ANC HOLDINGS (1995) LIMITED
STAFFORDSHIRE ANC HOLDINGS LIMITED

Hellopages » Staffordshire » Newcastle-under-Lyme » ST5 7RB

Company number 01623790
Status Active
Incorporation Date 22 March 1982
Company Type Private Limited Company
Address PARKHOUSE EAST INDUSTRIAL ESTATE, NEWCASTLE UNDER LYME, STAFFORDSHIRE, ST5 7RB
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Termination of appointment of Stephen John Parrott as a secretary on 28 February 2017; Full accounts made up to 31 May 2016; Annual return made up to 1 May 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 365,537 . The most likely internet sites of ANC HOLDINGS (1995) LIMITED are www.ancholdings1995.co.uk, and www.anc-holdings-1995.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Anc Holdings 1995 Limited is a Private Limited Company. The company registration number is 01623790. Anc Holdings 1995 Limited has been working since 22 March 1982. The present status of the company is Active. The registered address of Anc Holdings 1995 Limited is Parkhouse East Industrial Estate Newcastle Under Lyme Staffordshire St5 7rb. . HAWKINS, James Edmund is a Secretary of the company. HOYLE, Lawrence Trevor is a Director of the company. JANSSON, Helena is a Director of the company. STAES, Roel Jos Coleta is a Director of the company. Secretary DURACK, Sean Patrick has been resigned. Secretary PARROTT, Stephen John has been resigned. Secretary RONALD, Paul has been resigned. Secretary TAYLOR, Michael John has been resigned. Director ALLEN, Mark Russell has been resigned. Director CALLAGHAN, Andrew Michael has been resigned. Director COWAN, Geoffrey Alan has been resigned. Director CRANMER, Charles David has been resigned. Director ELLIOTT, Robert William has been resigned. Director GITTINS, Jonathan Mark has been resigned. Director HENDERSON, John Iain has been resigned. Director HOLT, Michael John has been resigned. Director JACKSON, Edward Thomas has been resigned. Director KOVAL, Kenneth Francis has been resigned. Director MCBRIDE, Matthew Joseph has been resigned. Director MCCANN, Anthony Joseph has been resigned. Director PYWELL, Christopher Graham has been resigned. Director SUTTON, Timothy James has been resigned. Director THURSTON, Robin David has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HAWKINS, James Edmund
Appointed Date: 01 November 2004

Director
HOYLE, Lawrence Trevor
Appointed Date: 16 December 2014
64 years old

Director
JANSSON, Helena
Appointed Date: 16 December 2014
58 years old

Director
STAES, Roel Jos Coleta
Appointed Date: 03 April 2012
52 years old

Resigned Directors

Secretary
DURACK, Sean Patrick
Resigned: 01 November 2004
Appointed Date: 27 May 1998

Secretary
PARROTT, Stephen John
Resigned: 28 February 2017
Appointed Date: 15 December 2006

Secretary
RONALD, Paul
Resigned: 27 May 1998
Appointed Date: 04 February 1994

Secretary
TAYLOR, Michael John
Resigned: 04 February 1994

Director
ALLEN, Mark Russell
Resigned: 30 March 2012
Appointed Date: 15 December 2006
70 years old

Director
CALLAGHAN, Andrew Michael
Resigned: 31 January 1998
Appointed Date: 01 December 1993
80 years old

Director
COWAN, Geoffrey Alan
Resigned: 30 June 2000
Appointed Date: 11 January 1994
77 years old

Director
CRANMER, Charles David
Resigned: 01 August 2008
Appointed Date: 07 September 1998
72 years old

Director
ELLIOTT, Robert William
Resigned: 30 June 2010
Appointed Date: 15 December 2006
70 years old

Director
GITTINS, Jonathan Mark
Resigned: 02 April 2007
Appointed Date: 24 October 2000
70 years old

Director
HENDERSON, John Iain
Resigned: 22 November 1993
69 years old

Director
HOLT, Michael John
Resigned: 16 December 2014
Appointed Date: 15 September 2008
63 years old

Director
JACKSON, Edward Thomas
Resigned: 03 January 1997
Appointed Date: 31 January 1994
79 years old

Director
KOVAL, Kenneth Francis
Resigned: 20 September 2010
Appointed Date: 15 December 2006
71 years old

Director
MCBRIDE, Matthew Joseph
Resigned: 07 January 1993
79 years old

Director
MCCANN, Anthony Joseph
Resigned: 25 August 1994
Appointed Date: 23 February 1993
85 years old

Director
PYWELL, Christopher Graham
Resigned: 14 July 2000
Appointed Date: 11 January 1994
68 years old

