Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FOOT ANSTEY SECRETARIAL LIMITED
Company Information for

FOOT ANSTEY SECRETARIAL LIMITED

SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR, PLYMOUTH, DEVON, PL4 0BN,
Company Registration Number
03485060
Private Limited Company
Active

Company Overview

About Foot Anstey Secretarial Ltd
FOOT ANSTEY SECRETARIAL LIMITED was founded on 1997-12-23 and has its registered office in Plymouth. The organisation's status is listed as "Active". Foot Anstey Secretarial Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FOOT ANSTEY SECRETARIAL LIMITED
 
Legal Registered Office
SALT QUAY HOUSE 4 NORTH EAST QUAY
SUTTON HARBOUR
PLYMOUTH
DEVON
PL4 0BN
Other companies in EX1
 
Previous Names
FOOT ANSTEY SARGENT SECRETARIAL LIMITED21/08/2008
Filing Information
Company Number 03485060
Company ID Number 03485060
Date formed 1997-12-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/12/2015
Return next due 20/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-08 21:08:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOT ANSTEY SECRETARIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FOOT ANSTEY SECRETARIAL LIMITED

Current Directors
Officer Role Date Appointed
DUNCAN STEWART RALPH
Director 2012-08-03
DUNCAN WILLIAM SYKES
Director 2010-03-31
CHRISTOPHER STEPHEN WORRELL
Director 2010-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD EVANS
Director 2006-08-24 2016-12-31
JAMES EDWARD EVANS
Company Secretary 2010-03-31 2016-04-11
GAVIN ROBERT GUIMARAES POOLE
Director 2010-03-31 2014-11-28
SIMON LEVINGSTON
Company Secretary 2012-08-03 2014-04-17
TRACY FENNELL
Director 2012-08-03 2014-04-17
RICHARD GEORGE COOMBS
Director 1997-12-23 2012-08-03
JANE SARA ANNE LISTER
Director 2000-10-30 2012-08-03
EDMUND ARTHUR WHITMORE PROBERT
Director 1997-12-23 2012-08-03
EDMUND ARTHUR WHITMORE PROBERT
Company Secretary 1997-12-23 2010-03-31
ROGER JOHN URWIN SANDS
Director 2004-07-06 2006-08-24
ADRIAN WARWICK MACKAY MILLER
Director 1997-12-23 2006-05-01
JOHN PATTERSON GUARD
Director 1997-12-23 2005-01-31
ALEXANDER ELPHINSTON
Director 1997-12-23 2001-08-30
JUSTIN MARK DAY
Director 1997-12-23 2000-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DUNCAN STEWART RALPH ON TRACK INVESTMENTS LTD Director 2017-01-23 CURRENT 2017-01-23 Active
DUNCAN STEWART RALPH FOOT ANSTEY GROUP LIMITED Director 2016-10-18 CURRENT 1991-09-03 Active
DUNCAN STEWART RALPH ENABLE LAW LIMITED Director 2016-06-07 CURRENT 1997-12-17 Active
DUNCAN STEWART RALPH CLINICAL NEGLIGENCE SERVICES LIMITED Director 2014-11-27 CURRENT 2000-08-29 Active
DUNCAN STEWART RALPH FOOT ANSTEY TRUST CORPORATION LIMITED Director 2014-07-14 CURRENT 2014-07-14 Active
DUNCAN STEWART RALPH FOOT ANSTEY COMMERCIAL SERVICES LIMITED Director 2010-03-16 CURRENT 2010-01-12 Active
DUNCAN STEWART RALPH IQD LIMITED Director 2008-05-19 CURRENT 2008-05-09 Active - Proposal to Strike off
DUNCAN STEWART RALPH BRIGHT FUTURES GROUP PLC Director 2006-05-30 CURRENT 2001-11-19 Dissolved 2016-11-12
DUNCAN WILLIAM SYKES TREPIDMATCH LIMITED Director 2013-03-04 CURRENT 2013-01-31 Dissolved 2014-06-10
DUNCAN WILLIAM SYKES FOOT ANSTEY INCORPORATIONS LIMITED Director 2010-03-31 CURRENT 1998-01-06 Active
CHRISTOPHER STEPHEN WORRELL FOOT ANSTEY INCORPORATIONS LIMITED Director 2010-03-31 CURRENT 1998-01-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-27CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-09-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DUNCAN STEWART RALPH
2023-03-15CESSATION OF FOOT ANSTEY LLP AS A PERSON OF SIGNIFICANT CONTROL
2023-03-15Notification of Foot Anstey Group Limited as a person with significant control on 2017-04-28
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-23CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-10-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2021-01-29CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-05LATEST SOC05/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES EDWARD EVANS
2017-01-06LATEST SOC06/01/17 STATEMENT OF CAPITAL;GBP 4
2017-01-06CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Senate Court Southernhay Gardens Exeter Devon EX1 1NT
2016-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-11TM02Termination of appointment of James Edward Evans on 2016-04-11
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 4
2016-01-14AR0123/12/15 ANNUAL RETURN FULL LIST
2015-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-07-22CH01Director's details changed for Mr James Edward Evans on 2015-07-22
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-23AR0123/12/14 ANNUAL RETURN FULL LIST
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN ROBERT GUIMARAES POOLE
2014-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY SIMON LEVINGSTON
2014-04-17TM01APPOINTMENT TERMINATED, DIRECTOR TRACY FENNELL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-08AR0123/12/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-03AR0123/12/12 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-08-13AP01DIRECTOR APPOINTED DUNCAN STEWART RALPH
2012-08-08AP03Appointment of Mr Simon Levingston as company secretary
2012-08-07AP01DIRECTOR APPOINTED MR TRACY FENNELL
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR EDMUND PROBERT
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD COOMBS
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE LISTER
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM SENATE COURT SOUTHERNHAY GARDENS EXETER DEVON EX1 1UG
2012-01-20AR0123/12/11 FULL LIST
2011-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-24AR0123/12/10 FULL LIST
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-12AP03SECRETARY APPOINTED JAMES EDWARD EVANS
2010-04-09TM02APPOINTMENT TERMINATED, SECRETARY EDMUND PROBERT
2010-04-09AP01DIRECTOR APPOINTED CHRISTOPHER STEPHEN WORRELL
2010-04-09AP01DIRECTOR APPOINTED GAVIN ROBERT GUIMARAES POOLE
2010-04-09AP01DIRECTOR APPOINTED DUNCAN WILLIAM SYKES
2010-02-08AR0123/12/09 FULL LIST
2009-09-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-20CERTNMCOMPANY NAME CHANGED FOOT ANSTEY SARGENT SECRETARIAL LIMITED CERTIFICATE ISSUED ON 21/08/08
2008-01-02363aRETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-11363sRETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-11-07AAMDAMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-09-08288aNEW DIRECTOR APPOINTED
2006-09-08288bDIRECTOR RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-06-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-06363sRETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2005-11-23287REGISTERED OFFICE CHANGED ON 23/11/05 FROM: 4-6 BARNFIELD CRESCENT EXETER EX1 1RF
2005-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-02-08288bDIRECTOR RESIGNED
2005-01-18363sRETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-26288aNEW DIRECTOR APPOINTED
2004-01-19363sRETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-16363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-16363sRETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-09363sRETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-09-10288bDIRECTOR RESIGNED
2001-02-28288aNEW DIRECTOR APPOINTED
2001-01-25363sRETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2000-08-25WRES01ADOPT MEMORANDUM 14/08/00
2000-02-25CERTNMCOMPANY NAME CHANGED ANSTEY SARGENT & PROBERT SECRETA RIAL LIMITED CERTIFICATE ISSUED ON 28/02/00
2000-02-25363sRETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
2000-02-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-03-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-02-11ELRESS386 DISP APP AUDS 30/01/98
1998-02-11ELRESS252 DISP LAYING ACC 30/01/98
1998-02-11ELRESS366A DISP HOLDING AGM 30/01/98
1998-02-11SRES01ADOPT MEM AND ARTS 30/01/98
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
691 - Legal activities
69102 - Solicitors




