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

ANGLIA REGISTRARS LTD

CLYDESDALE HOUSE, 1-5 QUEEN STREET, IPSWICH, SUFFOLK, IP1 1SW,
Company Registration Number
07887285
Private Limited Company
Active

Company Overview

About Anglia Registrars Ltd
ANGLIA REGISTRARS LTD was founded on 2011-12-20 and has its registered office in Ipswich. The organisation's status is listed as "Active". Anglia Registrars Ltd is a Private Limited Company registered in 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
ANGLIA REGISTRARS LTD
 
Legal Registered Office
CLYDESDALE HOUSE
1-5 QUEEN STREET
IPSWICH
SUFFOLK
IP1 1SW
Other companies in IP1
 
Filing Information
Company Number 07887285
Company ID Number 07887285
Date formed 2011-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/12/2015
Return next due 30/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 15:13:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA REGISTRARS 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 ANGLIA REGISTRARS LTD

Current Directors
Officer Role Date Appointed
GERALD NIGEL BUNTING
Director 2013-12-11
HENRY NATHANIEL CATCHPOLE
Director 2011-12-20
BLAINE PEAKALL
Director 2011-12-20
ALEXANDER JOHN SCOTT-BARRETT
Director 2013-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNATHAN KEIR KORCHAK
Director 2016-06-09 2017-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERALD NIGEL BUNTING SHELLEY PRIORY BUILDINGS LTD Director 2016-05-26 CURRENT 2016-05-26 Dissolved 2018-03-20
GERALD NIGEL BUNTING PALLISER ROAD RTM COMPANY LIMITED Director 2015-09-04 CURRENT 2012-11-02 Active
GERALD NIGEL BUNTING ICENI IPSWICH Director 2012-07-09 CURRENT 2011-06-20 Active
GERALD NIGEL BUNTING MFB CORPORATE MEMBER LIMITED Director 2010-11-15 CURRENT 1996-09-17 Active
GERALD NIGEL BUNTING O.A.M. HOLDINGS LIMITED Director 2010-09-07 CURRENT 2010-09-07 Active
HENRY NATHANIEL CATCHPOLE ROCK FORMATIONS LIMITED Director 2015-08-17 CURRENT 2015-08-17 Active
HENRY NATHANIEL CATCHPOLE INFORM DIRECT LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
HENRY NATHANIEL CATCHPOLE WISEBIRD & COMPANY LIMITED Director 2010-11-25 CURRENT 2010-11-25 Active - Proposal to Strike off
BLAINE PEAKALL INFORM DIRECT LIMITED Director 2012-06-29 CURRENT 2012-06-29 Active
BLAINE PEAKALL PEAK DEMAND LIMITED Director 2010-12-23 CURRENT 2010-12-23 Active
ALEXANDER JOHN SCOTT-BARRETT STREET CHILD Director 2012-05-28 CURRENT 2008-11-14 Active
ALEXANDER JOHN SCOTT-BARRETT ICENI IPSWICH Director 2011-06-20 CURRENT 2011-06-20 Active
ALEXANDER JOHN SCOTT-BARRETT GENERAL CAPITAL GROUP PLC Director 2006-09-14 CURRENT 1988-12-06 Dissolved 2017-10-03
ALEXANDER JOHN SCOTT-BARRETT HOSPITAL AND HOMES OF ST.GILES(THE) Director 1993-04-21 CURRENT 1926-09-04 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
2024-05-0131/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-30CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2022-12-15CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-05-06AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-05-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-15SH0115/01/21 STATEMENT OF CAPITAL GBP 14321.12
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-10-28CS01CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES
2020-07-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-05AP01DIRECTOR APPOINTED MR JOHNATHAN KEIR KORCHAK
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES
2019-10-17SH0117/10/19 STATEMENT OF CAPITAL GBP 14171.12
2019-03-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES
2018-07-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 13171.12
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES
2017-12-07CH01Director's details changed for Mr Henry Nathaniel Catchpole on 2016-12-03
2017-12-06PSC04Change of details for Mr Henry Nathaniel Catchpole as a person with significant control on 2016-12-03
2017-07-27AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHNATHAN KEIR KORCHAK
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 13171.12
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-11-25SH0114/11/16 STATEMENT OF CAPITAL GBP 13171.12
2016-11-21SH0114/11/16 STATEMENT OF CAPITAL GBP 13160.89
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 13156.39
2016-11-21SH0114/11/16 STATEMENT OF CAPITAL GBP 13156.39
2016-06-10AP01DIRECTOR APPOINTED JOHNATHAN KEIR KORCHAK
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-02LATEST SOC02/12/15 STATEMENT OF CAPITAL;GBP 12334.33
2015-12-02AR0102/12/15 ANNUAL RETURN FULL LIST
2015-03-17LATEST SOC17/03/15 STATEMENT OF CAPITAL;GBP 12334.33
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 12334.33
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 12126
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 12223.22
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 12264.89
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11987.11
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11654.07
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11728.35
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11659.6
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11660.4
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11591.67
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11682.08
