Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WILLIAM ANELAY LIMITED
Company Information for

WILLIAM ANELAY LIMITED

FOURTH FLOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
00218686
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About William Anelay Ltd
WILLIAM ANELAY LIMITED was founded on 1927-01-03 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". William Anelay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WILLIAM ANELAY LIMITED
 
Legal Registered Office
FOURTH FLOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in YO19
 
Filing Information
Company Number 00218686
Company ID Number 00218686
Date formed 1927-01-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/06/2015
Account next due 30/09/2017
Latest return 07/05/2016
Return next due 04/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB991237793  
Last Datalog update: 2022-10-13 20:19:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILLIAM ANELAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONTPELIER PROFESSIONAL (LEEDS) LIMITED   RIGTON INVESTMENTS LIMITED   WEST YORKSHIRE ACCOUNTANCY SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WILLIAM ANELAY LIMITED
The following companies were found which have the same name as WILLIAM ANELAY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WILLIAM ANELAY RESOURCES LIMITED CHATSWORTH HOUSE 39 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY Liquidation Company formed on the 1995-04-10

Company Officers of WILLIAM ANELAY LIMITED

Current Directors
Officer Role Date Appointed
CHARLES THOMAS ANELAY
Company Secretary 2012-08-01
CHARLES THOMAS ANELAY
Director 1991-05-19
TIMOTHY JUSTIN DONLON
Director 2006-01-04
ANTHONY CHARLES TOWNEND
Director 2006-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN BOWERS
Director 2012-11-01 2016-06-30
VERNON CARTER
Company Secretary 2010-03-31 2012-08-01
VERNON CARTER
Director 2006-01-04 2012-08-01
STEPHEN PAUL BROWN
Company Secretary 2006-01-04 2010-03-31
STEPHEN PAUL BROWN
Director 2006-01-04 2010-03-31
CHARLES THOMAS ANELAY
Company Secretary 1991-07-01 2006-01-04
HELEN FELECITY ANNETT
Director 1991-05-19 2006-01-04
ELIZABETH CATHERINE MILLSON
Director 1991-05-19 2006-01-04
PETER MICHAEL JOHNSTON
Director 1991-05-19 2003-01-31
DORETTA SHIRLEY HARGREAVES
Company Secretary 1991-05-19 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHARLES THOMAS ANELAY WAMBO LIMITED Director 2016-09-12 CURRENT 2015-03-19 Active - Proposal to Strike off
CHARLES THOMAS ANELAY BLOCK QUARRIES LIMITED Director 2016-01-05 CURRENT 2016-01-05 Dissolved 2017-05-16
CHARLES THOMAS ANELAY ANELAY BUILDING & CONSERVATION (NORTH WEST) LIMITED Director 2015-06-16 CURRENT 2015-06-16 Active - Proposal to Strike off
CHARLES THOMAS ANELAY SCOTTISH LIME CENTRE TRUST Director 2015-05-19 CURRENT 1994-06-17 Active
CHARLES THOMAS ANELAY LOWERY ROOFING DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-10-10
CHARLES THOMAS ANELAY ANELAY BUILDING & CONSERVATION LIMITED Director 2014-05-01 CURRENT 2013-08-09 Active
CHARLES THOMAS ANELAY UNIQUE BUILDING SYSTEMS LIMITED Director 2012-11-02 CURRENT 2011-11-01 Active - Proposal to Strike off
CHARLES THOMAS ANELAY WAL CONSTRUCTION SERVICES LTD Director 2010-08-31 CURRENT 2010-08-31 Liquidation
CHARLES THOMAS ANELAY WILLIAM ANELAY RESOURCES LIMITED Director 1995-08-11 CURRENT 1995-04-10 Liquidation
TIMOTHY JUSTIN DONLON WAMBO LIMITED Director 2016-09-12 CURRENT 2015-03-19 Active - Proposal to Strike off
TIMOTHY JUSTIN DONLON LOWERY ROOFING DEVELOPMENTS LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2017-10-10
TIMOTHY JUSTIN DONLON KENTSIDE JOINERY LIMITED Director 2015-01-01 CURRENT 2010-07-20 Dissolved 2017-10-10
TIMOTHY JUSTIN DONLON HARE AND RANSOME (NORTH EAST) LIMITED Director 2014-09-01 CURRENT 2008-05-02 Active - Proposal to Strike off
TIMOTHY JUSTIN DONLON UNIQUE BUILDING SYSTEMS LIMITED Director 2012-11-02 CURRENT 2011-11-01 Active - Proposal to Strike off
TIMOTHY JUSTIN DONLON WAL CONSTRUCTION SERVICES LTD Director 2010-08-31 CURRENT 2010-08-31 Liquidation
TIMOTHY JUSTIN DONLON WILLIAM ANELAY RESOURCES LIMITED Director 2006-01-04 CURRENT 1995-04-10 Liquidation
ANTHONY CHARLES TOWNEND WILLIAM ANELAY RESOURCES LIMITED Director 2010-05-01 CURRENT 1995-04-10 Liquidation

