The Anchor Inn Limited WORCS


The Anchor Inn started in year 1987 as Private Limited Company with registration number 02100451. The The Anchor Inn company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in Worcs at Cotheridge Lane. Postal code: WR10 3BA.

The company has one director. Ian K., appointed on 6 September 1991. There are currently no secretaries appointed. As of 29 April 2024, there were 2 ex directors - John L., Owen K. and others listed below. There were no ex secretaries.

The Anchor Inn Limited Address / Contact

Office Address Cotheridge Lane
Office Address2 Eckington,near Pershore
Town Worcs
Post code WR10 3BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02100451
Date of Incorporation Tue, 17th Feb 1987
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Ian K.

Position: Secretary

Resigned:

Ian K.

Position: Director

Appointed: 06 September 1991

John L.

Position: Director

Resigned: 02 February 2022

Owen K.

Position: Director

Appointed: 06 September 1991

Resigned: 31 December 2001

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we identified, there is Francesca S. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Ian K. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is John L., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Francesca S.

Notified on 2 December 2023
Nature of control: 25-50% shares

Ian K.

Notified on 26 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

John L.

Notified on 26 July 2016
Ceased on 4 October 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth320 758326 494323 325308 333291 051263 002       
Balance Sheet
Cash Bank In Hand82150534928028020 297       
Cash Bank On Hand     20 297145250230    
Current Assets8 5128 7438 3562 9532 84936 9134 9003 6452 385    
Debtors0231   15 1162 7181 0731 073    
Net Assets Liabilities     263 002221 887225 215227 490229 153238 887261 714278 555
Net Assets Liabilities Including Pension Asset Liability320 758326 494323 325308 333291 051263 002       
Property Plant Equipment     380 524400 419396 335393 068390 455388 364386 925 
Stocks Inventory2 6913 0073 0072 6732 5691 500       
Tangible Fixed Assets388 539386 831385 465384 980383 984380 524       
Total Inventories     1 5002 0372 3221 082    
Reserves/Capital
Called Up Share Capital100100100100100100       
Profit Loss Account Reserve320 658326 394323 225308 233290 951262 902       
Shareholder Funds320 758326 494323 325308 333291 051263 002       
Other
Accrued Liabilities Deferred Income     60 3001 3001 4501 6801 6803 0161 4991 500
Accumulated Depreciation Impairment Property Plant Equipment     1255 2309 31412 58115 19417 28519 01620 401
Additional Provisions Increase From New Provisions Recognised      3 775-776-490    
Average Number Employees During Period      2222221
Bank Borrowings      50 56558 15653 63348 70743 18836 80629 761
Bank Borrowings Overdrafts     8259 3855 83029 20123 29016 97210 5906 830
Corporation Tax Payable     3     1 0163 835
Creditors     43 00043 00096 63391 27585 87779 91073 52823 483
Creditors Due After One Year  48 00043 00043 00043 000       
Creditors Due Within One Year 66 98520 40134 50550 687111 330       
Current Asset Investments 5 0005 000          
Increase From Depreciation Charge For Year Property Plant Equipment      5 1054 0843 2672 6132 0911 7311 385
Merchandise     1 5002 0372 3221 082    
Net Current Assets Liabilities-65 686-58 242-12 045-31 552-47 838-74 417-131 652-125 016-71 689-72 184-67 978-50 367-82 449
Number Shares Allotted  100100100100       
Number Shares Issued Fully Paid      100100100    
Par Value Share  1111111    
Prepayments Accrued Income     1 3161 0731 0731 073    
Profit Loss      -41 1153 3282 275    
Property Plant Equipment Gross Cost     380 649405 649405 649405 649405 649405 649405 941 
Provisions     1053 8803 1042 614    
Provisions For Liabilities Balance Sheet Subtotal     1053 8803 1042 6143 2411 5891 3161 053
Provisions For Liabilities Charges2 0952 0952 0952 0952 095105       
Recoverable Value-added Tax     13 8001 645      
Share Capital Allotted Called Up Paid 100100100100100       
Tangible Fixed Assets Additions   760 649       
Tangible Fixed Assets Cost Or Valuation469 043469 043469 043469 803469 803380 649       
Tangible Fixed Assets Depreciation80 50482 21283 57884 82385 819125       
Tangible Fixed Assets Depreciation Charged In Period  1 3661 245996125       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals     85 819       
Tangible Fixed Assets Disposals     89 803       
Total Additions Including From Business Combinations Property Plant Equipment      25 000    292 
Total Assets Less Current Liabilities322 853328 589373 420353 428336 146306 107268 767271 319321 379318 271320 386336 558303 091
Trade Creditors Trade Payables     1 3739 0868 99913 2488 7488 749  
Creditors Due Within One Year Total Current Liabilities74 19866 985           
Fixed Assets388 539386 831385 465          
Investments Current Assets5 0005 000           
Tangible Fixed Assets Depreciation Charge For Period 1 708           

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 30th, November 2023
Free Download (9 pages)

Company search

Advertisements