Company NameDorset Cottage Holidays Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number07494512
CategoryPrivate Limited Company
Incorporation Date17 January 2011(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
Appointed26 January 2017(6 years after company formation)
Appointment Duration7 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
Appointed26 January 2017(6 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed19 June 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Ann Elizabeth Pickin
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 North Hill
Plymouth
Devon
PL4 8HZ
Director NameMr Nigel Pickin
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 North Hill
Plymouth
Devon
PL4 8HZ

Contact

Telephone01929 481547
Telephone regionWareham

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

50 at £1Ann Elizabeth Pickin
50.00%
Ordinary
50 at £1Nigel Pickin
50.00%
Ordinary

Accounts

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

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with no updates (3 pages)
23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
8 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
7 April 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (4 pages)
21 June 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
1 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
13 October 2020Change of details for Cornish Cottage Holidays 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)
3 August 2020Director's details changed for Mr Graham Donoghue on 24 July 2020 (2 pages)
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)
22 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
31 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
20 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
30 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
23 June 2018Appointment of Mr Simon James Taylor as a secretary on 19 June 2018 (2 pages)
19 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
18 April 2018Notification of Cornish Cottage Holidays Limited as a person with significant control on 26 January 2017 (2 pages)
22 January 2018Confirmation statement made on 17 January 2018 with updates (5 pages)
7 December 2017Director's details changed for Mr Graham Donoghue on 20 February 2017 (2 pages)
7 December 2017Director's details changed for Mr Graham Donoghue on 20 February 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Cessation of Ann Elizabeth Pickin as a person with significant control on 26 January 2017 (1 page)
14 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
14 August 2017Cessation of Nigel Richard Pickin as a person with significant control on 26 January 2017 (1 page)
14 August 2017Cessation of Ann Elizabeth Pickin as a person with significant control on 26 January 2017 (1 page)
14 August 2017Cessation of Nigel Richard Pickin as a person with significant control on 26 January 2017 (1 page)
24 May 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 24 May 2017 (1 page)
24 May 2017Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE on 24 May 2017 (1 page)
16 February 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
16 February 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
16 February 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
15 February 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
15 February 2017Previous accounting period extended from 30 September 2016 to 30 November 2016 (1 page)
1 February 2017Appointment of Mr Michael Steven Graham as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Mr Michael Steven Graham as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Graham Donoghue as a director on 26 January 2017 (2 pages)
1 February 2017Appointment of Graham Donoghue as a director on 26 January 2017 (2 pages)
31 January 2017Termination of appointment of Ann Elizabeth Pickin as a director on 26 January 2017 (1 page)
31 January 2017Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 100 Barbirolli Square Manchester M2 3AB on 31 January 2017 (1 page)
31 January 2017Termination of appointment of Nigel Pickin as a director on 26 January 2017 (1 page)
31 January 2017Termination of appointment of Ann Elizabeth Pickin as a director on 26 January 2017 (1 page)
31 January 2017Registered office address changed from 51 North Hill Plymouth Devon PL4 8HZ to 100 Barbirolli Square Manchester M2 3AB on 31 January 2017 (1 page)
31 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
31 January 2017Previous accounting period shortened from 30 November 2016 to 30 September 2016 (1 page)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
31 January 2017Termination of appointment of Nigel Pickin as a director on 26 January 2017 (1 page)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
2 September 2016Director's details changed for Mr Nigel Pickin on 14 June 2016 (2 pages)
2 September 2016Director's details changed for Mr Nigel Pickin on 14 June 2016 (2 pages)
1 September 2016Director's details changed for Mrs Ann Elizabeth Pickin on 14 June 2016 (2 pages)
1 September 2016Director's details changed for Mrs Ann Elizabeth Pickin on 14 June 2016 (2 pages)
15 July 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
15 July 2016Previous accounting period shortened from 31 January 2016 to 30 November 2015 (1 page)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
23 September 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
16 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
16 May 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
13 August 2013Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mr Nigel Pickin on 1 August 2013 (2 pages)
13 August 2013Director's details changed for Mrs Ann Elizabeth Pickin on 1 August 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
27 May 2011Director's details changed for Ann Elizabeth Hinton on 25 May 2011 (2 pages)
27 May 2011Director's details changed for Ann Elizabeth Hinton on 25 May 2011 (2 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)