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

ANCASTER GROUP LIMITED

61 CROYDON ROAD, PENGE, LONDON, SE20 7TF,
Company Registration Number
00475853
Private Limited Company
Active

Company Overview

About Ancaster Group Ltd
ANCASTER GROUP LIMITED was founded on 1949-12-08 and has its registered office in London. The organisation's status is listed as "Active". Ancaster 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
ANCASTER GROUP LIMITED
 
Legal Registered Office
61 CROYDON ROAD
PENGE
LONDON
SE20 7TF
Other companies in SE20
 
Telephone020 8 768 9200
 
Filing Information
Company Number 00475853
Company ID Number 00475853
Date formed 1949-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB217924750  
Last Datalog update: 2024-02-06 23:34:52
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.

Company Officers of ANCASTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
FRANK FERGUSON ANDREW
Director 1991-12-29
DAVID EDWARD JOHN BOURNE
Director 2017-02-01
ROBERT ERNEST COLE
Director 1990-12-31
SIMON CHRISTOPHER HILL
Director 2011-01-01
ROBERT KEVIN SMITH
Director 2013-01-01
STEPHEN JONATHAN WOOD
Director 1997-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID KYM NEWMAN
Company Secretary 1994-05-27 2014-12-31
DAVID KYM NEWMAN
Director 1990-12-31 2014-12-31
JAMES MICHAEL BROWN
Director 1990-12-31 2003-04-09
WILLIAM HENRY CREAK
Director 1992-01-01 1994-06-17
WILLIAM HENRY CREAK
Company Secretary 1991-12-12 1994-05-27
MAURICE KENNETH GEORGE GRANGE
Director 1990-12-31 1993-10-01
DEREK LESLIE PARSONS
Director 1990-12-31 1991-03-05
GLADYS EDNA COLE
Director 1990-12-31 1991-02-28
HAROLD GEORGE COLE
Director 1990-12-31 1991-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK FERGUSON ANDREW ANDREW CONSULTANTS LIMITED Director 1991-11-11 CURRENT 1987-11-11 Active - Proposal to Strike off
FRANK FERGUSON ANDREW CORBY MOTOR GROUP LIMITED Director 1991-05-02 CURRENT 1991-04-30 Dissolved 2013-12-24
ROBERT ERNEST COLE MILO ENGINEERING WORKS LIMITED Director 1990-12-31 CURRENT 1945-09-28 Active
STEPHEN JONATHAN WOOD MILO ENGINEERING WORKS LIMITED Director 2014-12-15 CURRENT 1945-09-28 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
2024-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/23, WITH UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-16REGISTRATION OF A CHARGE / CHARGE CODE 004758530063
2023-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530063
2023-03-06APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JOHN BOURNE
2023-03-06DIRECTOR APPOINTED MR SIMON JOHN STRICKSON
2023-03-06AP01DIRECTOR APPOINTED MR SIMON JOHN STRICKSON
2023-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARD JOHN BOURNE
2023-01-04CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/22, WITH NO UPDATES
2022-06-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/21, WITH UPDATES
2021-12-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN JANE MUIR
2021-12-05PSC07CESSATION OF ROBERT ERNEST COLE AS A PERSON OF SIGNIFICANT CONTROL
2021-10-13AP01DIRECTOR APPOINTED MR PHILIP HARVEY ADDINALL
2021-06-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-30MR05All of the property or undertaking has been released from charge for charge number 004758530052
2020-10-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004758530054
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ERNEST COLE
2020-03-20TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FERGUSON ANDREW
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 29/12/19, WITH NO UPDATES
2019-12-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530061
2019-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 42
2019-09-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530058
2019-09-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530054
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004758530049
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2018-04-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 40
2018-02-21MEM/ARTSARTICLES OF ASSOCIATION
2018-02-21RES01ADOPT ARTICLES 21/02/18
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH NO UPDATES
2018-01-05CH01Director's details changed for Mr David Edward John Bourne on 2018-01-01
2017-10-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530051
2017-09-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530050
2017-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530049
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2017-04-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 45
2017-02-17AP01DIRECTOR APPOINTED MR DAVID EDWARD JOHN BOURNE
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 1048040.25
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530048
2016-01-15LATEST SOC15/01/16 STATEMENT OF CAPITAL;GBP 1048040.25
2016-01-15AR0129/12/15 ANNUAL RETURN FULL LIST
2015-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004758530047
2015-07-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 1048040.25
2015-01-06AR0129/12/14 ANNUAL RETURN FULL LIST
2015-01-06TM02APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KYM NEWMAN
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2015-01-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID NEWMAN
2014-12-30AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2014-07-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14LATEST SOC14/01/14 STATEMENT OF CAPITAL;GBP 1048040.25
2014-01-14AR0129/12/13 FULL LIST
2013-10-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-01-08AR0129/12/12 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR ROBERT KEVIN SMITH
2012-12-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 46
2012-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-01-25AUDAUDITOR'S RESIGNATION
2012-01-17AR0129/12/11 FULL LIST
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN WOOD / 29/12/2011
2012-01-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST COLE / 29/12/2011
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-12AR0129/12/10 FULL LIST
2011-01-04AP01DIRECTOR APPOINTED SIMON CHRISTOPHER HILL
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK FERGUSON ANDREW / 01/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN WOOD / 01/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ERNEST COLE / 01/01/2011
2011-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KYM NEWMAN / 01/01/2011
2010-08-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 45
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:44
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 44
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 37
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 32
2010-01-21AR0129/12/09 FULL LIST
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 43
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 33
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 23
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-01-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-11363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2007-07-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-10-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-21403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-09-08403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-01AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-10395PARTICULARS OF MORTGAGE/CHARGE
2006-01-12363sRETURN MADE UP TO 29/12/05; NO CHANGE OF MEMBERS
2005-06-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-24363sRETURN MADE UP TO 29/12/04; NO CHANGE OF MEMBERS
2004-06-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45310 - Wholesale trade of motor vehicle parts and accessories

