Company NameVale Cottage Ltd
DirectorsStephen Anthony Bunter and Thomas Ireland
Company StatusActive
Company Number09802006
CategoryPrivate Limited Company
Incorporation Date30 September 2015(8 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Stephen Anthony Bunter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
Director NameMr Thomas Ireland
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET

Location

Registered Address693 Windmill Lane
Denton
Manchester
Greater Manchester
M34 2ET
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton West
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
30 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
14 October 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
14 October 2022Change of details for I & B Pub Company Ltd as a person with significant control on 1 July 2022 (2 pages)
30 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
19 October 2021Change of details for Mr Stephen Anthony Bunter as a person with significant control on 1 April 2021 (2 pages)
19 October 2021Confirmation statement made on 29 September 2021 with updates (4 pages)
19 October 2021Change of details for Mr Thomas Ireland as a person with significant control on 1 April 2021 (2 pages)
12 October 2021Director's details changed for Mr Thomas Ireland on 1 July 2021 (2 pages)
12 October 2021Change of details for Mr Thomas Ireland as a person with significant control on 1 July 2021 (2 pages)
30 September 2021Change of details for Mr Stephen Anthony Bunter as a person with significant control on 31 March 2021 (2 pages)
30 September 2021Director's details changed for Mr Stephen Anthony Bunter on 31 March 2021 (2 pages)
30 September 2021Director's details changed for Mr Stephen Anthony Bunter on 31 March 2021 (2 pages)
26 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 March 2021Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 693 Windmill Lane Denton Manchester Greater Manchester M34 2ET on 2 March 2021 (1 page)
12 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
28 April 2020Total exemption full accounts made up to 31 July 2019 (6 pages)
3 October 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
23 April 2019Total exemption full accounts made up to 31 July 2018 (6 pages)
30 September 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
19 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
13 October 2017Notification of Stephen Anthony Bunter as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Thomas Ireland as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Thomas Ireland as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Notification of Stephen Anthony Bunter as a person with significant control on 13 October 2017 (2 pages)
13 October 2017Notification of Stephen Anthony Bunter as a person with significant control on 6 April 2016 (2 pages)
13 October 2017Notification of Thomas Ireland as a person with significant control on 6 April 2016 (2 pages)
6 March 2017Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages)
6 March 2017Director's details changed for Mr Thomas Ireland on 6 March 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
7 September 2016Director's details changed for Mr Stephen Anthony Bunter on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Thomas Ireland on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Stephen Anthony Bunter on 6 September 2016 (2 pages)
7 September 2016Director's details changed for Mr Thomas Ireland on 6 September 2016 (2 pages)
6 September 2016Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 415 Stockport Road Hyde Cheshire SK14 5RY on 6 September 2016 (1 page)
6 September 2016Registered office address changed from 415 Stockport Road Hyde Cheshire SK14 5RY United Kingdom to 415 Stockport Road Hyde Cheshire SK14 5RY on 6 September 2016 (1 page)
15 March 2016Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
15 March 2016Current accounting period shortened from 30 September 2016 to 31 July 2016 (1 page)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(34 pages)
30 September 2015Incorporation
Statement of capital on 2015-09-30
  • GBP 1
(34 pages)