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

THE ANVIL GROUP LIMITED

SIGNAL HOUSE, GRANGE ROAD, CHRISTCHURCH, DORSET, BH23 4JE,
Company Registration Number
03840732
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The Anvil Group Ltd
THE ANVIL GROUP LIMITED was founded on 1999-09-13 and has its registered office in Christchurch. The organisation's status is listed as "Active - Proposal to Strike off". The Anvil Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE ANVIL GROUP LIMITED
 
Legal Registered Office
SIGNAL HOUSE
GRANGE ROAD
CHRISTCHURCH
DORSET
BH23 4JE
Other companies in W8
 
Previous Names
THE ANVIL GROUP (EUROPE) LIMITED28/06/2005
Filing Information
Company Number 03840732
Company ID Number 03840732
Date formed 1999-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2021
Account next due 30/09/2023
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB743815425  
Last Datalog update: 2024-01-05 10:13:57
Primary Source:Companies House
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.
Companies with same name THE ANVIL GROUP LIMITED
The following companies were found which have the same name as THE ANVIL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE ANVIL GROUP (INTERNATIONAL) LIMITED 17 GROSVENOR STREET MAYFAIR LONDON W1K 4QG Active Company formed on the 2005-04-19
THE ANVIL GROUP IP HOLDING LLP VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB Active - Proposal to Strike off Company formed on the 2013-02-25
THE ANVIL GROUP INC. 7316 THIRD AVE., 2ND FL. BROOKLYN NEW YORK 11209 Active Company formed on the 2012-11-08
THE ANVIL GROUP L.L.C. NV Permanently Revoked Company formed on the 2006-05-15
The Anvil Group, Inc. Delaware Unknown
THE ANVIL GROUP LLC Delaware Unknown
THE ANVIL GROUP LLC 501 E. KENNEDY BLVD TAMPA FL 33602 Active Company formed on the 2008-06-23
THE ANVIL GROUP, INC. 17191 SHADDOCK LANE BOCA RATON FL 33131 Inactive Company formed on the 1985-08-08
THE ANVIL GROUP U.S. HOLDING, LLC 501 E. Kennedy Blvd. Tampa FL 33602 Inactive Company formed on the 2010-01-27
THE ANVIL GROUP INC North Carolina Unknown

Company Officers of THE ANVIL GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN GREENSLADE
Director 2001-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
TANIA HARDING
Company Secretary 2003-09-01 2009-03-12
DAVID LAWRENCE NEILL
Company Secretary 1999-09-13 2003-10-20
DAVID LAWRENCE NEILL
Director 1999-09-13 2003-10-20
MARGARET GEORGINA KENNEDY
Director 1999-09-13 2001-09-14
DOROTHY MAY KANE
Company Secretary 1999-09-13 1999-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GREENSLADE THE ANVIL GROUP (INTERNATIONAL) LIMITED Director 2005-04-22 CURRENT 2005-04-19 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
2024-01-09SECOND GAZETTE not voluntary dissolution
2023-10-24FIRST GAZETTE notice for voluntary strike-off
2023-10-12Application to strike the company off the register
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Vicarage House 58-60Kensington Church Street London W8 4DB
2023-09-25CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2023-04-26SECRETARY'S DETAILS CHNAGED FOR MRS GLYNNIS JANE KELLAWAY on 2023-04-26
2023-04-26Director's details changed for Mrs Glynnis Jane Kellaway on 2023-04-26
2023-03-01APPOINTMENT TERMINATED, DIRECTOR ELLIOT JAY MARK
2023-03-01DIRECTOR APPOINTED MR PATRICK BRICKLEY
2022-07-18PSC07CESSATION OF JOHN GREENSLADE AS A PERSON OF SIGNIFICANT CONTROL
2022-07-18PSC02Notification of Everbridge Holdings Limited as a person with significant control on 2021-11-04
2022-01-25APPOINTMENT TERMINATED, DIRECTOR JOHN GREENSLADE
2022-01-25DIRECTOR APPOINTED MRS GLYNNIS JANE KELLAWAY
2022-01-25Appointment of Mrs Glynnis Jane Kellaway as company secretary on 2022-01-20
2022-01-25DIRECTOR APPOINTED MR ELLIOT JAY MARK
2022-01-25AP03Appointment of Mrs Glynnis Jane Kellaway as company secretary on 2022-01-20
2022-01-25AP01DIRECTOR APPOINTED MRS GLYNNIS JANE KELLAWAY
2022-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREENSLADE
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-13Current accounting period extended from 30/06/22 TO 31/12/22
2021-12-13AA01Current accounting period extended from 30/06/22 TO 31/12/22
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-02-05AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2015-12-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-27AR0113/09/15 ANNUAL RETURN FULL LIST
2015-03-11AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-23AR0113/09/14 ANNUAL RETURN FULL LIST
2013-12-16AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-01AR0113/09/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AA01Previous accounting period extended from 28/02/12 TO 30/06/12
2012-10-12AR0113/09/12 ANNUAL RETURN FULL LIST
2012-06-28MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-11-04AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0113/09/11 ANNUAL RETURN FULL LIST
2010-10-15AR0113/09/10 ANNUAL RETURN FULL LIST
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB UNITED KINGDOM
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 94A HIGH STREET SEVENOAKS KENT TN13 1LP ENGLAND
2010-07-08AA28/02/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/10 FROM Vicarage House 58-60 Kensington Church Street London W8 4DB
2009-11-10AR0113/09/09 ANNUAL RETURN FULL LIST
2009-06-30AA28/02/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-25288bAPPOINTMENT TERMINATED SECRETARY TANIA HARDING
2008-10-30363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-06-19AA29/02/08 TOTAL EXEMPTION FULL
2007-10-16363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-08-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-22363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-30363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-06-28CERTNMCOMPANY NAME CHANGED THE ANVIL GROUP (EUROPE) LIMITED CERTIFICATE ISSUED ON 28/06/05
2004-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-08363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2003-11-25CERTNMCOMPANY NAME CHANGED ANVIL ENGLAND LIMITED CERTIFICATE ISSUED ON 25/11/03
2003-10-27363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-10-27363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2003-10-16288cDIRECTOR'S PARTICULARS CHANGED
2003-10-16288aNEW SECRETARY APPOINTED
2003-09-17AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/03
2002-12-17363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-09-05AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/02
2002-05-16288aNEW DIRECTOR APPOINTED
2002-05-16288bDIRECTOR RESIGNED
2001-09-24363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2001-09-20AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 28/02/01
2001-06-28287REGISTERED OFFICE CHANGED ON 28/06/01 FROM: VICARAGE HOUSE 58-60 KENSINGTON CHURCH STREET LONDON W8 4DB
2001-04-05225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 28/02/01
2000-12-13363(287)REGISTERED OFFICE CHANGED ON 13/12/00
2000-12-13363sRETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS
1999-09-15288bSECRETARY RESIGNED
1999-09-15288aNEW SECRETARY APPOINTED
1999-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
80 - Security and investigation activities
801 - Private security activities
80100 - Private security activities




