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

ANCASTER ESTATES

THE ESTATE OFFICE, GLYNNE WAY, HAWARDEN, FLINTSHIRE, CH5 3NX,
Company Registration Number
00267475
Private Unlimited Company
Active

Company Overview

About Ancaster Estates
ANCASTER ESTATES was founded on 1932-08-04 and has its registered office in Hawarden. The organisation's status is listed as "Active". Ancaster Estates is a Private Unlimited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as ACCOUNTS TYPE NOT AVAILABLE
Key Data
Company Name
ANCASTER ESTATES
 
Legal Registered Office
THE ESTATE OFFICE
GLYNNE WAY
HAWARDEN
FLINTSHIRE
CH5 3NX
Other companies in RH4
 
Telephone01476550292
 
Filing Information
Company Number 00267475
Company ID Number 00267475
Date formed 1932-08-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Active
Lastest accounts 05/04/1990
Account next due 
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts ACCOUNTS TYPE NOT AVAILABLE
VAT Number /Sales tax ID GB121053824  
Last Datalog update: 2024-01-09 03:38:17
Primary Source:Companies House
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 ANCASTER ESTATES
The following companies were found which have the same name as ANCASTER ESTATES. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCASTER (UK) LIMITED 1ST FLOOR TWO FURLONGS PORTSMOUTH ROAD ESHER SURREY KT10 9AA Active Company formed on the 2024-04-15
ANCASTER ARMS HOTEL LIMITED THE ANCASTER 35 MAIN STREET CALLANDER PERTHSHIRE FK17 8EA Active Company formed on the 1981-06-17
ANCASTER ASSOCIATES LTD Hm Revenue And Customs Victoria Street Grimsby DN31 1DB Active - Proposal to Strike off Company formed on the 2012-01-17
ANCASTER AVENUE (CHAPEL ST LEONARDS) RESIDENTS` COMPANY LIMITED 1 HALL LANE BURGH LE MARSH SKEGNESS LINCOLNSHIRE PE24 5AH Active Company formed on the 2007-07-20
ANCASTER BUILDING SERVICES LIMITED 10 STADIUM COURT STADIUM ROAD BROMBOROUGH WIRRAL CH62 3RP Active Company formed on the 2007-06-21
ANCASTER BUTCHERS LIMITED 39 Ermine Street Ancaster Grantham LINCOLNSHIRE NG32 3PW Active Company formed on the 2010-06-28
ANCASTER BOOKS LTD 4 ANCASTER DRIVE ASCOT SL5 8TR Active Company formed on the 2014-01-08
ANCASTER BUSINESS SYSTEMS INC. 286 WILSON STREET EAST ANCASTER Ontario Dissolved Company formed on the 1981-04-03
ANCASTER COACHING LIMITED 10 HARGRAVE AVENUE CREWE CW2 8NW Dissolved Company formed on the 2002-11-05
ANCASTER COPPER HILL STONE LIMITED WOOD LODGE, PITTS HILL FARM ANCASTER GRANTHAM LINCOLNSHIRE NG32 3PY Active Company formed on the 2004-04-28
ANCASTER COURT LIMITED 7/4 301 Glasgow Harbour Terraces Glasgow G11 6BP Active Company formed on the 1997-03-24
ANCASTER CONSULTING LIMITED EAST RIVERSIDE ANCASTER LANE COMRIE CRIEFF PH6 2DT Active Company formed on the 2023-01-30
ANCASTER CONVENIENCE STORE LTD 5 BECK STREET WELBOURN LINCOLN LINCOLNSHIRE LN5 0LZ Active Company formed on the 2024-02-21
ANCASTER DEVELOPMENTS LIMITED 95 WIMPOLE ROAD STOCKTON-ON-TEES CLEVELAND ENGLAND TS19 7LR Dissolved Company formed on the 1985-08-07
ANCASTER DRY CLEANER INC. Ontario Dissolved
ANCASTER DEVELOPMENT LTD Ancaster Lodge Queens Road Richmond Richmond SURREY TW10 6JJ Active - Proposal to Strike off Company formed on the 2022-01-11
ANCASTER DEVELOPMENTS LTD British Columbia Active Company formed on the 2021-01-13
ANCASTER ENTERPRISES (CRIEFF) LIMITED HILLVIEW EASTER TOMAKNOCK CRIEFF PH7 3QH Active Company formed on the 1949-12-06
ANCASTER FOOD SERVICES INC. Ontario Unknown
ANCASTER GROUP LIMITED 61 CROYDON ROAD PENGE LONDON SE20 7TF Active Company formed on the 1949-12-08

