Company NameAnglo Scottish Leisure Limited
DirectorsHarry Bramer and Nicholas Bramer
Company StatusActive
Company Number02261278
CategoryPrivate Limited Company
Incorporation Date24 May 1988(35 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Harry Bramer
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 1992(4 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Secretary NameMr Harry Bramer
NationalityBritish
StatusCurrent
Appointed10 July 1998(10 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMr Nicholas Bramer
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(29 years, 10 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Diana Kathleen Bramer
NationalityBritish
StatusResigned
Appointed10 July 1992(4 years, 1 month after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressShilling Old Grange
Shilling Street Lavenham
Sudbury
Suffolk
CO10 9RH
Director NameMrs Diana Kathleen Bramer
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1993(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 31 July 1997)
RoleSecretary
Correspondence AddressShilling Old Grange
Shilling Street Lavenham
Sudbury
Suffolk
CO10 9RH
Director NameMiss Susanna Bramer
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1997(9 years, 2 months after company formation)
Appointment Duration20 years, 5 months (resigned 31 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Director NameMichael Robert Hurst
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(17 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2007)
RoleChartered Accountant
Correspondence Address5 Akamas Street
Aphrodite Hills
Kouklia 8500
Paphos
Cyprus
Director NameMrs Emily-Jane Button
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2006(17 years, 8 months after company formation)
Appointment Duration12 years (resigned 31 January 2018)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
Director NameFrances Elizabeth Gwillim Garnett
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(17 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 August 2008)
RoleOperations Manager
Correspondence Address29 Livia Way
Lydney
Glos
GL15 5NU
Wales
Director NameHelen Bancroft
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 22 June 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address22 Oxford Drive
Hadley
Ipswich
IP7 6AY
Director NameMr Deborah Mead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(20 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 December 2010)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address2 Chapel Cottages
Littley Green
CM3 1BW
Director NameMs Hayley Overy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(21 years, 6 months after company formation)
Appointment Duration1 year (resigned 13 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE

Contact

Websitecountryhouseweddings.co.uk
Email address[email protected]
Telephone01787 477778
Telephone regionSudbury

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Country House Weddings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,203,882
Cash£2,605,779
Current Liabilities£4,259,797

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (2 months, 4 weeks from now)

Charges

24 December 2019Delivered on: 31 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
15 June 2018Delivered on: 21 June 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
28 November 2001Delivered on: 6 December 2001
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
14 December 2000Delivered on: 22 December 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

