Check the

STAG DEVELOPMENTS LIMITED

Company
STAG DEVELOPMENTS LIMITED (01944046)

STAG DEVELOPMENTS

Phone: 01453 833 843
D rating

ABOUT STAG DEVELOPMENTS LIMITED

We're really proud to announce that we've been awarded a Trip Advisor Certificate of Excellence

Stag Developments Ltd)

We source as much as possible from within a 15 mile radius. We found there was such a great choice of amazing food in this area, it was really easy and great fun looking at the fantastic meats, fish and cheese that the local farms and makers produce, just a stone’s throw from The Hog. All these local producers are fiercely passionate about the quality and provenance of the food and drink, as we are! This makes for a great working relationship and our customers appreciate the fact that we are committed to buying local.

Owned by Lisa Stevens, who literally lives in the house across the road to The Hog, we did not have far to go to buy cheese! Lisa uses organic cream from the local Woefuldane Farm in Minchinhampton to make her cheese, and has a cheese maturing room where she carefully monitors the young cheeses, sometimes washing them in Chardonnay, for example. We are often featuring her new cheeses and also love to cook with them. Our favourite at the moment is ‘Cockel’s Cream’ brie!

Another local company from Woodchester, they serve an assortment of award-winning pies, from our favourite wild boar and chorizo to Tuscan vegetable, lovingly made by husband and wife team, Kate and Marc Birch.

All our fish comes from a great local company, New Wave, from Cirencester. Our Fish Fridays are always packed, and our chefs have great fun experimenting, creating an exciting menu from whatever fresh fish New Wave have to offer, from squid and prawns to fresh turbot!

KEY FINANCES

Year
2017
Assets
£1046.88k ▼ £-318.5k (-23.33 %)
Cash
£17.04k ▼ £-32.37k (-65.51 %)
Liabilities
£644.3k ▲ £3.8k (0.59 %)
Net Worth
£402.58k ▼ £-322.29k (-44.46 %)

REGISTRATION INFO

Company name
STAG DEVELOPMENTS LIMITED
Company number
01944046
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Sep 1985
Age - 39 years
Home Country
United Kingdom

CONTACTS

Website
thehogathorsley.co.uk
Phones
01453 833 843
Registered Address
STAG HOUSE GIDDYNAP LANE,
INCHBROOK,
STROUD,
GLOUCESTERSHIRE,
ENGLAND,
GL5 5EZ

ECONOMIC ACTIVITIES

41202
Construction of domestic buildings
68209
Other letting and operating of own or leased real estate

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow
Instagram
View

LAST EVENTS

01 Mar 2017
Satisfaction of charge 019440460032 in full
23 Jan 2017
Registration of charge 019440460032, created on 23 January 2017
04 Nov 2016
Confirmation statement made on 8 October 2016 with updates

CHARGES

23 January 2017
Status
Satisfied on 1 March 2017
Delivered
23 January 2017
Persons entitled
Sevcap Limited (07123284)
Description
As a continuing security for the payment and discharge of…

13 November 2015
Status
Outstanding
Delivered
18 November 2015
Persons entitled
National Westminster Bank PLC
Description
Land at highfield road whiteshill stroud gloucestershire…

31 March 2015
Status
Outstanding
Delivered
8 April 2015
Persons entitled
National Westminster Bank PLC
Description
The hogg inn (formerly the bell & castle) the cross horsley…

24 March 2015
Status
Outstanding
Delivered
25 March 2015
Persons entitled
National Westminster Bank PLC
Description
Unit E1 inchbrook trading estate bath road woodchester…

24 March 2015
Status
Outstanding
Delivered
25 March 2015
Persons entitled
National Westminster Bank PLC
Description
Unit E2 inchbrook trading estate bath road woodchester…

4 March 2015
Status
Outstanding
Delivered
17 March 2015
Persons entitled
National Westminster Bank PLC
Description
43 london road, stroud, gloucestershire…

3 March 2014
Status
Outstanding
Delivered
7 March 2014
Persons entitled
National Westminster Bank PLC
Description
20, 21 & 22 priory fields horsley stroud gloucestershire…

17 June 2013
Status
Outstanding
Delivered
2 July 2013
Persons entitled
National Westminster Bank PLC
Description
Unit 5 the clifton centre spring lane malvern…

