Company NameCottage Holidays (Carlisle) Ltd
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number07463275
CategoryPrivate Limited Company
Incorporation Date8 December 2010(13 years, 3 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
Appointed15 August 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 7 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
Appointed15 August 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed29 August 2017(6 years, 8 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr David Sinclair Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGeltsdale Plains Road
Wetheral
Carlisle
CA4 8LA
Director NameMrs Julia Ann Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGeltsdale Lodge Plains Road
Wetheral
Carlisle
Cumbria
CA4 8LA
Secretary NameMr David Sinclair Hogarth
StatusResigned
Appointed08 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGeltsdale Plains Road
Plains Road
Carlisle
CA4 8LA

Contact

Websitelakescottageholiday.co.uk
Telephone01768 774060
Telephone regionPenrith

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 1,000 other UK companies use this postal address

Shareholders

10 at £1David Sinclair Hogarth
50.00%
Ordinary
10 at £1Julia Ann Hogarth
50.00%
Ordinary

Financials

Year2014
Net Worth-£55,539
Cash£326,838
Current Liabilities£637,682

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 May 2023 (10 months, 2 weeks ago)
Next Return Due30 May 2024 (2 months from now)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
15 August 2017Delivered on: 16 August 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
4 November 2011Delivered on: 5 November 2011
Persons entitled: Clydesdale 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

13 October 2020Change of details for Go-Sykes Limited as a person with significant control on 24 July 2020 (2 pages)
4 August 2020Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page)
24 July 2020Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
4 June 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
4 July 2019Full accounts made up to 30 September 2018 (20 pages)
31 May 2019Confirmation statement made on 16 May 2019 with updates (3 pages)
24 July 2018Cessation of Julia Ann Hogarth as a person with significant control on 5 September 2017 (1 page)
24 July 2018Cessation of David Sinclair Hogarth as a person with significant control on 5 September 2017 (1 page)
24 July 2018Notification of Go-Sykes Limited as a person with significant control on 5 September 2017 (2 pages)
6 July 2018Total exemption full accounts made up to 30 September 2017 (23 pages)
17 May 2018Confirmation statement made on 16 May 2018 with updates (5 pages)
5 January 2018Satisfaction of charge 074632750002 in full (4 pages)
20 December 2017Registration of charge 074632750003, created on 15 December 2017 (56 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
15 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 September 2017Current accounting period shortened from 30 September 2018 to 30 September 2017 (1 page)
12 September 2017Current accounting period shortened from 30 September 2018 to 30 September 2017 (1 page)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
7 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 August 2017Termination of appointment of David Sinclair Hogarth as a secretary on 15 August 2017 (1 page)
30 August 2017Termination of appointment of Julia Ann Hogarth as a director on 15 August 2017 (1 page)
30 August 2017Termination of appointment of David Sinclair Hogarth as a secretary on 15 August 2017 (1 page)
30 August 2017Appointment of Mr Michael Steven Graham as a director on 15 August 2017 (2 pages)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr Graham Donoghue as a director on 15 August 2017 (2 pages)
30 August 2017Appointment of Mr Michael Steven Graham as a director on 15 August 2017 (2 pages)
30 August 2017Termination of appointment of David Sinclair Hogarth as a director on 15 August 2017 (1 page)
30 August 2017Termination of appointment of David Sinclair Hogarth as a director on 15 August 2017 (1 page)
30 August 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
30 August 2017Current accounting period extended from 30 April 2018 to 30 September 2018 (1 page)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
30 August 2017Registered office address changed from 2 Lonsdale Street Carlisle CA1 1DB to One St Peter's Square Manchester M2 3DE on 30 August 2017 (1 page)
30 August 2017Termination of appointment of Julia Ann Hogarth as a director on 15 August 2017 (1 page)
30 August 2017Registered office address changed from 2 Lonsdale Street Carlisle CA1 1DB to One St Peter's Square Manchester M2 3DE on 30 August 2017 (1 page)
30 August 2017Appointment of Mr Graham Donoghue as a director on 15 August 2017 (2 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
18 August 2017Satisfaction of charge 1 in full (4 pages)
16 August 2017Registration of charge 074632750002, created on 15 August 2017 (10 pages)
16 August 2017Registration of charge 074632750002, created on 15 August 2017 (10 pages)
26 May 2017Second filing of Confirmation Statement dated 08/12/2016 (16 pages)
26 May 2017Second filing of the annual return made up to 8 December 2011 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2014 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2015 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2012 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2013 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2012 (24 pages)
26 May 2017Second filing of Confirmation Statement dated 08/12/2016 (16 pages)
26 May 2017Second filing of the annual return made up to 8 December 2014 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2013 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2015 (24 pages)
26 May 2017Second filing of the annual return made up to 8 December 2011 (24 pages)
16 May 201716/05/17 Statement of Capital gbp 100 (5 pages)
16 May 201716/05/17 Statement of Capital gbp 100 (5 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 26/05/2017.
(8 pages)
14 December 2016Confirmation statement made on 8 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder Information and Information about people with significant control) was registered on 26/05/2017.
(8 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(7 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
(5 pages)
17 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(7 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20
(5 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 20
(5 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20
(5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 20
(5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
17 December 2012Annual return made up to 8 December 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(6 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
4 July 2012Secretary's details changed for David Hogarth on 18 June 2012 (1 page)
4 July 2012Director's details changed for Mr David Sinclair Hogarth on 18 June 2012 (2 pages)
4 July 2012Secretary's details changed for David Hogarth on 18 June 2012 (1 page)
4 July 2012Director's details changed for Mr David Sinclair Hogarth on 18 June 2012 (2 pages)
13 June 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
13 June 2012Previous accounting period extended from 31 December 2011 to 30 April 2012 (3 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 26/05/2017.
(5 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 October 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
26 October 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
26 October 2011Appointment of Mrs Julia Ann Hogarth as a director (3 pages)
26 October 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 100
(4 pages)
26 October 2011Appointment of Mrs Julia Ann Hogarth as a director (3 pages)
8 December 2010Incorporation (21 pages)
8 December 2010Incorporation (21 pages)