Company NameJames Stott Limited
DirectorsJames Frederick Stott and Susan Jane Stott
Company StatusActive
Company Number00421891
CategoryPrivate Limited Company
Incorporation Date19 October 1946(77 years, 6 months ago)
Previous NameG. & W. Lea (Nantwich) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Frederick Stott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Secretary NameMr James Frederick Stott
NationalityBritish
StatusCurrent
Appointed08 May 1992(45 years, 7 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
Director NameMrs Susan Jane Stott
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2006(59 years, 8 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavens Oak
Ravens Lane
Nantwich
Cheshire
CW5 8PE
Director NameMr James Braddock Stott
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(45 years, 7 months after company formation)
Appointment Duration1 month (resigned 12 June 1992)
RoleCompany Director
Correspondence AddressRose Farm Aston Juxta Mondrum
Nantwich
Cheshire
CW5 6DS
Director NameMr Henry Prockter Stott
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1992(45 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 20 June 2006)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressGarden Flat
38 Clifton Gardens Maida Vale
London
W9 1AU

Contact

Websitewww.jamesstott.net

Location

Registered AddressRavens Oak Cottage Ravens Lane
Burland
Nantwich
Cheshire
CW5 8PE
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishBurland
WardWrenbury

Shareholders

3.6k at £1S. Stott
9.06%
Preference
23.6k at £1J.f. Stott
58.92%
Ordinary
6.4k at £1S. Stott
16.09%
Ordinary
6.4k at £1J.f. Stott
15.94%
Preference

Financials

Year2014
Net Worth£700,729
Cash£113,204
Current Liabilities£35,821

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 May 2023 (10 months, 3 weeks ago)
Next Return Due22 May 2024 (1 month, 3 weeks from now)

Charges

1 December 2004Delivered on: 2 December 2004
Satisfied on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pinnacle farm buildings and land extending to approximately 3.4 acres at coole lane nantwich cheshire,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
31 October 2003Delivered on: 17 November 2003
Satisfied on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ivy cottage hatherton road hunsterson nantwich cheshire.
Fully Satisfied
14 March 2002Delivered on: 26 March 2002
Satisfied on: 24 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 south crofts nantwich cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
15 September 1981Delivered on: 22 September 1981
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land lying in part between 24 and 26 mill street, nantwich tog. With bldgs erected thereon described in a conveyance dated 31/12/46. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 October 1978Delivered on: 28 March 1980
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Sub-mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as warehouse and premises (formerly a bakehouse) on the westerly side of barker street nantwich.
Fully Satisfied
25 September 1975Delivered on: 30 September 1975
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse premises at beam bridge barony road, nantwich chester (please see doc 50). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1975Delivered on: 4 August 1975
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse & premises (formerly a bootfactory) on the west side of barker st nantwich. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 July 1975Delivered on: 4 August 1975
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warehouse and premises ( formerly a bakehouse ) on the westerly side of barker street nantwich.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 June 2008Delivered on: 25 June 2008
Satisfied on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 4 castle court mill street nantwich.
Fully Satisfied
17 September 2007Delivered on: 4 October 2007
Satisfied on: 19 June 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £120,000 due or to become due from the company to.
Particulars: Apartment 4, castle court, mill street, nantwich, cheshire.
Fully Satisfied
14 June 2007Delivered on: 27 June 2007
Satisfied on: 18 September 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 castle court mill street nantwich. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 July 1975Delivered on: 4 August 1975
Satisfied on: 24 October 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: No 6 & 10 barker street nantwich cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

