Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director Name | Mr Graham Robert Anwyl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mrs Ann Elizabeth Anwyl |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Secretary |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Graham Robert Anwyl |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mr Graham Robert Anwyl |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 31 years, 9 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Mathew John Anwyl |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mrs Lucy Frances Wasdell |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Mathew John Anwyl |
---|---|
Date of Birth | March 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Builder |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Lucy Frances Wasdell |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 December 2000(53 years, 5 months after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Thomas James Anwyl |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(56 years, 8 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Eluned Mary Anwyl |
---|---|
Date of Birth | May 1915 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 March 1994) |
Role | Housewife |
Correspondence Address | 4 Highlands Close Rhuddlan Rhyl Clwyd LL18 2RU Wales |
Director Name | Keith Anwyl |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(44 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 24 July 2002) |
Role | Builder |
Correspondence Address | 30 Fforddlas Prestatyn Clwyd LL19 9SG Wales |
Secretary Name | Mrs Julie Anne Banham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 January 2009(61 years, 7 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 November 2009) |
Role | Finance Manager |
Correspondence Address | 6 Vincent Close Rhyl Clwyd LL18 3RB Wales |
Website | anwyl.co.uk |
---|---|
Telephone | 01745 353000 |
Telephone region | Rhyl |
Registered Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Hawarden |
Ward | Ewloe |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £3,371,816 |
Cash | £1,554,410 |
Current Liabilities | £266,825 |
Latest Accounts | 30 September 2022 (12 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (9 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 September |
Latest Return | 29 December 2022 (9 months ago) |
---|---|
Next Return Due | 12 January 2024 (3 months, 2 weeks from now) |
24 March 2020 | Delivered on: 24 March 2020 Persons entitled: David John Vaughan and Jane Ann Vaughan Roberts Classification: A registered charge Particulars: The freehold property known as land lying to the north of rhandir mwyn, llanfair road, abergele, north wales LL22 8DL forming part of the property registered at the land registry under title number CCYM277109 which is more particularly delineated and edged red on the plan. Outstanding |
---|---|
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
30 July 2014 | Delivered on: 2 August 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: F/H land k/a cae eithin northop hall mold t/no CYM188365. Outstanding |
23 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
---|---|
24 March 2020 | Registration of charge 004391940004, created on 24 March 2020 (24 pages) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Accounts for a small company made up to 30 June 2019 (11 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
22 December 2018 | Accounts for a small company made up to 30 June 2018 (11 pages) |
23 January 2018 | Full accounts made up to 30 June 2017 (11 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (5 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
3 January 2017 | Full accounts made up to 30 June 2016 (12 pages) |
9 June 2016 | Registration of charge 004391940002, created on 8 June 2016 (33 pages) |
9 June 2016 | Registration of charge 004391940003, created on 8 June 2016 (30 pages) |
9 June 2016 | Registration of charge 004391940003, created on 8 June 2016 (30 pages) |
9 June 2016 | Registration of charge 004391940002, created on 8 June 2016 (33 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
15 March 2016 | Accounts for a small company made up to 30 June 2015 (6 pages) |
2 February 2016 | Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page) |
2 February 2016 | Registered office address changed from Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH to Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT on 2 February 2016 (1 page) |
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
9 December 2015 | Memorandum and Articles of Association (6 pages) |
9 December 2015 | Memorandum and Articles of Association (6 pages) |
9 November 2015 | Resolutions
|
9 November 2015 | Resolutions
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
2 August 2014 | Registration of charge 004391940001, created on 30 July 2014 (38 pages) |
2 August 2014 | Registration of charge 004391940001, created on 30 July 2014 (38 pages) |
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
22 January 2014 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
18 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
18 March 2013 | Accounts for a small company made up to 30 June 2012 (5 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
25 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
28 February 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
4 April 2011 | Full accounts made up to 30 June 2010 (12 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
17 March 2010 | Full accounts made up to 30 June 2009 (12 pages) |
13 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages) |
13 January 2010 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
13 January 2010 | Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page) |
12 January 2010 | Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Termination of appointment of Julie Banham as a secretary (1 page) |
12 January 2010 | Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Register inspection address has been changed (1 page) |
12 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (8 pages) |
12 January 2010 | Termination of appointment of Julie Banham as a secretary (1 page) |
12 January 2010 | Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
12 January 2010 | Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
4 July 2009 | Section 519 quoted (1 page) |
4 July 2009 | Section 519 quoted (1 page) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
25 March 2009 | Accounts for a small company made up to 30 June 2008 (6 pages) |
28 January 2009 | Secretary appointed mrs julie anne banham (1 page) |
28 January 2009 | Secretary appointed mrs julie anne banham (1 page) |
28 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
28 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
17 March 2008 | Accounts for a small company made up to 30 June 2007 (6 pages) |
9 January 2008 | Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
9 January 2008 | Location of register of members (1 page) |
9 January 2008 | Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
9 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (5 pages) |
9 January 2008 | Location of register of members (1 page) |
26 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
26 February 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (13 pages) |
6 February 2007 | Return made up to 29/12/06; full list of members (13 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (13 pages) |
17 January 2006 | Return made up to 29/12/05; full list of members (13 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
16 January 2006 | Accounts for a small company made up to 30 June 2005 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 March 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (13 pages) |
24 January 2005 | Return made up to 29/12/04; full list of members (13 pages) |
14 April 2004 | New director appointed (2 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 April 2004 | New director appointed (2 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (11 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (11 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
27 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
17 February 2003 | Return made up to 29/12/02; full list of members
|
17 February 2003 | Return made up to 29/12/02; full list of members
|
17 August 2002 | £ ic 3334/2501 24/07/02 £ sr 833@1=833 (1 page) |
17 August 2002 | £ ic 3334/2501 24/07/02 £ sr 833@1=833 (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director resigned (1 page) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
2 May 2002 | Accounts for a small company made up to 30 June 2001 (5 pages) |
17 January 2002 | Return made up to 29/12/01; full list of members
|
17 January 2002 | Return made up to 29/12/01; full list of members
|
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2001 | New director appointed (2 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
13 April 2001 | New secretary appointed;new director appointed (2 pages) |
13 April 2001 | New director appointed (2 pages) |
15 February 2001 | Return made up to 29/12/00; full list of members (11 pages) |
15 February 2001 | Return made up to 29/12/00; full list of members (11 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 February 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
23 February 2000 | Return made up to 29/12/99; full list of members (10 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
26 March 1999 | Accounts for a small company made up to 30 June 1998 (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
27 January 1999 | Return made up to 29/12/98; no change of members (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
2 April 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
20 January 1998 | Return made up to 29/12/97; full list of members (6 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
29 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
4 February 1997 | Return made up to 29/12/96; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 29/12/95; full list of members (6 pages) |
15 January 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (7 pages) |
18 July 1947 | Incorporation (18 pages) |
18 July 1947 | Incorporation (18 pages) |