Licences & Regulatory approval
We could not find any licences issued to THE ANVIL 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 THE ANVIL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-09-13 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 383,917
Creditors Due Within One Year 2012-07-01 £ 235,173

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE ANVIL GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2012-06-30 £ 2
Called Up Share Capital 2011-02-28 £ 2
Cash Bank In Hand 2012-07-01 £ 366,646
Cash Bank In Hand 2012-06-30 £ 89,235
Cash Bank In Hand 2011-02-28 £ 142,736
Current Assets 2012-07-01 £ 1,401,276
Current Assets 2012-06-30 £ 1,041,003
Current Assets 2011-02-28 £ 396,836
Debtors 2012-07-01 £ 1,034,630
Debtors 2012-06-30 £ 951,768
Debtors 2011-02-28 £ 254,100
Fixed Assets 2012-07-01 £ 20,068
Fixed Assets 2012-06-30 £ 345,728
Fixed Assets 2011-02-28 £ 363,282
Shareholder Funds 2012-07-01 £ 802,254
Shareholder Funds 2012-06-30 £ 660,057
Shareholder Funds 2011-02-28 £ 229,730
Tangible Fixed Assets 2012-07-01 £ 20,068
Tangible Fixed Assets 2012-06-30 £ 27,113
Tangible Fixed Assets 2011-02-28 £ 8,695

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE ANVIL GROUP LIMITED registering or being granted any patents
Domain Names

THE ANVIL GROUP LIMITED owns 4 domain names.

anvil-assist.co.uk   anvilassist.co.uk   repodepo.co.uk   anvilgroup.co.uk  

Trademarks
We have not found any records of THE ANVIL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE ANVIL 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 (80100 - Private security activities) as THE ANVIL GROUP LIMITED are:

G4S SECURITY SERVICES (UK) LIMITED £ 1,345,463
CONTRACT SECURITY SERVICES LIMITED £ 1,262,281
LOOMIS UK LIMITED £ 822,052
G4S CASH SOLUTIONS (UK) LIMITED £ 627,186
MJF UXBRIDGE LIMITED £ 597,037
SECURITAS SECURITY PERSONNEL LIMITED £ 559,103
SECURITAS SECURITY SERVICES (UK) LIMITED £ 346,127
G4S SECURE SOLUTIONS (UK) LIMITED £ 217,898
BROADLAND GUARDING SERVICES LIMITED £ 162,600
ALLIED FACILITIES LIMITED £ 144,742
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
PAGE PROTECTIVE SERVICES LTD £ 13,850,034
G4S SECURE SOLUTIONS (UK) LIMITED £ 11,336,312
G4S CASH SOLUTIONS (UK) LIMITED £ 10,786,763
CE SECURITY LIMITED £ 7,901,309
JAMESON AND HARRISON SECURITY LIMITED £ 6,159,248
SHOWSEC INTERNATIONAL LIMITED £ 5,997,959
KINGDOM SERVICES GROUP LIMITED £ 5,844,946
CONTRACT SECURITY SERVICES LIMITED £ 5,754,453
LOOMIS UK LIMITED £ 3,505,984
KEYLINE CHARTERED SECURITY LTD £ 3,458,234
Outgoings
Business Rates/Property Tax
No properties were found where THE ANVIL 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 THE ANVIL 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 THE ANVIL 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.
    Other companies at postcode BH23 4JE