Anfield Holdings Limited GATLEY


Founded in 2016, Anfield Holdings, classified under reg no. 10404058 is an active company. Currently registered at Stonepail Court SK8 4EX, Gatley the company has been in the business for 8 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 2 directors, namely Kaushik J., Vipasha J.. Of them, Kaushik J., Vipasha J. have been with the company the longest, being appointed on 30 September 2016. As of 9 June 2024, our data shows no information about any ex officers on these positions.

Anfield Holdings Limited Address / Contact

Office Address Stonepail Court
Office Address2 Stonepail Road
Town Gatley
Post code SK8 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 10404058
Date of Incorporation Fri, 30th Sep 2016
Industry Activities of other holding companies n.e.c.
End of financial Year 30th September
Company age 8 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Kaushik J.

Position: Director

Appointed: 30 September 2016

Vipasha J.

Position: Director

Appointed: 30 September 2016

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats researched, there is Kaushik J. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Vipasha J. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Tarla J., who also meets the Companies House requirements to be listed as a person with significant control. This PSC and has 50,01-75% voting rights.

Kaushik J.

Notified on 30 September 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Vipasha J.

Notified on 30 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Tarla J.

Notified on 18 December 2018
Ceased on 31 May 2019
Nature of control: 50,01-75% voting rights

Pravinkumar J.

Notified on 18 December 2018
Ceased on 31 May 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302020-09-302021-09-302022-09-30
Net Worth2    
Balance Sheet
Net Assets Liabilities228 999 4378 999 4378 999 240
Cash Bank On Hand22   
Net Assets Liabilities Including Pension Asset Liability2    
Reserves/Capital
Shareholder Funds2    
Other
Amounts Owed To Group Undertakings  600 000600 000600 000
Average Number Employees During Period  222
Bank Borrowings Overdrafts    47
Creditors  6 000 0006 000 0006 000 000
Cumulative Preference Share Dividends Unpaid  5 400 0005 400 0005 400 000
Investments Fixed Assets  15 000 00015 000 00015 000 000
Investments In Group Undertakings  15 000 00015 000 00015 000 000
Net Current Assets Liabilities  -563-563-760
Number Shares Issued Fully Paid   3 903 
Other Creditors  5 400 0005 400 0005 400 000
Par Value Share11 1 
Total Assets Less Current Liabilities  14 999 43714 999 43714 999 240
Number Shares Allotted22   
Called Up Share Capital Not Paid Not Expressed As Current Asset2    
Share Capital Allotted Called Up Paid2    

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/07/26
filed on: 26th, July 2023
Free Download (3 pages)

Company search