STAGS FELL LIMITED
HAWES

Hellopages » North Yorkshire » Richmondshire » DL8 3RA

Company number 03175458
Status Active
Incorporation Date 20 March 1996
Company Type Private Limited Company
Address O'REILLY CHARTERED ACCOUNTANTS, KILN HILL, MARKET PLACE, HAWES, NORTH YORKSHIRE, DL8 3RA
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Edward Richard Dawson Johnson on 16 March 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of STAGS FELL LIMITED are www.stagsfell.co.uk, and www.stags-fell.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and seven months. Stags Fell Limited is a Private Limited Company. The company registration number is 03175458. Stags Fell Limited has been working since 20 March 1996. The present status of the company is Active. The registered address of Stags Fell Limited is O Reilly Chartered Accountants Kiln Hill Market Place Hawes North Yorkshire Dl8 3ra. The company`s financial liabilities are £1642.04k. It is £-178.05k against last year. The cash in hand is £427.13k. It is £149.56k against last year. And the total assets are £529.79k, which is £74.17k against last year. MITCHELL, Christopher John is a Secretary of the company. MITCHELL, Christopher John is a Director of the company. RICHARD DAWSON JOHNSON, Edward is a Director of the company. Secretary HOPKINS, Richard Edward has been resigned. Secretary MITCHELL, Christopher John has been resigned. Director CANNON, Michael Robin has been resigned. Director HOPKINS, Richard Edward has been resigned. Director HUNTER, Roy Woodman has been resigned. Director MITCHELL, Christopher John has been resigned. The company operates in "Hunting, trapping and related service activities".


stags fell Key Finiance

LIABILITIES £1642.04k
-10%
CASH £427.13k
+53%
TOTAL ASSETS £529.79k
+16%
All Financial Figures

Current Directors

Secretary
MITCHELL, Christopher John
Appointed Date: 19 October 1996

Director
MITCHELL, Christopher John
Appointed Date: 31 August 1999
68 years old

Director
RICHARD DAWSON JOHNSON, Edward
Appointed Date: 19 October 1996
79 years old

Resigned Directors

Secretary
HOPKINS, Richard Edward
Resigned: 19 October 1996
Appointed Date: 11 September 1996

Secretary
MITCHELL, Christopher John
Resigned: 11 September 1996
Appointed Date: 20 March 1996

Director
CANNON, Michael Robin
Resigned: 07 March 1997
Appointed Date: 19 October 1996
87 years old

Director
HOPKINS, Richard Edward
Resigned: 11 September 1996
Appointed Date: 20 March 1996
57 years old

Director
HUNTER, Roy Woodman
Resigned: 31 August 1999
Appointed Date: 07 March 1997
96 years old

Director
MITCHELL, Christopher John
Resigned: 19 October 1996
Appointed Date: 20 March 1996
68 years old

Persons With Significant Control

Mr Michael Robin Cannon
Notified on: 1 July 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Edward Richard Dawson Johnson
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STAGS FELL LIMITED Events

16 Mar 2017
Confirmation statement made on 12 March 2017 with updates
16 Mar 2017
Director's details changed for Edward Richard Dawson Johnson on 16 March 2017
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
17 Sep 1996
Secretary resigned
17 Sep 1996
Director resigned
17 Sep 1996
New secretary appointed
11 Sep 1996
Company name changed cartwrights shelf co (no.257) li mited\certificate issued on 11/09/96
20 Mar 1996
Incorporation