Company NameJ.S.Stokes & Co. Limited
Company StatusActive
Company Number00774654
CategoryPrivate Limited Company
Incorporation Date20 September 1963(60 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Kathleen Tyrer
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
Lancashire
L40 3SR
Secretary NameMrs Kathleen Tyrer
NationalityBritish
StatusCurrent
Appointed01 August 1991(27 years, 10 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
Lancashire
L40 3SR
Director NameMrs Sarah Jane O'Donnell
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Hill Golf And Country Club Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PP
Director NameNicola Marie Martin
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(52 years, 3 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Hill Golf And Country Club Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PP
Director NameMrs Gladys Stokes
Date of BirthMay 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 21 January 2006)
RoleCompany Director
Correspondence AddressSage Cottage Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH
Director NameMr John Stanley Stokes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(27 years, 10 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage Cottage Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH

Contact

Websiteshaw-hill.co.uk
Telephone01257 269221
Telephone regionCoppull

Location

Registered AddressDouglas Bank House
Wigan Lane
Wigan
Lancashire
WN1 2TB
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

18k at £1J S Stokes Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£26,929
Current Liabilities£174,229

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months, 4 weeks ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

15 July 1992Delivered on: 20 July 1992
Satisfied on: 1 November 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shaw hill hotel golf and country club whittle le woods chorley lancashire t/n LA609477 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1988Delivered on: 9 December 1988
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
18 May 1981Delivered on: 22 May 1981
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over the companys interest in all f/h or l/h properties fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied
9 April 1974Delivered on: 18 April 1974
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as, site no 331/19 lamberhead estate wigan lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 July 1971Delivered on: 2 August 1971
Satisfied on: 17 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due etc.
Particulars: St cuthberts catholic social club, ormskirk road, pemberton. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 May 1968Delivered on: 7 May 1968
Satisfied on: 17 September 2009
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: Boundary house, 834 ormskirk rd, pemberton, wigan.
Fully Satisfied
12 May 1967Delivered on: 24 May 1967
Satisfied on: 17 September 2009
Persons entitled: District Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 832 ormskirk rd, pemberton, wigan.
Fully Satisfied

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 December 2019Full accounts made up to 31 March 2019 (17 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
19 December 2018Full accounts made up to 31 March 2018 (17 pages)
13 December 2018Registered office address changed from Shaw Hill Golf and Country Club Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PP to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 13 December 2018 (1 page)
13 December 2018Change of details for J S Stokes Holdings Limited as a person with significant control on 6 December 2018 (2 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (17 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
6 January 2017Full accounts made up to 31 March 2016 (14 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
21 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 February 2016Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages)
8 February 2016Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages)
8 February 2016Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages)
8 February 2016Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (12 pages)
10 January 2016Accounts for a medium company made up to 31 March 2015 (12 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(4 pages)
30 June 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 18,000
(4 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
9 January 2015Full accounts made up to 31 March 2014 (13 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,000
(4 pages)
30 June 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 18,000
(4 pages)
21 May 2014Termination of appointment of John Stokes as a director (1 page)
21 May 2014Termination of appointment of John Stokes as a director (1 page)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
4 January 2014Full accounts made up to 31 March 2013 (13 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
21 December 2012Full accounts made up to 31 March 2012 (14 pages)
21 December 2012Full accounts made up to 31 March 2012 (14 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
18 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
22 December 2011Full accounts made up to 31 March 2011 (16 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (6 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (11 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
1 February 2010Accounts for a medium company made up to 31 March 2009 (13 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
18 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
24 August 2009Return made up to 30/06/09; full list of members (5 pages)
24 August 2009Return made up to 30/06/09; full list of members (5 pages)
14 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
14 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise payment from profits 30/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2009Ad 30/06/09\gbp si 3000@1=3000\gbp ic 15000/18000\ (2 pages)
10 August 2009Nc inc already adjusted 30/06/09 (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Ad 30/06/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Authorise payment from profits 30/06/2009
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 August 2009Nc inc already adjusted 30/06/09 (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Ad 30/06/09\gbp si 3000@1=3000\gbp ic 15000/18000\ (2 pages)
10 August 2009Particulars of contract relating to shares (2 pages)
10 August 2009Ad 30/06/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages)
30 June 2009Notice of res removing auditor (1 page)
30 June 2009Notice of res removing auditor (1 page)
13 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
13 February 2009Accounts for a medium company made up to 31 March 2008 (14 pages)
19 August 2008Return made up to 30/06/08; full list of members (7 pages)
19 August 2008Return made up to 30/06/08; full list of members (7 pages)
14 March 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
14 March 2008Accounts for a medium company made up to 31 March 2007 (14 pages)
19 July 2007Return made up to 30/06/07; full list of members (7 pages)
19 July 2007Return made up to 30/06/07; full list of members (7 pages)
3 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
3 February 2007Accounts for a medium company made up to 31 March 2006 (14 pages)
7 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 August 2006Return made up to 30/06/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
6 February 2006Accounts for a medium company made up to 31 March 2005 (14 pages)
24 August 2005Return made up to 30/06/05; full list of members (7 pages)
24 August 2005Return made up to 30/06/05; full list of members (7 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
1 February 2005Accounts for a medium company made up to 31 March 2004 (14 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
6 July 2004Return made up to 30/06/04; full list of members (7 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (13 pages)
11 August 2003Return made up to 30/06/03; full list of members (6 pages)
11 August 2003Return made up to 30/06/03; full list of members (6 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (13 pages)
27 July 2002Return made up to 30/06/02; full list of members (7 pages)
27 July 2002Return made up to 30/06/02; full list of members (7 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (13 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
16 July 2001Return made up to 30/06/01; full list of members (7 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
8 November 2000Full accounts made up to 31 March 2000 (13 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
5 July 2000Return made up to 30/06/00; full list of members (7 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
4 February 2000Full accounts made up to 31 March 1999 (13 pages)
20 September 1999Return made up to 30/06/99; full list of members (7 pages)
20 September 1999Return made up to 30/06/99; full list of members (7 pages)
11 February 1999Full accounts made up to 31 March 1998 (15 pages)
11 February 1999Full accounts made up to 31 March 1998 (15 pages)
7 July 1998Return made up to 30/06/98; full list of members (7 pages)
7 July 1998Return made up to 30/06/98; full list of members (7 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
3 February 1998Full accounts made up to 31 March 1997 (15 pages)
22 August 1997Return made up to 30/06/97; full list of members (7 pages)
22 August 1997Return made up to 30/06/97; full list of members (7 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
4 February 1997Full accounts made up to 31 March 1996 (15 pages)
3 September 1996Return made up to 04/07/96; full list of members (6 pages)
3 September 1996Return made up to 04/07/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 February 1996Full accounts made up to 31 March 1995 (15 pages)
9 August 1995Return made up to 04/07/95; no change of members (6 pages)
9 August 1995Return made up to 04/07/95; no change of members (6 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
1 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 August 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
18 May 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(8 pages)
20 September 1963Incorporation (11 pages)
20 September 1963Incorporation (11 pages)