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

ANC GROUP LIMITED

PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB,
Company Registration Number
04269215
Private Limited Company
Active

Company Overview

About Anc Group Ltd
ANC GROUP LIMITED was founded on 2001-08-13 and has its registered office in Staffordshire. The organisation's status is listed as "Active". Anc Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANC GROUP LIMITED
 
Legal Registered Office
PARKHOUSE EAST INDUSTRIAL ESTATE
NEWCASTLE UNDER LYME
STAFFORDSHIRE
ST5 7RB
Other companies in ST5
 
Filing Information
Company Number 04269215
Company ID Number 04269215
Date formed 2001-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2022
Account next due 29/02/2024
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB435537151  
Last Datalog update: 2024-04-06 21:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANC GROUP 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.
Companies with same name ANC GROUP LIMITED
The following companies were found which have the same name as ANC GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANC GROUP INC 1629 WILLIAMSBRIDGE RD Bronx BRONX NY 10461 Active Company formed on the 2010-07-07
ANC GROUP LLC 2435 FENWICK RD - UNIVERSITY HTS OH 44118 Active Company formed on the 2010-01-19
ANC GROUP HOLDINGS PTY. LTD. VIC 3067 Dissolved Company formed on the 2014-03-12
ANC GROUP INC 6 ANTHONY DRIVE BENNINGTON VT 05201 Active Company formed on the 2014-11-10
ANC GROUP PRIVATE LIMITED NORTH BRIDGE ROAD Singapore 179094 Dissolved Company formed on the 2008-09-12
ANC GROUP LIMITED Active Company formed on the 2009-03-23
ANC GROUP INCORPORATED New Jersey Unknown
ANC GROUP EQUITY FUND LLC New Jersey Unknown
ANC GROUP LLC California Unknown
ANC group online, LLC 9233 Park Meadows Drive Lone Tree CO 80124 Delinquent Company formed on the 2020-06-18
ANC GROUP AUSTRALIA PTY LTD Active Company formed on the 2020-08-11
ANC GROUP, LLC NV Revoked Company formed on the 2009-06-08
ANC GROUP, INC. 8540 BREEZY HILL DRIVE BOYNTON BEACH FL 33473 Active Company formed on the 2007-02-27
ANC GROUP, INC. PO BOX 740289 HOUSTON TX 77274 Forfeited Company formed on the 2003-03-31
ANC GROUP, LLC 11921 N DIVISION ST STE A SPOKANE WA 992181967 Dissolved Company formed on the 2017-09-29
ANC GROUPS PTY. LTD Sydney NSW 2000 Active Company formed on the 1995-12-04

