Company Information for COTTAGES IN NORTHUMBERLAND LIMITED
TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
|
Company Registration Number
06361486
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
COTTAGES IN NORTHUMBERLAND LIMITED | ||||
Legal Registered Office | ||||
TRAVEL CHAPTER HOUSE GAMMATON ROAD BIDEFORD EX39 4DF Other companies in NE2 | ||||
Previous Names | ||||
|
Company Number | 06361486 | |
---|---|---|
Company ID Number | 06361486 | |
Date formed | 2007-09-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2022 | |
Account next due | 31/07/2024 | |
Latest return | 08/10/2015 | |
Return next due | 05/11/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-05 20:31:08 |
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 |
---|---|---|
JAYNE CLAIRE MCCLURE |
||
JAMES PETER MORRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD WILLIAM MCCORDALL |
Company Secretary | ||
RICHARD WILLIAM MCCORDALL |
Director | ||
JEREMY PETER MIDDLETON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
STAY IN MEDIA LIMITED | Director | 2016-04-11 | CURRENT | 2010-09-29 | Active | |
FARM HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-08 | Active | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2016-04-11 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
THE BIG DOMAIN LIMITED | Director | 2016-04-11 | CURRENT | 2003-03-21 | Active | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2016-04-11 | CURRENT | 2012-07-23 | Active | |
SKI PAD LIMITED | Director | 2016-04-11 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2016-04-11 | CURRENT | 2014-01-23 | Active | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2016-04-11 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2012-11-01 | CURRENT | 2011-12-09 | Active | |
KETT COUNTRY COTTAGES LIMITED | Director | 2018-08-21 | CURRENT | 2003-05-28 | Active | |
ISLAND COTTAGE HOLIDAYS LIMITED | Director | 2018-06-06 | CURRENT | 2001-04-03 | Active - Proposal to Strike off | |
TOBOOKA LIMITED | Director | 2018-05-18 | CURRENT | 2016-12-15 | Active - Proposal to Strike off | |
EASTBOURNE HOLIDAY COTTAGES LIMITED | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active - Proposal to Strike off | |
BRIXHAM COTTAGES LIMITED | Director | 2017-11-21 | CURRENT | 2011-07-05 | Active - Proposal to Strike off | |
NAME HOLDCO LIMITED | Director | 2017-08-11 | CURRENT | 2017-08-11 | Active - Proposal to Strike off | |
SHEEPSKIN LIMITED | Director | 2017-06-20 | CURRENT | 2017-06-20 | Active - Proposal to Strike off | |
LAKELAND HIDEAWAYS LIMITED | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active - Proposal to Strike off | |
COTTAGE IN THE COUNTRY LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
COTTAGE HOLIDAYS LIMITED | Director | 2017-02-17 | CURRENT | 2017-02-17 | Active - Proposal to Strike off | |
SEYMOUR PLACES LTD | Director | 2016-10-20 | CURRENT | 2016-10-20 | Active | |
BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED | Director | 2016-09-23 | CURRENT | 2009-03-16 | Active - Proposal to Strike off | |
PORTMELLON LTD | Director | 2016-09-05 | CURRENT | 2016-09-05 | Active | |
NEW FOREST LIVING LIMITED | Director | 2016-07-01 | CURRENT | 2004-08-10 | Active - Proposal to Strike off | |
PEAK COTTAGES LIMITED | Director | 2016-06-29 | CURRENT | 1994-04-27 | Active - Proposal to Strike off | |
GRENVILLE TOPCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE BIDCO LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 2 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
GRENVILLE MIDCO 1 LIMITED | Director | 2016-04-11 | CURRENT | 2016-03-17 | Active | |
SUGAR & LOAF LTD | Director | 2016-03-31 | CURRENT | 2012-02-27 | Active - Proposal to Strike off | |
SIMPLY COTTAGES LIMITED | Director | 2015-12-11 | CURRENT | 2015-12-11 | Active - Proposal to Strike off | |
WILSON GREEN TRAVEL LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
TRAVEL CHAPTER COTTAGES LIMITED | Director | 2015-04-08 | CURRENT | 2015-04-08 | Active - Proposal to Strike off | |
BIDEFORD PROPERTY INVESTMENTS LIMITED | Director | 2014-12-24 | CURRENT | 2014-12-24 | Active | |
COAST & COUNTRY HOLIDAYS NORFOLK LTD | Director | 2014-06-30 | CURRENT | 2010-03-16 | Active - Proposal to Strike off | |
SLIM JIM PROPERTIES LIMITED | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active - Proposal to Strike off | |
MORRIS DOMAINS LIMITED | Director | 2014-01-23 | CURRENT | 2014-01-23 | Active | |
THE SKI DOMAIN LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active - Proposal to Strike off | |
