Company NameT.Anwyl & Son Limited
Company StatusActive
Company Number00439194
CategoryPrivate Limited Company
Incorporation Date18 July 1947(76 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Ann Elizabeth Anwyl
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Graham Robert Anwyl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMr Graham Robert Anwyl
NationalityBritish
StatusCurrent
Appointed29 December 1991(44 years, 5 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMrs Lucy Frances Wasdell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Mathew John Anwyl
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Lucy Frances Wasdell
NationalityBritish
StatusCurrent
Appointed19 December 2000(53 years, 5 months after company formation)
Appointment Duration23 years, 4 months
RoleAccountant
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Thomas James Anwyl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2004(56 years, 8 months after company formation)
Appointment Duration20 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameEluned Mary Anwyl
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 March 1994)
RoleHousewife
Correspondence Address4 Highlands Close
Rhuddlan
Rhyl
Clwyd
LL18 2RU
Wales
Director NameKeith Anwyl
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(44 years, 5 months after company formation)
Appointment Duration10 years, 6 months (resigned 24 July 2002)
RoleBuilder
Correspondence Address30 Fforddlas
Prestatyn
Clwyd
LL19 9SG
Wales
Secretary NameMrs Julie Anne Banham
NationalityBritish
StatusResigned
Appointed28 January 2009(61 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 November 2009)
RoleFinance Manager
Correspondence Address6 Vincent Close
Rhyl
Clwyd
LL18 3RB
Wales

Contact

Websiteanwyl.co.uk
Telephone01745 353000
Telephone regionRhyl

Location

Registered AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,371,816
Cash£1,554,410
Current Liabilities£266,825

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return29 December 2023 (4 months ago)
Next Return Due12 January 2025 (8 months, 2 weeks from now)

Charges

24 March 2020Delivered 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 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
8 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
30 July 2014Delivered 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

Filing History

23 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
24 March 2020Registration of charge 004391940004, created on 24 March 2020 (24 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 30 June 2019 (11 pages)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
22 December 2018Accounts for a small company made up to 30 June 2018 (11 pages)
23 January 2018Full accounts made up to 30 June 2017 (11 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
3 January 2017Full accounts made up to 30 June 2016 (12 pages)
3 January 2017Full accounts made up to 30 June 2016 (12 pages)
9 June 2016Registration of charge 004391940002, created on 8 June 2016 (33 pages)
9 June 2016Registration of charge 004391940003, created on 8 June 2016 (30 pages)
9 June 2016Registration of charge 004391940003, created on 8 June 2016 (30 pages)
9 June 2016Registration of charge 004391940002, created on 8 June 2016 (33 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
15 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
2 February 2016Registered 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 2016Registered 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 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,501
(7 pages)
19 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2,501
(7 pages)
9 December 2015Memorandum and Articles of Association (6 pages)
9 December 2015Memorandum and Articles of Association (6 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,501
(7 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2,501
(7 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 August 2014Registration of charge 004391940001, created on 30 July 2014 (38 pages)
2 August 2014Registration of charge 004391940001, created on 30 July 2014 (38 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,501
(7 pages)
22 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 2,501
(7 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
18 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
18 March 2013Accounts for a small company made up to 30 June 2012 (5 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
25 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
28 February 2012Accounts for a small company made up to 30 June 2011 (5 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 April 2011Full accounts made up to 30 June 2010 (12 pages)
4 April 2011Full accounts made up to 30 June 2010 (12 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (7 pages)
17 March 2010Full accounts made up to 30 June 2009 (12 pages)
17 March 2010Full accounts made up to 30 June 2009 (12 pages)
13 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
13 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
13 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
13 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
13 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Mathew John Anwyl on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (2 pages)
13 January 2010Director's details changed for Mr Thomas James Anwyl on 1 December 2009 (2 pages)
13 January 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
13 January 2010Secretary's details changed for Mr Graham Robert Anwyl on 1 December 2009 (1 page)
12 January 2010Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages)
12 January 2010Termination of appointment of Julie Banham as a secretary (1 page)
12 January 2010Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
12 January 2010Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages)
12 January 2010Register inspection address has been changed (1 page)
12 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (8 pages)
12 January 2010Termination of appointment of Julie Banham as a secretary (1 page)
12 January 2010Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Mathew John Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Thomas James Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Lucy Frances Wasdell on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Graham Robert Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
12 January 2010Director's details changed for Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
4 July 2009Section 519 quoted (1 page)
4 July 2009Section 519 quoted (1 page)
25 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 January 2009Secretary appointed mrs julie anne banham (1 page)
28 January 2009Secretary appointed mrs julie anne banham (1 page)
28 January 2009Return made up to 29/12/08; full list of members (9 pages)
28 January 2009Return made up to 29/12/08; full list of members (9 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (6 pages)
9 January 2008Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page)
9 January 2008Location of register of members (1 page)
9 January 2008Registered office changed on 09/01/08 from: mona terrace rhyl clwyd LL18 4PH (1 page)
9 January 2008Return made up to 29/12/07; full list of members (5 pages)
9 January 2008Return made up to 29/12/07; full list of members (5 pages)
9 January 2008Location of register of members (1 page)
26 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
6 February 2007Return made up to 29/12/06; full list of members (13 pages)
6 February 2007Return made up to 29/12/06; full list of members (13 pages)
17 January 2006Return made up to 29/12/05; full list of members (13 pages)
17 January 2006Return made up to 29/12/05; full list of members (13 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
16 January 2006Accounts for a small company made up to 30 June 2005 (6 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
1 March 2005Accounts for a small company made up to 30 June 2004 (6 pages)
24 January 2005Return made up to 29/12/04; full list of members (13 pages)
24 January 2005Return made up to 29/12/04; full list of members (13 pages)
14 April 2004New director appointed (2 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
14 April 2004New director appointed (2 pages)
13 February 2004Return made up to 29/12/03; full list of members (11 pages)
13 February 2004Return made up to 29/12/03; full list of members (11 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
27 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 February 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
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 2002Director resigned (1 page)
10 August 2002Director resigned (1 page)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
2 May 2002Accounts for a small company made up to 30 June 2001 (5 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
17 January 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001Accounts for a small company made up to 30 June 2000 (5 pages)
13 April 2001New secretary appointed;new director appointed (2 pages)
13 April 2001New director appointed (2 pages)
15 February 2001Return made up to 29/12/00; full list of members (11 pages)
15 February 2001Return made up to 29/12/00; full list of members (11 pages)
23 February 2000Return made up to 29/12/99; full list of members (10 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
23 February 2000Return made up to 29/12/99; full list of members (10 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
26 March 1999Accounts for a small company made up to 30 June 1998 (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
27 January 1999Return made up to 29/12/98; no change of members (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
2 April 1998Accounts for a small company made up to 30 June 1997 (4 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
20 January 1998Return made up to 29/12/97; full list of members (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (4 pages)
4 February 1997Return made up to 29/12/96; full list of members (6 pages)
4 February 1997Return made up to 29/12/96; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Return made up to 29/12/95; full list of members (6 pages)
15 January 1996Accounts for a small company made up to 30 June 1995 (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
18 July 1947Incorporation (18 pages)
18 July 1947Incorporation (18 pages)