Bispham
Ormskirk
Lancashire
L40 3SR
Secretary Name | Mrs Kathleen Tyrer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 1991(14 years, 9 months after company formation) |
Appointment Duration | 32 years, 8 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(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Shaw Hill Golf & Country Club Preston Road Whittle Le Woods Chorley Lancashire PR6 7PP |
Director Name | Nicola Marie Martin |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(39 years, 1 month after company formation) |
Appointment Duration | 8 years, 3 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 | Mr John Stanley Stokes |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1991(14 years, 9 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 |
Director Name | Mr Joseph Gerard Tyrer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Bannister Lane Bispham Ormskirk L40 3SR |
Director Name | Mr Joseph Gerard Tyrer |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2009(32 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 02 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broom Cottage Bannister Lane Bispham Ormskirk L40 3SR |
Website | shaw-hill.co.uk |
---|---|
Email address | [email protected] |
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 |
100 at £1 | J.s. Stokes & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £272,409 |
Cash | £268,607 |
Current Liabilities | £490,597 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 30 June 2023 (9 months ago) |
---|---|
Next Return Due | 14 July 2024 (3 months, 2 weeks from now) |
12 August 1992 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1983 | Delivered 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 1978 | Delivered 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 |
3 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
---|---|
20 December 2019 | Accounts for a small company made up to 31 March 2019 (10 pages) |
4 July 2019 | Confirmation statement made on 30 June 2019 with updates (4 pages) |
18 December 2018 | Accounts for a small company made up to 31 March 2018 (10 pages) |
14 December 2018 | Change of details for J S Stokes & Co Limited as a person with significant control on 6 December 2018 (2 pages) |
13 December 2018 | Registered 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 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 (10 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (10 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 | Accounts for a small company made up to 31 March 2016 (8 pages) |
6 January 2017 | Accounts for a small company made up to 31 March 2016 (8 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) |
23 February 2016 | Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (3 pages) |
23 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) |
8 February 2016 | Appointment of Nicola Jane Martin as a director on 11 December 2015 (3 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 pages) |
10 January 2016 | Accounts for a small company made up to 31 March 2015 (8 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
|
3 January 2015 | Accounts for a small company made up to 31 March 2014 (8 pages) |
3 January 2015 | Accounts for a small company made up to 31 March 2014 (8 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
|
19 May 2014 | Termination of appointment of John Stokes as a director (1 page) |
19 May 2014 | Termination of appointment of John Stokes as a director (1 page) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 pages) |
4 January 2014 | Accounts for a small company made up to 31 March 2013 (8 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 | Accounts for a small company made up to 31 March 2012 (8 pages) |
21 December 2012 | Accounts for a small company made up to 31 March 2012 (8 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 | Accounts for a small company made up to 31 March 2011 (8 pages) |
22 December 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
8 July 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
9 June 2011 | Termination of appointment of Joseph Tyrer as a director (2 pages) |
9 June 2011 | Termination of appointment of Joseph Tyrer as a director (2 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
23 December 2010 | Accounts for a small company made up to 31 March 2010 (8 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Appointment of Mr Joseph Gerard Tyrer as a director (3 pages) |
1 July 2010 | Appointment of Mr Joseph Gerard Tyrer as a director (3 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
1 February 2010 | Accounts for a small company made up to 31 March 2009 (8 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/06/09; full list of members (4 pages) |
30 June 2009 | Notice of res removing auditor (1 page) |
30 June 2009 | Notice of res removing auditor (1 page) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 pages) |
31 January 2009 | Accounts for a small company made up to 31 March 2008 (8 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 small company made up to 31 March 2007 (8 pages) |
14 March 2008 | Accounts for a small company made up to 31 March 2007 (8 pages) |
17 January 2008 | Director resigned (1 page) |
17 January 2008 | Director resigned (1 page) |
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 small company made up to 31 March 2006 (8 pages) |
3 February 2007 | Accounts for a small company made up to 31 March 2006 (8 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
7 August 2006 | Return made up to 30/06/06; full list of members (7 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 pages) |
6 February 2006 | Accounts for a small company made up to 31 March 2005 (8 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 small company made up to 31 March 2004 (8 pages) |
1 February 2005 | Accounts for a small company made up to 31 March 2004 (8 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 (15 pages) |
21 January 2004 | Accounts for a medium company made up to 31 March 2003 (15 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 (16 pages) |
29 January 2003 | Accounts for a medium company made up to 31 March 2002 (16 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 30/06/02; full list of members (6 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
2 February 2002 | Accounts for a medium company made up to 31 March 2001 (14 pages) |
10 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
10 September 2001 | Return made up to 30/06/01; full list of members (6 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
8 November 2000 | Full accounts made up to 31 March 2000 (14 pages) |
26 June 2000 | Return made up to 30/06/00; full list of members
|
26 June 2000 | Return made up to 30/06/00; full list of members
|
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (15 pages) |
20 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
20 September 1999 | Return made up to 30/06/99; full list of members (6 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (15 pages) |
2 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 (6 pages) |
7 July 1998 | Return made up to 30/06/98; full list of members (6 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (16 pages) |
22 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
22 August 1997 | Return made up to 30/06/97; full list of members (6 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 pages) |
30 January 1997 | Accounts for a medium company made up to 31 March 1996 (17 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) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (15 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |
27 July 1995 | Return made up to 04/07/95; no change of members (4 pages) |