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

ANTS GROUP LIMITED

THE GRANARY CROWHILL FARM, RAVENSDEN ROAD WILDEN, BEDFORD, BEDFORDSHIRE, MK44 2QS,
Company Registration Number
06476483
Private Limited Company
Active

Company Overview

About Ants Group Ltd
ANTS GROUP LIMITED was founded on 2008-01-17 and has its registered office in Bedford. The organisation's status is listed as "Active". Ants Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANTS GROUP LIMITED
 
Legal Registered Office
THE GRANARY CROWHILL FARM
RAVENSDEN ROAD WILDEN
BEDFORD
BEDFORDSHIRE
MK44 2QS
Other companies in MK44
 
Previous Names
ANTS LANDFILL AFTERCARE LIMITED30/03/2016
Filing Information
Company Number 06476483
Company ID Number 06476483
Date formed 2008-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 31/12/2024
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB914833226  
Last Datalog update: 2024-03-07 02:23:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANTS 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 ANTS GROUP LIMITED
The following companies were found which have the same name as ANTS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANTS GROUP LIMITED Active Company formed on the 2017-02-22
ANTS GROUP LIMITED Unknown Company formed on the 2023-03-10

Company Officers of ANTS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LIAM ANTHONY PARKER
Company Secretary 2008-01-17
LUKE ANTHONY KELLY
Director 2008-01-17
AARON PARKER
Director 2015-06-25
DAVID PARKER
Director 2015-06-25
LIAM ANTHONY PARKER
Director 2008-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WILLIAM BEVIS
Director 2010-04-06 2017-06-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LUKE ANTHONY KELLY ANTS DRILLING SERVICES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
LUKE ANTHONY KELLY ANTS SUSTAINABLE ENERGY SOLUTIONS LTD Director 2012-03-01 CURRENT 2011-06-21 Active - Proposal to Strike off
AARON PARKER ANTS DRILLING SERVICES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID PARKER ANTS DRILLING SERVICES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
DAVID PARKER ANTS SUSTAINABLE ENERGY SOLUTIONS LTD Director 2012-03-01 CURRENT 2011-06-21 Active - Proposal to Strike off
LIAM ANTHONY PARKER ANTS RENEWABLES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
LIAM ANTHONY PARKER ANTS ENVIRONMENTAL SERVICES LIMITED Director 2017-10-02 CURRENT 2017-10-02 Active
LIAM ANTHONY PARKER ANTS CIVILS LIMITED Director 2017-09-29 CURRENT 2015-12-11 Active
LIAM ANTHONY PARKER ANTS CONSTRUCTION LIMITED Director 2017-09-29 CURRENT 2017-02-06 Active
LIAM ANTHONY PARKER ANTS DRILLING SERVICES LIMITED Director 2017-05-25 CURRENT 2017-05-25 Active
LIAM ANTHONY PARKER ANTS SUSTAINABLE ENERGY SOLUTIONS LTD Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off

