STAG INNS (EXMOUTH) LIMITED
EXMOUTH

Hellopages » Devon » East Devon » EX8 2SQ

Company number 02347171
Status Active
Incorporation Date 13 February 1989
Company Type Private Limited Company
Address BAINES & CO, 46 ROLLE STREET, EXMOUTH, DEVON, EX8 2SQ
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants, 56302 - Public houses and bars, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 3 . The most likely internet sites of STAG INNS (EXMOUTH) LIMITED are www.staginnsexmouth.co.uk, and www.stag-inns-exmouth.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. Stag Inns Exmouth Limited is a Private Limited Company. The company registration number is 02347171. Stag Inns Exmouth Limited has been working since 13 February 1989. The present status of the company is Active. The registered address of Stag Inns Exmouth Limited is Baines Co 46 Rolle Street Exmouth Devon Ex8 2sq. The company`s financial liabilities are £223.8k. It is £-33.82k against last year. The cash in hand is £12.75k. It is £-2.75k against last year. And the total assets are £37.43k, which is £-4.54k against last year. BEVERLEY, Kate Louise is a Secretary of the company. BEVERLEY, Kate Louise is a Director of the company. MCCARTHY, David Benedict is a Director of the company. Secretary BAINES, Michael Terence has been resigned. Secretary SQUIRE, Alan Derek has been resigned. Director BAKER, Brian has been resigned. Director BAKER, Jane has been resigned. Director BEVERLEY, Kate Louise has been resigned. Director MCCARTHY, Benedict has been resigned. The company operates in "Licensed restaurants".


stag inns (exmouth) Key Finiance

LIABILITIES £223.8k
-14%
CASH £12.75k
-18%
TOTAL ASSETS £37.43k
-11%
All Financial Figures

Current Directors

Secretary
BEVERLEY, Kate Louise
Appointed Date: 25 January 2008

Director
BEVERLEY, Kate Louise
Appointed Date: 27 June 2012
52 years old

Director
MCCARTHY, David Benedict
Appointed Date: 25 January 2008
46 years old

Resigned Directors

Secretary
BAINES, Michael Terence
Resigned: 25 January 2008
Appointed Date: 15 June 1997

Secretary
SQUIRE, Alan Derek
Resigned: 15 June 1997

Director
BAKER, Brian
Resigned: 22 September 2004
88 years old

Director
BAKER, Jane
Resigned: 11 July 2002
Appointed Date: 01 November 1999
52 years old

Director
BEVERLEY, Kate Louise
Resigned: 25 January 2008
Appointed Date: 01 November 1999
52 years old

Director
MCCARTHY, Benedict
Resigned: 27 June 2012
78 years old

Persons With Significant Control

Mr David Benedict Mccarthy
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Kate Louise Beverley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAG INNS (EXMOUTH) LIMITED Events

16 Feb 2017
Confirmation statement made on 13 February 2017 with updates
10 Oct 2016
Total exemption small company accounts made up to 31 March 2016
26 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 3

29 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Nov 2015
Director's details changed for Mrs Kate Louise Beverley on 30 October 2015
...
... and 106 more events
09 Mar 1989
Resolutions
  • ORES05 ‐ Ordinary resolution of decreasing authorised share capital

09 Mar 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 Mar 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Feb 1989
Registered office changed on 28/02/89 from: classic house 174-180 old street london EC1V 9BP

13 Feb 1989
Incorporation

STAG INNS (EXMOUTH) LIMITED Charges

19 May 2010
Fee agreement second charge
Delivered: 25 May 2010
Status: Outstanding
Persons entitled: West Register (Investments) Limited
Description: The bank and samantha's nightclub st andrews road, exmouth…
25 January 2008
Legal charge over licensed premises
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Samanthas night club st andrews road exmouth t/nos DN123271…
25 January 2008
Legal charge over licensed premises
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The bank st andrews road exmouth; by way of fixed charge…
28 December 2007
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Debenture
Delivered: 11 January 2000
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 January 2000
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 20 September 2007
Persons entitled: Hsbc Bank PLC
Description: The bank st andrews road exmouth devon (freehold). With the…
7 January 2000
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: The manor cottage club st andrews road exmouth devon…
7 January 2000
Legal mortgage
Delivered: 8 January 2000
Status: Satisfied on 15 March 2008
Persons entitled: Hsbc Bank PLC
Description: Samanthas club st andrews road exmouth devon (freehold)…
3 December 1991
Credit agreement
Delivered: 12 December 1991
Status: Satisfied on 20 September 2007
Persons entitled: Close Brothers Limited
Description: All its right title and interest in and to all sums payable…
4 April 1991
Mortgage debenture
Delivered: 18 April 1991
Status: Satisfied on 12 July 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
4 April 1991
Legal mortgage
Delivered: 18 April 1991
Status: Satisfied on 4 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the bank wine bar st. Andrews road…
4 April 1991
Legal mortgage
Delivered: 18 April 1991
Status: Satisfied on 4 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a the manor cottage club st andrews road…
4 April 1991
Legal mortgage
Delivered: 18 April 1991
Status: Satisfied on 4 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a samanthas club st andrews road exmouth…
18 December 1990
Debenture
Delivered: 21 December 1990
Status: Satisfied on 4 February 2000
Persons entitled: Ushers Breweries Limited
Description: F/H the manor cottage club, the bank wine bar, samanthas…
18 December 1990
Legal charge
Delivered: 21 December 1990
Status: Satisfied on 15 July 2000
Persons entitled: Ushers Brewery Limited
Description: All machinery plant tools equipment and other chattels now…
6 April 1989
Debenture
Delivered: 13 April 1989
Status: Satisfied on 4 February 2000
Persons entitled: Ushers Brewery Limited
Description: F/H property k/a manor cottage club 5 st. Andrews road…