Background WavePink WaveYellow Wave

ANWYL LAND LIMITED (10296227)

ANWYL LAND LIMITED (10296227) is an active UK company. incorporated on 26 July 2016. with registered office in Deeside. The company operates in the Real Estate Activities sector, engaged in real estate agencies. ANWYL LAND LIMITED has been registered for 9 years. Current directors include ANWYL, Mathew John, ANWYL, Thomas James, DOLAN, Philip Stuart and 1 others.

Company Number
10296227
Status
active
Type
ltd
Incorporated
26 July 2016
Age
9 years
Address
Anwyl House Clos Dewi Sant, Deeside, CH5 3DT
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ANWYL, Mathew John, ANWYL, Thomas James, DOLAN, Philip Stuart, WASDELL, Lucy Frances
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANWYL LAND LIMITED

ANWYL LAND LIMITED is an active company incorporated on 26 July 2016 with the registered office located in Deeside. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. ANWYL LAND LIMITED was registered 9 years ago.(SIC: 68310)

Status

active

Active since 9 years ago

Company No

10296227

LTD Company

Age

9 Years

Incorporated 26 July 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ANWYL LAND PROMOTIONS LIMITED
From: 26 July 2016To: 7 September 2016
Contact
Address

Anwyl House Clos Dewi Sant Ewloe Deeside, CH5 3DT,

Previous Addresses

10 Barkers Lane Sale Cheshire M33 6RG United Kingdom
From: 26 July 2016To: 6 September 2016
Timeline

20 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Owner Exit
Aug 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Loan Secured
Feb 19
Funding Round
Dec 19
Owner Exit
Apr 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Left
Jan 26
2
Funding
7
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANWYL, Mathew John

Active
Clos Dewi Sant, DeesideCH5 3DT
Born March 1971
Director
Appointed 01 Sept 2016

ANWYL, Thomas James

Active
Clos Dewi Sant, DeesideCH5 3DT
Born November 1967
Director
Appointed 01 Sept 2016

DOLAN, Philip Stuart

Active
Clos Dewi Sant, DeesideCH5 3DT
Born December 1978
Director
Appointed 06 Oct 2016

WASDELL, Lucy Frances

Active
Clos Dewi Sant, DeesideCH5 3DT
Born July 1969
Director
Appointed 01 Sept 2016

ANWYL, Graham Robert

Resigned
Clos Dewi Sant, DeesideCH5 3DT
Born September 1943
Director
Appointed 06 Oct 2016
Resigned 29 Dec 2025

TOWNSEND, Peter Joseph

Resigned
SaleM33 6RG
Born April 1960
Director
Appointed 26 Jul 2016
Resigned 01 Sept 2016

Persons with significant control

7

4 Active
3 Ceased

Mrs Ann Elizabeth Anwyl

Active
Clos Dewi Sant, DeesideCH5 3DT
Born July 1941

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Apr 2022

Mr Philip Stuart Dolan

Ceased
Clos Dewi Sant, DeesideCH5 3DT
Born December 1978

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 19 Apr 2022

Mr Graham Robert Anwyl

Ceased
Clos Dewi Sant, DeesideCH5 3DT
Born September 1943

Nature of Control

Significant influence or control
Notified 26 Jul 2016
Ceased 30 Sept 2021

Mr Peter Joseph Townsend

Ceased
SaleM33 6RG
Born April 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Ceased 01 Sept 2016

Mr Mathew John Anwyl

Active
Clos Dewi Sant, DeesideCH5 3DT
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2016

Mr Thomas James Anwyl

Active
Clos Dewi Sant, DeesideCH5 3DT
Born November 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2016

Mrs Lucy Frances Wasdell

Active
Clos Dewi Sant, DeesideCH5 3DT
Born July 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 April 2022
PSC04Change of PSC Details
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
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Resolution
9 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Legacy
15 May 2019
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Legacy
8 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
27 October 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 October 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
27 October 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2016
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2016
NEWINCIncorporation