ANVIL HOMES LIMITED

Register to unlock more data on OkredoRegister

ANVIL HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02975897

Incorporation date

06/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anvil House, Whittonstall, Consett, County Durham DH8 9JNCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/1994)
dot icon03/11/2025
Total exemption full accounts made up to 2025-04-30
dot icon08/10/2025
Confirmation statement made on 2025-10-06 with updates
dot icon19/08/2025
Purchase of own shares.
dot icon15/05/2025
Registration of charge 029758970043, created on 2025-05-14
dot icon15/05/2025
Registration of charge 029758970044, created on 2025-05-14
dot icon12/02/2025
Satisfaction of charge 029758970040 in full
dot icon12/02/2025
Termination of appointment of Jill Tearse as a secretary on 2024-12-14
dot icon30/10/2024
Change of details for Mr Alistair Edward Carr as a person with significant control on 2024-10-28
dot icon30/10/2024
Director's details changed for Mr Alistair Edward Carr on 2024-10-28
dot icon23/10/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/10/2024
Confirmation statement made on 2024-10-06 with no updates
dot icon03/06/2024
Registration of charge 029758970042, created on 2024-05-29
dot icon29/05/2024
Registration of charge 029758970041, created on 2024-05-29
dot icon16/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon11/09/2023
Total exemption full accounts made up to 2023-04-30
dot icon21/02/2023
Satisfaction of charge 029758970036 in full
dot icon07/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon07/10/2022
Satisfaction of charge 029758970035 in full
dot icon07/10/2022
Satisfaction of charge 029758970037 in full
dot icon15/08/2022
Registration of charge 029758970040, created on 2022-08-08
dot icon10/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon12/01/2022
Change of details for Mr Alistair Edward Carr as a person with significant control on 2018-03-20
dot icon12/01/2022
Satisfaction of charge 029758970031 in full
dot icon12/01/2022
Registration of charge 029758970039, created on 2022-01-12
dot icon10/01/2022
Satisfaction of charge 029758970038 in full
dot icon20/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon19/03/2021
Satisfaction of charge 029758970034 in full
dot icon15/03/2021
Satisfaction of charge 029758970033 in full
dot icon15/03/2021
Satisfaction of charge 029758970029 in full
dot icon21/10/2020
Confirmation statement made on 2020-10-06 with no updates
dot icon21/10/2020
Registration of charge 029758970038, created on 2020-10-20
dot icon14/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2020
Registration of charge 029758970037, created on 2020-01-31
dot icon05/02/2020
Registration of charge 029758970036, created on 2020-01-31
dot icon15/11/2019
Satisfaction of charge 029758970027 in full
dot icon18/10/2019
Confirmation statement made on 2019-10-06 with updates
dot icon18/10/2019
Cessation of Walter Carr as a person with significant control on 2019-09-19
dot icon18/10/2019
Cessation of Iris Carr as a person with significant control on 2019-09-19
dot icon20/09/2019
Total exemption full accounts made up to 2019-04-30
dot icon15/07/2019
Satisfaction of charge 029758970032 in full
dot icon15/07/2019
Satisfaction of charge 029758970025 in full
dot icon12/07/2019
Registration of charge 029758970035, created on 2019-07-08
dot icon26/04/2019
Registration of charge 029758970034, created on 2019-04-25
dot icon21/01/2019
Satisfaction of charge 029758970030 in full
dot icon17/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon05/09/2018
Total exemption full accounts made up to 2018-04-30
dot icon15/01/2018
Registration of charge 029758970033, created on 2018-01-15
dot icon08/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon15/05/2017
Registration of charge 029758970032, created on 2017-05-08
dot icon27/03/2017
Registration of charge 029758970031, created on 2017-03-24
dot icon27/03/2017
Registration of charge 029758970030, created on 2017-03-24
dot icon08/03/2017
Satisfaction of charge 029758970026 in full
dot icon08/03/2017
Satisfaction of charge 029758970028 in full
dot icon08/03/2017
Satisfaction of charge 029758970024 in full
dot icon03/02/2017
Registration of charge 029758970029, created on 2017-02-03
dot icon30/01/2017
Satisfaction of charge 2 in full
dot icon30/01/2017
Satisfaction of charge 16 in full
dot icon22/12/2016
Total exemption small company accounts made up to 2016-04-30
dot icon19/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon23/09/2016
All of the property or undertaking has been released from charge 2
dot icon01/03/2016
Registration of charge 029758970028, created on 2016-02-22
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon12/08/2015
Registration of charge 029758970027, created on 2015-08-05
dot icon05/08/2015
Satisfaction of charge 029758970022 in full
dot icon22/05/2015
Registration of charge 029758970026, created on 2015-05-15
dot icon06/05/2015
Satisfaction of charge 029758970023 in full
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon13/10/2014
Registration of charge 029758970025, created on 2014-10-10
dot icon08/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon26/02/2014
Satisfaction of charge 029758970021 in full
dot icon19/02/2014
Satisfaction of charge 6 in full
dot icon19/02/2014
Satisfaction of charge 8 in full
dot icon19/02/2014
Satisfaction of charge 7 in full
dot icon19/02/2014
Satisfaction of charge 4 in full
dot icon19/02/2014
Satisfaction of charge 11 in full
dot icon19/02/2014
Satisfaction of charge 10 in full
dot icon19/02/2014
Satisfaction of charge 18 in full
dot icon19/02/2014
Satisfaction of charge 13 in full
