Company NameCoast & Country Cottages (South West) Ltd
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number04073439
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Previous NamePenshurst Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed31 July 2018(17 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Andrew Casson Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(6 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathways Eddystone Road
Thurlestone
Kingsbridge
Devon
TQ7 3NU
Secretary NameKaren Jones
NationalityBritish
StatusResigned
Appointed05 April 2001(6 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 31 July 2018)
RoleSecretary
Correspondence AddressPathways Eddystone Road
Thurlestone
Kingsbridge
Devon
TQ7 3NU
Director NameMrs Karen Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPathways Eddystone Road
Thurlestone
Kingsbridge
Devon
TQ7 3NU
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitecoastandcountry.co.uk
Telephone01548 843773
Telephone regionKingsbridge

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 800 other UK companies use this postal address

Shareholders

1 at £1Coast & Country Cottages (Holdings) Limited
50.00%
Ordinary A
1 at £1Coast & Country Cottages (Holdings) Limited
50.00%
Ordinary B

Financials

Year2014
Net Worth-£1,301,893
Cash£1,080
Current Liabilities£678,272

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 September 2023 (7 months, 1 week ago)
Next Return Due2 October 2024 (5 months, 1 week from now)

Charges

7 February 2014Delivered on: 11 February 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 March 2004Delivered on: 17 March 2004
Satisfied on: 29 November 2013
Persons entitled: Alan Richmond Fryer and Susan Fryer

Classification: Debenture
Secured details: £790,441.00 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
19 September 2023Confirmation statement made on 18 September 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
20 September 2022Confirmation statement made on 18 September 2022 with updates (4 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
29 September 2021Confirmation statement made on 18 September 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
28 September 2020Confirmation statement made on 18 September 2020 with updates (3 pages)
21 September 2020Secretary's details changed for Mr Simon Taylor on 7 September 2020 (1 page)
18 September 2020Director's details changed for Mr Michael Steven Graham on 7 September 2020 (2 pages)
18 September 2020Director's details changed for Mr Graham Donoghue on 7 September 2020 (2 pages)
18 September 2020Register inspection address has been changed from One St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
18 September 2020Change of details for Coast & Country Cottages (Holdings) Limited as a person with significant control on 24 July 2020 (2 pages)
7 September 2020Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 7 September 2020 (1 page)
8 July 2020Full accounts made up to 30 September 2019 (19 pages)
20 September 2019Confirmation statement made on 18 September 2019 with updates (4 pages)
8 July 2019Full accounts made up to 30 September 2018 (19 pages)
18 April 2019Previous accounting period shortened from 30 September 2019 to 30 September 2018 (1 page)
18 April 2019Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page)
12 April 2019Total exemption full accounts made up to 31 July 2018 (16 pages)
12 December 2018Compulsory strike-off action has been discontinued (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 December 2018Confirmation statement made on 18 September 2018 with updates (5 pages)
21 August 2018Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to One St. Peters Square Manchester M2 3DE (1 page)
20 August 2018Register(s) moved to registered office address One St Peter's Square Manchester M2 3DE (1 page)
14 August 2018Appointment of Mr Simon Taylor as a secretary on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Andrew Casson Jones as a director on 31 July 2018 (1 page)
8 August 2018Termination of appointment of Karen Jones as a director on 31 July 2018 (1 page)
8 August 2018Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA to One St Peter's Square Manchester M2 3DE on 8 August 2018 (1 page)
8 August 2018Appointment of Mr Michael Graham as a director on 31 July 2018 (2 pages)
8 August 2018Termination of appointment of Karen Jones as a secretary on 31 July 2018 (1 page)
8 August 2018Appointment of Mr Graham Donoghue as a director on 31 July 2018 (2 pages)
7 August 2018Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page)
7 August 2018Satisfaction of charge 040734390002 in full (1 page)
23 March 2018Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page)
23 March 2018Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page)
20 December 2017Total exemption full accounts made up to 30 April 2017 (14 pages)
31 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (15 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (15 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
22 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
(6 pages)
5 March 2015Change of share class name or designation (2 pages)
5 March 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 March 2015Change of share class name or designation (2 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (17 pages)
27 February 2015Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (17 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
9 January 2015Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages)
9 January 2015Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages)
9 January 2015Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages)
9 January 2015Secretary's details changed for Karen Jones on 17 September 2014 (1 page)
9 January 2015Secretary's details changed for Karen Jones on 17 September 2014 (1 page)
9 January 2015Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(6 pages)
9 October 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 27/02/2015
(6 pages)
11 February 2014Registration of charge 040734390002 (26 pages)
11 February 2014Registration of charge 040734390002 (26 pages)
29 November 2013Satisfaction of charge 1 in full (6 pages)
29 November 2013Satisfaction of charge 1 in full (6 pages)
18 October 2013Company name changed penshurst LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Appointment of Mrs Karen Jones as a director (2 pages)
18 October 2013Company name changed penshurst LIMITED\certificate issued on 18/10/13
  • RES15 ‐ Change company name resolution on 2013-10-18
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2013Appointment of Mrs Karen Jones as a director (2 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
2 October 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(4 pages)
21 March 2013Amended accounts made up to 30 April 2012 (6 pages)
21 March 2013Amended accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 18 September 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (4 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
30 March 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
4 January 2011Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
4 January 2011Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
30 September 2010Registered office address changed from Quay House, Quay Road Newton Abbot Devon TQ12 2BU on 30 September 2010 (1 page)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
30 September 2010Registered office address changed from Quay House, Quay Road Newton Abbot Devon TQ12 2BU on 30 September 2010 (1 page)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
12 October 2009Annual return made up to 18 September 2009 with a full list of shareholders (3 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
24 September 2008Return made up to 18/09/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
25 September 2007Return made up to 18/09/07; full list of members (2 pages)
25 September 2007Secretary's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 July 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
18 October 2006Return made up to 18/09/06; full list of members (2 pages)
18 October 2006Return made up to 18/09/06; full list of members (2 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
27 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
24 October 2005Return made up to 18/09/05; full list of members (2 pages)
24 October 2005Return made up to 18/09/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU (1 page)
24 October 2005Registered office changed on 24/10/05 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU (1 page)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
18 October 2004Return made up to 18/09/04; full list of members (6 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
31 August 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
17 March 2004Particulars of mortgage/charge (4 pages)
18 October 2003Return made up to 18/09/03; full list of members (6 pages)
18 October 2003Return made up to 18/09/03; full list of members (6 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 September 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
23 December 2002Return made up to 18/09/02; full list of members (6 pages)
23 December 2002Return made up to 18/09/02; full list of members (6 pages)
11 September 2002Registered office changed on 11/09/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
11 September 2002Registered office changed on 11/09/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
13 March 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
9 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 October 2001Return made up to 18/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 June 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
13 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 June 2001Accounting reference date extended from 30/09/01 to 31/10/01 (1 page)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
21 May 2001Director resigned (1 page)
21 May 2001Director resigned (1 page)
21 May 2001Secretary resigned (1 page)
21 May 2001Secretary resigned (1 page)
11 April 2001Registered office changed on 11/04/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
11 April 2001Registered office changed on 11/04/01 from: room 5 7 leonard street london EC2A 4AQ (1 page)
18 September 2000Incorporation (14 pages)
18 September 2000Incorporation (14 pages)