Ancaster Group Ltd was registered on 08 December 1949 with its registered office in London, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. Bourne, David Edward John, Hill, Simon Christopher, Smith, Robert Kevin, Brown, James Michael, Cole, Gladys Edna, Grange, Maurice Kenneth George, Parsons, Derek Leslie are listed as directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOURNE, David Edward John | 01 February 2017 | - | 1 |
HILL, Simon Christopher | 01 January 2011 | - | 1 |
SMITH, Robert Kevin | 01 January 2013 | - | 1 |
BROWN, James Michael | N/A | 09 April 2003 | 1 |
COLE, Gladys Edna | N/A | 28 February 1991 | 1 |
GRANGE, Maurice Kenneth George | N/A | 01 October 1993 | 1 |
PARSONS, Derek Leslie | N/A | 05 March 1991 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 20 March 2020 | |
CS01 - N/A | 06 January 2020 | |
MR01 - N/A | 06 December 2019 | |
MR01 - N/A | 06 December 2019 | |
MR01 - N/A | 06 December 2019 | |
MR01 - N/A | 06 December 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR04 - N/A | 17 September 2019 | |
MR01 - N/A | 04 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR01 - N/A | 02 September 2019 | |
MR01 - N/A | 02 September 2019 | |
AA - Annual Accounts | 06 June 2019 | |
MR04 - N/A | 04 February 2019 | |
MR04 - N/A | 04 February 2019 | |
CS01 - N/A | 03 January 2019 | |
AA - Annual Accounts | 22 May 2018 | |
MR04 - N/A | 20 April 2018 | |
MR04 - N/A | 20 April 2018 | |
RESOLUTIONS - N/A | 21 February 2018 | |
MA - Memorandum and Articles | 21 February 2018 | |
CS01 - N/A | 10 January 2018 | |
CH01 - Change of particulars for director | 05 January 2018 | |
MR01 - N/A | 03 October 2017 | |
AA - Annual Accounts | 05 September 2017 | |
MR01 - N/A | 31 May 2017 | |
MR01 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
MR04 - N/A | 27 April 2017 | |
AP01 - Appointment of director | 17 February 2017 | |
CS01 - N/A | 12 January 2017 | |
AA - Annual Accounts | 16 June 2016 | |
MR01 - N/A | 26 April 2016 | |
AR01 - Annual Return | 15 January 2016 | |
MR01 - N/A | 17 October 2015 | |
AA - Annual Accounts | 29 July 2015 | |
AR01 - Annual Return | 06 January 2015 | |
TM01 - Termination of appointment of director | 06 January 2015 | |
TM02 - Termination of appointment of secretary | 06 January 2015 | |
TM01 - Termination of appointment of director | 05 January 2015 | |
TM02 - Termination of appointment of secretary | 05 January 2015 | |
AA03 - Notice of resolution removing auditors | 30 December 2014 | |
AA - Annual Accounts | 18 July 2014 | |
AR01 - Annual Return | 14 January 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 08 January 2013 | |
AP01 - Appointment of director | 08 January 2013 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
AA - Annual Accounts | 02 July 2012 | |
AUD - Auditor's letter of resignation | 25 January 2012 | |
AR01 - Annual Return | 17 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
CH01 - Change of particulars for director | 16 January 2012 | |
AA - Annual Accounts | 05 July 2011 | |
AR01 - Annual Return | 12 January 2011 | |
AP01 - Appointment of director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
CH01 - Change of particulars for director | 04 January 2011 | |
MG01 - Particulars of a mortgage or charge | 18 August 2010 | |
AA - Annual Accounts | 07 May 2010 | |
MG01 - Particulars of a mortgage or charge | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 30 April 2010 | |
MG01 - Particulars of a mortgage or charge | 29 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 23 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
AA - Annual Accounts | 10 June 2009 | |
395 - Particulars of a mortgage or charge | 16 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 February 2009 | |
363a - Annual Return | 09 January 2009 | |
AA - Annual Accounts | 22 September 2008 | |
