Company Information for NORTHUMBRIA COAST AND COUNTRY COTTAGES LIMITED
3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
|
Company Registration Number
03916403 Private Limited Company
Active |
| Company Name | |||
|---|---|---|---|
| NORTHUMBRIA COAST AND COUNTRY COTTAGES LIMITED | |||
| Legal Registered Office | |||
| 3RD FLOOR 1 ASHLEY ROAD ALTRINCHAM CHESHIRE WA14 2DT Other companies in NE66 | |||
| |||
| Company Number | 03916403 | |
|---|---|---|
| Company ID Number | 03916403 | |
| Date formed | 2000-01-31 | |
| Country | ENGLAND | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active | |
| Lastest accounts | 30/09/2024 | |
| Account next due | 30/06/2026 | |
| Latest return | 31/01/2016 | |
| Return next due | 28/02/2017 | |
| Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
| VAT Number /Sales tax ID |
| Last Datalog update: | 2025-08-07 09:34:33 |
| Companies House |
|
Menu
|
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
NICOLA HOUGH BRIERLEY |
||
WILLIAM ANTHONY HOUGH BRIERLEY |
||
ALISTAIR DENNEY JOHNSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JONATHAN JAMES KEENAN |
Director | ||
ISOBEL EMERY GRANT |
Company Secretary | ||
JOHN SLAY |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| COAST & COUNTRY CONNECTIONS LTD. | Director | 1991-07-18 | CURRENT | 1981-10-21 | Active | |
| FOWBERRY FARM (BAMBURGH) LIMITED | Director | 2011-05-18 | CURRENT | 2011-05-18 | Active | |
| COAST & COUNTRY CONNECTIONS LTD. | Director | 2004-04-07 | CURRENT | 1981-10-21 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| Notice of agreement to exemption from audit of accounts for period ending 30/09/24 | ||
| Audit exemption statement of guarantee by parent company for period ending 30/09/24 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/09/24 | ||
| Audit exemption subsidiary accounts made up to 2024-09-30 | ||
| Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
| Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
| Audit exemption subsidiary accounts made up to 2023-09-30 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
| CONFIRMATION STATEMENT MADE ON 26/05/24, WITH NO UPDATES | ||
| Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
| Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
| Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
| Audit exemption subsidiary accounts made up to 2022-09-30 | ||
| CONFIRMATION STATEMENT MADE ON 26/05/23, WITH NO UPDATES | ||
| Current accounting period shortened from 31/10/22 TO 30/09/22 | ||
| AA01 | Current accounting period shortened from 31/10/22 TO 30/09/22 | |
| AA | 31/10/21 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/05/22, WITH UPDATES | |
| AP03 | Appointment of Simon Taylor as company secretary on 2021-11-10 | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA HOUGH BRIERLEY | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/11/21 FROM Carpenters Court River Bank Road Alnmouth Alnwick Northumberland NE66 2RH | |
| PSC02 | Notification of Sykes Cottages Ltd as a person with significant control on 2021-11-10 | |
| PSC07 | CESSATION OF WILLIAM ANTHONY HOUGH BRIERLEY AS A PERSON OF SIGNIFICANT CONTROL | |
| SH08 | Change of share class name or designation | |
| RES12 | Resolution of varying share rights or name | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ANTHONY HOUGH BRIERLEY | |
| PSC04 | Change of details for Mrs Nicola Hough Brierley as a person with significant control on 2021-11-09 | |
| AR01 | 31/01/04 ANNUAL RETURN FULL LIST | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/05/21, WITH NO UPDATES | |
| AA | 31/10/20 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 26/05/20, WITH UPDATES | |
| PSC04 | Change of details for Mrs Nicola Hough-Johnson as a person with significant control on 2020-05-21 | |
| CH01 | Director's details changed for Mrs Nicola Hough-Johnson on 2020-05-21 | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DENNEY JOHNSON | |
| AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| PSC04 | Change of details for Mrs Nicola Hough Brierley as a person with significant control on 2018-02-01 | |
| CH01 | Director's details changed for Mrs Nicola Hough Brierley on 2018-02-01 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES | |
| AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 05/02/18 STATEMENT OF CAPITAL;GBP 101 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES KEENAN | |
| AP01 | DIRECTOR APPOINTED MR ALISTAIR DENNEY JOHNSON | |
| AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/02/17 STATEMENT OF CAPITAL;GBP 101 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES | |
| AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 101 | |
| AR01 | 31/01/16 ANNUAL RETURN FULL LIST | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 101 | |
| AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES KEENAN | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 101 | |
| AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR WILLIAM ANTHONY HOUGH BRIERLEY | |
| AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY ISOBEL GRANT | |
| AR01 | 31/01/11 FULL LIST | |
| SH02 | 14/07/10 STATEMENT OF CAPITAL GBP 101 | |
| SH01 | 14/07/10 STATEMENT OF CAPITAL GBP 101.00 | |
| AA | 31/10/09 TOTAL EXEMPTION SMALL | |
| AR01 | 31/01/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA HOUGH BRIERLEY / 31/01/2010 | |
| AA | 31/10/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
| AA | 31/10/07 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
| 363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
| 363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
| 123 | NC INC ALREADY ADJUSTED 09/02/05 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES04 | £ NC 100300/100400 09/02 | |
| 88(2)R | AD 09/02/05--------- £ SI 1@1=1 £ IC 103/104 | |
| 363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
| 88(2)R | AD 31/01/04--------- £ SI 1@1 | |
| 363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
| 363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 123 | £ NC 100000/100300 08/08/02 | |
| RES16 | REDEMPTION OF SHARES 08/08/02 | |
| RES16 | REDEMPTION OF SHARES 08/08/02 | |
| 88(2)R | AD 08/08/02--------- £ SI 2@1=2 £ IC 100/102 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
| 363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED COAST & COUNTRY CONNECTIONS LTD. CERTIFICATE ISSUED ON 27/07/00 | |
| 225 | ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00 | |
| 288b | SECRETARY RESIGNED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.71 | 9 |
| MortgagesNumMortOutstanding | 0.52 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 5 |
| MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies
|
|
|
|
|
|
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 NORTHUMBRIA COAST AND COUNTRY COTTAGES LIMITED
NORTHUMBRIA COAST AND COUNTRY COTTAGES LIMITED owns 1 domain names.
northumbria-cottages.co.uk
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as NORTHUMBRIA COAST AND COUNTRY COTTAGES LIMITED are:
| 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. |