Check the

ANNAFIELD LIMITED

Company
ANNAFIELD LIMITED (02692220)

ANNAFIELD

Phone: 01353 648 383
B rating

ABOUT ANNAFIELD LIMITED

Brothers Darren and James Gough became business partners in February 2004.

In June 2007 Darren and James purchased The Lazy Otter Pub, Marina and Meadows and became Annafield Limited. Within a year the Phase 1 development of 12 residential park homes was well under way with three homes sold and occupied.

Lazy Otter Marina also had a major refurbishment and now provides complete security to all 47 permanent and 5 visitor moorings with fencing and gates being the only method of access.

After acquiring planning permission for a 12 month licence in 2010, work commenced on Phase 2 for the development of 14 park homes. Shortly after, an agreement was reached with The Dreamlodge Group for the marketing and sales of Phase 3, which incorporates 28 leisure lodges.

The Lazy Otter and Annafield Group are trading names of Annafield Ltd, Registered in England. Company No. 02692220.

Annafield Ltd, The Office, Lazy Otter Meadows, Cambridge Rd, Stretham, Ely, Cambs, CB6 3FS

KEY FINANCES

Year
2015
Assets
£96.41k ▼ £-46.36k (-32.47 %)
Cash
£6.44k ▲ £6.44k (Infinity)
Liabilities
£57.64k ▼ £-107.79k (-65.16 %)
Net Worth
£38.78k ▼ £61.42k (-271.24 %)

REGISTRATION INFO

Company name
ANNAFIELD LIMITED
Company number
02692220
Status
Active
Categroy
Private Limited Company
Date of Incorporation
28 Feb 1992
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
www.annafield.co.uk
Phones
01353 648 383
Registered Address
2ND FLOOR, PLATINIUM BUILDING ST JOHN'S INNOVATION PARK,
COWLEY ROAD,
CAMBRIDGE,
ENGLAND,
CB4 0DS

ECONOMIC ACTIVITIES

41100
Development of building projects

LAST EVENTS

09 Mar 2017
Director's details changed for Mr. Darren Gough on 9 March 2017
06 Mar 2017
Secretary's details changed for James Gough on 6 March 2017
06 Mar 2017
Director's details changed for James Gough on 6 March 2017

CHARGES

29 May 2015
Status
Outstanding
Delivered
3 June 2015
Persons entitled
Cambridge & Counties Bank Limited
Description
F/H lazy otter, cambridge road, stretham, ely t/no CB71371…

17 May 2011
Status
Satisfied on 3 June 2015
Delivered
26 May 2011
Persons entitled
Barclays Bank PLC
Description
F/H property k/a the lazy otter cambridge road stetham and…

22 July 2008
Status
Satisfied on 3 June 2015
Delivered
25 July 2008
Persons entitled
Barclays Bank PLC
Description
F/H property k/a the lazy otter public house, cambridge…

4 September 2007
Status
Satisfied on 3 June 2015
Delivered
7 September 2007
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

14 June 2007
Status
Satisfied on 12 August 2008
Delivered
19 June 2007
Persons entitled
Commercial First Business Limited
Description
F/H land and property k/a the lazy otter cambridge road…

2 May 1996
Status
Satisfied on 16 December 2004
Delivered
23 May 1996
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

23 April 1993
Status
Satisfied on 16 June 2007
Delivered
11 May 1993
Persons entitled
Citibank Limited
Description
The lazy otter cambridge road streatham east cambridgeshire…

23 April 1993
Status
Satisfied on 12 August 2008
Delivered
11 May 1993
Persons entitled
Citibank Trust Limited
Description
The george high street ramsey cambridgeshire and all…

23 April 1993
Status
Satisfied on 16 June 2007
Delivered
11 May 1993
Persons entitled
Citibank Trust Limited
Description
The lazy otter cambridge road streatham east cambridgeshire…

23 April 1993
Status
Satisfied on 12 August 2008
Delivered
11 May 1993
Persons entitled
Citibank Trust Limited
Description
The george high street ramsey cambridgeshire and all…

23 April 1993
Status
Satisfied on 16 December 2004
Delivered
28 April 1993
Persons entitled
Greene King PLC
Description
Property k/a the lazy otter public house cambridge road…

23 April 1993
Status
Satisfied on 16 December 2004
Delivered
28 April 1993
Persons entitled
Greene King PLC
Description
A specific equitable charge over all freehold and leasehold…

23 April 1993
Status
Satisfied on 16 December 2004
Delivered
28 April 1993
Persons entitled
Greene King PLC
Description
The george hotel high dstreet ramsey cambridgeshire.