EXCLUSIVE HOLIDAY HOMES LTD | Director | 2013-11-12 | CURRENT | 2003-09-04 | Active - Proposal to Strike off | |
MACKAY'S AGENCY LIMITED | Director | 2013-11-12 | CURRENT | 1961-09-07 | Active - Proposal to Strike off | |
SKI PAD LIMITED | Director | 2013-02-26 | CURRENT | 2013-02-26 | Active - Proposal to Strike off | |
FARM & COTTAGE HOLIDAYS LIMITED | Director | 2012-11-19 | CURRENT | 2012-11-19 | Active - Proposal to Strike off | |
FARM HOLIDAYS LIMITED | Director | 2012-11-08 | CURRENT | 2012-11-08 | Active | |
CHILDRENS HOLIDAY FOUNDATION NORTH DEVON | Director | 2012-09-11 | CURRENT | 2012-09-11 | Active | |
LITTLE WHITE TOWN PUBLISHING LIMITED | Director | 2012-08-29 | CURRENT | 2012-08-29 | Active - Proposal to Strike off | |
THE COTTAGE COMPANY (UK) LIMITED | Director | 2012-07-23 | CURRENT | 2012-07-23 | Active | |
THE TRAVEL CHAPTER GROUP LIMITED | Director | 2011-12-09 | CURRENT | 2011-12-09 | Active | |
THE BIG DOMAIN LIMITED | Director | 2011-06-01 | CURRENT | 2003-03-21 | Active | |
STAY IN MEDIA LIMITED | Director | 2010-09-29 | CURRENT | 2010-09-29 | Active | |
HOLIDAY COTTAGES LIMITED | Director | 2006-11-06 | CURRENT | 1997-04-22 | Active - Proposal to Strike off | |
THE TRAVEL CHAPTER LIMITED | Director | 2003-09-09 | CURRENT | 1989-10-11 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Part-Time (Weekend) Customer Service/Sales Coordinator | Newcastle upon Tyne | Cottages in Northumberland Ltd is an agent for over 180 holiday properties located along the coastline and inland towns and villages throughout our stunning... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/10/23, WITH UPDATES | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
CESSATION OF JEREMY PETER MIDDLETON AS A PERSON OF SIGNIFICANT CONTROL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/22, WITH UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY PETER MIDDLETON | |
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063614860001 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063614860001 | |
APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/21, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/18 | |
CH01 | Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25 | |
AA01 | Previous accounting period shortened from 20/03/19 TO 31/10/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 20/03/18 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063614860001 | |
AA01 | Previous accounting period shortened from 31/03/18 TO 20/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES | |
PSC02 | Notification of The Travel Chapter Limited as a person with significant control on 2018-03-21 | |
LATEST SOC | 14/06/18 STATEMENT OF CAPITAL;GBP 1112 | |
SH01 | 21/03/18 STATEMENT OF CAPITAL GBP 1112 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY MIDDLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCCORDALL | |
TM02 | Termination of appointment of Richard William Mccordall on 2018-03-21 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/18 FROM 1st Floor, 2 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AA England | |
PSC07 | CESSATION OF RICHARD WILLIAM MCCORDALL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE | |
AP01 | DIRECTOR APPOINTED MR JAMES PETER MORRIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/15 FROM 186 Portland Road Jesmond Newcastle upon Tyne Tyne & Wear NE2 1DJ | |
LATEST SOC | 20/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/10/15 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 30/09/2015 | |
CERTNM | Company name changed cottages of northumbria LTD\certificate issued on 01/10/15 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/09/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RICHARD WILLIAM MCCORDALL / 16/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM MCCORDALL / 16/12/2011 | |
AR01 | 05/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2011 FROM 87 STATION ROAD ASHINGTON NORTHUMBERLAND NE63 8RS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/10 FULL LIST | |
AA01 | PREVSHO FROM 30/09/2010 TO 31/03/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/09/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 05/09/08; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED PROPERTIES OF NORTHUMBRIA LTD CERTIFICATE ISSUED ON 13/09/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
|
|
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 COTTAGES IN NORTHUMBERLAND LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Internal Recharges |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |