Company NameCumbrian Cottages Limited
Company StatusDissolved
Company Number03756599
CategoryPrivate Limited Company
Incorporation Date21 April 1999(24 years, 11 months ago)
Dissolution Date3 December 2019 (4 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Garry Clark Adam
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(13 years, 8 months after company formation)
Appointment Duration6 years, 11 months (closed 03 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Triangle 4th Floor, 4-17 Hammersmith Grove
London
Hammersmith
W6 0LG
Director NameMr David Sinclair Hogarth
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGeltsdale
Plains Road, Wetheral
Carlisle
Cumbria
CA4 8LA
Director NameMrs Julia Ann Hogarth
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceEngland
Correspondence AddressGeltsdale
Plains Road, Wetheral
Carlisle
Cumbria
CA4 8LA
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameMr David Sinclair Hogarth
NationalityBritish
StatusResigned
Appointed21 April 1999(same day as company formation)
RoleLetting Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGeltsdale
Plains Road, Wetheral
Carlisle
Cumbria
CA4 8LA
Director NameMr Peter Bernard Durbin
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCastleacre
6 Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DH
Secretary NameGeraldine Durbin
NationalityBritish
StatusResigned
Appointed09 June 2003(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2013)
RoleCompany Director
Correspondence AddressCastleacre
6 Church Lane, Bardsey
Leeds
West Yorkshire
LS17 9DH
Director NameMr Henry Francis John Bankes
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2017(18 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Triangle 5 - 17 Hammersmith Grove
Hammersmith
London
W6 0LG
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed21 April 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales
Director NameWyndham Vacation Rentals (UK) Ltd (Corporation)
StatusResigned
Appointed01 January 2013(13 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 30 August 2017)
Correspondence AddressSpring Mill Earby
Barnoldswick
Lancashire
BB94 0AA

Contact

Websitewww.cumbrian-cottages.co.uk
Email address[email protected]
Telephone01228 599960
Telephone regionCarlisle

Location

Registered AddressThe Triangle
4th Floor, 4-17 Hammersmith Grove
London
Hammersmith
W6 0LG
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Castleacre Agencies LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,289,000
Net Worth£2,614,000
Cash£5,599,000
Current Liabilities£7,236,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 April 2011Delivered on: 11 April 2011
Persons entitled: Bank of Scotland PLC

Classification: Deed of charge over deposit
Secured details: All monies due or to become due from the company to the chargee.
Particulars: All sums outstanding at the credit of account no. 06045370 held in the name of cumbrian cottages limited, held at bank of scotland. See image for full details.
Outstanding
12 February 2003Delivered on: 5 March 2003
Satisfied on: 7 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 plumblands, chapel stile, ambleside, cumbria.
Fully Satisfied
16 April 2001Delivered on: 2 May 2001
Satisfied on: 12 June 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2,4 & 6 spencer street carlisle.
Fully Satisfied
13 October 2000Delivered on: 24 October 2000
Satisfied on: 7 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8 main road windermere cumbria all buildings and other structures, goodwill and plant and machinery.
Fully Satisfied
9 June 2000Delivered on: 15 June 2000
Satisfied on: 9 January 2013
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 November 2017Change of details for Castleacre Agencies Limited as a person with significant control on 8 November 2017 (2 pages)
3 October 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
31 August 2017Register inspection address has been changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Register(s) moved to registered inspection location The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG (1 page)
31 August 2017Appointment of Mr Henry Francis John Bankes as a director on 29 August 2017 (2 pages)
31 August 2017Termination of appointment of Wyndham Vacation Rentals (Uk) Ltd as a director on 30 August 2017 (1 page)
3 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (15 pages)
3 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(3 pages)
13 October 2015Full accounts made up to 31 December 2014 (20 pages)
26 August 2015Solvency Statement dated 24/08/15 (1 page)
26 August 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 August 2015Statement by Directors (1 page)
26 August 2015Statement of capital on 26 August 2015
  • GBP 1
(4 pages)
1 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (20 pages)
1 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 1,000
(3 pages)
16 September 2013Accounts for a small company made up to 31 December 2012 (8 pages)
6 September 2013Director's details changed for The Hoseasons Group Limited on 30 August 2013 (1 page)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
25 January 2013Termination of appointment of Geraldine Durbin as a secretary (1 page)
25 January 2013Appointment of The Hoseasons Group Limited as a director (2 pages)
25 January 2013Termination of appointment of Peter Durbin as a director (1 page)
25 January 2013Appointment of Mr Garry Adam as a director (2 pages)
15 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
30 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (4 pages)
15 November 2011Current accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
8 September 2011Section 519(2) (1 page)
1 September 2011Accounts for a small company made up to 31 October 2010 (7 pages)
5 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (4 pages)
11 April 2011Particulars of a mortgage or charge / charge no: 5 (5 pages)
15 November 2010Registered office address changed from Castleacre 6 Church Lane Bardsey Leeds West Yorkshire LS17 9DH on 15 November 2010 (2 pages)
23 July 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
21 July 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
30 April 2009Return made up to 21/04/09; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
27 June 2008Return made up to 21/04/08; full list of members (3 pages)
15 August 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
11 May 2007Return made up to 21/04/07; no change of members (6 pages)
25 April 2006Return made up to 21/04/06; full list of members (6 pages)
21 April 2006Accounts for a small company made up to 31 October 2005 (6 pages)
31 August 2005Accounts for a small company made up to 31 October 2004 (7 pages)
4 July 2005Return made up to 21/04/05; full list of members (6 pages)
14 July 2004Accounts for a small company made up to 31 October 2003 (8 pages)
19 April 2004Return made up to 21/04/04; full list of members (6 pages)
25 February 2004Accounting reference date extended from 31/07/03 to 31/10/03 (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
7 August 2003Declaration of satisfaction of mortgage/charge (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 June 2003Declaration of assistance for shares acquisition (11 pages)
17 June 2003Registered office changed on 17/06/03 from: 2 lonsdale street carlisle CA1 1DB (1 page)
17 June 2003New director appointed (2 pages)
17 June 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned;director resigned (1 page)
12 June 2003Declaration of satisfaction of mortgage/charge (1 page)
13 April 2003Return made up to 21/04/03; full list of members
  • 363(287) ‐ Registered office changed on 13/04/03
(7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
21 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
15 April 2002Return made up to 21/04/02; full list of members (6 pages)
17 December 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 May 2001Return made up to 21/04/01; full list of members; amend (6 pages)
3 May 2001Ad 01/05/00--------- £ si 999@1 (2 pages)
2 May 2001Particulars of mortgage/charge (4 pages)
20 April 2001Return made up to 21/04/01; full list of members (6 pages)
21 March 2001Return made up to 21/04/00; full list of members; amend (6 pages)
16 February 2001Accounts for a small company made up to 31 July 2000 (5 pages)
24 October 2000Particulars of mortgage/charge (4 pages)
7 August 2000Accounting reference date extended from 30/04/00 to 31/07/00 (1 page)
15 June 2000Particulars of mortgage/charge (5 pages)
15 May 2000Return made up to 21/04/00; full list of members (6 pages)
27 April 1999Secretary resigned (1 page)
27 April 1999New secretary appointed;new director appointed (2 pages)
27 April 1999Director resigned (1 page)
27 April 1999Registered office changed on 27/04/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 1999New director appointed (2 pages)
21 April 1999Incorporation (16 pages)