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

ANSPEAR LIMITED

10 HILLS ROAD, CAMBRIDGE, CB2 1JT,
Company Registration Number
02853229
Private Limited Company
Active

Company Overview

About Anspear Ltd
ANSPEAR LIMITED was founded on 1993-09-14 and has its registered office in Cambridge. The organisation's status is listed as "Active". Anspear Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANSPEAR LIMITED
 
Legal Registered Office
10 HILLS ROAD
CAMBRIDGE
CB2 1JT
Other companies in CB4
 
Previous Names
PEARSON PUBLISHING LIMITED12/03/2019
Filing Information
Company Number 02853229
Company ID Number 02853229
Date formed 1993-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB636718712  
Last Datalog update: 2024-03-07 02:25:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANSPEAR LIMITED
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.
Companies with same name ANSPEAR LIMITED
The following companies were found which have the same name as ANSPEAR LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANSPEAR COMMUNITY MOBILE FOUNDATION 10 HILLS ROAD CAMBRIDGE CB2 1JT Active Company formed on the 2011-12-16

Company Officers of ANSPEAR LIMITED

Current Directors
Officer Role Date Appointed
PIETER THOMAS VAN BEESTEN
Company Secretary 2011-08-09
ANTHONY HAMILTON DANIELL
Director 2013-09-04
STEPHEN CHARLES RICHARD MUNDAY
Director 2016-11-18
GEORGE ALEXANDER PEARSON
Director 1993-09-14
JOHN RICHARD ANTHONY PEARSON
Director 1993-09-14
MARK ANTHONY PEARSON
Director 1993-09-14
WILLIAM NICHOLAS RICKETTS
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES READ
Director 2000-07-26 2011-11-01
DONNA CLAIRE CHANTEL POWELL
Company Secretary 2001-02-25 2011-08-09
MARK ANTHONY PEARSON
Company Secretary 1993-09-14 2001-07-25
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-09-14 1993-09-14
WATERLOW NOMINEES LIMITED
Nominated Director 1993-09-14 1993-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY HAMILTON DANIELL RIPJAR LTD Director 2017-02-06 CURRENT 2012-09-17 Active
ANTHONY HAMILTON DANIELL WINTON GROUP LIMITED Director 2014-01-27 CURRENT 2013-10-04 Active
ANTHONY HAMILTON DANIELL PORTMAN HUNT LIMITED Director 2010-12-13 CURRENT 2010-12-13 Active
STEPHEN CHARLES RICHARD MUNDAY THE THRIVE PARTNERSHIP ACADEMY TRUST Director 2018-04-13 CURRENT 2011-10-10 Active - Proposal to Strike off
STEPHEN CHARLES RICHARD MUNDAY CAMBRIDGE UNITED FOUNDATION LTD Director 2017-05-24 CURRENT 2010-03-06 Active
STEPHEN CHARLES RICHARD MUNDAY SS REALISATIONS 2012 Director 2011-07-13 CURRENT 1987-04-21 Liquidation
STEPHEN CHARLES RICHARD MUNDAY THE CAM ACADEMY TRUST Director 2011-01-13 CURRENT 2011-01-13 Active
STEPHEN CHARLES RICHARD MUNDAY COMBERTON EDUCATIONAL TRUST Director 2008-12-11 CURRENT 2008-09-23 Active - Proposal to Strike off
GEORGE ALEXANDER PEARSON THE CAM ACADEMY TRUST Director 2014-05-12 CURRENT 2011-01-13 Active
GEORGE ALEXANDER PEARSON ANSPEAR COMMUNITY MOBILE FOUNDATION Director 2011-12-16 CURRENT 2011-12-16 Active
GEORGE ALEXANDER PEARSON PEARSON FARMS LIMITED Director 2010-03-12 CURRENT 2010-03-12 Active
GEORGE ALEXANDER PEARSON PEARSON DIGITAL LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
GEORGE ALEXANDER PEARSON PEARSON INFORMATION LIMITED Director 1997-10-13 CURRENT 1997-10-13 Active
JOHN RICHARD ANTHONY PEARSON PEARSON DIGITAL LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
JOHN RICHARD ANTHONY PEARSON PEARSON INFORMATION LIMITED Director 1998-01-15 CURRENT 1997-10-13 Active
MARK ANTHONY PEARSON PEARSON DIGITAL LIMITED Director 2000-08-03 CURRENT 2000-08-03 Active
MARK ANTHONY PEARSON LIGNACITE LIMITED Director 1998-02-16 CURRENT 1947-06-10 Active
MARK ANTHONY PEARSON PEARSON INFORMATION LIMITED Director 1997-10-13 CURRENT 1997-10-13 Active
WILLIAM NICHOLAS RICKETTS WSTC LIMITED Director 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off

