ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ancaster Estates

Ancaster Estates is an active company incorporated on 4 August 1932 with the registered office located in Deeside, Clwyd. Ancaster Estates was registered 93 years ago.
Status
Active
Active since incorporation
Company No
00267475
Private unlimited company
Age
93 years
Incorporated 4 August 1932
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 15 May 2025 (3 months ago)
Next confirmation dated 15 May 2026
Due by 29 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
The Estate Office
Glynne Way
Hawarden
Flintshire
CH5 3NX
United Kingdom
Same address for the past 8 years
Telephone
01476550292
Email
Unreported
People
Officers
8
Shareholders
4
Controllers (PSC)
5
Director • PSC • British • Lives in England • Born in Dec 1934
Director • Secretary • Chartered Accountant • British
Director • Estate Factor • British • Lives in UK • Born in May 1959
Director • Chartered Surveyor • British • Lives in England • Born in Oct 1990
Director • Consultant • British • Lives in Scotland • Born in Apr 1937
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Gwydyr Power Company Limited
Michael James Stephen Aldridge and Mr Anthony William James Hall are mutual people.
Active
Grimsthorpe & Drummond Castle Trust Limited
Lady Jane Willoughby De Eresby is a mutual person.
Active
Grimsthorpe & Drummond Castle Enterprises Limited
Sebastian St Maur Miller is a mutual person.
Active
Tulchan Of Glenisla Forest Limited
David Logan Laird is a mutual person.
Active
West Memus Limited
David Logan Laird is a mutual person.
Active
Torlum Race Company Limited
Michael James Stephen Aldridge is a mutual person.
Active
Blackford Park Limited
David Logan Laird is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (1989–1990)
Period Ended
28 Mar 1990
For period 28 Mar28 Mar 1990
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.59M
Decreased by £144.99K (-8%)
Total Liabilities
-£763.03K
Decreased by £58.4K (-7%)
Net Assets
£828.67K
Decreased by £86.59K (-9%)
Debt Ratio (%)
48%
Increased by 0.64% (+1%)
Latest Activity
Confirmation Submitted
3 Months Ago on 15 May 2025
Confirmation Submitted
9 Months Ago on 29 Nov 2024
Mr Henry Joseph Coups Appointed
1 Year Ago on 3 Sep 2024
Mr David Logan Laird (PSC) Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Mr Sebastian St Maur Miller (PSC) Details Changed
1 Year 1 Month Ago on 10 Jul 2024
Sebastian St Maur Miller (PSC) Appointed
1 Year 1 Month Ago on 10 Jul 2024
David Logan Laird (PSC) Appointed
1 Year 1 Month Ago on 10 Jul 2024
Lady Jane Willoughby De Eresby (PSC) Details Changed
9 Years Ago on 6 Apr 2016
James Hubert Ramsay (PSC) Appointed
9 Years Ago on 6 Apr 2016
James Francis Muir (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Ancaster Estates's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 15 May 2025 with updates
Submitted on 15 May 2025
Change of details for Lady Jane Willoughby De Eresby as a person with significant control on 6 April 2016
Submitted on 17 Jan 2025
Change of details for Mr Sebastian St Maur Miller as a person with significant control on 10 July 2024
Submitted on 16 Jan 2025
Notification of James Francis Muir as a person with significant control on 6 April 2016
Submitted on 16 Jan 2025
Change of details for Mr David Logan Laird as a person with significant control on 10 July 2024
Submitted on 16 Jan 2025
Notification of James Hubert Ramsay as a person with significant control on 6 April 2016
Submitted on 16 Jan 2025
Confirmation statement made on 22 November 2024 with updates
Submitted on 29 Nov 2024
Notification of David Logan Laird as a person with significant control on 10 July 2024
Submitted on 26 Nov 2024
Notification of Sebastian St Maur Miller as a person with significant control on 10 July 2024
Submitted on 26 Nov 2024
Appointment of Mr Henry Joseph Coups as a director on 3 September 2024
Submitted on 25 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year