Company Officers of ANCASTER ESTATES

Current Directors
Officer Role Date Appointed
NORMAN ASHLEY CHALMERS
Company Secretary 1991-11-24
MICHAEL JAMES STEPHEN ALDRIDGE
Director 1997-10-29
NORMAN ASHLEY CHALMERS
Director 1991-11-24
ANTHONY WILLIAM JAMES HALL
Director 2017-09-26
DAVID LOGAN LAIRD
Director 2011-09-09
JANE WILLOUGHBY DE ERESBY
Director 1991-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FRANCIS EDWARD HALL
Director 2004-11-23 2017-09-26
JAMES LESLIE GARSON
Director 1997-10-29 1999-11-17
PRISCILLA AIRD
Director 1991-11-24 1997-10-29
OWEN PRITCHARD
Director 1991-11-24 1997-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM JAMES HALL THE GWYDYR POWER COMPANY LIMITED Director 2017-10-06 CURRENT 2012-11-27 Active
ANTHONY WILLIAM JAMES HALL GLADSTONE'S LIBRARY Director 2015-01-20 CURRENT 1989-03-21 Active
DAVID LOGAN LAIRD GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 2007-12-11 CURRENT 1978-03-09 Active
DAVID LOGAN LAIRD BLACKFORD PARK LIMITED Director 2006-09-21 CURRENT 2006-08-29 Active - Proposal to Strike off
DAVID LOGAN LAIRD STARFOLDER LIMITED Director 2004-12-08 CURRENT 2004-04-06 Active
DAVID LOGAN LAIRD WEST MEMUS LIMITED Director 1999-01-29 CURRENT 1999-01-14 Active
DAVID LOGAN LAIRD DUNBLANE FARMING COMPANY LIMITED Director 1996-01-19 CURRENT 1994-11-28 Active - Proposal to Strike off
DAVID LOGAN LAIRD KEIR & CAWDER ESTATES LIMITED Director 1996-01-19 CURRENT 1922-05-30 Active
DAVID LOGAN LAIRD KEIR & CAWDER LIMITED Director 1996-01-19 CURRENT 1947-01-10 Active
DAVID LOGAN LAIRD TULCHAN OF GLENISLA FOREST LIMITED Director 1995-01-09 CURRENT 1994-08-08 Active
DAVID LOGAN LAIRD LINDERTIS COMPANY LIMITED Director 1988-12-29 CURRENT 1961-10-12 Active
JANE WILLOUGHBY DE ERESBY GRIMSTHORPE & DRUMMOND CASTLE TRUST LIMITED Director 1991-08-08 CURRENT 1978-03-09 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
2023-12-08CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-12-08CS01CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-11-08CH01Director's details changed for Mr Anthony William James Hall on 2023-11-07
2022-12-06CS01CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-06CH01Director's details changed for Lady Jane Willoughby De Eresby on 2022-11-01
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-26AP01DIRECTOR APPOINTED MR SEBASTIAN ST MAUR MILLER
2019-11-29CS01CONFIRMATION STATEMENT MADE ON 24/11/19, WITH UPDATES
2019-11-28CH01Director's details changed for Mr Anthony William James Hall on 2019-11-12
2019-09-30PSC04Change of details for Lady Jane Willoughby De Eresby as a person with significant control on 2019-09-30
2019-09-30CH01Director's details changed for Mr Norman Ashley Chalmers on 2019-09-30
2019-09-30CH03SECRETARY'S DETAILS CHNAGED FOR MR NORMAN ASHLEY CHALMERS on 2019-09-30
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 24/11/18, WITH NO UPDATES
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 198000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES
2017-10-04AP01DIRECTOR APPOINTED MR ANTHONY HALL
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS EDWARD HALL
2017-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/17 FROM 51 Shottermill Horsham W Sussex RH12 5HJ
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 198000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 198000
2015-12-02AR0124/11/15 ANNUAL RETURN FULL LIST
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 198000
2014-12-23AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Ranmore House 19 Ranmore Road Dorking Surrey RH4 1HE
2013-12-22LATEST SOC22/12/13 STATEMENT OF CAPITAL;GBP 198000
2013-12-22AR0124/11/13 ANNUAL RETURN FULL LIST
2012-11-30AR0124/11/12 ANNUAL RETURN FULL LIST
2011-11-29AR0124/11/11 ANNUAL RETURN FULL LIST
2011-11-01AP01DIRECTOR APPOINTED MR DAVID LOGAN LAIRD
2010-11-26AR0124/11/10 ANNUAL RETURN FULL LIST