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Assistant BuyerYorkWilliam Anelay Limited is one of the UK's longest established construction companies. The company specialises in the conservation and restoration of listed and...2016-06-08

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-08-23Liquidation. Administration move to dissolve company
2022-08-23Administrator's progress report
2022-08-23AM10Administrator's progress report
2022-08-23AM23Liquidation. Administration move to dissolve company
2022-04-11AM10Administrator's progress report
2021-10-04AM10Administrator's progress report
2021-08-19AM19liquidation-in-administration-extension-of-period
2021-04-14AM10Administrator's progress report
2020-10-22AM10Administrator's progress report
2020-09-01AM19liquidation-in-administration-extension-of-period
2020-04-23AM10Administrator's progress report
2019-10-13AM10Administrator's progress report
2019-08-16AM19liquidation-in-administration-extension-of-period
2019-05-10AM10Administrator's progress report
2018-10-17AM10Administrator's progress report
2018-08-31AM19liquidation-in-administration-extension-of-period
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-06-18AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-19AM10Administrator's progress report
2017-08-15AM19liquidation-in-administration-extension-of-period
2017-04-112.24BAdministrator's progress report to 2017-03-07
2016-11-252.23BResult of meeting of creditors
2016-11-032.17BStatement of administrator's proposal
2016-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/16 FROM Heritage House Murton Way Osbaldwick York YO19 5UW
2016-09-222.12BAppointment of an administrator
2016-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BOWERS
2016-07-01AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 110000
2016-06-08AR0107/05/16 ANNUAL RETURN FULL LIST
2015-12-16AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 110000
2015-05-26AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-24AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-05-07LATEST SOC07/05/14 STATEMENT OF CAPITAL;GBP 110000
2014-05-07AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-05-22AR0119/05/13 ANNUAL RETURN FULL LIST
2013-02-21AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM Murton Way Osbaldwick York. YO19 5UW
2012-11-05AP01DIRECTOR APPOINTED MR ALAN BOWERS
2012-08-10AP03SECRETARY APPOINTED MR CHARLES THOMAS ANELAY
2012-08-10TM02APPOINTMENT TERMINATED, SECRETARY VERNON CARTER
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR VERNON CARTER
2012-05-22AR0119/05/12 FULL LIST
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-05-23AR0119/05/11 FULL LIST
2011-05-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-04-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-05-26AR0119/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TOWNEND / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY DONLON / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VERNON CARTER / 01/05/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES THOMAS ANELAY / 01/05/2010
2010-04-06AP03SECRETARY APPOINTED MR VERNON CARTER
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN
2010-04-06TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN
2010-03-25AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-06-04363aRETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS
2009-03-18AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-19363aRETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS
2008-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / VERNON CARTER / 16/04/2008
2008-02-27AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-07288cDIRECTOR'S PARTICULARS CHANGED
2007-06-07363aRETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS
2006-11-30AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-08-08288aNEW SECRETARY APPOINTED
2006-07-14225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06
2006-05-30363aRETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS
2006-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-24155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20AUDAUDITOR'S RESIGNATION
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20288bDIRECTOR RESIGNED
2006-01-20288bSECRETARY RESIGNED
2006-01-20288aNEW DIRECTOR APPOINTED
2006-01-20RES13LOAN AGREEMENT 04/01/06
2006-01-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-19363sRETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS
2004-11-23288bDIRECTOR RESIGNED
2004-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1040369 Active Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1040369 Active Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1040369 Active Licenced property: MURTON WAY WILLIAM ANELAY LTD OSBALDWICK YORK OSBALDWICK GB YO19 5UW. Correspondance address: MURTON WAY HERITAGE HOUSE OSBALDWICK YORK OSBALDWICK GB YO19 5UW

