Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLIAN COUNTRY INNS LIMITED
Company Information for

ANGLIAN COUNTRY INNS LIMITED

20-21 HERMITAGE ROAD, HITCHIN, SG5 1BT,
Company Registration Number
03214479
Private Limited Company
Active

Company Overview

About Anglian Country Inns Ltd
ANGLIAN COUNTRY INNS LIMITED was founded on 1996-06-20 and has its registered office in Hitchin. The organisation's status is listed as "Active". Anglian Country Inns Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANGLIAN COUNTRY INNS LIMITED
 
Legal Registered Office
20-21 HERMITAGE ROAD
HITCHIN
SG5 1BT
Other companies in SG6
 
Filing Information
Company Number 03214479
Company ID Number 03214479
Date formed 1996-06-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB676672094  
Last Datalog update: 2024-03-07 02:22:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN COUNTRY INNS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANGLIAN COUNTRY INNS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES NESS
Company Secretary 2012-08-03
HARINDRA KODAGODA
Director 2013-02-04
CHRISTINA CAROLYN NYE
Director 1997-07-16
CLIFFORD OWEN NYE
Director 1996-06-25
GEMMA NYE
Director 2013-12-20
HOWARD CHARLES BRADLEY NYE
Director 2009-06-05
JAMES OWEN BRADLEY NYE
Director 2005-07-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CYRIL MITCHELL
Company Secretary 1998-01-13 2012-07-06
MICHAEL CYRIL MITCHELL
Director 2011-01-15 2011-06-28
CLIFFORD OWEN NYE
Company Secretary 1996-06-25 1998-01-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1996-06-20 1997-07-16
JAMES DOUGLAS HODGSON
Director 1996-06-25 1997-07-16
INSTANT COMPANIES LIMITED
Nominated Director 1996-06-20 1997-07-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD OWEN NYE AMOEBA LIMITED Director 1992-09-11 CURRENT 1991-12-17 Active
HOWARD CHARLES BRADLEY NYE THE FARMHOUSE@REDCOATS LTD Director 2017-03-10 CURRENT 2017-02-20 Active
JAMES OWEN BRADLEY NYE BRANCASTER BREWERY LIMITED Director 2004-10-05 CURRENT 2004-10-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15REGISTERED OFFICE CHANGED ON 15/02/24 FROM 20 20 Hermitage Road Hitchin Hertfordshire SG5 1BT United Kingdom
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 032144790019
2024-01-23REGISTERED OFFICE CHANGED ON 23/01/24 FROM Fox Barn Willian Letchworth Garden City Hertfordshire SG6 2AE
2023-07-03CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2022-08-23Cancellation of shares. Statement of capital on 2022-06-28 GBP 1,161.12
2022-08-23SH06Cancellation of shares. Statement of capital on 2022-06-28 GBP 1,161.12
2022-08-17SH03Purchase of own shares
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-02-22SH0104/01/22 STATEMENT OF CAPITAL GBP 1165.67
2022-01-11Sub-division of shares on 2022-01-04
2022-01-11Resolutions passed:<ul><li>Resolution Sub division 04/01/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2022-01-11Resolutions passed:<ul><li>Resolution Sub division 04/01/2022<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2022-01-11Memorandum articles filed
2022-01-11MEM/ARTSARTICLES OF ASSOCIATION
2022-01-11RES13Resolutions passed:
  • Sub division 04/01/2022
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2022-01-11SH02Sub-division of shares on 2022-01-04
2022-01-10REGISTRATION OF A CHARGE / CHARGE CODE 032144790017
2022-01-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144790017
2021-12-22FULL ACCOUNTS MADE UP TO 04/04/21
2021-12-22FULL ACCOUNTS MADE UP TO 04/04/21
2021-12-22AAFULL ACCOUNTS MADE UP TO 04/04/21
2021-07-04CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-04-15AAFULL ACCOUNTS MADE UP TO 05/04/20
2020-11-09CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT JAMES NESS on 2020-10-14
2020-11-09CH01Director's details changed for Miss Gemma Nye on 2020-11-05
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144790013
2019-12-20AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-10AP01DIRECTOR APPOINTED MR PHILIP HENRY LAY
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR HARINDRA KODAGODA
2019-01-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN BRADLEY NYE / 31/01/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES BRADLEY NYE / 29/01/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD OWEN NYE / 06/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CAROLYN NYE / 06/02/2018
2018-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDRA KODAGODA / 06/02/2018
2017-12-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-07-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OWEN CLIFFORD NYE
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 1021
2016-07-13AR0120/06/16 ANNUAL RETURN FULL LIST
2016-01-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-21LATEST SOC21/10/15 STATEMENT OF CAPITAL;GBP 1021
2015-10-21SH02Sub-division of shares on 2015-09-28
