Company NameCoast & Country Cottages (Holdings) Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number08739127
CategoryPrivate Limited Company
Incorporation Date18 October 2013(10 years, 6 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
Appointed31 July 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 8 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(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed31 July 2018(4 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Susan Fryer
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Point Eddystone Road
Thurlestone
Kingsbridge
Devon
TQ7 3NU
Director NameMr Andrew Casson Jones
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean Point Upton
South Milton
Kingsbridge
Devon
TQ7 3LB
Director NameMrs Karen Jones
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOcean Point Upton
South Milton
Kingsbridge
Devon
TQ7 3LB

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 700 other UK companies use this postal address

Shareholders

149.5k at £1Susan Fryer
57.49%
Redeemable Preference A
100k at £1Susan Fryer
38.46%
Redeemable Preference B
4.7k at £1Andrew Casson Jones
1.82%
Ordinary A
4.7k at £1Karen Jones
1.82%
Ordinary B
5.3k at £0.1Jonathan Doyle
0.20%
Ordinary D
527 at £1Susan Fryer
0.20%
Ordinary C

Financials

Year2014
Net Worth£1,600,294
Current Liabilities£13,760

Accounts

Latest Accounts30 September 2023 (6 months, 3 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)

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)
29 September 2020Register inspection address has been changed from 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
28 September 2020Confirmation statement made on 18 September 2020 with updates (4 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)
3 August 2020Director's details changed for Mr Michael Steven Graham 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)
8 July 2020Full accounts made up to 30 September 2019 (16 pages)
25 September 2019Statement of capital on 25 September 2019
  • GBP 0.10
(3 pages)
25 September 2019Statement by Directors (1 page)
25 September 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
25 September 2019Solvency Statement dated 10/09/19 (1 page)
20 September 2019Confirmation statement made on 18 September 2019 with updates (5 pages)
23 July 2019Full accounts made up to 30 September 2018 (15 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)
10 April 2019Total exemption full accounts made up to 31 July 2018 (12 pages)
22 December 2018Compulsory strike-off action has been discontinued (1 page)
19 December 2018Confirmation statement made on 18 September 2018 with updates (6 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
4 September 2018Statement of capital on 31 July 2018
  • GBP 10,527.0
(6 pages)
14 August 2018Appointment of Mr Simon James Taylor as a secretary on 31 July 2018 (2 pages)
7 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 7 August 2018 (1 page)
7 August 2018Termination of appointment of Karen Jones as a director on 31 July 2018 (1 page)
7 August 2018Notification of Sykes Cottages Ltd as a person with significant control on 31 July 2018 (2 pages)
7 August 2018Appointment of Mr Michael Graham as a director on 31 July 2018 (2 pages)
7 August 2018Cessation of Andrew Casson Jones as a person with significant control on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Andrew Casson Jones as a director on 31 July 2018 (1 page)
7 August 2018Cessation of Karen Jones as a person with significant control on 31 July 2018 (1 page)
7 August 2018Termination of appointment of Susan Fryer as a director on 31 July 2018 (1 page)
7 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)
6 August 2018Resolutions
  • RES13 ‐ Subdivision 30/04/2018
(3 pages)
1 August 2018Sub-division of shares on 30 April 2018 (7 pages)
27 April 2018Director's details changed for Mr Andrew Casson Jones on 19 September 2017 (2 pages)
27 April 2018Change of details for Mr Andrew Casson Jones as a person with significant control on 19 September 2017 (2 pages)
27 April 2018Change of details for Mrs Karen Jones as a person with significant control on 19 September 2017 (2 pages)
27 April 2018Director's details changed for Mrs Susan Fryer on 19 September 2017 (2 pages)
27 April 2018Director's details changed for Mrs Karen Jones on 19 September 2017 (2 pages)
23 March 2018Register(s) moved to registered inspection location 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page)
23 March 2018Register inspection address has been changed to 3rd Floor, the Forum Barnfield Road Exeter EX1 1QR (1 page)
20 December 2017Total exemption full accounts made up to 30 April 2017 (10 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 (8 pages)
28 October 2016Confirmation statement made on 18 September 2016 with updates (8 pages)
27 October 2016Statement of capital on 23 December 2014
  • GBP 160,000.0
(8 pages)
27 October 2016Statement of capital on 23 December 2014
  • GBP 160,000.0
(8 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 October 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (14 pages)
2 October 2016Total exemption small company accounts made up to 30 April 2016 (14 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 260,000
(7 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 260,000
(7 pages)
13 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 260,000
(7 pages)
13 March 2015Sub-division of shares on 1 November 2013 (5 pages)
13 March 2015Sub-division of shares on 1 November 2013 (5 pages)
13 March 2015Sub-division of shares on 1 November 2013 (5 pages)
13 March 2015Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 260,000
(7 pages)
26 February 2015Memorandum and Articles of Association (21 pages)
26 February 2015Resolutions
  • RES13 ‐ Sub division of shares 01/11/2013
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
26 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Sub division of shares 01/11/2013
(5 pages)
26 February 2015Memorandum and Articles of Association (21 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)
15 January 2015Statement of capital following an allotment of shares on 5 December 2013
  • GBP 260,000
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 24 October 2013
  • GBP 10,000
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 4
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 23 October 2013
  • GBP 4
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,527
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 5 December 2013
  • GBP 260,000
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,527
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 24 October 2013
  • GBP 10,000
(3 pages)
15 January 2015Statement of capital following an allotment of shares on 1 November 2013
  • GBP 10,527
(4 pages)
15 January 2015Statement of capital following an allotment of shares on 5 December 2013
  • GBP 260,000
(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 Mr Andrew Casson 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)
5 September 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
5 September 2014Previous accounting period shortened from 31 October 2014 to 30 April 2014 (1 page)
10 January 2014Appointment of Mrs Susan Fryer as a director (2 pages)
10 January 2014Appointment of Mrs Susan Fryer as a director (2 pages)
22 October 2013Appointment of Mrs Karen Jones as a director (2 pages)
22 October 2013Appointment of Mrs Karen Jones as a director (2 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
(27 pages)
18 October 2013Incorporation
Statement of capital on 2013-10-18
  • GBP 2
(27 pages)