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
2024-02-2731/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-20CONFIRMATION STATEMENT MADE ON 14/09/23, WITH UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD ANTHONY PEARSON
2023-04-2731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-04-21AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/21 FROM 1-2 Brooklands Avenue Cambridge CB2 8BB England
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-12-04AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-11-28AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES
2019-06-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NICHOLAS RICKETTS
2019-03-12RES15CHANGE OF COMPANY NAME 12/03/19
2018-12-04AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/18 FROM Chesterton Mill French's Road Cambridge Cambs CB4 3NP
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-10-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-09-06AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS RICKETTS
2016-11-29AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-18AP01DIRECTOR APPOINTED MR STEPHEN CHARLES RICHARD MUNDAY
2016-09-15LATEST SOC15/09/16 STATEMENT OF CAPITAL;GBP 1362.5
2016-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-02-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 1362.5
2015-09-22AR0114/09/15 ANNUAL RETURN FULL LIST
2015-01-21AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 1362.5
2014-10-02AR0114/09/14 ANNUAL RETURN FULL LIST
2014-04-16AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-19SH02Sub-division of shares on 2013-07-15
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 1237.5
2013-09-17AR0114/09/13 ANNUAL RETURN FULL LIST
2013-09-17CH03SECRETARY'S DETAILS CHNAGED FOR MR PIETER THOMAS VAN BEESTEN on 2012-12-01
2013-09-12RES13SUB-DIVISION 22/04/2013
2013-09-12RES01ADOPT ARTICLES 12/09/13
2013-09-10SH0101/08/13 STATEMENT OF CAPITAL GBP 1237.50
2013-09-06AP01DIRECTOR APPOINTED MR ANTHONY HAMILTON DANIELL
2013-04-29AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-17AR0114/09/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW READ
2011-09-14AR0114/09/11 ANNUAL RETURN FULL LIST
2011-08-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PIETER THOMAS VAN BEESTEN / 09/08/2011
2011-08-09AP03SECRETARY APPOINTED MR PIETER THOMAS VAN BEESTEN
2011-08-09TM02APPOINTMENT TERMINATED, SECRETARY DONNA POWELL
2011-01-05AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-17AR0114/09/10 FULL LIST
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 14/09/09; FULL LIST OF MEMBERS
2009-09-23287REGISTERED OFFICE CHANGED ON 23/09/2009 FROM CHESTERTON MILL FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23190LOCATION OF DEBENTURE REGISTER
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / GEORGE PEARSON / 23/09/2009
2009-04-22AA31/07/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 14/09/08; FULL LIST OF MEMBERS
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM CHESTERTON MILL, FRENCH'S ROAD CAMBRIDGE CAMBS CB4 3NP
2008-08-19225PREVEXT FROM 28/02/2008 TO 31/07/2008
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-17363aRETURN MADE UP TO 14/09/07; FULL LIST OF MEMBERS
2006-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-10-27288cSECRETARY'S PARTICULARS CHANGED
2006-10-16287REGISTERED OFFICE CHANGED ON 16/10/06 FROM: C/O TAYABALI-TOMLIN 5 HIGH GREEN GREAT SHELFORD CAMBRIDGE CB2 5EG
2006-10-16363aRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-09-15363aRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-03-30288cDIRECTOR'S PARTICULARS CHANGED
2004-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-10-13363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2004-08-10288cSECRETARY'S PARTICULARS CHANGED
2004-01-05AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-10-22363sRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2002-12-09AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-09-27363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
2002-02-06363sRETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS
2001-08-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-08-21288cDIRECTOR'S PARTICULARS CHANGED
2001-08-21288cDIRECTOR'S PARTICULARS CHANGED
2001-08-13288aNEW SECRETARY APPOINTED
2001-08-13288bSECRETARY RESIGNED
2001-02-08AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-10-02363sRETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS
2000-09-29288aNEW DIRECTOR APPOINTED
1999-12-03363sRETURN MADE UP TO 14/09/99; NO CHANGE OF MEMBERS
1999-07-15AAFULL ACCOUNTS MADE UP TO 28/02/99
1998-12-04363sRETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS
1998-11-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1997-09-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-16363sRETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS
1997-05-08AAFULL ACCOUNTS MADE UP TO 28/02/97
1996-11-13363sRETURN MADE UP TO 14/09/96; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ANSPEAR LIMITED 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 ANSPEAR LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANSPEAR LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.289
MortgagesNumMortOutstanding0.179
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.119

