Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE ANVIL TRUST LTD
Company Information for

THE ANVIL TRUST LTD

THE ANVIL TRUST LTD, CHURCHILL WAY, BASINGSTOKE, HAMPSHIRE, RG21 7QR,
Company Registration Number
02720007
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About The Anvil Trust Ltd
THE ANVIL TRUST LTD was founded on 1992-06-03 and has its registered office in Basingstoke. The organisation's status is listed as "Active". The Anvil Trust Ltd is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE ANVIL TRUST LTD
 
Legal Registered Office
THE ANVIL TRUST LTD
CHURCHILL WAY
BASINGSTOKE
HAMPSHIRE
RG21 7QR
Other companies in RG21
 
Charity Registration
Charity Number 1034961
Charity Address 27 PARCHMENT STREET, WINCHESTER, SO23 8AZ
Charter TO RUN THE ANVIL (CONCERT HALL) AND THE HAYMARKET (THEATRE) TO PROVIDE CULTURAL LIVE PERFORMANCE EVENTS FOR THE TOWN OF BASINGSTOKE AND SURROUNDING AREAS
Filing Information
Company Number 02720007
Company ID Number 02720007
Date formed 1992-06-03
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/06/2016
Return next due 01/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB689067872  
Last Datalog update: 2024-01-05 09:13:57
Primary Source:Companies House
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 THE ANVIL TRUST LTD
The following companies were found which have the same name as THE ANVIL TRUST LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ANVIL TRUST (TONYREFAIL) LIMITED TONYREFAIL SCHOOL GILFACH ROAD TONYREFAIL GILFACH ROAD TONYREFAIL CF39 8HG Dissolved Company formed on the 2007-01-09

Company Officers of THE ANVIL TRUST LTD

Current Directors
Officer Role Date Appointed
JAMES ALEXANDER TILSTON
Company Secretary 2018-04-30
LAURA BRYONY BELL
Director 2016-04-19
ABIGAIL HELEN BOWDEN
Director 2017-09-13
SARA MICHELLE CATLEY
Director 2017-10-24
DAVID CHATTEN-SMITH
Director 2018-01-16
ALEI DUAN
Director 2016-04-19
ANDREW JOHN FINNEY
Director 2012-04-25
STEVEN HAYWARD
Director 2016-04-19
MARILYN JANE TUCKER
Director 2016-05-12
DAVID WILLIAM COURTENAY WHELTON
Director 2017-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE BRADWELL
Company Secretary 1996-03-29 2018-04-30
ILANA BENNETT
Director 2016-01-19 2017-07-18
KEITH GEORGE CHAPMAN
Director 2010-09-22 2017-04-18
FRANCES TYRIE CANDLER
Director 2009-09-22 2016-04-19
SUSAN PATRICIA BOWEN
Director 2009-03-11 2015-03-31
JAROLD JAN BOWLUS
Director 2003-12-03 2013-07-02
AMANDA ELIZABETH ALDOUS
Director 2010-03-17 2013-01-30
KATHRYN ANN HATHAWAY
Director 2007-09-18 2010-09-22
ANN DAVIES
Director 2003-03-04 2009-10-01
CLAIRE COLDWELL
Director 2007-09-18 2009-06-01
KAREN LESLEY DIGNAN
Director 2000-05-10 2008-09-17
KEITH ALAN WORTHY FRY
Director 2002-04-30 2008-02-05
ALEXANDER JOHN RICHARD GREEN
Director 2001-12-04 2007-12-11
GILLIAN BARTRIP
Director 2001-04-30 2007-04-16
JOHN MICHAEL HOLDEN
Director 1997-02-07 2005-09-27
DAVID COGGINS
Director 1997-11-28 2003-09-30
SHEILA VERONICA GLYN -OWEN
Director 1997-02-07 2003-03-04
MONICA GOOD
Director 1997-02-07 2003-03-04
KEITH GEORGE CHAPMAN
Director 1992-06-03 2001-09-26
EDWARD HILTON GARSIDE
Director 1995-07-24 2000-09-27
PETER RICHARD BOLTON
Director 1998-10-02 2000-02-09
RICHARD BRIAN GAIGER
Director 1992-06-03 1998-05-27
LESLIE FREDERICK CARNELL
Director 1992-06-03 1997-06-27
MARGARET NEWMAN
Company Secretary 1993-11-12 1996-03-08
MICHAEL DAVID SULLIVAN-GOULD
Company Secretary 1992-06-03 1993-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEI DUAN ABRIDGE CHINA PARTNERS LTD Director 2015-05-19 CURRENT 2015-05-19 Active
ALEI DUAN CHIZU MEDIA LIMITED Director 2012-12-13 CURRENT 2012-12-13 Active
ALEI DUAN ABRIDGE CAPITAL INTERNATIONAL LIMITED Director 2006-09-14 CURRENT 2006-09-14 Active
ANDREW JOHN FINNEY FORGE ENTERPRISES LIMITED Director 2013-07-02 CURRENT 1993-11-29 Active
ANDREW JOHN FINNEY HCR GROUP HOLDINGS LIMITED Director 2006-10-11 CURRENT 2006-09-11 Dissolved 2015-07-14
DAVID WILLIAM COURTENAY WHELTON THREE CHOIRS FESTIVAL LIMITED Director 2017-04-28 CURRENT 1957-03-18 Active
DAVID WILLIAM COURTENAY WHELTON THE WIMBLEDON CONCERT HALL Director 2015-09-30 CURRENT 2015-09-30 Active
DAVID WILLIAM COURTENAY WHELTON HATTORI TRUST COMPANY LIMITED Director 2011-07-19 CURRENT 1992-09-21 Active
DAVID WILLIAM COURTENAY WHELTON AMSCORDI LIMITED Director 1999-01-26 CURRENT 1975-09-17 Active
DAVID WILLIAM COURTENAY WHELTON PHILHARMONIA TRUST LIMITED Director 1991-03-31 CURRENT 1967-08-21 Active

