Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STOCKS HOTEL AND COUNTRY CLUB LTD
Company Information for

STOCKS HOTEL AND COUNTRY CLUB LTD

THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED, OLDBURY, BRACKNELL, BERKSHIRE, RG12 8FZ,
Company Registration Number
01806381
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stocks Hotel And Country Club Ltd
STOCKS HOTEL AND COUNTRY CLUB LTD was founded on 1984-04-05 and has its registered office in Bracknell. The organisation's status is listed as "Active - Proposal to Strike off". Stocks Hotel And Country Club Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STOCKS HOTEL AND COUNTRY CLUB LTD
 
Legal Registered Office
THE CAPITOL BUILDING C/O IHS GLOBAL LIMITED
OLDBURY
BRACKNELL
BERKSHIRE
RG12 8FZ
Other companies in EC2A
 
Filing Information
Company Number 01806381
Company ID Number 01806381
Date formed 1984-04-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/11/2020
Account next due 31/08/2022
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts DORMANT
Last Datalog update: 2021-11-05 20:07:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STOCKS HOTEL AND COUNTRY CLUB 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.

Company Officers of STOCKS HOTEL AND COUNTRY CLUB LTD

Current Directors
Officer Role Date Appointed
YASMIN HUSSEIN
Company Secretary 2008-06-16
CHRISTOPHER GUY MCLOUGHLIN
Director 2018-08-02
KATHRYN ANN OWEN
Director 2018-08-02
Previous Officers
Officer Role Date Appointed Date Resigned
YASMIN HUSSEIN
Director 2008-06-16 2018-08-02
PAUL ANTHONY LUCAS
Director 2007-01-29 2016-03-31
MICHAEL ANDREW RATCLIFFE
Company Secretary 2007-06-01 2008-06-16
MICHAEL ANDREW RATCLIFFE
Director 2007-06-01 2008-06-16
NICOLAS AFSAR SARKER
Company Secretary 2002-07-22 2007-06-01
NICOLAS AFSAR SARKER
Director 2004-01-16 2007-06-01
DARYL MARC PATON
Director 2005-01-12 2007-01-29
SIMON ASHDOWN TRAYTON
Director 2004-12-13 2005-01-11
STEPHEN JOHN ROCHE
Director 2001-11-16 2004-12-13
NATALIE ANNE NEWTON
Director 2002-07-22 2004-01-16
KEVIN O'BYRNE
Company Secretary 2000-09-01 2002-07-22
KEVIN O'BYRNE
Director 2000-08-15 2002-07-22
EMMA KATE GRIFFIN
Director 2000-08-15 2001-11-16
FREDERICK CYRIL FLOOD
Company Secretary 1991-11-07 2000-09-01
MICHAEL ANTHONY BRETHERTON
Director 1991-11-07 2000-08-15
CLIVE PETER WHILEY
Director 1999-02-19 2000-08-15
NEIL PHILLIP LIST
Director 1991-11-07 1999-02-19
ANDREW COOK
Company Secretary 1992-04-01 1998-07-12
PHILIPPE HENRI EDMONDS
Director 1991-11-07 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YASMIN HUSSEIN HEMSCOTT INVESTMENT ANALYSIS LIMITED Company Secretary 2008-06-16 CURRENT 1998-05-14 Active - Proposal to Strike off
YASMIN HUSSEIN IPREO LIMITED Company Secretary 2008-06-16 CURRENT 2001-11-12 Active
YASMIN HUSSEIN I-DEAL MP LTD Company Secretary 2008-06-16 CURRENT 2006-09-18 Liquidation
YASMIN HUSSEIN MARKETPIPE LIMITED Company Secretary 2008-06-16 CURRENT 2000-05-02 Active - Proposal to Strike off
YASMIN HUSSEIN HEMSCOTT LIMITED Company Secretary 2008-06-16 CURRENT 1888-12-18 Active
YASMIN HUSSEIN H. WOODWARD & SON LIMITED Company Secretary 2008-06-16 CURRENT 1935-02-06 Active
YASMIN HUSSEIN HEMSCOTT HOLDINGS LIMITED Company Secretary 2008-06-16 CURRENT 2000-03-07 Active - Proposal to Strike off
YASMIN HUSSEIN IPREO CAPITALBRIDGE LTD. Company Secretary 2008-06-16 CURRENT 2001-11-05 Liquidation
CHRISTOPHER GUY MCLOUGHLIN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
CHRISTOPHER GUY MCLOUGHLIN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
CHRISTOPHER GUY MCLOUGHLIN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