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 10866 MOT Vehicle Testing Station at 61 CROYDON ROAD PENGE SE20 7TF
Driver & Vehicle Standards Agency 16162 MOT Vehicle Testing Station at WALTON BRIDGE ROAD TW17 8NE
Driver & Vehicle Standards Agency 17547 MOT Vehicle Testing Station at 88 PLAISTOW LANE BR1 3JE
Driver & Vehicle Standards Agency 1ALD95 MOT Vehicle Testing Station at 433-441 BRIGHTON ROAD CR2 6EU
Driver & Vehicle Standards Agency 25611 MOT Vehicle Testing Station at 43-45 ELTHAM HIGH ST ELTHAM SE9 1DH
Driver & Vehicle Standards Agency V104620 MOT Vehicle Testing Station at 373 BUCKINGHAM AVENUE SL1 4PF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1071701 Active Licenced property: PENGE 61 CROYDON ROAD LONDON GB SE20 7TF. Correspondance address: 61 CROYDON ROAD LONDON GB SE20 7TF
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1071701 Active Licenced property: PENGE 61 CROYDON ROAD LONDON GB SE20 7TF. Correspondance address: 61 CROYDON ROAD LONDON GB SE20 7TF

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 63
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 54
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-12-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-08-18 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2010-04-29 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2009-04-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-04-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-10-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-04 Outstanding BARCLAYS BANK PLC
DEBENTURE 2006-06-10 Outstanding BARCLAYS BANK PLC
DEBENTURE 2003-12-10 Outstanding NISSAN FINANCE (GB) LIMITED
DEED OF CHARGE 1993-03-18 Satisfied PSA WHOLESALE LIMITED
LEGAL CHARGE 1992-09-09 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-09-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-03-18 Satisfied MIDLAND BANK PLC
CHARGE 1991-12-17 Satisfied MIDLAND BANK PLC
DEBENTURE 1989-04-14 Satisfied SAAB-SCANIA FINANCE LIMITED
LEGAL CHARGE 1988-03-30 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1988-03-29 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-04-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1986-05-12 Satisfied LOMBARD NORTH CENTRAL PLC.
MORTGAGE DEBENTURE 1986-05-12 Satisfied LOMBARD NORTH CENTRAL PLC.
LEGAL CHARGE 1986-04-14 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1986-04-14 Satisfied MIDLAND BANK PLC
CHARGE 1985-02-27 Satisfied LOMBARD NORTH CENTRAL PLC.
LEGAL CHARGE 1985-02-27 Satisfied LOMBARD NORTH CENTRAL PLC.
CHARGE 1983-09-19 Satisfied ESSO PETROLEUM COMPANY LIMITED
CHARGE 1983-01-19 Satisfied LOMBOAD NORTH CENTRAL LIMITED
CHARGE 1983-01-19 Satisfied LOMBOAD NORTH CENTRAL LIMITED
LEGAL CHARGE 1983-01-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1980-12-16 Satisfied LOMBARD NORTH CENTRAL LIMITED
MORTGAGE 1979-06-07 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1979-06-04 Satisfied LOMBARD NORTH CENTRAL LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ANCASTER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANCASTER GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANCASTER GROUP LIMITED owns 4 domain names.

ancaster.co.uk   ancastergroup.co.uk   newmicra.co.uk   southeastnissan.co.uk  

Trademarks
We have not found any records of ANCASTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCASTER GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
London Borough of Merton 2011-05-25 GBP £-1,783 Fund Balances
London Borough of Merton 2011-05-25 GBP £7,877 Fund Balances
City of London 2011-05-11 GBP £642 Direct Transport Costs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANCASTER 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCASTER 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 ANCASTER 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.
    Other companies at postcode SE20 7TF