Company Officers of ANC GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES EDMUND HAWKINS
Company Secretary 2004-11-01
LAWRENCE TREVOR HOYLE
Director 2014-12-16
HELENA JANSSON
Director 2014-12-16
ROEL JOS COLETA STAES
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PARROTT
Company Secretary 2006-12-15 2017-02-28
MICHAEL JOHN HOLT
Director 2001-09-23 2014-12-16
MARK RUSSELL ALLEN
Director 2006-12-15 2012-03-30
KENNETH FRANCIS KOVAL
Director 2006-12-15 2010-09-20
ROBERT WILLIAM ELLIOTT
Director 2006-12-15 2010-06-30
HENRY RUSCH
Director 2001-09-23 2009-07-01
CHARLES DAVID CRANMER
Director 2001-09-23 2008-08-01
JOHN LEONARD BROTHERTON
Director 2001-10-31 2008-05-13
MARK MITCHELL
Director 2001-09-23 2007-08-24
JONATHAN MARK GITTINS
Director 2001-09-23 2007-04-02
SEAN PATRICK DURACK
Company Secretary 2001-09-23 2004-11-01
EVERSECRETARY LIMITED
Nominated Secretary 2001-08-13 2001-09-23
EVERDIRECTOR LIMITED
Nominated Director 2001-08-13 2001-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EDMUND HAWKINS FEDEX UK HOLDINGS LIMITED Company Secretary 2006-02-01 CURRENT 2005-10-06 Liquidation
JAMES EDMUND HAWKINS A.N.C. (SCOTLAND) LIMITED Company Secretary 2004-11-01 CURRENT 1983-10-17 Dissolved 2015-02-12
JAMES EDMUND HAWKINS ANC INTERNATIONAL LIMITED Company Secretary 2004-11-01 CURRENT 1986-12-11 Dissolved 2015-02-12
JAMES EDMUND HAWKINS FEDEX UK LIMITED Company Secretary 2004-11-01 CURRENT 1981-01-23 Active
JAMES EDMUND HAWKINS FEDEX UK SUPPLY CHAIN SERVICES LIMITED Company Secretary 2004-11-01 CURRENT 1997-05-13 Liquidation
JAMES EDMUND HAWKINS ANC HOLDINGS (1995) LIMITED Company Secretary 2004-11-01 CURRENT 1982-03-22 Active
JAMES EDMUND HAWKINS ANC BUSINESS SERVICES LIMITED Company Secretary 2004-11-01 CURRENT 1995-04-24 Active
LAWRENCE TREVOR HOYLE IDEALQUICK LIMITED Director 2018-02-23 CURRENT 1992-06-09 Liquidation
LAWRENCE TREVOR HOYLE J.R. LOGISTICS LIMITED Director 2018-01-26 CURRENT 1997-12-03 Liquidation
LAWRENCE TREVOR HOYLE THE GENERAL FORWARDING COMPANY LIMITED Director 2017-11-10 CURRENT 2009-03-17 Liquidation
LAWRENCE TREVOR HOYLE SWANSEA FLYERS LTD. Director 2017-09-29 CURRENT 1997-11-26 Liquidation
LAWRENCE TREVOR HOYLE WEST WALES LTD. Director 2017-09-29 CURRENT 2002-06-18 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK LIMITED Director 2017-05-02 CURRENT 2017-05-02 Active
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
LAWRENCE TREVOR HOYLE POOLE EXPRESS LIMITED Director 2017-02-03 CURRENT 2008-08-18 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
LAWRENCE TREVOR HOYLE TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
LAWRENCE TREVOR HOYLE FEDEX EXPRESS UK TRANSPORTATION LIMITED Director 2016-06-13 CURRENT 1982-04-13 Active
LAWRENCE TREVOR HOYLE ROSEGLEN ENTERPRISES LIMITED Director 2016-06-03 CURRENT 1996-01-05 Liquidation
LAWRENCE TREVOR HOYLE ROB. MCELNEA LIMITED Director 2015-11-27 CURRENT 1987-11-11 Liquidation
LAWRENCE TREVOR HOYLE K.M.S. PARCELS LIMITED Director 2015-10-30 CURRENT 1993-01-29 Liquidation
LAWRENCE TREVOR HOYLE A.N.C. (HUMBERSIDE) LIMITED Director 2015-04-24 CURRENT 1988-01-05 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
LAWRENCE TREVOR HOYLE FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
LAWRENCE TREVOR HOYLE ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Active
LAWRENCE TREVOR HOYLE ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Active
LAWRENCE TREVOR HOYLE FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
LAWRENCE TREVOR HOYLE ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
LAWRENCE TREVOR HOYLE INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
LAWRENCE TREVOR HOYLE HIGHLAND LOGISTICS LIMITED Director 2014-10-31 CURRENT 2000-11-08 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE JEEVES PARCELS LIMITED Director 2014-10-31 CURRENT 1993-02-02 Dissolved 2017-04-12
LAWRENCE TREVOR HOYLE FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
LAWRENCE TREVOR HOYLE FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
