Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRY HOUSE WEDDINGS LIMITED
Company Information for

COUNTRY HOUSE WEDDINGS LIMITED

REGENCY HOUSE 33 WOOD STREET, BARNET, HERTFORDSHIRE, EN5 4BE,
Company Registration Number
03614124
Private Limited Company
Active

Company Overview

About Country House Weddings Ltd
COUNTRY HOUSE WEDDINGS LIMITED was founded on 1998-08-12 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Country House Weddings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTRY HOUSE WEDDINGS LIMITED
 
Legal Registered Office
REGENCY HOUSE 33 WOOD STREET
BARNET
HERTFORDSHIRE
EN5 4BE
Other companies in EN5
 
Filing Information
Company Number 03614124
Company ID Number 03614124
Date formed 1998-08-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 12/08/2015
Return next due 09/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB732235656  
Last Datalog update: 2024-03-07 01:44:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRY HOUSE WEDDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTRY HOUSE WEDDINGS LIMITED
The following companies were found which have the same name as COUNTRY HOUSE WEDDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY HOUSE WEDDINGS HOLDINGS LTD REGENCY HOUSE 33 WOOD STREET BARNET HERTFORDSHIRE EN5 4BE Active Company formed on the 2017-10-03

Company Officers of COUNTRY HOUSE WEDDINGS LIMITED

Current Directors
Officer Role Date Appointed
HARRY BRAMER
Company Secretary 1998-08-12
HARRY BRAMER
Director 1998-08-12
NICHOLAS BRAMER
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNA BRAMER
Director 1998-08-12 2018-01-31
EMILY-JANE BUTTON
Director 2006-02-06 2018-01-31
DEBORAH MEAD
Director 2009-02-17 2010-12-13
HAYLEY OVERY
Director 2009-12-08 2010-12-13
HELEN BANCROFT
Director 2009-02-17 2010-06-22
FRANCES ELIZABETH GWILLIM GARNETT
Director 2006-01-24 2008-08-04
MICHAEL ROBERT HURST
Director 2005-04-06 2007-05-31
ADRIAN FRANCIS BATTEN
Company Secretary 2002-06-14 2002-06-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1998-08-12 1998-08-12
ACCESS NOMINEES LIMITED
Nominated Director 1998-08-12 1998-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARRY BRAMER CROWN & SCEPTRE ENTERPRISES LTD Director 2013-09-18 CURRENT 2013-09-18 Dissolved 2015-10-20
HARRY BRAMER WHIRLWIND WEDDINGS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
HARRY BRAMER LAST MINUTE WEDDINGS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
HARRY BRAMER ULTIMATE WEDDING VENUES LIMITED Director 2002-03-28 CURRENT 2002-03-28 Active
HARRY BRAMER SWIFT RESOURCES LIMITED Director 2001-10-01 CURRENT 2001-10-01 Active
HARRY BRAMER GOSFIELD HALL LTD Director 1998-08-04 CURRENT 1998-03-13 Active
HARRY BRAMER ULTIMATE HONEYMOON LOCATIONS LIMITED Director 1993-02-22 CURRENT 1989-05-04 Active
HARRY BRAMER ANGLO SCOTTISH LEISURE LIMITED Director 1992-07-10 CURRENT 1988-05-24 Active
NICHOLAS BRAMER HOLMEWOOD HALL LTD Director 2018-05-29 CURRENT 2018-05-29 Active
NICHOLAS BRAMER WHIRLWIND WEDDINGS LIMITED Director 2018-03-27 CURRENT 2006-05-30 Active
NICHOLAS BRAMER ANGLO SCOTTISH LEISURE LIMITED Director 2018-03-27 CURRENT 1988-05-24 Active
NICHOLAS BRAMER GOSFIELD HALL LTD Director 2018-03-27 CURRENT 1998-03-13 Active
NICHOLAS BRAMER LAST MINUTE WEDDINGS LIMITED Director 2018-03-27 CURRENT 2006-05-30 Active
NICHOLAS BRAMER ULTIMATE HONEYMOON LOCATIONS LIMITED Director 2018-03-27 CURRENT 1989-05-04 Active
NICHOLAS BRAMER SWIFT RESOURCES LIMITED Director 2018-03-27 CURRENT 2001-10-01 Active
NICHOLAS BRAMER ULTIMATE WEDDING VENUES LIMITED Director 2018-03-27 CURRENT 2002-03-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2023-01-20SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2023-01-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-09-07CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH UPDATES
2022-01-28FULL ACCOUNTS MADE UP TO 31/05/21
2022-01-28AAFULL ACCOUNTS MADE UP TO 31/05/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH UPDATES
2021-02-25AAFULL ACCOUNTS MADE UP TO 31/05/20
2020-08-21CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES
2019-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 036141240005
2019-11-25AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2018-12-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/18
2018-10-31CH01Director's details changed for Mr Nicholas Bramer on 2018-10-25
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES
2018-06-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036141240004
2018-03-27AP01DIRECTOR APPOINTED MR NICHOLAS BRAMER
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNA BRAMER
2018-02-28TM01APPOINTMENT TERMINATED, DIRECTOR EMILY-JANE BUTTON
2018-02-28PSC02Notification of Country House Weddings Holdings Ltd as a person with significant control on 2018-01-31
2018-02-28PSC07CESSATION OF HARRY BRAMER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/17
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 20100
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY BRAMER
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES
2017-09-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY BRAMER
