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

CHARACTER COTTAGE HOLIDAYS LIMITED

3RD FLOOR, 1 ASHLEY ROAD, ALTRINCHAM, CHESHIRE, WA14 2DT,
Company Registration Number
05519222
Private Limited Company
Active

Company Overview

About Character Cottage Holidays Ltd
CHARACTER COTTAGE HOLIDAYS LIMITED was founded on 2005-07-26 and has its registered office in Altrincham. The organisation's status is listed as "Active". Character Cottage Holidays Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHARACTER COTTAGE HOLIDAYS LIMITED
 
Legal Registered Office
3RD FLOOR
1 ASHLEY ROAD
ALTRINCHAM
CHESHIRE
WA14 2DT
Other companies in KT1
 
Previous Names
HEYMOOR LIMITED11/02/2011
Filing Information
Company Number 05519222
Company ID Number 05519222
Date formed 2005-07-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB116510647  
Last Datalog update: 2023-08-06 13:10:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARACTER COTTAGE HOLIDAYS 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.

Company Officers of CHARACTER COTTAGE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
PAUL NICHOLAS LIDDELL
Director 2018-04-20
IAN DAVID WINN
Director 2018-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MAT FARADAY
Company Secretary 2005-07-26 2018-04-20
MAT FARADAY
Director 2005-07-26 2018-04-20
MHAIRI FARADAY
Director 2016-05-01 2018-04-20
ANDREW JAMES SOYE
Director 2005-07-26 2018-04-20
HANNAH MICHELLE SOYE
Director 2016-05-01 2018-04-20
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2005-07-26 2005-07-26
SMALL FIRMS DIRECT SERVICES LIMITED
Director 2005-07-26 2005-07-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL NICHOLAS LIDDELL POTTER TOPCO LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
PAUL NICHOLAS LIDDELL TRADITIONAL LAKELAND COTTAGES LIMITED Director 2000-12-28 CURRENT 2000-12-01 Active
IAN DAVID WINN POTTER TOPCO LIMITED Director 2018-04-06 CURRENT 2017-11-22 Active
IAN DAVID WINN TRADITIONAL LAKELAND COTTAGES LIMITED Director 2018-04-06 CURRENT 2000-12-01 Active
IAN DAVID WINN ACCENT TELECOM NORTH LTD Director 2016-03-11 CURRENT 2005-12-09 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS LIMITED Director 2016-02-11 CURRENT 2002-07-19 Active - Proposal to Strike off
IAN DAVID WINN COLLOQUIUM LIMITED Director 2016-02-01 CURRENT 1993-01-26 Dissolved 2016-10-11
IAN DAVID WINN EXPLORE IT LIMITED Director 2016-02-01 CURRENT 2000-08-14 Dissolved 2016-08-30
IAN DAVID WINN MULTILAYER LIMITED Director 2016-02-01 CURRENT 2007-03-02 Dissolved 2016-08-30
IAN DAVID WINN ONLINE COMPUTER DEVELOPMENTS LTD. Director 2016-02-01 CURRENT 2000-02-18 Dissolved 2016-10-11
IAN DAVID WINN LOYAL IT LTD Director 2016-02-01 CURRENT 2004-01-05 Dissolved 2016-10-11
IAN DAVID WINN PINNACLE MOBILE LTD Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-08-30
IAN DAVID WINN PINNACLE TECHNOLOGY CONSULTING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN SOLWISE TELEPHONY LIMITED Director 2016-02-01 CURRENT 2001-03-09 Dissolved 2016-08-30
IAN DAVID WINN SPORTS CLUB TELECOM LIMITED Director 2016-02-01 CURRENT 2002-06-21 Dissolved 2016-10-11
IAN DAVID WINN STRAITON GROUP MANAGEMENT LIMITED Director 2016-02-01 CURRENT 2004-01-08 Dissolved 2016-10-11
IAN DAVID WINN STRAITON LEARNING SERVICES LIMITED Director 2016-02-01 CURRENT 2000-07-11 Dissolved 2016-10-11
IAN DAVID WINN STRAITON RESOURCING LIMITED Director 2016-02-01 CURRENT 2000-06-23 Dissolved 2016-10-11
IAN DAVID WINN GLEN GROUP LIMITED Director 2016-02-01 CURRENT 2004-10-25 Dissolved 2016-10-11
IAN DAVID WINN ICT INVESTMENTS LIMITED Director 2016-02-01 CURRENT 2002-08-05 Dissolved 2016-10-11
IAN DAVID WINN MACLELLAN IT LIMITED Director 2016-02-01 CURRENT 2000-10-27 Dissolved 2016-12-27
IAN DAVID WINN SIPSWITCH LIMITED Director 2016-02-01 CURRENT 2006-12-11 Dissolved 2017-05-09
IAN DAVID WINN PINNACLE TELECOM LIMITED Director 2016-02-01 CURRENT 1998-03-30 Dissolved 2017-05-09
IAN DAVID WINN I G SOFTWARE LIMITED Director 2016-02-01 CURRENT 1999-02-05 Dissolved 2017-05-09
IAN DAVID WINN WESTON COMMUNICATIONS GROUP LIMITED Director 2016-01-20 CURRENT 2016-01-20 Dissolved 2017-05-16
IAN DAVID WINN ACCUMULI SECURITY ASL LTD Director 2010-05-18 CURRENT 1996-03-20 Dissolved 2015-06-09

