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 | 20 June 2002(4 months after company formation) |
Appointment Duration | 21 years, 10 months |
Role | Builder |
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 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2002(4 months after company formation) |
Appointment Duration | 21 years, 10 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 | 20 June 2002(4 months after company formation) |
Appointment Duration | 21 years, 10 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 | 20 June 2002(4 months after company formation) |
Appointment Duration | 21 years, 10 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 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2004(2 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Andrea Claire Anwyl |
---|---|
Status | Current |
Appointed | 09 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mrs Claire Alexandra Anwyl |
---|---|
Status | Current |
Appointed | 09 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Secretary Name | Mr Timothy William Normand Wasdell |
---|---|
Status | Current |
Appointed | 09 March 2015(13 years after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Company Director |
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 | Resigned |
Appointed | 20 June 2002(4 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 30 November 2017) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 2002(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | anwyll.co.uk |
---|
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 |
81 at £0.1 | Lucy F. Wasdell 5.35% Ordinary |
---|---|
81 at £0.1 | Mathew J. Anwyl 5.35% Ordinary |
81 at £0.1 | Thomas J. Anwyl 5.35% Ordinary |
515 at £0.1 | Richard J. Williams & Ann Elizabeth Anwyl & Graham Robert Anwyl 33.99% Ordinary |
240 at £0.1 | Richard J. Williams & Graham Robert Anwyl 15.84% Ordinary |
208 at £0.1 | Richard J. Williams & Ann Elizabeth Anwyl 13.73% Ordinary |
157 at £0.1 | Ann Elizabeth Anwyl 10.36% Ordinary |
152 at £0.1 | Graham Robert Anwyl 10.03% Ordinary |
Year | 2014 |
---|---|
Turnover | £43,591,960 |
Gross Profit | £5,358,759 |
Net Worth | £48,365,259 |
Cash | £4,769,846 |
Current Liabilities | £17,715,418 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Group |
Accounts Year End | 30 September |
Latest Return | 29 December 2023 (4 months ago) |
---|---|
Next Return Due | 12 January 2025 (8 months, 2 weeks from now) |
8 June 2016 | Delivered on: 9 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Intentionally left blank. Outstanding |
---|---|
3 May 2016 | Delivered on: 5 May 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H anwyl house st davids park ewloe t/no.CYM634135. Outstanding |
30 September 2015 | Delivered on: 1 October 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
29 January 2024 | Confirmation statement made on 29 December 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Group of companies' accounts made up to 30 September 2022 (42 pages) |
11 January 2023 | Confirmation statement made on 29 December 2022 with no updates (3 pages) |
10 May 2022 | Group of companies' accounts made up to 30 September 2021 (42 pages) |
12 January 2022 | Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 30 September 2021 (2 pages) |
12 January 2022 | Change of details for Mr Mathew John Anwyl as a person with significant control on 30 September 2021 (2 pages) |
12 January 2022 | Director's details changed for Mr Mathew John Anwyl on 25 July 2020 (2 pages) |
12 January 2022 | Director's details changed for Mr Graham Robert Anwyl on 30 September 2021 (2 pages) |
12 January 2022 | Change of details for Mr Thomas James Anwyl as a person with significant control on 30 September 2021 (2 pages) |
12 January 2022 | Confirmation statement made on 29 December 2021 with no updates (3 pages) |
27 May 2021 | Group of companies' accounts made up to 30 September 2020 (42 pages) |
22 February 2021 | Confirmation statement made on 29 December 2020 with no updates (3 pages) |
4 February 2021 | Notification of Thomas James Anwyl as a person with significant control on 7 January 2021 (2 pages) |
4 February 2021 | Notification of Mathew John Anwyl as a person with significant control on 7 January 2021 (2 pages) |
4 February 2021 | Notification of Lucy Frances Wasdell as a person with significant control on 7 January 2021 (2 pages) |
3 February 2021 | Withdrawal of a person with significant control statement on 3 February 2021 (2 pages) |
23 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
7 January 2020 | Confirmation statement made on 29 December 2019 with no updates (3 pages) |
16 December 2019 | Group of companies' accounts made up to 30 June 2019 (38 pages) |
10 January 2019 | Confirmation statement made on 29 December 2018 with updates (4 pages) |
21 December 2018 | Group of companies' accounts made up to 30 June 2018 (39 pages) |
24 January 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
24 January 2018 | Group of companies' accounts made up to 30 June 2017 (38 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 30 November 2017
|
17 January 2018 | Resolutions
|
17 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Cancellation of shares. Statement of capital on 30 November 2017
|
17 January 2018 | Purchase of own shares. (3 pages) |
17 January 2018 | Resolutions
|
11 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
11 January 2018 | Confirmation statement made on 29 December 2017 with updates (5 pages) |
6 December 2017 | Resolutions
|
6 December 2017 | Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page) |
6 December 2017 | Resolutions
|
6 December 2017 | Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 29 December 2016 with updates (6 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
3 January 2017 | Group of companies' accounts made up to 30 June 2016 (38 pages) |
9 June 2016 | Registration of charge 043750930003, created on 8 June 2016 (30 pages) |
9 June 2016 | Registration of charge 043750930003, created on 8 June 2016 (30 pages) |
5 May 2016 | Registration of charge 043750930002, created on 3 May 2016 (32 pages) |
5 May 2016 | Registration of charge 043750930002, created on 3 May 2016 (32 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Purchase of own shares. (3 pages) |
27 April 2016 | Resolutions
|
27 April 2016 | Cancellation of shares. Statement of capital on 10 March 2016
|
27 April 2016 | Resolutions
|
27 April 2016 | Resolutions
|
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
15 March 2016 | Group of companies' accounts made up to 30 June 2015 (30 pages) |
