About

Registered Number: 02720007
Date of Incorporation: 03/06/1992 (31 years and 10 months ago)
Company Status: Active
Registered Address: The Anvil Trust Ltd, Churchill Way, Basingstoke, Hampshire, RG21 7QR

 

Having been setup in 1992, The Anvil Trust Ltd have registered office in Basingstoke, it's status at Companies House is "Active". There are 36 directors listed as Bell, Laura Bryony, Bowden, Abigail Helen, Catley, Sara Michelle, Chatten-smith, David, Sullivan-gould, Michael David, Tilston, James Alexander, Bartrip, Gillian, Bennett, Ilana, Bolton, Peter Richard, Bowen, Susan Patricia, Dr, Candler, Frances Tyrie, Carnell, Leslie Frederick, Coggins, David, Coldwell, Claire, Davies, Ann, Dignan, Karen Lesley, Fry, Keith Alan Worthy, Gaiger, Richard Brian, Glyn -owen, Sheila Veronica, Good, Monica, Green, Alexander John Richard, Hathaway, Kathryn Ann, Holden, John Michael, Professor, James, Paul Richard, Jones, Sally Sheila Anne, Mirfin, Derick, Monfries, Mary Cicely Florence, Portsmouth, Annabel, Countess Of, Reid, Stephen Henry, Sands, Roy Bonner, Steen, David Michael Cochrane Elsworth, Taiwo, Olngbenga Olnsola, Tarafder, Rina Radhia, Thorp, Thomas Harvey, Wallace Watson, Raymond, Warnes, Elizabeth for this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Laura Bryony 19 April 2016 - 1
BOWDEN, Abigail Helen 13 September 2017 - 1
CATLEY, Sara Michelle 24 October 2017 - 1
CHATTEN-SMITH, David 16 January 2018 - 1
BARTRIP, Gillian 30 April 2001 16 April 2007 1
BENNETT, Ilana 19 January 2016 18 July 2017 1
BOLTON, Peter Richard 02 October 1998 09 February 2000 1
BOWEN, Susan Patricia, Dr 11 March 2009 31 March 2015 1
CANDLER, Frances Tyrie 22 September 2009 19 April 2016 1
CARNELL, Leslie Frederick 03 June 1992 27 June 1997 1
COGGINS, David 28 November 1997 30 September 2003 1
COLDWELL, Claire 18 September 2007 01 June 2009 1
DAVIES, Ann 04 March 2003 01 October 2009 1
DIGNAN, Karen Lesley 10 May 2000 17 September 2008 1
FRY, Keith Alan Worthy 30 April 2002 05 February 2008 1
GAIGER, Richard Brian 03 June 1992 27 May 1998 1
GLYN -OWEN, Sheila Veronica 07 February 1997 04 March 2003 1
GOOD, Monica 07 February 1997 04 March 2003 1
GREEN, Alexander John Richard 04 December 2001 11 December 2007 1
HATHAWAY, Kathryn Ann 18 September 2007 22 September 2010 1
HOLDEN, John Michael, Professor 07 February 1997 27 September 2005 1
JAMES, Paul Richard 10 December 1999 30 April 2001 1
JONES, Sally Sheila Anne 27 June 1997 26 September 2002 1
MIRFIN, Derick 28 July 1995 28 May 1998 1
MONFRIES, Mary Cicely Florence 25 July 2012 18 July 2017 1
PORTSMOUTH, Annabel, Countess Of 24 April 1998 02 March 2004 1
REID, Stephen Henry 23 July 1992 29 May 1996 1
SANDS, Roy Bonner 11 July 2007 24 November 2008 1
STEEN, David Michael Cochrane Elsworth 11 July 2007 02 July 2013 1
TAIWO, Olngbenga Olnsola 27 September 2005 18 October 2011 1
TARAFDER, Rina Radhia 25 September 2013 30 March 2015 1
THORP, Thomas Harvey 25 April 2012 31 March 2016 1
WALLACE WATSON, Raymond 24 September 1999 10 May 2002 1
WARNES, Elizabeth 28 November 1997 30 June 2000 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN-GOULD, Michael David 03 June 1992 12 November 1993 1
TILSTON, James Alexander 30 April 2018 02 March 2020 1

