Company NameCove (Stoney Stanton) Limited(The)
DirectorsThomas Leo Dempsey and Richard Peter Kershaw
Company StatusActive
Company Number01703626
CategoryPrivate Limited Company
Incorporation Date2 March 1983(41 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Thomas Leo Dempsey
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Richard Peter Kershaw
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleBrewer
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Secretary NamePhilip Adrian Rowan
NationalityBritish
StatusCurrent
Appointed26 October 2006(23 years, 8 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
Director NameMr Geoffrey Hedges
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2006)
RoleCo Director
Correspondence AddressYewtrees
Sandy Lane, Lathom
Ormskirk
Lancashire
L40 5TU
Director NameMrs Susan Hedges
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2006)
RoleCo Secretary
Correspondence AddressYewtrees
Sandy Lane, Lathom
Ormskirk
Lancashire
L40 5TU
Secretary NameMrs Susan Hedges
NationalityBritish
StatusResigned
Appointed31 December 1990(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 26 October 2006)
RoleCompany Director
Correspondence AddressYewtrees
Sandy Lane, Lathom
Ormskirk
Lancashire
L40 5TU
Director NameMr David John Tully
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(23 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 14 May 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD

Contact

Websitejoseph-holt.com
Email address[email protected]

Location

Registered AddressThe Brewery
Empire Street
Cheetham
Manchester
M3 1JD
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Joseph Holt LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return31 December 2023 (3 months, 2 weeks ago)
Next Return Due14 January 2025 (9 months from now)

Charges

19 April 2002Delivered on: 23 April 2002
Satisfied on: 23 November 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: £500,000.00 and all sums of money owed and all liabilities or obligations to be carried out to the mortgagee at any time and from time to time.
Particulars: The hayfield restaurant county road ormskirk lancashire t/n LA622053.
Fully Satisfied
8 November 1993Delivered on: 18 November 1993
Satisfied on: 19 January 2002
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 the hayfield restaurant county road ormskirk lancashire t/no: la 622053 and the proceeds of sale and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 1993Delivered on: 25 March 1993
Satisfied on: 11 May 1994
Persons entitled: Bass Holdings LTD

Classification: Legal charge
Secured details: £30,625 due from the company to the chargee under the terms of the charge.
Particulars: A fixed charge over f/h premises comprised in t/n LA622053 and k/a the hayfield restaurant county road ormskirk lancashire.
Fully Satisfied

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
13 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Thomas Leo Dempsey as a director on 30 November 2022 (1 page)
13 July 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
12 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
7 November 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
11 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption full accounts made up to 31 December 2015 (6 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
20 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(4 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
18 September 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
19 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(4 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
9 July 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
15 May 2014Termination of appointment of David Tully as a director (1 page)
15 May 2014Termination of appointment of David Tully as a director (1 page)
15 May 2014Termination of appointment of David Tully as a director (1 page)
15 May 2014Termination of appointment of David Tully as a director (1 page)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(4 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 August 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
17 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
20 January 2012Director's details changed for Richard Peter Kershaw on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Thomas Leo Dempsey on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Thomas Leo Dempsey on 19 January 2012 (2 pages)
20 January 2012Director's details changed for Richard Peter Kershaw on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for David John Tully on 19 January 2012 (2 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 January 2012Director's details changed for David John Tully on 19 January 2012 (2 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
10 August 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
6 July 2011Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page)
6 July 2011Secretary's details changed for Philip Adrian Rowan on 28 June 2011 (1 page)
26 January 2011Annual return made up to 31 December 2010 (15 pages)
26 January 2011Annual return made up to 31 December 2010 (15 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
16 July 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
22 January 2010Annual return made up to 31 December 2009 (15 pages)
22 January 2010Annual return made up to 31 December 2009 (15 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
20 September 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
22 January 2009Return made up to 31/12/08; full list of members (6 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
2 October 2008Full accounts made up to 31 December 2007 (14 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Return made up to 31/12/07; full list of members (3 pages)
29 January 2008Director's particulars changed (1 page)
29 January 2008Director's particulars changed (1 page)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 October 2007Full accounts made up to 31 December 2006 (15 pages)
12 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
12 April 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 28 crosby road north waterloo liverpool L22 4QF (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006New secretary appointed (2 pages)
24 November 2006Director resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 28 crosby road north waterloo liverpool L22 4QF (1 page)
24 November 2006New director appointed (3 pages)
24 November 2006New director appointed (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (2 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
18 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (7 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
15 February 2005Return made up to 31/12/04; full list of members (7 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 July 2004Accounts for a small company made up to 31 October 2003 (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
19 January 2004Return made up to 31/12/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 July 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
14 January 2003Return made up to 31/12/02; full list of members (7 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
13 March 2002Return made up to 31/12/01; full list of members (6 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 January 2002Declaration of satisfaction of mortgage/charge (1 page)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
19 June 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
9 January 2001Return made up to 31/12/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (7 pages)
10 March 2000Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 March 2000Return made up to 31/12/99; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
16 July 1999Accounts for a small company made up to 31 October 1998 (7 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
30 December 1998Return made up to 31/12/98; no change of members (4 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
9 January 1998Return made up to 31/12/97; no change of members (4 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (7 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
7 January 1997Return made up to 31/12/96; full list of members (6 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
4 September 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
9 January 1996Return made up to 31/12/95; no change of members (4 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
31 August 1995Accounts for a small company made up to 31 October 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)