Company NameAnfield (U.K.) Limited
DirectorKaushik Pravinkumar Joshi
Company StatusActive
Company Number02839480
CategoryPrivate Limited Company
Incorporation Date26 July 1993(30 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Kaushik Pravinkumar Joshi
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressStonepail Court Stonepail Road
Gatley
Cheshire
SK8 4EX
Secretary NameVipasha Kaushik Joshi
NationalityBritish
StatusCurrent
Appointed10 September 1993(1 month, 2 weeks after company formation)
Appointment Duration30 years, 7 months
RoleSecretary
Correspondence AddressStonepail Court Stonepail Road
Gatley
Cheshire
SK8 4EX
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed26 July 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Telephone0161 8390066
Telephone regionManchester

Location

Registered AddressStonepail Court
Stonepail Road
Gatley
Cheshire
SK8 4EX
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

10.4k at £1Kaushik Pravinkumar Joshi
40.00%
Ordinary
7.1k at £1Tarla Pravinkumar Joshi
27.31%
Ordinary
5.2k at £1Vipasha Kaushik Joshi
20.00%
Ordinary
3.3k at £1Pravinkumar Kalyanji Joshi
12.69%
Ordinary

Financials

Year2014
Turnover£10,236,669
Gross Profit£3,135,588
Net Worth£4,176,871
Cash£2,547,539
Current Liabilities£3,624,389