Director
SUTTON, Timothy James
Resigned: 22 November 1993
64 years old

Director
THURSTON, Robin David
Resigned: 13 January 1994
74 years old

ANC HOLDINGS (1995) LIMITED Events

30 Mar 2017
Termination of appointment of Stephen John Parrott as a secretary on 28 February 2017
06 Mar 2017
Full accounts made up to 31 May 2016
25 Jun 2016
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 365,537

07 Mar 2016
Full accounts made up to 31 May 2015
17 Jun 2015
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 365,537

...
... and 240 more events
23 Oct 1986
Particulars of mortgage/charge

17 Jul 1986
Return made up to 11/06/86; full list of members

20 Jun 1986
Group of companies' accounts made up to 31 December 1985
07 Mar 1984
Accounts made up to 31 December 1983
22 Mar 1982
Incorporation

ANC HOLDINGS (1995) LIMITED Charges

2 February 2006
Composite guarantee and debenture
Delivered: 10 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Lloyds Tsb Development Capital Limited as 'Security Trustee'
Description: Fixed and floating charges over the undertaking and all…
2 February 2006
Debenture
Delivered: 8 February 2006
Status: Satisfied on 17 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 September 2001
Guarantee and fixed and floating security document
Delivered: 4 October 2001
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Including premises at unit 6 marston gate development site…
12 November 1999
Mortgage over freehold title
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: Premises on the south side of parkhouse road east bradwell…
12 November 1999
Composite guarantee and mortgage debenture
Delivered: 18 November 1999
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC(As Security Trustee)
Description: .. fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 9 June 1995
Status: Satisfied on 29 March 2006
Persons entitled: The Royal Bank of Scotland PLC("the Security Trustee")
Description: Fixed and floating charges over the undertaking and all…
26 May 1995
Composite guarantee and debenture
Delivered: 8 June 1995
Status: Satisfied on 18 September 2001
Persons entitled: Montagu Equity Limitedas Agent for the Holders from Time to Time of the Stock
Description: Fixed and floating charges over the undertaking and all…
30 December 1993
Memorandum of deposit
Delivered: 14 January 1994
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: All stocks shares bonds and debentures or other securities…
30 December 1993
Debenture
Delivered: 11 January 1994
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 December 1993
Legal charge
Delivered: 13 January 1994
Status: Satisfied on 6 December 1995
Persons entitled: Barclays Bank PLC
Description: F/H property k/a park house industrial estate land and…
1 July 1988
Pledge agreement
Delivered: 19 July 1988
Status: Satisfied on 14 October 1994
Persons entitled: Standard Chartered Bank.
Description: Ordinary shares of £1 each in anc freight centres…
1 July 1988
Guarantee & debenture
Delivered: 8 July 1988
Status: Satisfied on 14 January 1994
Persons entitled: Barclays Bank PLC The Royal Bank of Scotland Plcand Any Other Bank with May Assume Participation for the Purposes or the Acquisition Facility and/or the Working Capital Facilities Standard Chartered Bank Standard Chartered Bank(The Agent as Defined) for Iteself and as Agentand Trustee for the Banks- Credit Anstalt-Bankverein Credit Lyonnais The Governor & Company of the Bank of Scotland
Description: (Please see doc M316 for full details & attached schedules…
13 November 1987
Legal charge
Delivered: 23 November 1987
Status: Satisfied on 8 July 1988
Persons entitled: Thr Royal Bank of Scotland PLC
Description: By way of legal mortgage all that f/h land together with…
4 November 1987
Mortgage
Delivered: 17 November 1987
Status: Satisfied on 8 July 1988
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a or being land on the east side of talke…
23 October 1986
Legal charge
Delivered: 8 November 1986
Status: Satisfied on 29 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H proeprty situate at victoria road fenton stoke on…
22 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 29 April 1988
Persons entitled: The Royal Bank of Scotland PLC.
Description: (1) f/h land containing 3.62 acres with buildings thereon…
22 October 1986
Legal charge
Delivered: 23 October 1986
Status: Satisfied on 29 April 1988
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the east side of victoria road, fenton…
19 May 1986
Omnibus letter of set-off
Delivered: 22 May 1986
Status: Satisfied on 8 July 1988
Persons entitled: Lloyds Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 March 1986
Legal charge
Delivered: 29 March 1986
Status: Satisfied on 29 April 1988
Persons entitled: Lloyds Bank PLC
Description: F/H & l/h premises k/a land at victoria road, fenton…
15 August 1985
Debenture
Delivered: 28 August 1985
Status: Satisfied
Persons entitled: Guinness Mahon & Co Limited
Description: Fixed and floating charges over the undertakaing and all…
15 August 1985
Mortgage
Delivered: 27 August 1985
Status: Satisfied
Persons entitled: Guinness Mahon & Co Limited
Description: F/H and l/h properties (please see doc M21 for full details…
11 November 1983
Single debenture
Delivered: 24 November 1983
Status: Satisfied on 8 July 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 1982
Guarantee and debenture
Delivered: 28 July 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…