28 May 2013
Status
Outstanding
Delivered
31 May 2013
Persons entitled
Alexander Thomas Kerr and Karen Elizabeth Kerr
Description
The bell and castle the cross horsley stroud t/no GR151658…

11 July 2012
Status
Satisfied on 11 February 2016
Delivered
25 July 2012
Persons entitled
National Westminster Bank PLC
Description
F/H property k/a acre street rooms acre street stroud…

17 January 2011
Status
Satisfied on 24 August 2011
Delivered
18 January 2011
Persons entitled
National Westminster Bank PLC
Description
The property k/a goring house church lane north woodchester…

30 March 2007
Status
Outstanding
Delivered
31 March 2007
Persons entitled
Nhsbc Bank PLC
Description
14 (unit G13) bamel way gloucester business park…

23 March 2007
Status
Satisfied on 10 March 2011
Delivered
28 March 2007
Persons entitled
National Westminster Bank PLC
Description
Unit G12 bamel way gloucester business park gloucester,. By…

16 March 2007
Status
Outstanding
Delivered
20 March 2007
Persons entitled
National Westminster Bank PLC
Description
The property k/a number 11 (unit G11) bamel way, gloucester…

18 October 2006
Status
Satisfied on 10 March 2011
Delivered
21 October 2006
Persons entitled
National Westminster Bank PLC
Description
Unit B6 (number 30) brunel court waterwells business park…

18 October 2006
Status
Satisfied on 10 March 2011
Delivered
21 October 2006
Persons entitled
National Westminster Bank PLC
Description
Unit B5 (number 29) brunel court waterwells business park…

28 September 2004
Status
Outstanding
Delivered
30 September 2004
Persons entitled
National Westminster Bank PLC
Description
Churchill business park churchill road weston t/no…

7 July 1999
Status
Satisfied on 10 March 2011
Delivered
12 July 1999
Persons entitled
National Westminster Bank PLC
Description
The freehold property known as lansdown garage lansdown…

4 September 1992
Status
Outstanding
Delivered
10 September 1992
Persons entitled
National Westminster Bank PLC
Description
92 india road gloucester gloucestershire and proceeds of…

19 February 1992
Status
Outstanding
Delivered
4 March 1992
Persons entitled
National Westminster Bank PLC
Description
Unit 12 grandstand business centre faraday road hereford…

11 February 1992
Status
Outstanding
Delivered
12 February 1992
Persons entitled
National Westminster Bank PLC
Description
Unit D2 phoenix trading estate thrupp stroud glos.…

13 January 1992
Status
Satisfied on 8 February 1999
Delivered
17 January 1992
Persons entitled
National Westminster Bank PLC
Description
98 india road gloucester title number gr 57126 and proceeds…

10 May 1991
Status
Outstanding
Delivered
28 May 1991
Persons entitled
Nationwide Westminster Bank PLC
Description
Triangle of land adjoining colnbank andersford industrial…

3 April 1990
Status
Satisfied on 18 December 2013
Delivered
19 April 1990
Persons entitled
National Westminster Bank PLC
Description
Units 3 & 4 andoversford industrial estate andoversford…

30 March 1990
Status
Outstanding
Delivered
19 April 1990
Persons entitled
National Westminster Bank PLC
Description
Northway trading estate northway lane archurch northway…

30 March 1990
Status
Outstanding
Delivered
19 April 1990
Persons entitled
National Westminster Bank PLC
Description
Grandstand business centre faraday road hereford (formerly…

30 March 1990
Status
Outstanding
Delivered
19 April 1990
Persons entitled
National Westminster Bank PLC
Description
Isbourne business centre (formerly intended to be k/a…

30 March 1990
Status
Outstanding
Delivered
4 April 1990
Persons entitled
National Westminster Bank PLC
Description
All the f/h property sitaute and known as units 1 & 2…

23 February 1988
Status
Satisfied
Delivered
8 March 1988
Persons entitled
National Westminster Bank PLC
Description
F/H property known as part of charfield mill charfield avon…

3 December 1987
Status
Satisfied
Delivered
22 December 1987
Persons entitled
National Westminster Bank PLC
Description
Land & premises fronting northway lane, ashchurch near…

4 June 1987
Status
Satisfied
Delivered
11 June 1987
Persons entitled
National Westminster Bank PLC
Description
F/Hold - bromyard road trading estate ledbury county of…