1 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
20 January 2023Full accounts made up to 31 May 2022 (21 pages)
26 July 2022Confirmation statement made on 10 July 2022 with updates (4 pages)
28 January 2022Full accounts made up to 31 May 2021 (21 pages)
11 August 2021Confirmation statement made on 10 July 2021 with updates (4 pages)
25 February 2021Full accounts made up to 31 May 2020 (16 pages)
23 July 2020Confirmation statement made on 10 July 2020 with updates (4 pages)
31 December 2019Registration of charge 022612780004, created on 24 December 2019 (59 pages)
25 November 2019Full accounts made up to 31 May 2019 (16 pages)
12 August 2019Confirmation statement made on 10 July 2019 with updates (4 pages)
12 December 2018Full accounts made up to 31 May 2018 (14 pages)
31 October 2018Director's details changed for Mr Nicholas Bramer on 25 October 2018 (2 pages)
7 August 2018Confirmation statement made on 10 July 2018 with updates (4 pages)
21 June 2018Registration of charge 022612780003, created on 15 June 2018 (58 pages)
27 March 2018Appointment of Mr Nicholas Bramer as a director on 27 March 2018 (2 pages)
28 February 2018Termination of appointment of Susanna Bramer as a director on 31 January 2018 (1 page)
28 February 2018Termination of appointment of Emily-Jane Button as a director on 31 January 2018 (1 page)
24 January 2018Full accounts made up to 31 May 2017 (16 pages)
18 July 2017Notification of Country House Weddings Limited as a person with significant control on 30 June 2016 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
18 July 2017Notification of Country House Weddings Limited as a person with significant control on 18 July 2017 (2 pages)
18 July 2017Confirmation statement made on 10 July 2017 with updates (4 pages)
12 January 2017Full accounts made up to 31 May 2016 (14 pages)
12 January 2017Full accounts made up to 31 May 2016 (14 pages)
21 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
12 July 2016Director's details changed for Miss Susanna Bramer on 12 July 2016 (2 pages)
12 July 2016Director's details changed for Miss Susanna Bramer on 12 July 2016 (2 pages)
14 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
14 October 2015Accounts for a small company made up to 31 May 2015 (7 pages)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
12 August 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 100
(6 pages)
5 January 2015Full accounts made up to 31 May 2014 (15 pages)
5 January 2015Full accounts made up to 31 May 2014 (15 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
8 January 2014Accounts made up to 31 May 2013 (17 pages)
8 January 2014Accounts made up to 31 May 2013 (17 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 10 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
21 February 2013Accounts made up to 31 May 2012 (17 pages)
21 February 2013Accounts made up to 31 May 2012 (17 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
9 August 2012Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 9 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Emily-Jane Jane Button on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages)
9 August 2012Director's details changed for Miss Susanna Bramer on 8 August 2012 (2 pages)
9 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
15 December 2011Accounts made up to 31 May 2011 (17 pages)
15 December 2011Accounts made up to 31 May 2011 (17 pages)
16 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
15 September 2011Director's details changed for Miss Susanna Bramer on 9 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Harry Bramer on 9 July 2011 (1 page)
15 September 2011Director's details changed for Miss Susanna Bramer on 9 July 2011 (2 pages)
15 September 2011Director's details changed for Miss Emily-Jane Jane Button on 9 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Harry Bramer on 9 July 2011 (1 page)
15 September 2011Director's details changed for Mr Harry Bramer on 9 July 2011 (2 pages)
15 September 2011Secretary's details changed for Mr Harry Bramer on 9 July 2011 (1 page)
15 September 2011Director's details changed for Miss Emily-Jane Jane Button on 9 July 2011 (2 pages)
15 September 2011Director's details changed for Mr Harry Bramer on 9 July 2011 (2 pages)
15 September 2011Director's details changed for Miss Emily-Jane Jane Button on 9 July 2011 (2 pages)
15 September 2011Director's details changed for Miss Susanna Bramer on 9 July 2011 (2 pages)
15 September 2011Director's details changed for Mr Harry Bramer on 9 July 2011 (2 pages)
24 January 2011Director's details changed for Susanna Dixon on 20 January 2011 (2 pages)
24 January 2011Director's details changed for Susanna Dixon on 20 January 2011 (2 pages)
21 January 2011Director's details changed for Miss Emily-Jane Jane Button on 21 January 2011 (2 pages)
21 January 2011Director's details changed for Miss Emily-Jane Jane Button on 21 January 2011 (2 pages)
18 January 2011Accounts made up to 31 May 2010 (18 pages)
18 January 2011Accounts made up to 31 May 2010 (18 pages)
13 December 2010Termination of appointment of Deborah Mead as a director (1 page)
13 December 2010Termination of appointment of Deborah Mead as a director (1 page)
13 December 2010Termination of appointment of Hayley Overy as a director (1 page)
13 December 2010Termination of appointment of Hayley Overy as a director (1 page)
13 December 2010Director's details changed for Miss Emily Jane Button on 13 December 2010 (2 pages)
13 December 2010Director's details changed for Miss Emily Jane Button on 13 December 2010 (2 pages)
5 October 2010Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Miss Emily Jane Bramer on 5 October 2010 (2 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
10 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (8 pages)
9 August 2010Appointment of Ms Hayley Overy as a director (2 pages)
9 August 2010Appointment of Ms Hayley Overy as a director (2 pages)
28 June 2010Termination of appointment of Helen Bancroft as a director (1 page)
28 June 2010Termination of appointment of Helen Bancroft as a director (1 page)
18 March 2010Director's details changed for Emily Jane Bramer on 12 March 2010 (2 pages)
18 March 2010Director's details changed for Emily Jane Bramer on 12 March 2010 (2 pages)
9 March 2010Secretary's details changed for Harry Bramer on 1 July 2009 (2 pages)
9 March 2010Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Secretary's details changed for Harry Bramer on 1 July 2009 (2 pages)
