Company NameAnvil Consulting (North West) Limited
DirectorsSimon David Kilby and David Francis Johnson
Company StatusActive
Company Number04213732
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Simon David Kilby
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2010(8 years, 10 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
Director NameMr David Francis Johnson
Date of BirthApril 1967 (Born 57 years ago)
NationalityEnglish
StatusCurrent
Appointed15 September 2017(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
Director NameDavid Crane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleDirector Marketing Consultant
Correspondence AddressThe Bellows
Bryn Smithy
Cuddington
Cheshire
CW8 2SW
Secretary NameJayne Suzanne Crane
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleSecretary
Correspondence AddressThe Bellows
Bryn Smithy
Cuddington
Cheshire
CW8 2SW
Director NameTerrence George Healey
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
Director NameMr Anthony Rourke
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
Secretary NameAnthony Rourke
NationalityBritish
StatusResigned
Appointed16 March 2010(8 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 05 May 2021)
RoleCompany Director
Correspondence Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
Secretary NameDCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteanvilconsulting.co.uk

Location

Registered Address14-16 Chester Road
Northwich
Cheshire
CW8 1JB
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Shareholders

3.3k at £1Anthony Rourke
33.33%
Ordinary A
3.3k at £1Helen Preston
33.33%
Ordinary C
3.3k at £1Simon Kilby
33.33%
Ordinary B

Financials

Year2014
Net Worth£64,476
Cash£59,244
Current Liabilities£173,905

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 3 days from now)

Filing History

28 February 2024Micro company accounts made up to 31 May 2023 (3 pages)
29 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
25 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
11 June 2021Micro company accounts made up to 31 May 2020 (3 pages)
11 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
18 May 2021Termination of appointment of Anthony Rourke as a director on 5 May 2021 (1 page)
18 May 2021Termination of appointment of Anthony Rourke as a secretary on 5 May 2021 (1 page)
4 June 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
26 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
24 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
23 May 2018Cessation of Helen Preston as a person with significant control on 27 March 2018 (1 page)
23 May 2018Notification of David Francis Johnson as a person with significant control on 27 March 2018 (2 pages)
23 May 2018Appointment of Mr David Francis Johnson as a director on 15 September 2017 (2 pages)
23 March 2018Micro company accounts made up to 31 May 2017 (2 pages)
14 July 2017Notification of Simon Kilby as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of Helen Preston as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of Simon Kilby as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of Helen Preston as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of Anthony Rourke as a person with significant control on 1 June 2016 (2 pages)
14 July 2017Notification of Anthony Rourke as a person with significant control on 1 June 2016 (2 pages)
28 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10,002
(6 pages)
5 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-05
  • GBP 10,002
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,002
(6 pages)
3 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 10,002
(6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,002
(6 pages)
11 July 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 10,002
(6 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 June 2013Termination of appointment of Terrence Healey as a director (1 page)
27 June 2013Termination of appointment of Terrence Healey as a director (1 page)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
27 June 2013Annual return made up to 10 May 2013 with a full list of shareholders (6 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 February 2013Statement of company's objects (2 pages)
1 February 2013Particulars of variation of rights attached to shares (2 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(26 pages)
1 February 2013Statement of company's objects (2 pages)
1 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 10,002
(4 pages)
1 February 2013Statement of capital following an allotment of shares on 10 January 2013
  • GBP 10,002
(4 pages)
1 February 2013Particulars of variation of rights attached to shares (2 pages)
1 February 2013Change of share class name or designation (2 pages)
1 February 2013Change of share class name or designation (2 pages)
31 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 10 May 2012 with a full list of shareholders (6 pages)
16 May 2012Registered office address changed from 45 City Road Chester CH1 3AE on 16 May 2012 (1 page)
16 May 2012Registered office address changed from 45 City Road Chester CH1 3AE on 16 May 2012 (1 page)
5 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 10,002
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 10,002
(4 pages)
5 January 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 10,002
(4 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
12 December 2011Total exemption full accounts made up to 31 May 2011 (13 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
20 January 2011Total exemption full accounts made up to 31 May 2010 (11 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (6 pages)
25 March 2010Appointment of Anthony Rourke as a director (4 pages)
25 March 2010Appointment of Anthony Rourke as a director (4 pages)
19 March 2010Appointment of Terrence George Healey as a director (3 pages)
19 March 2010Appointment of Anthony Rourke as a secretary (3 pages)
19 March 2010Appointment of Anthony Rourke as a secretary (3 pages)
19 March 2010Appointment of Simon David Kilby as a director (3 pages)
19 March 2010Appointment of Terrence George Healey as a director (3 pages)
19 March 2010Appointment of Simon David Kilby as a director (3 pages)
18 March 2010Termination of appointment of Jayne Crane as a secretary (2 pages)
18 March 2010Termination of appointment of David Crane as a director (2 pages)
18 March 2010Termination of appointment of Jayne Crane as a secretary (2 pages)
18 March 2010Termination of appointment of David Crane as a director (2 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
1 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
7 June 2009Return made up to 10/05/09; full list of members (5 pages)
7 June 2009Return made up to 10/05/09; full list of members (5 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
29 January 2009Total exemption full accounts made up to 31 May 2008 (11 pages)
21 November 2008Registered office changed on 21/11/2008 from 2 white friars chester CH1 1NZ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 2 white friars chester CH1 1NZ (1 page)
24 September 2008Return made up to 10/05/08; no change of members (6 pages)
24 September 2008Return made up to 10/05/08; no change of members (6 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
15 July 2007Return made up to 10/05/07; no change of members (6 pages)
15 July 2007Return made up to 10/05/07; no change of members (6 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
30 October 2006Total exemption full accounts made up to 31 May 2006 (11 pages)
3 July 2006Return made up to 10/05/06; full list of members (6 pages)
3 July 2006Return made up to 10/05/06; full list of members (6 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
28 December 2005Total exemption full accounts made up to 31 May 2005 (11 pages)
25 May 2005Return made up to 10/05/05; full list of members (6 pages)
25 May 2005Return made up to 10/05/05; full list of members (6 pages)
2 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
2 November 2004Total exemption full accounts made up to 31 May 2004 (11 pages)
30 June 2004Return made up to 10/05/04; full list of members (6 pages)
30 June 2004Return made up to 10/05/04; full list of members (6 pages)
15 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
15 September 2003Total exemption full accounts made up to 31 May 2003 (11 pages)
26 August 2003Return made up to 10/05/03; full list of members (6 pages)
26 August 2003Return made up to 10/05/03; full list of members (6 pages)
27 March 2003Registered office changed on 27/03/03 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
27 March 2003Registered office changed on 27/03/03 from: suite 150 1 silk house park green macclesfield cheshire SK11 7QJ (1 page)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
3 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
19 November 2002Ad 31/05/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
19 November 2002Ad 31/05/02--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 October 2002Nc inc already adjusted 31/05/02 (1 page)
29 October 2002Nc inc already adjusted 31/05/02 (1 page)
16 August 2002Return made up to 10/05/02; full list of members (6 pages)
16 August 2002Return made up to 10/05/02; full list of members (6 pages)
11 June 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2001Registered office changed on 11/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001Ad 10/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2001New director appointed (2 pages)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Secretary resigned (1 page)
11 June 2001Director resigned (1 page)
11 June 2001Registered office changed on 11/06/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2001New director appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
11 June 2001Director resigned (1 page)
10 May 2001Incorporation (10 pages)
10 May 2001Incorporation (10 pages)