Company NameStockton Hotels Company Ltd
Company StatusActive
Company Number10525068
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Christopher Renahan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(3 years after company formation)
Appointment Duration4 years, 4 months
RoleLocal Government Officer (Economic Growth Manager)
Country of ResidenceEngland
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMrs Jill Winship
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(3 years after company formation)
Appointment Duration4 years, 4 months
RoleLocal Government Officer (Hr And Legal Manager)
Country of ResidenceEngland
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Secretary NameMrs Jill Winship
StatusCurrent
Appointed08 June 2020(3 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMr Reuben Kench
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2022(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMiss Clare Marie Harper
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2023(6 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleAssistant Director Finance
Country of ResidenceEngland
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMs Beccy Brown
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleDirector Of Hr, Legal And Communications
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Borough Council, PO Box 11 Municipal Buil
Church Road
Stockton
TS18 1LD
Director NameMr Garry Cummings
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleDirector Of Finance & Business Services
Country of ResidenceUnited Kingdom
Correspondence AddressStockton Borough Council, PO Box 11 Municipal Buil
Church Road
Stockton
TS18 1LD
Director NameMr Neil Schneider
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressStockton Borough Council, PO Box 11 Municipal Buil
Church Road
Stockton
TS18 1LD
Director NameMr Richard John McGuckin
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleDirector, Local Government
Country of ResidenceEngland
Correspondence AddressStockton Borough Council, PO Box 11 Municipal Buil
Church Road
Stockton
TS18 1LD
Secretary NameMr Gerard Vincent Morton
StatusResigned
Appointed23 October 2017(10 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 08 June 2020)
RoleCompany Director
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD
Director NameMr Anthony David Montague
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2019(3 years after company formation)
Appointment Duration3 years (resigned 31 December 2022)
RoleLocal Government Officer (Senior Finance Manager)
Country of ResidenceEngland
Correspondence AddressStockton-On-Tees Borough Council Municipal Buildin
Church Road
Stockton-On-Tees
TS18 1LD

Location

Registered AddressStockton-On-Tees Borough Council Municipal Buildings
Church Road
Stockton-On-Tees
TS18 1LD
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardNewtown
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Filing History

9 January 2021Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (1 page)
9 January 2021Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (83 pages)
9 January 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
10 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
8 June 2020Appointment of Mrs Jill Winship as a secretary on 8 June 2020 (2 pages)
8 June 2020Termination of appointment of Gerard Vincent Morton as a secretary on 8 June 2020 (1 page)
23 January 2020Director's details changed for Mr Anthony David Montague on 23 January 2020 (2 pages)
24 December 2019Appointment of Mr Christopher Renahan as a director on 20 December 2019 (2 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
24 December 2019Appointment of Mrs Jill Winship as a director on 20 December 2019 (2 pages)
20 December 2019Director's details changed for Mr Richard John Mcguckin on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Neil Schneider as a director on 20 December 2019 (1 page)
20 December 2019Appointment of Mr Anthony David Montague as a director on 20 December 2019 (2 pages)
20 December 2019Termination of appointment of Garry Cummings as a director on 20 December 2019 (1 page)
24 October 2019Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages)
10 September 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
20 May 2019Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (1 page)
11 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
11 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
12 December 2017Termination of appointment of Beccy Brown as a director on 1 December 2017 (1 page)
12 December 2017Termination of appointment of Beccy Brown as a director on 1 December 2017 (1 page)
3 November 2017Appointment of Mr Gerard Vincent Morton as a secretary on 23 October 2017 (2 pages)
3 November 2017Appointment of Mr Gerard Vincent Morton as a secretary on 23 October 2017 (2 pages)
3 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 November 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
(39 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 1
(39 pages)