CompanyTrack
M

M R ANWYL LIMITED

Active Derby

Other professional, scientific and technical activities n.e.c.

1 employees
Other professional, scientific and technical activities n.e.c.
M

M R ANWYL LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 19 Dec 2012 Active Derby, United Kingdom 1 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 9 Dec 2025
Confirmation Statement Submitted 13 Jan 2025
Net assets £707.09K
Total assets £959.22K
Total Liabilities £252.13K
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

18 St Christopher's Way Pride Park Derby Derbyshire DE24 8JY United Kingdom

Credit Report

Discover M R ANWYL 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 (2024–2024)

Cash in Bank

£60.94k

Net Assets

£707.09k

Total Liabilities

£252.13k

Turnover

N/A

Employees

1

Debt Ratio

26%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
P&L
Revenue
£142.3M
Gross Profit
£48.2M
Operating Profit
£22.4M
Net Profit
£18.1M
EBITDA
£31.5M
Assets
Cash
£24.7M
Total Assets
£89.4M
Liabilities
Total Liabilities
£45.2M
Key Metrics
Employees
1,247
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

£384.44 awarded
Show:

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
20 Dec 201799£99£1

Officers

Officers

2 active 2 resigned
Status
Emma AnwylSecretaryUnknownUnknown19 Dec 2012Active
Matthew Richard AnwylDirectorBritishEngland5919 Dec 2012Active

Shareholders

Shareholders (3)

Matthew Anwyl
51.0%
513 Jan 2019
Emma Anwyl
42.0%
423 Jan 2019
Benjamin Anwyl
7.0%
73 Jan 2019

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Matthew Richard Anwyl

British

Active
Notified 6 Apr 2016
Residence England
DOB May 1966
Nature of Control
  • Ownership Of Shares 50 To 75 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Emma Charlotte Anwyl

British

Active
Notified 9 Oct 2018
Residence England
DOB July 1967
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

M R ANWYL LIMITED Current Company
FAIRBANKS PROPERTIES LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
WATTLE BERRYS LLP united kingdom voting rights 25 to 50 percent limited liability partnership

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
9 Dec 2025AccountsAnnual accounts made up to 2025-03-31View(10 pages)
6 Jun 2025OfficersChange to director Mr Matthew Richard Anwyl on 2025-02-03View(2 pages)
6 Jun 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
6 Jun 2025OfficersChange Person Secretary Company With Change DateView(1 page)
24 Apr 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(30 pages)
9 Dec 2025 Accounts

Annual accounts made up to 2025-03-31

6 Jun 2025 Officers

Change to director Mr Matthew Richard Anwyl on 2025-02-03

6 Jun 2025 Address

Change Registered Office Address Company With Date Old Address New Address

6 Jun 2025 Officers

Change Person Secretary Company With Change Date

24 Apr 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Annual accounts made up to 2025-03-31

1 months ago on 9 Dec 2025

Change to director Mr Matthew Richard Anwyl on 2025-02-03

7 months ago on 6 Jun 2025

Change Registered Office Address Company With Date Old Address New Address

7 months ago on 6 Jun 2025

Change Person Secretary Company With Change Date

7 months ago on 6 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

8 months ago on 24 Apr 2025