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
2023-11-27Second filing of director appointment of Mr Graham Donoghue
2023-10-23Director's details changed for Mr Michael Steven Graham on 2020-06-11
2023-07-26CONFIRMATION STATEMENT MADE ON 26/07/23, WITH NO UPDATES
2023-07-05Audit exemption statement of guarantee by parent company for period ending 30/09/22
2023-07-05Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-07-05Consolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-07-05Audit exemption subsidiary accounts made up to 2022-09-30
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/22, WITH UPDATES
2022-07-05SMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-07-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-02-22AA01Previous accounting period shortened from 31/12/20 TO 30/09/20
2020-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-07AUDAUDITOR'S RESIGNATION
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 26/07/20, WITH UPDATES
2020-07-28AD02Register inspection address changed from Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
2020-07-27PSC05Change of details for Potter Topco Limited as a person with significant control on 2020-07-24
2020-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/20 FROM Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
2020-01-20AD02Register inspection address changed to Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE
2020-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/20 FROM Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England
2020-01-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055192220001
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MATTHEW BURDETT
2019-12-20AP03Appointment of Mr Simon Taylor as company secretary on 2019-12-18
2019-12-20AP01DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM
2019-12-20DIRECTOR APPOINTED MR GRAHAM DONOGHUE
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 26/07/19, WITH NO UPDATES
2019-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-11-20AP01DIRECTOR APPOINTED MR THOMAS MATTHEW BURDETT
2018-08-06CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 055192220001
2018-05-04RES01ADOPT ARTICLES 04/05/18
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR HANNAH SOYE
2018-04-26PSC02Notification of Potter Topco Limited as a person with significant control on 2018-04-20
2018-04-26PSC07CESSATION OF ANDREW JAMES SOYE AS A PSC
2018-04-26PSC07CESSATION OF MATHEW FARADAY AS A PSC
2018-04-26AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SOYE
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM 28 Claremont Road Surbiton Surrey KT6 4RF England
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MHAIRI FARADAY
2018-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MAT FARADAY
2018-04-26TM02Termination of appointment of Mat Faraday on 2018-04-20
2018-04-26AP01DIRECTOR APPOINTED MR PAUL NICHOLAS LIDDELL
2018-04-26AP01DIRECTOR APPOINTED MR IAN DAVID WINN
2017-08-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH NO UPDATES
2016-11-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH SOYE / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SOYE / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MHAIRI FARADAY / 30/08/2016
2016-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MAT FARADAY / 30/08/2016
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-06-30AD01REGISTERED OFFICE CHANGED ON 30/06/2016 FROM OSBOURNE HOUSE LOWER TEDDINGTON ROAD HAMPTON WICK SURREY KT1 4ER
2016-05-17AP01DIRECTOR APPOINTED MRS HANNAH SOYE
2016-05-17AP01DIRECTOR APPOINTED MRS MHAIRI FARADAY
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-09SH02SUB-DIVISION 01/03/16
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES SOYE / 01/01/2016
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-27AR0126/07/15 FULL LIST
2015-07-27CH03SECRETARY'S CHANGE OF PARTICULARS / MAT FARADAY / 26/07/2015
2015-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MAT FARADAY / 26/07/2015
2015-06-01AA31/03/15 TOTAL EXEMPTION SMALL
2014-11-27AD01REGISTERED OFFICE CHANGED ON 27/11/2014 FROM CROWN BUSINESS CENTRE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP
2014-10-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-11AR0126/07/14 FULL LIST
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM 29 CROWN BUSINESS CENTRE 17 UNION STREET KINGSTON UPON THAMES SURREY KT1 1RP ENGLAND
2013-12-02AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM C/O MAT FARADAY 29 CROWN BUSINESS CENTRE 29 CROWN BUSINESS CENTRE 17 UNION STREET KINGSTON SURREY KT1 1RP ENGLAND
2013-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 4 EMBER LANE ESHER SURREY KT10 8ER
2013-07-26AR0126/07/13 FULL LIST
2012-12-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-08-10AR0126/07/12 FULL LIST
2012-04-15AA01PREVEXT FROM 31/12/2011 TO 31/03/2012
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-08AR0126/07/11 FULL LIST
2011-02-11RES15CHANGE OF NAME 11/02/2011
2011-02-11CERTNMCOMPANY NAME CHANGED HEYMOOR LIMITED CERTIFICATE ISSUED ON 11/02/11
2010-10-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-23AR0126/07/10 FULL LIST
2009-08-28AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-07363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2008-10-27AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-08-10363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-08-17363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2005-09-01225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-09-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-01288aNEW DIRECTOR APPOINTED
2005-08-08288bSECRETARY RESIGNED
2005-08-08288bDIRECTOR RESIGNED
2005-07-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHARACTER COTTAGE HOLIDAYS 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 CHARACTER COTTAGE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CHARACTER COTTAGE HOLIDAYS LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due After One Year 2012-04-01 £ 3,000
Creditors Due Within One Year 2012-04-01 £ 304,382

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31

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 CHARACTER COTTAGE HOLIDAYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 283,768
Current Assets 2012-04-01 £ 283,768
Fixed Assets 2012-04-01 £ 294,105
Shareholder Funds 2012-04-01 £ 270,491
Tangible Fixed Assets 2012-04-01 £ 4,105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARACTER COTTAGE HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARACTER COTTAGE HOLIDAYS LIMITED
Trademarks
We have not found any records of CHARACTER COTTAGE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARACTER COTTAGE HOLIDAYS 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 (79909 - Other reservation service activities n.e.c.) as CHARACTER COTTAGE HOLIDAYS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CHARACTER COTTAGE HOLIDAYS 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 CHARACTER COTTAGE HOLIDAYS 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 CHARACTER COTTAGE HOLIDAYS 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.