20 March 1986
Status
Satisfied
Delivered
26 March 1986
Persons entitled
National Westminster Bank PLC
Description
F/Hold factory and premises bath road, woodchester, near…

See Also


Last update 2018

STAG DEVELOPMENTS LIMITED DIRECTORS

Daniel Stephen Rowley Robinson

  Acting PSC
Appointed
14 June 2011
Role
Secretary
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, England, GL5 5EZ
Name
ROBINSON, Daniel Stephen Rowley
Notified On
6 April 2016
Country Registered
England And Wales
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Daniel Stephen Rowley Robinson

  Acting
Appointed
19 March 2011
Occupation
Director
Role
Director
Age
50
Nationality
Btitish
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, England, GL5 5EZ
Country Of Residence
England
Name
ROBINSON, Daniel Stephen Rowley

Jessica Mary Robinson

  Acting
Appointed
16 March 2012
Occupation
Building Surveyor
Role
Director
Age
48
Nationality
British
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, England, GL5 5EZ
Country Of Residence
United Kingdom
Name
ROBINSON, Jessica Mary

Myles Patrick Robinson

  Acting
Occupation
Director
Role
Director
Age
70
Nationality
British
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, United Kingdom, GL5 5EZ
Country Of Residence
England
Name
ROBINSON, Myles Patrick

Philip Stephen Robinson

  Acting
Appointed
19 March 2011
Occupation
Chartered Shipbroker
Role
Director
Age
78
Nationality
British
Address
Redwood House, Lawnside, Albert Road South, Great Malvern, Worcestershire, England, WR14 3AH
Country Of Residence
England
Name
ROBINSON, Philip Stephen

William Myles Robinson

  Acting
Appointed
19 March 2011
Occupation
Chartered Surveyor
Role
Director
Age
48
Nationality
British
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, England, GL5 5EZ
Country Of Residence
England
Name
ROBINSON, William Myles

Margaret Rose Barrington

  Resigned
Appointed
06 September 1999
Resigned
04 March 2011
Role
Secretary
Address
16 Arlington Villas, Clifton, Bristol, BS8 2EG
Name
BARRINGTON, Margaret Rose

Stephen Larkins

  Resigned
Resigned
06 September 1999
Role
Secretary
Address
Middle Hill Villa, Middle Hill Chalford Hill, Stroud, Gloucestershire, GL6 8BD
Name
LARKINS, Stephen

John Turner

  Resigned
Appointed
18 September 2003
Resigned
16 October 2008
Role
Secretary
Address
96 Rock Lane, Stoke Gifford, BS34 8PG
Name
TURNER, John

Angela Rose Robinson

  Resigned
Appointed
04 September 1985
Resigned
20 March 2011
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
60 Kings Walk, Gloucester, Gloucestershire, United Kingdom, GL1 1LA
Country Of Residence
England
Name
ROBINSON, Angela Rose

Martin Collingwood John Robinson

  Resigned
Resigned
07 November 2008
Occupation
Teacher
Role
Director
Age
68
Nationality
British
Address
21 Beaconsfield Road, Clifton, Bristol, BS8 2TS
Country Of Residence
England
Name
ROBINSON, Martin Collingwood John

William Myles Robinson

  Resigned
Appointed
01 June 2016
Resigned
01 June 2016
Occupation
Chartered Surveyor
Role
Director
Age
48
Nationality
British
Address
Stag House, Giddynap Lane, Inchbrook, Stroud, Gloucestershire, England, GL5 5EZ
Country Of Residence
England
Name
ROBINSON, William Myles

Euphemia Mary Mckinnon Romain

  Resigned
Appointed
21 March 1993
Resigned
25 March 2010
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
7 College Fields, Clifton, Bristol, BS8 3HP
Country Of Residence
England
Name
ROMAIN, Euphemia Mary Mckinnon

Jesse Daniel Romain

  Resigned
Appointed
25 March 2010
Resigned
04 March 2011
Occupation
Director
Role
Director
Age
43
Nationality
British
Address
16 Arlington Villas, Clifton, Bristol, BS8 2EG
Country Of Residence
United Kingdom
Name
ROMAIN, Jesse Daniel

Michael John Romain

  Resigned
Resigned
04 March 2011
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
16 Arlington Villas, Clifton, Bristol, BS8 2EG
Country Of Residence
England
Name
ROMAIN, Michael John

REVIEWS


Check The Company
Not good according to the company’s financial health.