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

ANWYL GROUP LIMITED

ANWYL HOUSE ST. DAVIDS PARK, EWLOE, DEESIDE, FLINTSHIRE, CH5 3DT,
Company Registration Number
04375093
Private Limited Company
Active

Company Overview

About Anwyl Group Ltd
ANWYL GROUP LIMITED was founded on 2002-02-15 and has its registered office in Deeside. The organisation's status is listed as "Active". Anwyl Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANWYL GROUP LIMITED
 
Legal Registered Office
ANWYL HOUSE ST. DAVIDS PARK
EWLOE
DEESIDE
FLINTSHIRE
CH5 3DT
Other companies in LL18
 
Previous Names
VERBIER HOLDINGS LIMITED06/12/2017
Filing Information
Company Number 04375093
Company ID Number 04375093
Date formed 2002-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts GROUP
Last Datalog update: 2024-02-07 01:54:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANWYL GROUP LIMITED
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.

Company Officers of ANWYL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ANDREA CLAIRE ANWYL
Company Secretary 2015-03-09
CLAIRE ALEXANDRA ANWYL
Company Secretary 2015-03-09
GRAHAM ROBERT ANWYL
Company Secretary 2002-06-20
LUCY FRANCES WASDELL
Company Secretary 2002-06-20
TIMOTHY WILLIAM NORMAND WASDELL
Company Secretary 2015-03-09
GRAHAM ROBERT ANWYL
Director 2002-06-20
MATHEW JOHN ANWYL
Director 2002-06-20
THOMAS JAMES ANWYL
Director 2004-03-23
LUCY FRANCES WASDELL
Director 2002-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
ANN ELIZABETH ANWYL
Director 2002-06-20 2017-11-30
COBBETTS LIMITED
Company Secretary 2002-02-15 2002-06-20
COBBETTS LIMITED
Director 2002-02-15 2002-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ROBERT ANWYL GLYN H ROBERTS (PLANT) LIMITED Company Secretary 1991-12-29 CURRENT 1969-12-02 Dissolved 2013-10-29
GRAHAM ROBERT ANWYL GLYN H ROBERTS LIMITED Company Secretary 1991-12-29 CURRENT 1946-10-26 Dissolved 2013-10-29
GRAHAM ROBERT ANWYL ANWYL CONSTRUCTION COMPANY LIMITED Company Secretary 1991-12-29 CURRENT 1947-05-16 Active
GRAHAM ROBERT ANWYL T.ANWYL & SON LIMITED Company Secretary 1991-12-29 CURRENT 1947-07-18 Active
LUCY FRANCES WASDELL ANWYL COMMERCIAL PROPERTIES LIMITED Company Secretary 2000-12-19 CURRENT 1990-04-05 Dissolved 2013-10-29
LUCY FRANCES WASDELL GLYN H ROBERTS (PLANT) LIMITED Company Secretary 2000-12-19 CURRENT 1969-12-02 Dissolved 2013-10-29
LUCY FRANCES WASDELL GLYN H ROBERTS LIMITED Company Secretary 2000-12-19 CURRENT 1946-10-26 Dissolved 2013-10-29
LUCY FRANCES WASDELL ANWYL CONSTRUCTION COMPANY LIMITED Company Secretary 2000-12-19 CURRENT 1947-05-16 Active
LUCY FRANCES WASDELL T.ANWYL & SON LIMITED Company Secretary 2000-12-19 CURRENT 1947-07-18 Active
GRAHAM ROBERT ANWYL ANWYL LAND LIMITED Director 2016-10-06 CURRENT 2016-07-26 Active
GRAHAM ROBERT ANWYL ANWYL COMMERCIAL PROPERTIES LIMITED Director 1992-04-05 CURRENT 1990-04-05 Dissolved 2013-10-29
GRAHAM ROBERT ANWYL GLYN H ROBERTS (PLANT) LIMITED Director 1991-12-29 CURRENT 1969-12-02 Dissolved 2013-10-29
GRAHAM ROBERT ANWYL GLYN H ROBERTS LIMITED Director 1991-12-29 CURRENT 1946-10-26 Dissolved 2013-10-29
GRAHAM ROBERT ANWYL ANWYL CONSTRUCTION COMPANY LIMITED Director 1991-12-29 CURRENT 1947-05-16 Active
GRAHAM ROBERT ANWYL T.ANWYL & SON LIMITED Director 1991-12-29 CURRENT 1947-07-18 Active
MATHEW JOHN ANWYL ANWYL LAND LIMITED Director 2016-09-01 CURRENT 2016-07-26 Active
MATHEW JOHN ANWYL GOLYGFA MENAI (FELINHELI) MANAGEMENT COMPANY LIMITED Director 2015-10-06 CURRENT 2015-10-06 Active
MATHEW JOHN ANWYL GLASCOED BUSINESS PARK LIMITED Director 2013-06-26 CURRENT 2009-08-10 Liquidation
MATHEW JOHN ANWYL ANWYL COMMERCIAL PROPERTIES LIMITED Director 2000-12-19 CURRENT 1990-04-05 Dissolved 2013-10-29
MATHEW JOHN ANWYL GLYN H ROBERTS (PLANT) LIMITED Director 2000-12-19 CURRENT 1969-12-02 Dissolved 2013-10-29
MATHEW JOHN ANWYL GLYN H ROBERTS LIMITED Director 2000-12-19 CURRENT 1946-10-26 Dissolved 2013-10-29