CHRISTOPHER GUY MCLOUGHLIN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
CHRISTOPHER GUY MCLOUGHLIN GLOBAL TRADE (HOLDCO) LIMITED Director 2016-10-30 CURRENT 2013-02-18 Dissolved 2017-06-06
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL INVESTMENTS LIMITED Director 2016-10-28 CURRENT 2016-02-03 Active
CHRISTOPHER GUY MCLOUGHLIN INVENTION MACHINE LIMITED Director 2016-10-14 CURRENT 1997-12-19 Dissolved 2017-04-25
CHRISTOPHER GUY MCLOUGHLIN IHS INTERNATIONAL HOLDINGS LIMITED Director 2016-10-14 CURRENT 2008-07-10 Active
CHRISTOPHER GUY MCLOUGHLIN R. L. POLK UK LTD Director 2016-10-14 CURRENT 1995-07-26 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS GLOBAL LIMITED Director 2016-10-14 CURRENT 1964-01-21 Active
CHRISTOPHER GUY MCLOUGHLIN IHS GROUP HOLDINGS LIMITED Director 2016-10-14 CURRENT 1981-12-01 Active
CHRISTOPHER GUY MCLOUGHLIN RUSHMORE ASSOCIATES LIMITED Director 2016-10-14 CURRENT 1983-10-19 Active
CHRISTOPHER GUY MCLOUGHLIN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL LIMITED Director 2016-08-18 CURRENT 2016-08-18 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT INVESTMENTS LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FINANCE LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
CHRISTOPHER GUY MCLOUGHLIN IHS MARKIT GLOBAL FUNDING LIMITED Director 2016-08-03 CURRENT 2016-08-03 Liquidation
KATHRYN ANN OWEN HEMSCOTT LIMITED Director 2018-08-02 CURRENT 1888-12-18 Active
KATHRYN ANN OWEN H. WOODWARD & SON LIMITED Director 2018-08-02 CURRENT 1935-02-06 Active
KATHRYN ANN OWEN HEMSCOTT HOLDINGS LIMITED Director 2018-08-02 CURRENT 2000-03-07 Active - Proposal to Strike off
KATHRYN ANN OWEN IPREO CAPITALBRIDGE LTD. Director 2018-08-02 CURRENT 2001-11-05 Liquidation
KATHRYN ANN OWEN MARKIT ECONOMICS LIMITED Director 2018-07-30 CURRENT 1991-05-15 Active
KATHRYN ANN OWEN MARKITSERV FX LIMITED Director 2018-07-30 CURRENT 1993-06-17 Active
KATHRYN ANN OWEN COREONE TECHNOLOGIES-DELTAONE SOLUTIONS LIMITED Director 2018-07-30 CURRENT 2001-05-03 Active
KATHRYN ANN OWEN MARKIT EDM LIMITED Director 2018-07-30 CURRENT 2005-10-03 Active
KATHRYN ANN OWEN OPTION COMPUTERS LIMITED Director 2018-07-30 CURRENT 1985-11-07 Active
KATHRYN ANN OWEN DERIVEXPERTS LIMITED Director 2018-04-19 CURRENT 2002-10-15 Active
KATHRYN ANN OWEN IHS MARKIT GLOBAL CAPITAL LTD. Director 2017-11-09 CURRENT 2017-11-09 Liquidation
KATHRYN ANN OWEN IHS MARKIT HOLDINGS 2 LIMITED Director 2017-10-09 CURRENT 2017-10-09 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 1 Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT HOLDINGS LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT LENDING 2 LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
KATHRYN ANN OWEN IHS MARKIT GROUP HOLDINGS Director 2017-08-09 CURRENT 2007-05-09 Active
KATHRYN ANN OWEN THINKFOLIO LTD Director 2017-08-09 CURRENT 2001-03-29 Active
KATHRYN ANN OWEN S&P GLOBAL VALUATIONS LIMITED Director 2017-08-09 CURRENT 1997-04-15 Active
KATHRYN ANN OWEN MARKIT SECURITIES FINANCE ANALYTICS LIMITED Director 2017-08-09 CURRENT 1998-01-14 Active
KATHRYN ANN OWEN MARKIT EQUITIES LIMITED Director 2017-08-09 CURRENT 1999-05-17 Active
KATHRYN ANN OWEN PRISM VALUATION LIMITED Director 2017-08-09 CURRENT 2006-10-12 Active - Proposal to Strike off
KATHRYN ANN OWEN MARKIT VALUATION SERVICES LIMITED Director 2017-08-09 CURRENT 2014-09-01 Active
KATHRYN ANN OWEN S&P GLOBAL LIMITED Director 2017-08-09 CURRENT 2001-03-22 Active
KATHRYN ANN OWEN POLK EUROPE HOLDINGS LIMITED Director 2016-10-01 CURRENT 1997-06-12 Dissolved 2018-06-05