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
2024-03-12Sub-division of shares on 2022-12-22
2024-03-08Sub-division of shares on 2022-12-22
2023-09-07Change of share class name or designation
2023-08-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-08-30Director's details changed for Mr Liam Anthony Parker on 2022-12-22
2023-08-30Director's details changed for Mr David Parker on 2022-12-22
2023-08-30Director's details changed for Mr Aaron Parker on 2022-12-22
2023-08-30Director's details changed for Mr Luke Anthony Kelly on 2022-09-22
2023-08-3022/12/22 STATEMENT OF CAPITAL GBP 1100
2023-06-30REGISTRATION OF A CHARGE / CHARGE CODE 064764830003
2023-05-1630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15DIRECTOR APPOINTED MR LIAM TINKLER
2023-05-15DIRECTOR APPOINTED MR GARY WILLIAM RAFFLE
2022-09-06Change of details for Mr Liam Anthony Parker as a person with significant control on 2022-01-18
2022-09-06CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-09-06PSC04Change of details for Mr Liam Anthony Parker as a person with significant control on 2022-01-18
2022-06-29AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 17/01/22, WITH UPDATES
2022-01-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 17/01/21, WITH UPDATES
2020-09-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BEVIS
2020-02-20CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2019-07-31AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-12AP01DIRECTOR APPOINTED MR PETER WILLIAM BEVIS
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-06-29AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-05LATEST SOC05/04/18 STATEMENT OF CAPITAL;GBP 562
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-04-05PSC07CESSATION OF LUKE ANTHONY KELLY AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC04Change of details for Mr Liam Anthony Parker as a person with significant control on 2017-02-03
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WILLIAM BEVIS
2017-05-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 064764830002
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 600
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-12-06AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-03-30RES15CHANGE OF NAME 21/03/2016
2016-03-30CERTNMCompany name changed ants landfill aftercare LIMITED\certificate issued on 30/03/16
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 600
2016-01-25AR0117/01/16 ANNUAL RETURN FULL LIST
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PARKER / 20/12/2015
2016-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE ANTHONY KELLY / 18/12/2015
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-25SH0125/06/15 STATEMENT OF CAPITAL GBP 600
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 600
2015-06-25SH0125/06/15 STATEMENT OF CAPITAL GBP 600
2015-06-25AP01DIRECTOR APPOINTED MR AARON PARKER
2015-06-25AP01DIRECTOR APPOINTED MR DAVID PARKER
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 400
2015-01-28AR0117/01/15 ANNUAL RETURN FULL LIST
2014-12-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06CH01Director's details changed for Mr Luke Anthony Kelly on 2014-02-14
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-30AR0117/01/14 ANNUAL RETURN FULL LIST
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0117/01/13 ANNUAL RETURN FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY PARKER / 14/12/2012
2012-12-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BEVIS / 22/02/2011
2012-02-09AR0117/01/12 FULL LIST
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM ANTHONY PARKER / 06/09/2011
2011-06-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-14AR0117/01/11 FULL LIST
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY KELLY / 03/02/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANTHONY PARKER / 03/02/2011
2011-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / LIAM ANTHONY PARKER / 03/02/2011
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-22MEM/ARTSARTICLES OF ASSOCIATION
2010-06-18MEM/ARTSARTICLES OF ASSOCIATION
2010-06-18CC04STATEMENT OF COMPANY'S OBJECTS
2010-06-18RES13CONFLICT OF INTEREST 15/04/2010
2010-06-18RES12VARYING SHARE RIGHTS AND NAMES
2010-06-18SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-06-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-05-05AP01DIRECTOR APPOINTED MR PETER WILLIAM BEVIS
2010-03-18AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/09
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LUKE ANTHONY KELLY / 04/02/2010
2010-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM ANTHONY PARKER / 04/02/2010
2010-02-12AR0117/01/10 FULL LIST
2010-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/2010 FROM 9 GOLDINGTON ROAD BEDFORD BEDFORDSHIRE MK40 3JY
2009-11-11AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2009-02-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LIAM PARKER / 16/01/2009
2008-02-20225ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09
2008-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANTS GROUP LIMITED 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 ANTS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-15 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
ALL ASSETS DEBENTURE 2011-06-02 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 22,479
Creditors Due After One Year 2012-03-31 £ 24,334
Creditors Due Within One Year 2013-03-31 £ 394,257
Creditors Due Within One Year 2012-03-31 £ 344,410
Provisions For Liabilities Charges 2013-03-31 £ 4,119
Provisions For Liabilities Charges 2012-03-31 £ 6,942

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 ANTS GROUP LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,253
Current Assets 2013-03-31 £ 284,120
Current Assets 2012-03-31 £ 186,175
Debtors 2013-03-31 £ 172,698
Debtors 2012-03-31 £ 109,922
Fixed Assets 2013-03-31 £ 147,493
Fixed Assets 2012-03-31 £ 190,014
Secured Debts 2013-03-31 £ 64,985
Shareholder Funds 2013-03-31 £ 10,758
Stocks Inventory 2013-03-31 £ 111,400
Stocks Inventory 2012-03-31 £ 75,000
Tangible Fixed Assets 2013-03-31 £ 47,493
Tangible Fixed Assets 2012-03-31 £ 70,014

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANTS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANTS GROUP LIMITED
Trademarks
We have not found any records of ANTS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANTS GROUP LIMITED. 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 (96090 - Other service activities n.e.c.) as ANTS GROUP LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where ANTS 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 ANTS 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 ANTS 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.