Chester
Cheshire
CH1 3ND
Wales
Director Name | Richard Fitton |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Erica Brough Fitton |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 February 2021(87 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Mr John Douglas Charles Cullimore |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 April 1994) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Manor Farm Morton Thornbury Nr Bristol BS35 1LH |
Director Name | Mrs Stella Mabel Florence Cullimore |
---|---|
Date of Birth | July 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Housewife |
Correspondence Address | Faulkners Lodge Christleton Chester Cheshire CH3 7AQ Wales |
Director Name | Mr William Rae Cullimore |
---|---|
Date of Birth | November 1918 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Solicitor |
Correspondence Address | Faulkners Lodge Christleton Chester Cheshire CH3 7AQ Wales |
Director Name | Mr Gordon Knight Stratton |
---|---|
Date of Birth | April 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Engineer |
Correspondence Address | Christleton House Christleton Chester Cheshire CH3 7AG Wales |
Director Name | Mr Roger Keith Huntriss |
---|---|
Date of Birth | April 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 July 1991) |
Role | Chartered Accountant |
Correspondence Address | Manley Common Farm Manley Via Warrington Cheshire WA6 9ES |
Secretary Name | Mrs Stella Mabel Florence Cullimore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(58 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 June 1994) |
Role | Company Director |
Correspondence Address | Faulkners Lodge Christleton Chester Cheshire CH3 7AQ Wales |
Director Name | Alan Fitton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 30 June 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Director Name | Janet Greenwood |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 135 Swanlow Lane Winsford Cheshire CW7 1JB |
Secretary Name | Janet Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 10 June 1995) |
Role | Company Director |
Correspondence Address | 135 Swanlow Lane Winsford Cheshire CW7 1JB |
Director Name | Arthur James Greenwood |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 10 April 1997) |
Role | Company Director |
Correspondence Address | 135 Swanlow Lang Winsford Cheshire CW7 1JB |
Director Name | Erica Brough Fitton |
---|---|
Date of Birth | December 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 12 months (resigned 10 June 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Main Road Moulton Northwich Cheshire CW9 8PL |
Director Name | Kenneth Artie Hazeldine |
---|---|
Date of Birth | April 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1994(61 years, 1 month after company formation) |
Appointment Duration | 28 years, 8 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Bernadette Rose Kathrine Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2001) |
Role | Business Administration |
Correspondence Address | 24 Mercer Way Saltney Chester CH4 8DB Wales |
Secretary Name | Bernadette Rose Kathrine Smyth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1995(62 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 30 April 2001) |
Role | Business Administration |
Correspondence Address | 24 Mercer Way Saltney Chester CH4 8DB Wales |
Director Name | Mr Stephen Robert Conaghan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(64 years, 2 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 31 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Elsworth Drive Astley Bridge Bolton Lancashire BL1 8TE |
Secretary Name | Kenneth Artie Hazeldine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2001(68 years, 3 months after company formation) |
Appointment Duration | 21 years, 6 months (resigned 09 February 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Director Name | Paul Andrew Winnington |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2006(73 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 2009) |
Role | Sales Director |
Correspondence Address | 14 Forest Road Winsford Cheshire CW7 2RE |
Director Name | Mr Alan Fitton |
---|---|
Date of Birth | January 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2021(87 years, 9 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
Website | anfields.co.uk |
---|
Registered Address | 25 Egerton Street Chester Cheshire CH1 3ND Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
Address Matches | 2 other UK companies use this postal address |
144k at £1 | Fuel Link Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £858,590 |
Cash | £235,160 |
Current Liabilities | £155,025 |
Latest Accounts | 30 April 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 May 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (8 months from now) |
30 June 1997 | Delivered on: 21 July 1997 Satisfied on: 25 July 2000 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as land on the south west side of station road chester cheshire title number CH69411. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
---|---|
11 January 1994 | Delivered on: 18 January 1994 Satisfied on: 25 July 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £30,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 80915213 and earmarked or designated by reference to the company. Fully Satisfied |
5 April 1993 | Delivered on: 26 April 1993 Satisfied on: 25 July 2000 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £50,000.00 with interest accrued now or to be held by national westminster bank PLC on an account numbered 80879381 and earmarked or designated by reference to the company. Fully Satisfied |