363s - Annual Return | 11 January 2008 | |
AA - Annual Accounts | 18 July 2007 | |
395 - Particulars of a mortgage or charge | 07 April 2007 | |
363s - Annual Return | 09 January 2007 | |
395 - Particulars of a mortgage or charge | 10 October 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 21 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 15 September 2006 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 08 September 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
395 - Particulars of a mortgage or charge | 04 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
395 - Particulars of a mortgage or charge | 10 June 2006 | |
363s - Annual Return | 12 January 2006 | |
AA - Annual Accounts | 13 June 2005 | |
363s - Annual Return | 24 December 2004 | |
AA - Annual Accounts | 11 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 January 2004 | |
363s - Annual Return | 12 January 2004 | |
395 - Particulars of a mortgage or charge | 10 December 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
RESOLUTIONS - N/A | 19 November 2003 | |
395 - Particulars of a mortgage or charge | 14 November 2003 | |
395 - Particulars of a mortgage or charge | 13 November 2003 | |
AA - Annual Accounts | 03 June 2003 | |
288b - Notice of resignation of directors or secretaries | 18 April 2003 | |
363s - Annual Return | 21 January 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2002 | |
AA - Annual Accounts | 19 July 2002 | |
363s - Annual Return | 22 January 2002 | |
AA - Annual Accounts | 31 May 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 30 August 2000 | |
363s - Annual Return | 20 December 1999 | |
AA - Annual Accounts | 13 September 1999 | |
363s - Annual Return | 15 December 1998 | |
AA - Annual Accounts | 28 July 1998 | |
363s - Annual Return | 20 January 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 May 1997 | |
AA - Annual Accounts | 27 April 1997 | |
288a - Notice of appointment of directors or secretaries | 15 April 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 January 1997 | |
363s - Annual Return | 17 December 1996 | |
395 - Particulars of a mortgage or charge | 28 November 1996 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 04 January 1996 | |
AA - Annual Accounts | 15 June 1995 | |
363s - Annual Return | 15 January 1995 | |
AA - Annual Accounts | 25 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 September 1994 | |
288 - N/A | 24 June 1994 | |
288 - N/A | 22 June 1994 | |
363s - Annual Return | 31 January 1994 | |
288 - N/A | 02 December 1993 | |
288 - N/A | 16 September 1993 | |
288 - N/A | 26 August 1993 | |
395 - Particulars of a mortgage or charge | 23 March 1993 | |
395 - Particulars of a mortgage or charge | 23 March 1993 | |
AA - Annual Accounts | 22 March 1993 | |
363s - Annual Return | 27 January 1993 | |
288 - N/A | 15 December 1992 | |
395 - Particulars of a mortgage or charge | 17 September 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
395 - Particulars of a mortgage or charge | 04 September 1992 | |
AA - Annual Accounts | 11 June 1992 | |
CERTNM - Change of name certificate | 25 March 1992 | |
CERTNM - Change of name certificate | 25 March 1992 | |
395 - Particulars of a mortgage or charge | 24 March 1992 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 February 1992 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 11 February 1992 | |
RESOLUTIONS - N/A | 15 January 1992 | |
RESOLUTIONS - N/A | 15 January 1992 | |
RESOLUTIONS - N/A | 15 January 1992 | |
RESOLUTIONS - N/A | 15 January 1992 | |
88(2)P - N/A | 15 January 1992 | |
288 - N/A | 13 January 1992 | |
363s - Annual Return | 09 January 1992 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 07 January 1992 | |
MEM/ARTS - N/A | 05 January 1992 | |
288 - N/A | 05 January 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 January 1992 | |
