Altrincham
Cheshire
WA14 2DT
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Secretary Name | Mr Simon Taylor |
---|---|
Status | Current |
Appointed | 31 July 2018(17 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Correspondence Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
Director Name | Mr Andrew Casson Jones |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pathways Eddystone Road Thurlestone Kingsbridge Devon TQ7 3NU |
Secretary Name | Karen Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 2001(6 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2018) |
Role | Secretary |
Correspondence Address | Pathways Eddystone Road Thurlestone Kingsbridge Devon TQ7 3NU |
Director Name | Mrs Karen Jones |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2013(13 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pathways Eddystone Road Thurlestone Kingsbridge Devon TQ7 3NU |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 September 2000(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Website | coastandcountry.co.uk |
---|---|
Telephone | 01548 843773 |
Telephone region | Kingsbridge |
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 800 other UK companies use this postal address |
1 at £1 | Coast & Country Cottages (Holdings) Limited 50.00% Ordinary A |
---|---|
1 at £1 | Coast & Country Cottages (Holdings) Limited 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£1,301,893 |
Cash | £1,080 |
Current Liabilities | £678,272 |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 18 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 2 October 2024 (5 months, 1 week from now) |
7 February 2014 | Delivered 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 2004 | Delivered 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 |
23 October 2023 | Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages) |
---|---|
19 September 2023 | Confirmation statement made on 18 September 2023 with no updates (3 pages) |
8 June 2023 | Micro company accounts made up to 30 September 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 18 September 2022 with updates (4 pages) |
7 April 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
29 September 2021 | Confirmation statement made on 18 September 2021 with no updates (3 pages) |
21 June 2021 | Micro company accounts made up to 30 September 2020 (3 pages) |
28 September 2020 | Confirmation statement made on 18 September 2020 with updates (3 pages) |
21 September 2020 | Secretary's details changed for Mr Simon Taylor on 7 September 2020 (1 page) |
18 September 2020 | Director's details changed for Mr Michael Steven Graham on 7 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mr Graham Donoghue on 7 September 2020 (2 pages) |
18 September 2020 | Register 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 2020 | Change of details for Coast & Country Cottages (Holdings) Limited as a person with significant control on 24 July 2020 (2 pages) |
7 September 2020 | Registered 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 2020 | Full accounts made up to 30 September 2019 (19 pages) |
20 September 2019 | Confirmation statement made on 18 September 2019 with updates (4 pages) |
8 July 2019 | Full accounts made up to 30 September 2018 (19 pages) |
18 April 2019 | Previous accounting period shortened from 30 September 2019 to 30 September 2018 (1 page) |
18 April 2019 | Current accounting period extended from 31 July 2019 to 30 September 2019 (1 page) |
12 April 2019 | Total exemption full accounts made up to 31 July 2018 (16 pages) |
12 December 2018 | Compulsory strike-off action has been discontinued (1 page) |
11 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2018 | Confirmation statement made on 18 September 2018 with updates (5 pages) |
21 August 2018 | Register 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 2018 | Register(s) moved to registered office address One St Peter's Square Manchester M2 3DE (1 page) |
14 August 2018 | Appointment of Mr Simon Taylor as a secretary on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Andrew Casson Jones as a director on 31 July 2018 (1 page) |
8 August 2018 | Termination of appointment of Karen Jones as a director on 31 July 2018 (1 page) |
8 August 2018 | Registered 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 2018 | Appointment of Mr Michael Graham as a director on 31 July 2018 (2 pages) |
8 August 2018 | Termination of appointment of Karen Jones as a secretary on 31 July 2018 (1 page) |
8 August 2018 | Appointment of Mr Graham Donoghue as a director on 31 July 2018 (2 pages) |
7 August 2018 | Previous accounting period extended from 30 April 2018 to 31 July 2018 (1 page) |
7 August 2018 | Satisfaction of charge 040734390002 in full (1 page) |
23 March 2018 | Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page) |
23 March 2018 | Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page) |
20 December 2017 | Total exemption full accounts made up to 30 April 2017 (14 pages) |
31 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 18 September 2017 with no updates (3 pages) |
28 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 18 September 2016 with updates (5 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (15 pages) |
2 October 2016 | Total exemption small company accounts made up to 30 April 2016 (15 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
22 September 2015 | Annual return made up to 18 September 2015 with a full list of shareholders Statement of capital on 2015-09-22
|
5 March 2015 | Change of share class name or designation (2 pages) |
5 March 2015 | Resolutions
|
5 March 2015 | Change of share class name or designation (2 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (17 pages) |
