Company NameMenai Holiday Cottages Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number04947297
CategoryPrivate Limited Company
Incorporation Date29 October 2003(20 years, 5 months ago)

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
Appointed14 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 3 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
Appointed14 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon Taylor
StatusCurrent
Appointed14 January 2019(15 years, 2 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Judith Anne Matthews
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBodowyr Farmhouse
Llangaffo
Anglesey
LL60 6NH
Wales
Secretary NameMr Richard Thomas Owen Williams
NationalityBritish
StatusResigned
Appointed29 October 2003(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressDinam
Llangaffo
Anglesey
LL60 6LR
Wales
Secretary NameMr Richard Thomas Owen Williams
StatusResigned
Appointed16 March 2010(6 years, 4 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 08 February 2011)
RoleCompany Director
Correspondence AddressDinam Llangaffo
Gaerwen
Gwynedd
LL60 6LR
Wales
Secretary NameMr Benjamin Griffin
StatusResigned
Appointed08 February 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 2013)
RoleCompany Director
Correspondence Address68 High Street
Tarporley
Cheshire
CW6 0AT
Secretary NameMr Peter John Anderson
StatusResigned
Appointed01 February 2013(9 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 January 2019)
RoleCompany Director
Correspondence AddressBriar Cottage Platts Lane
Cotton Edmunds
Chester
CH3 7PG
Wales
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 2003(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.menaiholidays.co.uk/home
Email address[email protected]
Telephone01248 430258
Telephone regionBangor (Gwynedd)

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 600 other UK companies use this postal address

Shareholders

700 at £1Judith Anne Matthews
77.78%
Ordinary A
100 at £1Thomas Jack Matthews
11.11%
Ordinary B
100 at £1William James Matthews
11.11%
Ordinary B

Financials

Year2014
Net Worth£876,170
Cash£122,416
Current Liabilities£303,001

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return13 October 2023 (6 months, 1 week ago)
Next Return Due27 October 2024 (6 months, 1 week from now)

