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
-
Check the company
-
UK
-
Cambridge
- Company name
- ANNAFIELD LIMITED
- Company number
- 02692220
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
28 Feb 1992
Age - 34 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
- 55
- 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
- 51
- 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
- 86
- 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
- 83
- 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
- 50
- 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
- 84
- 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.