Company NameSage Cottage Properties Limited
Company StatusActive
Company Number01284772
CategoryPrivate Limited Company
Incorporation Date3 November 1976(47 years, 5 months ago)
Previous Names3

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Kathleen Tyrer
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 1991(14 years, 9 months after company formation)
Appointment Duration32 years, 8 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(14 years, 9 months after company formation)
Appointment Duration32 years, 8 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(39 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Hill Golf & Country Club Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PP
Director NameNicola Marie Martin
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(39 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Hill Golf And Country Club Preston Road
Whittle-Le-Woods
Chorley
Lancashire
PR6 7PP
Director NameMr John Stanley Stokes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1991(14 years, 9 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
Director NameMr Joseph Gerard Tyrer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
L40 3SR
Director NameMr Joseph Gerard Tyrer
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(32 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
L40 3SR

Contact

Websiteshaw-hill.co.uk
Email address[email protected]
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

100 at £1J.s. Stokes & Co LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£272,409
Cash£268,607
Current Liabilities£490,597

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return30 June 2023 (9 months ago)
Next Return Due14 July 2024 (3 months, 2 weeks from now)

Charges

12 August 1992Delivered on: 19 August 1992
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.
Outstanding
29 November 1988Delivered on: 9 December 1988
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.
Outstanding
1 June 1987Delivered on: 3 June 1987
Persons entitled: Tetley Walker Limited.

Classification: Further charge.
Secured details: £40,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H property k/a wrightington restaurant and hotel, moss lane, wrightington in the county of lancaster.
Outstanding
24 June 1983Delivered on: 30 June 1983
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: F/H property k/a wrightington country club, moss lane, wrightington, lancashire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
13 November 1978Delivered on: 17 November 1978
Persons entitled: Allied Breweries (U.K.) LTD

Classification: Legal charge
Secured details: £30,000.
Particulars: F/H wrightington country club, moss lane, wrightington nr wigan, lancashire together with all fixtures.
Outstanding

Filing History

3 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 December 2019Accounts for a small company made up to 31 March 2019 (10 pages)
4 July 2019Confirmation statement made on 30 June 2019 with updates (4 pages)
18 December 2018Accounts for a small company made up to 31 March 2018 (10 pages)
14 December 2018Change of details for J S Stokes & Co Limited as a person with significant control on 6 December 2018 (2 pages)
13 December 2018Registered office address changed from Shaw Hill Golf & 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)
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 (10 pages)
2 January 2018Accounts for a small company made up to 31 March 2017 (10 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 2017Accounts for a small company made up to 31 March 2016 (8 pages)
6 January 2017Accounts for a small company made up to 31 March 2016 (8 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)
23 February 2016Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages)
23 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)
8 February 2016Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
10 January 2016Accounts for a small company made up to 31 March 2015 (8 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 100
(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 100
(4 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (8 pages)
3 January 2015Accounts for a small company made up to 31 March 2014 (8 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 100
(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 100
(4 pages)
19 May 2014Termination of appointment of John Stokes as a director (1 page)
19 May 2014Termination of appointment of John Stokes as a director (1 page)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 pages)
4 January 2014Accounts for a small company made up to 31 March 2013 (8 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 2012Accounts for a small company made up to 31 March 2012 (8 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (8 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 2011Accounts for a small company made up to 31 March 2011 (8 pages)
22 December 2011Accounts for a small company made up to 31 March 2011 (8 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 June 2011Termination of appointment of Joseph Tyrer as a director (2 pages)
9 June 2011Termination of appointment of Joseph Tyrer as a director (2 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
23 December 2010Accounts for a small company made up to 31 March 2010 (8 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Joseph Gerard Tyrer as a director (3 pages)
1 July 2010Appointment of Mr Joseph Gerard Tyrer as a director (3 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
1 February 2010Accounts for a small company made up to 31 March 2009 (8 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
10 August 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Notice of res removing auditor (1 page)
30 June 2009Notice of res removing auditor (1 page)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 pages)
31 January 2009Accounts for a small company made up to 31 March 2008 (8 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 small company made up to 31 March 2007 (8 pages)
14 March 2008Accounts for a small company made up to 31 March 2007 (8 pages)
17 January 2008Director resigned (1 page)
17 January 2008Director resigned (1 page)
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 small company made up to 31 March 2006 (8 pages)
3 February 2007Accounts for a small company made up to 31 March 2006 (8 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
7 August 2006Return made up to 30/06/06; full list of members (7 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 pages)
6 February 2006Accounts for a small company made up to 31 March 2005 (8 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 small company made up to 31 March 2004 (8 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (8 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 (15 pages)
21 January 2004Accounts for a medium company made up to 31 March 2003 (15 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 (16 pages)
29 January 2003Accounts for a medium company made up to 31 March 2002 (16 pages)
27 July 2002Return made up to 30/06/02; full list of members (6 pages)
27 July 2002Return made up to 30/06/02; full list of members (6 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
2 February 2002Accounts for a medium company made up to 31 March 2001 (14 pages)
10 September 2001Return made up to 30/06/01; full list of members (6 pages)
10 September 2001Return made up to 30/06/01; full list of members (6 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
8 November 2000Full accounts made up to 31 March 2000 (14 pages)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 June 2000Return made up to 30/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
4 February 2000Full accounts made up to 31 March 1999 (15 pages)
20 September 1999Return made up to 30/06/99; full list of members (6 pages)
20 September 1999Return made up to 30/06/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
7 July 1998Return made up to 30/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
3 February 1998Full accounts made up to 31 March 1997 (16 pages)
22 August 1997Return made up to 30/06/97; full list of members (6 pages)
22 August 1997Return made up to 30/06/97; full list of members (6 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (17 pages)
30 January 1997Accounts for a medium company made up to 31 March 1996 (17 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)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
8 February 1996Full accounts made up to 31 March 1995 (15 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)
27 July 1995Return made up to 04/07/95; no change of members (4 pages)