ANFIELD (U.K.) LIMITED

Register to unlock more data on OkredoRegister

ANFIELD (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02839480

Incorporation date

26/07/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise Point, Altrincham Road, Manchester M22 9AFCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1993)
dot icon10/02/2026
Director's details changed for Mr Kaushik Pravinkumar Joshi on 2026-02-10
dot icon06/08/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with no updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon26/07/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon08/08/2022
Confirmation statement made on 2022-07-26 with no updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon10/08/2021
Confirmation statement made on 2021-07-26 with no updates
dot icon04/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2021
Director's details changed for Mr Kaushik Pravinkumar Joshi on 2021-03-15
dot icon05/08/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon02/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon30/07/2019
Confirmation statement made on 2019-07-26 with updates
dot icon09/07/2019
Accounts for a small company made up to 2018-09-30
dot icon24/05/2019
Cessation of Kaushik Pravinkumar Joshi as a person with significant control on 2018-12-18
dot icon24/05/2019
Notification of Anfield Holdings Limited as a person with significant control on 2018-12-18
dot icon24/05/2019
Cessation of Tarla Pravinkumar Joshi as a person with significant control on 2018-12-18
dot icon26/07/2018
Confirmation statement made on 2018-07-26 with no updates
dot icon05/07/2018
Accounts for a small company made up to 2017-09-30
dot icon02/08/2017
Notification of Tarla Pravinkumar Joshi as a person with significant control on 2017-07-17
dot icon02/08/2017
Notification of Kaushik Pravinkumar Joshi as a person with significant control on 2017-07-17
dot icon02/08/2017
Withdrawal of a person with significant control statement on 2017-08-02
dot icon02/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon07/07/2017
Accounts for a small company made up to 2016-09-30
dot icon18/11/2016
Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 2016-11-18
dot icon21/08/2016
Full accounts made up to 2015-09-30
dot icon18/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon04/02/2016
Director's details changed for Kaushik Pravinkumar Joshi on 2016-01-27
dot icon28/07/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon28/07/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-09-30
dot icon26/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon17/05/2013
Full accounts made up to 2012-09-30
dot icon26/07/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon26/06/2012
Full accounts made up to 2011-09-30
dot icon18/05/2012
Director's details changed for Kaushik Pravinkumar Joshi on 2012-05-18
dot icon18/05/2012
Secretary's details changed for Vipasha Kaushik Joshi on 2012-05-18
dot icon01/12/2011
Previous accounting period extended from 2011-03-31 to 2011-09-30
dot icon16/11/2011
Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 2011-11-16
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon01/11/2010
Previous accounting period shortened from 2010-05-30 to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon15/01/2010
Particulars of a mortgage or charge / charge no: 6
dot icon30/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon18/11/2009
Director's details changed for Kaushik Pravinkumar Joshi on 2009-10-14
dot icon18/11/2009
Secretary's details changed for Vipasha Kaushik Joshi on 2009-10-14
dot icon19/08/2009
Return made up to 26/07/09; full list of members
dot icon26/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon15/08/2008
Return made up to 26/07/08; full list of members
dot icon20/05/2008
Total exemption small company accounts made up to 2007-05-31
dot icon13/08/2007
Return made up to 26/07/07; no change of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon24/08/2006
Return made up to 26/07/06; full list of members
dot icon04/04/2006
Accounts for a small company made up to 2005-05-31
dot icon15/03/2006
Registered office changed on 15/03/06 from: anfield house 24 broughton street manchester lancashire M8 8NN
dot icon12/08/2005
Return made up to 26/07/05; full list of members
dot icon01/07/2005
Accounting reference date extended from 30/11/04 to 30/05/05
dot icon23/08/2004
Accounts for a small company made up to 2003-11-30
dot icon05/08/2004
Return made up to 26/07/04; full list of members
dot icon23/12/2003
Director's particulars changed
dot icon23/12/2003
Secretary's particulars changed
dot icon07/08/2003
Return made up to 26/07/03; full list of members
dot icon23/06/2003
Accounts for a small company made up to 2002-11-30
dot icon08/08/2002
Return made up to 26/07/02; full list of members
dot icon24/07/2002
Accounts for a small company made up to 2001-11-30
dot icon13/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Particulars of mortgage/charge
dot icon03/10/2001
Accounts for a small company made up to 2000-11-30
dot icon15/08/2001
Return made up to 26/07/01; full list of members
dot icon10/07/2001
£ ic 50000/26000 11/06/01 £ sr 24000@1=24000
dot icon29/09/2000
Accounts for a small company made up to 1999-11-30
dot icon01/08/2000
Return made up to 26/07/00; full list of members
dot icon29/11/1999
Registered office changed on 29/11/99 from: 5 broughton street cheetham hill manchester M8 8RF
dot icon26/11/1999
Return made up to 26/07/99; full list of members
dot icon12/10/1999
Accounts for a medium company made up to 1998-11-30
dot icon14/05/1999
Particulars of mortgage/charge
dot icon02/10/1998
Accounts for a medium company made up to 1997-11-30
dot icon29/07/1998
Return made up to 26/07/98; no change of members
dot icon26/09/1997
Accounts for a small company made up to 1996-11-30
dot icon01/09/1997
Return made up to 26/07/97; no change of members
dot icon01/10/1996
Registered office changed on 01/10/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH
dot icon10/09/1996
Declaration of satisfaction of mortgage/charge
dot icon10/09/1996
Accounts for a small company made up to 1995-11-30
dot icon28/07/1996
Return made up to 26/07/96; full list of members
dot icon30/05/1996
Particulars of contract relating to shares
dot icon30/05/1996
Ad 20/05/96--------- £ si 49990@1=49990 £ ic 10/50000
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Nc inc already adjusted 26/04/96
dot icon24/05/1996
Resolutions
dot icon24/05/1996
Resolutions
dot icon11/09/1995
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 26/07/95; no change of members
dot icon18/05/1995
Accounts for a small company made up to 1994-11-30
dot icon21/07/1994
Return made up to 26/07/94; full list of members
dot icon29/06/1994
Accounting reference date extended from 31/08 to 30/11
dot icon03/05/1994
Particulars of mortgage/charge
dot icon15/12/1993
Accounting reference date notified as 31/08
dot icon04/11/1993
Certificate of change of name
dot icon02/11/1993
Secretary resigned;new secretary appointed
dot icon02/11/1993
Director resigned;new director appointed
dot icon02/11/1993
Registered office changed on 02/11/93 from: regis house 134 percival rd enfield middlesex EN1 1QU
dot icon21/09/1993
Memorandum and Articles of Association
dot icon21/09/1993
Resolutions
dot icon26/07/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

