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 | 09 May 2012(same day as company formation) |
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 | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Director Name | Mr David Cedric Mosgrove |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
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 | 09 May 2012(same day as company formation) |
Role | Company Director |
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(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Secretary Name | Mr Barry Peter Swiers |
---|---|
Status | Resigned |
Appointed | 09 May 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 137 Scalby Road Scarborough North Yorkshire YO12 6TB |
Website | 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 |
100 at £1 | Broadland Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £292,861 |
Gross Profit | -£31,525 |
Net Worth | -£133,885 |
Cash | £28,052 |
Current Liabilities | £563,459 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (1 month 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 |
---|
11 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
11 August 2022 | Full accounts made up to 31 December 2021 (17 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with updates (3 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
10 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
2 September 2020 | Full accounts made up to 31 December 2019 (16 pages) |
20 July 2020 | Appointment of Mrs Deborah Beeforth as a secretary on 20 July 2020 (2 pages) |
20 July 2020 | Termination of appointment of Barry Peter Swiers as a secretary on 20 July 2020 (1 page) |
11 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
9 July 2019 | Full accounts made up to 31 December 2018 (16 pages) |
9 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 July 2018 | Full accounts made up to 31 December 2017 (16 pages) |
9 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 July 2017 | Full accounts made up to 31 December 2016 (15 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
12 September 2016 | Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page) |
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
4 April 2016 | Full accounts made up to 30 September 2015 (12 pages) |
4 April 2016 | Full accounts made up to 30 September 2015 (12 pages) |
2 June 2015 | Auditor's resignation (1 page) |
2 June 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
22 May 2015 | Auditor's resignation (1 page) |
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
27 March 2015 | Full accounts made up to 30 September 2014 (12 pages) |
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
10 February 2014 | Full accounts made up to 30 September 2013 (12 pages) |
10 February 2014 | Full accounts made up to 30 September 2013 (12 pages) |
9 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
9 January 2014 | Previous accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
9 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (7 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
22 May 2012 | Appointment of Mr John Guthrie as a director (2 pages) |
22 May 2012 | Appointment of Mr John Guthrie as a director (2 pages) |
9 May 2012 | Incorporation (22 pages) |
9 May 2012 | Incorporation (22 pages) |