ANCASTA GROUP LIMITED

Register to unlock more data on OkredoRegister

ANCASTA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04300337

Incorporation date

08/10/2001

Size

Medium

Contacts

Registered address

Registered address

C/O Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4QDCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2001)
dot icon21/04/2026
Appointment of Mr Matthew Greig Shave as a director on 2026-04-08
dot icon27/01/2026
Director's details changed for Mr Nicholas Gilbert Griffith on 2001-10-25
dot icon07/01/2026
Accounts for a medium company made up to 2024-12-31
dot icon09/10/2025
Confirmation statement made on 2025-10-04 with no updates
dot icon14/04/2025
Accounts for a medium company made up to 2023-12-31
dot icon09/12/2024
Termination of appointment of Ashley Grenville Overton as a director on 2024-11-30
dot icon04/10/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon17/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with no updates
dot icon31/08/2022
Current accounting period extended from 2022-08-31 to 2022-12-31
dot icon08/06/2022
Full accounts made up to 2021-08-31
dot icon25/10/2021
Confirmation statement made on 2021-10-20 with no updates
dot icon01/09/2021
Full accounts made up to 2020-08-31
dot icon02/03/2021
Appointment of Mr William Henderson Blair as a director on 2021-03-01
dot icon12/11/2020
Confirmation statement made on 2020-10-20 with no updates
dot icon04/09/2020
Full accounts made up to 2019-08-31
dot icon04/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon04/11/2019
Termination of appointment of Nicholas John Alexander Ryley as a secretary on 2019-11-01
dot icon30/05/2019
Full accounts made up to 2018-08-31
dot icon01/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon20/09/2018
Appointment of Mrs Fiona Rachel Griffith as a director on 2018-09-10
dot icon28/03/2018
Full accounts made up to 2017-08-31
dot icon01/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon24/10/2017
Appointment of Mrs Kathryn Lucy Stewart as a director on 2017-10-20
dot icon03/07/2017
Notification of Ancasta Topco Ltd as a person with significant control on 2016-04-06
dot icon03/07/2017
Cessation of Peter Bruce Morton as a person with significant control on 2016-04-06
dot icon08/06/2017
Full accounts made up to 2016-08-31
dot icon20/10/2016
Confirmation statement made on 2016-10-20 with updates
dot icon31/08/2016
Auditor's resignation
dot icon13/06/2016
Full accounts made up to 2015-08-31
dot icon09/06/2016
Appointment of Mr Nicholas John Alexander Ryley as a secretary on 2016-01-01
dot icon08/02/2016
Termination of appointment of Peter Bruce Morton as a director on 2016-01-15
dot icon14/10/2015
Annual return made up to 2015-10-08 with full list of shareholders
dot icon06/07/2015
Group of companies' accounts made up to 2014-08-31
dot icon27/04/2015
Termination of appointment of Nicholas John Alexander Ryley as a director on 2015-03-31
dot icon27/02/2015
Resolutions
dot icon04/02/2015
Registration of charge 043003370008, created on 2015-01-16
dot icon04/02/2015
Satisfaction of charge 6 in full
dot icon30/01/2015
Registration of charge 043003370007, created on 2015-01-16
dot icon23/01/2015
Termination of appointment of Susan Wendy Hewitson as a secretary on 2015-01-23
dot icon23/01/2015
Appointment of Heather Lynn Broadbent as a secretary on 2015-01-23
dot icon05/11/2014
Annual return made up to 2014-10-08 with full list of shareholders
dot icon20/08/2014
Group of companies' accounts made up to 2013-08-31
dot icon15/08/2014
Termination of appointment of Susan Wendy Hewitson as a director on 2014-08-15
dot icon07/05/2014
Auditor's resignation
dot icon05/11/2013
Annual return made up to 2013-10-08 with full list of shareholders
dot icon22/01/2013
Group of companies' accounts made up to 2012-08-31
dot icon26/10/2012
Annual return made up to 2012-10-08 with full list of shareholders
dot icon01/06/2012
Group of companies' accounts made up to 2011-08-31
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/11/2011
Annual return made up to 2011-10-08 with full list of shareholders
dot icon25/07/2011
Auditor's resignation
dot icon01/03/2011
Particulars of a mortgage or charge / charge no: 6
dot icon12/01/2011
Group of companies' accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-10-08 with full list of shareholders
dot icon26/10/2010
Director's details changed for Mr Ashley Grenville Overton on 2010-10-25
dot icon26/10/2010
