ANFIELD ARENA LIMITED

Register to unlock more data on OkredoRegister

ANFIELD ARENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06343315

Incorporation date

15/08/2007

Size

Dormant

Contacts

Registered address

Registered address

Anfield Road, Liverpool, Merseyside L4 0THCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2007)
dot icon09/03/2026
Accounts for a dormant company made up to 2025-05-31
dot icon02/09/2025
Confirmation statement made on 2025-08-15 with no updates
dot icon26/02/2025
Accounts for a dormant company made up to 2024-05-31
dot icon27/09/2024
Registration of charge 063433150007, created on 2024-09-20
dot icon16/09/2024
Confirmation statement made on 2024-08-15 with no updates
dot icon05/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon21/11/2023
Compulsory strike-off action has been discontinued
dot icon20/11/2023
Confirmation statement made on 2023-08-15 with no updates
dot icon07/11/2023
First Gazette notice for compulsory strike-off
dot icon02/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon11/10/2022
Confirmation statement made on 2022-08-15 with no updates
dot icon02/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon05/11/2021
Compulsory strike-off action has been discontinued
dot icon04/11/2021
Confirmation statement made on 2021-08-15 with no updates
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon28/05/2021
Accounts for a dormant company made up to 2020-05-31
dot icon15/09/2020
Confirmation statement made on 2020-08-15 with no updates
dot icon04/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon10/02/2020
Registration of charge 063433150006, created on 2020-01-31
dot icon02/09/2019
Confirmation statement made on 2019-08-15 with no updates
dot icon14/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon30/08/2018
Confirmation statement made on 2018-08-15 with no updates
dot icon07/03/2018
Accounts for a dormant company made up to 2017-05-31
dot icon11/09/2017
Confirmation statement made on 2017-08-15 with updates
dot icon28/03/2017
Appointment of Mr Andrew Lawrence Hughes as a director on 2017-02-24
dot icon28/03/2017
Termination of appointment of Ian Ayre as a director on 2017-02-24
dot icon07/03/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/09/2016
Confirmation statement made on 2016-08-15 with updates
dot icon07/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon14/01/2016
Termination of appointment of David Ira Ginsberg as a director on 2016-01-01
dot icon16/11/2015
Appointment of Joanne Roberts as a secretary on 2015-11-01
dot icon13/11/2015
Termination of appointment of Natalie Elizabeth Wignall as a secretary on 2015-10-31
dot icon22/09/2015
Registration of charge 063433150005, created on 2015-09-14
dot icon14/09/2015
Annual return made up to 2015-08-15 with full list of shareholders
dot icon10/03/2015
Full accounts made up to 2014-05-31
dot icon10/09/2014
Annual return made up to 2014-08-15 with full list of shareholders
dot icon04/04/2014
Registration of charge 063433150004
dot icon04/03/2014
Full accounts made up to 2013-05-31
dot icon17/09/2013
Termination of appointment of Jeffrey Vinik as a director
dot icon20/08/2013
Annual return made up to 2013-08-15 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon04/03/2013
Termination of appointment of Philip Nash as a director
dot icon12/09/2012
Annual return made up to 2012-08-15 with full list of shareholders
dot icon11/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-05-31
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon13/10/2011
Annual return made up to 2011-08-15 with full list of shareholders
dot icon13/10/2011
Director's details changed for Ian Ayre on 2011-03-22
dot icon10/10/2011
Particulars of a mortgage or charge / charge no: 3
dot icon07/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/08/2011
Memorandum and Articles of Association
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon26/04/2011
Appointment of Ms Natalie Elizabeth Wignall as a secretary
dot icon26/04/2011
Termination of appointment of Philip Nash as a secretary
dot icon11/01/2011
Termination of appointment of Christian Purslow as a director
dot icon11/01/2011
Termination of appointment of Martin Broughton as a director
dot icon29/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon22/11/2010
Memorandum and Articles of Association
dot icon22/11/2010
Resolutions
dot icon17/11/2010
Termination of appointment of George Gillett Jnr as a director
dot icon17/11/2010
Termination of appointment of Thomas Hicks as a director
dot icon17/11/2010
Termination of appointment of George Gillett Jnr as a director
dot icon16/11/2010
Appointment of Mr Jeffrey Vinik as a director
dot icon15/11/2010
Appointment of Mr Michael Gordon as a director
dot icon12/11/2010
Appointment of Mr Thomas Werner as a director
dot icon12/11/2010
Appointment of Mr David Ginsberg as a director
dot icon12/11/2010
Appointment of Mr John Henry as a director
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/09/2010
Annual return made up to 2010-08-15 with full list of shareholders
dot icon28/06/2010
Director's details changed for George Nield Gillett Jnr on 2010-06-25
dot icon28/06/2010
Director's details changed for Thomas Ollis Hicks on 2010-06-25
dot icon08/06/2010
Appointment of Mr Martin Faulkner Broughton as a director
dot icon05/05/2010
Full accounts made up to 2009-07-31
dot icon29/04/2010
Appointment of Philip Nash as a director
dot icon28/04/2010
Termination of appointment of Foster Gillett as a secretary
dot icon28/04/2010
Appointment of Philip Nash as a secretary
dot icon28/04/2010
Appointment of Christian Mark Cecil Purslow as a director
dot icon28/04/2010
Appointment of Ian James Ayre as a director
dot icon28/04/2010
Termination of appointment of Foster Gillett as a director
dot icon28/04/2010
Termination of appointment of Casey Coffman as a director
dot icon28/01/2010
Termination of appointment of Thomas Hicks Jnr as a director
dot icon28/01/2010
Appointment of Casey Ann Coffman as a director
dot icon25/08/2009
Return made up to 15/08/09; full list of members
dot icon29/05/2009
Full accounts made up to 2008-07-31
dot icon22/05/2009
Accounting reference date shortened from 31/08/2008 to 31/07/2008
dot icon09/03/2009
Registered office changed on 09/03/2009 from floor 6, 5 temple square temple street liverpool merseyside L2 5RH
dot icon31/10/2008
Return made up to 15/08/08; full list of members
dot icon17/03/2008
Memorandum and Articles of Association
dot icon17/03/2008
Resolutions
dot icon06/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
New secretary appointed;new director appointed
dot icon27/09/2007
New director appointed
dot icon27/09/2007
Director resigned
dot icon27/09/2007
Secretary resigned
dot icon15/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ayre, Ian
Director
15/04/2010 - 24/02/2017
32
Henry, John
Director
15/10/2010 - Present
4
7SIDE NOMINEES LIMITED
Corporate Director
15/08/2007 - 25/09/2007
1252
7SIDE SECRETARIAL LIMITED
Corporate Secretary
15/08/2007 - 25/09/2007
468
Broughton, Martin Faulkner
Director
15/04/2010 - 01/12/2010
18

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANFIELD ARENA LIMITED

ANFIELD ARENA LIMITED is an(a) Active company incorporated on 15/08/2007 with the registered office located at Anfield Road, Liverpool, Merseyside L4 0TH. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANFIELD ARENA LIMITED?

toggle

ANFIELD ARENA LIMITED is currently Active. It was registered on 15/08/2007 .

Where is ANFIELD ARENA LIMITED located?

toggle

ANFIELD ARENA LIMITED is registered at Anfield Road, Liverpool, Merseyside L4 0TH.

What does ANFIELD ARENA LIMITED do?

toggle

ANFIELD ARENA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANFIELD ARENA LIMITED?

toggle

The latest filing was on 09/03/2026: Accounts for a dormant company made up to 2025-05-31.