Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUMBRIAN COTTAGES LIMITED
Company Information for

CUMBRIAN COTTAGES LIMITED

ATLANTIC HOUSE FLETCHER WAY, PARKHOUSE, CARLISLE, CUMBRIAN, CA3 0LJ,
Company Registration Number
03756599
Private Limited Company
Active

Company Overview

About Cumbrian Cottages Ltd
CUMBRIAN COTTAGES LIMITED was founded on 1999-04-21 and has its registered office in Carlisle. The organisation's status is listed as "Active". Cumbrian Cottages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CUMBRIAN COTTAGES LIMITED
 
Legal Registered Office
ATLANTIC HOUSE FLETCHER WAY
PARKHOUSE
CARLISLE
CUMBRIAN
CA3 0LJ
Other companies in CA3
 
Filing Information
Company Number 03756599
Company ID Number 03756599
Date formed 1999-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2019-12-11 18:03:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUMBRIAN COTTAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CUMBRIAN COTTAGES LIMITED
The following companies were found which have the same name as CUMBRIAN COTTAGES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CUMBRIAN COTTAGES LIMITED PRIMROSE LODGE ORTON ROAD TEBAY PENRITH CA10 3TL Active - Proposal to Strike off Company formed on the 2020-04-20

Company Officers of CUMBRIAN COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
GARRY CLARK ADAM
Director 2013-01-01
HENRY FRANCIS JOHN BANKES
Director 2017-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
WYNDHAM VACATION RENTALS (UK) LTD
Director 2013-01-01 2017-08-30
GERALDINE DURBIN
Company Secretary 2003-06-09 2013-01-01
PETER BERNARD DURBIN
Director 2003-06-09 2013-01-01
DAVID SINCLAIR HOGARTH
Company Secretary 1999-04-21 2003-06-09
DAVID SINCLAIR HOGARTH
Director 1999-04-21 2003-06-09
JULIA ANN HOGARTH
Director 1999-04-21 2003-06-09
IRENE LESLEY HARRISON
Nominated Secretary 1999-04-21 1999-04-21
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-04-21 1999-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARRY CLARK ADAM HOSEASONS COTTAGES LIMITED Director 2017-08-19 CURRENT 1978-10-10 Active
GARRY CLARK ADAM WELCOME HOLIDAYS LIMITED Director 2017-08-07 CURRENT 1994-06-22 Active
GARRY CLARK ADAM HOLIDAY COTTAGES GROUP LIMITED Director 2017-08-07 CURRENT 1995-02-15 Active
GARRY CLARK ADAM HOSEASONS LIMITED Director 2017-08-07 CURRENT 1999-07-13 Active
GARRY CLARK ADAM HOSEASONS EST LIMITED Director 2017-08-07 CURRENT 2000-11-23 Active - Proposal to Strike off
GARRY CLARK ADAM KT LEISURE LIMITED Director 2017-08-07 CURRENT 2001-01-26 Active - Proposal to Strike off
GARRY CLARK ADAM ENGLISH COUNTRY COTTAGES LIMITED Director 2017-08-07 CURRENT 2003-02-14 Active
GARRY CLARK ADAM SUNWAY HOUSE LIMITED Director 2017-08-07 CURRENT 1998-11-24 Active
GARRY CLARK ADAM SALCOMBE HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 1994-08-30 Active - Proposal to Strike off
GARRY CLARK ADAM ROCKHEART INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2004-05-10 Active - Proposal to Strike off
GARRY CLARK ADAM DARTMOUTH HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 2004-05-11 Active
GARRY CLARK ADAM CASTLEACRE AGENCIES LIMITED Director 2013-01-01 CURRENT 2003-03-26 Active - Proposal to Strike off
GARRY CLARK ADAM OLD CO MAIDSTONE LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM VULPES CAPITAL LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES TRANSPORT LIMITED Director 2012-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES VILLA HOLIDAYS LIMITED Director 2012-01-13 CURRENT 1998-10-02 Active
GARRY CLARK ADAM VACANCES EN CAMPAGNE LIMITED Director 2011-02-01 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM DALES HOLIDAY COTTAGES LIMITED Director 2010-03-26 CURRENT 1988-11-14 Active
GARRY CLARK ADAM AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GARRY CLARK ADAM HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
GARRY CLARK ADAM HOSEASONS HOLIDAYS LIMITED Director 2009-02-16 CURRENT 1978-11-17 Active
HENRY FRANCIS JOHN BANKES SALCOMBE HOLIDAY HOMES LIMITED Director 2017-08-29 CURRENT 1994-08-30 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES ROCKHEART INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2004-05-10 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES CASTLEACRE AGENCIES LIMITED Director 2017-08-29 CURRENT 2003-03-26 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS LIMITED Director 2013-03-12 CURRENT 1978-11-17 Active
HENRY FRANCIS JOHN BANKES BOWHILLS LIMITED Director 2010-03-08 CURRENT 1980-10-08 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES HOLIDAYBANK LIMITED Director 2010-03-08 CURRENT 2005-04-18 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES OLDCO EARBY LIMITED Director 2010-03-08 CURRENT 1987-08-24 Dissolved 2017-02-14
HENRY FRANCIS JOHN BANKES DALES HOLIDAY COTTAGES LIMITED Director 2010-03-08 CURRENT 1988-11-14 Active
HENRY FRANCIS JOHN BANKES HOSEASONS LIMITED Director 2010-03-08 CURRENT 1999-07-13 Active
HENRY FRANCIS JOHN BANKES HOSEASONS EST LIMITED Director 2010-03-08 CURRENT 2000-11-23 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES AWAZE VACATION RENTALS LTD Director 2010-03-08 CURRENT 1969-11-04 Active
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-08 CURRENT 1984-05-09 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SUNWAY HOUSE LIMITED Director 2010-03-08 CURRENT 1998-11-24 Active
HENRY FRANCIS JOHN BANKES ENGLISH COUNTRY COTTAGES LIMITED Director 2010-03-01 CURRENT 2003-02-14 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-12-03GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-10DS01Application to strike the company off the register
2019-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/19 FROM Atlantic House Fletcher Way Parkhouse Carlisle Cumbrian CA3 0LJ
