About

Registered Number: 02692220
Date of Incorporation: 28/02/1992 (32 years and 3 months ago)
Company Status: Active
Registered Address: Platinum Building, Cowley Road, Cambridge, Cambridgeshire, CB4 0DS,

 

Annafield Ltd was registered on 28 February 1992 with its registered office in Cambridge, Cambridgeshire, it's status in the Companies House registry is set to "Active". Annafield Ltd has 9 directors listed as Gough, James, Gough, James Martin, Gough, Darren, Hardy, Jama, Macart Consultants Limited, Mackenzie, John Andrew, Carter, Bryan Frank, Gough, John Michael, Proctor, Michael John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, James Martin 14 June 2007 - 1
CARTER, Bryan Frank 18 May 2000 30 August 2000 1
GOUGH, John Michael 14 June 2007 01 February 2011 1
PROCTOR, Michael John 05 September 1992 14 June 2007 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, James 14 June 2007 - 1
GOUGH, Darren 14 March 2007 14 June 2007 1
HARDY, Jama 02 September 1992 18 June 1995 1
MACART CONSULTANTS LIMITED 18 June 1995 26 September 1995 1
MACKENZIE, John Andrew 29 June 1992 02 September 1992 1

Filing History

Document Type Date
PSC04 - N/A 29 May 2020
CS01 - N/A 28 May 2020
CH01 - Change of particulars for director 28 May 2020
AA - Annual Accounts 10 March 2020
CS01 - N/A 12 June 2019
PSC04 - N/A 31 May 2019
CH01 - Change of particulars for director 28 May 2019
AA - Annual Accounts 05 March 2019
CH01 - Change of particulars for director 28 January 2019
PSC04 - N/A 15 November 2018
PSC04 - N/A 15 November 2018
CS01 - N/A 06 June 2018
CH01 - Change of particulars for director 24 May 2018
CH03 - Change of particulars for secretary 24 May 2018
AD01 - Change of registered office address 24 May 2018
PSC04 - N/A 25 April 2018
CH01 - Change of particulars for director 25 April 2018
AA - Annual Accounts 18 December 2017
AA01 - Change of accounting reference date 29 August 2017
SH19 - Statement of capital 21 August 2017
SH03 - Return of purchase of own shares 28 July 2017
RESOLUTIONS - N/A 19 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 July 2017
CAP-SS - N/A 19 July 2017
AP01 - Appointment of director 22 June 2017
CS01 - N/A 14 June 2017
CH01 - Change of particulars for director 09 March 2017
CH03 - Change of particulars for secretary 06 March 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 07 December 2016
AD01 - Change of registered office address 05 October 2016
AR01 - Annual Return 22 June 2016
AA - Annual Accounts 27 November 2015
MR01 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
MR04 - N/A 03 June 2015
AR01 - Annual Return 27 May 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 12 May 2014
CH01 - Change of particulars for director 12 May 2014
CH03 - Change of particulars for secretary 12 May 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 06 March 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 28 November 2011
MG01 - Particulars of a mortgage or charge 26 May 2011
AR01 - Annual Return 21 March 2011
TM01 - Termination of appointment of director 21 March 2011
AA - Annual Accounts 29 November 2010
AA01 - Change of accounting reference date 21 May 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
CH01 - Change of particulars for director 09 April 2010
363a - Annual Return 06 April 2009
AA - Annual Accounts 05 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 August 2008
395 - Particulars of a mortgage or charge 25 July 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
395 - Particulars of a mortgage or charge 07 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288b - Notice of resignation of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
288a - Notice of appointment of directors or secretaries 06 July 2007
287 - Change in situation or address of Registered Office 25 June 2007
395 - Particulars of a mortgage or charge 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 08 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
RESOLUTIONS - N/A 24 May 2007
RESOLUTIONS - N/A 24 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2007
123 - Notice of increase in nominal capital 24 May 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
AA - Annual Accounts 22 June 2006
363s - Annual Return 02 May 2006
AA - Annual Accounts 27 June 2005
225 - Change of Accounting Reference Date 27 June 2005
363s - Annual Return 30 March 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 December 2004
225 - Change of Accounting Reference Date 06 October 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 25 February 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 10 March 2003
363s - Annual Return 08 March 2002
AA - Annual Accounts 22 February 2002
AA - Annual Accounts 23 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 04 July 2000
288a - Notice of appointment of directors or secretaries 31 May 2000
AA - Annual Accounts 20 April 2000
363s - Annual Return 04 April 2000
288c - Notice of change of directors or secretaries or in their particulars 31 March 2000
363s - Annual Return 03 March 1999
AA - Annual Accounts 03 September 1998
AA - Annual Accounts 10 July 1998
AUD - Auditor's letter of resignation 15 April 1998
363s - Annual Return 09 March 1998
288a - Notice of appointment of directors or secretaries 04 March 1997
363b - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
287 - Change in situation or address of Registered Office 25 January 1997
AA - Annual Accounts 03 January 1997
395 - Particulars of a mortgage or charge 23 May 1996
363s - Annual Return 15 May 1996
288 - N/A 01 November 1995
AA - Annual Accounts 02 October 1995
288 - N/A 03 July 1995
287 - Change in situation or address of Registered Office 03 July 1995
363s - Annual Return 16 May 1995
AUD - Auditor's letter of resignation 14 March 1995
AA - Annual Accounts 03 January 1995
RESOLUTIONS - N/A 09 June 1994
AA - Annual Accounts 09 June 1994
287 - Change in situation or address of Registered Office 09 June 1994
363a - Annual Return 09 June 1994
363a - Annual Return 09 June 1994
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 11 May 1993
395 - Particulars of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 28 April 1993
395 - Particulars of a mortgage or charge 04 November 1992
395 - Particulars of a mortgage or charge 04 November 1992
288 - N/A 01 November 1992
287 - Change in situation or address of Registered Office 27 October 1992
288 - N/A 23 October 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 23 October 1992
287 - Change in situation or address of Registered Office 23 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 1992
RESOLUTIONS - N/A 29 July 1992
288 - N/A 29 July 1992
NEWINC - New incorporation documents 28 February 1992

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 May 2015 Outstanding

N/A

Legal charge 17 May 2011 Fully Satisfied

N/A

Legal charge 22 July 2008 Fully Satisfied

N/A

Debenture 04 September 2007 Fully Satisfied

N/A

Legal charge 14 June 2007 Fully Satisfied

N/A

Mortgage debenture 02 May 1996 Fully Satisfied

N/A

Collateral legal charge 23 April 1993 Fully Satisfied

N/A

Collateral legal charge 23 April 1993 Fully Satisfied

N/A

Legal charge 23 April 1993 Fully Satisfied

N/A

Legal charge 23 April 1993 Fully Satisfied

N/A

Loan agreement 23 April 1993 Fully Satisfied

N/A

Mortgage debenture 23 April 1993 Fully Satisfied

N/A

Loan agreement 23 April 1993 Fully Satisfied

N/A

Legal charge 23 April 1993 Fully Satisfied

N/A

Legal charge 23 April 1993 Fully Satisfied

N/A

Fixed and floating charge 16 October 1992 Fully Satisfied

N/A

Legal charge 16 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.