dot icon19/02/2014
Satisfaction of charge 12 in full
dot icon19/02/2014
Satisfaction of charge 3 in full
dot icon19/02/2014
Satisfaction of charge 14 in full
dot icon19/02/2014
Satisfaction of charge 5 in full
dot icon19/02/2014
Satisfaction of charge 9 in full
dot icon19/02/2014
Satisfaction of charge 15 in full
dot icon31/01/2014
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon31/01/2014
All of the property or undertaking has been released and no longer forms part of charge 3
dot icon31/01/2014
Satisfaction of charge 1 in full
dot icon30/01/2014
Registration of charge 029758970023
dot icon30/01/2014
Registration of charge 029758970024
dot icon06/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/10/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon15/05/2013
Registration of charge 029758970022
dot icon08/05/2013
Satisfaction of charge 20 in full
dot icon07/05/2013
Registration of charge 029758970021
dot icon20/04/2013
Satisfaction of charge 19 in full
dot icon20/04/2013
Satisfaction of charge 17 in full
dot icon06/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/11/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon04/11/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon28/09/2011
Particulars of a mortgage or charge / charge no: 20
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 18
dot icon21/09/2011
Particulars of a mortgage or charge / charge no: 19
dot icon07/01/2011
Termination of appointment of Walter Carr as a director
dot icon09/11/2010
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon27/01/2010
Registered office address changed from the Bridges, Lead Road Stocksfield Northumberland NE43 7SF on 2010-01-27
dot icon16/11/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon26/10/2009
Director's details changed for Mr Andrew William Carr on 2009-10-23
dot icon26/10/2009
Director's details changed for Mr Alistair Edward Carr on 2009-10-23
dot icon26/10/2009
Secretary's details changed for Mrs Jill Tearse on 2009-10-23
dot icon26/10/2009
Director's details changed for Mr Walter Carr on 2009-10-23
dot icon20/10/2009
Full accounts made up to 2009-04-30
dot icon17/10/2008
Return made up to 06/10/08; full list of members
dot icon17/10/2008
Director's change of particulars / andrew carr / 06/07/2008
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 17
dot icon18/08/2008
Full accounts made up to 2008-04-30
dot icon17/10/2007
Return made up to 06/10/07; full list of members
dot icon17/10/2007
Director's particulars changed
dot icon27/09/2007
Particulars of mortgage/charge
dot icon31/08/2007
Total exemption full accounts made up to 2007-04-30
dot icon02/08/2007
Particulars of mortgage/charge
dot icon05/06/2007
Registered office changed on 05/06/07 from: anvil house whittonstall consett co durham DH8 9JN
dot icon03/05/2007
Particulars of mortgage/charge
dot icon20/12/2006
Particulars of mortgage/charge
dot icon10/10/2006
Return made up to 06/10/06; full list of members
dot icon09/08/2006
Total exemption full accounts made up to 2006-04-30
dot icon17/10/2005
Return made up to 06/10/05; full list of members
dot icon17/10/2005
Director's particulars changed
dot icon15/07/2005
Total exemption full accounts made up to 2005-04-30
dot icon29/04/2005
Ad 07/04/05--------- £ si 10@1=10 £ ic 2/12
dot icon15/11/2004
Return made up to 06/10/04; full list of members
dot icon26/10/2004
Full accounts made up to 2004-04-30
dot icon13/08/2004
Particulars of mortgage/charge
dot icon24/10/2003
Return made up to 06/10/03; full list of members
dot icon15/10/2003
Full accounts made up to 2003-04-30
dot icon31/05/2003
Particulars of mortgage/charge
dot icon15/03/2003
Particulars of mortgage/charge
dot icon14/02/2003
Particulars of mortgage/charge
dot icon03/12/2002
Full accounts made up to 2002-04-30
dot icon31/10/2002
Return made up to 06/10/02; full list of members
dot icon25/06/2002
Particulars of mortgage/charge
dot icon28/10/2001
Return made up to 06/10/01; full list of members
dot icon09/08/2001
Full accounts made up to 2001-04-30
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
New director appointed
dot icon20/04/2001
New director appointed
dot icon10/04/2001
Secretary resigned
dot icon06/12/2000
Particulars of mortgage/charge
dot icon19/10/2000
Return made up to 06/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 2000-04-30
dot icon19/10/1999
Return made up to 06/10/99; full list of members
dot icon09/08/1999
Particulars of mortgage/charge
dot icon29/07/1999
Full accounts made up to 1999-04-30
dot icon21/01/1999
Particulars of mortgage/charge
dot icon28/10/1998
Return made up to 06/10/98; full list of members
dot icon13/08/1998
Full accounts made up to 1998-04-30
dot icon30/04/1998
Particulars of mortgage/charge
dot icon26/10/1997
Return made up to 06/10/97; no change of members
dot icon14/03/1997
Full accounts made up to 1996-12-31
dot icon14/03/1997
Accounting reference date extended from 31/12/97 to 30/04/98
dot icon09/11/1996
Return made up to 06/10/96; no change of members
dot icon03/05/1996
Particulars of mortgage/charge
dot icon06/03/1996
Full accounts made up to 1995-12-31
dot icon28/09/1995
Return made up to 06/10/95; full list of members
dot icon27/04/1995
Particulars of mortgage/charge
dot icon26/04/1995
Accounting reference date notified as 31/12
dot icon25/03/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Director resigned;new director appointed
dot icon18/10/1994
Secretary resigned;new secretary appointed
dot icon18/10/1994
Registered office changed on 18/10/94 from: 1 saville chambers park north street newcastle upon tyne NE1 8DF
dot icon06/10/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

