UKBizDB.co.uk

THE RAMPANT HORSE INN LTD

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

This company is commonly known as The Rampant Horse Inn Ltd. The company was founded 8 years ago and was given the registration number 09920014. The firm's registered office is in IPSWICH. You can find them at The Rampant Horse Coddenham Road, Needham Market, Ipswich, Suffolk. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE RAMPANT HORSE INN LTD
Company Number:09920014
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2015
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Rampant Horse Coddenham Road, Needham Market, Ipswich, Suffolk, England, IP6 8AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bungeons Farm, Barking, Ipswich, United Kingdom, IP6 8HN

Director18 September 2020Active
11, Ipswich Road, Needham Market, Ipswich, United Kingdom, IP6 8EG

Director18 September 2020Active
The Gables, Coddenham Green, Ipswich, United Kingdom, IP6 9UN

Director17 December 2015Active

People with Significant Control

Mr David Andrew Bates
Notified on:18 September 2020
Status:Active
Date of birth:June 1973
Nationality:British
Address:Bungeons Farm, Barking, Ipswich, IP6 8HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Kevin Gilbert Wyatt
Notified on:18 September 2020
Status:Active
Date of birth:April 1976
Nationality:British
Address:11 Ipswich Road, Needham Market, Ipswich, IP6 8EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as firm
Mr Alec Philip Williamson
Notified on:06 April 2016
Status:Active
Date of birth:January 1983
Nationality:British
Country of residence:United Kingdom
Address:The Gables, Coddenham Green, Ipswich, United Kingdom, IP6 9UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Calvors Brewery Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Gables, Coddenham Green, Ipswich, England, IP6 9UN
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-05Confirmation statement

Confirmation statement with updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-30Confirmation statement

Confirmation statement with updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2021-02-20Officers

Change person director company with change date.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Notification of a person with significant control.

Download
2020-11-03Persons with significant control

Cessation of a person with significant control.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Appoint person director company with name date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-06-21Accounts

Accounts with accounts type total exemption full.

Download
2018-12-17Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-11-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-26Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Accounts

Change account reference date company current extended.

Download
2015-12-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.