Ancasta Yacht Services Limited

  • Active
  • Incorporated on 15 Mar 1961

Reg Address: Port Hamble, Satchell Lane, Hamble SO31 4NN

Previous Names:
Hamble Yacht Services Refit And Repair Limited - 19 Apr 2021
Hamble Yacht Services Limited - 28 Jan 2015
Hamble Yacht Services Refit And Repair Limited - 28 Jan 2015
Hamble Yacht Services Limited - 31 Dec 1981
Pentom Yacht Co. Limited - 15 Mar 1961

Company Classifications:
33150 - Repair and maintenance of ships and boats


  • Summary The company with name "Ancasta Yacht Services Limited" is a ltd and located in Port Hamble, Satchell Lane, Hamble SO31 4NN. Ancasta Yacht Services Limited is currently in active status and it was incorporated on 15 Mar 1961 (63 years 6 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ancasta Yacht Services Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Amanda Jane Boughton Director 14 Jun 2021 British Active
2 William Henderson Blair Director 1 Mar 2021 British Active
3 Fiona Rachel Griffith Director 10 Sep 2018 - Active
4 Derek Carley Director 20 Oct 2017 British Active
5 Heather Lynn Broadbent Secretary 23 Jan 2015 - Active
6 Simon James Tate Director 16 Jan 2015 British Resigned
16 Jan 2015
7 Robert Morris Bicket Director 16 Jan 2015 British Resigned
16 Jan 2015
8 Susan Wendy Hewitson Director 1 Mar 2011 British Resigned
15 Aug 2014
9 Paul Montrose Messenger Director 6 Sep 2007 British Resigned
30 Nov 2014
10 Malcolm Frederick Hearnden Director 21 Dec 2005 British Resigned
4 Mar 2016
11 Ashley Grenville Overton Director 1 Nov 2005 British Active
12 Susan Wendy Hewitson Secretary 1 Nov 2005 British Resigned
23 Jan 2015
13 Peter Bruce Morton Director 1 Nov 2005 British Resigned
5 Dec 2019
14 Nicholas John Alexander Ryley Director 1 Nov 2005 British Resigned
31 Mar 2015
15 Nicholas Gilbert Griffith Director 1 Nov 2005 British Active
16 Robert Wheatley Littledale Director 13 Apr 1995 British Resigned
1 Nov 2005
17 Andrew Stephen King Director 17 Mar 1995 British Resigned
1 Nov 2005
18 Richard John Saint Secretary 17 Mar 1995 - Resigned
1 Nov 2005


