Company number 02975897
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address ANVIL HOUSE, WHITTONSTALL, CONSETT, COUNTY DURHAM, DH8 9JN
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc
Since the company registration one hundred and twenty-four events have happened. The last three records are Registration of charge 029758970030, created on 24 March 2017; Registration of charge 029758970031, created on 24 March 2017; Satisfaction of charge 029758970024 in full. The most likely internet sites of ANVIL HOMES LIMITED are www.anvilhomes.co.uk, and www.anvil-homes.co.uk. The predicted number of employees is 70 to 80. The company’s age is thirty-one years and four months. Anvil Homes Limited is a Private Limited Company.
The company registration number is 02975897. Anvil Homes Limited has been working since 06 October 1994.
The present status of the company is Active. The registered address of Anvil Homes Limited is Anvil House Whittonstall Consett County Durham Dh8 9jn. The company`s financial liabilities are £1656.92k. It is £1204.88k against last year. The cash in hand is £74.52k. It is £-174.44k against last year. And the total assets are £2174.65k, which is £1383.26k against last year. TEARSE, Jill is a Secretary of the company. CARR, Alistair Edward is a Director of the company. CARR, Andrew William is a Director of the company. Secretary CARR, Iris has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Director CARR, Walter has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Construction of domestic buildings".
anvil homes Key Finiance
LIABILITIES
£1656.92k
+266%
CASH
£74.52k
-71%
TOTAL ASSETS
£2174.65k
+174%
All Financial Figures
Current Directors
Resigned Directors
Secretary
CARR, Iris
Resigned: 23 March 2001
Appointed Date: 06 October 1994
Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Director
CARR, Walter
Resigned: 31 December 2010
Appointed Date: 06 October 1994
80 years old
Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 06 October 1994
Appointed Date: 06 October 1994
Persons With Significant Control
Mr Alistair Edward Carr
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control
Mr Andrew William Carr
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control
Mr Walter Carr
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Iris Carr
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANVIL HOMES LIMITED Events
24 March 2017
Charge code 0297 5897 0031
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All estates and other interests in freehold leasehold…
24 March 2017
Charge code 0297 5897 0030
Delivered: 27 March 2017
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Land on the north side of school close great whittington…
3 February 2017
Charge code 0297 5897 0029
Delivered: 3 February 2017
Status: Outstanding
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme
Description: Contains fixed charge…
22 February 2016
Charge code 0297 5897 0028
Delivered: 1 March 2016
Status: Satisfied
on 8 March 2017
Persons entitled: Goldentree Financial Services PLC
Description: Freehold land known as land to the rear of west orchard…
5 August 2015
Charge code 0297 5897 0027
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: The Trustees of the Anvil Homes Limited Directors Self Administered Pension Scheme
Description: Contains fixed charge…
15 May 2015
Charge code 0297 5897 0026
Delivered: 22 May 2015
Status: Satisfied
on 8 March 2017
Persons entitled: Goldentree Financial Services PLC
Description: All that freehold land shown edged red on the plan known as…
10 October 2014
Charge code 0297 5897 0025
Delivered: 13 October 2014
Status: Outstanding
Persons entitled: Anvil Homes Limited Directors Self Administered Pension Scheme
Description: Benford 3000 3 ton dumper. Honda 3400 quad bike. Hyundai…
27 January 2014
Charge code 0297 5897 0024
Delivered: 30 January 2014
Status: Satisfied
on 8 March 2017
Persons entitled: Goldentree Financial Services PLC
Description: Notification of addition to or amendment of charge…
27 January 2014
Charge code 0297 5897 0023
Delivered: 30 January 2014
Status: Satisfied
on 6 May 2015
Persons entitled: Goldentree Financial Services PLC
Description: Land adjoining slaley house hexham (title number ND173775)…
15 May 2013
Charge code 0297 5897 0022
Delivered: 15 May 2013
Status: Satisfied
on 5 August 2015
Persons entitled: Anvil Homes Limited Directors Self Administered Pension Scheme
Description: Massey ferguson MF5455 tractor PX56 DS0. 12' x 6'6" graham…
3 May 2013
Charge code 0297 5897 0021
Delivered: 7 May 2013
Status: Satisfied
on 26 February 2014
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as cedar cottage, barncepeth, co…
16 September 2011
Legal charge
Delivered: 28 September 2011
Status: Satisfied
on 8 May 2013
Persons entitled: Michael Knapton, Teresa Oleksik and David Sugden
Description: Land and buildings k/a scripton farm steading brancepeth…
16 September 2011
Legal charge
Delivered: 21 September 2011
Status: Satisfied
on 20 April 2013
Persons entitled: Close Brothers Limited
Description: Scripton farm steading brancepeth durham t/n DU315903 by…
16 September 2011
Debenture
Delivered: 21 September 2011
Status: Satisfied
on 19 February 2014
Persons entitled: Close Brothers Limited
Description: Fixed and floating charge over the undertaking and all…
7 October 2008
Legal mortgage
Delivered: 17 October 2008
Status: Satisfied
on 20 April 2013
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a scripton farm steadling including no 1 & 2…
24 September 2007
Mortgage debenture
Delivered: 27 September 2007
Status: Satisfied
on 30 January 2017
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 2007
Legal mortgage
Delivered: 2 August 2007
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land and buildings on the east side of st…
27 April 2007
Legal mortgage
Delivered: 3 May 2007
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a land on the south eastern side of…
15 December 2006
Legal mortgage
Delivered: 20 December 2006
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The f/h property known as land at cheveley park belmont…
6 August 2004
Legal mortgage
Delivered: 13 August 2004
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H property land on the south side of lead road…
22 May 2003
Legal mortgage
Delivered: 31 May 2003
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: The freehold property known as land at mill house farm…
7 March 2003
Legal mortgage
Delivered: 15 March 2003
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) P.L.C.
Description: F/Hold land at south east farm,horsley,northumberland. By…
7 February 2003
Legal mortgage
Delivered: 14 February 2003
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H land at backstone burn blackhill consett co durham…
19 June 2002
Legal mortgage
Delivered: 25 June 2002
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: F/H castle view horsley northumberland t/n ND123731. By way…
28 November 2000
Legal mortgage
Delivered: 6 December 2000
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Land at newbrough hexham northumberland. By way of specific…
30 July 1999
Legal mortgage
Delivered: 9 August 1999
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land at buryham park felton…
18 January 1999
Legal mortgage
Delivered: 21 January 1999
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Freehold property k/a land at chishillways barrasford…
14 April 1998
Legal mortgage
Delivered: 30 April 1998
Status: Satisfied
on 19 February 2014
Persons entitled: Aib Group (UK) PLC
Description: Land at ebchester co .durham specific charge the goodwill…
29 April 1996
Legal mortgage
Delivered: 3 May 1996
Status: Satisfied
on 19 February 2014
Persons entitled: Allied Irish Banks PLC
Description: Land at humshaugh hexham northumberland and A. floating…
25 April 1995
Mortgage debenture
Delivered: 27 April 1995
Status: Satisfied
on 30 January 2017
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/a land adjacent to anvil house and…
15 March 1995
Legal mortgage
Delivered: 25 March 1995
Status: Satisfied
on 31 January 2014
Persons entitled: Allied Irish Banks PLC
Description: All that f/h property k/as land adjacent to anvil…