Get an alert when ANSBACHER & CO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-03-27 (in 10mo)

Last made up 2026-03-13

Watchouts

None on the register

Cash

£2M

+0.7% vs 2023

Net assets

£3M

+1.9% vs 2023

Employees

0

Average over period

Profit before tax

£82K

+6.5% vs 2023

Name history

Renamed 1 time since incorporation

  1. ANSBACHER & CO LIMITED 2000-09-15 → present
  2. HENRY ANSBACHER & CO.LIMITED 1966-09-19 → 2000-09-15

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £110,000£120,000
Operating profit £77,000£82,000
Profit before tax £77,000£82,000
Net profit £59,000£61,000
Cash £2,289,000£2,304,000
Total assets less current liabilities £3,161,000£3,222,000
Net assets £3,161,000£3,222,000
Equity £3,161,000£3,222,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 70.0%68.3%
Net margin 53.6%50.8%
Return on capital employed 2.4%2.5%
Gearing (liabilities / total assets) 2.2%1.2%
Current ratio 45.52x81.55x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
IFRS
Reporting scope
Standalone (parent only)
Auditor
Kreston Reeves LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have performed a going concern assessment which indicate that, taking account of reasonably possible downsides, the Company has sufficient funds to enable it to meet its obligations as they fall due during the going concern assessment period.”

