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

ENGLISH COUNTRY COTTAGES LIMITED

SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, NR32 2LW,
Company Registration Number
04666994
Private Limited Company
Active

Company Overview

About English Country Cottages Ltd
ENGLISH COUNTRY COTTAGES LIMITED was founded on 2003-02-14 and has its registered office in Lowestoft. The organisation's status is listed as "Active". English Country Cottages Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ENGLISH COUNTRY COTTAGES LIMITED
 
Legal Registered Office
SUNWAY HOUSE
RAGLAN ROAD
LOWESTOFT
NR32 2LW
Other companies in W6
 
Previous Names
THE HOSEASONS GROUP LIMITED08/09/2016
WYNDHAM VACATION RENTALS (UK) LTD30/08/2013
HOSEASONS HOLDINGS LIMITED09/08/2013
Filing Information
Company Number 04666994
Company ID Number 04666994
Date formed 2003-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 06:09:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH COUNTRY 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.

Company Officers of ENGLISH COUNTRY COTTAGES LIMITED

Current Directors
Officer Role Date Appointed
GARRY CLARK ADAM
Director 2017-08-07
HENRY FRANCIS JOHN BANKES
Director 2010-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
WYNDHAM VACATION RENTALS (UK) LTD
Director 2013-03-28 2017-08-07
PRITPAL SINGH BADWAL
Director 2006-02-13 2013-03-28
IAN SIMON AILLES
Director 2010-03-01 2010-12-17
RICHARD JOHN CARRICK
Director 2003-06-19 2010-03-26
TIMOTHY JAMES FULLAM
Director 2003-06-19 2010-03-26
CAROL ELIZABETH NEWELL
Director 2008-11-01 2010-03-26
SARA YVONNE ZIMMERMAN
Director 2006-02-02 2010-03-26
FRANCES CAROL JACOB
Director 2004-08-18 2010-03-01
DAVID OSSIAN MALONEY
Director 2006-10-04 2010-03-01
SAMANTHA GORDON
Company Secretary 2006-02-02 2008-04-18
SAMANTHA GORDON
Director 2006-02-02 2008-04-18
BENJAMIN ANTHONY PATRICK HEWETSON
Director 2005-04-27 2007-06-28
ANDREW JAMES PHILLIPPS
Director 2006-10-04 2007-06-13
JULIAN RONALD HAYLOCK
Director 2003-06-19 2006-09-30
YVONNE JULIA BORG
Director 2003-06-19 2006-08-08
PAUL EDWARD TEMPLE
Company Secretary 2003-06-19 2006-03-15
PAUL EDWARD TEMPLE
Director 2003-06-19 2006-03-15
JEREMY WILLIAM SHARMAN
Director 2003-05-14 2005-04-27
SIMON TUCKER
Director 2004-03-24 2005-01-31
RICHARD MATHEWS
Director 2003-05-14 2004-08-02
KENNETH ERNEST GAYLARD
Director 2003-06-19 2003-12-19
DM COMPANY SERVICES LIMITED
Nominated Secretary 2003-02-14 2003-06-19
25 NOMINEES LIMITED
Director 2003-02-14 2003-05-14

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 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 CUMBRIAN COTTAGES LIMITED Director 2013-01-01 CURRENT 1999-04-21 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 CUMBRIAN COTTAGES LIMITED Director 2017-08-29 CURRENT 1999-04-21 Active
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

