Company NameAnwyl Group Limited
Company StatusActive
Company Number04375093
CategoryPrivate Limited Company
Incorporation Date15 February 2002(22 years, 2 months ago)
Previous NameVerbier Holdings Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMrs Lucy Frances Wasdell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleAccountant
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
Appointed20 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleBuilder
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
Appointed20 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMr Graham Robert Anwyl
NationalityBritish
StatusCurrent
Appointed20 June 2002(4 months after company formation)
Appointment Duration21 years, 10 months
RoleBuilder
Country of ResidenceWales
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Lucy Frances Wasdell
NationalityBritish
StatusCurrent
Appointed20 June 2002(4 months after company formation)
Appointment Duration21 years, 10 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(2 years, 1 month 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
Secretary NameMrs Andrea Claire Anwyl
StatusCurrent
Appointed09 March 2015(13 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMrs Claire Alexandra Anwyl
StatusCurrent
Appointed09 March 2015(13 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Secretary NameMr Timothy William Normand Wasdell
StatusCurrent
Appointed09 March 2015(13 years after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMrs Ann Elizabeth Anwyl
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2002(4 months after company formation)
Appointment Duration15 years, 5 months (resigned 30 November 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House St. Davids Park
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts Limited (Corporation)
StatusResigned
Appointed15 February 2002(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB

Contact

Websiteanwyll.co.uk

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

Shareholders

81 at £0.1Lucy F. Wasdell
5.35%
Ordinary
81 at £0.1Mathew J. Anwyl
5.35%
Ordinary
81 at £0.1Thomas J. Anwyl
5.35%
Ordinary
515 at £0.1Richard J. Williams & Ann Elizabeth Anwyl & Graham Robert Anwyl
33.99%
Ordinary
240 at £0.1Richard J. Williams & Graham Robert Anwyl
15.84%
Ordinary
208 at £0.1Richard J. Williams & Ann Elizabeth Anwyl
13.73%
Ordinary
157 at £0.1Ann Elizabeth Anwyl
10.36%
Ordinary
152 at £0.1Graham Robert Anwyl
10.03%
Ordinary

Financials

Year2014
Turnover£43,591,960
Gross Profit£5,358,759
Net Worth£48,365,259
Cash£4,769,846
Current Liabilities£17,715,418

Accounts

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

Returns

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

Charges

8 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Intentionally left blank.
Outstanding
3 May 2016Delivered 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 2015Delivered on: 1 October 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

