Background WavePink WaveYellow Wave

THE ANGEL INN (PETWORTH) LIMITED (07377873)

THE ANGEL INN (PETWORTH) LIMITED (07377873) is an active UK company. incorporated on 16 September 2010. with registered office in Worthing. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. THE ANGEL INN (PETWORTH) LIMITED has been registered for 15 years. Current directors include JONES, Nicola.

Company Number
07377873
Status
active
Type
ltd
Incorporated
16 September 2010
Age
15 years
Address
Martlet House E1 Yeoman Gate, Worthing, BN13 3QZ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
JONES, Nicola
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANGEL INN (PETWORTH) LIMITED

THE ANGEL INN (PETWORTH) LIMITED is an active company incorporated on 16 September 2010 with the registered office located in Worthing. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. THE ANGEL INN (PETWORTH) LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07377873

LTD Company

Age

15 Years

Incorporated 16 September 2010

Size

N/A

Accounts

ARD: 28/3

Up to Date

3 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 28 March 2026
Period: 1 April 2024 - 28 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Martlet House E1 Yeoman Gate Yeoman Way Worthing, BN13 3QZ,

Previous Addresses

Old Bilsham Farmhouse Bilsham Lane Nr Arundel West Sussex BN18 0JX
From: 16 September 2010To: 29 November 2016
Timeline

19 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Sept 10
Funding Round
Oct 11
Loan Secured
Jan 14
Director Joined
Jun 14
Director Left
Jun 14
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Dec 17
Loan Secured
Jul 24
Loan Secured
Mar 25
Loan Cleared
Dec 25
Loan Cleared
Dec 25
Loan Secured
Jan 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, Nicola

Active
E1 Yeoman Gare, WorthingBN13 3QZ
Born August 1965
Director
Appointed 20 Oct 2016

AL TAJIR, Khalid Mohamed Mahdi

Resigned
E1 Yeoman Gare, WorthingBN13 3QZ
Born September 1958
Director
Appointed 20 Oct 2016
Resigned 27 Oct 2017

INGLIS, Carol Rosalind

Resigned
Bilsham Lane, Nr ArundelBN18 0JX
Born September 1955
Director
Appointed 16 Sept 2010
Resigned 26 Oct 2016

INGLIS, Murray Robert Hamilton

Resigned
Bilsham Lane, ArundelBN18 0JX
Born November 1951
Director
Appointed 16 Sept 2010
Resigned 20 Oct 2016

INGLIS, Murray Robert Hamilton

Resigned
Bilsham Lane, Nr ArundelBN18 0JX
Born September 1951
Director
Appointed 16 Sept 2010
Resigned 16 Jun 2014

THOMPSON, Nicholas Mark

Resigned
Bilsham Lane, Nr ArundelBN18 0JX
Born November 1962
Director
Appointed 16 Sept 2010
Resigned 20 Oct 2016

Persons with significant control

1

E1, Yeoman Gate, WorthingBN13 3QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

59

Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
19 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
18 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 January 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 December 2017
TM01Termination of Director
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
20 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2012
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 October 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Incorporation Company
16 September 2010
NEWINCIncorporation