Company NameA.N.F. Limited
DirectorsDavid Leonard Ball and Paul Stoddart
Company StatusActive
Company Number02609012
CategoryPrivate Limited Company
Incorporation Date9 May 1991(32 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameDavid Leonard Ball
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(same day as company formation)
RoleEngraver
Country of ResidenceEngland
Correspondence AddressThe Willows Knedlington Road
Howden
Goole
DN14 7DG
Director NamePaul Stoddart
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(2 months, 3 weeks after company formation)
Appointment Duration32 years, 9 months
RoleEngraver
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2, All Saints Ind Est
Darlington Road
Shildon
County Durham.
DL4 2RD
Secretary NameKaren Pawson
NationalityBritish
StatusResigned
Appointed09 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address186 Abbots Road
Selby
North Yorkshire
YO8 8AZ
Secretary NameAmanda Hope Richardson
NationalityBritish
StatusResigned
Appointed11 July 1995(4 years, 2 months after company formation)
Appointment Duration12 years, 11 months (resigned 13 June 2008)
RoleSecretary Bookkeeper
Correspondence AddressRamblers Cottage
1 Mill Isle West End
Wolsingham
County Durham
DL13 3AY
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.anf.ltd.uk

Location

Registered Address27 Moorland Way
Nelson Park
Cramlington
NE23 1WE
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington West
Built Up AreaCramlington

Shareholders

2.5k at £1D.l. Ball
50.00%
Ordinary B
2.5k at £1Paul Stoddart
50.00%
Ordinary A

Financials

Year2014
Net Worth£128,516
Cash£57,580
Current Liabilities£81,891

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months, 1 week from now)

Charges

8 January 1998Delivered on: 12 January 1998
Satisfied on: 1 March 2008
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: .. 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
7 October 1991Delivered on: 23 October 1991
Satisfied on: 1 March 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or accur-a-cut limited to the chargee on any account whatsoever.
Particulars: (See doc M395 for full details). 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.
Fully Satisfied

Filing History

16 November 2020Confirmation statement made on 16 November 2020 with updates (4 pages)
11 November 2020Director's details changed for David Leonard Ball on 11 November 2020 (2 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 August 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material were administratively removed from the Accounts on 20/04/2020
(7 pages)
13 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
10 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
18 April 2018Total exemption full accounts made up to 31 August 2017 (7 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
6 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 5,000
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
11 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 5,000
(5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
8 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(5 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(5 pages)
28 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 5,000
(5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (5 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (5 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
20 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
1 June 2010Director's details changed for Paul Stoddart on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Stoddart on 6 May 2010 (2 pages)
1 June 2010Director's details changed for Paul Stoddart on 6 May 2010 (2 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Resolutions
  • RES13 ‐ Shares redesignated, 175 ca 2006 06/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2010Resolutions
  • RES13 ‐ Shares redesignated, 175 ca 2006 06/05/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Change of share class name or designation (2 pages)
21 May 2010Statement of company's objects (2 pages)
21 May 2010Particulars of variation of rights attached to shares (2 pages)
21 May 2010Particulars of variation of rights attached to shares (2 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
22 June 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 June 2009Return made up to 09/05/09; full list of members (3 pages)
19 June 2009Return made up to 09/05/09; full list of members (3 pages)
17 June 2008Appointment terminated secretary amanda hope richardson (1 page)
17 June 2008Appointment terminated secretary amanda hope richardson (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
28 May 2008Location of debenture register (1 page)
28 May 2008Location of register of members (1 page)
28 May 2008Location of debenture register (1 page)
28 May 2008Return made up to 09/05/08; full list of members (4 pages)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
16 June 2007Return made up to 09/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2007Return made up to 09/05/07; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
19 May 2006Return made up to 09/05/06; full list of members (7 pages)
14 June 2005Return made up to 09/05/05; full list of members (7 pages)
14 June 2005Return made up to 09/05/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
11 May 2004Return made up to 09/05/04; full list of members (7 pages)
11 May 2004Return made up to 09/05/04; full list of members (7 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
1 March 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
27 May 2003Return made up to 09/05/03; full list of members (7 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
18 April 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
21 May 2002Return made up to 09/05/02; full list of members (7 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
12 February 2002Total exemption small company accounts made up to 31 August 2001 (7 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
25 May 2001Return made up to 09/05/01; full list of members (6 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
29 March 2001Accounts for a small company made up to 31 August 2000 (7 pages)
13 June 2000Return made up to 09/05/00; full list of members (6 pages)
13 June 2000Return made up to 09/05/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 February 2000Accounts for a small company made up to 31 August 1999 (7 pages)
22 June 1999Return made up to 09/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 June 1999Return made up to 09/05/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
7 May 1999Accounts for a small company made up to 31 August 1998 (7 pages)
6 July 1998Return made up to 09/05/98; full list of members (6 pages)
6 July 1998Return made up to 09/05/98; full list of members (6 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
23 February 1998Accounts for a small company made up to 31 August 1997 (5 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
12 January 1998Particulars of mortgage/charge (3 pages)
13 June 1997Return made up to 09/05/97; no change of members (4 pages)
13 June 1997Return made up to 09/05/97; no change of members (4 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
20 February 1997Accounts for a small company made up to 31 August 1996 (5 pages)
5 June 1996Return made up to 09/05/96; no change of members (4 pages)
5 June 1996Return made up to 09/05/96; no change of members (4 pages)
29 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
29 March 1996Accounts for a small company made up to 31 August 1995 (6 pages)
20 July 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995New secretary appointed (2 pages)
20 July 1995Return made up to 09/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 August 1994 (5 pages)
9 May 1991Incorporation (13 pages)
9 May 1991Incorporation (13 pages)