21 August 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 May 2023Confirmation statement made on 8 May 2023 with no updates (3 pages)
30 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
9 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
11 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
22 January 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
17 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
10 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
4 June 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
16 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
13 March 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
3 April 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
17 August 2016Statement of capital on 31 May 2016
  • GBP 40,000
(6 pages)
17 August 2016Statement of capital on 31 May 2016
  • GBP 40,000
(6 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 740,000
(7 pages)
18 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 740,000
(7 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 740,000
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 740,000
(6 pages)
16 July 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 740,000
(6 pages)
3 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 490,000
(6 pages)
3 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 490,000
(6 pages)
3 July 2015Statement of capital following an allotment of shares on 6 April 2015
  • GBP 490,000
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,000
(6 pages)
19 May 2015Registered office address changed from Ravens Oak Ravens Lane Burland Nantwich Cheshire CW5 8PE to Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE on 19 May 2015 (1 page)
19 May 2015Registered office address changed from Ravens Oak Ravens Lane Burland Nantwich Cheshire CW5 8PE to Ravens Oak Cottage Ravens Lane Burland Nantwich Cheshire CW5 8PE on 19 May 2015 (1 page)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,000
(6 pages)
19 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 40,000
(6 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 March 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
11 September 2014Statement of company's objects (2 pages)
11 September 2014Particulars of variation of rights attached to shares (2 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(6 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 40,000
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 February 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 September 2013Satisfaction of charge 10 in full (2 pages)
18 September 2013Satisfaction of charge 8 in full (1 page)
18 September 2013Satisfaction of charge 9 in full (2 pages)
18 September 2013Satisfaction of charge 8 in full (1 page)
18 September 2013Satisfaction of charge 12 in full (1 page)
18 September 2013Satisfaction of charge 9 in full (2 pages)
18 September 2013Satisfaction of charge 10 in full (2 pages)
18 September 2013Satisfaction of charge 12 in full (1 page)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (6 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
11 April 2011Accounts for a small company made up to 31 December 2010 (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (6 pages)
10 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 March 2010Accounts for a small company made up to 31 December 2009 (6 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
11 May 2009Return made up to 08/05/09; full list of members (4 pages)
23 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 March 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
25 June 2008Particulars of a mortgage or charge / charge no: 12 (3 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
24 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (2 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 May 2008Return made up to 08/05/08; full list of members (4 pages)
13 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 February 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 January 2008£ ic 50000/40000 28/11/07 £ sr 10000@1=10000 (1 page)
25 January 2008£ ic 50000/40000 28/11/07 £ sr 10000@1=10000 (1 page)
17 January 2008Resolutions
  • RES13 ‐ Purchase shares 28/11/07
(1 page)
17 January 2008Resolutions
  • RES13 ‐ Purchase shares 28/11/07
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 October 2007Particulars of mortgage/charge (3 pages)
4 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
9 May 2007Return made up to 08/05/07; full list of members (3 pages)
25 July 2006Director resigned (1 page)
25 July 2006Director resigned (1 page)
21 July 2006New director appointed (1 page)
21 July 2006New director appointed (1 page)
19 May 2006Return made up to 08/05/06; full list of members (7 pages)
19 May 2006Return made up to 08/05/06; full list of members (7 pages)
14 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
14 March 2006Accounts for a small company made up to 31 December 2005 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
2 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
3 June 2005Return made up to 08/05/05; full list of members (7 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
2 December 2004Particulars of mortgage/charge (3 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
20 May 2004Return made up to 08/05/04; full list of members (7 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
5 February 2004Full accounts made up to 31 December 2002 (13 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
17 November 2003Particulars of mortgage/charge (3 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (1 page)
12 May 2003Return made up to 08/05/03; full list of members (7 pages)
12 May 2003Return made up to 08/05/03; full list of members (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
5 November 2002Full accounts made up to 31 December 2001 (13 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 May 2002Return made up to 08/05/02; full list of members (8 pages)
13 May 2002Return made up to 08/05/02; full list of members (8 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
26 March 2002Particulars of mortgage/charge (3 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
3 November 2001Full accounts made up to 31 December 2000 (14 pages)
20 September 2001Registered office changed on 20/09/01 from: beam bridge barony rd. Nantwich cheshire CW5 5DD (1 page)
20 September 2001Registered office changed on 20/09/01 from: beam bridge barony rd. Nantwich cheshire CW5 5DD (1 page)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
16 May 2001Return made up to 08/05/01; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 2000Return made up to 08/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
7 May 1999Return made up to 08/05/99; full list of members (6 pages)
7 May 1999Return made up to 08/05/99; full list of members (6 pages)
17 March 1999Director's particulars changed (1 page)
17 March 1999Director's particulars changed (1 page)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 May 1997Return made up to 08/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 May 1996Accounts for a small company made up to 31 December 1995 (8 pages)
24 April 1996Return made up to 08/05/96; full list of members (5 pages)
24 April 1996Return made up to 08/05/96; full list of members (5 pages)
3 May 1995Return made up to 08/05/95; full list of members (6 pages)
3 May 1995Return made up to 08/05/95; full list of members (6 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
28 March 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
19 February 1991Company name changed G. & W. lea (nantwich) LIMITED\certificate issued on 20/02/91 (2 pages)
19 February 1991Company name changed G. & W. lea (nantwich) LIMITED\certificate issued on 20/02/91 (2 pages)
19 October 1946Certificate of incorporation (1 page)
19 October 1946Certificate of incorporation (1 page)