More director information

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
2023-12-14SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-14APPOINTMENT TERMINATED, DIRECTOR DAVID CHATTEN-SMITH
2023-09-14APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD IZETT
2023-06-08CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-03-10APPOINTMENT TERMINATED, DIRECTOR LAURA BRYONY BELL
2023-03-10APPOINTMENT TERMINATED, DIRECTOR ABIGAIL HELEN BOWDEN
2023-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH NO UPDATES
2021-12-29SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM COURTENAY WHELTON
2021-11-03AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL SMITH
2021-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN FINNEY
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH NO UPDATES
2021-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-10-20AP03Appointment of Mr Matthew James Cleaver as company secretary on 2020-10-15
2020-10-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027200070001
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 03/06/20, WITH NO UPDATES
2020-08-17TM02Termination of appointment of James Alexander Tilston on 2020-03-02
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR ALEI DUAN
2020-01-22AUDAUDITOR'S RESIGNATION
2019-12-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN JANE TUCKER
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH NO UPDATES
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 03/06/18, WITH NO UPDATES
2018-05-02AP03Appointment of Mr James Alexander Tilston as company secretary on 2018-04-30
2018-05-02TM02Termination of appointment of Christine Bradwell on 2018-04-30
2018-01-17AP01DIRECTOR APPOINTED MR DAVID CHATTEN-SMITH
2018-01-10AP01DIRECTOR APPOINTED MR DAVID WILLIAM COURTENAY WHELTON
2017-11-21AP01DIRECTOR APPOINTED MS SARA MICHELLE CATLEY
2017-09-18CH01Director's details changed for Miss Abigail Helen Bolden on 2017-09-13
2017-09-18AP01DIRECTOR APPOINTED MISS ABIGAIL HELEN BOLDEN
2017-09-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SMITH
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR MARY MONFRIES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ILANA BENNETT
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH CHAPMAN
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES
2016-08-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-14AR0103/06/16 ANNUAL RETURN FULL LIST
2016-06-13AP01DIRECTOR APPOINTED COUNCILLOR MARILYN JANE TUCKER
2016-04-20AP01DIRECTOR APPOINTED MRS LAURA BRYONY BELL
2016-04-20AP01DIRECTOR APPOINTED MR STEVEN HAYWARD
2016-04-20AP01DIRECTOR APPOINTED DR ALEI DUAN
2016-04-20AP01DIRECTOR APPOINTED MISS ILANA BENNETT
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS THORP
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LEEK
2016-04-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES CANDLER
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-04AR0103/06/15 NO MEMBER LIST
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR RINA TARAFDER
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWEN
2014-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-17AR0103/06/14 NO MEMBER LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RINA RADHIA TARAFDER / 31/01/2014
2013-10-21AP01DIRECTOR APPOINTED MS RINA RADHIA TARAFDER
2013-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAROLD BOWLUS
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEEN
