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

ANGLESEY INNS LIMITED

VALLEY HOTEL, LONDON ROAD, VALLEY, ISLE OF ANGLESEY, LL65 3DU,
Company Registration Number
01767606
Private Limited Company
Active

Company Overview

About Anglesey Inns Ltd
ANGLESEY INNS LIMITED was founded on 1983-11-04 and has its registered office in Valley. The organisation's status is listed as "Active". Anglesey Inns Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANGLESEY INNS LIMITED
 
Legal Registered Office
VALLEY HOTEL
LONDON ROAD
VALLEY
ISLE OF ANGLESEY
LL65 3DU
Other companies in LL65
 
Filing Information
Company Number 01767606
Company ID Number 01767606
Date formed 1983-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB401345601  
Last Datalog update: 2023-11-06 17:38:22
Primary Source:Companies House
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 ANGLESEY INNS LIMITED

Current Directors
Officer Role Date Appointed
DAVID BRIAN SNAPE
Company Secretary 1991-08-13
MARGRET HALL
Director 2012-04-12
ANTHONY PAUL ALFRED SNAPE
Director 1991-08-13
DAVID BRIAN SNAPE
Director 1991-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID HALL
Director 1991-08-13 2016-12-04
REGINALD BARRY SMITH
Director 1991-08-13 2010-11-08
HAROLD KEITH SNAPE
Director 1991-08-13 2006-12-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY PAUL ALFRED SNAPE SALFORD RED DEVILS FOUNDATION Director 2006-06-12 CURRENT 2006-06-12 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
2023-10-24CONFIRMATION STATEMENT MADE ON 16/09/23, WITH NO UPDATES
2023-07-03Unaudited abridged accounts made up to 2023-03-31
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 16/09/22, WITH NO UPDATES
2022-09-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017676060005
2022-06-22Change of details for Mr David Brian Snape as a person with significant control on 2022-06-22
2022-06-22SECRETARY'S DETAILS CHNAGED FOR MR DAVID BRIAN SNAPE on 2022-06-22
2022-06-22Director's details changed for Mr David Brian Snape on 2022-06-22
2022-06-22CH01Director's details changed for Mr David Brian Snape on 2022-06-22
2022-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BRIAN SNAPE on 2022-06-22
2022-06-22PSC04Change of details for Mr David Brian Snape as a person with significant control on 2022-06-22
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/09/21, WITH UPDATES
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 16/09/20, WITH UPDATES
2020-10-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-07-01SH0124/06/20 STATEMENT OF CAPITAL GBP 43780
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-08-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-18CH01Director's details changed for Mr David Brian Snape on 2017-10-01
2018-03-23PSC04Change of details for Mr David Brian Snape as a person with significant control on 2017-10-01
2018-03-23CH03SECRETARY'S DETAILS CHNAGED FOR MR DAVID BRIAN SNAPE on 2017-10-01
2017-09-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-03LATEST SOC03/09/16 STATEMENT OF CAPITAL;GBP 39100
2016-09-03CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-06-28CH01Director's details changed for Anthony Paul Alfred Snape on 2016-01-06
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 39100
2015-10-05AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-12RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of removal of pre-emption rights</ul>
2015-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 39100
2015-02-12SH0129/01/15 STATEMENT OF CAPITAL GBP 39100
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 34500
2014-08-28AR0113/08/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-13RES13Resolutions passed:
  • Re authority to issue shares in exchange from release of loan 30/05/2014
  • Resolution of removal of pre-emption rights
2014-06-13SH0104/06/14 STATEMENT OF CAPITAL GBP 34500
2014-02-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 017676060005
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-12-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-08-30AR0113/08/13 ANNUAL RETURN FULL LIST
2013-08-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-24AR0113/08/12 ANNUAL RETURN FULL LIST
2012-08-24AP01DIRECTOR APPOINTED MARGRET HALL
2012-07-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-16SH0616/05/12 STATEMENT OF CAPITAL GBP 32500
2012-05-16SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-04-24RES01ADOPT ARTICLES 12/03/2012
2011-10-14AR0113/08/11 FULL LIST
2011-08-22AA31/03/11 TOTAL EXEMPTION FULL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD SMITH
2010-08-24AR0113/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN SNAPE / 13/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD BARRY SMITH / 13/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 13/08/2010
2010-07-09AA31/03/10 TOTAL EXEMPTION FULL
2009-09-29363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-08-07AA31/03/09 TOTAL EXEMPTION FULL
2008-12-01363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION FULL
2007-09-11363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-08-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-05-16288cDIRECTOR'S PARTICULARS CHANGED
2007-05-16287REGISTERED OFFICE CHANGED ON 16/05/07 FROM: AWELFRYN BENLLECH BAY TYN Y GONGL ANGLESEY LL74 8SY
2007-05-16288bDIRECTOR RESIGNED
2006-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-08-31363aRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-08-18363aRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2004-09-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-03-06225ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04
2003-10-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-03AAFULL ACCOUNTS MADE UP TO 30/11/02
2003-09-03363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-08-20363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2002-05-08AAFULL ACCOUNTS MADE UP TO 30/11/01
2001-09-11363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
2001-09-06AAFULL ACCOUNTS MADE UP TO 30/11/00
2000-08-23363sRETURN MADE UP TO 13/08/00; FULL LIST OF MEMBERS
2000-08-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-08-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-06AAFULL ACCOUNTS MADE UP TO 30/11/99
1999-09-17363sRETURN MADE UP TO 13/08/99; NO CHANGE OF MEMBERS
1999-03-29AAFULL ACCOUNTS MADE UP TO 30/11/98
1998-08-24363(287)REGISTERED OFFICE CHANGED ON 24/08/98
1998-08-24363sRETURN MADE UP TO 13/08/98; FULL LIST OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 30/11/97
1998-05-28287REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 2A CAMPBELL ROAD SWINTON MANCHESTER M27 1QQ
1997-09-11363sRETURN MADE UP TO 13/08/97; NO CHANGE OF MEMBERS
1997-06-11AAFULL ACCOUNTS MADE UP TO 01/12/96
1997-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-22363sRETURN MADE UP TO 13/08/96; NO CHANGE OF MEMBERS
1996-08-12AAFULL ACCOUNTS MADE UP TO 03/12/95
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 ANGLESEY 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 ANGLESEY INNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-06 Outstanding CARLSBERG UK LIMITED
LEGAL CHARGE 1993-06-30 Satisfied BURTONWOOD BREWERY PLC
LEGAL CHARGE 1993-06-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-04-05 Satisfied MIDLAND BANK PLC
CHARGE 1984-06-05 Satisfied MIDLAND 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
2010-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANGLESEY INNS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLESEY INNS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLESEY INNS LIMITED
Trademarks
We have not found any records of ANGLESEY INNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLESEY 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 (56302 - Public houses and bars) as ANGLESEY INNS LIMITED 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
No properties were found where ANGLESEY 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 ANGLESEY 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 ANGLESEY 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.
    Other companies at postcode LL65 3DU