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 | 01 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Director And Company Secretary |
Country of Residence | Wales |
Correspondence Address | Anwyl House Clos Dewi Sant 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 | 01 September 2016(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Anwyl House Clos Dewi Sant Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Philip Stuart Dolan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Anwyl House Clos Dewi Sant 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 | 06 October 2016(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Anwyl House Clos Dewi Sant Ewloe Deeside Flintshire CH5 3DT Wales |
Director Name | Mr Peter Joseph Townsend |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 July 2016(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10 Barkers Lane Sale Cheshire M33 6RG |
Registered Address | Anwyl House Clos Dewi Sant 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 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 July 2023 (9 months ago) |
---|---|
Next Return Due | 8 August 2024 (3 months, 2 weeks from now) |
20 February 2019 | Delivered on: 20 February 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
8 August 2023 | Confirmation statement made on 25 July 2023 with no updates (3 pages) |
---|---|
29 June 2023 | Total exemption full accounts made up to 30 September 2022 (12 pages) |
5 August 2022 | Confirmation statement made on 25 July 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
28 April 2022 | Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 27 April 2022 (2 pages) |
28 April 2022 | Change of details for Mr Mathew John Anwyl as a person with significant control on 27 April 2022 (2 pages) |
28 April 2022 | Change of details for Mr Thomas James Anwyl as a person with significant control on 27 April 2022 (2 pages) |
28 April 2022 | Notification of Ann Elizabeth Anwyl as a person with significant control on 27 April 2022 (2 pages) |
21 April 2022 | Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 19 April 2022 (2 pages) |
21 April 2022 | Cessation of Philip Stuart Dolan as a person with significant control on 19 April 2022 (1 page) |
6 April 2022 | Cessation of Graham Robert Anwyl as a person with significant control on 30 September 2021 (1 page) |
6 April 2022 | Change of details for Mr Mathew John Anwyl as a person with significant control on 6 April 2022 (2 pages) |
6 April 2022 | Change of details for Mr Thomas James Anwyl as a person with significant control on 6 April 2022 (2 pages) |
12 January 2022 | Director's details changed for Mr Graham Robert Anwyl 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 | Change of details for Mr Graham Robert Anwyl 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 | Change of details for Mr Thomas James Anwyl as a person with significant control on 30 September 2021 (2 pages) |
12 January 2022 | Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 30 September 2021 (2 pages) |
8 August 2021 | Confirmation statement made on 25 July 2021 with no updates (3 pages) |
27 May 2021 | Total exemption full accounts made up to 30 September 2020 (11 pages) |
23 November 2020 | Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page) |
5 September 2020 | Confirmation statement made on 25 July 2020 with updates (4 pages) |
16 December 2019 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
9 December 2019 | Resolutions
|
2 December 2019 | Statement of capital following an allotment of shares on 1 October 2019
|
26 July 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
15 May 2019 | Second filing of Confirmation Statement dated 25/07/2018 (7 pages) |
20 February 2019 | Registration of charge 102962270001, created on 20 February 2019 (35 pages) |
22 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
13 November 2018 | Notification of Thomas James Anwyl as a person with significant control on 26 July 2016 (2 pages) |
13 November 2018 | Change of details for Mrs Lucy Frances Anwyl as a person with significant control on 26 July 2016 (2 pages) |
13 November 2018 | Notification of Mathew John Anwyl as a person with significant control on 26 July 2016 (2 pages) |
13 November 2018 | Notification of Lucy Frances Anwyl as a person with significant control on 26 July 2016 (2 pages) |
13 November 2018 | Notification of Philip Stuart Dolan as a person with significant control on 26 July 2016 (2 pages) |
12 November 2018 | Notification of Graham Robert Anwyl as a person with significant control on 26 July 2016 (2 pages) |
8 August 2018 | Cessation of Peter Joseph Townsend as a person with significant control on 1 September 2016 (1 page) |
8 August 2018 | 25/07/18 Statement of Capital gbp 2082000
|
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
23 January 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
10 August 2017 | Confirmation statement made on 25 July 2017 with updates (4 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Resolutions
|
27 October 2016 | Change of share class name or designation (2 pages) |
27 October 2016 | Particulars of variation of rights attached to shares (2 pages) |
27 October 2016 | Change of share class name or designation (2 pages) |
11 October 2016 | Appointment of Mr Graham Robert Anwyl as a director on 6 October 2016 (2 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 October 2016 | Appointment of Mr Philip Stuart Dolan as a director on 6 October 2016 (2 pages) |
11 October 2016 | Statement of capital following an allotment of shares on 6 October 2016
|
11 October 2016 | Appointment of Mr Graham Robert Anwyl as a director on 6 October 2016 (2 pages) |
11 October 2016 | Appointment of Mr Philip Stuart Dolan as a director on 6 October 2016 (2 pages) |
7 September 2016 | Resolutions
|
7 September 2016 | Resolutions
|
6 September 2016 | Registered office address changed from 10 Barkers Lane Sale Cheshire M33 6RG United Kingdom to Anwyl House Clos Dewi Sant Ewloe Deeside Flintshire CH5 3DT on 6 September 2016 (1 page) |
6 September 2016 | Registered office address changed from 10 Barkers Lane Sale Cheshire M33 6RG United Kingdom to Anwyl House Clos Dewi Sant Ewloe Deeside Flintshire CH5 3DT on 6 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Thomas James Anwyl as a director on 1 September 2016 (2 pages) |
5 September 2016 | Termination of appointment of Peter Joseph Townsend as a director on 1 September 2016 (1 page) |
5 September 2016 | Appointment of Mr Thomas James Anwyl as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Lucy Frances Wasdell as a director on 1 September 2016 (2 pages) |
5 September 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
5 September 2016 | Appointment of Mr Mathew John Anwyl as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mrs Lucy Frances Wasdell as a director on 1 September 2016 (2 pages) |
5 September 2016 | Appointment of Mr Mathew John Anwyl as a director on 1 September 2016 (2 pages) |
5 September 2016 | Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page) |
5 September 2016 | Termination of appointment of Peter Joseph Townsend as a director on 1 September 2016 (1 page) |
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|
26 July 2016 | Incorporation Statement of capital on 2016-07-26
|