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

ANGLO SCOTTISH INNS LTD

OFFICE 6 TOWN HALL, 86 WATLING STREET EAST, TOWCESTER, NN12 6BS,
Company Registration Number
04583245
Private Limited Company
Active

Company Overview

About Anglo Scottish Inns Ltd
ANGLO SCOTTISH INNS LTD was founded on 2002-11-06 and has its registered office in Towcester. The organisation's status is listed as "Active". Anglo Scottish Inns Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLO SCOTTISH INNS LTD
 
Legal Registered Office
OFFICE 6 TOWN HALL
86 WATLING STREET EAST
TOWCESTER
NN12 6BS
Other companies in NN12
 
Filing Information
Company Number 04583245
Company ID Number 04583245
Date formed 2002-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB803759716  
Last Datalog update: 2024-06-07 13:33:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO SCOTTISH INNS LTD
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 ANGLO SCOTTISH INNS LTD

Current Directors
Officer Role Date Appointed
JOY COOKE
Company Secretary 2010-03-17
ALAN EDMEADES
Director 2011-08-30
STEVEN JULIER
Director 2011-08-30
BRIAN MICHAEL TAYLOR
Director 2005-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
AFZAL MOHAMMAD
Director 2010-03-30 2011-07-06
STEFAN PITSILLIDES
Director 2010-03-30 2011-07-06
DANIEL SIMPSON
Director 2005-06-30 2010-03-30
RACHAEL TURNER
Director 2005-06-30 2010-03-30
BRIAN MICHAEL TAYLOR
Company Secretary 2005-06-30 2010-03-17
DANIEL SIMPSON
Company Secretary 2004-07-08 2005-06-30
PETER CUNNINGHAM
Director 2002-11-06 2005-06-30
MICHAEL DELAMERE
Director 2004-05-21 2005-06-30
ANNE MARIE CUNNINGHAM
Company Secretary 2002-11-06 2004-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN EDMEADES NEW DAWN INNS LIMITED Director 2013-09-03 CURRENT 2013-05-21 Active
ALAN EDMEADES VINO SOCIAL LIMITED Director 2013-04-05 CURRENT 2012-06-01 Active - Proposal to Strike off
ALAN EDMEADES NEW DAWN EVENTS LTD Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2015-06-30
BRIAN MICHAEL TAYLOR NEW DAWN INNS LIMITED Director 2013-05-21 CURRENT 2013-05-21 Active
BRIAN MICHAEL TAYLOR NEW DAWN EVENTS LTD Director 2013-01-07 CURRENT 2013-01-07 Dissolved 2015-06-30
BRIAN MICHAEL TAYLOR SKIN & BLISS PRIVATE LABEL LIMITED Director 2012-08-28 CURRENT 2012-08-28 Dissolved 2014-11-18
BRIAN MICHAEL TAYLOR VINO SOCIAL LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active - Proposal to Strike off
BRIAN MICHAEL TAYLOR POWERED ENTERPRISES LIMITED Director 2012-05-16 CURRENT 2012-05-16 Dissolved 2013-12-31
BRIAN MICHAEL TAYLOR DRY UK LTD Director 2012-05-09 CURRENT 1994-05-05 Active - Proposal to Strike off
BRIAN MICHAEL TAYLOR CIMEX DIGITAL LIMITED Director 2011-07-11 CURRENT 2011-07-11 Liquidation
BRIAN MICHAEL TAYLOR JIREH LTD. Director 2010-11-08 CURRENT 2003-07-07 Dissolved 2014-11-11
BRIAN MICHAEL TAYLOR THE SOUTH NORTHAMPTONSHIRE LEISURE TRUST Director 2007-01-31 CURRENT 2006-10-18 Active - Proposal to Strike off
BRIAN MICHAEL TAYLOR TOVE VALLEY LEISURE LIMITED Director 2001-03-13 CURRENT 2001-03-13 Active
BRIAN MICHAEL TAYLOR NEW DAWN COMMERCIAL LIMITED Director 1999-08-10 CURRENT 1999-08-10 Active
BRIAN MICHAEL TAYLOR TOVE ACCOUNTANCY LTD Director 1995-06-01 CURRENT 1995-06-01 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
2024-05-2431/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-09REGISTERED OFFICE CHANGED ON 09/10/23 FROM The Woolpack Well Street Buckingham MK18 1EP
2023-09-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN MICHAEL TAYLOR
2023-03-1531/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-17AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-04-22AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER FITZGERALD
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES
2020-10-30AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JULIER
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ALAN EDMEADES
2019-12-12CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES
2019-10-31AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03AP01DIRECTOR APPOINTED MR SPENCER FITZGERALD
2018-12-05SH0105/12/18 STATEMENT OF CAPITAL GBP 43100
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-10-12AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES
2017-11-23PSC07CESSATION OF BRIAN MICHAEL TAYLOR AS A PSC
2017-11-23PSC07CESSATION OF ALAN EDMEADES AS A PSC
2017-11-23PSC02Notification of New Dawn Inns Ltd as a person with significant control on 2017-01-05
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 18100
2017-11-02SH0101/11/17 STATEMENT OF CAPITAL GBP 18100
2017-10-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1100
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-10-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1100
2015-12-04AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOY COOKE on 2015-10-01
2015-07-28AD01REGISTERED OFFICE CHANGED ON 28/07/15 FROM The Old Bakehouse 156 Watling Street East Towcester Northamptonshire NN12 6DB
2015-07-15AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 1100
2014-11-13AR0106/11/14 ANNUAL RETURN FULL LIST
2014-03-17AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 1100
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-09AR0106/11/12 ANNUAL RETURN FULL LIST
2012-05-09AA31/01/12 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-10AR0106/11/11 ANNUAL RETURN FULL LIST
2011-09-09AP01DIRECTOR APPOINTED MR ALAN EDMEADES
2011-09-09AP01DIRECTOR APPOINTED MR STEVEN JULIER
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN PITSILLIDES
2011-07-06TM01APPOINTMENT TERMINATED, DIRECTOR AFZAL MOHAMMAD
2011-07-06SH0106/07/11 STATEMENT OF CAPITAL GBP 1100
2011-04-27AA31/01/11 TOTAL EXEMPTION SMALL
2010-11-18AR0106/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN MICHAEL TAYLOR / 06/11/2010
2010-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOY TAYLOR / 04/09/2010
2010-09-28SH0120/09/10 STATEMENT OF CAPITAL GBP 1055
2010-05-06AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-30AP01DIRECTOR APPOINTED MR STEFAN PITSILLIDES
2010-03-30AP01DIRECTOR APPOINTED MR AFZAL MOHAMMAD
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL TURNER
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL SIMPSON
2010-03-17AP03SECRETARY APPOINTED MISS JOY TAYLOR
2010-03-17TM02APPOINTMENT TERMINATED, SECRETARY BRIAN TAYLOR
2009-11-27AR0106/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RACHAEL TURNER / 06/11/2009
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL SIMPSON / 06/11/2009
2009-10-22AA31/01/09 TOTAL EXEMPTION FULL
2008-11-11363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-11-04AA31/01/08 TOTAL EXEMPTION FULL
2007-11-07363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-07-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-05-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2005-12-01363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05
2005-07-27123NC INC ALREADY ADJUSTED 01/07/05
2005-07-27RES04£ NC 1000/10000 01/07/
2005-07-2788(2)RAD 01/07/05--------- £ SI 2@1=2 £ IC 1000/1002
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-11288bSECRETARY RESIGNED
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: THE WOOLPACK WELL STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1EP
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288bDIRECTOR RESIGNED
2005-07-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-07363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-07363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-15288aNEW SECRETARY APPOINTED
2004-07-15288bSECRETARY RESIGNED
2004-06-28288aNEW DIRECTOR APPOINTED
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: THE WOOLPACK WELL STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1EP
2004-03-19287REGISTERED OFFICE CHANGED ON 19/03/04 FROM: KINGS HEAD 7 MARKET HILL BUCKINGHAM BUCKINGHAMSHIRE MK18 1JX
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-11-26363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-10-22225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/01/04
2003-10-02287REGISTERED OFFICE CHANGED ON 02/10/03 FROM: THE WOOLPACK WELL STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1EP
2002-12-24395PARTICULARS OF MORTGAGE/CHARGE
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 58 ARIS WAY BUCKINGHAM MK18 1FX
2002-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 ANGLO SCOTTISH INNS LTD 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 ANGLO SCOTTISH INNS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-12-05 Outstanding MITCHELLS & BUTLERS RETAIL LIMITED
DEBENTURE 2002-12-24 Outstanding Ă•HSBC BANK PLC
Creditors
Creditors Due Within One Year 2014-01-31 £ 182,421
Creditors Due Within One Year 2013-02-01 £ 204,617
Creditors Due Within One Year 2012-02-01 £ 229,614
Other Creditors Due Within One Year 2014-01-31 £ 149,974
Other Creditors Due Within One Year 2013-02-01 £ 187,612
Other Taxation Social Security Within One Year 2014-01-31 £ 14,307
Other Taxation Social Security Within One Year 2013-02-01 £ 9,579
Trade Creditors Within One Year 2014-01-31 £ 18,140
Trade Creditors Within One Year 2013-02-01 £ 7,426