Licences & Regulatory approval
We could not find any licences issued to FOOT ANSTEY SECRETARIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FOOT ANSTEY SECRETARIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOT ANSTEY SECRETARIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.268
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.058

This shows the max and average number of mortgages for companies with the same SIC code of 69102 - Solicitors

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FOOT ANSTEY SECRETARIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 4
Shareholder Funds 2012-01-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of FOOT ANSTEY SECRETARIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOT ANSTEY SECRETARIAL LIMITED
Trademarks
We have not found any records of FOOT ANSTEY SECRETARIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOT ANSTEY SECRETARIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69102 - Solicitors) as FOOT ANSTEY SECRETARIAL LIMITED are:

WALKER MORRIS RESOURCES LIMITED £ 618,711
GATELEY WAREING LIMITED £ 534,902
BLM LAW LIMITED £ 285,987
DAC BEACHCROFT CLAIMS LIMITED £ 153,000
MOSS BEACHLEY MULLEM & COLEMAN LIMITED £ 66,644
EAST LONDON COMMUNITY LAW SERVICE £ 54,242
BOND SOLON TRAINING LIMITED £ 47,286
DAVITT JONES BOULD LIMITED £ 41,603
WILFORD SMITH & CO LTD £ 40,438
ACTIVE LEGAL LIMITED £ 36,104
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
DAVITT JONES BOULD LIMITED £ 153,858,131
STEFAN CROSS SOLICITORS LIMITED £ 10,645,138
CENTRAL ENGLAND LAW CENTRE LIMITED £ 2,659,219
NOCKOLDS SOLICITORS LIMITED £ 1,592,663
GREGSONS SOLICITORS LIMITED £ 1,485,615
BOND SOLON TRAINING LIMITED £ 1,447,293
SHERGROUP LIMITED £ 1,360,638
HILL HOFSTETTER LIMITED £ 1,328,026
DAC BEACHCROFT CLAIMS LIMITED £ 1,223,702
BRISTOL LAW CENTRE £ 1,165,888
Outgoings
Business Rates/Property Tax
No properties were found where FOOT ANSTEY SECRETARIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOT ANSTEY SECRETARIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FOOT ANSTEY SECRETARIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.