Secretary's details changed for Mrs Susan Wendy Hewitson on 2010-10-25
dot icon04/03/2010
Group of companies' accounts made up to 2009-08-31
dot icon12/11/2009
Annual return made up to 2009-10-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Nicholas John Alexander Ryley on 2009-10-08
dot icon12/11/2009
Director's details changed for Mr Peter Bruce Morton on 2009-10-08
dot icon12/11/2009
Director's details changed for Mr Ashley Grenville Overton on 2009-10-08
dot icon12/11/2009
Director's details changed for Mrs Susan Wendy Hewitson on 2009-10-08
dot icon12/11/2009
Director's details changed for Mr Nicholas Gilbert Griffith on 2009-10-08
dot icon06/05/2009
Group of companies' accounts made up to 2008-08-31
dot icon05/11/2008
Return made up to 08/10/08; full list of members
dot icon10/04/2008
Group of companies' accounts made up to 2007-08-31
dot icon11/12/2007
Return made up to 08/10/07; full list of members
dot icon10/10/2007
Memorandum and Articles of Association
dot icon04/10/2007
Certificate of change of name
dot icon10/05/2007
Group of companies' accounts made up to 2006-08-31
dot icon02/01/2007
Return made up to 08/10/06; no change of members
dot icon03/06/2006
Particulars of mortgage/charge
dot icon14/03/2006
Group of companies' accounts made up to 2005-08-31
dot icon11/03/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon11/03/2006
Particulars of mortgage/charge
dot icon30/01/2006
Return made up to 08/10/05; no change of members
dot icon09/12/2005
New director appointed
dot icon28/04/2005
Group of companies' accounts made up to 2004-08-31
dot icon07/12/2004
New director appointed
dot icon26/11/2004
S-div 11/12/03
dot icon26/11/2004
Return made up to 08/10/04; full list of members
dot icon16/09/2004
New director appointed
dot icon16/09/2004
New director appointed
dot icon09/09/2004
Resolutions
dot icon09/09/2004
S-div 11/12/03
dot icon09/09/2004
Resolutions
dot icon28/06/2004
Accounting reference date extended from 30/06/04 to 31/08/04
dot icon17/02/2004
Secretary resigned
dot icon17/02/2004
Secretary resigned;director resigned
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New secretary appointed
dot icon17/02/2004
New director appointed
dot icon17/01/2004
Full accounts made up to 2003-06-30
dot icon23/10/2003
Return made up to 08/10/03; full list of members
dot icon04/12/2002
Accounts for a small company made up to 2002-06-30
dot icon28/10/2002
Return made up to 08/10/02; full list of members
dot icon24/10/2002
Registered office changed on 24/10/02 from: port hamble satchell lane, hamble southampton hampshire SO31 4QD
dot icon31/12/2001
New director appointed
dot icon31/12/2001
New secretary appointed;new director appointed
dot icon27/12/2001
Accounting reference date shortened from 31/10/02 to 30/06/02
dot icon07/12/2001
Registered office changed on 07/12/01 from: 11 the avenue southampton hampshire SO17 1XF
dot icon07/12/2001
Ad 05/11/01--------- £ si 1@1=1 £ ic 1/2
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Resolutions
dot icon30/11/2001
Secretary resigned
dot icon30/11/2001
Director resigned
dot icon08/11/2001
Particulars of mortgage/charge
dot icon17/10/2001
Registered office changed on 17/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon17/10/2001
Director resigned
dot icon17/10/2001
Secretary resigned
dot icon17/10/2001
New secretary appointed
dot icon17/10/2001
New director appointed
dot icon08/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2001 - 17/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2001 - 17/10/2001
43699
Morton, Peter Bruce
Director
28/11/2003 - 15/01/2016
34
Hewitson, Susan Wendy
Director
21/11/2005 - 15/08/2014
7
Jeffery, Peter Robin
Director
17/10/2001 - 25/10/2001
25

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCASTA GROUP LIMITED

ANCASTA GROUP LIMITED is an(a) Active company incorporated on 08/10/2001 with the registered office located at C/O Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4QD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCASTA GROUP LIMITED?

toggle

ANCASTA GROUP LIMITED is currently Active. It was registered on 08/10/2001 .

Where is ANCASTA GROUP LIMITED located?

toggle

ANCASTA GROUP LIMITED is registered at C/O Ancasta Port Hamble, Satchell Lane, Hamble, Hampshire SO31 4QD.

What does ANCASTA GROUP LIMITED do?

toggle

ANCASTA GROUP LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANCASTA GROUP LIMITED?

toggle

The latest filing was on 21/04/2026: Appointment of Mr Matthew Greig Shave as a director on 2026-04-08.