This shows the max and average number of mortgages for companies with the same SIC code of 58190 - Other publishing activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 1,033,955
Creditors Due Within One Year 2012-07-31 £ 674,579
Creditors Due Within One Year 2012-07-31 £ 674,579
Creditors Due Within One Year 2011-07-31 £ 508,112

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ANSPEAR LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2012-07-31 £ 1,000
Called Up Share Capital 2011-07-31 £ 1,000
Cash Bank In Hand 2013-07-31 £ 12,381
Cash Bank In Hand 2012-07-31 £ 15,749
Cash Bank In Hand 2012-07-31 £ 15,749
Current Assets 2013-07-31 £ 143,160
Current Assets 2012-07-31 £ 145,478
Current Assets 2012-07-31 £ 145,478
Current Assets 2011-07-31 £ 152,464
Debtors 2013-07-31 £ 87,490
Debtors 2012-07-31 £ 81,393
Debtors 2012-07-31 £ 81,393
Debtors 2011-07-31 £ 94,902
Fixed Assets 2013-07-31 £ 7,345
Fixed Assets 2012-07-31 £ 10,356
Fixed Assets 2012-07-31 £ 10,356
Fixed Assets 2011-07-31 £ 34,976
Stocks Inventory 2013-07-31 £ 24,696
Stocks Inventory 2012-07-31 £ 24,696
Stocks Inventory 2012-07-31 £ 24,696
Stocks Inventory 2011-07-31 £ 24,696
Tangible Fixed Assets 2013-07-31 £ 7,343
Tangible Fixed Assets 2012-07-31 £ 10,354
Tangible Fixed Assets 2012-07-31 £ 10,354
Tangible Fixed Assets 2011-07-31 £ 34,974

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANSPEAR LIMITED registering or being granted any patents
Domain Names

ANSPEAR LIMITED owns 4 domain names.

