Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Simon Taylor |
---|---|
Status | Current |
Appointed | 10 November 2021(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mrs Nicola Hough Brierley |
---|---|
Date of Birth | July 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Northumberland Street Alnmouth Alnwick Northumberland NE66 2RJ |
Secretary Name | John Slay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Gardeners Cottage Kirkhouse Brampton Cumbria CA8 2JR |
Secretary Name | Isobel Emery Grant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2002(2 years after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 March 2011) |
Role | Company Director |
Correspondence Address | Forest Lodge Hulne Park Alnwick Northumberland NE66 3HX |
Director Name | Mr William Anthony Hough Brierley |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(11 years, 5 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 10 November 2021) |
Role | Student |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Jonathan James Keenan |
---|---|
Date of Birth | March 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2014(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 August 2017) |
Role | Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Carpenters Court River Bank Road Alnmouth Alnwick Northumberland NE66 2RH |
Director Name | Mr Alistair Denney Johnson |
---|---|
Date of Birth | November 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 19 November 2019) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Fowberry Farm Bamburgh Northumberland NE69 7AT |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 2000(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | northumbria-cottages.co.uk |
---|
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 900 other UK companies use this postal address |
8 at £1 | Charlotte Brierley 7.92% Ordinary A |
---|---|
8 at £1 | Elizabeth Anne Brierley 7.92% Ordinary A |
8 at £1 | N. Brierley 7.92% Ordinary A |
8 at £1 | William Anthony Hough Brierley 7.92% Ordinary A |
68 at £1 | N. Brierley 67.33% Ordinary |
1 at £1 | Isobel Emery Grant 0.99% Non-equity C |
Year | 2014 |
---|---|
Net Worth | £1,331,293 |
Cash | £658,749 |
Current Liabilities | £741,814 |
Latest Accounts | 31 October 2021 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2023 (4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 26 May 2022 (1 year ago) |
---|---|
Next Return Due | 9 June 2023 (1 week from now) |
23 November 2021 | Appointment of Simon Taylor as a secretary on 10 November 2021 (2 pages) |
---|---|
22 November 2021 | Appointment of Mr Graham Donoghue as a director on 10 November 2021 (2 pages) |
22 November 2021 | Appointment of Mr Michael Steven Graham as a director on 10 November 2021 (2 pages) |
22 November 2021 | Termination of appointment of William Anthony Hough Brierley as a director on 10 November 2021 (1 page) |
22 November 2021 | Termination of appointment of Nicola Hough Brierley as a director on 10 November 2021 (1 page) |
22 November 2021 | Registered office address changed from Carpenters Court River Bank Road Alnmouth Alnwick Northumberland NE66 2RH to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 22 November 2021 (1 page) |
22 November 2021 | Notification of Sykes Cottages Ltd as a person with significant control on 10 November 2021 (2 pages) |
22 November 2021 | Cessation of Alan James Patterson as a person with significant control on 10 November 2021 (1 page) |
22 November 2021 | Cessation of Nicola Hough Brierley as a person with significant control on 10 November 2021 (1 page) |
22 November 2021 | Cessation of William Anthony Hough Brierley as a person with significant control on 10 November 2021 (1 page) |
16 November 2021 | Change of share class name or designation (2 pages) |
16 November 2021 | Resolutions
|
16 November 2021 | Memorandum and Articles of Association (8 pages) |
10 November 2021 | Notification of Alan James Patterson as a person with significant control on 9 November 2021 (2 pages) |
10 November 2021 | Notification of William Anthony Hough Brierley as a person with significant control on 9 November 2021 (2 pages) |
10 November 2021 | Change of details for Mrs Nicola Hough Brierley as a person with significant control on 9 November 2021 (2 pages) |
4 November 2021 | Annual return made up to 31 January 2009 with a full list of shareholders (5 pages) |
4 November 2021 | Annual return made up to 31 January 2008 with a full list of shareholders (6 pages) |
4 November 2021 | Annual return made up to 31 January 2007 with a full list of shareholders (6 pages) |
4 November 2021 | Annual return made up to 31 January 2006 with a full list of shareholders (6 pages) |
4 November 2021 | Annual return made up to 31 January 2005 with a full list of shareholders (6 pages) |
4 November 2021 | Annual return made up to 31 January 2004 with a full list of shareholders (6 pages) |
4 November 2021 | Annual return made up to 31 January 2003 with a full list of shareholders (5 pages) |
4 November 2021 | Annual return made up to 31 January 2002 with a full list of shareholders (5 pages) |
4 November 2021 | Annual return made up to 31 January 2001 with a full list of shareholders (5 pages) |
1 June 2021 | Confirmation statement made on 26 May 2021 with no updates (3 pages) |
16 April 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 May 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
22 May 2020 | Change of details for Mrs Nicola Hough-Johnson as a person with significant control on 21 May 2020 (2 pages) |
22 May 2020 | Director's details changed for Mrs Nicola Hough-Johnson on 21 May 2020 (2 pages) |
23 March 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