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FRANCIS JOHN BANKES
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2017-11-08PSC05Change of details for Castleacre Agencies Limited as a person with significant control on 2017-11-08
2017-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-08-31TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD
2017-08-31AP01DIRECTOR APPOINTED MR HENRY FRANCIS JOHN BANKES
2017-08-31AD02Register inspection address changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-08-31AD03Registers moved to registered inspection location of The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-03AR0121/04/16 ANNUAL RETURN FULL LIST
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-26SH20Statement by Directors
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26SH19Statement of capital on 2015-08-26 GBP 1
2015-08-26CAP-SSSolvency Statement dated 24/08/15
2015-08-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-01LATEST SOC01/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-01AR0121/04/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-01AR0121/04/14 FULL LIST
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / THE HOSEASONS GROUP LIMITED / 30/08/2013
2013-04-30AR0121/04/13 FULL LIST
2013-01-25AP02CORPORATE DIRECTOR APPOINTED THE HOSEASONS GROUP LIMITED
2013-01-25TM02APPOINTMENT TERMINATED, SECRETARY GERALDINE DURBIN
2013-01-25AP01DIRECTOR APPOINTED MR GARRY ADAM
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER DURBIN
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-30AR0121/04/12 FULL LIST
2011-11-15AA01CURREXT FROM 31/10/2011 TO 31/12/2011
2011-09-08MISCSECTION 519(2)
2011-09-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-05-05AR0121/04/11 FULL LIST
2011-04-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2010 FROM CASTLEACRE 6 CHURCH LANE BARDSEY LEEDS WEST YORKSHIRE LS17 9DH
2010-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-06AR0121/04/10 FULL LIST
2009-07-21AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-30363aRETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS
2008-08-11AA31/10/07 TOTAL EXEMPTION SMALL
2008-06-27363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2007-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-05-11363sRETURN MADE UP TO 21/04/07; NO CHANGE OF MEMBERS
2006-04-25363sRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-07-04363sRETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS
2004-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-04-19363sRETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS
2004-02-25225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/10/03
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-17288bDIRECTOR RESIGNED
2003-06-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-06-17288aNEW DIRECTOR APPOINTED
2003-06-17287REGISTERED OFFICE CHANGED ON 17/06/03 FROM: 2 LONSDALE STREET CARLISLE CA1 1DB
2003-06-17288aNEW SECRETARY APPOINTED
2003-06-17RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-06-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/03
2003-04-13363sRETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS
2003-03-05395PARTICULARS OF MORTGAGE/CHARGE
2003-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-04-15363sRETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS
2001-12-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-03363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS; AMEND
2001-05-0388(2)RAD 01/05/00--------- £ SI 999@1
2001-05-02395PARTICULARS OF MORTGAGE/CHARGE
2001-04-20363sRETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS
2001-03-21363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS; AMEND
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-10-24395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00
2000-06-15395PARTICULARS OF MORTGAGE/CHARGE
2000-05-15363sRETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS
1999-04-27288bSECRETARY RESIGNED
1999-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-04-27287REGISTERED OFFICE CHANGED ON 27/04/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
799 - Other reservation service and related activities
79909 - Other reservation service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CUMBRIAN COTTAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUMBRIAN COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2011-04-11 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-02-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-04-16 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2000-10-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-06-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CUMBRIAN COTTAGES LIMITED

Intangible Assets
Patents
We have not found any records of CUMBRIAN COTTAGES LIMITED registering or being granted any patents
Domain Names

CUMBRIAN COTTAGES LIMITED owns 3 domain names.

cumbrian-cottages.co.uk   cumbriancottages.co.uk   scottish-cottages.co.uk  

Trademarks
We have not found any records of CUMBRIAN COTTAGES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUMBRIAN COTTAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Gateshead Council 2013-10-23 GBP £442 Licenses, Housing, Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for CUMBRIAN COTTAGES LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES SUITES 7 & 8 1ST FLR ATLANTIC HOUSE FLETCHER WAY PARKHOUSE CARLISLE CA3 0LJ 24,750
Allerdale SHOP AND PREMISES 36 STATION STREET KESWICK CUMBRIA CA12 5HF 23,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUMBRIAN COTTAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUMBRIAN COTTAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.