ANVIL HIRE LIMITED

Register to unlock more data on OkredoRegister

ANVIL HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02796436

Incorporation date

05/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire DE11 9EUCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1993)
dot icon16/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon27/02/2026
Amended total exemption full accounts made up to 2025-04-29
dot icon13/02/2026
Unaudited abridged accounts made up to 2025-04-29
dot icon30/12/2025
Termination of appointment of Charlotte Louise Brown as a director on 2025-12-23
dot icon23/09/2025
Registration of charge 027964360029, created on 2025-09-22
dot icon03/03/2025
Registered office address changed from Walton Road Drakelow Burton on Trent Staffordshire DE15 9UA to Sycamore House Ryder Close Swadlincote DE11 9EU on 2025-03-03
dot icon29/01/2025
Unaudited abridged accounts made up to 2024-04-29
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon02/02/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon20/03/2023
Unaudited abridged accounts made up to 2022-04-29
dot icon03/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon25/03/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon18/02/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon10/06/2021
Unaudited abridged accounts made up to 2020-04-29
dot icon01/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon03/04/2020
Confirmation statement made on 2020-03-05 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
Accounts for a small company made up to 2019-04-29
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon28/01/2020
Appointment of Mrs Charlotte Louise Brown as a director on 2020-01-10
dot icon28/04/2019
Appointment of Mr Mark Satchwell as a director on 2019-04-01
dot icon28/04/2019
Termination of appointment of Martin Pratt as a director on 2019-01-24
dot icon25/04/2019
Current accounting period extended from 2018-10-29 to 2019-04-29
dot icon07/03/2019
Current accounting period shortened from 2019-10-29 to 2019-04-29
dot icon05/03/2019
Confirmation statement made on 2019-03-05 with no updates
dot icon14/11/2018
Satisfaction of charge 28 in full
dot icon14/11/2018
Satisfaction of charge 21 in full
dot icon06/11/2018
Satisfaction of charge 22 in full
dot icon06/11/2018
Satisfaction of charge 19 in full
dot icon06/11/2018
Satisfaction of charge 27 in full
dot icon05/11/2018
Accounts for a small company made up to 2017-10-31
dot icon24/07/2018
Previous accounting period shortened from 2017-10-30 to 2017-10-29
dot icon23/03/2018
Confirmation statement made on 2018-03-05 with no updates
dot icon31/10/2017
Accounts for a small company made up to 2016-10-31
dot icon27/07/2017
Previous accounting period shortened from 2016-10-31 to 2016-10-30
dot icon09/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon17/10/2016
Termination of appointment of Peter John Harley as a director on 2016-10-17
dot icon02/08/2016
Accounts for a small company made up to 2015-10-31
dot icon19/04/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon10/08/2015
Accounts for a small company made up to 2014-10-31
dot icon13/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon14/08/2014
Current accounting period extended from 2014-10-30 to 2014-10-31
dot icon11/08/2014
Accounts for a small company made up to 2013-10-31
dot icon09/04/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon08/04/2014
Appointment of Mr Mark Christopher Bryan as a director
dot icon09/12/2013
Appointment of Mr Martin Pratt as a director
dot icon01/08/2013
Accounts for a small company made up to 2012-10-31
dot icon11/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon24/08/2012
Accounts for a small company made up to 2011-10-31
dot icon17/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon22/02/2012
Termination of appointment of Roger Bullivant as a director
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon13/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon08/09/2011
Appointment of Mr Robert Alec Brown as a secretary
dot icon07/09/2011
Termination of appointment of David Hotston as a director
dot icon07/09/2011
Termination of appointment of David Hotston as a secretary
dot icon16/08/2011
Miscellaneous
dot icon11/08/2011
Resolutions
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 27
dot icon06/08/2011
Particulars of a mortgage or charge / charge no: 28
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon07/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon23/12/2010
Particulars of a mortgage or charge / charge no: 26
dot icon04/12/2010
Particulars of a mortgage or charge / charge no: 25
dot icon05/08/2010
Accounts for a medium company made up to 2009-11-01
dot icon08/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon08/03/2010
Director's details changed for Peter John Harley on 2010-03-08
dot icon06/11/2009
Particulars of a mortgage or charge / charge no: 24
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 23
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 22
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 21
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon03/10/2009
Particulars of a mortgage or charge / charge no: 19
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon29/08/2009
Accounts for a medium company made up to 2008-11-02
dot icon27/03/2009
Return made up to 05/03/09; full list of members
dot icon02/09/2008
Accounts for a medium company made up to 2007-10-28
dot icon11/03/2008
Return made up to 05/03/08; full list of members
dot icon11/02/2008
Accounting reference date extended from 30/04/07 to 30/10/07
