logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Galdon Witte, Gines-guillermo
    Born in July 1970
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 2
    Arcaraz Basaguren, Jon
    Born in July 1966
    Individual (1 offspring)
    Officer
    icon of calendar 2013-08-01 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressEdificio Albia I Planta 5, Calle San Vicente 8, Bilbao, Vizcaya, Spain
    Corporate (1 offspring)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
Ceased 19
  • 1
    Arrecgros, Alain Jean
    Company Director born in June 1949
    Individual
    Officer
    icon of calendar 2000-09-14 ~ 2004-07-08
    OF - Director → CIF 0
  • 2
    Saunders, Andrew David
    Company Director
    Individual (3 offsprings)
    Officer
    icon of calendar 1998-02-01 ~ 2002-01-15
    OF - Secretary → CIF 0
  • 3
    Hatchett, Peter Ronald
    Company Director born in December 1941
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 1997-01-30
    OF - Director → CIF 0
  • 4
    Wiszniewski, Adam Tomasz
    Accountant born in April 1970
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2010-01-29
    OF - Director → CIF 0
    Wiszniewski, Adam Tomasz
    Accountant
    Individual (4 offsprings)
    Officer
    icon of calendar 2006-01-01 ~ 2010-01-29
    OF - Secretary → CIF 0
  • 5
    Soelling-joergensen, Jan
    General Manager born in December 1965
    Individual
    Officer
    icon of calendar 2010-01-29 ~ 2014-12-31
    OF - Director → CIF 0
    Soelling-joergensen, Jan
    Individual
    Officer
    icon of calendar 2010-01-29 ~ 2014-12-31
    OF - Secretary → CIF 0
  • 6
    Vincent, Andrew Robert
    Business Manager born in February 1960
    Individual (4 offsprings)
    Officer
    icon of calendar 1995-12-08 ~ 2005-12-31
    OF - Director → CIF 0
    Vincent, Andrew Robert
    Business Manager
    Individual (4 offsprings)
    Officer
    icon of calendar 1998-03-09 ~ 2005-12-31
    OF - Secretary → CIF 0
  • 7
    Dubbers, Johannes Theodorus Antonius
    Company Director born in November 1951
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 2004-07-08
    OF - Director → CIF 0
  • 8
    Maycock, Jane Elizabeth
    Hr Director born in February 1959
    Individual
    Officer
    icon of calendar 2004-08-01 ~ 2013-07-31
    OF - Director → CIF 0
  • 9
    Croxson, David Charles
    Accountant
    Individual
    Officer
    icon of calendar 1995-12-08 ~ 1997-02-27
    OF - Secretary → CIF 0
  • 10
    Touati, Jean Louis
    Performance born in June 1957
    Individual
    Officer
    icon of calendar 2004-08-01 ~ 2011-11-04
    OF - Director → CIF 0
  • 11
    Richmond, Mark
    Chartered Accountant born in April 1967
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 1998-03-06
    OF - Director → CIF 0
    Richmond, Mark
    Chartered Accountant
    Individual
    Officer
    icon of calendar 1997-07-14 ~ 1998-03-06
    OF - Secretary → CIF 0
  • 12
    Bincliffe, Philip
    Company Director born in April 1948
    Individual (1 offspring)
    Officer
    icon of calendar 1995-12-08 ~ 1998-12-01
    OF - Director → CIF 0
  • 13
    Mcgachie, Helen Joan
    Managing Director born in October 1956
    Individual (2 offsprings)
    Officer
    icon of calendar 2000-09-14 ~ 2002-04-05
    OF - Director → CIF 0
  • 14
    Palmer, Stuart George
    Director born in June 1956
    Individual (1 offspring)
    Officer
    icon of calendar 2002-04-05 ~ 2004-08-01
    OF - Director → CIF 0
  • 15
    Greaves, Mark David
    Company Director born in June 1962
    Individual (7 offsprings)
    Officer
    icon of calendar 1995-12-08 ~ 2002-04-05
    OF - Director → CIF 0
  • 16
    Savoyat, Denis
    Managing Director born in July 1952
    Individual
    Officer
    icon of calendar 2011-11-04 ~ 2013-04-30
    OF - Director → CIF 0
  • 17
    icon of address26, Church Street, London
    Dissolved Corporate (4 parents, 9 offsprings)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    1995-11-20 ~ 1995-12-08
    PE - Nominee Secretary → CIF 0
  • 18
    icon of address1, Mitchell Lane, Bristol, Avon
    Dissolved Corporate (4 parents, 14 offsprings)
    Equity (Company account)
    100 GBP2022-12-31
    Officer
    1995-11-20 ~ 1995-12-08
    PE - Nominee Director → CIF 0
  • 19
    ANHYDRITEC LIMITED - now
    LAFARGE GYVLON LIMITED - 2012-07-26
    GYVLON LIMITED - 2015-01-07
    GAMEDECOR LIMITED - 1996-01-30
    ISOCRETE GYVLON LIMITED - 2002-04-12
    icon of address221, Europa Boulevard, Westbrook, Warrington, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,636,398 GBP2024-12-31
    Officer
    2010-01-29 ~ 2010-02-24
    PE - Director → CIF 0
parent relation
Company in focus