LAWRENCE TREVOR HOYLE TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE MOORLANDS EXPRESS CARRIERS LIMITED Director 2014-03-14 CURRENT 2005-06-13 Dissolved 2017-04-19
LAWRENCE TREVOR HOYLE FEDEX UK LIMITED Director 2008-05-29 CURRENT 1981-01-23 Active
HELENA JANSSON FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
HELENA JANSSON FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
HELENA JANSSON FEDEX UK LIMITED Director 2014-12-16 CURRENT 1981-01-23 Active
HELENA JANSSON FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2014-12-16 CURRENT 1997-05-13 Liquidation
HELENA JANSSON ANC LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ANC HOLDINGS (1995) LIMITED Director 2014-12-16 CURRENT 1982-03-22 Active
HELENA JANSSON ANC BUSINESS SERVICES LIMITED Director 2014-12-16 CURRENT 1995-04-24 Active
HELENA JANSSON FEDEX UK HOLDINGS LIMITED Director 2014-12-16 CURRENT 2005-10-06 Liquidation
HELENA JANSSON ANC HOLDINGS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON ESPRIT IN-NIGHT EXPRESS LIMITED Director 2014-12-16 CURRENT 2007-09-17 Liquidation
HELENA JANSSON FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2014-10-31 CURRENT 1997-07-02 Liquidation
HELENA JANSSON FEDERAL EXPRESS EUROPE INC. Director 2011-02-14 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES FEDERAL EXPRESS FINANCE LIMITED Director 2017-03-20 CURRENT 1988-09-26 Active
ROEL JOS COLETA STAES A.N.C. HARLOW LIMITED Director 2016-11-25 CURRENT 1981-08-17 Liquidation
ROEL JOS COLETA STAES TTD TRANSPORT LIMITED Director 2016-07-29 CURRENT 2007-02-19 Liquidation
ROEL JOS COLETA STAES FEDERAL EXPRESS CORPORATION Director 2015-03-06 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES CARGO EXPRESS (HAULAGE SCOTLAND) LIMITED Director 2015-01-30 CURRENT 1980-02-26 Liquidation
ROEL JOS COLETA STAES INTER-LINCS EXPRESS PARCEL DELIVERY SERVICE LTD Director 2014-12-12 CURRENT 2004-12-17 Liquidation
ROEL JOS COLETA STAES JEEVES COURIERS LIMITED Director 2014-10-31 CURRENT 1992-05-19 Dissolved 2017-04-12
ROEL JOS COLETA STAES FEDERAL EXPRESS EUROPE INC. Director 2014-08-19 CURRENT 1990-01-01 Active
ROEL JOS COLETA STAES TRANS-IT (BATH & WEST WILTSHIRE) LIMITED Director 2014-05-23 CURRENT 1996-02-15 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (GLOUCESTER) LIMITED Director 2014-05-23 CURRENT 2003-05-09 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT (WESTON-SUPER-MARE) LIMITED Director 2014-05-23 CURRENT 1985-04-26 Dissolved 2017-04-19
ROEL JOS COLETA STAES TRANS-IT GROUP (UK) LIMITED Director 2014-05-23 CURRENT 2003-06-17 Dissolved 2017-04-19
ROEL JOS COLETA STAES DATUMROUTE LIMITED Director 2013-12-18 CURRENT 1986-01-17 Liquidation
ROEL JOS COLETA STAES NORTON EXPRESS TRANSPORT LIMITED Director 2013-12-13 CURRENT 2001-04-18 Dissolved 2017-04-19
ROEL JOS COLETA STAES FEDEX UK SITTINGBOURNE LIMITED Director 2012-12-14 CURRENT 2012-06-26 Dissolved 2017-09-09
ROEL JOS COLETA STAES FEDEX UK LIMITED Director 2012-04-04 CURRENT 1981-01-23 Active
ROEL JOS COLETA STAES A.N.C. (SCOTLAND) LIMITED Director 2012-04-03 CURRENT 1983-10-17 Dissolved 2015-02-12
ROEL JOS COLETA STAES ANC INTERNATIONAL LIMITED Director 2012-04-03 CURRENT 1986-12-11 Dissolved 2015-02-12
ROEL JOS COLETA STAES FEDEX UK SUPPLY CHAIN SERVICES LIMITED Director 2012-04-03 CURRENT 1997-05-13 Liquidation
ROEL JOS COLETA STAES ANC LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS (1995) LIMITED Director 2012-04-03 CURRENT 1982-03-22 Active
ROEL JOS COLETA STAES ANC BUSINESS SERVICES LIMITED Director 2012-04-03 CURRENT 1995-04-24 Active
ROEL JOS COLETA STAES FEDEX UK HOLDINGS LIMITED Director 2012-04-03 CURRENT 2005-10-06 Liquidation
ROEL JOS COLETA STAES ANC HOLDINGS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES ESPRIT IN-NIGHT EXPRESS LIMITED Director 2012-04-03 CURRENT 2007-09-17 Liquidation
ROEL JOS COLETA STAES FEDEX SUPPLY CHAIN SERVICES UK LIMITED Director 2012-03-30 CURRENT 1997-07-02 Liquidation

