Company NameNorthumbria Coast And Country Cottages Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number03916403
CategoryPrivate Limited Company
Incorporation Date31 January 2000(23 years, 4 months ago)
Previous NameCoast & Country Connections Ltd.

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameSimon Taylor
StatusCurrent
Appointed10 November 2021(21 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Nicola Hough Brierley
Date of BirthJuly 1955 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Northumberland Street Alnmouth
Alnwick
Northumberland
NE66 2RJ
Secretary NameJohn Slay
NationalityBritish
StatusResigned
Appointed31 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardeners Cottage
Kirkhouse
Brampton
Cumbria
CA8 2JR
Secretary NameIsobel Emery Grant
NationalityBritish
StatusResigned
Appointed19 February 2002(2 years after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2011)
RoleCompany Director
Correspondence AddressForest Lodge
Hulne Park
Alnwick
Northumberland
NE66 3HX
Director NameMr William Anthony Hough Brierley
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 10 November 2021)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Jonathan James Keenan
Date of BirthMarch 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2014(14 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 24 August 2017)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Court River Bank Road
Alnmouth
Alnwick
Northumberland
NE66 2RH
Director NameMr Alistair Denney Johnson
Date of BirthNovember 1948 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(17 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 November 2019)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressFowberry Farm
Bamburgh
Northumberland
NE69 7AT
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed31 January 2000(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitenorthumbria-cottages.co.uk

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 900 other UK companies use this postal address

Shareholders

8 at £1Charlotte Brierley
7.92%
Ordinary A
8 at £1Elizabeth Anne Brierley
7.92%
Ordinary A
8 at £1N. Brierley
7.92%
Ordinary A
8 at £1William Anthony Hough Brierley
7.92%
Ordinary A
68 at £1N. Brierley
67.33%
Ordinary
1 at £1Isobel Emery Grant
0.99%
Non-equity C

Financials

Year2014
Net Worth£1,331,293
Cash£658,749
Current Liabilities£741,814

Accounts

Latest Accounts31 October 2021 (1 year, 7 months ago)
Next Accounts Due30 June 2023 (4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return26 May 2022 (1 year ago)
Next Return Due9 June 2023 (1 week from now)