2013-06-13AR0103/06/13 NO MEMBER LIST
2013-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE SMITH
2013-01-31TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA ALDOUS
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY CICELY FLORENCE / 25/07/2012
2012-11-09AP01DIRECTOR APPOINTED MRS MARY CICELY FLORENCE
2012-08-29AP01DIRECTOR APPOINTED MR JOHN ANTHONY LEEK
2012-08-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-13AR0103/06/12 NO MEMBER LIST
2012-05-22AP01DIRECTOR APPOINTED MR ANDREW JOHN FINNEY
2012-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE SANDERS
2012-05-02AP01DIRECTOR APPOINTED MR THOMAS HARVEY THORP
2012-04-26AP01DIRECTOR APPOINTED MR CHRIS PAUL SMITH
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR OLNGBENGA TAIWO
2011-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-06-14AR0103/06/11 NO MEMBER LIST
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN HATHAWAY
2010-12-13AP01DIRECTOR APPOINTED MR KEITH GEORGE CHAPMAN
2010-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-10AR0103/06/10 NO MEMBER LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / OLNGBENGA OLNSOLA TAIWO / 03/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL COCHRANE ELSWORTH STEEN / 03/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE SMITH / 03/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE GUY SANDERS / 03/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES TYRIE CANDLER / 03/06/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN PATRICIA BOWEN / 03/06/2010
2010-04-26AP01DIRECTOR APPOINTED MRS AMANDA ELIZABETH ALDOUS
2009-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ANN DAVIES
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATHRYN ANN HATHAWAY / 02/12/2009
2009-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-10-13AP01DIRECTOR APPOINTED MRS FRANCES TYRIE CANDLER
2009-06-08363aANNUAL RETURN MADE UP TO 03/06/09
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE COLDWELL
2009-03-12288aDIRECTOR APPOINTED DR SUSAN BOWEN
2009-02-18AUDAUDITOR'S RESIGNATION
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR ROY SANDS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR KAREN DIGNAN
2008-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / CLIVE SAUNDERS / 18/12/2007
2008-07-08288cDIRECTOR'S CHANGE OF PARTICULARS / KATHRYN HATHAWAY / 07/07/2008
2008-06-20363aANNUAL RETURN MADE UP TO 03/06/08
2008-06-20288bAPPOINTMENT TERMINATED DIRECTOR ALEXANDER GREEN
2008-03-01288aDIRECTOR APPOINTED MR CLIVE GUY SAUNDERS
2008-02-21288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-20288aNEW DIRECTOR APPOINTED
2007-07-31288aNEW DIRECTOR APPOINTED
2007-07-31288bDIRECTOR RESIGNED
2007-07-20288aNEW DIRECTOR APPOINTED
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-05363aANNUAL RETURN MADE UP TO 03/06/07
2007-04-27288bDIRECTOR RESIGNED
2007-04-27288cDIRECTOR'S PARTICULARS CHANGED
2007-04-27288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities




Licences & Regulatory approval
We could not find any licences issued to THE ANVIL TRUST LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE ANVIL TRUST LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE ANVIL TRUST LTD's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of THE ANVIL TRUST LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE ANVIL TRUST LTD
Trademarks
We have not found any records of THE ANVIL TRUST LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE ANVIL TRUST LTD