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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-09CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM The Triangle 4th Floor, 5-17 Hammersmith Grove London Hammersmith W6 0LG England
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-17CH01Director's details changed for Mr Garry Clark Adam on 2020-12-08
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-21AP01DIRECTOR APPOINTED MR HENRIK VILHELM KJELLBERG
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM The Triangle 5-17 Hammersmith Grove London W6 0LG
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FRANCIS JOHN BANKES
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH NO UPDATES
2017-11-09PSC05Change of details for Hoseasons Holidays Limited as a person with significant control on 2017-11-09
2017-11-08PSC05Change of details for Hoseasons Holidays Limited as a person with significant control on 2017-11-08
2017-11-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD
2017-08-10AP01DIRECTOR APPOINTED MR GARRY ADAM
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 21879.53
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-08RES15CHANGE OF NAME 04/08/2016
2016-09-08CERTNMCompany name changed the hoseasons group LIMITED\certificate issued on 08/09/16
2016-09-08NM06Change of name with request to seek comments from relevant body
2016-09-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 21879.53
2016-02-25AR0114/02/16 ANNUAL RETURN FULL LIST
2015-10-16CH01Director's details changed for Henry Francis John Bankes on 2015-09-24
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 21879.53
2015-03-02AR0114/02/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 21879.53
2014-03-04AR0114/02/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
2013-09-06CH02Director's details changed for The Hoseasons Group Limited on 2013-08-30
2013-08-30RES15CHANGE OF NAME 29/08/2013
2013-08-30CERTNMCOMPANY NAME CHANGED WYNDHAM VACATION RENTALS (UK) LTD CERTIFICATE ISSUED ON 30/08/13
2013-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-08-09RES15CHANGE OF NAME 09/08/2013
2013-08-09CERTNMCOMPANY NAME CHANGED HOSEASONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/08/13
2013-04-17AP02CORPORATE DIRECTOR APPOINTED THE HOSEASONS GROUP LIMITED
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR PRITPAL BADWAL
2013-03-11AR0114/02/13 FULL LIST
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0114/02/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 21/02/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ UNITED KINGDOM
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-20CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-20RES01ADOPT ARTICLES 13/06/2011
2011-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-02-16AR0114/02/11 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-08-18AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-08-05AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-07-30AUDAUDITOR'S RESIGNATION
2010-04-19AUDAUDITOR'S RESIGNATION
2010-04-12AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2010-04-07TM01TERMINATE DIR APPOINTMENT
2010-04-07TM01TERMINATE DIR APPOINTMENT
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM
2010-03-30AR0114/02/10 FULL LIST
2010-03-24AP01DIRECTOR APPOINTED MR IAN SIMON AILLES
2010-03-24AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM SUNWAY HOUSE RAGLAN ROAD LOWESTOFT SUFFOLK NR32 2LW
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MALONEY
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2010-03-09AP01DIRECTOR APPOINTED IAN SIMON AILLES
2010-03-09AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-20363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-03-20353LOCATION OF REGISTER OF MEMBERS
2009-03-20288aDIRECTOR APPOINTED MS CAROL ELIZABETH NEWELL
2009-02-10RES13DIRECTORS CONFLICT OF INTEREST 17/11/2008
2008-10-27RES13RE SECT 175A 26/09/2008
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GORDON
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GORDON
2008-04-28288bAPPOINTMENT TERMINATED
2008-03-14363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24288bDIRECTOR RESIGNED
2007-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-07-12288bDIRECTOR RESIGNED
2007-04-20363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2007-04-20288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENGLISH COUNTRY 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 ENGLISH COUNTRY COTTAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE GUARANTEE AND DEBENTURE 2003-06-19 Satisfied HG POOLED MANAGEMENT LIMITED (FOR ITSELF AND AS SECURITY TRUSTEE FOR THE SECURED PARTIES)
DEBENTURE 2003-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
CHARGE OVER CASH DEPOSIT 2003-06-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of ENGLISH COUNTRY COTTAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENGLISH COUNTRY COTTAGES LIMITED
Trademarks
We have not found any records of ENGLISH COUNTRY COTTAGES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 4
2

We have found 6 mortgage charges which are owed to ENGLISH COUNTRY COTTAGES LIMITED

Income
Government Income

Government spend with ENGLISH COUNTRY COTTAGES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-08-23 GBP £292 Clients Expenses
Solihull Metropolitan Borough Council 2013-08-23 GBP £292 Clients Expenses
Leeds City Council 2013-06-03 GBP £684 Fostering - Placement Support
Leeds City Council 2013-06-03 GBP £1,938 Fostering - Placement Support
Dudley Borough Council 2013-05-20 GBP £958
Essex County Council 2013-05-16 GBP £838
Solihull Metropolitan Borough Council 2013-04-18 GBP £258 Clients Expenses
Solihull Metropolitan Borough Council 2013-04-18 GBP £258 Clients Expenses
Bradford City Council 2013-04-15 GBP £833
Bradford City Council 2013-04-15 GBP £759
Solihull Metropolitan Borough Council 2013-04-15 GBP £340 Catering Provisions
Solihull Metropolitan Borough Council 2013-04-15 GBP £421 Catering Provisions
Solihull Metropolitan Borough Council 2013-04-15 GBP £340 Catering Provisions
Bournemouth Borough Council 2013-03-18 GBP £999
Isle of Wight Council 2013-02-14 GBP £217
Isle of Wight Council 2013-02-14 GBP £217
Blackburn with Darwen Council 2013-01-25 GBP £611 Human Resources
Solihull Metropolitan Borough Council 2012-09-27 GBP £266 Clients Expenses
Wakefield Council 2012-08-23 GBP £865

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
No properties were found where ENGLISH COUNTRY COTTAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENGLISH COUNTRY COTTAGES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-09-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENGLISH COUNTRY 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 ENGLISH COUNTRY 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.