MATHEW JOHN ANWYL ANWYL CONSTRUCTION COMPANY LIMITED Director 2000-12-19 CURRENT 1947-05-16 Active
MATHEW JOHN ANWYL T.ANWYL & SON LIMITED Director 2000-12-19 CURRENT 1947-07-18 Active
THOMAS JAMES ANWYL ANWYL COMMERCIAL PROPERTIES LIMITED Director 2004-03-23 CURRENT 1990-04-05 Dissolved 2013-10-29
THOMAS JAMES ANWYL GLYN H ROBERTS (PLANT) LIMITED Director 2004-03-23 CURRENT 1969-12-02 Dissolved 2013-10-29
THOMAS JAMES ANWYL GLYN H ROBERTS LIMITED Director 2004-03-23 CURRENT 1946-10-26 Dissolved 2013-10-29
THOMAS JAMES ANWYL ANWYL CONSTRUCTION COMPANY LIMITED Director 2004-03-23 CURRENT 1947-05-16 Active
THOMAS JAMES ANWYL T.ANWYL & SON LIMITED Director 2004-03-23 CURRENT 1947-07-18 Active
LUCY FRANCES WASDELL ANWYL LAND LIMITED Director 2016-09-01 CURRENT 2016-07-26 Active
LUCY FRANCES WASDELL GLASCOED BUSINESS PARK LIMITED Director 2013-08-11 CURRENT 2009-08-10 Liquidation
LUCY FRANCES WASDELL ANWYL COMMERCIAL PROPERTIES LIMITED Director 2000-12-19 CURRENT 1990-04-05 Dissolved 2013-10-29
LUCY FRANCES WASDELL GLYN H ROBERTS (PLANT) LIMITED Director 2000-12-19 CURRENT 1969-12-02 Dissolved 2013-10-29
LUCY FRANCES WASDELL GLYN H ROBERTS LIMITED Director 2000-12-19 CURRENT 1946-10-26 Dissolved 2013-10-29
LUCY FRANCES WASDELL ANWYL CONSTRUCTION COMPANY LIMITED Director 2000-12-19 CURRENT 1947-05-16 Active
LUCY FRANCES WASDELL T.ANWYL & SON LIMITED Director 2000-12-19 CURRENT 1947-07-18 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
2024-05-23REGISTRATION OF A CHARGE / CHARGE CODE 043750930004
2024-01-29CONFIRMATION STATEMENT MADE ON 29/12/23, WITH NO UPDATES
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22
2023-01-11CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21
2022-01-12Change of details for Mr Mathew John Anwyl as a person with significant control on 2021-09-30
2022-01-12Change of details for Mr Thomas James Anwyl as a person with significant control on 2021-09-30
2022-01-12Change of details for Mrs Lucy Frances Wasdell as a person with significant control on 2021-09-30
2022-01-12Director's details changed for Mr Mathew John Anwyl on 2020-07-25
2022-01-12Director's details changed for Mr Graham Robert Anwyl on 2021-09-30
2022-01-12CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH NO UPDATES
2022-01-12CH01Director's details changed for Mr Mathew John Anwyl on 2020-07-25
2022-01-12PSC04Change of details for Mr Mathew John Anwyl as a person with significant control on 2021-09-30
2021-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2021-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS JAMES ANWYL
2021-02-03PSC09Withdrawal of a person with significant control statement on 2021-02-03
2020-11-23AA01Previous accounting period extended from 30/06/20 TO 30/09/20
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17
2018-01-17SH06Cancellation of shares. Statement of capital on 2017-11-30 GBP 1,500,000.12
2018-01-17RES09Resolution of authority to purchase a number of shares
2018-01-17SH03Purchase of own shares
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 128.2
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-06RES15CHANGE OF COMPANY NAME 06/12/17
2017-12-06CERTNMCOMPANY NAME CHANGED VERBIER HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/12/17
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANN ELIZABETH ANWYL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 136.3
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2017-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16
2016-06-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 043750930003
2016-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 043750930002
2016-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-04-27SH06Cancellation of shares. Statement of capital on 2016-03-10 GBP 136.30
2016-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-04-27SH03RETURN OF PURCHASE OF OWN SHARES
2016-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM Anwyl House Mona Terrace Prince Edward Avenue Rhyl Denbighshire LL18 4PH
