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

ANTON GROUP LIMITED

C/O DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2HZ,
Company Registration Number
03593627
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Anton Group Ltd
ANTON GROUP LIMITED was founded on 1998-07-07 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Anton Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANTON GROUP LIMITED
 
Legal Registered Office
C/O DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
WEST MIDLANDS
B1 2HZ
Other companies in SS15
 
Filing Information
Company Number 03593627
Company ID Number 03593627
Date formed 1998-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB749576572  
Last Datalog update: 2019-12-11 08:58:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTON GROUP LIMITED
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 ANTON GROUP LIMITED
The following companies were found which have the same name as ANTON GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTON GROUP LLC 89 THAYER STREET, APARTMENT 3B NEW YORK NEW YORK NEW YORK 10040 Active Company formed on the 2012-09-13
ANTON GROUP PTY LTD NSW 2221 Strike-off action in progress Company formed on the 2012-09-19
Anton Group Ltd. Delaware Unknown
ANTON GROUP, INC. 173 NORTH SHORE DR. MIAMI BEACH FL 33141 Inactive Company formed on the 1999-05-12
ANTON GROUP INTERNATIONAL LIMITED Dissolved Company formed on the 1999-10-13
ANTON GROUP INC Georgia Unknown
ANTON GROUP INCORPORATED California Unknown
ANTON GROUP INCORPORATED Michigan UNKNOWN
ANTON GROUP INCORPORATED Michigan UNKNOWN
ANTON GROUP REAL ESTATE LLC New Jersey Unknown
ANTON GROUP INC Georgia Unknown
ANTON GROUP HILL LTD. Unknown
ANTON GROUP PTY LTD Active Company formed on the 2020-10-21

Company Officers of ANTON GROUP LIMITED

Current Directors
Officer Role Date Appointed
DONALD JOHN KEMPSTER
Company Secretary 2016-10-31
DONALD JOHN KEMPSTER
Director 2016-10-31
MALCOLM VERNON LANE-LEY
Director 2014-02-01
SIMON JAMES LEEDER
Director 2014-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER STOCKLEY
Company Secretary 2014-10-01 2016-10-28
CHRISTOPHER CHARLES STOCKLEY
Director 2014-10-01 2016-10-28
BRIAN DAVID THOMAS
Company Secretary 2000-01-10 2014-10-01
PAUL BURNHAM
Director 2000-01-10 2014-10-01
JOHN STANLEY KNIGHT
Director 1998-07-07 2014-10-01
STEPHEN PHILLIP KNIGHT
Director 2001-04-01 2014-10-01
PAUL MURPHY
Director 1998-07-07 2014-10-01
DAVID ARTHUR ROSEBERY
Director 1999-12-31 2014-10-01
PHILLIP SACH
Director 2005-07-01 2014-10-01
BRIAN DAVID THOMAS
Director 2002-07-09 2014-10-01
RAYMOND JARMAN
Director 2000-01-10 2009-07-31
MICHAEL PETER PAUL MCMAHON
Director 1998-07-07 2004-06-07
ALISTAIR LINDLEY JAMES NASH
Director 2001-04-01 2002-08-12
JOHN STANLEY KNIGHT
Company Secretary 1998-07-07 2000-01-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-07-07 1998-07-07
WATERLOW NOMINEES LIMITED
Nominated Director 1998-07-07 1998-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DONALD JOHN KEMPSTER ANTON EMPLOYEE TRUSTEE LIMITED Director 2016-10-31 CURRENT 2014-05-15 Dissolved 2017-10-24
DONALD JOHN KEMPSTER ANTON MULTIMEDIA SOLUTIONS LIMITED Director 2016-10-31 CURRENT 2003-10-30 Dissolved 2018-02-13
MALCOLM VERNON LANE-LEY ANTON EMPLOYEE TRUSTEE LIMITED Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2017-10-24

