Company NameThe County House Group Limited
DirectorMichael O'Neill
Company StatusActive
Company Number03112644
CategoryPrivate Limited Company
Incorporation Date11 October 1995(28 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael O'Neill
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address128 Westella Road
Kirkella
East Yorkshire
HU10 7QT
Secretary NameMandy O'Neill
NationalityBritish
StatusResigned
Appointed11 October 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWilson Hill Farm
Beverley Road
Skidby
East Yorkshire
HU16 5SR

Contact

Telephone01482 223130
Telephone regionHull

Location

Registered AddressCounty House
Dunswell Road
Cottingham
East Yorkshire
HU16 4JT
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishCottingham
WardCottingham North
Built Up AreaKingston upon Hull
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 2 weeks ago)
Next Return Due25 October 2024 (6 months from now)

Charges

1 October 1996Delivered on: 3 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
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 uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

25 October 2023Confirmation statement made on 11 October 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
12 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
27 October 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 November 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
2 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
24 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
2 August 2019Accounts for a dormant company made up to 31 October 2018 (4 pages)
31 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
17 July 2018Accounts for a dormant company made up to 31 October 2017 (4 pages)
15 November 2017Change of details for Mr Michael O'neill as a person with significant control on 7 April 2016 (2 pages)
15 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
15 November 2017Change of details for Mr Michael O'neill as a person with significant control on 7 April 2016 (2 pages)
15 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
21 July 2017Accounts for a dormant company made up to 31 October 2016 (4 pages)
2 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
30 March 2016Accounts for a dormant company made up to 31 October 2015 (4 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
8 July 2015Accounts for a dormant company made up to 31 October 2014 (4 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (4 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
7 November 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
(3 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
22 July 2013Accounts for a dormant company made up to 31 October 2012 (4 pages)
18 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
18 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (3 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
1 August 2012Accounts for a dormant company made up to 31 October 2011 (4 pages)
31 July 2012Registered office address changed from County House Dalton Street Hull East Yorkshire HU8 8BB on 31 July 2012 (1 page)
31 July 2012Registered office address changed from County House Dalton Street Hull East Yorkshire HU8 8BB on 31 July 2012 (1 page)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
24 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (3 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
21 July 2011Accounts for a dormant company made up to 31 October 2010 (4 pages)
3 November 2010Termination of appointment of Mandy O'neill as a secretary (1 page)
3 November 2010Termination of appointment of Mandy O'neill as a secretary (1 page)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
3 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (3 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
15 July 2010Accounts for a dormant company made up to 31 October 2009 (4 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Michael O'neill on 2 October 2009 (2 pages)
23 October 2009Director's details changed for Michael O'neill on 2 October 2009 (2 pages)
23 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Michael O'neill on 2 October 2009 (2 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
26 August 2009Accounts for a dormant company made up to 31 October 2008 (4 pages)
24 October 2008Return made up to 11/10/08; full list of members (3 pages)
24 October 2008Return made up to 11/10/08; full list of members (3 pages)
17 October 2008Director's change of particulars / michael o'neill / 01/08/2008 (1 page)
17 October 2008Director's change of particulars / michael o'neill / 01/08/2008 (1 page)
24 January 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
24 January 2008Accounts for a dormant company made up to 31 October 2007 (4 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
3 December 2007Return made up to 11/10/07; full list of members (2 pages)
18 January 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
18 January 2007Accounts for a dormant company made up to 31 October 2006 (4 pages)
15 January 2007Return made up to 11/10/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 11/10/06; full list of members (2 pages)
15 January 2007Director's particulars changed (1 page)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
17 January 2006Accounts for a dormant company made up to 31 October 2005 (4 pages)
10 November 2005Return made up to 11/10/05; full list of members (2 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Secretary's particulars changed (1 page)
10 November 2005Return made up to 11/10/05; full list of members (2 pages)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
30 March 2005Accounts for a dormant company made up to 31 October 2004 (4 pages)
4 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2004Return made up to 11/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
1 September 2004Accounts for a dormant company made up to 31 October 2003 (4 pages)
13 August 2004Registered office changed on 13/08/04 from: county house dalton street hull east yorkshire HU8 8BB (1 page)
13 August 2004Registered office changed on 13/08/04 from: county house dalton street hull east yorkshire HU8 8BB (1 page)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
21 October 2003Return made up to 11/10/03; full list of members
  • 363(287) ‐ Registered office changed on 21/10/03
(6 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
25 September 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
4 November 2002Return made up to 11/10/02; full list of members (6 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 November 2001Return made up to 11/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
29 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
31 October 2000Return made up to 11/10/00; full list of members (6 pages)
31 October 2000Return made up to 11/10/00; full list of members (6 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
18 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 November 1999Return made up to 11/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
23 August 1999Accounts for a small company made up to 31 October 1998 (3 pages)
9 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 November 1998Return made up to 11/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (2 pages)
20 March 1998Registered office changed on 20/03/98 from: county house dalton street hull north humberside HU8 8BB (1 page)
20 March 1998Registered office changed on 20/03/98 from: county house dalton street hull north humberside HU8 8BB (1 page)
24 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 October 1997Return made up to 11/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
28 July 1997Accounts for a small company made up to 31 October 1996 (2 pages)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1996Return made up to 11/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 October 1996Particulars of mortgage/charge (3 pages)
3 October 1996Particulars of mortgage/charge (3 pages)