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Ancasta Group Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ancasta Yacht Services Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Change Account Reference Date Company Current Extended 31 Aug 2022 Download PDF
2 Accounts - Small 7 Jun 2022 Download PDF
3 Officers - Appoint Person Director Company With Name Date 24 Jun 2021 Download PDF
4 Resolution 19 Apr 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 2 Mar 2021 Download PDF
2 Pages
6 Confirmation Statement - No Updates 2 Mar 2021 Download PDF
3 Pages
7 Accounts - Small 4 Sep 2020 Download PDF
12 Pages
8 Confirmation Statement - No Updates 8 Jan 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 18 Dec 2019 Download PDF
1 Pages
10 Accounts - Small 29 May 2019 Download PDF
10 Pages
11 Confirmation Statement - No Updates 14 Jan 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 20 Sep 2018 Download PDF
2 Pages
13 Accounts - Small 28 Mar 2018 Download PDF
12 Pages
14 Confirmation Statement - No Updates 23 Feb 2018 Download PDF
3 Pages
15 Officers - Appoint Person Director Company With Name Date 24 Oct 2017 Download PDF
2 Pages
16 Accounts - Small 6 Jun 2017 Download PDF
13 Pages
17 Confirmation Statement - Updates 14 Feb 2017 Download PDF
5 Pages
18 Auditors - Resignation Company 31 Aug 2016 Download PDF
1 Pages
19 Accounts - Full 13 Jun 2016 Download PDF
14 Pages
20 Officers - Termination Director Company With Name Termination Date 17 Mar 2016 Download PDF
1 Pages
21 Annual Return - Company With Made Up Date Full List Shareholders 4 Jan 2016 Download PDF
5 Pages
22 Officers - Termination Director Company With Name Termination Date 15 Dec 2015 Download PDF
1 Pages
23 Accounts - Small 3 Jul 2015 Download PDF
8 Pages
24 Resolution 27 Feb 2015 Download PDF
2 Pages
25 Mortgage - Satisfy Charge Full 4 Feb 2015 Download PDF
1 Pages
26 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Feb 2015 Download PDF
32 Pages
27 Mortgage - Create With Deed With Charge Number Charge Creation Date 30 Jan 2015 Download PDF
35 Pages
28 Change Of Name - Notice 28 Jan 2015 Download PDF
2 Pages
29 Change Of Name - Certificate Company 28 Jan 2015 Download PDF
2 Pages
30 Officers - Termination Secretary Company With Name Termination Date 23 Jan 2015 Download PDF
1 Pages
31 Officers - Appoint Person Secretary Company With Name Date 23 Jan 2015 Download PDF
2 Pages
32 Officers - Appoint Person Director Company With Name Date 22 Jan 2015 Download PDF
2 Pages
33 Officers - Appoint Person Director Company With Name Date 22 Jan 2015 Download PDF
2 Pages
34 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
35 Officers - Termination Director Company With Name Termination Date 22 Jan 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 10 Jan 2015 Download PDF
6 Pages
37 Officers - Termination Director Company With Name Termination Date 10 Jan 2015 Download PDF
1 Pages
38 Accounts - Full 15 Aug 2014 Download PDF
16 Pages
39 Officers - Termination Director Company With Name Termination Date 15 Aug 2014 Download PDF
1 Pages
40 Auditors - Resignation Company 7 May 2014 Download PDF
1 Pages
41 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
2 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 15 Jan 2014 Download PDF
7 Pages
43 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 28 Jan 2013 Download PDF
2 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2013 Download PDF
7 Pages
46 Accounts - Small 22 Jan 2013 Download PDF
7 Pages
47 Accounts - Small 1 Jun 2012 Download PDF
7 Pages
48 Mortgage - Legacy 16 Feb 2012 Download PDF
3 Pages
49 Annual Return - Company With Made Up Date Full List Shareholders 11 Jan 2012 Download PDF
7 Pages
50 Mortgage - Legacy 7 Dec 2011 Download PDF
3 Pages
51 Auditors - Resignation Company 25 Jul 2011 Download PDF
1 Pages
52 Officers - Appoint Person Director Company With Name 7 Mar 2011 Download PDF
2 Pages
53 Mortgage - Legacy 1 Mar 2011 Download PDF
5 Pages
54 Officers - Change Person Director Company With Change Date 28 Jan 2011 Download PDF
2 Pages
55 Officers - Change Person Director Company With Change Date 28 Jan 2011 Download PDF
2 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 28 Jan 2011 Download PDF
6 Pages
57 Accounts - Full 12 Jan 2011 Download PDF
15 Pages
58 Accounts - Full 1 Feb 2010 Download PDF
18 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 21 Jan 2010 Download PDF
7 Pages
60 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
62 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
63 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
65 Officers - Change Person Secretary Company With Change Date 21 Jan 2010 Download PDF
1 Pages
66 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
1 Pages
67 Address - Change Sail Company 21 Jan 2010 Download PDF
1 Pages
68 Officers - Change Person Director Company With Change Date 21 Jan 2010 Download PDF
2 Pages
69 Accounts - Full 6 May 2009 Download PDF
15 Pages
70 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
71 Annual Return - Legacy 19 Jan 2009 Download PDF
5 Pages
72 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
73 Address - Legacy 19 Jan 2009 Download PDF
1 Pages
74 Accounts - Full 10 Apr 2008 Download PDF
16 Pages
75 Annual Return - Legacy 28 Jan 2008 Download PDF
3 Pages
76 Officers - Legacy 17 Sep 2007 Download PDF
2 Pages
77 Accounts - Full 10 May 2007 Download PDF
16 Pages
78 Annual Return - Legacy 6 Feb 2007 Download PDF
8 Pages
79 Accounts - Full 14 Mar 2006 Download PDF
17 Pages
80 Annual Return - Legacy 3 Feb 2006 Download PDF
8 Pages
81 Officers - Legacy 3 Feb 2006 Download PDF
2 Pages
82 Resolution 4 Jan 2006 Download PDF
2 Pages
83 Resolution 4 Jan 2006 Download PDF
84 Capital - Legacy 6 Dec 2005 Download PDF
8 Pages
85 Capital - Legacy 21 Nov 2005 Download PDF
8 Pages
86 Officers - Legacy 11 Nov 2005 Download PDF
2 Pages
87 Officers - Legacy 11 Nov 2005 Download PDF
2 Pages
88 Officers - Legacy 11 Nov 2005 Download PDF
2 Pages
89 Officers - Legacy 11 Nov 2005 Download PDF
1 Pages
90 Officers - Legacy 11 Nov 2005 Download PDF
1 Pages
91 Officers - Legacy 11 Nov 2005 Download PDF
1 Pages
92 Accounts - Legacy 11 Nov 2005 Download PDF
1 Pages
93 Address - Legacy 11 Nov 2005 Download PDF
1 Pages
94 Resolution 11 Nov 2005 Download PDF
7 Pages
95 Mortgage - Legacy 11 Nov 2005 Download PDF
1 Pages
96 Mortgage - Legacy 11 Nov 2005 Download PDF
1 Pages
97 Officers - Legacy 11 Nov 2005 Download PDF
2 Pages
98 Officers - Legacy 11 Nov 2005 Download PDF
2 Pages
99 Accounts - Full 10 May 2005 Download PDF
17 Pages
100 Annual Return - Legacy 26 Jan 2005 Download PDF
7 Pages