9 March 2010Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Director's details changed for Mr Harry Bramer on 1 July 2009 (1 page)
9 March 2010Secretary's details changed for Harry Bramer on 1 July 2009 (2 pages)
8 February 2010Accounts made up to 31 May 2009 (17 pages)
8 February 2010Accounts made up to 31 May 2009 (17 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
13 July 2009Return made up to 10/07/09; full list of members (4 pages)
2 March 2009Director appointed mr debbie mead (1 page)
2 March 2009Director appointed helen bancroft (2 pages)
2 March 2009Director appointed helen bancroft (2 pages)
2 March 2009Director appointed mr debbie mead (1 page)
7 January 2009Director and secretary's change of particulars / harry bramer / 01/07/2008 (1 page)
7 January 2009Director and secretary's change of particulars / harry bramer / 01/07/2008 (1 page)
9 December 2008Accounts made up to 31 May 2008 (17 pages)
9 December 2008Accounts made up to 31 May 2008 (17 pages)
3 October 2008Return made up to 10/07/08; full list of members (4 pages)
3 October 2008Appointment terminated director frances garnett (1 page)
3 October 2008Return made up to 10/07/08; full list of members (4 pages)
3 October 2008Appointment terminated director frances garnett (1 page)
3 April 2008Accounts made up to 31 May 2007 (17 pages)
3 April 2008Accounts made up to 31 May 2007 (17 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
28 August 2007Return made up to 10/07/07; full list of members (3 pages)
28 August 2007Return made up to 10/07/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
5 June 2007Director's particulars changed (1 page)
5 June 2007Director's particulars changed (1 page)
23 February 2007Accounts made up to 31 May 2006 (17 pages)
23 February 2007Accounts made up to 31 May 2006 (17 pages)
1 September 2006Director's particulars changed (1 page)
1 September 2006Director's particulars changed (1 page)
31 July 2006Return made up to 10/07/06; full list of members (3 pages)
31 July 2006Return made up to 10/07/06; full list of members (3 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
2 November 2005Accounts made up to 31 May 2005 (15 pages)
2 November 2005Accounts made up to 31 May 2005 (15 pages)
18 August 2005Return made up to 10/07/05; full list of members (2 pages)
18 August 2005Return made up to 10/07/05; full list of members (2 pages)
25 July 2005New director appointed (3 pages)
25 July 2005New director appointed (3 pages)
15 February 2005Accounts made up to 31 May 2004 (16 pages)
15 February 2005Accounts made up to 31 May 2004 (16 pages)
5 August 2004Return made up to 10/07/04; full list of members (5 pages)
5 August 2004Return made up to 10/07/04; full list of members (5 pages)
16 December 2003Accounts made up to 31 May 2003 (16 pages)
16 December 2003Accounts made up to 31 May 2003 (16 pages)
29 August 2003Return made up to 10/07/03; full list of members (5 pages)
29 August 2003Return made up to 10/07/03; full list of members (5 pages)
5 April 2003Accounts made up to 31 May 2002 (16 pages)
5 April 2003Accounts made up to 31 May 2002 (16 pages)
10 September 2002Return made up to 10/07/02; full list of members (5 pages)
10 September 2002Return made up to 10/07/02; full list of members (5 pages)
3 April 2002Accounts made up to 31 May 2001 (15 pages)
3 April 2002Accounts made up to 31 May 2001 (15 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
6 December 2001Particulars of mortgage/charge (4 pages)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Return made up to 10/07/01; full list of members (5 pages)
3 October 2001Director's particulars changed (1 page)
3 October 2001Secretary's particulars changed;director's particulars changed (1 page)
3 October 2001Director's particulars changed (1 page)
3 October 2001Return made up to 10/07/01; full list of members (5 pages)
28 January 2001Accounts made up to 31 May 2000 (15 pages)
28 January 2001Accounts made up to 31 May 2000 (15 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
22 December 2000Particulars of mortgage/charge (3 pages)
1 September 2000Return made up to 10/07/00; full list of members (5 pages)
1 September 2000Return made up to 10/07/00; full list of members (5 pages)
29 March 2000Accounts made up to 31 May 1999 (15 pages)
29 March 2000Accounts made up to 31 May 1999 (15 pages)
7 September 1999Return made up to 10/07/99; full list of members (6 pages)
7 September 1999Return made up to 10/07/99; full list of members (6 pages)
1 April 1999Accounts made up to 31 May 1998 (15 pages)
1 April 1999Accounts made up to 31 May 1998 (15 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Director's particulars changed (1 page)
24 September 1998Return made up to 10/07/98; full list of members (5 pages)
24 September 1998Director's particulars changed (1 page)
24 September 1998Return made up to 10/07/98; full list of members (5 pages)
24 September 1998Director's particulars changed (1 page)
27 August 1998New secretary appointed (2 pages)
27 August 1998New secretary appointed (2 pages)
9 February 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
9 February 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
3 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 15/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997Ad 15/08/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 August 1997Return made up to 10/07/97; full list of members (5 pages)
11 August 1997Return made up to 10/07/97; full list of members (5 pages)
22 July 1996Return made up to 10/07/96; full list of members (7 pages)
22 July 1996Return made up to 10/07/96; full list of members (7 pages)
22 May 1996Accounts made up to 31 March 1996 (1 page)
22 May 1996Accounts made up to 31 March 1996 (1 page)
18 December 1995Accounts made up to 31 March 1995 (1 page)
18 December 1995Accounts made up to 31 March 1995 (1 page)
10 August 1995Return made up to 10/07/95; full list of members (14 pages)
10 August 1995Return made up to 10/07/95; full list of members (14 pages)
18 January 1995Accounts made up to 31 March 1994 (1 page)
18 January 1995Accounts made up to 31 March 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
13 May 1994Accounts made up to 31 March 1993 (1 page)
13 May 1994Accounts made up to 31 March 1993 (1 page)
10 December 1992Accounts made up to 31 March 1992 (1 page)
10 December 1992Accounts made up to 31 March 1992 (1 page)
15 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 May 1988Incorporation (12 pages)
24 May 1988Incorporation (12 pages)