Bispham
Ormskirk
Lancashire
L40 3SR
Secretary Name | Mrs Kathleen Tyrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom Cottage Bannister Lane Bispham Ormskirk Lancashire L40 3SR |
Director Name | Mrs Sarah Jane O'Donnell |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Hill Golf And Country Club Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PP |
Director Name | Nicola Marie Martin |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(52 years, 3 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Hill Golf And Country Club Preston Road Whittle-Le-Woods Chorley Lancashire PR6 7PP |
Director Name | Mrs Gladys Stokes |
---|---|
Date of Birth | May 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 21 January 2006) |
Role | Company Director |
Correspondence Address | Sage Cottage Tan House Close Parbold Wigan Lancashire WN8 7HH |
Director Name | Mr John Stanley Stokes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(27 years, 10 months after company formation) |
Appointment Duration | 22 years, 9 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sage Cottage Tan House Close Parbold Wigan Lancashire WN8 7HH |
Website | shaw-hill.co.uk |
---|---|
Telephone | 01257 269221 |
Telephone region | Coppull |
Registered Address | Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB |
---|---|
Region | North West |
Constituency | Wigan |
County | Greater Manchester |
Ward | Wigan Central |
Built Up Area | Wigan |
Address Matches | Over 100 other UK companies use this postal address |
18k at £1 | J S Stokes Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,929 |
Current Liabilities | £174,229 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
15 July 1992 | Delivered 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 1988 | Delivered 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 1981 | Delivered 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 1974 | Delivered 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 1971 | Delivered 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 1968 | Delivered 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 1967 | Delivered 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 |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Full accounts made up to 31 March 2019 (17 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
19 December 2018 | Full accounts made up to 31 March 2018 (17 pages) |
13 December 2018 | Registered 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 2018 | Change of details for J S Stokes Holdings Limited as a person with significant control on 6 December 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 February 2016 | Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages) |
8 February 2016 | Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages) |
8 February 2016 | Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages) |
8 February 2016 | Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (12 pages) |
10 January 2016 | Accounts for a medium company made up to 31 March 2015 (12 pages) |
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
9 January 2015 | Full accounts made up to 31 March 2014 (13 pages) |
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
21 May 2014 | Termination of appointment of John Stokes as a director (1 page) |
21 May 2014 | Termination of appointment of John Stokes as a director (1 page) |
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (13 pages) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders (5 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
21 December 2012 | Full accounts made up to 31 March 2012 (14 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
18 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
22 December 2011 | Full accounts made up to 31 March 2011 (16 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (11 pages) |
23 December 2010 | Accounts for a medium company made up to 31 March 2010 (11 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
20 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (6 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
1 February 2010 | Accounts for a medium company made up to 31 March 2009 (13 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
18 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
24 August 2009 | Return made up to 30/06/09; full list of members (5 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Resolutions
|
10 August 2009 | Resolutions
|
10 August 2009 | Ad 30/06/09\gbp si 3000@1=3000\gbp ic 15000/18000\ (2 pages) |
10 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Ad 30/06/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages) |
10 August 2009 | Resolutions
|
10 August 2009 | Nc inc already adjusted 30/06/09 (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Ad 30/06/09\gbp si 3000@1=3000\gbp ic 15000/18000\ (2 pages) |
10 August 2009 | Particulars of contract relating to shares (2 pages) |
10 August 2009 | Ad 30/06/09\gbp si 9000@1=9000\gbp ic 6000/15000\ (2 pages) |
30 June 2009 | Notice of res removing auditor (1 page) |
30 June 2009 | Notice of res removing auditor (1 page) |
13 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
13 February 2009 | Accounts for a medium company made up to 31 March 2008 (14 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
19 August 2008 | Return made up to 30/06/08; full list of members (7 pages) |
14 March 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
14 March 2008 | Accounts for a medium company made up to 31 March 2007 (14 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
19 July 2007 | Return made up to 30/06/07; full list of members (7 pages) |
3 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
3 February 2007 | Accounts for a medium company made up to 31 March 2006 (14 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members
|
7 August 2006 | Return made up to 30/06/06; full list of members
|
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
6 February 2006 | Accounts for a medium company made up to 31 March 2005 (14 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
24 August 2005 | Return made up to 30/06/05; full list of members (7 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
1 February 2005 | Accounts for a medium company made up to 31 March 2004 (14 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
6 July 2004 | Return made up to 30/06/04; full list of members (7 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (13 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
11 August 2003 | Return made up to 30/06/03; full list of members (6 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (13 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (7 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (13 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
16 July 2001 | Return made up to 30/06/01; full list of members (7 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (13 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
5 July 2000 | Return made up to 30/06/00; full list of members (7 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (13 pages) |
20 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
20 September 1999 | Return made up to 30/06/99; full list of members (7 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
11 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (15 pages) |
22 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
22 August 1997 | Return made up to 30/06/97; full list of members (7 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
4 February 1997 | Full accounts made up to 31 March 1996 (15 pages) |
3 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
3 September 1996 | Return made up to 04/07/96; full list of members (6 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
9 August 1995 | Return made up to 04/07/95; no change of members (6 pages) |
9 August 1995 | Return made up to 04/07/95; no change of members (6 pages) |
1 November 1988 | Resolutions
|
1 November 1988 | Resolutions
|
5 August 1988 | Resolutions
|
5 August 1988 | Resolutions
|
18 May 1988 | Resolutions
|
18 May 1988 | Resolutions
|
20 September 1963 | Incorporation (11 pages) |
20 September 1963 | Incorporation (11 pages) |