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-10-28
Appointment of Administrators2016-09-15
Fines / Sanctions
No fines or sanctions have been issued against WILLIAM ANELAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-04-13 Outstanding HSBC BANK PLC
DEBENTURE 2011-04-08 Outstanding HSBC BANK PLC
DEBENTURE 2005-09-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1985-02-11 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1977-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1977-12-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILLIAM ANELAY LIMITED

Intangible Assets
Patents
We have not found any records of WILLIAM ANELAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILLIAM ANELAY LIMITED
Trademarks
We have not found any records of WILLIAM ANELAY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with WILLIAM ANELAY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-8 GBP £208,566 Construction - Remodelling
Wakefield Metropolitan District Council 2016-7 GBP £171,430 Construction - Remodelling
Wakefield Metropolitan District Council 2016-6 GBP £199,717 Construction - Remodelling
Wakefield Metropolitan District Council 2016-5 GBP £130,266 Construction - Remodelling
Wakefield Metropolitan District Council 2016-4 GBP £298,280 Construction - Remodelling
Wakefield Metropolitan District Council 2016-3 GBP £167,019 Construction - Remodelling
Wakefield Metropolitan District Council 2016-2 GBP £178,879 Construction - Remodelling
Wakefield Metropolitan District Council 2016-1 GBP £10,826 Grants
SUNDERLAND CITY COUNCIL 2016-1 GBP £5,500 CONSTRUCTION WORKS
Bradford Metropolitan District Council 2015-12 GBP £0 Major Building Works
SUNDERLAND CITY COUNCIL 2015-12 GBP £29,856 CONSTRUCTION WORKS
Wakefield Metropolitan District Council 2015-12 GBP £83,642 Construction - Remodelling
SUNDERLAND CITY COUNCIL 2015-11 GBP £137,545 CONSTRUCTION WORKS
Wakefield Metropolitan District Council 2015-11 GBP £162,759 Construction - Remodelling
Bradford Metropolitan District Council 2015-11 GBP £0 Major Building Works
Wakefield Metropolitan District Council 2015-10 GBP £63,386 Construction - Remodelling
Bradford Metropolitan District Council 2015-10 GBP £0 Major Building Works
Bradford Metropolitan District Council 2015-9 GBP £0 Major Building Works
Bradford Metropolitan District Council 2015-7 GBP £0 Major Building Works
Bradford Metropolitan District Council 2015-6 GBP £60,338 Major Building Works
Bradford Metropolitan District Council 2015-5 GBP £0 Building H&S
Bradford Metropolitan District Council 2015-4 GBP £76,479 Major Building Works
Bradford Metropolitan District Council 2015-3 GBP £113,585 Major Building Works
Bradford Metropolitan District Council 2015-2 GBP £133,855 Major Building Works
Barnsley Metropolitan Borough Council 2014-11 GBP £69,449 Repair & Maintenance Of Buildings
Wakefield Metropolitan District Council 2014-11 GBP £11,345 Grants
Bradford Metropolitan District Council 2014-11 GBP £96,702 Major Building Works
Cheshire West and Chester Council 2014-11 GBP £8,287 Constructn Conv Renovatn
Salford City Council 2014-11 GBP £4,955
Bradford Metropolitan District Council 2014-10 GBP £74,582 Major Building Works
Doncaster Council 2014-10 GBP £89,927 CAPITAL PROGRAMME GF
City of York Council 2014-9 GBP £64,386
Bradford Metropolitan District Council 2014-9 GBP £19,292 Major Building Works
Doncaster Council 2014-8 GBP £245,847 ASST DIRECTOR TRADING & ASSETS
Bradford Metropolitan District Council 2014-8 GBP £45,835 Major Building Works
Doncaster Council 2014-7 GBP £1,069,161 CAPITAL PROGRAMME GF
Bradford City Council 2014-7 GBP £67,114
East Riding Council 2014-7 GBP £33,260
Cumbria County Council 2014-6 GBP £24,329
Bradford City Council 2014-6 GBP £157,671
Doncaster Council 2014-5 GBP £475,849 CAPITAL PROGRAMME GF
Bradford City Council 2014-5 GBP £12,229
