Background WavePink WaveYellow Wave

T.ANWYL & SON LIMITED (00439194)

T.ANWYL & SON LIMITED (00439194) is an active UK company. incorporated on 18 July 1947. with registered office in Deeside. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. T.ANWYL & SON LIMITED has been registered for 78 years. Current directors include ANWYL, Mathew John, ANWYL, Thomas James, WASDELL, Lucy Frances.

Company Number
00439194
Status
active
Type
ltd
Incorporated
18 July 1947
Age
78 years
Address
Anwyl House St. Davids Park, Deeside, CH5 3DT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANWYL, Mathew John, ANWYL, Thomas James, WASDELL, Lucy Frances
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

T.ANWYL & SON LIMITED

T.ANWYL & SON LIMITED is an active company incorporated on 18 July 1947 with the registered office located in Deeside. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. T.ANWYL & SON LIMITED was registered 78 years ago.(SIC: 41100, 41202)

Status

active

Active since 78 years ago

Company No

00439194

LTD Company

Age

78 Years

Incorporated 18 July 1947

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Anwyl House St. Davids Park Ewloe Deeside, CH5 3DT,

Previous Addresses

Anwyl House, Mona Terrace Rhyl Clwyd LL18 4PH
From: 18 July 1947To: 2 February 2016
Timeline

13 key events • 1947 - 2026

Funding Officers Ownership
Company Founded
Jul 47
Loan Secured
Aug 14
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Mar 20
Loan Cleared
Jun 21
New Owner
Jan 22
New Owner
Jan 22
New Owner
Jan 22
Loan Secured
May 24
Loan Cleared
Aug 24
Director Left
Jan 26
Director Left
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

WASDELL, Lucy Frances

Active
St. Davids Park, DeesideCH5 3DT
Secretary
Appointed 19 Dec 2000

ANWYL, Mathew John

Active
St. Davids Park, DeesideCH5 3DT
Born March 1971
Director
Appointed 19 Dec 2000

ANWYL, Thomas James

Active
St. Davids Park, DeesideCH5 3DT
Born November 1967
Director
Appointed 23 Mar 2004

WASDELL, Lucy Frances

Active
St. Davids Park, DeesideCH5 3DT
Born July 1969
Director
Appointed 19 Dec 2000

ANWYL, Graham Robert

Resigned
St. Davids Park, DeesideCH5 3DT
Secretary
Appointed N/A
Resigned 29 Dec 2025

BANHAM, Julie Anne

Resigned
Vincent Close, RhylLL18 3RB
Secretary
Appointed 28 Jan 2009
Resigned 20 Nov 2009

ANWYL, Ann Elizabeth

Resigned
St. Davids Park, DeesideCH5 3DT
Born July 1941
Director
Appointed N/A
Resigned 29 Dec 2025

ANWYL, Eluned Mary

Resigned
4 Highlands Close, RhylLL18 2RU
Born May 1915
Director
Appointed N/A
Resigned 22 Mar 1994

ANWYL, Graham Robert

Resigned
St. Davids Park, DeesideCH5 3DT
Born September 1943
Director
Appointed N/A
Resigned 29 Dec 2025

ANWYL, Keith

Resigned
30 Fforddlas, PrestatynLL19 9SG
Born October 1949
Director
Appointed N/A
Resigned 24 Jul 2002

Persons with significant control

3

Mrs Lucy Frances Wasdell

Active
St. Davids Park, DeesideCH5 3DT
Born July 1969

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mr Thomas James Anwyl

Active
St. Davids Park, DeesideCH5 3DT
Born November 1967

Nature of Control

Significant influence or control
Notified 30 Sept 2021

Mr Mathew John Anwyl

Active
St. Davids Park, DeesideCH5 3DT
Born March 1971

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 January 2022
PSC09Update to PSC Statements
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Memorandum Articles
9 December 2015
MAMA
Resolution
9 November 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Full
17 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Miscellaneous
4 July 2009
MISCMISC
Accounts With Accounts Type Small
25 March 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Legacy
28 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 March 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
9 January 2008
287Change of Registered Office
Accounts With Accounts Type Small
26 February 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Legacy
17 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 2006
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 April 2004
AAAnnual Accounts
Legacy
14 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 2003
AAAnnual Accounts
Legacy
17 February 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
169169
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 April 2001
AAAnnual Accounts
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 1998
AAAnnual Accounts
Legacy
20 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Legacy
15 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1996
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 1992
AAAnnual Accounts
Legacy
13 February 1992
363b363b
Accounts With Accounts Type Small
27 March 1991
AAAnnual Accounts
Legacy
27 March 1991
363363
Accounts With Accounts Type Small
8 June 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Accounts With Accounts Type Small
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
9 January 1989
288288
Accounts With Accounts Type Small
20 April 1988
AAAnnual Accounts
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
18 July 1947
NEWINCIncorporation