ANHYDRITEC LIMITED

Previous names
LAFARGE GYVLON LIMITED - 2012-07-26
GYVLON LIMITED - 2015-01-07
GAMEDECOR LIMITED - 1996-01-30
ISOCRETE GYVLON LIMITED - 2002-04-12
Standard Industrial Classification
46120 - Agents Involved In The Sale Of Fuels, Ores, Metals And Industrial Chemicals
41202 - Construction Of Domestic Buildings
41201 - Construction Of Commercial Buildings
Brief company account
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Class 2 ordinary share
12024-01-01 ~ 2024-12-31
Class 3 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
369,882 GBP2024-12-31
354,761 GBP2023-12-31
Total Inventories
730,886 GBP2024-12-31
910,615 GBP2023-12-31
Debtors
2,168,450 GBP2024-12-31
3,146,935 GBP2023-12-31
Cash at bank and in hand
396 GBP2024-12-31
290 GBP2023-12-31
Current Assets
2,899,732 GBP2024-12-31
4,057,840 GBP2023-12-31
Creditors
Current
1,546,431 GBP2024-12-31
2,606,567 GBP2023-12-31
Net Current Assets/Liabilities
1,353,301 GBP2024-12-31
1,451,273 GBP2023-12-31
Total Assets Less Current Liabilities
1,723,183 GBP2024-12-31
1,806,034 GBP2023-12-31
Net Assets/Liabilities
1,636,398 GBP2024-12-31
1,719,289 GBP2023-12-31
Equity
Called up share capital
200,105 GBP2024-12-31
200,105 GBP2023-12-31
Retained earnings (accumulated losses)
1,436,293 GBP2024-12-31
1,519,184 GBP2023-12-31
Equity
1,636,398 GBP2024-12-31
1,719,289 GBP2023-12-31
Average Number of Employees
112024-01-01 ~ 2024-12-31
112023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
865,499 GBP2024-12-31
808,570 GBP2023-12-31
Furniture and fittings
17,408 GBP2024-12-31
7,620 GBP2023-12-31
Computers
65,911 GBP2024-12-31
65,911 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
948,818 GBP2024-12-31
882,101 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
506,341 GBP2024-12-31
460,736 GBP2023-12-31
Furniture and fittings
8,628 GBP2024-12-31
5,461 GBP2023-12-31
Computers
63,967 GBP2024-12-31
61,143 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
578,936 GBP2024-12-31
527,340 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
45,605 GBP2024-01-01 ~ 2024-12-31
Furniture and fittings
3,167 GBP2024-01-01 ~ 2024-12-31
Computers
2,824 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
51,596 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Plant and equipment
359,158 GBP2024-12-31
347,834 GBP2023-12-31
Furniture and fittings
8,780 GBP2024-12-31
2,159 GBP2023-12-31
Computers
1,944 GBP2024-12-31
4,768 GBP2023-12-31
Merchandise
730,886 GBP2024-12-31
910,615 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
1,909,264 GBP2024-12-31
1,720,363 GBP2023-12-31
Other Debtors
Current
28 GBP2024-12-31
86 GBP2023-12-31
Amounts owed by group undertakings and participating interests
171,382 GBP2024-12-31
Prepayments
Current
87,776 GBP2024-12-31
52,558 GBP2023-12-31
Debtors
Amounts falling due within one year, Current
2,168,450 GBP2024-12-31
Current, Amounts falling due within one year
3,146,935 GBP2023-12-31
Trade Creditors/Trade Payables
Current
667,871 GBP2024-12-31
638,549 GBP2023-12-31
Corporation Tax Payable
Current
12,189 GBP2024-12-31
290,594 GBP2023-12-31
Other Taxation & Social Security Payable
Current
294,611 GBP2024-12-31
317,505 GBP2023-12-31
Other Creditors
Current
426,429 GBP2024-12-31
1,231,947 GBP2023-12-31
Accrued Liabilities
Current
145,331 GBP2024-12-31
127,972 GBP2023-12-31
Amounts set aside to cover potential liabilities or losses
Deferred taxation
86,785 GBP2024-12-31
86,745 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
100 shares2024-12-31
Class 2 ordinary share
5 shares2024-12-31
Class 3 ordinary share
200,000 shares2024-12-31

Related profiles found in government register
  • ANHYDRITEC LIMITED
    Info
    LAFARGE GYVLON LIMITED - 2012-07-26
    GYVLON LIMITED - 2012-07-26
    GAMEDECOR LIMITED - 2012-07-26
    ISOCRETE GYVLON LIMITED - 2012-07-26
    Registered number 03128537
    icon of addressUnit 221 Europa Boulevard, Westbrook, Warrington WA5 7TN
    PRIVATE LIMITED COMPANY incorporated on 1995-11-20 (30 years 1 month). The company status is Active.
    The last date of confirmation statement was made at 2024-11-20
    CIF 0
  • LAFARGE GYVLON LTD
    S
    Registered number 3128537
    icon of address221, Europa Boulevard, Westbrook, Warrington, Cheshire, United Kingdom, WA5 7TN
    CARDIFF
    CIF 1
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.
Ceased 1
  • LAFARGE GYVLON LIMITED - 2012-07-26
    GYVLON LIMITED - 2015-01-07
    GAMEDECOR LIMITED - 1996-01-30
    ISOCRETE GYVLON LIMITED - 2002-04-12
    icon of addressUnit 221 Europa Boulevard, Westbrook, Warrington
    Active Corporate (3 parents)
    Equity (Company account)
    1,636,398 GBP2024-12-31
    Officer
    icon of calendar 2010-01-29 ~ 2010-02-24
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.