27 February 2015 | Second filing of AR01 previously delivered to Companies House made up to 18 September 2014 (17 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
9 January 2015 | Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mrs Karen Jones on 17 September 2014 (2 pages) |
9 January 2015 | Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages) |
9 January 2015 | Secretary's details changed for Karen Jones on 17 September 2014 (1 page) |
9 January 2015 | Secretary's details changed for Karen Jones on 17 September 2014 (1 page) |
9 January 2015 | Director's details changed for Mr Andrew Casson Jones on 17 September 2014 (2 pages) |
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 18 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
11 February 2014 | Registration of charge 040734390002 (26 pages) |
11 February 2014 | Registration of charge 040734390002 (26 pages) |
29 November 2013 | Satisfaction of charge 1 in full (6 pages) |
29 November 2013 | Satisfaction of charge 1 in full (6 pages) |
18 October 2013 | Company name changed penshurst LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Appointment of Mrs Karen Jones as a director (2 pages) |
18 October 2013 | Company name changed penshurst LIMITED\certificate issued on 18/10/13
|
18 October 2013 | Appointment of Mrs Karen Jones as a director (2 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
15 October 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
2 October 2013 | Annual return made up to 18 September 2013 with a full list of shareholders Statement of capital on 2013-10-02
|
21 March 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
21 March 2013 | Amended accounts made up to 30 April 2012 (6 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 18 September 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
4 October 2011 | Annual return made up to 18 September 2011 with a full list of shareholders (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
4 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
4 January 2011 | Previous accounting period shortened from 31 October 2010 to 30 April 2010 (1 page) |
30 September 2010 | Registered office address changed from Quay House, Quay Road Newton Abbot Devon TQ12 2BU on 30 September 2010 (1 page) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Annual return made up to 18 September 2010 with a full list of shareholders (4 pages) |
30 September 2010 | Registered office address changed from Quay House, Quay Road Newton Abbot Devon TQ12 2BU on 30 September 2010 (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 18 September 2009 with a full list of shareholders (3 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
18 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
24 September 2008 | Return made up to 18/09/08; full list of members (3 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
25 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
25 September 2007 | Return made up to 18/09/07; full list of members (2 pages) |
25 September 2007 | Secretary's particulars changed (1 page) |
25 September 2007 | Director's particulars changed (1 page) |
22 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
22 July 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
18 October 2006 | Return made up to 18/09/06; full list of members (2 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
24 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
24 October 2005 | Return made up to 18/09/05; full list of members (2 pages) |
24 October 2005 | Registered office changed on 24/10/05 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU (1 page) |
24 October 2005 | Registered office changed on 24/10/05 from: quay house tuckers maltings quay road newton abbot devon TQ12 2BU (1 page) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 May 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
18 October 2004 | Return made up to 18/09/04; full list of members (6 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
31 August 2004 | Total exemption small company accounts made up to 31 October 2003 (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
17 March 2004 | Particulars of mortgage/charge (4 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
18 October 2003 | Return made up to 18/09/03; full list of members (6 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 September 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
23 December 2002 | Return made up to 18/09/02; full list of members (6 pages) |
23 December 2002 | Return made up to 18/09/02; full list of members (6 pages) |
11 September 2002 | Registered office changed on 11/09/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
11 September 2002 | Registered office changed on 11/09/02 from: 4 marine parade dawlish devon EX7 9DJ (1 page) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
13 March 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
9 October 2001 | Return made up to 18/09/01; full list of members
|
9 October 2001 | Return made up to 18/09/01; full list of members
|
26 June 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
26 June 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 June 2001 | Resolutions
|
13 June 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
13 June 2001 | Resolutions
|
13 June 2001 | Accounting reference date extended from 30/09/01 to 31/10/01 (1 page) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New secretary appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
12 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
21 May 2001 | Secretary resigned (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
11 April 2001 | Registered office changed on 11/04/01 from: room 5 7 leonard street london EC2A 4AQ (1 page) |
18 September 2000 | Incorporation (14 pages) |
18 September 2000 | Incorporation (14 pages) |