ANVIL EQUIPMENT LIMITED
BURTON ON TRENT

Hellopages » Derbyshire » South Derbyshire » DE15 9UA

Company number 03306819
Status Active
Incorporation Date 23 January 1997
Company Type Private Limited Company
Address WALTON ROAD, DRAKELOW, BURTON ON TRENT, STAFFORDSHIRE, DE15 9UA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 20 January 2017 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-01-25 GBP 1 . The most likely internet sites of ANVIL EQUIPMENT LIMITED are www.anvilequipment.co.uk, and www.anvil-equipment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. The distance to to Willington Rail Station is 6 miles; to Tutbury & Hatton Rail Station is 6.3 miles; to Tamworth Rail Station is 10 miles; to Tamworth High Level Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Anvil Equipment Limited is a Private Limited Company. The company registration number is 03306819. Anvil Equipment Limited has been working since 23 January 1997. The present status of the company is Active. The registered address of Anvil Equipment Limited is Walton Road Drakelow Burton On Trent Staffordshire De15 9ua. . BROWN, Robert Alec is a Director of the company. Secretary BULLIVANT, Elizabeth Ann has been resigned. Secretary GILLIONS, John Andrew has been resigned. Secretary HOTSTON, David Leonard has been resigned. Secretary WALSH, Michael John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BULLIVANT, Roger Alfred has been resigned. Director CHICK, Maurice David has been resigned. Director GILLIONS, John Andrew has been resigned. Director KILLIN, Malcolm Charles Alan has been resigned. Director WALSH, Michael John has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
BROWN, Robert Alec
Appointed Date: 28 July 2011
62 years old

Resigned Directors

Secretary
BULLIVANT, Elizabeth Ann
Resigned: 28 July 2011
Appointed Date: 29 April 2002

Secretary
GILLIONS, John Andrew
Resigned: 21 April 1997
Appointed Date: 09 April 1997

Secretary
HOTSTON, David Leonard
Resigned: 29 April 2002
Appointed Date: 01 November 1999

Secretary
WALSH, Michael John
Resigned: 31 October 1999
Appointed Date: 21 April 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 April 1997
Appointed Date: 23 January 1997

Director
BULLIVANT, Roger Alfred
Resigned: 28 July 2011
Appointed Date: 21 April 1997
86 years old

Director
CHICK, Maurice David
Resigned: 19 March 2004
Appointed Date: 21 April 1997
82 years old

Director
GILLIONS, John Andrew
Resigned: 21 April 1997
Appointed Date: 09 April 1997
68 years old

Director
KILLIN, Malcolm Charles Alan
Resigned: 21 April 1997
Appointed Date: 09 April 1997
72 years old

Director
WALSH, Michael John
Resigned: 31 October 1999
Appointed Date: 21 April 1997
80 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 April 1997
Appointed Date: 23 January 1997

Persons With Significant Control

Chargill Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANVIL EQUIPMENT LIMITED Events

04 Feb 2017
Confirmation statement made on 20 January 2017 with updates
03 Aug 2016
Accounts for a small company made up to 31 October 2015
25 Jan 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1

10 Aug 2015
Accounts for a small company made up to 31 October 2014
24 Jan 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 1

...
... and 79 more events
24 Apr 1997
Secretary resigned
24 Apr 1997
Director resigned
24 Apr 1997
Registered office changed on 24/04/97 from: 12 york place leeds LS1 2DS
22 Apr 1997
Company name changed northern expansion LIMITED\certificate issued on 23/04/97
23 Jan 1997
Incorporation

ANVIL EQUIPMENT LIMITED Charges

28 July 2011
Omnibus guarantee and set-off agreement
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
28 July 2011
Debenture
Delivered: 6 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 December 2010
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 23 December 2010
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
3 December 2010
Deed of admission to an omnibus guarantee and set-off agreement dated 26 november 2004 and
Delivered: 4 December 2010
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 November 2009
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 6 November 2009
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2009
Composite guarantee and debentures
Delivered: 20 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Capstan Insurance Company Limited
Description: Land and buildings on the north side of walton road…
2 October 2009
Composite guarantee and debenture
Delivered: 15 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Trustees of Newton Park Retirement Benefits Scheme
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Chattels mortgage
Delivered: 6 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant, machinery, chattels and other equipment, 501…
2 October 2009
Debenture
Delivered: 3 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
2 October 2009
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 3 October 2009
Status: Satisfied on 10 September 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
7 August 2000
Assignment and charge of sub-leasing agreements
Delivered: 11 August 2000
Status: Satisfied on 25 June 2011
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest of the company in sub leases…
14 September 1999
Supplementary schedule executed purduant to a master agreement dated 270498
Delivered: 15 September 1999
Status: Satisfied on 25 June 2011
Persons entitled: Royscot Trust PLC
Description: All right title and interest in the sub hire agreements (as…
16 March 1998
Master agreement
Delivered: 17 March 1998
Status: Satisfied on 25 June 2011
Persons entitled: Royscot Commercial Leasing Limited Royscot Industrial Leasing Limited Royscot Trust PLC Royscot Leasing Limited Royscot Spa Leasing Limited
Description: All right title and interest in the sub-hire agreements…