UKBizDB.co.uk

REPUBLIC INNS LIMITED

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

This company is commonly known as Republic Inns Limited. The company was founded 17 years ago and was given the registration number 05977243. The firm's registered office is in NORMANTON. You can find them at Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:REPUBLIC INNS LIMITED
Company Number:05977243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Ashleigh House Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE

Director15 August 2022Active
Ashleigh House, Beckbridge Road, Normanton Industrial Estate, Normanton, England, WF6 1TE

Secretary25 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary25 October 2006Active
Priory Barn Hardwick Lane, West Hardwick, Wakefield, WF4 1RG

Director25 October 2006Active
Owl Lodge Garforth Cliff, Selby Road Garforth, Leeds, LS25 2AQ

Director25 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director25 October 2006Active

People with Significant Control

Mr Tom Anthony Sadler
Notified on:12 April 2023
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:Ashleigh House, Beckbridge Road, Normanton, England, WF6 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Avril Elizabeth Sadler
Notified on:12 April 2023
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Ashleigh House, Beckbridge Road, Normanton, England, WF6 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Warren Sadler
Notified on:30 June 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:Ashleigh House, Beckbridge Road, Normanton, England, WF6 1TE
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-07Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Officers

Termination secretary company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-02Address

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

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-17Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.