Filing History

Document Type Date
TM02 - Termination of appointment of secretary 17 August 2020
TM01 - Termination of appointment of director 17 August 2020
AUD - Auditor's letter of resignation 22 January 2020
AA - Annual Accounts 10 December 2019
TM01 - Termination of appointment of director 25 November 2019
CS01 - N/A 03 June 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 12 June 2018
AP03 - Appointment of secretary 02 May 2018
TM02 - Termination of appointment of secretary 02 May 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 10 January 2018
AP01 - Appointment of director 21 November 2017
CH01 - Change of particulars for director 18 September 2017
AP01 - Appointment of director 18 September 2017
AA - Annual Accounts 11 September 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
TM01 - Termination of appointment of director 24 July 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 14 June 2016
AP01 - Appointment of director 13 June 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 04 June 2015
TM01 - Termination of appointment of director 20 April 2015
TM01 - Termination of appointment of director 20 April 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 04 February 2014
AP01 - Appointment of director 21 October 2013
AA - Annual Accounts 21 October 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AR01 - Annual Return 13 June 2013
TM01 - Termination of appointment of director 24 April 2013
TM01 - Termination of appointment of director 31 January 2013
CH01 - Change of particulars for director 15 November 2012
AP01 - Appointment of director 09 November 2012
AP01 - Appointment of director 29 August 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 22 May 2012
TM01 - Termination of appointment of director 17 May 2012
AP01 - Appointment of director 02 May 2012
AP01 - Appointment of director 26 April 2012
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 14 June 2011
TM01 - Termination of appointment of director 13 December 2010
AP01 - Appointment of director 13 December 2010
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AP01 - Appointment of director 26 April 2010
TM01 - Termination of appointment of director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 29 October 2009
AP01 - Appointment of director 13 October 2009
363a - Annual Return 08 June 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
AUD - Auditor's letter of resignation 18 February 2009
288b - Notice of resignation of directors or secretaries 28 November 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
AA - Annual Accounts 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
288c - Notice of change of directors or secretaries or in their particulars 08 July 2008
363a - Annual Return 20 June 2008
288b - Notice of resignation of directors or secretaries 20 June 2008
288a - Notice of appointment of directors or secretaries 01 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
288a - Notice of appointment of directors or secretaries 09 October 2007
AA - Annual Accounts 01 October 2007
288a - Notice of appointment of directors or secretaries 20 September 2007
288a - Notice of appointment of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288a - Notice of appointment of directors or secretaries 20 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
363a - Annual Return 05 June 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
288c - Notice of change of directors or secretaries or in their particulars 27 April 2007
AA - Annual Accounts 20 October 2006
RESOLUTIONS - N/A 12 July 2006
MEM/ARTS - N/A 12 July 2006
363s - Annual Return 12 June 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 25 October 2004
363s - Annual Return 09 June 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 10 June 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288b - Notice of resignation of directors or secretaries 30 May 2003
288a - Notice of appointment of directors or secretaries 30 May 2003
CERTNM - Change of name certificate 19 May 2003
AA - Annual Accounts 03 March 2003
288b - Notice of resignation of directors or secretaries 26 October 2002
363s - Annual Return 12 June 2002
288b - Notice of resignation of directors or secretaries 07 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
288a - Notice of appointment of directors or secretaries 29 May 2001
AA - Annual Accounts 05 October 2000
288b - Notice of resignation of directors or secretaries 20 July 2000
288a - Notice of appointment of directors or secretaries 28 June 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 16 February 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
288a - Notice of appointment of directors or secretaries 07 December 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 08 June 1999
288a - Notice of appointment of directors or secretaries 10 November 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288b - Notice of resignation of directors or secretaries 05 June 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
288a - Notice of appointment of directors or secretaries 08 January 1998
AA - Annual Accounts 07 November 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288b - Notice of resignation of directors or secretaries 04 July 1997
288a - Notice of appointment of directors or secretaries 04 July 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
288a - Notice of appointment of directors or secretaries 28 April 1997
AA - Annual Accounts 17 January 1997
288a - Notice of appointment of directors or secretaries 13 October 1996
288b - Notice of resignation of directors or secretaries 13 October 1996
288 - N/A 15 September 1996
288 - N/A 13 June 1996
363s - Annual Return 30 May 1996
288 - N/A 23 May 1996
AA - Annual Accounts 21 November 1995
288 - N/A 25 August 1995
288 - N/A 14 August 1995
288 - N/A 07 August 1995
288 - N/A 02 August 1995
363s - Annual Return 31 July 1995
363s - Annual Return 14 February 1995
AA - Annual Accounts 13 February 1995
288 - N/A 13 February 1995
288 - N/A 04 March 1994
CERTNM - Change of name certificate 03 March 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 05 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 February 1993
NEWINC - New incorporation documents 03 June 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.