ANS GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANS GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12534032

Incorporation date

25/03/2020

Size

Group

Contacts

Registered address

Registered address

1 Archway, Manchester M15 5QJCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2020)
dot icon09/04/2026
Confirmation statement made on 2026-03-24 with updates
dot icon24/02/2026
Termination of appointment of Nicola Lindsay Frost as a secretary on 2026-02-12
dot icon10/11/2025
Termination of appointment of Joseph Daniel Wolski as a director on 2025-11-09
dot icon23/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/03/2025
Confirmation statement made on 2025-03-24 with updates
dot icon18/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon07/04/2024
Confirmation statement made on 2024-03-24 with updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon14/08/2023
Change of share class name or designation
dot icon04/08/2023
Change of share class name or designation
dot icon10/06/2023
Memorandum and Articles of Association
dot icon10/06/2023
Resolutions
dot icon24/03/2023
Confirmation statement made on 2023-03-24 with updates
dot icon21/03/2023
Appointment of Mr Gary Martin Stokes as a director on 2023-03-21
dot icon21/03/2023
Appointment of Mr Alex Peter Hodgson as a director on 2023-03-21
dot icon21/03/2023
Appointment of Mr Colin Bain as a director on 2023-03-21
dot icon10/02/2023
Appointment of Mr Roderick Peter Joseph Green as a director on 2023-02-09
dot icon09/02/2023
Termination of appointment of Andrew James Wigglesworth as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Mohammed Qaiser Abbas Akhtar as a director on 2023-02-09
dot icon09/02/2023
Appointment of Mr Joseph Daniel Wolski as a director on 2023-02-09
dot icon14/11/2022
Termination of appointment of Richard Mark Bishop as a director on 2022-11-14
dot icon14/11/2022
Termination of appointment of Catherine Laura Jane Greening as a director on 2022-11-14
dot icon21/10/2022
Termination of appointment of Christopher James Hodgson as a director on 2022-09-29
dot icon21/10/2022
Termination of appointment of Paul Charles Shannon as a director on 2022-09-29
dot icon16/10/2022
Termination of appointment of Steven James Townsley as a director on 2022-09-08
dot icon16/10/2022
Appointment of Miss Victoria Elizabeth Mccahill as a director on 2022-10-06
dot icon16/10/2022
Appointment of Mr Richard Craig Thompson as a director on 2022-10-06
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/05/2022
Registered office address changed from , Ukfast Campus 1 Archway, Manchester, M15 5QJ, England to 1 Archway Manchester M15 5QJ on 2022-05-31
dot icon25/05/2022
Certificate of change of name
dot icon05/04/2022
Confirmation statement made on 2022-03-24 with updates
dot icon22/12/2021
Termination of appointment of Ian Anthony Brown as a director on 2021-12-21
dot icon22/12/2021
Termination of appointment of Paul Anthony Nannetti as a director on 2021-12-21
dot icon30/11/2021
Appointment of Mr Richard Mark Bishop as a director on 2021-11-26
dot icon30/11/2021
Appointment of Mrs Catherine Laura Jane Greening as a director on 2021-11-26
dot icon03/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon31/08/2021
Registered office address changed from , 47 Queen Anne Street, London, W1G 9JG, United Kingdom to 1 Archway Manchester M15 5QJ on 2021-08-31
dot icon04/08/2021
Appointment of Mr Andrew James Wigglesworth as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Catherine Laura Jane Greening as a director on 2021-07-30
dot icon04/08/2021
Appointment of Mr Steven James Townsley as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Richard Mark Bishop as a director on 2021-07-30
dot icon04/08/2021
Termination of appointment of Irina Michaela Hemmers as a director on 2021-07-30
dot icon17/07/2021
Resolutions
dot icon15/07/2021
Statement of capital following an allotment of shares on 2021-06-17
dot icon02/07/2021
Appointment of Ms Nicola Lindsay Frost as a secretary on 2021-06-25
dot icon28/06/2021
Statement of capital following an allotment of shares on 2021-05-12
dot icon22/06/2021
Appointment of Mr Paul Anthony Nannetti as a director on 2021-06-17
dot icon22/06/2021
Appointment of Mr Paul Charles Shannon as a director on 2021-06-17
dot icon22/06/2021
Appointment of Mr Christopher James Hodgson as a director on 2021-06-17
dot icon03/06/2021
Satisfaction of charge 125340320001 in full
dot icon03/06/2021
Satisfaction of charge 125340320002 in full
dot icon07/04/2021
Confirmation statement made on 2021-03-24 with updates
dot icon02/12/2020
Statement of capital following an allotment of shares on 2020-11-12
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-14
dot icon15/07/2020
Appointment of Mr Ian Anthony Brown as a director on 2020-07-14
dot icon29/05/2020
Particulars of variation of rights attached to shares
dot icon29/05/2020
Resolutions
dot icon29/05/2020
Statement of capital following an allotment of shares on 2020-05-14
dot icon29/05/2020
Memorandum and Articles of Association
dot icon22/05/2020
Change of details for Inflexion Partnership Capital Fund Ii Gp Guernsey Limited (Acting Gp of Inflexion Partnership Capital Ii Investments Lp) as a person with significant control on 2020-05-14
dot icon22/05/2020
Notification of Inflexion Partnership Capital Fund I General Partner Guernsey Limited (As Gp of Inflexion Partnership Capital Fund I General Partner Guernsey Lp) as a person with significant control on 2020-05-14
dot icon21/05/2020
Appointment of Mr Richard Mark Bishop as a director on 2020-05-14
dot icon21/05/2020
Appointment of Ms Catherine Laura Jane Greening as a director on 2020-05-14
dot icon18/05/2020
Registration of charge 125340320002, created on 2020-05-14
dot icon18/05/2020
Registration of charge 125340320001, created on 2020-05-14
dot icon31/03/2020
Termination of appointment of Andrew James Wigglesworth as a director on 2020-03-31
dot icon31/03/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon31/03/2020
Appointment of Mr Carl Edmund Wormald as a director on 2020-03-31
dot icon31/03/2020
Appointment of Ms Irina Michaela Hemmers as a director on 2020-03-31
dot icon25/03/2020
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
24/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Charles Shannon
Director
17/06/2021 - 29/09/2022
24
Nannetti, Paul Anthony
Director
17/06/2021 - 21/12/2021
7
Stokes, Gary Martin
Director
21/03/2023 - Present
51
Townsley, Steven James
Director
30/07/2021 - 08/09/2022
42
Bishop, Richard Mark
Director
14/05/2020 - 30/07/2021
41

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 ANS GROUP HOLDINGS LIMITED

ANS GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 25/03/2020 with the registered office located at 1 Archway, Manchester M15 5QJ. There are currently 8 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 ANS GROUP HOLDINGS LIMITED?

toggle

ANS GROUP HOLDINGS LIMITED is currently Active. It was registered on 25/03/2020 .

Where is ANS GROUP HOLDINGS LIMITED located?

toggle

ANS GROUP HOLDINGS LIMITED is registered at 1 Archway, Manchester M15 5QJ.

What does ANS GROUP HOLDINGS LIMITED do?

toggle

ANS GROUP HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANS GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-24 with updates.