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 1021
2015-07-07AR0120/06/15 ANNUAL RETURN FULL LIST
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN BRADLEY NYE / 01/04/2015
2015-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARINDRA KODAGODA / 01/04/2015
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1021
2014-07-01AR0120/06/14 ANNUAL RETURN FULL LIST
2014-06-06SH0126/03/14 STATEMENT OF CAPITAL GBP 1012
2014-05-08CH01Director's details changed for Mr James Owen Bradley Nye on 2014-04-05
2014-01-17AP01DIRECTOR APPOINTED MISS GEMMA NYE
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144790011
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 032144790010
2013-07-03AR0120/06/13 FULL LIST
2013-02-18AP01DIRECTOR APPOINTED MR HARINDRA KODAGODA
2013-01-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2013-01-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12
2012-09-26AP03SECRETARY APPOINTED MR ROBERT JAMES NESS
2012-07-24TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL MITCHELL
2012-06-20AR0120/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES OWEN BRADLEY NYE / 20/06/2012
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-04SH0104/07/11 STATEMENT OF CAPITAL GBP 1011
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MITCHELL
2011-06-27AR0120/06/11 FULL LIST
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-05-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2011 FROM VENTURE HOUSE FIFTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HW
2011-01-20AP01DIRECTOR APPOINTED MR MICHAEL CYRIL MITCHELL
2010-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-06-29AR0120/06/10 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES BRADLEY NYE / 20/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA CAROLYN NYE / 20/06/2010
2010-03-25RES13CREAT SHARE CLASS 'B'SHARES 24/03/2010
2010-03-25RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/03/2010
2010-03-25SH0124/03/10 STATEMENT OF CAPITAL GBP 1200
2010-03-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-11-06SH0127/10/09 STATEMENT OF CAPITAL GBP 1000
2009-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2009-06-08288aDIRECTOR APPOINTED HOWARD CHARLES BRADLEY NYE
2008-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-30363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2007-11-08288cDIRECTOR'S PARTICULARS CHANGED
2007-10-26287REGISTERED OFFICE CHANGED ON 26/10/07 FROM: BUSINESS CENTRE WEST AVENUE ONE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HB
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-02363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2007-07-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS
2006-07-04288cDIRECTOR'S PARTICULARS CHANGED
2006-03-29AUDAUDITOR'S RESIGNATION
2006-02-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-12-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-22288aNEW DIRECTOR APPOINTED
2005-07-08363sRETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-08363sRETURN MADE UP TO 20/06/04; CHANGE OF MEMBERS
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: VENTURE HOUSE FIFTH AVENUE BUSINESS PARK LETCHWORTH HERTFORDSHIRE SG6 2HW
2004-06-22395PARTICULARS OF MORTGAGE/CHARGE
2004-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-08363sRETURN MADE UP TO 20/06/03; FULL LIST OF MEMBERS
2002-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-05363sRETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS
2002-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to ANGLIAN COUNTRY INNS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANGLIAN COUNTRY INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-14 Outstanding BARCLAYS BANK PLC
2013-10-24 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2013-01-23 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-20 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2011-05-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2011-05-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2004-06-17 Satisfied LETCHWORTH GARDEN CITY HERITAGE FOUNDATION
MORTGAGE DEBENTURE 1996-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1996-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2022-04-03

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANGLIAN COUNTRY INNS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN COUNTRY INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN COUNTRY INNS LIMITED
Trademarks
We have not found any records of ANGLIAN COUNTRY INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN COUNTRY INNS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ANGLIAN COUNTRY INNS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN COUNTRY INNS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIAN COUNTRY INNS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANGLIAN COUNTRY INNS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.