Company NameJ S Stokes Holdings Limited
Company StatusActive
Company Number06905791
CategoryPrivate Limited Company
Incorporation Date14 May 2009(14 years, 11 months ago)
Previous NameTownhurst Ltd

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
Appointed30 June 2009(1 month, 2 weeks after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom Cottage Bannister Lane
Bispham
Ormskirk
Lancashire
L40 3SR
Secretary NameMrs Kathleen Tyrer
StatusCurrent
Appointed25 May 2011(2 years after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
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(6 years, 7 months after company formation)
Appointment Duration8 years, 4 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 49 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Hill Golf & Country Club Preston Road
Whittle Le Woods
Chorley
Lancashire
PR6 7PP
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr John Stanley Stokes
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage Cottage Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH
Secretary NameMr John Stanley Stokes
NationalityBritish
StatusResigned
Appointed30 June 2009(1 month, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 25 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSage Cottage Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH

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

242.5k at £1Christine Carter
9.69%
Preference
242.5k at £1Doreen Marshall
9.69%
Preference
502k at £1Abigail Carter
20.05%
Preference
502k at £1Andrew Carter
20.05%
Preference
502k at £1Anwen Marshall
20.05%
Preference
502k at £1Charlotte Marshall
20.05%
Preference
3.4k at £1Kathleen Tyrer
0.14%
Ordinary
1.5k at £1Joanne Arroyo
0.06%
Ordinary
1.5k at £1Nicola Martin
0.06%
Ordinary
1.5k at £1Richard Tyrer
0.06%
Ordinary
1.5k at £1Sarah O'donnell
0.06%
Ordinary
1.5k at £1Susan Collins
0.06%
Ordinary

Financials

Year2014
Turnover£2,058,884
Gross Profit£1,707,475
Net Worth£3,626,744
Cash£268,607
Current Liabilities£569,678

Accounts

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

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Filing History

18 June 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
3 January 2020Group of companies' accounts made up to 31 March 2019 (29 pages)
21 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
24 December 2018Group of companies' accounts made up to 31 March 2018 (27 pages)
12 December 2018Registered office address changed from Laurel House 173 Chorley New Road Bolton BL1 4QZ to Douglas Bank House Wigan Lane Wigan Lancashire WN1 2TB on 12 December 2018 (1 page)
12 December 2018Notification of a person with significant control statement (2 pages)
12 December 2018Cessation of Kathleen Tyrer as a person with significant control on 31 December 2017 (1 page)
23 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
2 January 2018Group of companies' accounts made up to 31 March 2017 (27 pages)
27 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Notification of Kathleen Tyrer as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 June 2017Notification of Kathleen Tyrer as a person with significant control on 6 April 2016 (2 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
6 January 2017Group of companies' accounts made up to 31 March 2016 (30 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,504,149
(7 pages)
21 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2,504,149
(7 pages)
17 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Nicola Marie Martin
(5 pages)
17 May 2016Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed AP01 for Nicola Marie Martin
(5 pages)
8 February 2016Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (4 pages)
8 February 2016Appointment of Sarah Jane O'donnell as a director on 11 December 2015 (4 pages)
8 February 2016Appointment of Nicola Jane Martin as a director on 11 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2016
(3 pages)
8 February 2016Appointment of Nicola Jane Martin as a director on 11 December 2015
  • ANNOTATION Clarification a second filed AP01 was registered on 17/05/2016
(3 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
10 January 2016Group of companies' accounts made up to 31 March 2015 (25 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,504,149
(5 pages)
29 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2,504,149
(5 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
3 January 2015Group of companies' accounts made up to 31 March 2014 (24 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,504,149
(5 pages)
6 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2,504,149
(5 pages)
19 May 2014Termination of appointment of John Stokes as a director (2 pages)
19 May 2014Termination of appointment of John Stokes as a director (2 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
4 January 2014Group of companies' accounts made up to 31 March 2013 (23 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
21 December 2012Group of companies' accounts made up to 31 March 2012 (23 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
22 December 2011Full accounts made up to 31 March 2011 (18 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
6 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
3 June 2011Termination of appointment of John Stokes as a secretary (1 page)
3 June 2011Termination of appointment of John Stokes as a secretary (1 page)
3 June 2011Appointment of Mrs Kathleen Tyrer as a secretary (2 pages)
3 June 2011Appointment of Mrs Kathleen Tyrer as a secretary (2 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
23 December 2010Accounts for a medium company made up to 31 March 2010 (12 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
19 July 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
10 August 2009Director and secretary appointed john stanley stokes (2 pages)
10 August 2009Director and secretary appointed john stanley stokes (2 pages)
10 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(40 pages)
10 August 2009Nc inc already adjusted 30/06/09 (2 pages)
10 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
10 August 2009Nc inc already adjusted 30/06/09 (2 pages)
10 August 2009Director appointed kathleen tyrer (2 pages)
10 August 2009Ad 30/06/09\gbp si 2504148@1=2504148\gbp ic 1/2504149\ (2 pages)
10 August 2009Ad 30/06/09\gbp si 2504148@1=2504148\gbp ic 1/2504149\ (2 pages)
10 August 2009Director appointed kathleen tyrer (2 pages)
10 August 2009Accounting reference date shortened from 31/05/2010 to 31/03/2010 (1 page)
1 August 2009Company name changed townhurst LTD\certificate issued on 03/08/09 (3 pages)
1 August 2009Company name changed townhurst LTD\certificate issued on 03/08/09 (3 pages)
2 June 2009Registered office changed on 02/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
2 June 2009Appointment terminated director yomtov jacobs (1 page)
2 June 2009Registered office changed on 02/06/2009 from 39A leicester road salford manchester M7 4AS (1 page)
2 June 2009Appointment terminated director yomtov jacobs (1 page)
14 May 2009Incorporation (9 pages)
14 May 2009Incorporation (9 pages)