7
2023
change arrow icon-78.56 % *

* during past year

Cash in Bank

£179,094.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.28M
-
0.00
638.85K
-
2022
7
1.39M
-
0.00
835.23K
-
2023
7
1.25M
-
0.00
179.09K
-
2023
7
1.25M
-
0.00
179.09K
-

Employees

2023

Employees

7 Ascended0 % *

Net Assets(GBP)

1.25M £Descended-10.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

179.09K £Descended-78.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carr, Walter
Director
05/10/1994 - 30/12/2010
4
JL NOMINEES TWO LIMITED
Nominee Secretary
05/10/1994 - 05/10/1994
3110
JL NOMINEES ONE LIMITED
Nominee Director
05/10/1994 - 05/10/1994
3010
Carr, Alistair Edward
Director
23/03/2001 - Present
19
Carr, Andrew William
Director
23/03/2001 - Present
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANVIL HOMES LIMITED

ANVIL HOMES LIMITED is an(a) Active company incorporated on 06/10/1994 with the registered office located at Anvil House, Whittonstall, Consett, County Durham DH8 9JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of ANVIL HOMES LIMITED?

toggle

ANVIL HOMES LIMITED is currently Active. It was registered on 06/10/1994 .

Where is ANVIL HOMES LIMITED located?

toggle

ANVIL HOMES LIMITED is registered at Anvil House, Whittonstall, Consett, County Durham DH8 9JN.

What does ANVIL HOMES LIMITED do?

toggle

ANVIL HOMES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

How many employees does ANVIL HOMES LIMITED have?

toggle

ANVIL HOMES LIMITED had 7 employees in 2023.

What is the latest filing for ANVIL HOMES LIMITED?

toggle

The latest filing was on 03/11/2025: Total exemption full accounts made up to 2025-04-30.