20
2022
change arrow icon-6.88 % *

* during past year

Cash in Bank

£3,583,849.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
9.37M
-
0.00
3.85M
-
2022
20
9.73M
-
0.00
3.58M
-
2022
20
9.73M
-
0.00
3.58M
-

Employees

2022

Employees

20 Ascended0 % *

Net Assets(GBP)

9.73M £Ascended3.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.58M £Descended-6.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kaushik Pravinkumar Joshi
Director
10/09/1993 - Present
23
RWL REGISTRARS LIMITED
Nominee Secretary
25/07/1993 - 09/09/1993
4604
BONUSWORTH LIMITED
Nominee Director
25/07/1993 - 09/09/1993
1272
Joshi, Vipasha Kaushik
Secretary
09/09/1993 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ANFIELD (U.K.) LIMITED

ANFIELD (U.K.) LIMITED is an(a) Active company incorporated on 26/07/1993 with the registered office located at Enterprise Point, Altrincham Road, Manchester M22 9AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of ANFIELD (U.K.) LIMITED?

toggle

ANFIELD (U.K.) LIMITED is currently Active. It was registered on 26/07/1993 .

Where is ANFIELD (U.K.) LIMITED located?

toggle

ANFIELD (U.K.) LIMITED is registered at Enterprise Point, Altrincham Road, Manchester M22 9AF.

What does ANFIELD (U.K.) LIMITED do?

toggle

ANFIELD (U.K.) LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

How many employees does ANFIELD (U.K.) LIMITED have?

toggle

ANFIELD (U.K.) LIMITED had 20 employees in 2022.

What is the latest filing for ANFIELD (U.K.) LIMITED?

toggle

The latest filing was on 10/02/2026: Director's details changed for Mr Kaushik Pravinkumar Joshi on 2026-02-10.