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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-10-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-07DS01Application to strike the company off the register
2021-08-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-11-27RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-11-16SH0113/11/20 STATEMENT OF CAPITAL GBP 202
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 06/10/20, WITH NO UPDATES
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 06/10/19, WITH NO UPDATES
2019-11-19PSC02Notification of Hemscott Ltd as a person with significant control on 2016-10-10
2019-10-18AP03Appointment of Mrs Jennifer Louise Bruce as company secretary on 2019-07-16
2019-10-18TM02Termination of appointment of Yasmin Hussein on 2019-07-16
2019-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 06/10/18, WITH NO UPDATES
2018-10-18AA01Current accounting period shortened from 31/12/18 TO 30/11/18
2018-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/18 FROM 1st Floor Castle House 37-45 Paul Street London EC2A 4LS
2018-08-15TM01APPOINTMENT TERMINATED, DIRECTOR YASMIN HUSSEIN
2018-08-15AP01DIRECTOR APPOINTED MR CHRISTOPHER GUY MCLOUGHLIN
2018-08-15AP01DIRECTOR APPOINTED MRS KATHRYN ANN OWEN
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-11-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-10-18CS01CONFIRMATION STATEMENT MADE ON 06/10/17, WITH NO UPDATES
2016-10-10LATEST SOC10/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-10CS01CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES
2016-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY LUCAS
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-19AR0106/10/15 ANNUAL RETURN FULL LIST
2015-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-20AR0106/10/14 ANNUAL RETURN FULL LIST
2013-10-14LATEST SOC14/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-14AR0106/10/13 ANNUAL RETURN FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 14/10/2013
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS YASMIN HUSSEIN / 14/10/2013
2013-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-30AR0106/10/12 ANNUAL RETURN FULL LIST
2012-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-04AR0106/10/11 ANNUAL RETURN FULL LIST
2011-06-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011
2011-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 05/01/2011
2010-10-13AR0106/10/10 FULL LIST
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 31/08/2010
2010-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-06-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-14AR0106/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN REBECCA SHAFI / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY LUCAS / 14/10/2009
2009-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-24363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-16288bAPPOINTMENT TERMINATED SECRETARY MICHAEL RATCLIFFE
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL RATCLIFFE
2008-06-16288aSECRETARY APPOINTED MRS YASMIN REBECCA SHAFI
2008-06-16288aDIRECTOR APPOINTED MRS YASMIN REBECCA SHAFI
2007-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS
2007-06-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-01288bSECRETARY RESIGNED
2007-06-01288bDIRECTOR RESIGNED
2007-02-12288aNEW DIRECTOR APPOINTED
2007-01-29288bDIRECTOR RESIGNED
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 2ND FLOOR FINSBURY TOWER 103-105 BUNHILL ROW, LONDON EC1Y 8TY
2006-10-16363aRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-16288cDIRECTOR'S PARTICULARS CHANGED
2006-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-06288cDIRECTOR'S PARTICULARS CHANGED
2005-10-06363aRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-01-18288aNEW DIRECTOR APPOINTED
2005-01-18288bDIRECTOR RESIGNED
2004-12-23288aNEW DIRECTOR APPOINTED
2004-12-23288bDIRECTOR RESIGNED
2004-10-20363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22288bDIRECTOR RESIGNED
2004-01-22288aNEW DIRECTOR APPOINTED
2003-10-24363sRETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-04-24ELRESS386 DISP APP AUDS 18/03/03
2003-04-24ELRESS366A DISP HOLDING AGM 18/03/03
2002-12-11363sRETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS
2002-09-17AUDAUDITOR'S RESIGNATION
2002-08-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-08-06288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STOCKS HOTEL AND COUNTRY CLUB LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STOCKS HOTEL AND COUNTRY CLUB LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1993-06-11 Satisfied LLOYDS BANK PLC
MORTGAGE OVER SALE AND PURCHASE CONTRACT 1993-01-28 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1987-11-25 Satisfied LLOYDS BANK PLC
MORTGAGE 1987-11-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 STOCKS HOTEL AND COUNTRY CLUB LTD

Intangible Assets
Patents
We have not found any records of STOCKS HOTEL AND COUNTRY CLUB LTD registering or being granted any patents
Domain Names
We do not have the domain name information for STOCKS HOTEL AND COUNTRY CLUB LTD
Trademarks
We have not found any records of STOCKS HOTEL AND COUNTRY CLUB LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STOCKS HOTEL AND COUNTRY CLUB LTD. 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 (74990 - Non-trading company) as STOCKS HOTEL AND COUNTRY CLUB LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STOCKS HOTEL AND COUNTRY CLUB LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STOCKS HOTEL AND COUNTRY CLUB LTD 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 STOCKS HOTEL AND COUNTRY CLUB LTD 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.