2 February 2016 | Registered office address changed from Anwyl House Mona Terrace Prince Edward Avenue Rhyl Denbighshire 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 Prince Edward Avenue Rhyl Denbighshire 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
|
1 October 2015 | Registration of charge 043750930001, created on 30 September 2015 (34 pages) |
1 October 2015 | Registration of charge 043750930001, created on 30 September 2015 (34 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
25 March 2015 | Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages) |
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 | Group of companies' accounts made up to 30 June 2014 (25 pages) |
7 January 2015 | Group of companies' accounts made up to 30 June 2014 (25 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
|
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
4 January 2014 | Group of companies' accounts made up to 30 June 2013 (25 pages) |
18 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
18 March 2013 | Group of companies' accounts made up to 30 June 2012 (24 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
18 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
28 February 2012 | Group of companies' accounts made up to 30 June 2011 (24 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
18 January 2012 | Annual return made up to 29 December 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
4 April 2011 | Group of companies' accounts made up to 30 June 2010 (25 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
24 January 2011 | Annual return made up to 29 December 2010 with a full list of shareholders (6 pages) |
17 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
17 March 2010 | Group of companies' accounts made up to 30 June 2009 (25 pages) |
14 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
14 January 2010 | Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages) |
14 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 Mathew John 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 | 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) |
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 Ann Elizabeth 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 | Director's details changed for Mr Graham Robert 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 | Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page) |
13 January 2010 | Director's details changed for Mr Mathew John 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 | Annual return made up to 29 December 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Annual return made up to 29 December 2009 with a full list of shareholders (7 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 Mrs Lucy Frances Wasdell 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 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 | Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages) |
4 July 2009 | Section 519 (1 page) |
4 July 2009 | Section 519 (1 page) |
3 June 2009 | Amended group of companies' accounts made up to 30 June 2008 (22 pages) |
3 June 2009 | Amended group of companies' accounts made up to 30 June 2008 (22 pages) |
25 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
25 March 2009 | Group of companies' accounts made up to 30 June 2008 (22 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
29 January 2009 | Return made up to 29/12/08; full list of members (9 pages) |
17 March 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
17 March 2008 | Group of companies' accounts made up to 30 June 2007 (20 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
9 January 2008 | Return made up to 29/12/07; full list of members (6 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page) |
26 February 2007 | Group of companies' accounts made up to 30 June 2006 (22 pages) |
26 February 2007 | Group of companies' accounts made up to 30 June 2006 (22 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 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
16 January 2006 | Group of companies' accounts made up to 30 June 2005 (22 pages) |
1 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 pages) |
1 March 2005 | Group of companies' accounts made up to 30 June 2004 (22 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) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
15 April 2004 | New director appointed (2 pages) |
15 April 2004 | Group of companies' accounts made up to 30 June 2003 (21 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
13 February 2004 | Return made up to 29/12/03; full list of members (9 pages) |
28 April 2003 | Return made up to 15/02/03; full list of members
|
28 April 2003 | Return made up to 15/02/03; full list of members
|
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
27 April 2003 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
18 October 2002 | Registered office changed on 18/10/02 from: mona terrace rhyl clwyd LL18 4PH (1 page) |
16 September 2002 | Company name changed cobco (447) LIMITED\certificate issued on 16/09/02 (3 pages) |
16 September 2002 | Company name changed cobco (447) LIMITED\certificate issued on 16/09/02 (3 pages) |
3 September 2002 | Ad 24/07/02--------- £ si [email protected]=30 £ ic 121/151 (4 pages) |
3 September 2002 | Statement of affairs (7 pages) |
3 September 2002 | Statement of affairs (7 pages) |
3 September 2002 | Ad 24/07/02--------- £ si [email protected]=30 £ ic 121/151 (4 pages) |
21 August 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
21 August 2002 | Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page) |
29 July 2002 | Ad 20/06/02--------- £ si [email protected]=119 £ ic 2/121 (2 pages) |
29 July 2002 | Ad 20/06/02--------- £ si [email protected]=119 £ ic 2/121 (2 pages) |
24 July 2002 | S-div 20/02/02 (1 page) |
24 July 2002 | S-div 20/02/02 (1 page) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: ship canal house king street manchester M2 4WB (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Secretary resigned (1 page) |
23 July 2002 | Resolutions
|
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | Registered office changed on 23/07/02 from: ship canal house king street manchester M2 4WB (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | Director resigned (1 page) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
23 July 2002 | New secretary appointed;new director appointed (2 pages) |
23 July 2002 | New director appointed (2 pages) |
15 February 2002 | Incorporation (17 pages) |
15 February 2002 | Incorporation (17 pages) |