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
2024-04-05Voluntary liquidation declaration of solvency
2024-04-05Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2024-04-05Appointment of a voluntary liquidator
2023-07-04CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-05-16APPOINTMENT TERMINATED, DIRECTOR HELENA JANSSON
2023-01-20FULL ACCOUNTS MADE UP TO 31/05/22
2023-01-04APPOINTMENT TERMINATED, DIRECTOR LAWRENCE TREVOR HOYLE
2022-10-11Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-10-11Solvency Statement dated 10/10/22
2022-10-11Statement by Directors
2022-10-11Statement of capital on GBP 0.01
2022-03-09AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-08-26AAFULL ACCOUNTS MADE UP TO 31/05/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 24/06/21, WITH NO UPDATES
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/20, WITH NO UPDATES
2020-06-15AP01DIRECTOR APPOINTED JAMES ALEXANDER DAVIES
2020-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN NEIL CLARKE
2019-12-24AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-12-03AP01DIRECTOR APPOINTED JUSTIN NEIL CLARKE
2019-07-04CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-03-12AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-06-26AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-05-17AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-03LATEST SOC03/07/17 STATEMENT OF CAPITAL;GBP 103
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-03PSC02Notification of Fedex Uk Holdings Limited as a person with significant control on 2016-04-06
2017-03-30TM02Termination of appointment of Stephen John Parrott on 2017-02-28
2017-03-01AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 103
2016-06-30AR0124/06/16 ANNUAL RETURN FULL LIST
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2016-03-07AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 103
2015-08-21AR0101/07/15 ANNUAL RETURN FULL LIST
2015-03-10AAFULL ACCOUNTS MADE UP TO 31/05/14
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN HOLT
2015-01-21AP01DIRECTOR APPOINTED HELENA JANSSON
2015-01-21AP01DIRECTOR APPOINTED LAWRENCE TREVOR JOHN HOYLE
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 103
2014-08-11AR0101/07/14 ANNUAL RETURN FULL LIST
2014-03-04AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-08-09CH01Director's details changed for Mr Roel Jos Coleta Staes on 2013-07-26
2013-08-05AR0101/07/13 ANNUAL RETURN FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-04AR0101/07/12 ANNUAL RETURN FULL LIST
2012-06-22AP01DIRECTOR APPOINTED ROEL JOS COLETA STAES
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLEN
2012-04-13RES13Resolutions passed:
  • Section 175(5)(a) & dirs voting rights 28/02/2012
2012-02-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/11
2011-07-11AR0101/07/11 FULL LIST
2011-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RUSSELL ALLEN / 04/09/2010
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELLIOTT
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KOVAL
2010-08-05AR0101/07/10 FULL LIST
2010-08-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-08-05AD02SAIL ADDRESS CREATED
2010-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM ELLIOTT / 15/12/2006
2009-08-27363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-25288bAPPOINTMENT TERMINATED DIRECTOR HENRY RUSCH
2009-04-03AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-01-21288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN PARROTT / 30/06/2008
2009-01-19363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR CHARLES CRANMER
2008-07-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN BROTHERTON
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MARK MITCHELL
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA
2007-09-21353LOCATION OF REGISTER OF MEMBERS
2007-07-16363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-06-27353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-05-25288bDIRECTOR RESIGNED
2007-02-02225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-29288aNEW SECRETARY APPOINTED
2007-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23287REGISTERED OFFICE CHANGED ON 23/01/07 FROM: ANC GROUP HEAD OFFICE PARKHOUSE EAST INDUSTRIAL ESTATE NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 7RB
2007-01-23RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-23155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-23RES13PROPOSED CASH BONUSES 16/01/07
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-12288aNEW DIRECTOR APPOINTED
2007-01-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-17155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANC GROUP 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 ANC GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-02-02 Satisfied HSBC BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2006-02-02 Satisfied LLOYDS TSB DEVELOPMENT CAPITAL LIMITED AS 'SECURITY TRUSTEE'
GUARANTEE AND FIXED AND FLOATING SECURITY DOCUMENT 2001-09-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31

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 ANC GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANC GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANC GROUP LIMITED
Trademarks
We have not found any records of ANC GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANC GROUP 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 (96090 - Other service activities n.e.c.) as ANC GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANC GROUP 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.
Import/Export of Goods
Goods imported/exported by ANC GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2015-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-10-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2014-08-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-03-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2014-02-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-10-0184099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2013-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2012-01-0184
2011-12-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-11-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-10-0185234051
2011-09-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-09-0149119900Printed matter, n.e.s.
2011-08-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-07-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-05-0149119900Printed matter, n.e.s.
2011-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-04-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-04-0185235999Semiconductor media, recorded, for reproducing sound or image (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, solid-state non-volatile data storage devices, smart cards, and goods of chapter 37)
2011-04-0185238099Media, recorded, for reproducing sound or image, incl. matrices and masters for the production of discs (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine, magnetic, optical and semiconductor media, and products of chapter 37)
2011-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-03-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-03-0185234051
2011-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-02-0185234051
2011-01-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2011-01-0149111090Trade advertising material and the like (other than commercial catalogues)
2011-01-0185234051

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANC GROUP 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 ANC GROUP 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.