29 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
30 June 2023Group of companies' accounts made up to 30 September 2022 (42 pages)
11 January 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
10 May 2022Group of companies' accounts made up to 30 September 2021 (42 pages)
12 January 2022Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 30 September 2021 (2 pages)
12 January 2022Change of details for Mr Mathew John Anwyl as a person with significant control on 30 September 2021 (2 pages)
12 January 2022Director's details changed for Mr Mathew John Anwyl on 25 July 2020 (2 pages)
12 January 2022Director's details changed for Mr Graham Robert Anwyl on 30 September 2021 (2 pages)
12 January 2022Change of details for Mr Thomas James Anwyl as a person with significant control on 30 September 2021 (2 pages)
12 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
27 May 2021Group of companies' accounts made up to 30 September 2020 (42 pages)
22 February 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 February 2021Notification of Thomas James Anwyl as a person with significant control on 7 January 2021 (2 pages)
4 February 2021Notification of Mathew John Anwyl as a person with significant control on 7 January 2021 (2 pages)
4 February 2021Notification of Lucy Frances Wasdell as a person with significant control on 7 January 2021 (2 pages)
3 February 2021Withdrawal of a person with significant control statement on 3 February 2021 (2 pages)
23 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
16 December 2019Group of companies' accounts made up to 30 June 2019 (38 pages)
10 January 2019Confirmation statement made on 29 December 2018 with updates (4 pages)
21 December 2018Group of companies' accounts made up to 30 June 2018 (39 pages)
24 January 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
24 January 2018Group of companies' accounts made up to 30 June 2017 (38 pages)
17 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 1,500,000.12
(4 pages)
17 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
17 January 2018Purchase of own shares. (3 pages)
17 January 2018Cancellation of shares. Statement of capital on 30 November 2017
  • GBP 1,500,000.12
(4 pages)
17 January 2018Purchase of own shares. (3 pages)
17 January 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
11 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
11 January 2018Confirmation statement made on 29 December 2017 with updates (5 pages)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
6 December 2017Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page)
6 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-06
(3 pages)
6 December 2017Termination of appointment of Ann Elizabeth Anwyl as a director on 30 November 2017 (1 page)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
3 January 2017Group of companies' accounts made up to 30 June 2016 (38 pages)
9 June 2016Registration of charge 043750930003, created on 8 June 2016 (30 pages)
9 June 2016Registration of charge 043750930003, created on 8 June 2016 (30 pages)
5 May 2016Registration of charge 043750930002, created on 3 May 2016 (32 pages)
5 May 2016Registration of charge 043750930002, created on 3 May 2016 (32 pages)
27 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 136.30
(4 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 April 2016Cancellation of shares. Statement of capital on 10 March 2016
  • GBP 136.30
(4 pages)
27 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
27 April 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(11 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
15 March 2016Group of companies' accounts made up to 30 June 2015 (30 pages)
2 February 2016Registered 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 2016Registered 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 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 151.5
(8 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 151.5
(8 pages)
1 October 2015Registration of charge 043750930001, created on 30 September 2015 (34 pages)
1 October 2015Registration of charge 043750930001, created on 30 September 2015 (34 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mr Timothy William Normand Wasdell as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Andrea Claire Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 pages)
25 March 2015Appointment of Mrs Claire Alexandra Anwyl as a secretary on 9 March 2015 (2 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 151.5
(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 151.5
(7 pages)
7 January 2015Group of companies' accounts made up to 30 June 2014 (25 pages)
7 January 2015Group of companies' accounts made up to 30 June 2014 (25 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 151.5
(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 151.5
(7 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
4 January 2014Group of companies' accounts made up to 30 June 2013 (25 pages)
18 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
18 March 2013Group of companies' accounts made up to 30 June 2012 (24 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
28 February 2012Group of companies' accounts made up to 30 June 2011 (24 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
18 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
4 April 2011Group of companies' accounts made up to 30 June 2010 (25 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
17 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
17 March 2010Group of companies' accounts made up to 30 June 2009 (25 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth Anwyl on 1 December 2009 (2 pages)
14 January 2010Director's details changed for Mrs Ann Elizabeth 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 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 2010Secretary's details changed for Mr Graham Robert Anwyl 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 Ann Elizabeth 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 2010Director's details changed for Mr Graham Robert 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 2010Secretary's details changed for Mrs Lucy Frances Wasdell on 1 December 2009 (1 page)
13 January 2010Director's details changed for Mr Mathew John 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 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 pages)
13 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (7 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 Mrs Lucy Frances Wasdell 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 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 2010Director's details changed for Mr Graham Robert Anwyl on 1 December 2009 (2 pages)
4 July 2009Section 519 (1 page)
4 July 2009Section 519 (1 page)
3 June 2009Amended group of companies' accounts made up to 30 June 2008 (22 pages)
3 June 2009Amended group of companies' accounts made up to 30 June 2008 (22 pages)
25 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
25 March 2009Group of companies' accounts made up to 30 June 2008 (22 pages)
29 January 2009Return made up to 29/12/08; full list of members (9 pages)
29 January 2009Return made up to 29/12/08; full list of members (9 pages)
17 March 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
17 March 2008Group of companies' accounts made up to 30 June 2007 (20 pages)
9 January 2008Return made up to 29/12/07; full list of members (6 pages)
9 January 2008Return made up to 29/12/07; full list of members (6 pages)
20 June 2007Registered office changed on 20/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page)
20 June 2007Registered office changed on 20/06/07 from: 54 kinmel street rhyl denbighshire LL18 1AR (1 page)
26 February 2007Group of companies' accounts made up to 30 June 2006 (22 pages)
26 February 2007Group of companies' accounts made up to 30 June 2006 (22 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 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
16 January 2006Group of companies' accounts made up to 30 June 2005 (22 pages)
1 March 2005Group of companies' accounts made up to 30 June 2004 (22 pages)
1 March 2005Group of companies' accounts made up to 30 June 2004 (22 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)
15 April 2004New director appointed (2 pages)
15 April 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
15 April 2004New director appointed (2 pages)
15 April 2004Group of companies' accounts made up to 30 June 2003 (21 pages)
13 February 2004Return made up to 29/12/03; full list of members (9 pages)
13 February 2004Return made up to 29/12/03; full list of members (9 pages)
28 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 2003Return made up to 15/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
27 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
18 October 2002Registered office changed on 18/10/02 from: mona terrace rhyl clwyd LL18 4PH (1 page)
18 October 2002Registered office changed on 18/10/02 from: mona terrace rhyl clwyd LL18 4PH (1 page)
16 September 2002Company name changed cobco (447) LIMITED\certificate issued on 16/09/02 (3 pages)
16 September 2002Company name changed cobco (447) LIMITED\certificate issued on 16/09/02 (3 pages)
3 September 2002Ad 24/07/02--------- £ si [email protected]=30 £ ic 121/151 (4 pages)
3 September 2002Statement of affairs (7 pages)
3 September 2002Statement of affairs (7 pages)
3 September 2002Ad 24/07/02--------- £ si [email protected]=30 £ ic 121/151 (4 pages)
21 August 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
21 August 2002Accounting reference date shortened from 28/02/03 to 30/06/02 (1 page)
29 July 2002Ad 20/06/02--------- £ si [email protected]=119 £ ic 2/121 (2 pages)
29 July 2002Ad 20/06/02--------- £ si [email protected]=119 £ ic 2/121 (2 pages)
24 July 2002S-div 20/02/02 (1 page)
24 July 2002S-div 20/02/02 (1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: ship canal house king street manchester M2 4WB (1 page)
23 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Secretary resigned (1 page)
23 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002Registered office changed on 23/07/02 from: ship canal house king street manchester M2 4WB (1 page)
23 July 2002Director resigned (1 page)
23 July 2002Director resigned (1 page)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New secretary appointed;new director appointed (2 pages)
23 July 2002New director appointed (2 pages)
15 February 2002Incorporation (17 pages)
15 February 2002Incorporation (17 pages)