You are here: bizstats.co.uk > a-z index > W list

W.e.anfield & Company Limited CHESHIRE


W.e.anfield & Company started in year 1933 as Private Limited Company with registration number 00275811. The W.e.anfield & Company company has been functioning successfully for ninety one years now and its status is active. The firm's office is based in Cheshire at 25 Egerton Street. Postal code: CH1 3ND.

The company has 3 directors, namely Richard F., Erica F. and Christopher H.. Of them, Richard F., Erica F., Christopher H. have been with the company the longest, being appointed on 12 February 2021. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

W.e.anfield & Company Limited Address / Contact

Office Address 25 Egerton Street
Office Address2 Chester
Town Cheshire
Post code CH1 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 00275811
Date of Incorporation Thu, 11th May 1933
Industry Retail sale of hardware, paints and glass in specialised stores
End of financial Year 30th April
Company age 91 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Richard F.

Position: Director

Appointed: 12 February 2021

Erica F.

Position: Director

Appointed: 12 February 2021

Christopher H.

Position: Director

Appointed: 12 February 2021

Alan F.

Position: Director

Appointed: 02 February 2021

Resigned: 15 March 2021

Paul W.

Position: Director

Appointed: 01 June 2006

Resigned: 30 June 2009

Kenneth H.

Position: Secretary

Appointed: 06 August 2001

Resigned: 09 February 2023

Stephen C.

Position: Director

Appointed: 01 July 1997

Resigned: 31 May 2006

Bernadette S.

Position: Secretary

Appointed: 10 June 1995

Resigned: 30 April 2001

Bernadette S.

Position: Director

Appointed: 10 June 1995

Resigned: 30 April 2001

Arthur G.

Position: Director

Appointed: 14 June 1994

Resigned: 10 April 1997

Erica F.

Position: Director

Appointed: 14 June 1994

Resigned: 10 June 1995

Kenneth H.

Position: Director

Appointed: 14 June 1994

Resigned: 09 February 2023

Janet G.

Position: Director

Appointed: 10 June 1994

Resigned: 10 June 1995

Alan F.

Position: Director

Appointed: 10 June 1994

Resigned: 30 June 2001

Janet G.

Position: Secretary

Appointed: 10 June 1994

Resigned: 10 June 1995

John C.

Position: Director

Appointed: 09 May 1991

Resigned: 18 April 1994

Roger H.

Position: Director

Appointed: 09 May 1991

Resigned: 17 July 1991

Gordon S.

Position: Director

Appointed: 09 May 1991

Resigned: 10 June 1994

William C.

Position: Director

Appointed: 09 May 1991

Resigned: 10 June 1994

Stella C.

Position: Director

Appointed: 09 May 1991

Resigned: 10 June 1994

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As we researched, there is Fuel Link Services Limited from Chester, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Fuel Link Services Limited

25 Egerton Street, Chester, CH1 3ND, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Register
Registration number 02908226
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand273 567304 301293 138284 831257 730121 620117 172113 615
Current Assets600 584626 578610 981615 007597 865610 036595 023595 680
Debtors237 017235 424230 990230 823240 782389 063378 498382 712
Net Assets Liabilities851 369901 765903 514894 156885 217957 556979 571993 497
Other Debtors10 2109 2989 6088 24319 78419 87913 75913 551
Property Plant Equipment59114 74011 2297 14550 97335 05919 1333 401
Total Inventories90 00086 85386 85399 35399 35399 35399 353 
Other
Accumulated Depreciation Impairment Property Plant Equipment127 244128 430132 517136 689155 570171 617187 543203 275
Amounts Owed By Related Parties209 743208 897210 257210 335211 632360 210356 369357 254
Average Number Employees During Period   66686
Bank Borrowings Overdrafts    50 00050 000  
Corporation Tax Payable4 4478 6202 536 1 2537 3509 7113 831
Creditors170 385162 460141 773151 073186 698170 313117 35977 550
Fixed Assets460 591474 740471 229467 145510 973552 059536 133520 401
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     57 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 1864 0874 17218 88116 04715 92615 732
Investment Property460 000460 000460 000460 000460 000517 000517 000517 000
Investment Property Fair Value Model  460 000460 000460 000517 000517 000 
Net Current Assets Liabilities430 199464 118469 208463 934411 167439 723477 664518 130
Number Shares Issued Fully Paid  144 000     
Other Creditors64 79559 85559 51556 37054 86041 30548 81215 292
Other Taxation Social Security Payable12 47910 7059 3158 73913 3425 8779 66710 541
Par Value Share  1     
Profit Loss26 90650 3961 749-9 358-8 93912 641  
Property Plant Equipment Gross Cost127 836143 170143 746143 834206 543206 676206 676 
Provisions For Liabilities Balance Sheet Subtotal39 42137 09336 92336 92336 92334 22634 22645 034
Total Additions Including From Business Combinations Property Plant Equipment 15 3345768862 709133  
Total Assets Less Current Liabilities890 790938 858940 437931 079922 140991 7821 013 7971 038 531
Trade Creditors Trade Payables88 66483 28070 40785 96467 24365 78149 16947 886
Trade Debtors Trade Receivables17 06417 22911 12512 2459 3668 9748 37011 907
Transfers To From Retained Earnings Increase Decrease In Equity  -170     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 30th, January 2024
Free Download (10 pages)

Company search

Advertisements