City of York Council 2014-4 GBP £840
Doncaster Council 2014-4 GBP £459,430 CAPITAL PROGRAMME GF
Bradford City Council 2014-4 GBP £46,150
Doncaster Council 2014-3 GBP £280,043 CAPITAL PROGRAMME GF
Bradford City Council 2014-3 GBP £102,831
Cumbria County Council 2014-2 GBP £21,505
Doncaster Council 2014-2 GBP £91,452 CAPITAL PROGRAMME GF
Bradford City Council 2014-2 GBP £61,148
Bradford City Council 2014-1 GBP £42,750
East Riding Council 2014-1 GBP £6,471
Bradford City Council 2013-12 GBP £91,200
Bradford City Council 2013-11 GBP £100,625
Bradford City Council 2013-10 GBP £65,436
Wakefield Council 2013-10 GBP £8,475
Salford City Council 2013-8 GBP £30,625 Pmnt to Ctrs-Improv
Bradford City Council 2013-6 GBP £4,751
Wakefield Council 2013-6 GBP £8,144
Bradford City Council 2013-5 GBP £5,042
Salford City Council 2013-2 GBP £53,396 Pmnt to Ctrs-Improv
Bradford City Council 2013-1 GBP £7,938
Salford City Council 2013-1 GBP £90,698 Pmnt to Ctrs-Improv
Salford City Council 2012-12 GBP £18,517 Pmnt to Ctrs-Improv
Bradford City Council 2012-12 GBP £11,621
Wigan Council 2012-7 GBP £66,084 Capital Expenditure
Wakefield Council 2012-4 GBP £33,819
South Lakeland District Council 2012-3 GBP £3,538 Contract payments
Rotherham Metropolitan Borough Council 2012-3 GBP £564,976
Rotherham Metropolitan Borough Council 2012-2 GBP £198,205
Rotherham Metropolitan Borough Council 2012-1 GBP £281,311
Wigan Council 2012-1 GBP £18,127 Capital Expenditure
Rotherham Metropolitan Borough Council 2011-12 GBP £214,764
Manchester City Council 2011-11 GBP £24,218 Works and associated costs for Land and Buildings
Rotherham Metropolitan Borough Council 2011-11 GBP £164,180
South Lakeland District Council 2011-10 GBP £20,153 NPS Planned Maintenance
Rotherham Metropolitan Borough Council 2011-10 GBP £66,236
Rotherham Metropolitan Borough Council 2011-9 GBP £41,130
South Lakeland District Council 2011-7 GBP £75,069 Contract payments
Wigan Council 2011-6 GBP £30,655 Capital Expenditure
South Lakeland District Council 2011-6 GBP £29,736 Contract payments
South Lakeland District Council 2011-5 GBP £10,052 Contract payments
South Lakeland District Council 2011-4 GBP £2,952 Contract payments
Doncaster Council 2004-10 GBP £459,430
Barnsley Metropolitan Borough Council 0-0 GBP £282,505 Repair & Maintenance Of Buildings
Derby City Council 0-0 GBP £984,808 Capital Expenditure

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where WILLIAM ANELAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyWILLIAM ANELAY LIMITEDEvent Date2016-10-24
In the High Court of Justice Leeds District Registry case number 793 Notice is hereby given that Julian N R Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Robert Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Administrators of the Company on 8 September 2016. An initial meeting of creditors of William Anelay Limited pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to Paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12 noon on 10 November 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit to establish a creditors committee. In the event that no creditors committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Louise Longley at Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Zealand by email at Jonathan.Zealand@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILLIAM ANELAY LIMITEDEvent Date2016-09-08
In the Leeds High Court of Justice case number 793 Julian Pitts and Bob Maxwell (IP Nos 7851 and 9185 ), both of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Zealand by e-mail at jonathan.zealand@begbies-traynor.com or by telephone on 0113 244 0044. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILLIAM ANELAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILLIAM ANELAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.