ANCHOR INNS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR INNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02683318

Incorporation date

28/01/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pine View 1, Greenways, North Ferriby, North Humberside HU14 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1992)
dot icon05/03/2026
Confirmation statement made on 2024-01-28 with no updates
dot icon04/10/2025
Compulsory strike-off action has been discontinued
dot icon08/12/2023
Compulsory strike-off action has been suspended
dot icon14/11/2023
First Gazette notice for compulsory strike-off
dot icon21/08/2023
Total exemption full accounts made up to 2021-10-31
dot icon02/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon01/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon30/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon09/03/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon29/10/2020
Total exemption full accounts made up to 2019-10-31
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon02/02/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon14/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon29/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon26/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon30/01/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon01/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon30/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon31/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/03/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon19/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon04/03/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon20/01/2010
Director's details changed for Robert Tarbotton on 2009-12-01
dot icon20/01/2010
Secretary's details changed for Margaret Angela Tarbotton on 2009-12-01
dot icon20/01/2010
Registered office address changed from 4 Maritime House Livingstone Road, Hessle Hull East Yorkshire HU13 0EG on 2010-01-20
dot icon27/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon05/02/2009
Return made up to 28/01/09; full list of members
dot icon28/10/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/04/2008
Appointment terminated director denis armstrong
dot icon05/02/2008
Return made up to 28/01/08; full list of members
dot icon02/11/2007
Total exemption small company accounts made up to 2006-10-31
dot icon21/02/2007
Return made up to 28/01/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned
dot icon08/05/2006
Total exemption small company accounts made up to 2004-10-31
dot icon14/03/2006
Return made up to 28/01/06; full list of members
dot icon24/02/2005
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon09/02/2005
Return made up to 28/01/05; full list of members
dot icon01/02/2005
Registered office changed on 01/02/05 from: king william hotel 41 market place hull HU1 1RT
dot icon04/01/2005
Accounts for a small company made up to 2003-12-31
dot icon19/10/2004
Particulars of mortgage/charge
dot icon30/09/2004
Particulars of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon23/04/2004
Declaration of satisfaction of mortgage/charge
dot icon17/04/2004
Particulars of mortgage/charge
dot icon04/02/2004
Return made up to 28/01/04; full list of members
dot icon03/02/2004
Particulars of mortgage/charge
dot icon03/02/2004
Particulars of mortgage/charge
dot icon27/11/2003
Particulars of mortgage/charge
dot icon10/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/03/2003
Return made up to 28/01/03; full list of members
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon25/02/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon09/01/2003
Particulars of mortgage/charge
dot icon29/11/2002
Particulars of mortgage/charge
dot icon05/11/2002
Accounts for a small company made up to 2001-12-31
dot icon16/10/2002
Return made up to 28/01/02; full list of members
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon11/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/11/2001
Accounts for a small company made up to 2000-12-31
dot icon09/05/2001
Accounts for a small company made up to 1999-12-31
dot icon09/05/2001
Director resigned
dot icon09/05/2001
Return made up to 28/01/01; full list of members
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon23/03/2001
Particulars of mortgage/charge
dot icon20/09/2000
New director appointed
dot icon06/03/2000
Return made up to 28/01/00; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1998-12-31
dot icon02/09/1999
Auditor's resignation
dot icon10/04/1999
Return made up to 28/01/99; full list of members
dot icon01/02/1999
Accounts for a small company made up to 1997-12-31
dot icon06/08/1998
Declaration of satisfaction of mortgage/charge
dot icon23/02/1998
Return made up to 28/01/98; no change of members
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon23/01/1998
Declaration of satisfaction of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon24/12/1997
Particulars of mortgage/charge
dot icon17/12/1997
Particulars of mortgage/charge
dot icon30/10/1997
Accounts for a small company made up to 1996-12-31
dot icon03/02/1997
Return made up to 28/01/97; full list of members
dot icon31/01/1997
Accounts for a small company made up to 1995-12-31
dot icon26/06/1996
Particulars of mortgage/charge
dot icon17/06/1996
Particulars of mortgage/charge
dot icon28/02/1996
Return made up to 28/01/96; no change of members
dot icon04/02/1996
Accounts for a small company made up to 1994-12-31
dot icon01/12/1995
Particulars of mortgage/charge
dot icon01/05/1995
Registered office changed on 01/05/95 from: the quayside princes dock street hull north humberside HU17 8NB
dot icon30/04/1995
Accounts for a small company made up to 1993-12-31
dot icon20/02/1995
Return made up to 28/01/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
Auditor's resignation
dot icon07/06/1994
Return made up to 28/01/94; full list of members
dot icon17/05/1994
Particulars of mortgage/charge
dot icon09/05/1994
Resolutions
dot icon04/05/1994
Accounts for a small company made up to 1992-12-31
dot icon25/02/1994
Registered office changed on 25/02/94 from: 144-148 english street hull north humberside HU3 2BT
dot icon21/01/1994
Ad 07/01/94--------- £ si [email protected]=447 £ ic 352/799
dot icon21/01/1994
Ad 07/01/94--------- £ si [email protected]=200 £ ic 152/352
dot icon21/01/1994
New director appointed
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Resolutions
dot icon25/10/1993
Ad 04/10/93--------- £ si [email protected]=52 £ ic 100/152
dot icon25/10/1993
S-div 15/10/93
dot icon23/09/1993
Particulars of mortgage/charge
dot icon03/03/1993
Return made up to 28/01/93; full list of members
dot icon20/06/1992
Particulars of mortgage/charge
dot icon20/06/1992
Particulars of mortgage/charge
dot icon18/06/1992
Particulars of mortgage/charge
dot icon18/06/1992
Ad 28/01/92--------- £ si 98@1=98 £ ic 2/100
dot icon18/06/1992
Accounting reference date notified as 31/12
dot icon24/02/1992
Secretary resigned;new secretary appointed
dot icon24/02/1992
Director resigned;new director appointed
dot icon24/02/1992
Registered office changed on 24/02/92 from: 12 york place leeds LS1 2DS
dot icon28/01/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2021
dot iconNext confirmation date
28/01/2025
dot iconLast change occurred
31/10/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2021
dot iconNext account date
31/10/2022
dot iconNext due on
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
42.60K
-
0.00
34.18K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarbotton, Robert
Director
01/03/2000 - Present
3
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
28/01/1992 - 19/01/1992
12819
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Secretary
28/01/1992 - 27/01/1992
12819
Lowe, Philip Thomas
Director
06/01/1994 - 29/02/2000
1
Armstrong, Denis
Director
27/01/1992 - 30/03/2008
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR INNS LIMITED

ANCHOR INNS LIMITED is an(a) Active company incorporated on 28/01/1992 with the registered office located at Pine View 1, Greenways, North Ferriby, North Humberside HU14 3JN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR INNS LIMITED?

toggle

ANCHOR INNS LIMITED is currently Active. It was registered on 28/01/1992 .

Where is ANCHOR INNS LIMITED located?

toggle

ANCHOR INNS LIMITED is registered at Pine View 1, Greenways, North Ferriby, North Humberside HU14 3JN.

What does ANCHOR INNS LIMITED do?

toggle

ANCHOR INNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for ANCHOR INNS LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2024-01-28 with no updates.