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

14 January 2010Delivered on: 15 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 September 1995Delivered on: 11 September 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
9 November 2001Delivered on: 13 November 2001
Satisfied on: 29 April 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the legal mortgage.
Particulars: The property unit b, aldow enterprise park, blackett st, manchester.. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
9 November 2001Delivered on: 13 November 2001
Satisfied on: 29 April 2010
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24 broughton st,cheetham hill manchester. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Fully Satisfied
30 April 1999Delivered on: 14 May 1999
Satisfied on: 29 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property k/a 24 broughton street cheetham hill manchester in the county of greater manchester.
Fully Satisfied
21 April 1994Delivered on: 3 May 1994
Satisfied on: 10 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
30 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
9 July 2019Accounts for a small company made up to 30 September 2018 (12 pages)
24 May 2019Notification of Anfield Holdings Limited as a person with significant control on 18 December 2018 (2 pages)
24 May 2019Cessation of Kaushik Pravinkumar Joshi as a person with significant control on 18 December 2018 (1 page)
24 May 2019Cessation of Tarla Pravinkumar Joshi as a person with significant control on 18 December 2018 (1 page)
26 July 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
5 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
2 August 2017Notification of Kaushik Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Notification of Tarla Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Notification of Kaushik Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages)
2 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
2 August 2017Withdrawal of a person with significant control statement on 2 August 2017 (2 pages)
2 August 2017Notification of Tarla Pravinkumar Joshi as a person with significant control on 17 July 2017 (2 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
7 July 2017Accounts for a small company made up to 30 September 2016 (16 pages)
18 November 2016Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 18 November 2016 (1 page)
18 November 2016Registered office address changed from Paddock House the Paddock Handforth Wilmslow Cheshire SK9 3HQ to Stonepail Court Stonepail Road Gatley Cheshire SK8 4EX on 18 November 2016 (1 page)
21 August 2016Full accounts made up to 30 September 2015 (21 pages)
21 August 2016Full accounts made up to 30 September 2015 (21 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 February 2016Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages)
4 February 2016Director's details changed for Kaushik Pravinkumar Joshi on 27 January 2016 (2 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(3 pages)
28 July 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 26,000
(3 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
3 July 2015Full accounts made up to 30 September 2014 (23 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 26,000
(3 pages)
28 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 26,000
(3 pages)
3 July 2014Full accounts made up to 30 September 2013 (21 pages)
3 July 2014Full accounts made up to 30 September 2013 (21 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
26 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(3 pages)
17 May 2013Full accounts made up to 30 September 2012 (21 pages)
17 May 2013Full accounts made up to 30 September 2012 (21 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (3 pages)
26 June 2012Full accounts made up to 30 September 2011 (20 pages)
26 June 2012Full accounts made up to 30 September 2011 (20 pages)
18 May 2012Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages)
18 May 2012Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page)
18 May 2012Secretary's details changed for Vipasha Kaushik Joshi on 18 May 2012 (1 page)
18 May 2012Director's details changed for Kaushik Pravinkumar Joshi on 18 May 2012 (2 pages)
1 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
1 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
16 November 2011Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page)
16 November 2011Registered office address changed from 6 Trafford Road Alderley Edge Cheshire SK9 7NT on 16 November 2011 (1 page)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
6 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
1 November 2010Previous accounting period shortened from 30 May 2010 to 31 March 2010 (1 page)
1 November 2010Previous accounting period shortened from 30 May 2010 to 31 March 2010 (1 page)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
10 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
15 January 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 November 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
18 November 2009Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page)
18 November 2009Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages)
18 November 2009Director's details changed for Kaushik Pravinkumar Joshi on 14 October 2009 (2 pages)
18 November 2009Secretary's details changed for Vipasha Kaushik Joshi on 14 October 2009 (1 page)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
19 August 2009Return made up to 26/07/09; full list of members (4 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
26 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
15 August 2008Return made up to 26/07/08; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
13 August 2007Return made up to 26/07/07; no change of members (6 pages)
13 August 2007Return made up to 26/07/07; no change of members (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
4 April 2006Accounts for a small company made up to 31 May 2005 (7 pages)
15 March 2006Registered office changed on 15/03/06 from: anfield house 24 broughton street manchester lancashire M8 8NN (1 page)
15 March 2006Registered office changed on 15/03/06 from: anfield house 24 broughton street manchester lancashire M8 8NN (1 page)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
12 August 2005Return made up to 26/07/05; full list of members (7 pages)
1 July 2005Accounting reference date extended from 30/11/04 to 30/05/05 (1 page)
1 July 2005Accounting reference date extended from 30/11/04 to 30/05/05 (1 page)
23 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
23 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
5 August 2004Return made up to 26/07/04; full list of members (7 pages)
23 December 2003Director's particulars changed (1 page)
23 December 2003Director's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
23 December 2003Secretary's particulars changed (1 page)
7 August 2003Return made up to 26/07/03; full list of members (7 pages)
7 August 2003Return made up to 26/07/03; full list of members (7 pages)
23 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
23 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
8 August 2002Return made up to 26/07/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
24 July 2002Accounts for a small company made up to 30 November 2001 (7 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
15 August 2001Return made up to 26/07/01; full list of members (7 pages)
15 August 2001Return made up to 26/07/01; full list of members (7 pages)
10 July 2001£ ic 50000/26000 11/06/01 £ sr 24000@1=24000 (1 page)
10 July 2001£ ic 50000/26000 11/06/01 £ sr 24000@1=24000 (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2000Return made up to 26/07/00; full list of members
  • 363(287) ‐ Registered office changed on 01/08/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 1999Registered office changed on 29/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page)
29 November 1999Registered office changed on 29/11/99 from: 5 broughton street cheetham hill manchester M8 8RF (1 page)
26 November 1999Return made up to 26/07/99; full list of members (7 pages)
26 November 1999Return made up to 26/07/99; full list of members (7 pages)
12 October 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
12 October 1999Accounts for a medium company made up to 30 November 1998 (18 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
14 May 1999Particulars of mortgage/charge (3 pages)
2 October 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
2 October 1998Accounts for a medium company made up to 30 November 1997 (16 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
29 July 1998Return made up to 26/07/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
26 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
1 September 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 September 1997Return made up to 26/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 October 1996Registered office changed on 01/10/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
1 October 1996Registered office changed on 01/10/96 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
10 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 September 1996Accounts for a small company made up to 30 November 1995 (6 pages)
10 September 1996Declaration of satisfaction of mortgage/charge (2 pages)
28 July 1996Return made up to 26/07/96; full list of members (6 pages)
28 July 1996Return made up to 26/07/96; full list of members (6 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
30 May 1996Ad 20/05/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages)
30 May 1996Ad 20/05/96--------- £ si 49990@1=49990 £ ic 10/50000 (2 pages)
30 May 1996Particulars of contract relating to shares (4 pages)
24 May 1996Nc inc already adjusted 26/04/96 (1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 May 1996Nc inc already adjusted 26/04/96 (1 page)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
21 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 August 1995Return made up to 26/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
18 May 1995Accounts for a small company made up to 30 November 1994 (5 pages)
4 November 1993Company name changed keyscale LIMITED\certificate issued on 05/11/93 (2 pages)
4 November 1993Company name changed keyscale LIMITED\certificate issued on 05/11/93 (2 pages)
21 September 1993Memorandum and Articles of Association (5 pages)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
21 September 1993Memorandum and Articles of Association (5 pages)
26 July 1993Incorporation (15 pages)
26 July 1993Incorporation (15 pages)