2016-01-19AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 043750930001
2015-03-25AP03SECRETARY APPOINTED MRS CLAIRE ALEXANDRA ANWYL
2015-03-25AP03SECRETARY APPOINTED MRS ANDREA CLAIRE ANWYL
2015-03-25AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM NORMAND WASDELL
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 151.5
2015-01-16AR0129/12/14 FULL LIST
2015-01-16AR0129/12/14 FULL LIST
2015-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 151.5
2014-01-22AR0129/12/13 FULL LIST
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-03-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2013-01-18AR0129/12/12 FULL LIST
2012-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2012-01-18AR0129/12/11 FULL LIST
2011-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2011-01-24AR0129/12/10 FULL LIST
2010-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH ANWYL / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY FRANCES WASDELL / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS JAMES ANWYL / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATHEW JOHN ANWYL / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ANWYL / 01/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH ANWYL / 01/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS LUCY FRANCES WASDELL / 01/12/2009
2010-01-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ANWYL / 01/12/2009
2010-01-13AR0129/12/09 FULL LIST
2009-07-04MISCSECTION 519
2009-06-03AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2009-01-29363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-03-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2008-01-09363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-06-20287REGISTERED OFFICE CHANGED ON 20/06/07 FROM: 54 KINMEL STREET RHYL DENBIGHSHIRE LL18 1AR
2007-02-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-06363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-01-17363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2006-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-24363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-04-15288aNEW DIRECTOR APPOINTED
2004-04-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-02-13363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-04-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-04-28363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02
2002-10-18287REGISTERED OFFICE CHANGED ON 18/10/02 FROM: MONA TERRACE RHYL CLWYD LL18 4PH
2002-09-16CERTNMCOMPANY NAME CHANGED COBCO (447) LIMITED CERTIFICATE ISSUED ON 16/09/02
2002-09-03SASHARES AGREEMENT OTC
2002-09-0388(2)RAD 24/07/02--------- £ SI 303@.1=30 £ IC 121/151
2002-08-21225ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/06/02
2002-07-2988(2)RAD 20/06/02--------- £ SI 1192@.1=119 £ IC 2/121
2002-07-24122S-DIV 20/02/02
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23288bDIRECTOR RESIGNED
2002-07-23288bSECRETARY RESIGNED
2002-07-23288aNEW DIRECTOR APPOINTED
2002-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: SHIP CANAL HOUSE KING STREET MANCHESTER M2 4WB
2002-07-23RES12VARYING SHARE RIGHTS AND NAMES
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to ANWYL GROUP LIMITED 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 ANWYL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANWYL GROUP LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of ANWYL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANWYL GROUP LIMITED
Trademarks
We have not found any records of ANWYL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANWYL GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANWYL GROUP LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANWYL GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANWYL GROUP 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 ANWYL GROUP 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.