7 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
11 December 2019 | Termination of appointment of Alistair Denney Johnson as a director on 19 November 2019 (1 page) |
23 July 2019 | Total exemption full accounts made up to 31 October 2018 (10 pages) |
7 February 2019 | Change of details for Mrs Nicola Hough Brierley as a person with significant control on 1 February 2018 (2 pages) |
7 February 2019 | Director's details changed for Mrs Nicola Hough Brierley on 1 February 2018 (2 pages) |
5 February 2019 | Confirmation statement made on 31 January 2019 with updates (4 pages) |
27 February 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
5 February 2018 | Confirmation statement made on 31 January 2018 with updates (4 pages) |
2 September 2017 | Termination of appointment of Jonathan James Keenan as a director on 24 August 2017 (1 page) |
2 September 2017 | Termination of appointment of Jonathan James Keenan as a director on 24 August 2017 (1 page) |
3 August 2017 | Appointment of Mr Alistair Denney Johnson as a director on 21 July 2017 (2 pages) |
3 August 2017 | Appointment of Mr Alistair Denney Johnson as a director on 21 July 2017 (2 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
12 April 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 31 January 2017 with updates (5 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 31 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
12 March 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 31 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
21 October 2014 | Appointment of Mr Jonathan James Keenan as a director on 13 October 2014 (2 pages) |
21 October 2014 | Appointment of Mr Jonathan James Keenan as a director on 13 October 2014 (2 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
12 March 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
11 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
28 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (5 pages) |
8 September 2011 | Appointment of Mr William Anthony Hough Brierley as a director (2 pages) |
8 September 2011 | Appointment of Mr William Anthony Hough Brierley as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 October 2010 (8 pages) |
6 April 2011 | Termination of appointment of Isobel Grant as a secretary (1 page) |
6 April 2011 | Termination of appointment of Isobel Grant as a secretary (1 page) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (5 pages) |
26 August 2010 | Statement of capital on 14 July 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
26 August 2010 | Statement of capital on 14 July 2010
|
26 August 2010 | Statement of capital following an allotment of shares on 14 July 2010
|
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
16 March 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mrs Nicola Hough Brierley on 31 January 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Mrs Nicola Hough Brierley on 31 January 2010 (2 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
13 March 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
27 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
15 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 October 2006 (8 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 31/01/07; full list of members (3 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
17 March 2006 | Return made up to 31/01/06; full list of members (3 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
21 March 2005 | Ad 09/02/05--------- £ si [email protected]=1 £ ic 103/104 (2 pages) |
21 March 2005 | Nc inc already adjusted 09/02/05 (1 page) |
21 March 2005 | Resolutions
|
21 March 2005 | Ad 09/02/05--------- £ si [email protected]=1 £ ic 103/104 (2 pages) |
21 March 2005 | Nc inc already adjusted 09/02/05 (1 page) |
21 March 2005 | Resolutions
|
24 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
24 January 2005 | Return made up to 31/01/05; full list of members (8 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
26 February 2004 | Ad 31/01/04--------- £ si [email protected] (2 pages) |
26 February 2004 | Ad 31/01/04--------- £ si [email protected] (2 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
20 February 2004 | Return made up to 31/01/04; full list of members (6 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 May 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
24 January 2003 | Return made up to 31/01/03; full list of members (6 pages) |
20 August 2002 | Ad 08/08/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 100000/100300 08/08/02 (2 pages) |
20 August 2002 | Ad 08/08/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages) |
20 August 2002 | Resolutions
|
20 August 2002 | Resolutions
|
20 August 2002 | £ nc 100000/100300 08/08/02 (2 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
17 June 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
21 February 2002 | Return made up to 31/01/02; full list of members
|
21 February 2002 | Return made up to 31/01/02; full list of members
|
11 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
11 May 2001 | Accounts for a small company made up to 31 October 2000 (4 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members (6 pages) |
26 July 2000 | Company name changed coast & country connections LTD.\certificate issued on 27/07/00 (2 pages) |
26 July 2000 | Company name changed coast & country connections LTD.\certificate issued on 27/07/00 (2 pages) |
4 April 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
4 April 2000 | Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page) |
6 February 2000 | Secretary resigned (1 page) |
6 February 2000 | Secretary resigned (1 page) |
31 January 2000 | Incorporation (19 pages) |
31 January 2000 | Incorporation (19 pages) |