Ancaster Group Limited LONDON


Ancaster Group started in year 1949 as Private Limited Company with registration number 00475853. The Ancaster Group company has been functioning successfully for 75 years now and its status is active. The firm's office is based in London at 61 Croydon Road. Postal code: SE20 7TF.

The firm has 5 directors, namely Simon S., Philip A. and Robert S. and others. Of them, Stephen W. has been with the company the longest, being appointed on 1 April 1997 and Simon S. has been with the company for the least time - from 6 March 2023. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the SE20 7TF postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1071701 . It is located at 61 Croydon Road, Penge, London with a total of 1 cars.

Ancaster Group Limited Address / Contact

Office Address 61 Croydon Road
Office Address2 Penge
Town London
Post code SE20 7TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00475853
Date of Incorporation Thu, 8th Dec 1949
Industry Wholesale trade of motor vehicle parts and accessories
Industry Maintenance and repair of motor vehicles
End of financial Year 31st December
Company age 75 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Simon S.

Position: Director

Appointed: 06 March 2023

Philip A.

Position: Director

Appointed: 11 October 2021

Robert S.

Position: Director

Appointed: 01 January 2013

Simon H.

Position: Director

Appointed: 01 January 2011

Stephen W.

Position: Director

Appointed: 01 April 1997

Frank A.

Position: Director

Resigned: 20 March 2020

Robert C.

Position: Director

Resigned: 14 August 2020

David B.

Position: Director

Appointed: 01 February 2017

Resigned: 01 March 2023

David N.

Position: Secretary

Appointed: 27 May 1994

Resigned: 31 December 2014

William C.

Position: Director

Appointed: 01 January 1992

Resigned: 17 June 1994

William C.

Position: Secretary

Appointed: 12 December 1991

Resigned: 27 May 1994

Maurice G.

Position: Director

Appointed: 31 December 1990

Resigned: 01 October 1993

Derek P.

Position: Director

Appointed: 31 December 1990

Resigned: 05 March 1991

David N.

Position: Director

Appointed: 31 December 1990

Resigned: 31 December 2014

James B.

Position: Director

Appointed: 31 December 1990

Resigned: 09 April 2003

Gladys C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1991

Harold C.

Position: Director

Appointed: 31 December 1990

Resigned: 28 February 1991

People with significant control

The register of PSCs who own or control the company consists of 4 names. As we established, there is Alan B. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Karen M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Stephen W., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan B.

Notified on 24 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Karen M.

Notified on 24 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Stephen W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Robert C.

Notified on 6 April 2016
Ceased on 24 November 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Transport Operator Data

61 Croydon Road
Address Penge
City London
Post code SE20 7TF
Vehicles 1

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 8th, June 2023
Free Download (30 pages)

Company search

Advertisements