Company NameThe Lodge Inn Alsager Ltd
DirectorsCarl Anthony Smith and Sarah Louise Smith
Company StatusActive
Company Number07263753
CategoryPrivate Limited Company
Incorporation Date25 May 2010(13 years, 11 months ago)
Previous NameThe Gresley Arms Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameCarl Anthony Smith
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address88 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NameSarah Louise Smith
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2010(same day as company formation)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address88 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
Director NamePeter Kevin Kirkham
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Pennyfields Avenue
Stoke On Trent
Staffs
ST6 4SD

Contact

Websitegresleyarms.co.uk
Telephone01782 722469
Telephone regionStoke-on-Trent

Location

Registered Address88 Crewe Road
Alsager
Stoke-On-Trent
ST7 2JA
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishAlsager
WardAlsager
Built Up AreaAlsager

Shareholders

33 at £1Carl Anthony Smith
33.33%
Ordinary B
33 at £1Sarah Louise Smith
33.33%
Ordinary B
17 at £1Carl Anthony Smith
17.17%
Ordinary A
16 at £1Sarah Louise Smith
16.16%
Ordinary A

Financials

Year2014
Net Worth£3,561
Cash£29,379
Current Liabilities£35,822

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return25 May 2023 (11 months ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Charges

27 July 2021Delivered on: 4 August 2021
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
11 November 2019Previous accounting period extended from 31 July 2019 to 31 August 2019 (1 page)
11 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
21 August 2019Registered office address changed from The Gresley Arms High Street Alsagers Bank Stoke-on-Trent Staffs ST7 8BQ to Apartment 61 156 Foregate Street Chester CH1 1HJ on 21 August 2019 (1 page)
21 August 2019Director's details changed for Carl Anthony Smith on 1 August 2019 (2 pages)
21 August 2019Director's details changed for Sarah Louise Smith on 1 August 2019 (2 pages)
5 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
5 November 2018Micro company accounts made up to 31 July 2018 (2 pages)
11 June 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
15 December 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 99
(6 pages)
27 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 99
(6 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 99
(6 pages)
27 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 99
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(6 pages)
29 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(6 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 January 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
29 May 2013Annual return made up to 25 May 2013 with a full list of shareholders (6 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
28 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 September 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
3 June 2011Director's details changed for Carl Anthony Smith on 19 October 2010 (2 pages)
3 June 2011Director's details changed for Sarah Louise Smith on 27 September 2010 (2 pages)
3 June 2011Register inspection address has been changed (1 page)
3 June 2011Register(s) moved to registered inspection location (1 page)
3 June 2011Director's details changed for Carl Anthony Smith on 19 October 2010 (2 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
3 June 2011Register inspection address has been changed (1 page)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
3 June 2011Register(s) moved to registered inspection location (1 page)
3 June 2011Director's details changed for Sarah Louise Smith on 27 September 2010 (2 pages)
3 March 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
3 March 2011Current accounting period extended from 31 May 2011 to 31 July 2011 (1 page)
19 October 2010Termination of appointment of Peter Kirkham as a director (1 page)
19 October 2010Termination of appointment of Peter Kirkham as a director (1 page)
28 September 2010Director's details changed for Sarah Louise Smith on 23 July 2010 (2 pages)
28 September 2010Director's details changed for Sarah Louise Smith on 23 July 2010 (2 pages)
28 September 2010Director's details changed for Carl Anthony Smith on 23 July 2010 (2 pages)
28 September 2010Director's details changed for Carl Anthony Smith on 23 July 2010 (2 pages)
6 August 2010Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages)
6 August 2010Registered office address changed from 25 Pennyfields Avenue Stoke on Trent Staffs ST6 4SD United Kingdom on 6 August 2010 (2 pages)
25 May 2010Incorporation (50 pages)
25 May 2010Incorporation (50 pages)