Background WavePink WaveYellow Wave

ANVILMARTS LIMITED (02580003)

ANVILMARTS LIMITED (02580003) is an active UK company. incorporated on 5 February 1991. with registered office in Exeter. The company operates in the Manufacturing sector, engaged in unknown sic code (17230). ANVILMARTS LIMITED has been registered for 35 years. Current directors include DAVIS, Benjamin John.

Company Number
02580003
Status
active
Type
ltd
Incorporated
5 February 1991
Age
35 years
Address
Brook House Mill Lane, Exeter, EX3 0PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17230)
Directors
DAVIS, Benjamin John
SIC Codes
17230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANVILMARTS LIMITED

ANVILMARTS LIMITED is an active company incorporated on 5 February 1991 with the registered office located in Exeter. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17230). ANVILMARTS LIMITED was registered 35 years ago.(SIC: 17230)

Status

active

Active since 35 years ago

Company No

02580003

LTD Company

Age

35 Years

Incorporated 5 February 1991

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

RUN PRINT RUN LIMITED
From: 5 February 1991To: 17 August 1992
Contact
Address

Brook House Mill Lane Exton Exeter, EX3 0PH,

Previous Addresses

42 Lytton Road Barnet EN5 5BY
From: 5 February 1991To: 2 April 2026
Timeline

17 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Feb 91
Funding Round
Jun 18
Loan Cleared
Dec 19
Loan Cleared
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Feb 22
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
Owner Exit
Apr 26
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

DAVIS, Benjamin John

Active
Mill Lane, ExeterEX3 0PH
Born July 1971
Director
Appointed 02 Apr 2026

STOCK, Fiona

Resigned
Hillside Cottage, PinnerHA5 3XU
Secretary
Appointed 05 Feb 1991
Resigned 21 Feb 2003

STOCK, Jeremy Grant

Resigned
Stoke Road, SloughSL2 5AH
Secretary
Appointed 21 Feb 2003
Resigned 02 Apr 2026

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 05 Feb 1991
Resigned 05 Feb 1991

MCCULLOCH, Evelyne

Resigned
42 Lytton RoadEN5 5BY
Born March 1962
Director
Appointed 09 Feb 2022
Resigned 02 Apr 2026

STOCK, David Nicholas

Resigned
32 Bromefield, StanmoreHA7 1AE
Born November 1962
Director
Appointed 04 Mar 1994
Resigned 02 Apr 2026

STOCK, Jeremy Grant

Resigned
Stoke Road, SloughSL2 5AH
Born November 1955
Director
Appointed 30 Oct 1995
Resigned 02 Apr 2026

STOCK, Jeremy Grant

Resigned
7 Greenheys Close, NorthwoodHA6 2FR
Born November 1955
Director
Appointed 05 Feb 1991
Resigned 04 Mar 1994

STREAMER, Alan

Resigned
92 Pemberton Road, SloughSL2 2JY
Born June 1963
Director
Appointed 01 Dec 1999
Resigned 02 Apr 2026

Persons with significant control

4

1 Active
3 Ceased
Mill Lane, ExeterEX3 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Apr 2026

Mr Jeremy Stock

Ceased
BarnetEN5 5BY
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mr David Nicholas Stock

Ceased
BarnetEN5 5BY
Born November 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026

Mrs Helen Stock

Ceased
BarnetEN5 5BY
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 Apr 2026
Fundings
Financials
Latest Activities

Filing History

127

Change Registered Office Address Company With Date Old Address New Address
2 April 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
2 April 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 June 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
30 June 2014
AAMDAAMD
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 February 2013
CH03Change of Secretary Details
Accounts Amended With Made Up Date
20 December 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 September 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 February 2009
AAAnnual Accounts
Legacy
27 November 2008
88(2)Return of Allotment of Shares
Legacy
27 November 2008
123Notice of Increase in Nominal Capital
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
18 April 2007
287Change of Registered Office
Legacy
29 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
88(2)R88(2)R
Legacy
14 March 2007
123Notice of Increase in Nominal Capital
Resolution
14 March 2007
RESOLUTIONSResolutions
Resolution
14 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 November 2006
AAAnnual Accounts
Legacy
31 October 2006
287Change of Registered Office
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2005
AAAnnual Accounts
Legacy
23 March 2005
287Change of Registered Office
Legacy
28 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 July 2003
AAAnnual Accounts
Legacy
2 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 2001
AAAnnual Accounts
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 2000
AAAnnual Accounts
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 August 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 1997
AAAnnual Accounts
Legacy
13 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
6 November 1995
288288
Accounts With Accounts Type Small
31 October 1995
AAAnnual Accounts
Legacy
17 August 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1994
AAAnnual Accounts
Legacy
3 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
15 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1992
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 1992
225(1)225(1)
Accounts With Accounts Type Small
15 June 1992
AAAnnual Accounts
Legacy
8 May 1992
88(2)R88(2)R
Legacy
14 February 1991
288288
Incorporation Company
5 February 1991
NEWINCIncorporation