Anacut Developments Limited WITNEY


Anacut Developments started in year 1962 as Private Limited Company with registration number 00724290. The Anacut Developments company has been functioning successfully for sixty two years now and its status is active. The firm's office is based in Witney at The Old Barn Bell Lane. Postal code: OX29 4DS.

At present there are 2 directors in the the company, namely Emma-Jane H. and Russell H.. In addition one secretary - Derek N. - is with the firm. As of 25 April 2024, there were 4 ex directors - Derek N., James H. and others listed below. There were no ex secretaries.

Anacut Developments Limited Address / Contact

Office Address The Old Barn Bell Lane
Office Address2 Cassington
Town Witney
Post code OX29 4DS
Country of origin United Kingdom

Company Information / Profile

Registration Number 00724290
Date of Incorporation Thu, 17th May 1962
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 62 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Emma-Jane H.

Position: Director

Appointed: 16 November 2011

Derek N.

Position: Secretary

Appointed: 26 January 1999

Russell H.

Position: Director

Appointed: 26 January 1999

Derek N.

Position: Director

Appointed: 26 January 1999

Resigned: 15 April 2004

James H.

Position: Director

Appointed: 26 January 1999

Resigned: 26 January 1999

Marion H.

Position: Director

Appointed: 17 January 1991

Resigned: 26 January 1999

Gregory H.

Position: Director

Appointed: 17 January 1991

Resigned: 26 January 1999

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we found, there is St Martin Holdings Limited from Witney, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Russell Harrison Ltd that entered Southam, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

St Martin Holdings Limited

The Old Barn Bell Lane, Cassington, Witney, OX29 4DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 12256374
Notified on 21 February 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Russell Harrison Ltd

Stoneythorpe Hall Stoneythorpe Hall, Southam, CV47 2DL, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales Register Of Companies
Registration number 3629597
Notified on 1 July 2016
Ceased on 21 February 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth1 976 2611 754 961      
Balance Sheet
Cash Bank On Hand 43 40943 735110 55448 464432 373881522
Current Assets357 32543 40953 468220 70456 291683 026248 695197 382
Debtors2 437 9 733110 1507 827250 653247 814196 860
Net Assets Liabilities 1 585 0001 243 2561 072 701894 584318 891  
Other Debtors   110 1507 7052 90869154
Cash Bank In Hand354 88843 409      
Tangible Fixed Assets2 000 0002 000 000      
Reserves/Capital
Called Up Share Capital10 00010 000      
Profit Loss Account Reserve914 552693 252      
Shareholder Funds1 976 2611 754 961      
Other
Amounts Owed By Related Parties     247 745247 745196 706
Amounts Owed To Group Undertakings  648 457576 397734 728467 36748 367 
Average Number Employees During Period    3322
Bank Borrowings Overdrafts   1 742 2232 822 414   
Creditors 288 448657 1642 589 7553 674 247470 33645 7202 011
Disposals Investment Property Fair Value Model     5 293 061  
Investment Property 2 000 0002 000 0003 594 8004 665 588106 201106 200106 200
Investment Property Fair Value Model 2 000 000 3 594 8004 665 588106 200106 200 
Net Current Assets Liabilities-23 739-245 039-603 696-2 369 051-3 617 956212 690202 975195 371
Other Creditors  8 707271 135116 3081 8881 8701 870
Other Taxation Social Security Payable    797918-4 656 
Provisions For Liabilities Balance Sheet Subtotal 169 961153 048153 048153 048   
Total Assets Less Current Liabilities1 976 2611 754 9611 396 3041 225 7491 047 632318 891309 175301 571
Trade Creditors Trade Payables     163139141
Trade Debtors Trade Receivables  8 923 122   
Creditors Due Within One Year381 064288 448      
Number Shares Allotted 10 000      
Par Value Share 1      
Revaluation Reserve1 051 7091 051 709      
Tangible Fixed Assets Cost Or Valuation2 000 000       
Value Shares Allotted10 00010 000      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 6th, June 2023
Free Download (7 pages)

Company search

Advertisements