23 April 1993
Status
Satisfied on 16 December 2004
Delivered
28 April 1993
Persons entitled
Greene King PLC
Description
F/H property k/a the lazy otter public house stretham near…

23 April 1993
Status
Satisfied on 16 December 2004
Delivered
28 April 1993
Persons entitled
Greene King PLC
Description
F/H property k/a the george hotel high street ramsey cambs…

16 October 1992
Status
Satisfied on 16 June 2007
Delivered
4 November 1992
Persons entitled
Citibank Trust Limited
Description
Fixed and floating charges over the undertaking and all…

16 October 1992
Status
Satisfied on 12 August 2008
Delivered
4 November 1992
Persons entitled
Citibank Trust Limited
Description
F/H the george hotel high st. Ramsey cambs.t/n cb 145327…

See Also


Last update 2018

ANNAFIELD LIMITED DIRECTORS

James Gough

  Acting
Appointed
14 June 2007
Occupation
Builder
Role
Secretary
Nationality
British
Address
2nd Floor, Platinium Building, St John's Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Name
GOUGH, James

Darren Gough

  Acting
Appointed
14 June 2007
Occupation
Builder
Role
Director
Age
54
Nationality
British
Address
2nd Floor, Platinium Building, St John's Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Country Of Residence
United Kingdom
Name
GOUGH, Darren

James Gough

  Acting
Appointed
14 June 2007
Occupation
Builder
Role
Director
Age
50
Nationality
British
Address
2nd Floor, Platinium Building, St John's Innovation Park, Cowley Road, Cambridge, England, CB4 0DS
Country Of Residence
United Kingdom
Name
GOUGH, James

Roy Daniel

  Resigned
Appointed
26 September 1995
Resigned
10 January 1997
Role
Secretary
Address
20 Bittern Close, Basingstoke, Hampshire, RG22 5JA
Name
DANIEL, Roy

DICTUM LIMITED

  Resigned
Appointed
25 February 1992
Resigned
29 June 1992
Role
Nominee Secretary
Address
Bellsmead, Station Road, Rotherfield, East Sussex, TN6 3HR
Name
DICTUM LIMITED

Darren Gough

  Resigned
Appointed
14 March 2007
Resigned
14 June 2007
Role
Secretary
Address
27 Orchard Close, Eaton Ford, St Neots, Cambridgeshire, PE19 7AW
Name
GOUGH, Darren

Jama Hardy

  Resigned
Appointed
02 September 1992
Resigned
18 June 1995
Role
Secretary
Address
14 Lesley Close, Bexhill On Sea, East Sussex, TN40 2RF
Name
HARDY, Jama

Harvey Robert Stuart Lee

  Resigned
Appointed
24 February 1997
Resigned
14 June 2007
Role
Secretary
Address
4 Burton Road, Poole, Dorset, BH13 6DU
Name
LEE, Harvey Robert Stuart

MACART CONSULTANTS LIMITED

  Resigned
Appointed
18 June 1995
Resigned
26 September 1995
Role
Secretary
Address
12 Chequer Lane, Ely, Cambridgeshire, CB7 4LN
Name
MACART CONSULTANTS LIMITED

John Andrew Mackenzie

  Resigned
Appointed
29 June 1992
Resigned
02 September 1992
Role
Secretary
Address
Heathfield House, Old Heathfield, East Sussex, TN21
Name
MACKENZIE, John Andrew

Bryan Frank Carter

  Resigned
Appointed
18 May 2000
Resigned
30 August 2000
Occupation
Solicitor
Role
Director
Age
85
Nationality
British
Address
56 Baker Street, Weybridge, Surrey, KT13 8AL
Name
CARTER, Bryan Frank

John Michael Gough

  Resigned
Appointed
14 June 2007
Resigned
01 February 2011
Occupation
Builder
Role
Director
Age
82
Nationality
British
Address
8 Sambar Close, Eaton Socon, Cambridgeshire, PE19 8QG
Country Of Residence
England
Name
GOUGH, John Michael

Adam Stuart Lee

  Resigned
Appointed
10 May 2007
Resigned
14 June 2007
Occupation
Accountant
Role
Director
Age
49
Nationality
British
Address
Flat 3, 25 Cliff Drive, Poole, Dorset, BH13 7JE
Country Of Residence
United Kingdom
Name
LEE, Adam Stuart

PLAN COMPANY REGISTRATIONS LIMITED

  Resigned
Appointed
25 February 1992
Resigned
28 February 1993
Role
Director
Address
Central Station, Vale Road, Tunbridge Wells, Kent, TN1 1BT
Name
PLAN COMPANY REGISTRATIONS LIMITED

Michael John Proctor

  Resigned
Appointed
05 September 1992
Resigned
14 June 2007
Occupation
Pharmacist
Role
Director
Age
83
Nationality
British
Address
The Lazy Otter, Cambridge Road Stretham, Ely, Cambridgeshire, CB6 3LU
Name
PROCTOR, Michael John

REVIEWS


Check The Company
Very good according to the company’s financial health.