Background WavePink WaveYellow Wave

FOOT ANSTEY GROUP LIMITED (02642755)

FOOT ANSTEY GROUP LIMITED (02642755) is an active UK company. incorporated on 3 September 1991. with registered office in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOOT ANSTEY GROUP LIMITED has been registered for 34 years. Current directors include HIRST, Martin Roy Forbes, WORRELL, Christopher Stephen.

Company Number
02642755
Status
active
Type
ltd
Incorporated
3 September 1991
Age
34 years
Address
Salt Quay House 4 North East Quay, Plymouth, PL4 0BN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HIRST, Martin Roy Forbes, WORRELL, Christopher Stephen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOT ANSTEY GROUP LIMITED

FOOT ANSTEY GROUP LIMITED is an active company incorporated on 3 September 1991 with the registered office located in Plymouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOOT ANSTEY GROUP LIMITED was registered 34 years ago.(SIC: 74990)

Status

active

Active since 34 years ago

Company No

02642755

LTD Company

Age

34 Years

Incorporated 3 September 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

FOOT ANSTEY LIMITED
From: 3 October 2006To: 30 November 2010
FOOT ANSTEY SARGENT LIMITED
From: 16 October 2000To: 3 October 2006
FOOT & BOWDEN LIMITED
From: 18 December 1991To: 16 October 2000
FOOTLAW 34 LIMITED
From: 3 September 1991To: 18 December 1991
Contact
Address

Salt Quay House 4 North East Quay Sutton Harbour Plymouth, PL4 0BN,

Previous Addresses

Senate Court Southernhay Gardens Exeter Devon EX1 1NT
From: 3 September 1991To: 3 November 2016
Timeline

22 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 12
Director Joined
Nov 16
Loan Secured
May 17
Loan Secured
May 17
Funding Round
May 17
Loan Secured
Jul 18
Director Left
Jan 20
Loan Secured
Nov 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
May 23
Director Left
May 23
Loan Secured
Mar 26
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

FOOT ANSTEY SECRETARIAL LIMITED

Active
Southernhay Gardens, ExeterEX1 1NT
Corporate secretary
Appointed 08 Jan 2003

HIRST, Martin Roy Forbes

Active
4 North East Quay, PlymouthPL4 0BN
Born July 1975
Director
Appointed 14 Mar 2023

WORRELL, Christopher Stephen

Active
4 North East Quay, PlymouthPL4 0BN
Born April 1975
Director
Appointed 14 Mar 2023

JACKSON, Ruth Margaret

Resigned
27 Cranmere Road, PlymouthPL3 5JY
Secretary
Appointed 02 Feb 1995
Resigned 04 May 2001

LACHLAN, Guy St. John

Resigned
The Granary, South BrentTQ10 9DT
Secretary
Appointed N/A
Resigned 02 Feb 1995

PROBERT, Edmund Arthur Whitmore

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Secretary
Appointed 04 May 2001
Resigned 08 Jan 2003

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Secretary
Appointed N/A
Resigned 10 Sept 1996

COOMBS, Richard George

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Born March 1954
Director
Appointed 04 May 2001
Resigned 08 Jan 2003

GREGORY, Simon Hugh

Resigned
4 North East Quay, PlymouthPL4 0BN
Born October 1955
Director
Appointed 31 Mar 2010
Resigned 30 Apr 2019

GUARD, John Patterson

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Born November 1953
Director
Appointed 04 May 2001
Resigned 08 Jan 2003

HORWOOD, Michael Stanley

Resigned
40 St Andrews Street, TorpointPL10 1BE
Born June 1943
Director
Appointed N/A
Resigned 04 May 2001

JAFFA, Anthony Robert

Resigned
Mayflower Lodge Meadow Road, TorquayTQ2 6PR
Born August 1956
Director
Appointed 02 Feb 1995
Resigned 04 May 2001

JONES, William

Resigned
Orchard Cottage, TorpointPL11 3EH
Born April 1939
Director
Appointed N/A
Resigned 04 May 2001

LACHLAN, Guy St. John

Resigned
The Granary, South BrentTQ10 9DT
Born July 1953
Director
Appointed N/A
Resigned 02 Feb 1995

LISTER, Jane Sara Anne

Resigned
Senate Court, ExeterEX1 1NT
Born June 1951
Director
Appointed 31 Mar 2010
Resigned 10 Oct 2012

PROBERT, Edmund Arthur Whitmore

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Born March 1953
Director
Appointed 04 May 2001
Resigned 08 Jan 2003

RALPH, Duncan Stewart

Resigned
4 North East Quay, PlymouthPL4 0BN
Born April 1962
Director
Appointed 18 Oct 2016
Resigned 30 Apr 2023

STREETER, Gary Nicholas, Sir

Resigned
Old Newnham Farm, PlymouthPL7 5BL
Born October 1955
Director
Appointed N/A
Resigned 01 Sept 1994

WESTWELL, John Philip

Resigned
4 North East Quay, PlymouthPL4 0BN
Born July 1963
Director
Appointed 31 Mar 2010
Resigned 30 Apr 2023

FOOT ANSTEY INCORPORATIONS LIMITED

Resigned
Southernhay Gardens, ExeterEX1 1NT
Corporate director
Appointed 08 Jan 2003
Resigned 31 Mar 2010

FOOT ANSTEY SECRETARIAL LIMITED

Resigned
Senate Court, ExeterEX1 1NT
Corporate director
Appointed 08 Jan 2003
Resigned 31 Mar 2010

Persons with significant control

1

4 North East Quay, PlymouthPL4 0BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Resolution
30 March 2026
RESOLUTIONSResolutions
Memorandum Articles
30 March 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Dormant
13 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2017
CS01Confirmation Statement
Resolution
15 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 May 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 November 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Dormant
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Dormant
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Change Corporate Secretary Company With Change Date
15 February 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Certificate Change Of Name Company
30 November 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 November 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Accounts With Accounts Type Dormant
13 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Termination Director Company
9 April 2010
TM01Termination of Director
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
29 August 2008
288cChange of Particulars
Legacy
29 August 2008
288cChange of Particulars
Legacy
4 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
3 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 November 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 January 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 December 2001
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
287Change of Registered Office
Certificate Change Of Name Company
13 October 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 November 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 September 1998
AAAnnual Accounts
Legacy
16 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 1996
AAAnnual Accounts
Legacy
16 September 1996
288288
Legacy
16 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 1995
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
288288
Legacy
5 November 1994
363aAnnual Return
Accounts With Accounts Type Dormant
22 June 1994
AAAnnual Accounts
Resolution
22 June 1994
RESOLUTIONSResolutions
Legacy
23 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 May 1993
AAAnnual Accounts
Resolution
28 May 1993
RESOLUTIONSResolutions
Legacy
7 December 1992
363aAnnual Return
Legacy
21 April 1992
224224
Certificate Change Of Name Company
17 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 December 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 September 1991
NEWINCIncorporation