Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STAG INNS (EXMOUTH) LIMITED
Company Information for

STAG INNS (EXMOUTH) LIMITED

BAINES & CO, 46 ROLLE STREET, EXMOUTH, DEVON, EX8 2SQ,
Company Registration Number
02347171
Private Limited Company
Voluntary Arrangement

Company Overview

About Stag Inns (exmouth) Ltd
STAG INNS (EXMOUTH) LIMITED was founded on 1989-02-13 and has its registered office in Exmouth. The organisation's status is listed as "Voluntary Arrangement". Stag Inns (exmouth) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STAG INNS (EXMOUTH) LIMITED
 
Legal Registered Office
BAINES & CO
46 ROLLE STREET
EXMOUTH
DEVON
EX8 2SQ
Other companies in EX8
 
Filing Information
Company Number 02347171
Company ID Number 02347171
Date formed 1989-02-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Voluntary Arrangement
Lastest accounts 31/03/2023
Account next due 06/01/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB525194253  
Last Datalog update: 2023-12-06 18:31:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STAG INNS (EXMOUTH) LIMITED
The accountancy firm based at this address is RETENTIONS RELEASED LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STAG INNS (EXMOUTH) LIMITED
The following companies were found which have the same name as STAG INNS (EXMOUTH) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STAG INNS (EXMOUTH) LIMITED Unknown

