logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Sadler, Tom Anthony
    Company Director born in September 1989
    Individual (12 offsprings)
    Officer
    icon of calendar 2022-08-15 ~ now
    OF - Director → CIF 0
    Mr Thomas Anthony Sadler (as Trustee)
    Born in September 1989
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 2
    Mrs Hannah Rose Elizabeth Duczenko (as Trustee)
    Born in March 1992
    Individual (13 offsprings)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
  • 3
    Mrs Avril Elizabeth Sadler (as Trustee)
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2024-07-02 ~ now
    PE - Right to appoint or remove directors with control over the trustees of a trustCIF 0
    PE - Ownership of shares – 75% or more with control over the trustees of a trustCIF 0
    PE - Ownership of voting rights - 75% or more with control over the trustees of a trustCIF 0
Ceased 6
  • 1
    Mr Tom Anthony Sadler
    Born in September 1989
    Individual (12 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 2
    Mrs Avril Elizabeth Sadler
    Born in November 1962
    Individual (9 offsprings)
    Person with significant control
    icon of calendar 2023-04-12 ~ 2023-04-12
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
    icon of calendar 2024-03-18 ~ 2024-07-02
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
  • 3
    Seed, David Edward
    Director born in July 1953
    Individual (26 offsprings)
    Officer
    icon of calendar 2006-10-25 ~ 2013-08-15
    OF - Director → CIF 0
  • 4
    Sadler, Antony Warren
    Director born in December 1962
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2023-04-12
    OF - Director → CIF 0
    Sadler, Antony Warren
    Director
    Individual
    Officer
    icon of calendar 2006-10-25 ~ 2023-04-12
    OF - Secretary → CIF 0
    Mr Anthony Warren Sadler
    Born in December 1962
    Individual
    Person with significant control
    icon of calendar 2016-06-30 ~ 2023-04-11
    PE - Ownership of shares – 75% or moreCIF 0
  • 5
    icon of address788-790 Finchley Road, London
    Dissolved Corporate (2 parents, 22 offsprings)
    Officer
    2006-10-25 ~ 2006-10-25
    PE - Nominee Director → CIF 0
  • 6
    SHENLEY SECRETARIES LIMITED - now
    icon of address788-790 Finchley Road, London
    Active Corporate (1 parent, 82 offsprings)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2006-10-25 ~ 2006-10-25
    PE - Nominee Secretary → CIF 0
parent relation
Company in focus

REPUBLIC INNS LIMITED

Standard Industrial Classification
68100 - Buying And Selling Of Own Real Estate
Brief company account
Average Number of Employees
12024-01-01 ~ 2024-12-31
02023-01-01 ~ 2023-12-31
Par Value of Share
Class 1 ordinary share
12024-01-01 ~ 2024-12-31
Property, Plant & Equipment
4,518 GBP2024-12-31
Investment Property
354,275 GBP2024-12-31
354,275 GBP2023-12-31
Fixed Assets
358,793 GBP2024-12-31
354,275 GBP2023-12-31
Debtors
210,000 GBP2024-12-31
1,125 GBP2023-12-31
Cash at bank and in hand
138,375 GBP2024-12-31
364,001 GBP2023-12-31
Current Assets
348,375 GBP2024-12-31
365,126 GBP2023-12-31
Creditors
Current
2,129 GBP2024-12-31
5,069 GBP2023-12-31
Net Current Assets/Liabilities
346,246 GBP2024-12-31
360,057 GBP2023-12-31
Total Assets Less Current Liabilities
705,039 GBP2024-12-31
714,332 GBP2023-12-31
Equity
Called up share capital
2 GBP2024-12-31
2 GBP2023-12-31
Retained earnings (accumulated losses)
705,037 GBP2024-12-31
714,330 GBP2023-12-31
Equity
705,039 GBP2024-12-31
714,332 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Plant and equipment
5,237 GBP2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
719 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
719 GBP2024-12-31
Property, Plant & Equipment
Plant and equipment
4,518 GBP2024-12-31
Investment Property - Fair Value Model
354,275 GBP2023-12-31
Other Debtors
Amounts falling due within one year, Current
210,000 GBP2024-12-31
1,125 GBP2023-12-31
Trade Creditors/Trade Payables
Current
814 GBP2024-12-31
239 GBP2023-12-31
Amounts owed to group undertakings
Current
115 GBP2024-12-31
3,605 GBP2023-12-31
Other Creditors
Current
1,200 GBP2024-12-31
1,225 GBP2023-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
2 shares2024-12-31

  • REPUBLIC INNS LIMITED
    Info
    Registered number 05977243
    icon of addressAshleigh House Beckbridge Road, Normanton Industrial Estate, Normanton WF6 1TE
    Private Limited Company incorporated on 2006-10-25 (18 years 11 months). The company status is Active.
    The last date of confirmation statement was made at 2025-04-07
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.