Government Department Income DateTransaction(s) Value Services/Products
Basingstoke and Deane Borough Council 2016-5 GBP £245,824 Cultural & Related
Basingstoke and Deane Borough Council 2016-4 GBP £1,348 Corporate & Democratic
Basingstoke and Deane Borough Council 2016-2 GBP £258,763 Cultural & Related
Basingstoke and Deane Borough Council 2016-1 GBP £427 Property
Basingstoke and Deane Borough Council 2015-11 GBP £258,763 Cultural & Related
Basingstoke and Deane Borough Council 2015-10 GBP £1,389 Corporate & Democratic
Basingstoke and Deane Borough Council 2015-8 GBP £258,763 Cultural & Related
Basingstoke and Deane Borough Council 2015-6 GBP £483 Corporate & Democratic
Basingstoke and Deane Borough Council 2015-5 GBP £258,763 Cultural & Related
Basingstoke and Deane Borough Council 2015-2 GBP £108,953 Cultural & Related
Basingstoke and Deane Borough Council 2014-12 GBP £3,869 Corporate & Democratic
Basingstoke and Deane Borough Council 2014-11 GBP £147 Corporate & Democratic
Basingstoke and Deane Borough Council 2014-10 GBP £272,382 Cultural & Related
Hampshire County Council 2014-7 GBP £4,547 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-6 GBP £2,958 Educational Supplies, Stationery & Mater
Hampshire County Council 2014-4 GBP £81,440 Grant Aid and Donations
Basingstoke and Deane Borough Council 2014-1 GBP £108,953 Cultural & Related
Hampshire County Council 2013-12 GBP £3,840 Day Activities
Basingstoke and Deane Borough Council 2013-11 GBP £272,382 Cultural & Related
Basingstoke and Deane Borough Council 2013-10 GBP £1,760 Corporate & Democratic
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £4,084 Educational Supplies, Stationery & Materials
Basingstoke and Deane Borough Council 2013-8 GBP £326,858 Cultural & Related
Hampshire County Council 2013-8 GBP £1,125 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-7 GBP £4,190 Educational Supplies, Stationery & Materials
Basingstoke and Deane Borough Council 2013-5 GBP £382,905 Corporate & Democratic
Hampshire County Council 2013-5 GBP £2,163 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-4 GBP £2,080 Educational Supplies, Stationery & Materials
Hampshire County Council 2013-1 GBP £1,082 Educational Supplies, Stationery & Materials
Hampshire County Council 2012-11 GBP £3,383 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £3,479 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £5,168 Educational Supplies, Stationery & Materials
HAMPSHIRE COUNTY COUNCIL 2012-5 GBP £2,080 Educational Supplies, Stationery & Materials
Hampshire County Council 2012-4 GBP £83,100 Annual Programme Grants
Hampshire County Council 2011-12 GBP £1,040 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-11 GBP £1,040 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-9 GBP £850 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-8 GBP £850 Purchase Of Educ Supplies Etc
HAMPSHIRE COUNTY COUNCIL 2011-7 GBP £1,874 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-6 GBP £817 Purchase Of Educ Supplies Etc
Hampshire County Council 2011-4 GBP £87,531 Grant Aid / Donations
Hampshire County Council 2011-1 GBP £948 Other Hired & Contracted Servs
HAMPSHIRE COUNTY COUNCIL 2010-9 GBP £1,812 Purchase Of Educ Supplies Etc
HAMPSHIRE COUNTY COUNCIL 2010-8 GBP £995 Purchase Of Educ Supplies Etc
HAMPSHIRE COUNTY COUNCIL 2010-7 GBP £3,371
HAMPSHIRE COUNTY COUNCIL 2010-4 GBP £92,137 Grant Aid / Donations
Basingstoke and Deane Borough Council 2010-2 GBP £8,500

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 THE ANVIL TRUST LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE ANVIL TRUST LTD 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 THE ANVIL TRUST LTD 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.
    Other companies at postcode RG21 7QR