dot icon28/06/2007
Director resigned
dot icon15/03/2007
Return made up to 05/03/07; full list of members
dot icon13/11/2006
Accounts for a medium company made up to 2006-04-30
dot icon15/05/2006
Director's particulars changed
dot icon09/03/2006
Return made up to 05/03/06; full list of members
dot icon24/02/2006
Accounts for a medium company made up to 2005-04-30
dot icon10/03/2005
Return made up to 05/03/05; full list of members
dot icon02/03/2005
Accounts for a medium company made up to 2004-04-30
dot icon13/07/2004
Particulars of mortgage/charge
dot icon01/04/2004
Director resigned
dot icon13/03/2004
Return made up to 05/03/04; full list of members
dot icon19/02/2004
Accounts for a medium company made up to 2003-04-27
dot icon30/08/2003
Particulars of mortgage/charge
dot icon11/03/2003
Return made up to 05/03/03; full list of members
dot icon24/01/2003
Accounts for a small company made up to 2002-04-28
dot icon08/03/2002
Return made up to 05/03/02; full list of members
dot icon14/02/2002
New director appointed
dot icon30/01/2002
Accounts for a small company made up to 2001-04-29
dot icon21/12/2001
Director resigned
dot icon15/03/2001
Return made up to 05/03/01; full list of members
dot icon01/03/2001
Full accounts made up to 2000-04-30
dot icon11/08/2000
Particulars of mortgage/charge
dot icon28/03/2000
Particulars of mortgage/charge
dot icon10/03/2000
Return made up to 05/03/00; full list of members
dot icon02/03/2000
Full accounts made up to 1999-04-30
dot icon24/02/2000
Particulars of mortgage/charge
dot icon26/01/2000
New director appointed
dot icon23/11/1999
Particulars of mortgage/charge
dot icon11/11/1999
Secretary resigned
dot icon11/11/1999
New secretary appointed
dot icon28/10/1999
New secretary appointed
dot icon28/10/1999
Secretary resigned
dot icon01/09/1999
New director appointed
dot icon27/08/1999
Particulars of mortgage/charge
dot icon08/06/1999
Particulars of mortgage/charge
dot icon15/05/1999
Particulars of mortgage/charge
dot icon10/04/1999
Return made up to 05/03/99; full list of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon06/01/1999
New director appointed
dot icon05/11/1998
Particulars of mortgage/charge
dot icon15/10/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon20/08/1998
Particulars of mortgage/charge
dot icon05/06/1998
Particulars of mortgage/charge
dot icon28/04/1998
Particulars of mortgage/charge
dot icon17/03/1998
Return made up to 05/03/98; no change of members
dot icon03/03/1998
Full accounts made up to 1997-04-30
dot icon01/04/1997
Accounting reference date extended from 31/10/96 to 30/04/97
dot icon01/04/1997
Return made up to 05/03/97; full list of members
dot icon21/08/1996
Accounts for a dormant company made up to 1995-10-31
dot icon10/05/1996
Return made up to 05/03/96; change of members
dot icon23/02/1996
Resolutions
dot icon23/02/1996
Ad 06/02/96--------- £ si 9998@1=9998 £ ic 2/10000
dot icon23/02/1996
Resolutions
dot icon23/02/1996
£ nc 1000/10000 06/02/96
dot icon21/02/1996
New director appointed
dot icon21/02/1996
Registered office changed on 21/02/96 from: 45 church street birmingham B3 2DL
dot icon03/08/1995
Secretary resigned
dot icon03/08/1995
New secretary appointed
dot icon20/07/1995
Resolutions
dot icon20/07/1995
Accounts for a dormant company made up to 1994-10-31
dot icon08/03/1995
Return made up to 05/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/10/1994
Registered office changed on 26/10/94 from: colmore gate 2 colmore row birmingham B3 2BN
dot icon16/05/1994
Full accounts made up to 1993-10-31
dot icon14/03/1994
Return made up to 05/03/94; full list of members
dot icon16/11/1993
Accounting reference date notified as 31/10
dot icon10/05/1993
Memorandum and Articles of Association
dot icon29/04/1993
Certificate of change of name
dot icon29/04/1993
Registered office changed on 29/04/93 from: 2 baches street london N1 6UB
dot icon29/04/1993
New secretary appointed
dot icon29/04/1993
Secretary resigned;new director appointed
dot icon29/04/1993
Director resigned;new director appointed
dot icon29/04/1993
Certificate of change of name
dot icon05/03/1993
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2025
dot iconNext confirmation date
03/03/2026
dot iconLast change occurred
29/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2025
dot iconNext account date
29/04/2026
dot iconNext due on
29/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
2.94M
-
0.00
22.05K
-
2022
28
3.15M
-
0.00
1.09K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
05/03/1993 - 15/03/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
05/03/1993 - 15/03/1993
43699
Bullivant, Roger Alfred
Director
15/03/1993 - 28/07/2011
49
Bryan, Mark Christopher
Director
24/03/2014 - Present
-
Satchwell, Mark
Director
01/04/2019 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANVIL HIRE LIMITED

ANVIL HIRE LIMITED is an(a) Active company incorporated on 05/03/1993 with the registered office located at Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire DE11 9EU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL HIRE LIMITED?

toggle

ANVIL HIRE LIMITED is currently Active. It was registered on 05/03/1993 .

Where is ANVIL HIRE LIMITED located?

toggle

ANVIL HIRE LIMITED is registered at Sycamore House Appleby Glade Industrial Estate, Ryder Close, Swadlincote, Derbyshire DE11 9EU.

What does ANVIL HIRE LIMITED do?

toggle

ANVIL HIRE LIMITED operates in the Renting and leasing of other machinery equipment and tangible goods n.e.c. (77.39 - SIC 2007) sector.

What is the latest filing for ANVIL HIRE LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-03 with no updates.