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11537.46
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11632.14
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11668.73
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11632.14
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11712.32
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11510.48
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11736.68
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11712.32
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11752.69
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11617.97
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11538.26
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11510.75
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11386.06
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11633.74
2015-03-17SH0106/03/15 STATEMENT OF CAPITAL GBP 11596.34
2015-03-12AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-11AR0102/12/14 FULL LIST
2014-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NATHANIEL CATCHPOLE / 09/06/2014
2014-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BUNTING / 03/06/2014
2014-03-03AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08RES01ADOPT ARTICLES 30/12/2013
2013-12-31SH0130/12/13 STATEMENT OF CAPITAL GBP 11385.53
2013-12-31SH0130/12/13 STATEMENT OF CAPITAL GBP 10744.51
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10738.1
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10097.08
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10000.95
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10517.59
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10052.22
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10084.27
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10077.86
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9148.4
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10042.61
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9552.24
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10738.1
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10637.59
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10417.59
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10090.68
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10033
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9648.39
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10093.88
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10058.63
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9408.01
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 10049.02
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9968.9
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9145.2
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9113.15
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9109.95
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 9045.85
2013-12-30SH0130/12/13 STATEMENT OF CAPITAL GBP 8885.6
2013-12-11AP01DIRECTOR APPOINTED MR NIGEL BUNTING
2013-12-11AP01DIRECTOR APPOINTED MR ALEXANDER JOHN SCOTT-BARRETT
2013-12-03AR0102/12/13 FULL LIST
2013-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NATHANIEL CATCHPOLE / 30/08/2013
2013-07-01ANNOTATIONClarification
2013-07-01SH02SUB-DIVISION 01/05/13
2013-05-15SH02SUB-DIVISION 01/05/13
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAINE PEAKALL / 25/03/2013
2013-03-12AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 FULL LIST
2012-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NATHANIEL CATCHPOLE / 03/12/2012
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, CLYDESDALE HOUSE 1-5 QUEEN STREET, IPSWICH, SUFFOLK, IP1 1SW, UNITED KINGDOM
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY NATHANIEL CATCHPOLE / 03/12/2012
2012-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAINE PEAKALL / 03/12/2012
2012-07-12RES01ADOPT ARTICLES 02/07/2012
2012-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BLAINE PEAKALL / 30/05/2012
2011-12-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-12-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
582 - Software publishing
58290 - Other software publishing




Licences & Regulatory approval
We could not find any licences issued to ANGLIA REGISTRARS 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 ANGLIA REGISTRARS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLIA REGISTRARS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.529
MortgagesNumMortOutstanding0.259
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 58290 - Other software publishing

Intangible Assets
Patents
We have not found any records of ANGLIA REGISTRARS LTD registering or being granted any patents
Domain Names

ANGLIA REGISTRARS LTD owns 1 domain names.

informdirect.co.uk  

Trademarks
We have not found any records of ANGLIA REGISTRARS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA REGISTRARS 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 (58290 - Other software publishing) as ANGLIA REGISTRARS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA REGISTRARS LTD 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 ANGLIA REGISTRARS 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 ANGLIA REGISTRARS 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.