Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANS BRAND NEWCO LTD
Company Information for

ANS BRAND NEWCO LTD

MANCHESTER SCIENCE PARK, MANCHESTER, M15,
Company Registration Number
01517816
Private Limited Company
Dissolved

Dissolved 2016-11-15

Company Overview

About Ans Brand Newco Ltd
ANS BRAND NEWCO LTD was founded on 1980-09-17 and had its registered office in Manchester Science Park. The company was dissolved on the 2016-11-15 and is no longer trading or active.

Key Data
Company Name
ANS BRAND NEWCO LTD
 
Legal Registered Office
MANCHESTER SCIENCE PARK
MANCHESTER
 
Previous Names
ALPHA BUSINESS COMPUTERS LIMITED06/08/2015
ALPHA BUSINESS PROPERTIES LIMITED31/12/1997
Filing Information
Company Number 01517816
Date formed 1980-09-17
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-11-15
Type of accounts DORMANT
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANS BRAND NEWCO LTD

Current Directors
Officer Role Date Appointed
ROB NUGENT
Company Secretary 2016-07-25
SCOTT JONATHAN FLETCHER
Director 2010-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER SIMON MALTHOUSE
Company Secretary 2010-10-31 2016-07-25
CHRISTOPHER SIMON MALTHOUSE
Director 2010-10-31 2016-07-25
HOWARD JOHNSON
Director 2004-01-01 2011-10-03
SIMON BIRNEY
Director 2009-01-01 2011-07-31
FRANCES MARY MAIR
Company Secretary 2003-12-01 2010-10-31
DAVID COLQUHOUN MAIR
Director 2001-04-06 2010-10-31
JOHN MALABON
Director 2001-04-06 2010-10-31
MARGARET MARY BENTLEY
Company Secretary 1992-08-02 2003-11-30
KENNETH CHARLES BENTLEY
Director 1992-08-02 2003-11-30
PETER WILLIAM BENTLEY
Director 2001-04-06 2003-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT JONATHAN FLETCHER UK BOND NETWORK GROUP LIMITED Director 2014-02-25 CURRENT 2014-02-25 In Administration/Administrative Receiver
SCOTT JONATHAN FLETCHER UK BOND NETWORK HOLDINGS LIMITED Director 2013-11-18 CURRENT 2013-11-05 Active - Proposal to Strike off
SCOTT JONATHAN FLETCHER BRAND NEW CO (4020) LIMITED Director 2013-02-14 CURRENT 2013-02-14 Dissolved 2014-09-23
SCOTT JONATHAN FLETCHER LOWRY TRADING LTD Director 2007-11-28 CURRENT 2007-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-08-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-17DS01APPLICATION FOR STRIKING-OFF
2016-07-25AP03SECRETARY APPOINTED MR ROB NUGENT
2016-07-25TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MALTHOUSE
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MALTHOUSE
2015-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 26000
2015-08-07AR0119/07/15 FULL LIST
2015-08-06RES15CHANGE OF NAME 15/07/2015
2015-08-06CERTNMCOMPANY NAME CHANGED ALPHA BUSINESS COMPUTERS LIMITED CERTIFICATE ISSUED ON 06/08/15
2015-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 26000
2014-10-06AR0119/07/14 FULL LIST
2014-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-29LATEST SOC29/07/13 STATEMENT OF CAPITAL;GBP 26000
2013-07-29AR0119/07/13 FULL LIST
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-30AR0119/07/12 FULL LIST
2012-05-03RP04SECOND FILING WITH MUD 19/07/11 FOR FORM AR01
2012-05-03ANNOTATIONClarification
2012-02-13TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD JOHNSON
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BIRNEY
2011-08-02AR0119/07/11 FULL LIST
2011-02-21AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2011-02-21AP03SECRETARY APPOINTED MR CHRISTOPHER SIMON MALTHOUSE
2011-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON MALTHOUSE
2011-02-21AP01DIRECTOR APPOINTED MR SCOTT JONATHAN FLETCHER
2011-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2011 FROM BENTLEY HOUSE NEWBY ROAD INDUSTRIAL ESTATE HAZEL GROVE, STOCKPORT CHESHIRE SK7 5DA
2011-02-21TM02APPOINTMENT TERMINATED, SECRETARY FRANCES MAIR
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MALABON
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAIR
2010-11-03RES01ADOPT ARTICLES 31/10/2010
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-09AR0119/07/10 FULL LIST
2010-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALABON / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLQUHOUN MAIR / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD JOHNSON / 19/07/2010
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON BIRNEY / 19/07/2010
2010-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MALABON / 23/12/2009
2009-08-05363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-09169CAPITALS NOT ROLLED UP
2009-03-2588(2)CAPITALS NOT ROLLED UP
2009-03-2588(2)CAPITALS NOT ROLLED UP
2009-02-12RES01ADOPT ARTICLES 25/01/2009
2009-01-13288aDIRECTOR APPOINTED SIMON BIRNEY
2008-07-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-0388(2)RAD 01/01/06--------- £ SI 3000@1
2007-08-15363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-07-27363aRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-07-27287REGISTERED OFFICE CHANGED ON 27/07/06 FROM: BENTLEY HOUSE NEWBY ROAD INDUSTRIA, HAZEL GROVE, STOCKPORT CHESHIRE SK7 5DA
2006-06-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2005-08-18363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-01RES13RE:DISSOLVE SHARES 29/03/05
2005-05-31169£ IC 48000/38000 08/04/05 £ SR 10000@1=10000
2005-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-13122£ NC 1000000/990000 29/03/05
2004-08-17363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-02-02288aNEW DIRECTOR APPOINTED
2003-12-22288bSECRETARY RESIGNED
2003-12-22288bDIRECTOR RESIGNED
2003-12-22288aNEW SECRETARY APPOINTED
2003-12-22288bDIRECTOR RESIGNED
2003-09-04363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-04363sRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-07-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2003-07-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-10-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-17363sRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2001-10-22288cDIRECTOR'S PARTICULARS CHANGED
2001-09-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-05288aNEW DIRECTOR APPOINTED
2001-09-05288aNEW DIRECTOR APPOINTED
2001-08-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to ANS BRAND NEWCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANS BRAND NEWCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1989-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-07-07 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANS BRAND NEWCO LTD

Intangible Assets
Patents
We have not found any records of ANS BRAND NEWCO LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANS BRAND NEWCO LTD owns 1 domain names.

abctechnical.co.uk  

Trademarks
We have not found any records of ANS BRAND NEWCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANS BRAND NEWCO LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as ANS BRAND NEWCO LTD are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where ANS BRAND NEWCO LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANS BRAND NEWCO LTD
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2010-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANS BRAND NEWCO LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANS BRAND NEWCO LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.