12 February 2021 | Appointment of Christopher Harvey as a director on 12 February 2021 (2 pages) |
---|---|
12 February 2021 | Appointment of Richard Fitton as a director on 12 February 2021 (2 pages) |
12 February 2021 | Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages) |
2 February 2021 | Appointment of Alan Fitton as a director on 2 February 2021 (2 pages) |
21 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
13 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
16 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (14 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
4 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
17 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
18 May 2015 | Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page) |
18 May 2015 | Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages) |
18 May 2015 | Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page) |
18 May 2015 | Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
13 April 2015 | Total exemption small company accounts made up to 30 June 2014 (5 pages) |
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
14 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
9 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
10 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
12 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
8 July 2009 | Appointment terminated director paul winnington (1 page) |
8 July 2009 | Appointment terminated director paul winnington (1 page) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
13 May 2009 | Return made up to 09/05/09; full list of members (3 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
28 April 2009 | Accounts for a small company made up to 30 June 2008 (7 pages) |
11 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
11 July 2008 | Return made up to 09/05/08; no change of members (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
28 April 2008 | Accounts for a small company made up to 30 June 2007 (7 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
15 June 2007 | Return made up to 09/05/07; full list of members (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
25 April 2007 | Accounts for a small company made up to 30 June 2006 (7 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
31 May 2006 | Return made up to 09/05/06; full list of members (7 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
25 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 09/05/05; full list of members (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
5 May 2005 | Accounts for a small company made up to 30 June 2004 (7 pages) |
26 May 2004 | Return made up to 09/05/04; full list of members
|
26 May 2004 | Return made up to 09/05/04; full list of members
|
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
26 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
22 May 2003 | Return made up to 09/05/03; full list of members
|
22 May 2003 | Return made up to 09/05/03; full list of members
|
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
30 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 09/05/02; full list of members (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
13 September 2001 | New secretary appointed (1 page) |
13 September 2001 | New secretary appointed (1 page) |
12 September 2001 | Return made up to 09/05/01; full list of members
|
12 September 2001 | Return made up to 09/05/01; full list of members
|
22 June 2001 | Registered office changed on 22/06/01 from: woodford park industrial estate browning way winsford cheshire CW7 2JZ (1 page) |
22 June 2001 | Registered office changed on 22/06/01 from: woodford park industrial estate browning way winsford cheshire CW7 2JZ (1 page) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 July 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
15 June 2000 | Return made up to 09/05/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (8 pages) |
21 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
21 June 1999 | Return made up to 09/05/99; full list of members (6 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
1 March 1999 | Accounts for a small company made up to 30 June 1998 (8 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
3 June 1998 | Return made up to 09/05/98; no change of members (4 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
17 December 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
21 July 1997 | Particulars of mortgage/charge (3 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
10 June 1997 | Return made up to 09/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (7 pages) |
24 April 1997 | Director resigned (1 page) |
24 April 1997 | Director resigned (1 page) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
18 April 1997 | Declaration of assistance for shares acquisition (6 pages) |
1 August 1996 | Return made up to 09/05/96; full list of members
|
1 August 1996 | Return made up to 09/05/96; full list of members
|
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
7 September 1995 | Accounts for a small company made up to 30 June 1995 (7 pages) |
23 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
23 June 1995 | New secretary appointed;director resigned;new director appointed (2 pages) |
5 June 1995 | Return made up to 09/05/95; change of members
|
5 June 1995 | Return made up to 09/05/95; change of members
|
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (7 pages) |
11 May 1933 | Incorporation (34 pages) |
11 May 1933 | Incorporation (34 pages) |