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ANGLO SCOTTISH INNS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2014-01-31 £ 1,100
Called Up Share Capital 2013-02-01 £ 1,100
Called Up Share Capital 2012-02-01 £ 1,100
Cash Bank In Hand 2014-01-31 £ 2,467
Cash Bank In Hand 2013-02-01 £ 16,641
Cash Bank In Hand 2012-02-01 £ 8,019
Current Assets 2014-01-31 £ 27,972
Current Assets 2013-02-01 £ 36,410
Current Assets 2012-02-01 £ 18,953
Debtors 2014-01-31 £ 12,968
Debtors 2013-02-01 £ 5,756
Debtors 2012-02-01 £ 3,518
Other Debtors 2014-01-31 £ 11,444
Other Debtors 2013-02-01 £ 5,244
Stocks Inventory 2014-01-31 £ 12,537
Stocks Inventory 2013-02-01 £ 14,013
Stocks Inventory 2012-02-01 £ 7,416
Tangible Fixed Assets 2014-01-31 £ 76,404
Tangible Fixed Assets 2013-02-01 £ 76,762
Tangible Fixed Assets 2012-02-01 £ 78,364

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLO SCOTTISH INNS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO SCOTTISH INNS LTD
Trademarks
We have not found any records of ANGLO SCOTTISH INNS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO SCOTTISH INNS LTD. 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 (56302 - Public houses and bars) as ANGLO SCOTTISH INNS LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
Business rates information was found for ANGLO SCOTTISH INNS LTD for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
The Woolpack Inn, 57, Well Street, Buckingham, Buckinghamshire, MK18 1EP 20,00008/Feb/2003
Aylesbury Vale District Council The Woolpack Inn, 57, Well Street, Buckingham, Buckinghamshire, MK18 1EP 20,00008/Feb/2003

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLO SCOTTISH INNS LTD 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 ANGLO SCOTTISH INNS LTD 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.