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
-
Check the company
-
UK
-
Stroud
- Company name
- STAG DEVELOPMENTS LIMITED
- Company number
- 01944046
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Sep 1985
Age - 40 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
- 51
- 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
- 49
- 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
- 79
- 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
- 49
- 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
- 76
- 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
- 69
- 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
- 49
- 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
- 75
- 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
- 44
- 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
- 75
- 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.