Scarborough
North Yorkshire
YO12 6TB
Director Name | Mr Peter John Guthrie |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Richard Guthrie |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 July 2003(15 years, 4 months after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr Martin Robson |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2013(24 years, 11 months after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mrs Deborah Beeforth |
---|---|
Status | Current |
Appointed | 20 July 2020(32 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mrs Eileen Guthrie |
---|---|
Date of Birth | March 1906 (Born 118 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Correspondence Address | Church Meadows Hutton Buscel Scarborough North Yorkshire YO13 9LL |
Secretary Name | James Martin Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1991(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 29 July 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Farmleigh Scalby Scarborough YO13 0RP |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2003(15 years, 4 months after company formation) |
Appointment Duration | 16 years, 12 months (resigned 20 July 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Website | www.countrycottageholiday.com |
---|---|
Email address | [email protected] |
Telephone | 01723 373461 |
Telephone region | Scarborough |
Registered Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Ward | Woodlands |
Built Up Area | Scarborough |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
15 February 2013 | Delivered on: 20 February 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking, property, rights and assets present and future, including goodwill, book debts, uncalled capital, property, fixed plant & machinery see image for full details. Outstanding |
---|---|
20 May 1988 | Delivered on: 2 June 1988 Satisfied on: 27 February 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 September 2023 | Confirmation statement made on 14 September 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 31 December 2022 (6 pages) |
14 September 2022 | Confirmation statement made on 14 September 2022 with no updates (3 pages) |
17 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
17 September 2021 | Confirmation statement made on 14 September 2021 with no updates (3 pages) |
24 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
15 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
9 June 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
16 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
26 February 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
21 February 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Director's details changed for Mr John Guthrie on 1 March 2016 (2 pages) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Secretary's details changed for Mr Barry Peter Swiers on 1 March 2016 (1 page) |
2 March 2016 | Director's details changed for Mr. Peter John Guthrie on 1 March 2016 (2 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
14 November 2015 | Accounts for a dormant company made up to 30 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
24 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-24
|
27 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
27 March 2015 | Accounts for a dormant company made up to 30 September 2014 (7 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (6 pages) |
15 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders (6 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
18 March 2014 | Accounts for a dormant company made up to 30 September 2013 (7 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Director's details changed for Mr Richard Guthrie on 3 December 2012 (2 pages) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
26 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
26 March 2013 | Accounts for a dormant company made up to 30 September 2012 (7 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 February 2013 | Appointment of Mr Martin Robson as a director (2 pages) |
6 February 2013 | Appointment of Mr Martin Robson as a director (2 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
14 September 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (6 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 September 2011 (7 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
16 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 September 2010 (6 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (6 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
7 April 2010 | Accounts for a dormant company made up to 30 September 2009 (7 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
15 September 2009 | Return made up to 14/09/09; full list of members (4 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
4 April 2009 | Accounts for a dormant company made up to 30 September 2008 (7 pages) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 March 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
15 September 2008 | Return made up to 14/09/08; full list of members (4 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
8 April 2008 | Accounts for a dormant company made up to 30 September 2007 (7 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 14/09/07; full list of members (3 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
16 April 2007 | Accounts for a dormant company made up to 30 September 2006 (7 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
19 September 2006 | Return made up to 14/09/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (7 pages) |
10 January 2006 | Full accounts made up to 30 September 2005 (7 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
21 September 2005 | Return made up to 14/09/05; full list of members (3 pages) |
20 September 2005 | Location of register of members (1 page) |
20 September 2005 | Location of register of members (1 page) |
11 January 2005 | Full accounts made up to 30 September 2004 (7 pages) |
11 January 2005 | Full accounts made up to 30 September 2004 (7 pages) |
25 November 2004 | Director's particulars changed (1 page) |
25 November 2004 | Director's particulars changed (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
12 October 2004 | Registered office changed on 12/10/04 from: 12 alma square scarborough north yorkshire YO11 1JU (1 page) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 October 2004 | Return made up to 14/09/04; full list of members (7 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (7 pages) |
5 January 2004 | Full accounts made up to 30 September 2003 (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
23 September 2003 | Return made up to 14/09/03; full list of members (7 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | New director appointed (3 pages) |
8 August 2003 | Director resigned (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (6 pages) |
7 January 2003 | Full accounts made up to 30 September 2002 (6 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
20 September 2002 | Return made up to 14/09/02; full list of members (7 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
3 January 2002 | Full accounts made up to 30 September 2001 (7 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
20 September 2001 | Return made up to 14/09/01; full list of members (6 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
5 January 2001 | Full accounts made up to 30 September 2000 (7 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
26 September 2000 | Return made up to 14/09/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
10 January 2000 | Full accounts made up to 30 September 1999 (7 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
20 September 1999 | Return made up to 14/09/99; no change of members (6 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
7 January 1999 | Full accounts made up to 30 September 1998 (7 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
24 September 1998 | Return made up to 14/09/98; no change of members (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
8 April 1998 | Full accounts made up to 30 September 1997 (6 pages) |
18 September 1997 | Return made up to 14/09/97; full list of members
|
18 September 1997 | Return made up to 14/09/97; full list of members
|
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
4 February 1997 | Full accounts made up to 30 September 1996 (6 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
24 September 1996 | Return made up to 14/09/96; no change of members (7 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
18 February 1996 | Full accounts made up to 30 September 1995 (7 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (10 pages) |
11 October 1995 | Return made up to 14/09/95; no change of members (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
3 May 1988 | Resolutions
|
3 May 1988 | Resolutions
|
16 March 1988 | Incorporation (15 pages) |
16 March 1988 | Incorporation (15 pages) |