Company NameW.E.Anfield & Company Limited
Company StatusActive
Company Number00275811
CategoryPrivate Limited Company
Incorporation Date11 May 1933(91 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Christopher Harvey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(87 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(87 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameErica Brough Fitton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(87 years, 9 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameMr John Douglas Charles Cullimore
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration2 years, 11 months (resigned 18 April 1994)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Morton
Thornbury Nr Bristol
BS35 1LH
Director NameMrs Stella Mabel Florence Cullimore
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleHousewife
Correspondence AddressFaulkners Lodge
Christleton
Chester
Cheshire
CH3 7AQ
Wales
Director NameMr William Rae Cullimore
Date of BirthNovember 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleSolicitor
Correspondence AddressFaulkners Lodge
Christleton
Chester
Cheshire
CH3 7AQ
Wales
Director NameMr Gordon Knight Stratton
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleEngineer
Correspondence AddressChristleton House
Christleton
Chester
Cheshire
CH3 7AG
Wales
Director NameMr Roger Keith Huntriss
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration2 months, 1 week (resigned 17 July 1991)
RoleChartered Accountant
Correspondence AddressManley Common Farm
Manley
Via Warrington
Cheshire
WA6 9ES
Secretary NameMrs Stella Mabel Florence Cullimore
NationalityBritish
StatusResigned
Appointed09 May 1991(58 years after company formation)
Appointment Duration3 years, 1 month (resigned 10 June 1994)
RoleCompany Director
Correspondence AddressFaulkners Lodge
Christleton
Chester
Cheshire
CH3 7AQ
Wales
Director NameAlan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(61 years, 1 month after company formation)
Appointment Duration7 years (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameJanet Greenwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1994(61 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 June 1995)
RoleCompany Director
Correspondence Address135 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Secretary NameJanet Greenwood
NationalityBritish
StatusResigned
Appointed10 June 1994(61 years, 1 month after company formation)
Appointment Duration1 year (resigned 10 June 1995)
RoleCompany Director
Correspondence Address135 Swanlow Lane
Winsford
Cheshire
CW7 1JB
Director NameArthur James Greenwood
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(61 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1997)
RoleCompany Director
Correspondence Address135 Swanlow Lang
Winsford
Cheshire
CW7 1JB
Director NameErica Brough Fitton
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(61 years, 1 month after company formation)
Appointment Duration12 months (resigned 10 June 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameKenneth Artie Hazeldine
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(61 years, 1 month after company formation)
Appointment Duration28 years, 8 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NameBernadette Rose Kathrine Smyth
NationalityBritish
StatusResigned
Appointed10 June 1995(62 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2001)
RoleBusiness Administration
Correspondence Address24 Mercer Way
Saltney
Chester
CH4 8DB
Wales
Secretary NameBernadette Rose Kathrine Smyth
NationalityBritish
StatusResigned
Appointed10 June 1995(62 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 30 April 2001)
RoleBusiness Administration
Correspondence Address24 Mercer Way
Saltney
Chester
CH4 8DB
Wales
Director NameMr Stephen Robert Conaghan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1997(64 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 31 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elsworth Drive
Astley Bridge
Bolton
Lancashire
BL1 8TE
Secretary NameKenneth Artie Hazeldine
NationalityBritish
StatusResigned
Appointed06 August 2001(68 years, 3 months after company formation)
Appointment Duration21 years, 6 months (resigned 09 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
Director NamePaul Andrew Winnington
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(73 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2009)
RoleSales Director
Correspondence Address14 Forest Road
Winsford
Cheshire
CW7 2RE
Director NameMr Alan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2021(87 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales

Contact

Websiteanfields.co.uk

Location

Registered Address25 Egerton Street
Chester
Cheshire
CH1 3ND
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

144k at £1Fuel Link Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£858,590
Cash£235,160
Current Liabilities£155,025

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return9 May 2023 (11 months, 2 weeks ago)
Next Return Due23 May 2024 (1 month from now)

Charges

30 June 1997Delivered 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 1994Delivered 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 1993Delivered 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

Filing History

12 February 2021Appointment of Christopher Harvey as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Richard Fitton as a director on 12 February 2021 (2 pages)
12 February 2021Appointment of Erica Brough Fitton as a director on 12 February 2021 (2 pages)
2 February 2021Appointment of Alan Fitton as a director on 2 February 2021 (2 pages)
21 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
16 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (14 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
4 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 144,000
(3 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 144,000
(3 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 May 2015Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 144,000
(3 pages)
18 May 2015Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page)
18 May 2015Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages)
18 May 2015Secretary's details changed for Kenneth Artie Hazeldine on 8 May 2015 (1 page)
18 May 2015Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 144,000
(3 pages)
18 May 2015Director's details changed for Kenneth Artie Hazeldine on 8 May 2015 (2 pages)
18 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 144,000
(3 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 144,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 144,000
(4 pages)
14 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 144,000
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (4 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
9 February 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
22 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Appointment terminated director paul winnington (1 page)
8 July 2009Appointment terminated director paul winnington (1 page)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
13 May 2009Return made up to 09/05/09; full list of members (3 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
28 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 July 2008Return made up to 09/05/08; no change of members (7 pages)
11 July 2008Return made up to 09/05/08; no change of members (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
28 April 2008Accounts for a small company made up to 30 June 2007 (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
15 June 2007Return made up to 09/05/07; full list of members (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 April 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
9 June 2006Director resigned (1 page)
9 June 2006Director resigned (1 page)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
31 May 2006Return made up to 09/05/06; full list of members (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
23 May 2005Return made up to 09/05/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
26 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 May 2004Return made up to 09/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
26 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
22 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
30 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
23 May 2002Return made up to 09/05/02; full list of members (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (7 pages)
2 May 2002Director resigned (1 page)
2 May 2002Director resigned (1 page)
13 September 2001New secretary appointed (1 page)
13 September 2001New secretary appointed (1 page)
12 September 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
12 September 2001Return made up to 09/05/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 June 2001Registered office changed on 22/06/01 from: woodford park industrial estate browning way winsford cheshire CW7 2JZ (1 page)
22 June 2001Registered office changed on 22/06/01 from: woodford park industrial estate browning way winsford cheshire CW7 2JZ (1 page)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2000Return made up to 09/05/00; full list of members (7 pages)
15 June 2000Return made up to 09/05/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (8 pages)
21 June 1999Return made up to 09/05/99; full list of members (6 pages)
21 June 1999Return made up to 09/05/99; full list of members (6 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
1 March 1999Accounts for a small company made up to 30 June 1998 (8 pages)
6 July 1998New director appointed (2 pages)
6 July 1998New director appointed (2 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
3 June 1998Return made up to 09/05/98; no change of members (4 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
17 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
21 July 1997Particulars of mortgage/charge (3 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
10 June 1997Return made up to 09/05/97; no change of members (4 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (7 pages)
24 April 1997Director resigned (1 page)
24 April 1997Director resigned (1 page)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
18 April 1997Declaration of assistance for shares acquisition (6 pages)
1 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 August 1996Return made up to 09/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
7 September 1995Accounts for a small company made up to 30 June 1995 (7 pages)
23 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
23 June 1995New secretary appointed;director resigned;new director appointed (2 pages)
5 June 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
5 June 1995Return made up to 09/05/95; change of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (7 pages)
11 May 1933Incorporation (34 pages)
11 May 1933Incorporation (34 pages)