Charges

14 November 2018Delivered on: 15 November 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bron haul,. Barras road,. Brynsiencyn,. Anglesey,. LL61 6HZ.
Outstanding
3 August 2017Delivered on: 4 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ty hydref 74 new street beuamaris anglesey.
Outstanding
17 March 2017Delivered on: 30 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Old primary school brynsiencyn llanfairpwllgwyngyll gwenydd.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Ty hydref 74 new street beaumaris anglesey.
Outstanding
17 March 2017Delivered on: 24 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Bwthyn nain llanfair gwynedd.
Outstanding
19 October 2016Delivered on: 26 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The outbuildings, bodowyr, llangaffo, LL60 6NH and registered with the land registry under title number CYM461728.
Outstanding
27 September 2016Delivered on: 18 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 October 2009Delivered on: 15 October 2009
Persons entitled: Hsbc Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Outbuildings and land part of dinam hall estate llangaffo anglesey t/no CYM461728.
Outstanding
22 September 2009Delivered on: 30 September 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
23 October 2023Confirmation statement made on 13 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
17 October 2022Confirmation statement made on 13 October 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 October 2021Confirmation statement made on 13 October 2021 with no updates (3 pages)
22 June 2021Unaudited abridged accounts made up to 30 September 2020 (7 pages)
4 November 2020Confirmation statement made on 13 October 2020 with updates (3 pages)
14 October 2020Register inspection address has been changed from Addleshaw Goddard Llp Company Secretariat One St. Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
24 July 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 24 July 2020 (1 page)
8 July 2020Full accounts made up to 30 September 2019 (18 pages)
21 February 2020Previous accounting period shortened from 31 October 2019 to 30 September 2019 (1 page)
19 November 2019Purchase of own shares. (3 pages)
1 November 2019Register inspection address has been changed from The Old School Brynsiencyn Anglesey LL61 6HZ Wales to Addleshaw Goddard Llp Company Secretariat One St. Peter's Square Manchester M2 3DE (1 page)
31 October 2019Confirmation statement made on 13 October 2019 with updates (5 pages)
31 October 2019Register(s) moved to registered inspection location The Old School Brynsiencyn Anglesey LL61 6HZ (1 page)
1 August 2019Unaudited abridged accounts made up to 31 October 2018 (13 pages)
12 July 2019Satisfaction of charge 049472970003 in full (1 page)
12 July 2019Satisfaction of charge 049472970004 in full (1 page)
12 July 2019Satisfaction of charge 049472970008 in full (1 page)
12 July 2019Satisfaction of charge 049472970009 in full (1 page)
12 July 2019Satisfaction of charge 049472970006 in full (1 page)
12 July 2019Satisfaction of charge 049472970007 in full (1 page)
12 July 2019Satisfaction of charge 049472970005 in full (1 page)
12 March 2019Cancellation of shares. Statement of capital on 13 June 2014
  • GBP 900
(4 pages)
21 January 2019Appointment of Mr Simon Taylor as a secretary on 14 January 2019 (2 pages)
18 January 2019Termination of appointment of Judith Anne Matthews as a director on 14 January 2019 (1 page)
18 January 2019Cessation of Judith Anne Matthews as a person with significant control on 14 January 2019 (1 page)
18 January 2019Appointment of Mr Graham Donoghue as a director on 14 January 2019 (2 pages)
18 January 2019Registered office address changed from The Old School Brynsiencyn Anglesey LL61 6HZ Wales to One St Peter's Square Manchester M2 3DE on 18 January 2019 (1 page)
18 January 2019Termination of appointment of Peter John Anderson as a secretary on 14 January 2019 (1 page)
18 January 2019Appointment of Mr Michael Steven Graham as a director on 14 January 2019 (2 pages)
18 January 2019Notification of Sykes Cottages Ltd as a person with significant control on 14 January 2019 (2 pages)
15 November 2018Registration of charge 049472970009, created on 14 November 2018 (7 pages)
15 October 2018Change of details for Mrs Judith Anne Matthews as a person with significant control on 4 September 2017 (2 pages)
15 October 2018Confirmation statement made on 13 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
20 October 2017Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to The Old School Brynsiencyn Anglesey LL61 6HZ (1 page)
20 October 2017Register inspection address has been changed from Hlb House 68 High Street Tarporley Cheshire CW6 0AT United Kingdom to The Old School Brynsiencyn Anglesey LL61 6HZ (1 page)
19 October 2017Register(s) moved to registered office address The Old School Brynsiencyn Anglesey LL61 6HZ (1 page)
19 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
19 October 2017Register(s) moved to registered office address The Old School Brynsiencyn Anglesey LL61 6HZ (1 page)
19 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
6 October 2017Change of share class name or designation (2 pages)
6 October 2017Change of share class name or designation (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2017Statement of company's objects (2 pages)
5 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
5 October 2017Statement of company's objects (2 pages)
4 August 2017Registration of charge 049472970008, created on 3 August 2017 (9 pages)
4 August 2017Registration of charge 049472970008, created on 3 August 2017 (9 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 July 2017Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to The Old School Brynsiencyn Anglesey LL61 6HZ on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to The Old School Brynsiencyn Anglesey LL61 6HZ on 5 July 2017 (1 page)
30 March 2017Registration of charge 049472970007, created on 17 March 2017 (9 pages)
30 March 2017Registration of charge 049472970007, created on 17 March 2017 (9 pages)
24 March 2017Registration of charge 049472970005, created on 17 March 2017 (8 pages)
24 March 2017Registration of charge 049472970006, created on 17 March 2017 (8 pages)
24 March 2017Registration of charge 049472970006, created on 17 March 2017 (8 pages)
24 March 2017Registration of charge 049472970005, created on 17 March 2017 (8 pages)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Satisfaction of charge 1 in full (1 page)
7 December 2016Satisfaction of charge 2 in full (1 page)
7 December 2016Satisfaction of charge 1 in full (1 page)
26 October 2016Registration of charge 049472970004, created on 19 October 2016 (7 pages)
26 October 2016Registration of charge 049472970004, created on 19 October 2016 (7 pages)
18 October 2016Registration of charge 049472970003, created on 27 September 2016 (5 pages)
18 October 2016Registration of charge 049472970003, created on 27 September 2016 (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 13 October 2016 with updates (5 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 900
(6 pages)
14 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 900
(6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 900
(6 pages)
13 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 900
(6 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(6 pages)
17 October 2013Secretary's details changed for Mr Peter John Anderson on 16 October 2013 (2 pages)
17 October 2013Secretary's details changed for Mr Peter John Anderson on 16 October 2013 (2 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 May 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Appointment of Mr Peter John Anderson as a secretary (2 pages)
12 February 2013Appointment of Mr Peter John Anderson as a secretary (2 pages)
15 January 2013Termination of appointment of Benjamin Griffin as a secretary (1 page)
15 January 2013Termination of appointment of Benjamin Griffin as a secretary (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
15 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
15 October 2012Register(s) moved to registered inspection location (1 page)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
17 October 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
25 May 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Appointment of Mr Benjamin Griffin as a secretary (1 page)
24 February 2011Appointment of Mr Benjamin Griffin as a secretary (1 page)
24 February 2011Termination of appointment of Richard Williams as a secretary (1 page)
24 February 2011Termination of appointment of Richard Williams as a secretary (1 page)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 March 2010Appointment of Mr Richard Thomas Owen Williams as a secretary (1 page)
23 March 2010Appointment of Mr Richard Thomas Owen Williams as a secretary (1 page)
10 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
10 November 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(1 page)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Director's details changed for Judith Matthews on 29 October 2009 (2 pages)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
30 October 2009Register inspection address has been changed (1 page)
30 October 2009Annual return made up to 13 October 2009 with a full list of shareholders (7 pages)
30 October 2009Director's details changed for Judith Matthews on 29 October 2009 (2 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
30 September 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
7 September 2009Ad 17/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
7 September 2009Ad 17/02/09\gbp si 900@1=900\gbp ic 100/1000\ (2 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
20 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
13 October 2008Return made up to 13/10/08; full list of members (3 pages)
2 September 2008Appointment terminated secretary richard williams (1 page)
2 September 2008Appointment terminated secretary richard williams (1 page)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
15 October 2007Return made up to 13/10/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
27 October 2006Return made up to 13/10/06; full list of members (6 pages)
27 October 2006Return made up to 13/10/06; full list of members (6 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
15 March 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
24 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2005Return made up to 13/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2004Return made up to 13/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 December 2003Ad 01/11/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 November 2003Secretary resigned (1 page)
21 November 2003Secretary resigned (1 page)
21 November 2003New secretary appointed (2 pages)
21 November 2003New secretary appointed (2 pages)
21 November 2003Director resigned (1 page)
21 November 2003Director resigned (1 page)
21 November 2003New director appointed (2 pages)
21 November 2003New director appointed (2 pages)
29 October 2003Incorporation (17 pages)
29 October 2003Incorporation (17 pages)