CompanyTrack
A

ANWYL CONSTRUCTION COMPANY LIMITED

Active Deeside

Development of building projects

0 employees Website
Property, infrastructure and construction Residential development Development of building projectsConstruction of commercial buildings +1
A

ANWYL CONSTRUCTION COMPANY LIMITED

Development of building projects

Founded 16 May 1947 Active Deeside, United Kingdom 0 employees anwylhomes.co.uk
Property, infrastructure and construction Residential development Development of building projectsConstruction of commercial buildingsConstruction of domestic buildings
Accounts Submitted 6 May 2025
Confirmation Statement Submitted 10 Jan 2025
Net assets £109.81M £3.24M 2024 year on year
Total assets £243.08M £25.52M 2024 year on year
Total Liabilities £132.86M £21.87M 2024 year on year
Charges 43
32 outstanding 11 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Anwyl House St. Davids Park Ewloe Deeside Flintshire CH5 3DT United Kingdom

Office (Preston)

Garstang Rd, Newsham, Preston PR3 5DR

Credit Report

Discover ANWYL CONSTRUCTION COMPANY LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£8.00M

Increased by £836.00k (+12%)

Net Assets

£109.81M

Increased by £3.24M (+3%)

Total Liabilities

£132.86M

Increased by £21.87M (+20%)

Turnover

£191.28M

Decreased by £12.05M (-6%)

Employees

N/A

Decreased by 254 (-100%)

Debt Ratio

55%

Increased by 4 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

9 active 7 resigned
Status
Andrea Claire AnwylSecretaryUnknownUnknown9 Mar 2015Active
Claire Alexandra AnwylSecretaryUnknownUnknown9 Mar 2015Active
Graham Robert AnwylDirectorBritishWales82UnknownActive
Graham Robert AnwylSecretaryBritishUnknown29 Dec 1991Active
Lucy Frances WasdellDirectorBritishWales5619 Dec 2000Active
Lucy Frances WasdellSecretaryBritishUnknown19 Dec 2000Active
Mathew John AnwylDirectorBritishWales5419 Dec 2000Active
Thomas James AnwylDirectorBritishUnited Kingdom5823 Mar 2004Active

Shareholders

Shareholders (1)

Anwyl Group Ltd
100.0%
40210 Jan 2019

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Anwyl Group Limited

United Kingdom

Active
Notified 7 Jan 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

ANWYL GROUP LIMITED united kingdom
ANWYL CONSTRUCTION COMPANY LIMITED Current Company
ALEXANDRA GARDENS (CREWE) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
DALTON FIELDS (CHORLTON) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
DEVA GREEN CHESTER RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
ELMY FIELDS (CONGLETON) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
FIVE OAKS (SHREWSBURY) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
GLYN FARM (COLWYN BAY) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
MAES Y RHEDYN FERN MEADOW RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
PARC ABERKINSY (RHYL) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
PARC BODAFON (LLANDUDNO) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom significant influence or control
Q MEADOW (SHAVINGTON) RESIDENT MANAGEMENT COMPANY LTD united kingdom voting rights 75 to 100 percent
SUMMERS BRIDGE RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
SUMMERS BRIDGE (SAB) MANAGEMENT LIMITED united kingdom voting rights 25 to 50 percent, appoint/remove directors
THE FAIRWAYS (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
THE FAIRWAYS MAISONETTES (HANDFORTH) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
THORNTON APARTMENT BLOCK (THE OAKS) RESIDENT MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
TYDDYN BACH (LLAINGOCH) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors
VICTORIA MILLS (HOLMES CHAPEL) RESIDENTS MANAGEMENT COMPANY LIMITED united kingdom voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

32 outstanding 11 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
6 May 2025AccountsAnnual accounts made up to 2024-09-30View(34 pages)
14 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(19 pages)
14 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(20 pages)
10 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(23 pages)
5 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(25 pages)
6 May 2025 Accounts

Annual accounts made up to 2024-09-30

14 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

14 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2024-09-30

9 months ago on 6 May 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 14 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

10 months ago on 14 Apr 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 10 Feb 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 5 Feb 2025