Filing History

23 November 2021Appointment of Simon Taylor as a secretary on 10 November 2021 (2 pages)
22 November 2021Appointment of Mr Graham Donoghue as a director on 10 November 2021 (2 pages)
22 November 2021Appointment of Mr Michael Steven Graham as a director on 10 November 2021 (2 pages)
22 November 2021Termination of appointment of William Anthony Hough Brierley as a director on 10 November 2021 (1 page)
22 November 2021Termination of appointment of Nicola Hough Brierley as a director on 10 November 2021 (1 page)
22 November 2021Registered 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 2021Notification of Sykes Cottages Ltd as a person with significant control on 10 November 2021 (2 pages)
22 November 2021Cessation of Alan James Patterson as a person with significant control on 10 November 2021 (1 page)
22 November 2021Cessation of Nicola Hough Brierley as a person with significant control on 10 November 2021 (1 page)
22 November 2021Cessation of William Anthony Hough Brierley as a person with significant control on 10 November 2021 (1 page)
16 November 2021Change of share class name or designation (2 pages)
16 November 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
16 November 2021Memorandum and Articles of Association (8 pages)
10 November 2021Notification of Alan James Patterson as a person with significant control on 9 November 2021 (2 pages)
10 November 2021Notification of William Anthony Hough Brierley as a person with significant control on 9 November 2021 (2 pages)
10 November 2021Change of details for Mrs Nicola Hough Brierley as a person with significant control on 9 November 2021 (2 pages)
4 November 2021Annual return made up to 31 January 2009 with a full list of shareholders (5 pages)
4 November 2021Annual return made up to 31 January 2008 with a full list of shareholders (6 pages)
4 November 2021Annual return made up to 31 January 2007 with a full list of shareholders (6 pages)
4 November 2021Annual return made up to 31 January 2006 with a full list of shareholders (6 pages)
4 November 2021Annual return made up to 31 January 2005 with a full list of shareholders (6 pages)
4 November 2021Annual return made up to 31 January 2004 with a full list of shareholders (6 pages)
4 November 2021Annual return made up to 31 January 2003 with a full list of shareholders (5 pages)
4 November 2021Annual return made up to 31 January 2002 with a full list of shareholders (5 pages)
4 November 2021Annual return made up to 31 January 2001 with a full list of shareholders (5 pages)
1 June 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
16 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
27 May 2020Confirmation statement made on 26 May 2020 with updates (4 pages)
22 May 2020Change of details for Mrs Nicola Hough-Johnson as a person with significant control on 21 May 2020 (2 pages)
22 May 2020Director's details changed for Mrs Nicola Hough-Johnson on 21 May 2020 (2 pages)
23 March 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
7 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
11 December 2019Termination of appointment of Alistair Denney Johnson as a director on 19 November 2019 (1 page)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
7 February 2019Change of details for Mrs Nicola Hough Brierley as a person with significant control on 1 February 2018 (2 pages)
7 February 2019Director's details changed for Mrs Nicola Hough Brierley on 1 February 2018 (2 pages)
5 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
27 February 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
5 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
2 September 2017Termination of appointment of Jonathan James Keenan as a director on 24 August 2017 (1 page)
2 September 2017Termination of appointment of Jonathan James Keenan as a director on 24 August 2017 (1 page)
3 August 2017Appointment of Mr Alistair Denney Johnson as a director on 21 July 2017 (2 pages)
3 August 2017Appointment of Mr Alistair Denney Johnson as a director on 21 July 2017 (2 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
12 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 101
(5 pages)
12 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 101
(5 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(5 pages)
3 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 101
(5 pages)
21 October 2014Appointment of Mr Jonathan James Keenan as a director on 13 October 2014 (2 pages)
21 October 2014Appointment of Mr Jonathan James Keenan as a director on 13 October 2014 (2 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101
(5 pages)
10 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 101
(5 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (8 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
8 September 2011Appointment of Mr William Anthony Hough Brierley as a director (2 pages)
8 September 2011Appointment of Mr William Anthony Hough Brierley as a director (2 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 April 2011Termination of appointment of Isobel Grant as a secretary (1 page)
6 April 2011Termination of appointment of Isobel Grant as a secretary (1 page)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
26 August 2010Statement of capital on 14 July 2010
  • GBP 101
(5 pages)
26 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 101.00
(4 pages)
26 August 2010Statement of capital on 14 July 2010
  • GBP 101
(5 pages)
26 August 2010Statement of capital following an allotment of shares on 14 July 2010
  • GBP 101.00
(4 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
16 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mrs Nicola Hough Brierley on 31 January 2010 (2 pages)
17 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (6 pages)
17 February 2010Director's details changed for Mrs Nicola Hough Brierley on 31 January 2010 (2 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
27 February 2009Return made up to 31/01/09; full list of members (4 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
15 February 2008Return made up to 31/01/08; full list of members (3 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
29 April 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
1 February 2007Return made up to 31/01/07; full list of members (3 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
17 March 2006Return made up to 31/01/06; full list of members (3 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
21 March 2005Ad 09/02/05--------- £ si [email protected]=1 £ ic 103/104 (2 pages)
21 March 2005Nc inc already adjusted 09/02/05 (1 page)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 March 2005Ad 09/02/05--------- £ si [email protected]=1 £ ic 103/104 (2 pages)
21 March 2005Nc inc already adjusted 09/02/05 (1 page)
21 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Return made up to 31/01/05; full list of members (8 pages)
24 January 2005Return made up to 31/01/05; full list of members (8 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
29 June 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
26 February 2004Ad 31/01/04--------- £ si [email protected] (2 pages)
26 February 2004Ad 31/01/04--------- £ si [email protected] (2 pages)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
24 January 2003Return made up to 31/01/03; full list of members (6 pages)
24 January 2003Return made up to 31/01/03; full list of members (6 pages)
20 August 2002Ad 08/08/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
20 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2002£ nc 100000/100300 08/08/02 (2 pages)
20 August 2002Ad 08/08/02--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
20 August 2002Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
20 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
20 August 2002£ nc 100000/100300 08/08/02 (2 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
17 June 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (4 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
1 March 2001Return made up to 31/01/01; full list of members (6 pages)
26 July 2000Company name changed coast & country connections LTD.\certificate issued on 27/07/00 (2 pages)
26 July 2000Company name changed coast & country connections LTD.\certificate issued on 27/07/00 (2 pages)
4 April 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
4 April 2000Accounting reference date shortened from 31/01/01 to 31/10/00 (1 page)
6 February 2000Secretary resigned (1 page)
6 February 2000Secretary resigned (1 page)
31 January 2000Incorporation (19 pages)
31 January 2000Incorporation (19 pages)