ANHYDRITEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANHYDRITEC LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03128537
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANHYDRITEC LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction
    • Agents involved in the sale of fuels, ores, metals and industrial chemicals (46120) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ANHYDRITEC LIMITED located?

    Registered Office Address
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Undeliverable Registered Office AddressNo

    What were the previous names of ANHYDRITEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    GYVLON LIMITEDJul 26, 2012Jul 26, 2012
    LAFARGE GYVLON LIMITEDApr 12, 2002Apr 12, 2002
    ISOCRETE GYVLON LIMITEDJan 30, 1996Jan 30, 1996
    GAMEDECOR LIMITEDNov 20, 1995Nov 20, 1995

    What are the latest accounts for ANHYDRITEC LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANHYDRITEC LIMITED?

    Last Confirmation Statement Made Up ToNov 20, 2026
    Next Confirmation Statement DueDec 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2025
    OverdueNo

    What are the latest filings for ANHYDRITEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 20, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Nov 20, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2022

    10 pagesAA

    Confirmation statement made on Nov 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    10 pagesAA

    Confirmation statement made on Nov 20, 2021 with updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Nov 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Nov 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    7 pagesAA

    Director's details changed for Mr Jon Arcarez Basaguren on Mar 01, 2019

    2 pagesCH01

    Confirmation statement made on Nov 20, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Nov 20, 2017 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 20, 2016 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Nov 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP 200,105
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Certificate of change of name

    Company name changed gyvlon LIMITED\certificate issued on 07/01/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 15, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Who are the officers of ANHYDRITEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCARAZ BASAGUREN, Jon
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Director
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    SpainSpanish180819460002
    GALDON WITTE, Gines-Guillermo
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Director
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    SpainSpanish180689510001
    CROXSON, David Charles
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    Secretary
    4 Yew Tree Close
    Bulkeley
    SY14 8DA Cheshire
    British71992700002
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Secretary
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    British120578290001
    SAUNDERS, Andrew David
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    Secretary
    Little Woodend
    Hagg Bank Lane, Disley
    SK12 2LA Stockport
    Cheshire
    British22747230003
    SOELLING-JOERGENSEN, Jan
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Secretary
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    149218420001
    VINCENT, Andrew Robert
    2 Swallow Wharf
    LA1 3JA Lancaster
    Secretary
    2 Swallow Wharf
    LA1 3JA Lancaster
    British57667600003
    WISZNIEWSKI, Adam Tomasz
    26 Bamford Road
    Didsbury
    M20 2GW Manchester
    Lancashire
    Secretary
    26 Bamford Road
    Didsbury
    M20 2GW Manchester
    Lancashire
    British111919660002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ARRECGROS, Alain Jean
    21 Rue Des Ecoles
    F-92210 St Cloud
    Saint-Cloud
    92210
    France
    Director
    21 Rue Des Ecoles
    F-92210 St Cloud
    Saint-Cloud
    92210
    France
    French72074920001
    BINCLIFFE, Philip
    9 Jordan Close
    Little Bowden
    LE16 8EW Market Harborough
    Leicestershire
    Director
    9 Jordan Close
    Little Bowden
    LE16 8EW Market Harborough
    Leicestershire
    British75956330001
    DUBBERS, Johannes Theodorus Antonius
    Hekellaan 58 5211 Lz's
    Hertoeenbosch
    FOREIGN The Netherlands
    Director
    Hekellaan 58 5211 Lz's
    Hertoeenbosch
    FOREIGN The Netherlands
    Dutch46099410001
    GREAVES, Mark David
    Tarra Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    Director
    Tarra Springs Pines Lane
    Biddulph
    ST8 7SP Stoke On Trent
    United KingdomBritish15063890005
    HATCHETT, Peter Ronald
    Burtons Lodge
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Burtons Lodge
    Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    British18777300001
    MAYCOCK, Jane Elizabeth
    Warmans
    Pilcorn Street
    BS28 4AN Wedmore
    Somerset
    Director
    Warmans
    Pilcorn Street
    BS28 4AN Wedmore
    Somerset
    EnglandBritish82660970001
    MCGACHIE, Helen Joan
    Bank House
    Melling
    LA6 2RE Carnforth
    Director
    Bank House
    Melling
    LA6 2RE Carnforth
    EnglandBritish87322460001
    PALMER, Stuart George
    6 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    Director
    6 Pembroke Vale
    Clifton
    BS8 3DN Bristol
    EnglandBritish80386520002
    RICHMOND, Mark
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    Director
    Ashmont
    118 Caldy Road
    CH48 1LW Wirral
    Merseyside
    EnglandBritish120578290001
    SAVOYAT, Denis
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Director
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    FranceFrench164810270001
    SOELLING-JOERGENSEN, Jan
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    Director
    Unit 221 Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    GermanyDanish149216050001
    TOUATI, Jean Louis
    150 Chmin De Ronde
    Le Vesinet
    78110
    France
    Director
    150 Chmin De Ronde
    Le Vesinet
    78110
    France
    FranceFrench104989070001
    VINCENT, Andrew Robert
    2 Swallow Wharf
    LA1 3JA Lancaster
    Director
    2 Swallow Wharf
    LA1 3JA Lancaster
    British57667600003
    WISZNIEWSKI, Adam Tomasz
    26 Bamford Road
    Didsbury
    M20 2GW Manchester
    Lancashire
    Director
    26 Bamford Road
    Didsbury
    M20 2GW Manchester
    Lancashire
    Great BritainBritish111919660002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    LAFARGE GYVLON LTD
    Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    221
    Cheshire
    United Kingdom
    Director
    Europa Boulevard
    Westbrook
    WA5 7TN Warrington
    221
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3128537
    149200420001

    Who are the persons with significant control of ANHYDRITEC LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Minerales Y Productos Derivados, S.A.
    Calle San Vicente 8
    Bilbao
    Edificio Albia I Planta 5
    Vizcaya
    Spain
    Apr 06, 2016
    Calle San Vicente 8
    Bilbao
    Edificio Albia I Planta 5
    Vizcaya
    Spain
    No
    Legal FormJoint Stock Company (Sa)
    Country RegisteredSpain
    Legal AuthorityRoyal Legislative Decree 1/2010 Of 2 July
    Place RegisteredCommercial Registry Of Bizkaia
    Registration NumberA48008502
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0