2017-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 20100
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES
2016-07-12CH01Director's details changed for Miss Susanna Bramer on 2016-07-12
2015-10-30AAMDAmended group accounts made up to 2015-05-31
2015-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 20100
2015-08-27AR0112/08/15 ANNUAL RETURN FULL LIST
2015-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 20100
2014-09-29AR0112/08/14 ANNUAL RETURN FULL LIST
2014-01-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/13
2013-08-27AR0112/08/13 ANNUAL RETURN FULL LIST
2013-02-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12
2012-09-13AR0112/08/12 ANNUAL RETURN FULL LIST
2012-09-13CH01Director's details changed for Miss Emily-Jane Jane Button on 2012-08-11
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE JANE BUTTON / 08/08/2012
2012-08-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA BRAMER / 08/08/2012
2011-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11
2011-09-27AR0112/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY BRAMER / 11/08/2011
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EMILY-JANE JANE BUTTON / 11/08/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSANNA BRAMER / 11/08/2011
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR HARRY BRAMER / 11/08/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA DIXON / 21/01/2011
2011-01-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY-JANE JANE BUTTON / 20/01/2011
2011-01-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JANE BUTTON / 13/12/2010
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY OVERY
2010-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH MEAD
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY JANE BRAMER / 05/10/2010
2010-08-24AR0112/08/10 FULL LIST
2010-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BANCROFT
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY JANE BRAMER / 12/03/2010
2010-02-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09
2009-12-18AP01DIRECTOR APPOINTED MISS HAYLEY OVERY
2009-08-12363aRETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / HELEN BANCROFT / 11/08/2009
2009-08-12288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY BRAMER / 01/07/2009
2009-03-02288aDIRECTOR APPOINTED HELEN BANCROFT
2009-03-02288aDIRECTOR APPOINTED DEBORAH MEAD
2009-01-07288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HARRY BRAMER / 01/07/2008
2008-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08
2008-10-06363aRETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR FRANCES GARNETT
2008-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07
2007-11-20288cDIRECTOR'S PARTICULARS CHANGED
2007-09-17363aRETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-07-12288bDIRECTOR RESIGNED
2007-06-05288cDIRECTOR'S PARTICULARS CHANGED
2007-02-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06
2006-09-15363aRETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS
2006-09-01288cDIRECTOR'S PARTICULARS CHANGED
2006-02-13288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW DIRECTOR APPOINTED
2005-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05
2005-09-05363aRETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS
2005-04-19288aNEW DIRECTOR APPOINTED
2005-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04
2004-09-09363aRETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS
2003-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03
2003-09-26363aRETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-10-16363aRETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-06395PARTICULARS OF MORTGAGE/CHARGE
2001-10-03288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRY HOUSE WEDDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY HOUSE WEDDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2001-12-06 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2001-02-16 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-12-22 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTRY HOUSE WEDDINGS LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRY HOUSE WEDDINGS LIMITED registering or being granted any patents
Domain Names

COUNTRY HOUSE WEDDINGS LIMITED owns 16 domain names.

castleweddingvenues.co.uk   last-minute-weddings.co.uk   chwltd.co.uk   buyourbigday.co.uk   buyourlastminutewedding.co.uk   buyourweddingday.co.uk   buyourwhirlwindwedding.co.uk   clearwell-castle.co.uk   clearwellcastle.co.uk   leez-priory.co.uk   rudhall-manor.co.uk   staudriespark.co.uk   st-audries-park.co.uk   gosfield-hall.co.uk   gosfieldhall.co.uk   brideshead.co.uk  

Trademarks
We have not found any records of COUNTRY HOUSE WEDDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY HOUSE WEDDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as COUNTRY HOUSE WEDDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRY HOUSE WEDDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY HOUSE WEDDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRY HOUSE WEDDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.