UKBizDB.co.uk

W.E.ANFIELD & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as W.e.anfield & Company Limited. The company was founded 91 years ago and was given the registration number 00275811. The firm's registered office is in CHESHIRE. You can find them at 25 Egerton Street, Chester, Cheshire, . This company's SIC code is 47520 - Retail sale of hardware, paints and glass in specialised stores.

Company Information

Name:W.E.ANFIELD & COMPANY LIMITED
Company Number:00275811
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 1933
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47520 - Retail sale of hardware, paints and glass in specialised stores

Office Address & Contact

Registered Address:25 Egerton Street, Chester, Cheshire, CH1 3ND
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
25 Egerton Street, Chester, Cheshire, CH1 3ND

Director12 February 2021Active
25 Egerton Street, Chester, Cheshire, CH1 3ND

Director12 February 2021Active
25 Egerton Street, Chester, Cheshire, CH1 3ND

Director12 February 2021Active
Faulkners Lodge, Christleton, Chester, CH3 7AQ

Secretary-Active
135 Swanlow Lane, Winsford, CW7 1JB

Secretary10 June 1994Active
25 Egerton Street, Chester, Cheshire, CH1 3ND

Secretary06 August 2001Active
24 Mercer Way, Saltney, Chester, CH4 8DB

Secretary10 June 1995Active
1, Elsworth Drive, Astley Bridge, Bolton, BL1 8TE

Director01 July 1997Active
Manor Farm, Morton, Thornbury Nr Bristol, BS35 1LH

Director-Active
Faulkners Lodge, Christleton, Chester, CH3 7AQ

Director-Active
Faulkners Lodge, Christleton, Chester, CH3 7AQ

Director-Active
25 Egerton Street, Chester, Cheshire, CH1 3ND

Director02 February 2021Active
83 Main Road, Moulton, Northwich, CW9 8PL

Director10 June 1994Active
83 Main Road, Moulton, Northwich, CW9 8PL

Director14 June 1994Active
135 Swanlow Lang, Winsford, CW7 1JB

Director14 June 1994Active
135 Swanlow Lane, Winsford, CW7 1JB

Director10 June 1994Active
25 Egerton Street, Chester, Cheshire, CH1 3ND

Director14 June 1994Active
Manley Common Farm, Manley, Via Warrington, WA6 9ES

Director-Active
24 Mercer Way, Saltney, Chester, CH4 8DB

Director10 June 1995Active
Christleton House, Christleton, Chester, CH3 7AG

Director-Active
14 Forest Road, Winsford, CW7 2RE

Director01 June 2006Active

People with Significant Control

Fuel Link Services Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:25, Egerton Street, Chester, England, CH1 3ND
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Termination director company with name termination date.

Download
2023-02-14Officers

Termination secretary company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Accounts

Change account reference date company previous shortened.

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-12Officers

Appoint person director company with name date.

Download
2021-02-02Officers

Appoint person director company with name date.

Download
2020-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-03-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Accounts

Accounts with accounts type total exemption small.

Download
2016-05-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.