2009-12-02AR0124/11/09 ANNUAL RETURN FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BARONESS JANE WILLOUGHBY DE ERESBY / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS EDWARD HALL / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN ASHLEY CHALMERS / 24/11/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES STEPHEN ALDRIDGE / 24/11/2009
2008-11-28363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-01-16363sRETURN MADE UP TO 24/11/07; NO CHANGE OF MEMBERS
2006-12-13363sRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2005-12-13363sRETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS
2004-12-15363sRETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS
2004-12-15288aNEW DIRECTOR APPOINTED
2004-01-08287REGISTERED OFFICE CHANGED ON 08/01/04 FROM: ESTATE OFFICE GRIMSTHORPE BOURNE LINCS PE10 0NB
2003-12-22363sRETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS
2002-12-30363sRETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS
2001-12-27363sRETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS
2001-01-03363sRETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS
1999-12-06363sRETURN MADE UP TO 24/11/99; FULL LIST OF MEMBERS
1999-12-06288bDIRECTOR RESIGNED
1999-12-06363(288)DIRECTOR RESIGNED
1998-12-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-12-15363sRETURN MADE UP TO 24/11/98; CHANGE OF MEMBERS
1998-01-21363sRETURN MADE UP TO 24/11/97; CHANGE OF MEMBERS
1997-12-11288aNEW DIRECTOR APPOINTED
1997-12-11288aNEW DIRECTOR APPOINTED
1997-12-11288bDIRECTOR RESIGNED
1997-12-11288bDIRECTOR RESIGNED
1996-12-24363sRETURN MADE UP TO 24/11/96; FULL LIST OF MEMBERS
1996-11-22225(1)ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/12
1995-12-05363sRETURN MADE UP TO 24/11/95; NO CHANGE OF MEMBERS
1995-01-07363sRETURN MADE UP TO 24/11/94; NO CHANGE OF MEMBERS
1994-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
1994-01-07363sRETURN MADE UP TO 24/11/93; FULL LIST OF MEMBERS
1992-12-07363sRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
1991-12-19363bRETURN MADE UP TO 24/11/91; CHANGE OF MEMBERS
1990-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/90
1990-11-27363RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS
1990-11-22288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1990-04-25288DIRECTOR RESIGNED
1989-12-13363RETURN MADE UP TO 24/11/89; FULL LIST OF MEMBERS
1989-06-16288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1989-02-07363RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS
1989-02-07288NEW DIRECTOR APPOINTED
1988-01-12363RETURN MADE UP TO 27/11/87; FULL LIST OF MEMBERS
1986-12-08363RETURN MADE UP TO 28/11/86; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
015 - Mixed farming
01500 - Mixed farming




Licences & Regulatory approval
We could not find any licences issued to ANCASTER ESTATES 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 ANCASTER ESTATES
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANCASTER ESTATES does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.629
MortgagesNumMortOutstanding1.089
MortgagesNumMortPartSatisfied0.014
MortgagesNumMortSatisfied0.539

This shows the max and average number of mortgages for companies with the same SIC code of 01500 - Mixed farming

Intangible Assets
Patents
We have not found any records of ANCASTER ESTATES registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANCASTER ESTATES registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCASTER ESTATES. 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 (01500 - Mixed farming) as ANCASTER ESTATES are:

Outgoings
Business Rates/Property Tax
No properties were found where ANCASTER ESTATES 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 ANCASTER ESTATES 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 ANCASTER ESTATES 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.
    Other companies at postcode CH5 3NX