learn-stuff.co.uk   teach-stuff.co.uk   pearson.co.uk   webstore-ed.co.uk  

Trademarks
We have not found any records of ANSPEAR LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANSPEAR LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wakefield Metropolitan District Council 2016-11 GBP £3,750 Grants
London Borough of Barking and Dagenham Council 2016-8 GBP £9,000 PRIVATE CONTRACTORS PAYMENT - OTHER
London Borough of Barking and Dagenham Council 2016-7 GBP £1,400 PRIVATE CONTRACTORS PAYMENT - OTHER
Borough of Poole 2016-4 GBP £2,125 Conslt Misc Adhoc, Other
Herefordshire Council 2016-2 GBP £5,220
London Borough of Barking and Dagenham Council 2016-1 GBP £895 PROFESSIONAL SERVICES - GENERAL
London Borough of Barking and Dagenham Council 2015-11 GBP £3,450 SCHOOLS BLOCK
London Borough of Bexley 2015-7 GBP £2,000
Borough of Poole 2015-5 GBP £2,000 Application Software Licenses
Salford City Council 2015-4 GBP £1,500
Somerset County Council 2015-4 GBP £3,600 Miscellaneous Expenses
Wakefield Metropolitan District Council 2015-4 GBP £6,000 Licences
Solihull Metropolitan Borough Council 2015-2 GBP £300
Birmingham City Council 2014-12 GBP £1,440
Solihull Metropolitan Borough Council 2014-12 GBP £505
Windsor and Maidenhead Council 2014-12 GBP £265
Solihull Metropolitan Borough Council 2014-10 GBP £350 Software & Services Purchase
Cambridgeshire County Council 2014-7 GBP £2,896 Capital WIP - other - Expenditure / Payments
Devon County Council 2014-6 GBP £864
Solihull Metropolitan Borough Council 2014-5 GBP £295 Capitation
Birmingham City Council 2014-4 GBP £1,334
Solihull Metropolitan Borough Council 2014-3 GBP £600 Capitation
Wolverhampton City Council 2014-3 GBP £42,508
Devon County Council 2014-3 GBP £745
Wolverhampton City Council 2014-2 GBP £13,878
Wolverhampton City Council 2014-1 GBP £2,718
Devon County Council 2013-12 GBP £500
Hampshire County Council 2013-12 GBP £525 Educational Supplies, Stationery & Materials
Nottingham City Council 2013-12 GBP £1,000
Wolverhampton City Council 2013-12 GBP £23,867
Wolverhampton City Council 2013-11 GBP £88,755
Solihull Metropolitan Borough Council 2013-10 GBP £980 Capitation
Windsor and Maidenhead Council 2013-10 GBP £260
Wolverhampton City Council 2013-10 GBP £73,113
Wolverhampton City Council 2013-9 GBP £4,414
Wolverhampton City Council 2013-8 GBP £2,364
Wolverhampton City Council 2013-7 GBP £17,156
Wolverhampton City Council 2013-6 GBP £8,765
Solihull Metropolitan Borough Council 2013-6 GBP £395 Capitation
Wolverhampton City Council 2013-5 GBP £4,359
Hull City Council 2013-4 GBP £626 School Standards and Achievement
Wolverhampton City Council 2013-3 GBP £233
Solihull Metropolitan Borough Council 2013-1 GBP £266 Capitation
Solihull Metropolitan Borough Council 2012-12 GBP £610 IT Equipment & Software
Windsor and Maidenhead Council 2012-11 GBP £106
Shropshire Council 2012-11 GBP £0 Current Assets-Government Debtors
Windsor and Maidenhead Council 2012-10 GBP £649
Hull City Council 2012-10 GBP £695 CYPS - Localities & Learning
Solihull Metropolitan Borough Council 2012-9 GBP £635 Capitation
Windsor and Maidenhead Council 2012-7 GBP £396
Middlesbrough Council 2012-7 GBP £1,190
Stockton-On-Tees Borough Council 2012-6 GBP £-867
Solihull Metropolitan Borough Council 2012-5 GBP £833 Training
Windsor and Maidenhead Council 2012-4 GBP £150
City of London 2012-4 GBP £5,000 Fees & Services
Kent County Council 2012-4 GBP £990 Specialists Fees
Solihull Metropolitan Borough Council 2012-3 GBP £495 Capitation
Cambridgeshire County Council 2012-3 GBP £33,600 Specialist equipment for service provision
Windsor and Maidenhead Council 2012-3 GBP £345
Windsor and Maidenhead Council 2012-2 GBP £213
Hull City Council 2012-1 GBP £60 CYPS - Localities & Learning
Kent County Council 2011-12 GBP £990 External Training
Solihull Metropolitan Borough Council 2011-12 GBP £1,240 IT Equipment & Software
Kent County Council 2011-11 GBP £1,500 Specialists Fees
Solihull Metropolitan Borough Council 2011-11 GBP £595 Capitation
Stockton-On-Tees Borough Council 2011-11 GBP £2,100
Solihull Metropolitan Borough Council 2011-10 GBP £995 Capitation
Middlesbrough Council 2011-10 GBP £3,000 Professional commission & membership fees
City of London 2011-9 GBP £2,000 Communications & Computing
Kent County Council 2011-9 GBP £3,550 Specialists Fees
Solihull Metropolitan Borough Council 2011-7 GBP £1,785 Professional Fees
Solihull Metropolitan Borough Council 2011-6 GBP £2,325 Health & Safety
Royal Borough of Greenwich 2011-4 GBP £540
Bristol City Council 2011-3 GBP £2,550 398 T T A H L T A GRANTS
Middlesbrough Council 2011-3 GBP £15,000 Professional, commission & membership fees
Cambridgeshire County Council 2011-3 GBP £33,600 Consultancy & Hired Services
London Borough of Havering 2011-3 GBP £22,500
Oxfordshire County Council 2011-2 GBP £10,000 Services
London Borough of Havering 2011-1 GBP £2,500
Worcestershire County Council 2010-12 GBP £699 Services Other Fees
Middlesbrough Council 2010-12 GBP £9,500 Professional, commission & membership fees
Warrington Borough Council 2010-11 GBP £1,500 Sampling
Middlesbrough Council 2010-10 GBP £6,000 Professional, commission & membership fees
Worcestershire County Council 2010-7 GBP £495 Subscriptions/Licences - Curriculum
Coventry City Council 2010-4 GBP £5,230 Professional Consultancy Fees - General
Windsor and Maidenhead Council 2010-4 GBP £5,400
Middlesbrough Council 2010-4 GBP £6,000 Materials - general
Cheshire East Council 0-0 GBP £4,000 Book Publishers
City of London 0-0 GBP £2,000 Equipment, Furniture & Materials

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANSPEAR LIMITED 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 ANSPEAR LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-09-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)

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 ANSPEAR LIMITED 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 ANSPEAR LIMITED 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.