UKBizDB.co.uk

THE ANCHOR AT SHAPWICK 2006 LIMITED

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

This company is commonly known as The Anchor At Shapwick 2006 Limited. The company was founded 17 years ago and was given the registration number 05892227. The firm's registered office is in DORCHESTER. You can find them at 2 Higher Barn, Higher Woodsford, Dorchester, Dorset. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE ANCHOR AT SHAPWICK 2006 LIMITED
Company Number:05892227
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 July 2006
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Higher Barn, Higher Woodsford, Dorchester, Dorset, DT2 8BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Higher Barn, Higher Woodsford, Dorchester, England, DT2 8BT

Secretary14 October 2013Active
82, Higher Blandford Road, Broadstone, England, BH18 9AH

Director28 September 2006Active
74, West Way, West Way, Broadstone, England, BH18 9LS

Director08 January 2018Active
Corner Cottage, Chapel Lane, Osmington, Weymouth, England, DT3 6ET

Director31 July 2006Active
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY

Director08 January 2018Active
Canada Farm, Fairmile Road, Blandford Forum, England, DT11 9JZ

Director08 January 2018Active
202 High Street, Shapwick, Blandford Forum, DT11 9JT

Secretary31 July 2006Active
Flat C Above East Bar, Royal Victoria Apartments, 1 High Street, Swanage, England, BH19 2LN

Director28 September 2006Active
Kings Farm, Steward's Lane, Shapwick, Blandford Forum, DT11 9JZ

Director28 September 2006Active
White Cottage, Stewards Lane Shapwick, Blandford Forum, DT11 9JZ

Director31 July 2006Active
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY

Director19 October 2009Active
May Cottage, Piccadilly Lane, Shapwick, Blandford Forum, England, DT11 9JY

Director12 April 2011Active

People with Significant Control

Mr John Gregory Hooper
Notified on:01 June 2016
Status:Active
Date of birth:November 1948
Nationality:British
Country of residence:England
Address:Kings Farm, Stewards Lane, Blandford Forum, England, DT11 9JZ
Nature of control:
  • Significant influence or control
Mr Bernie Ian Kuflik
Notified on:01 June 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:England
Address:Littlecourt Lodge, Candleford Close, Bracknell, England, RG12 2JZ
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-22Accounts

Accounts with accounts type total exemption full.

Download
2023-08-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-22Confirmation statement

Confirmation statement with updates.

Download
2022-06-17Officers

Change person director company with change date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-09-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Appoint person director company with name date.

Download
2018-01-11Officers

Termination director company with name termination date.

Download
2017-10-06Officers

Termination director company with name termination date.

Download
2017-10-06Persons with significant control

Cessation of a person with significant control.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Termination director company with name termination date.

Download
2016-11-11Accounts

Accounts with accounts type total exemption small.

Download
2016-09-30Officers

Change person director company with change date.

Download
2016-09-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.