Anchor (ripley) Trading Limited HORSHAM


Anchor (ripley) Trading started in year 2013 as Private Limited Company with registration number 08644451. The Anchor (ripley) Trading company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Horsham at The Barn Meadow Court, Faygate Lane. Postal code: RH12 4SJ.

The firm has 2 directors, namely David A., Michael W.. Of them, David A., Michael W. have been with the company the longest, being appointed on 30 September 2019. As of 27 April 2024, there were 4 ex directors - Christopher M., Lisanne M. and others listed below. There were no ex secretaries.

Anchor (ripley) Trading Limited Address / Contact

Office Address The Barn Meadow Court, Faygate Lane
Office Address2 Faygate
Town Horsham
Post code RH12 4SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08644451
Date of Incorporation Fri, 9th Aug 2013
Industry Public houses and bars
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (34 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 3rd Aug 2024 (2024-08-03)
Last confirmation statement dated Thu, 20th Jul 2023

Company staff

David A.

Position: Director

Appointed: 30 September 2019

Michael W.

Position: Director

Appointed: 30 September 2019

Jpc Financial Limited

Position: Corporate Secretary

Appointed: 01 December 2015

Resigned: 26 March 2021

Christopher M.

Position: Director

Appointed: 09 August 2013

Resigned: 14 August 2018

Sole Associates Accountants Ltd

Position: Corporate Secretary

Appointed: 09 August 2013

Resigned: 01 December 2015

Lisanne M.

Position: Director

Appointed: 09 August 2013

Resigned: 14 August 2018

Serina D.

Position: Director

Appointed: 09 August 2013

Resigned: 17 February 2017

Steven D.

Position: Director

Appointed: 09 August 2013

Resigned: 30 September 2019

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats discovered, there is Michael W. This PSC and has 25-50% shares. Another one in the persons with significant control register is David A. This PSC owns 25-50% shares. Then there is Steven D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael W.

Notified on 30 September 2019
Nature of control: 25-50% shares

David A.

Notified on 30 September 2019
Nature of control: 25-50% shares

Steven D.

Notified on 9 August 2016
Ceased on 30 August 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-082014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth -13 04412 74167 433      
Balance Sheet
Cash Bank On Hand   77 17541 82342 84617 81569 629135 79565 044
Current Assets 52 52882 780115 91369 27158 05935 674105 003143 92998 869
Debtors 5 0849 39121 5476 478 7 85925 37413425 825
Net Assets Liabilities   67 43337 4567 541-10 5031 40323 5712 392
Other Debtors       25 37413424 744
Property Plant Equipment   21 19916 13417 68418 06014 3968 21510 331
Total Inventories   17 19121 22015 21310 00010 0008 0008 000
Cash Bank In Hand 37 04858 17677 175      
Stocks Inventory 10 39615 21317 191      
Tangible Fixed Assets-5 48016 44128 26221 199      
Net Assets Liabilities Including Pension Asset Liability  12 74167 433      
Reserves/Capital
Called Up Share Capital 1 0001 0001 000      
Profit Loss Account Reserve -14 04411 74166 433      
Shareholder Funds -13 04412 74167 433      
Other
Accumulated Depreciation Impairment Property Plant Equipment   21 96727 34533 24039 26043 81226 63629 520
Additions Other Than Through Business Combinations Property Plant Equipment       8881 3555 000
Average Number Employees During Period     2217151113
Bank Borrowings Overdrafts      8 00050 00037 50027 500
Creditors   69 67947 94968 20264 23750 00037 50027 500
Fixed Assets  28 26221 19916 13417 684    
Future Minimum Lease Payments Under Non-cancellable Operating Leases      311 667256 667183 333128 333
Increase From Depreciation Charge For Year Property Plant Equipment    5 378 6 0204 5522 5652 884
Net Current Assets Liabilities -29 48582 780115 91321 32210 143-28 56337 00754 41721 524
Other Creditors     5422 22017 30422 77211 879
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        19 741 
Other Disposals Property Plant Equipment        24 712 
Other Taxation Social Security Payable     25 93120 15125 37334 96437 339
Profit Loss       48 706102 16889 821
Property Plant Equipment Gross Cost   43 16643 47950 92457 32058 20834 85139 851
Provisions For Liabilities Balance Sheet Subtotal        1 5611 963
Total Additions Including From Business Combinations Property Plant Equipment    313 6 396   
Total Assets Less Current Liabilities -13 044111 042137 11237 4567 541-10 50351 40362 63231 855
Trade Creditors Trade Payables     41 72933 86625 31921 77618 127
Trade Debtors Trade Receivables      7 859  1 081
Creditors Due Within One Year 82 01399 958       
Number Shares Allotted 1 0001 000       
Par Value Share 11       
Share Capital Allotted Called Up Paid 1 0001 000       
Tangible Fixed Assets Additions 21 92121 2414      
Tangible Fixed Assets Cost Or Valuation 21 92143 16243 166      
Tangible Fixed Assets Depreciation5 4805 48014 90021 967      
Tangible Fixed Assets Depreciation Charged In Period  9 4207 067      
Creditors Due After One Year  98 30169 679      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Thu, 20th Jul 2023
filed on: 20th, July 2023
Free Download (3 pages)

Company search