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
2019-07-10GAZ2Final Gazette dissolved via compulsory strike-off
2019-04-10AM23Liquidation. Administration move to dissolve company
2018-11-06AM10Administrator's progress report
2018-05-04AM10Administrator's progress report
2018-03-28AM19liquidation-in-administration-extension-of-period
2017-11-06AM10Administrator's progress report
2017-06-16AM06Notice of deemed approval of proposals
2017-06-08AM03Statement of administrator's proposal
2017-05-22AM02Liquidation statement of affairs AM02SOA
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/17 FROM Anton House Christy Way Laindon Essex SS15 6TR
2017-04-112.12BAppointment of an administrator
2016-11-11TM02Termination of appointment of Christopher Stockley on 2016-10-28
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHARLES STOCKLEY
2016-11-11AP01DIRECTOR APPOINTED MR DONALD JOHN KEMPSTER
2016-11-11AP03Appointment of Mr Donald John Kempster as company secretary on 2016-10-31
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936270009
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936270008
2016-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936270007
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1996892.1
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 1996892.1
2015-08-03AR0107/07/15 ANNUAL RETURN FULL LIST
2015-03-25AA01Previous accounting period extended from 30/06/14 TO 31/12/14
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035936270006
2014-10-07AP01DIRECTOR APPOINTED MR SIMON JAMES LEEDER
2014-10-07AP01DIRECTOR APPOINTED MR CHRISTOPHER CHARLES STOCKLEY
2014-10-07AP03SECRETARY APPOINTED MR CHRISTOPHER STOCKLEY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN THOMAS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SACH
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MURPHY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSEBERY
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT
2014-10-06TM02APPOINTMENT TERMINATED, SECRETARY BRIAN THOMAS
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BURNHAM
2014-08-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 1996892.1
2014-07-28AR0107/07/14 FULL LIST
2014-03-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2014-02-03AP01DIRECTOR APPOINTED MR MALCOLM LANE-LEY
2013-07-31AR0107/07/13 FULL LIST
2013-07-31SH0114/08/12 STATEMENT OF CAPITAL GBP 1996892
2012-11-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-11-14RES01ADOPT ARTICLES 31/08/2011
2012-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-07-24AR0107/07/12 FULL LIST
2012-07-19SH0131/08/11 STATEMENT OF CAPITAL GBP 1991629
2011-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-26AR0107/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ROSEBERY / 01/08/2010
2010-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-07-29AR0107/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BURNHAM / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SACH / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ARTHUR ROSEBERY / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MURPHY / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PHILLIP KNIGHT / 01/07/2010
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN STANLEY KNIGHT / 01/07/2010
2009-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-07-31363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND JARMAN
2008-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-07-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-07-19363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-06-19ELRESS386 DISP APP AUDS 31/05/07
2007-06-19ELRESS80A AUTH TO ALLOT SEC 31/05/07
2007-06-1988(2)RAD 31/05/07--------- £ SI 947690@.1=94769 £ IC 1880000/1974769
2007-06-19ELRESS252 DISP LAYING ACC 31/05/07
2007-05-30MEM/ARTSARTICLES OF ASSOCIATION
2007-05-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-18287REGISTERED OFFICE CHANGED ON 18/02/07 FROM: ANTON HOUSE PROSPECT WAY, HUTTON BRENTWOOD ESSEX CM13 1XD
2007-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2006-07-21363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2005-08-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-25363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-08-10288aNEW DIRECTOR APPOINTED
2005-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2004-09-17288bDIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2004-06-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2003-08-07363sRETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS
2003-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-03288bDIRECTOR RESIGNED
2002-12-30288aNEW DIRECTOR APPOINTED
2002-08-01363sRETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS
2002-07-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-11-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-24363sRETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW DIRECTOR APPOINTED
2000-11-27AAFULL GROUP ACCOUNTS MADE UP TO 30/06/00
2000-08-08AAFULL ACCOUNTS MADE UP TO 30/06/99
2000-08-03363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-03363sRETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS
2000-05-26287REGISTERED OFFICE CHANGED ON 26/05/00 FROM: GREENSWARD HOUSE 12 BROOK ROAD RAYLEIGH ESSEX SS6 7UR
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANTON GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2017-03-30
Fines / Sanctions
No fines or sanctions have been issued against ANTON GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-12 Outstanding LLOYDS BANK PLC
2016-08-12 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-08-12 Outstanding BANK OF SCOTLAND PLC
2014-10-24 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-11-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-11-15 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 2000-05-17 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 2000-04-10 Satisfied BANK OF WALES PLC
DEBENTURE 2000-03-17 Satisfied BANK OF WALES PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30

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 ANTON GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANTON GROUP LIMITED registering or being granted any patents
Domain Names

ANTON GROUP LIMITED owns 1 domain names.

antongroup.co.uk  

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

Government spend with ANTON GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2011-10-13 GBP £5,000 Printing

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
Business rates information was found for ANTON GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Basildon Council FACTORY AND PREMISES Anton House Christy Way Southfields Basildon Essex SS15 6TR 765,0002014-04-01

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ANTON GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0184136061Hydraulic fluid power vane pumps (excl. hydraulic units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyANTON GROUP LIMITEDEvent Date2017-03-27
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8082 Richard Michael Hawes (IP No 008954 ), of Deloitte LLP , 3 Temple Quay, Rivergate, Bristol, BS1 6GD and Clare Boardman (IP No 012730 ), of Deloitte LLP , 1 City Square, Leeds, West Yorkshire, LS1 2AL For further details contact: Dominic Criscione, Tel: 0121 632 6000 : Ag GF123340
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANTON 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 ANTON 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.