,425 GBP2024-12-31
168,193 GBP2023-12-31
Current Assets
2,858,180 GBP2024-12-31
2,467,938 GBP2023-12-31
Net Current Assets/Liabilities
1,515,657 GBP2024-12-31
1,244,195 GBP2023-12-31
Total Assets Less Current Liabilities
3,001,794 GBP2024-12-31
2,722,878 GBP2023-12-31
Net Assets/Liabilities
2,672,847 GBP2024-12-31
2,194,128 GBP2023-12-31
Equity
Called up share capital
674,879 GBP2024-12-31
674,879 GBP2023-12-31
Retained earnings (accumulated losses)
1,997,968 GBP2024-12-31
1,519,249 GBP2023-12-31
Equity
2,672,847 GBP2024-12-31
2,194,128 GBP2023-12-31
Average Number of Employees
402024-01-01 ~ 2024-12-31
312023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Computer software
21,657 GBP2023-12-31
Patents/Trademarks/Licences/Concessions
16,720 GBP2023-12-31
Intangible Assets - Gross Cost
38,377 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
16,720 GBP2024-12-31
16,720 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
36,196 GBP2024-12-31
35,469 GBP2023-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
0 GBP2024-01-01 ~ 2024-12-31
Intangible Assets - Increase From Amortisation Charge for Year
727 GBP2024-01-01 ~ 2024-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Land and buildings
177,821 GBP2024-12-31
177,821 GBP2023-12-31
Other
2,863,802 GBP2024-12-31
2,789,080 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,041,623 GBP2024-12-31
2,966,901 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-128,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-128,197 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Land and buildings
177,821 GBP2024-12-31
177,821 GBP2023-12-31
Other
1,379,847 GBP2024-12-31
1,313,306 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
1,557,668 GBP2024-12-31
1,491,127 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
174,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
174,722 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Land and buildings
0 GBP2024-01-01 ~ 2024-12-31
Other
-108,181 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-108,181 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Land and buildings
0 GBP2024-12-31
0 GBP2023-12-31
Other
1,483,955 GBP2024-12-31
1,475,774 GBP2023-12-31
Investments in group undertakings and participating interests
1 GBP2024-12-31
1 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,098,664 GBP2024-12-31
788,450 GBP2023-12-31
Other Debtors
Amounts falling due within one year
61,004 GBP2024-12-31
87,192 GBP2023-12-31
Debtors
Current, Amounts falling due within one year
1,159,668 GBP2024-12-31
Amounts falling due within one year, Current
875,642 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
100,000 GBP2024-12-31
100,000 GBP2023-12-31
Trade Creditors/Trade Payables
Current
532,331 GBP2024-12-31
522,324 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
139,357 GBP2023-12-31
Other Taxation & Social Security Payable
Current
167,342 GBP2024-12-31
85,857 GBP2023-12-31
Other Creditors
Current
542,850 GBP2024-12-31
376,205 GBP2023-12-31
Bank Borrowings/Overdrafts
Non-current
58,334 GBP2024-12-31
158,333 GBP2023-12-31
Other Creditors
Non-current
270,613 GBP2024-12-31
370,417 GBP2023-12-31
Par Value of Share
Class 1 ordinary share
1 GBP2024-01-01 ~ 2024-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
674,879 shares2024-12-31
674,879 shares2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
678,732 GBP2024-12-31

Related profiles found in government register
  • A F FASTENERS LIMITED
    Info
    ROKEBY LIMITED - 1998-09-01
    RAVENSTONE JACKSON (AEROSPACE) LIMITED - 1998-09-01
    Registered number 03498267
    icon of address14-15 Glossop Brook, Business Park Glossop Brook Road, Glossop, Derbyshire SK13 7AJ
    PRIVATE LIMITED COMPANY incorporated on 1998-01-23 (27 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-01-23
    CIF 0
  • AF FASTENERS LIMITED
    S
    Registered number 03498267
    icon of addressUnit 14 15, Unit 14-15, Glossop Brook Business Park, Glossop, Derbyshire, United Kingdom, SK13 7AJ
    Private Limited Company in England And Wales, United Kingdom
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • CHARCO 1129 LIMITED - 2005-10-24
    BAS AEROSPACE LIMITED - 2009-09-01
    icon of addressUnit 14-15 Glossop Brook Business Park, Glossop, Derbyshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    847,810 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-07-28 ~ 2016-07-28
    CIF 1 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.