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 78 resigned

Name Role Appointed Born Nationality
BELL, George Henry Director 2018-05-25 Nov 1977 British
MCDONAGH, Paul Director 2023-01-13 Mar 1969 British
Show 78 resigned officers
Name Role Appointed Resigned
BISHOP, Stephen Patrick, Reverend Secretary 2009-04-03 2011-11-04
FORSTER, Paul Martin Secretary 1999-07-12 2008-03-09
GEORGE, Matthew Motagu Secretary 1999-05-28 1999-07-12
RAMSAY, Hamish Graham Herschel Secretary 1997-03-01 1999-05-28
SIMMS, William Richard Secretary 2008-03-09 2009-04-03
WASTALL, Peter James, Mr. Secretary 1997-03-01
ADAM, David Stuart Gordon Director 1995-12-27
AL EMADI, Ali Shareef Director 2004-11-10 2005-09-29
AL KUWARI, Ali Ahmed Director 2004-11-10 2011-05-31
AL NAAMA, Yousef Mahmood Hussain Naama Director 2006-08-01 2008-11-19
AL SHAKARCHI, Mazin Mahmoud Daoud Director 2005-06-02 2006-07-31
AL-EMADI, Abdulla Abbas Ali Kamal Director 2005-11-10 2008-09-03
AL-SALEM, Atef Director 1992-11-13
ASSELSTINE, Jeffrey Brian Director 2006-12-22 2008-10-31
BAKER, Oliver Director 1994-04-18 1997-08-22
BALLARD, Peter Director 1992-11-13
BARTLETT, Vivian Wade Director 1992-11-13 1999-03-31
BATES, Robert John Director 2006-11-27 2007-10-26
BELL, George Henry Director 2018-05-25 2018-05-25
BELLRINGER, Charles Albert John Director 1999-05-07 1999-06-10
BROGAN, Michael Patrick Charles Director 2001-11-06 2004-11-05
BUTTERWORTH, John William Blackstock, Hon Director 1993-06-29 1995-08-11
BUTTON, John Martin Director 1993-07-08
CALMES, Jean-Donat Director 1992-11-13
COBB, Michael John Director 1994-07-11 1996-11-21
COFMAN NICORESTI, Timothy Director 1996-07-01 1998-07-31
COOPER, Glenn Bevis Olleson Director 1993-06-01
COWARD, David Director 2001-07-02 2005-11-30
CRAGG, Paul Anselm Director 2007-04-23
CRAWLEY, Dominic Anthony Paul Director 1992-04-30
DEARDS, David Alun Director 1995-10-01 2002-07-31
DEVLIN, Roger William Director 1994-02-07 1996-10-10
DICK, Stewart John Cunningham Director 1993-12-06 2001-06-30
ELLIS, Royan Dunn Director 1995-07-17 1998-01-01
ERICKSON, Bradley Dale Director 1999-01-01 2007-04-24
FENHALLS, Richard Dorian Director 1993-06-30
FIRST, Jonathan Marc Director 1993-06-14 1996-06-14
FOX, Gavin Director 2009-05-01 2018-05-25
GILEWICZ, Leon Boleslaw Director 1993-05-24 1994-04-18
GODIN, Susan Marie Director 2007-05-30 2008-10-31
GOODARZI, Nader Director 2007-05-22 2009-01-02
GREENHALGH, Peter George Director 1997-07-01 2000-08-31
GRIGGS, Kenneth Donald Director 2005-03-02 2006-10-19
GRIGGS, Kenneth Donald Director 1996-07-01 2003-02-03
GUINNESS, William Loel Seymour Director 1993-08-19 2000-04-11
HAYWARD, Toby Jonathan Langford Director 1996-11-25 1998-09-30
HELBRONNER, Jacques Jules Francois Director 1992-11-13
HOLLIWELL, John Arthur Director 1993-04-30
HUTCHESON, John Leonard Director 1994-10-17 1996-12-31
JAIN, Abhaya Director 2004-11-10 2005-04-07
JENNINGS, Stephen Fraser Director 1996-03-01 2003-10-14
JENNINGS, Stephen Fraser Director 1993-07-13
JOLLES, Bernard Nathan Director 1994-03-16
KHASHABI, Adel A-Aziz Director 2008-09-03 2011-05-31
KOUMI, Iacovos Director 1993-08-01 1999-03-01
MANN, David William Director 2001-11-06 2004-11-05
MASON, Paul Hamilton Director 2017-06-01 2021-06-04
MATTHEWS, Derek Cyril Director 1993-12-31
MAYHEW-ARNOLD, Michael Charles John Director 1995-02-23 2009-05-31
MIDDLETON, David Gordon Director 1994-06-06 1995-08-09
MINTY, Colin John Director 1993-04-19 1995-07-14
PRYDE, Jack Director 1996-11-25 1998-09-30
RAWLINGS, John Barrington Director 1994-02-01 2011-11-15
RENNIE, Gavin Gordon Director 2005-05-16 2008-01-15
RIESS, Frank Trevor Director 1994-07-29
SAY, Martin Charles Director 2005-12-20 2012-08-10
SCAIFE, Peter Neville Director 1993-01-13 1999-08-17
SEBIRE, David John Director 1994-07-31
SIMMS, William Richard Director 1995-05-01 2009-05-15
SPILG, Richard Director 1999-08-17 2005-11-25
SWART, Barend Jacobus Director 1992-11-13 1996-09-30
THOM, Paul Ritchie Director 1995-06-30
TILMANT, Michel Director 1992-11-13
TITCOMB, Hugh Harrison Director 2003-03-10 2009-03-31
TREW, Anthony Director 2004-11-09 2012-01-22
WADE, Robin Grenville Desmond Director 1993-04-19 1998-01-01
WALKER, Simon Director 2013-01-22 2015-11-25
WARDEN, Keith Director 2004-11-10 2005-04-20

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Ansbacher Uk Group Limited Corporate entity Shares 75–100%, Voting 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 372 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-10-19 MA Memorandum articles
  • 2022-10-19 RESOLUTIONS Resolution
Date Type Category Description
2026-03-21 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-09-10 AA accounts Accounts with accounts type full
2025-04-03 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-10 AA accounts Accounts with accounts type full
2024-05-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-09-11 AA accounts Accounts with accounts type full
2023-03-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-01-30 AP01 officers Appoint person director company with name date PDF
2022-12-08 AA accounts Accounts with accounts type full
2022-10-19 MA incorporation Memorandum articles
2022-10-19 RESOLUTIONS resolution Resolution
2022-08-17 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-17 TM01 officers Termination director company with name termination date PDF
2022-07-20 DISS40 gazette Gazette filings brought up to date
2022-07-12 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended
2022-05-31 GAZ1 gazette Gazette notice compulsory
2021-10-02 AA accounts Accounts with accounts type full
2021-06-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2021-06-18 AD01 address Change registered office address company with date old address new address PDF
2021-02-16 AA accounts Accounts with accounts type full

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page