UKBizDB.co.uk

ANCHOR (RIPLEY) TRADING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anchor (ripley) Trading Limited. The company was founded 10 years ago and was given the registration number 08644451. The firm's registered office is in HORSHAM. You can find them at The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:ANCHOR (RIPLEY) TRADING LIMITED
Company Number:08644451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2013
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Barn Meadow Court, Faygate Lane, Faygate, Horsham, West Sussex, England, RH12 4SJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, England, RH12 4SJ

Director30 September 2019Active
The Barn, Meadow Court, Faygate Lane, Faygate, Horsham, England, RH12 4SJ

Director30 September 2019Active
Lynton House, Station Approach, Woking, England, GU22 7PY

Corporate Secretary01 December 2015Active
3 Park Court, Pyrford Road, West Byfleet, England, KT14 6SD

Corporate Secretary09 August 2013Active
Lynton House, Station Approach, Woking, England, GU22 7PY

Director09 August 2013Active
Lynton House, Station Approach, Woking, England, GU22 7PY

Director09 August 2013Active
Lynton House, Station Approach, Woking, England, GU22 7PY

Director09 August 2013Active
Lynton House, Station Approach, Woking, England, GU22 7PY

Director09 August 2013Active

People with Significant Control

Mr David Adams
Notified on:30 September 2019
Status:Active
Date of birth:May 1983
Nationality:British
Country of residence:England
Address:The Barn, Meadow Court, Faygate Lane, Horsham, England, RH12 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Michael Wall Palmer
Notified on:30 September 2019
Status:Active
Date of birth:January 1987
Nationality:British
Country of residence:England
Address:The Barn, Meadow Court, Faygate Lane, Horsham, England, RH12 4SJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Steven Richard Drake
Notified on:09 August 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Lynton House, Station Approach, Woking, England, GU22 7PY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-20Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Officers

Termination secretary company with name termination date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-05-30Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Persons with significant control

Notification of a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Persons with significant control

Cessation of a person with significant control.

Download
2019-09-30Officers

Appoint person director company with name date.

Download
2019-09-30Officers

Termination director company with name termination date.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type micro entity.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Persons with significant control

Change to a person with significant control.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-05-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.