Company Officers of STAG INNS (EXMOUTH) LIMITED

Current Directors
Officer Role Date Appointed
KATE LOUISE BEVERLEY
Company Secretary 2008-01-25
KATE LOUISE BEVERLEY
Director 2012-06-27
DAVID BENEDICT MCCARTHY
Director 2008-01-25
Previous Officers
Officer Role Date Appointed Date Resigned
BENEDICT MCCARTHY
Director 1992-02-13 2012-06-27
MICHAEL TERENCE BAINES
Company Secretary 1997-06-15 2008-01-25
KATE LOUISE BEVERLEY
Director 1999-11-01 2008-01-25
BRIAN BAKER
Director 1992-02-13 2004-09-22
JANE BAKER
Director 1999-11-01 2002-07-11
ALAN DEREK SQUIRE
Company Secretary 1992-02-13 1997-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATE LOUISE BEVERLEY SAMANTHA'S LEISURE LTD Director 2013-10-04 CURRENT 2013-10-04 Active
DAVID BENEDICT MCCARTHY SAMANTHA'S LEISURE LTD Director 2015-03-26 CURRENT 2013-10-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08Voluntary arrangement supervisor's abstract of receipts and payments to 2023-09-06
2023-04-27Voluntary arrangement supervisor's abstract of receipts and payments to 2022-09-06
2023-02-22CONFIRMATION STATEMENT MADE ON 13/02/23, WITH NO UPDATES
2022-08-18AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 13/02/22, WITH NO UPDATES
2021-11-10CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2021-09-06
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-18CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2020-09-06
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 13/02/20, WITH NO UPDATES
2019-11-07CVA3Voluntary arrangement supervisor's abstract of receipts and payments to 2019-09-06
2019-07-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2018-12-21AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-02-13LATEST SOC13/02/18 STATEMENT OF CAPITAL;GBP 2
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 16
2018-01-17SH03Purchase of own shares
2017-09-01AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-06PSC04Change of details for Mrs Kate Louise Beverley as a person with significant control on 2017-05-15
2017-07-06CH01Director's details changed for Mrs Kate Louise Beverley on 2017-05-15
2017-02-16LATEST SOC16/02/17 STATEMENT OF CAPITAL;GBP 3
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2016-10-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-26AR0113/02/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05CH01Director's details changed for Mrs Kate Louise Beverley on 2015-10-30
2015-04-09CH01Director's details changed for Mrs Kate Louise Beverley on 2015-03-13
2015-04-09CH03SECRETARY'S DETAILS CHNAGED FOR MRS KATE LOUISE BEVERLEY on 2015-03-13
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-13AR0113/02/15 ANNUAL RETURN FULL LIST
2014-08-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-12AR0113/02/14 ANNUAL RETURN FULL LIST
2013-10-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-07AR0113/02/13 ANNUAL RETURN FULL LIST
2012-08-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR BENEDICT MCCARTHY
2012-07-20AP01DIRECTOR APPOINTED MRS KATE LOUISE BEVERLEY
2012-03-05AR0113/02/12 ANNUAL RETURN FULL LIST
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BENEDICT MCCARTHY / 17/11/2011
2011-02-14AR0113/02/11 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM 46 ROLLE STREET EXMOUTH DEVON EX8 2SQ
2010-11-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01SH0101/10/10 STATEMENT OF CAPITAL GBP 3
2010-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-03-09AR0113/02/10 FULL LIST
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID BENEDICT MCCARTHY / 13/02/2010
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MCCARTHY / 13/02/2010
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-12363aRETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS
2008-10-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2008-03-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-02-18363aRETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS
2008-02-18288bDIRECTOR RESIGNED
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28288bSECRETARY RESIGNED
2008-01-28288aNEW DIRECTOR APPOINTED
2008-01-28288aNEW SECRETARY APPOINTED
2008-01-28287REGISTERED OFFICE CHANGED ON 28/01/08 FROM: FIRST FLOOR INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2007-03-23363aRETURN MADE UP TO 13/02/07; FULL LIST OF MEMBERS
2007-03-23288cDIRECTOR'S PARTICULARS CHANGED
2006-08-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 13/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-19363sRETURN MADE UP TO 13/02/05; FULL LIST OF MEMBERS
2004-10-22288bDIRECTOR RESIGNED
2004-09-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 13/02/04; FULL LIST OF MEMBERS
2003-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-02-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-24363sRETURN MADE UP TO 13/02/03; FULL LIST OF MEMBERS
2002-09-08AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-18288bDIRECTOR RESIGNED
2002-04-08287REGISTERED OFFICE CHANGED ON 08/04/02 FROM: 83A WESTERN ROAD HOVE EAST SUSSEX BN3 1LJ
2002-02-21363sRETURN MADE UP TO 13/02/02; FULL LIST OF MEMBERS
2001-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-02-19363sRETURN MADE UP TO 13/02/01; FULL LIST OF MEMBERS
2001-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-12363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-12363sRETURN MADE UP TO 13/02/00; FULL LIST OF MEMBERS
2000-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-07-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to STAG INNS (EXMOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2018-10-08
Petitions 2018-10-05
Fines / Sanctions
No fines or sanctions have been issued against STAG INNS (EXMOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FEE AGREEMENT SECOND CHARGE 2010-05-25 Outstanding WEST REGISTER (INVESTMENTS) LIMITED
LEGAL CHARGE OVER LICENSED PREMISES 2008-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE OVER LICENSED PREMISES 2008-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2008-01-03 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-01-07 Satisfied HSBC BANK PLC
DEBENTURE 2000-01-07 Satisfied HSBC BANK PLC
CREDIT AGREEMENT 1991-12-03 Satisfied CLOSE BROTHERS LIMITED
LEGAL MORTGAGE 1991-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1991-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1991-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1990-12-18 Satisfied USHERS BREWERY LIMITED
DEBENTURE 1990-12-18 Satisfied USHERS BREWERIES LIMITED
DEBENTURE 1989-04-06 Satisfied USHERS BREWERY LIMITED
Creditors
Creditors Due After One Year 2013-03-31 £ 1,147,625
Creditors Due After One Year 2012-03-31 £ 1,206,217
Creditors Due Within One Year 2013-03-31 £ 386,390
Creditors Due Within One Year 2012-03-31 £ 244,065
Provisions For Liabilities Charges 2013-03-31 £ 6,237
Provisions For Liabilities Charges 2012-03-31 £ 6,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STAG INNS (EXMOUTH) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 119,319
Cash Bank In Hand 2012-03-31 £ 7,333
Current Assets 2013-03-31 £ 140,588
Current Assets 2012-03-31 £ 21,302
Secured Debts 2013-03-31 £ 1,185,000
Secured Debts 2012-03-31 £ 1,259,728
Shareholder Funds 2013-03-31 £ 30,168
Shareholder Funds 2012-03-31 £ 39,120
Stocks Inventory 2013-03-31 £ 21,269
Stocks Inventory 2012-03-31 £ 13,969
Tangible Fixed Assets 2013-03-31 £ 1,429,832
Tangible Fixed Assets 2012-03-31 £ 1,474,200

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STAG INNS (EXMOUTH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STAG INNS (EXMOUTH) LIMITED
Trademarks
We have not found any records of STAG INNS (EXMOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STAG INNS (EXMOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as STAG INNS (EXMOUTH) LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where STAG INNS (EXMOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partySTAG INNS (EXMOUTH) LIMITEDEvent Date2018-10-08
In the High Court of Justice Petition case number 5849 The notice ID 3123626 which appeared in The London Gazette dated Friday 5 October 2018, referring to Stag Inns (Exmouth) Limited should not have appeared .
 
Initiating party Event TypePetitions
Defending partySTAG INNS (EXMOUTH) LIMITED Event Date2018-10-05
In the High Court of Justice (Chancery Division) Companies Court No 5849 of 2018 In the Matter of STAG INNS (EXMOUTH) LIMITED (Company Number 02347171 ) and in the Matter of the Insolvency Act 1986 A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STAG INNS (EXMOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STAG INNS (EXMOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.