You are here: bizstats.co.uk > a-z index > A list > AN list

Anhydritec Limited WARRINGTON


Founded in 1995, Anhydritec, classified under reg no. 03128537 is an active company. Currently registered at Unit 221 Europa Boulevard WA5 7TN, Warrington the company has been in the business for 29 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2015-01-07 Anhydritec Limited is no longer carrying the name Gyvlon.

The company has 2 directors, namely Jon A., Gines-Guillermo G.. Of them, Jon A., Gines-Guillermo G. have been with the company the longest, being appointed on 1 August 2013. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Anhydritec Limited Address / Contact

Office Address Unit 221 Europa Boulevard
Office Address2 Westbrook
Town Warrington
Post code WA5 7TN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03128537
Date of Incorporation Mon, 20th Nov 1995
Industry Construction of domestic buildings
Industry Construction of commercial buildings
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (167 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Jon A.

Position: Director

Appointed: 01 August 2013

Gines-Guillermo G.

Position: Director

Appointed: 01 August 2013

Denis S.

Position: Director

Appointed: 04 November 2011

Resigned: 30 April 2013

Jan S.

Position: Secretary

Appointed: 29 January 2010

Resigned: 31 December 2014

Jan S.

Position: Director

Appointed: 29 January 2010

Resigned: 31 December 2014

Lafarge Gyvlon Ltd

Position: Corporate Director

Appointed: 29 January 2010

Resigned: 24 February 2010

Adam W.

Position: Secretary

Appointed: 01 January 2006

Resigned: 29 January 2010

Adam W.

Position: Director

Appointed: 01 January 2006

Resigned: 29 January 2010

Jean T.

Position: Director

Appointed: 01 August 2004

Resigned: 04 November 2011

Jane M.

Position: Director

Appointed: 01 August 2004

Resigned: 31 July 2013

Stuart P.

Position: Director

Appointed: 05 April 2002

Resigned: 01 August 2004

Alain A.

Position: Director

Appointed: 14 September 2000

Resigned: 08 July 2004

Helen M.

Position: Director

Appointed: 14 September 2000

Resigned: 05 April 2002

Andrew V.

Position: Secretary

Appointed: 09 March 1998

Resigned: 31 December 2005

Andrew S.

Position: Secretary

Appointed: 01 February 1998

Resigned: 15 January 2002

Mark R.

Position: Director

Appointed: 14 July 1997

Resigned: 06 March 1998

Mark R.

Position: Secretary

Appointed: 14 July 1997

Resigned: 06 March 1998

Peter H.

Position: Director

Appointed: 08 December 1995

Resigned: 30 January 1997

Mark G.

Position: Director

Appointed: 08 December 1995

Resigned: 05 April 2002

David C.

Position: Secretary

Appointed: 08 December 1995

Resigned: 27 February 1997

Philip B.

Position: Director

Appointed: 08 December 1995

Resigned: 01 December 1998

Andrew V.

Position: Director

Appointed: 08 December 1995

Resigned: 31 December 2005

Johannes D.

Position: Director

Appointed: 08 December 1995

Resigned: 08 July 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 November 1995

Resigned: 08 December 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 November 1995

Resigned: 08 December 1995

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Minerales Y Productos Derivados, S.a. from Bilbao, Spain. This PSC is categorised as "a joint stock company (sa)" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Minerales Y Productos Derivados, S.A.

Edificio Albia I Planta 5 Calle San Vicente 8, Bilbao, Vizcaya, Spain

Legal authority Royal Legislative Decree 1/2010 Of 2 July
Legal form Joint Stock Company (Sa)
Country registered Spain
Place registered Commercial Registry Of Bizkaia
Registration number A48008502
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Gyvlon January 7, 2015
Lafarge Gyvlon July 26, 2012
Isocrete Gyvlon April 12, 2002
Gamedecor January 30, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand237 159373 6941 808 5062 155 393142 919290
Current Assets2 525 7452 380 5503 413 9924 585 5655 602 7744 057 840
Debtors1 992 4171 516 892927 6381 838 3574 689 5633 146 935
Net Assets Liabilities975 7531 336 0101 963 1612 805 0113 807 2601 719 289
Other Debtors147 9438 779363136386
Total Inventories296 169489 964677 848591 815770 292910 615
Property Plant Equipment51 20968 23062 13552 594222 144 
Other
Accrued Liabilities54 20799 467154 739161 369112 289127 972
Accumulated Depreciation Impairment Property Plant Equipment441 408452 527461 134481 911501 63461 143
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 9 693-569-1 33045 36933 582
Amounts Owed By Group Undertakings Participating Interests  1 666508 4583 238 1311 373 928
Average Number Employees During Period 1011121211
Corporation Tax Payable11 96983 736145 142196 475171 190290 594
Creditors1 601 2011 103 0771 503 8421 825 3541 964 4952 606 567
Increase From Depreciation Charge For Year Property Plant Equipment 11 11918 34420 77719 72321 518
Merchandise296 169489 964677 848591 815770 292910 615
Net Current Assets Liabilities924 5441 277 4731 910 1502 760 2113 638 2791 451 273
Number Shares Issued Fully Paid    200 0005
Other Creditors866 421374317 708309 746733 1751 231 947
Other Taxation Social Security Payable120 750161 025217 083368 757357 292317 505
Par Value Share    11
Prepayments22 38132 20447 61341 99340 62652 558
Property Plant Equipment Gross Cost492 617520 757523 269534 505723 778808 570
Provisions 9 6939 1247 79453 16386 745
Provisions For Liabilities Balance Sheet Subtotal 9 6939 1247 79453 16386 745
Total Additions Including From Business Combinations Property Plant Equipment 28 14012 24911 236189 273720
Total Assets Less Current Liabilities975 7531 345 7031 972 2852 812 8053 860 4231 806 034
Trade Creditors Trade Payables547 854577 211669 170789 007590 549638 549
Trade Debtors Trade Receivables1 822 0931 475 909878 3231 287 8751 410 4431 720 363
Disposals Decrease In Depreciation Impairment Property Plant Equipment  9 737   
Disposals Property Plant Equipment  9 737   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Small company accounts for the period up to 2022-12-31
filed on: 5th, April 2023
Free Download (10 pages)

Company search

Advertisements