Company number 00210138
Status Active
Incorporation Date 4 December 1925
Company Type Private Limited Company
Address 9 PRESIDENT WAY, PRESIDENT PARK, SHEFFIELD, S4 7UR
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc
Since the company registration two hundred and nineteen events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
GBP 2,233,257.5
; Appointment of Mr James Kehoe as a director on 1 July 2015. The most likely internet sites of ANCON LIMITED are www.ancon.co.uk, and www.ancon.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred years and three months. The distance to to Rotherham Central Rail Station is 4.5 miles; to Elsecar Rail Station is 7.4 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Silkstone Common Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ancon Limited is a Private Limited Company.
The company registration number is 00210138. Ancon Limited has been working since 04 December 1925.
The present status of the company is Active. The registered address of Ancon Limited is 9 President Way President Park Sheffield S4 7ur. . WELBURN, Josie Rebecca is a Secretary of the company. BAKKER, Arijan Johan is a Director of the company. KEHOE, James is a Director of the company. MAXWELL, Stuart is a Director of the company. MCDERMOTT, Peter Michael is a Director of the company. Secretary CHAPMAN, Christopher John has been resigned. Secretary LATHAM, Graham Charles Mason has been resigned. Secretary PARSONS, Graham John has been resigned. Secretary PERKINS, Michael William has been resigned. Secretary STRATTON, Malcolm has been resigned. Director ALTMAN, Roderick Craig has been resigned. Director BERNARD, Jean-Luc has been resigned. Director BRADLEY, David has been resigned. Director BROWNING, Gordon Robert has been resigned. Director DAVIES, Michael Thomas has been resigned. Director DE BACKER, Walter Lucien Gilbert has been resigned. Director DE ROZARIEUX, Mark Ian has been resigned. Director EDWARDS, Mark John has been resigned. Director FALLON, John Brian has been resigned. Director GODDARD, David Peter has been resigned. Director PARRISH, Andrew Ronald has been resigned. Director SMITH, Roger Philip has been resigned. Director STODDARD, Michael has been resigned. Director VAEL, Dirk Aime Annie Marcel has been resigned. Director WAINWRIGHT, Robert has been resigned. Director WEBBER, Andrew Charles has been resigned. Director WESTMINSTER SECURITIES LIMITED has been resigned. Director WOODS, Kathryn Louise has been resigned. Director WILLIAMS MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".
Current Directors
Resigned Directors
Director
WESTMINSTER SECURITIES LIMITED
Resigned: 16 December 1996
57 years old
Director
WILLIAMS MANAGEMENT SERVICES LIMITED
Resigned: 16 December 1996
ANCON LIMITED Events
09 Nov 2016
Full accounts made up to 31 December 2015
03 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
20 Jul 2015
Appointment of Mr James Kehoe as a director on 1 July 2015
20 Jul 2015
Termination of appointment of Jean-Luc Bernard as a director on 1 July 2015
05 Jun 2015
Full accounts made up to 31 December 2014
...
... and 209 more events
04 Dec 1925
Certificate of incorporation
28 November 2000
Trade marks and patents charge made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined)
Delivered: 12 December 2000
Status: Satisfied
on 20 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: A first fixed charge over the patents, the trade marks, the…
28 November 2000
Guarantee and debenture made between the company and the royal bank of scotland PLC as agent and trustee for the secured parties (as defined) pursuant to the intercreditor agreement (as defined)
Delivered: 12 December 2000
Status: Satisfied
on 20 August 2001
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
5 June 1998
Supplemental debenture (supplemental to a debenture dated 4 december 1996)
Delivered: 23 June 1998
Status: Satisfied
on 6 December 2000
Persons entitled: Morgan Grenfell & Co Limited(As Security Agent and Trustee for Itself and the Finance Parties)
Description: All right title and interest in and to the new security…
15 January 1998
Accession agreement
Delivered: 27 October 1999
Status: Satisfied
on 6 December 2000
Persons entitled: Morgan Grenfell & Co Limited
Description: All assets and liabilities of the business of splicing wire…
31 December 1996
Accession agreement relating to a debenture dated 4/12/96
Delivered: 9 January 1997
Status: Satisfied
on 6 December 2000
Persons entitled: Morgan Grenfell & Co. Limited,as Agent for the Chargors
Description: Fixed and floating charges over the undertaking and all…
28 November 1984
Collateral debenture
Delivered: 30 November 1984
Status: Satisfied
Persons entitled: Investems in Industry PLC
Description: Fixed and floating charges over the undertaking and all…
28 November 1984
Debenture
Delivered: 1 December 1984
Status: Satisfied
Persons entitled: Williams & Glyns Bank PLC
Description: Fixed and floating charge over undertaking and all property…
3 April 1984
Fixed charge
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee.
Description: First fixed charge on all book debts andother debts. The…
3 April 1984
Floating charge
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Midland Bank Plcas Trustee
Description: Floating charge over undertaing and all property present…
3 April 1984
Legal charge
Delivered: 6 April 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge over l/h & f/h properties &buildings fixtutes…
2 March 1983
Charge
Delivered: 9 March 1983
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…