ANCESTRAL COLLECTIONS LIMITED
SWINDON ELMEAD LIMITED

Hellopages » Wiltshire » Swindon » SN25 5AW

Company number 03978015
Status Active
Incorporation Date 20 April 2000
Company Type Private Limited Company
Address COTSWOLD HOUSE 1 CROMPTON ROAD, GROUNDWELL, SWINDON, WILTSHIRE, SN25 5AW
Home Country United Kingdom
Nature of Business 47910 - Retail sale via mail order houses or via Internet
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 260,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of ANCESTRAL COLLECTIONS LIMITED are www.ancestralcollections.co.uk, and www.ancestral-collections.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Ancestral Collections Limited is a Private Limited Company. The company registration number is 03978015. Ancestral Collections Limited has been working since 20 April 2000. The present status of the company is Active. The registered address of Ancestral Collections Limited is Cotswold House 1 Crompton Road Groundwell Swindon Wiltshire Sn25 5aw. The company`s financial liabilities are £559k. It is £0k against last year. . WALSHAM, Andrew Stuart is a Secretary of the company. SWABEY, Nigel Victor is a Director of the company. WALSHAM, Andrew Stuart is a Director of the company. Secretary KENDALL, John William has been resigned. Secretary LEATHAM, Philip William has been resigned. Secretary SMITH, Michael John has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director CALDECOTT, Robert has been resigned. Director ENDERSBY, Janice has been resigned. Director KENDALL, John William has been resigned. Director LEATHAM, Victoria, Lady has been resigned. Director SMITH, Michael John has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Retail sale via mail order houses or via Internet".


ancestral collections Key Finiance

LIABILITIES £559k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012

Director
SWABEY, Nigel Victor
Appointed Date: 08 July 2002
77 years old

Director
WALSHAM, Andrew Stuart
Appointed Date: 23 August 2012
61 years old

Resigned Directors

Secretary
KENDALL, John William
Resigned: 17 December 2002
Appointed Date: 12 June 2000

Secretary
LEATHAM, Philip William
Resigned: 12 June 2000
Appointed Date: 06 June 2000

Secretary
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 17 December 2002

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 06 June 2000
Appointed Date: 20 April 2000

Director
CALDECOTT, Robert
Resigned: 04 December 2001
Appointed Date: 12 June 2000
74 years old

Director
ENDERSBY, Janice
Resigned: 25 June 2007
Appointed Date: 30 April 2002
78 years old

Director
KENDALL, John William
Resigned: 17 October 2006
Appointed Date: 12 June 2000
76 years old

Director
LEATHAM, Victoria, Lady
Resigned: 25 June 2007
Appointed Date: 06 June 2000
78 years old

Director
SMITH, Michael John
Resigned: 24 May 2012
Appointed Date: 08 July 2002
78 years old

Nominee Director
BUYVIEW LTD
Resigned: 06 June 2000
Appointed Date: 20 April 2000

ANCESTRAL COLLECTIONS LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
21 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 260,000

22 Feb 2016
Total exemption small company accounts made up to 30 June 2015
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 260,000

18 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 68 more events
13 Jun 2000
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

13 Jun 2000
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

13 Jun 2000
£ nc 1000/60000 01/06/00
24 May 2000
Company name changed elmead LIMITED\certificate issued on 25/05/00
20 Apr 2000
Incorporation

ANCESTRAL COLLECTIONS LIMITED Charges

9 October 2000
Debenture
Delivered: 11 October 2000
Status: Satisfied on 11 October 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…