AA - Annual Accounts | 03 January 1992 | |
395 - Particulars of a mortgage or charge | 23 December 1991 | |
AA - Annual Accounts | 27 June 1991 | |
288 - N/A | 11 April 1991 | |
363a - Annual Return | 28 March 1991 | |
288 - N/A | 22 March 1991 | |
288 - N/A | 22 March 1991 | |
288 - N/A | 22 March 1991 | |
288 - N/A | 18 February 1991 | |
AA - Annual Accounts | 05 April 1990 | |
363 - Annual Return | 05 April 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 August 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 August 1989 | |
395 - Particulars of a mortgage or charge | 02 May 1989 | |
AA - Annual Accounts | 19 January 1989 | |
363 - Annual Return | 19 January 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
395 - Particulars of a mortgage or charge | 30 March 1988 | |
AA - Annual Accounts | 21 January 1988 | |
363 - Annual Return | 21 January 1988 | |
288 - N/A | 07 September 1987 | |
288 - N/A | 07 July 1987 | |
395 - Particulars of a mortgage or charge | 21 April 1987 | |
AA - Annual Accounts | 11 April 1987 | |
363 - Annual Return | 11 April 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1987 | |
288a - Notice of appointment of directors or secretaries | 18 February 1983 | |
NEWINC - New incorporation documents | 08 December 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 06 December 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 02 September 2019 | Outstanding |
N/A |
A registered charge | 29 September 2017 | Fully Satisfied |
N/A |
A registered charge | 26 May 2017 | Fully Satisfied |
N/A |
A registered charge | 27 April 2017 | Fully Satisfied |
N/A |
A registered charge | 25 April 2016 | Fully Satisfied |
N/A |
A registered charge | 14 October 2015 | Fully Satisfied |
N/A |
Legal charge | 03 December 2012 | Fully Satisfied |
N/A |
Legal charge | 16 August 2010 | Fully Satisfied |
N/A |
Legal charge | 16 April 2010 | Fully Satisfied |
N/A |
Legal charge | 01 April 2009 | Fully Satisfied |
N/A |
Legal charge | 30 March 2007 | Fully Satisfied |
N/A |
Legal charge | 29 September 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Legal charge | 01 August 2006 | Fully Satisfied |
N/A |
Debenture | 06 June 2006 | Fully Satisfied |
N/A |
Debenture | 27 November 2003 | Outstanding |
N/A |
Legal mortgage | 11 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 25 November 1996 | Fully Satisfied |
N/A |
Charge | 18 March 1993 | Fully Satisfied |
N/A |
Deed of charge | 18 March 1993 | Fully Satisfied |
N/A |
Legal charge | 09 September 1992 | Fully Satisfied |
N/A |
Legal charge | 03 September 1992 | Fully Satisfied |
N/A |
Legal charge | 03 September 1992 | Fully Satisfied |
N/A |
Legal charge | 03 September 1992 | Fully Satisfied |
N/A |
Legal charge | 03 September 1992 | Fully Satisfied |
N/A |
Legal charge | 18 March 1992 | Fully Satisfied |
N/A |
Charge | 17 December 1991 | Fully Satisfied |
N/A |
Debenture | 14 April 1989 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Legal charge | 29 March 1988 | Fully Satisfied |
N/A |
Fixed and floating charge | 29 March 1988 | Fully Satisfied |
N/A |
Debenture | 13 April 1987 | Fully Satisfied |
N/A |
Mortgage debenture | 12 May 1986 | Fully Satisfied |
N/A |
Legal charge | 12 May 1986 | Fully Satisfied |
N/A |
Legal charge | 14 April 1986 | Fully Satisfied |
N/A |
Legal charge | 14 April 1986 | Fully Satisfied |
N/A |
Legal charge | 27 February 1985 | Fully Satisfied |
N/A |
Charge | 27 February 1985 | Fully Satisfied |
N/A |
Charge | 19 September 1983 | Fully Satisfied |
N/A |
Charge | 19 January 1983 | Fully Satisfied |
N/A |
Charge | 19 January 1983 | Fully Satisfied |
N/A |
Legal charge | 04 January 1983 | Fully Satisfied |
N/A |
Legal charge | 16 December 1980 | Fully Satisfied |
N/A |
Mortgage | 07 June 1979 | Fully Satisfied |
N/A |
Mortgage debenture | 04 June 1979 | Fully Satisfied |
N/A |