Company NameAnwyl Land Limited
Company StatusActive
Company Number10296227
CategoryPrivate Limited Company
Incorporation Date26 July 2016(7 years, 9 months ago)
Previous NameAnwyl Land Promotions Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Thomas James Anwyl
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMrs Lucy Frances Wasdell
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceWales
Correspondence AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Mathew John Anwyl
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2016(1 month, 1 week after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Philip Stuart Dolan
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Graham Robert Anwyl
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2016(2 months, 1 week after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
Director NameMr Peter Joseph Townsend
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2016(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10 Barkers Lane
Sale
Cheshire
M33 6RG

Location

Registered AddressAnwyl House Clos Dewi Sant
Ewloe
Deeside
Flintshire
CH5 3DT
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardEwloe
Built Up AreaBuckley
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return25 July 2023 (9 months ago)
Next Return Due8 August 2024 (3 months, 2 weeks from now)

Charges

20 February 2019Delivered on: 20 February 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 August 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (12 pages)
5 August 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
28 April 2022Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 27 April 2022 (2 pages)
28 April 2022Change of details for Mr Mathew John Anwyl as a person with significant control on 27 April 2022 (2 pages)
28 April 2022Change of details for Mr Thomas James Anwyl as a person with significant control on 27 April 2022 (2 pages)
28 April 2022Notification of Ann Elizabeth Anwyl as a person with significant control on 27 April 2022 (2 pages)
21 April 2022Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 19 April 2022 (2 pages)
21 April 2022Cessation of Philip Stuart Dolan as a person with significant control on 19 April 2022 (1 page)
6 April 2022Cessation of Graham Robert Anwyl as a person with significant control on 30 September 2021 (1 page)
6 April 2022Change of details for Mr Mathew John Anwyl as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Change of details for Mr Thomas James Anwyl as a person with significant control on 6 April 2022 (2 pages)
12 January 2022Director's details changed for Mr Graham Robert Anwyl 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 2022Change of details for Mr Graham Robert Anwyl 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 2022Change of details for Mr Thomas James Anwyl as a person with significant control on 30 September 2021 (2 pages)
12 January 2022Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 30 September 2021 (2 pages)
8 August 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
23 November 2020Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
5 September 2020Confirmation statement made on 25 July 2020 with updates (4 pages)
16 December 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
9 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 December 2019Statement of capital following an allotment of shares on 1 October 2019
  • GBP 2,082,006.32
(4 pages)
26 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
15 May 2019Second filing of Confirmation Statement dated 25/07/2018 (7 pages)
20 February 2019Registration of charge 102962270001, created on 20 February 2019 (35 pages)
22 December 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
13 November 2018Notification of Thomas James Anwyl as a person with significant control on 26 July 2016 (2 pages)
13 November 2018Change of details for Mrs Lucy Frances Anwyl as a person with significant control on 26 July 2016 (2 pages)
13 November 2018Notification of Mathew John Anwyl as a person with significant control on 26 July 2016 (2 pages)
13 November 2018Notification of Lucy Frances Anwyl as a person with significant control on 26 July 2016 (2 pages)
13 November 2018Notification of Philip Stuart Dolan as a person with significant control on 26 July 2016 (2 pages)
12 November 2018Notification of Graham Robert Anwyl as a person with significant control on 26 July 2016 (2 pages)
8 August 2018Cessation of Peter Joseph Townsend as a person with significant control on 1 September 2016 (1 page)
8 August 201825/07/18 Statement of Capital gbp 2082000
  • ANNOTATION Clarification a second filed CS01 (statement of capital, shareholder information change) was registered on 15/05/2019.
(8 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
23 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
10 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
10 August 2017Confirmation statement made on 25 July 2017 with updates (4 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
27 October 2016Change of share class name or designation (2 pages)
27 October 2016Particulars of variation of rights attached to shares (2 pages)
27 October 2016Change of share class name or designation (2 pages)
11 October 2016Appointment of Mr Graham Robert Anwyl as a director on 6 October 2016 (2 pages)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 162,000
(4 pages)
11 October 2016Appointment of Mr Philip Stuart Dolan as a director on 6 October 2016 (2 pages)
11 October 2016Statement of capital following an allotment of shares on 6 October 2016
  • GBP 162,000
(4 pages)
11 October 2016Appointment of Mr Graham Robert Anwyl as a director on 6 October 2016 (2 pages)
11 October 2016Appointment of Mr Philip Stuart Dolan as a director on 6 October 2016 (2 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
7 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-05
(3 pages)
6 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Thomas James Anwyl as a director on 1 September 2016 (2 pages)
5 September 2016Termination of appointment of Peter Joseph Townsend as a director on 1 September 2016 (1 page)
5 September 2016Appointment of Mr Thomas James Anwyl as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mrs Lucy Frances Wasdell as a director on 1 September 2016 (2 pages)
5 September 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
5 September 2016Appointment of Mr Mathew John Anwyl as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mrs Lucy Frances Wasdell as a director on 1 September 2016 (2 pages)
5 September 2016Appointment of Mr Mathew John Anwyl as a director on 1 September 2016 (2 pages)
5 September 2016Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
5 September 2016Termination of appointment of Peter Joseph Townsend as a director on 1 September 2016 (1 page)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 1
(38 pages)
26 July 2016Incorporation
Statement of capital on 2016-07-26
  • GBP 1
(38 pages)