Company NameNorthumberland Self Catering Cottages Ltd
Company StatusActive
Company Number08615007
CategoryPrivate Limited Company
Incorporation Date18 July 2013(10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 55209Other holiday and other collective accommodation

Directors

Director NameMrs Lilian Margaret Mains
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwood Shadfen
Morpeth
Northumberland
NE61 6NS
Director NameMr Samantha Joanna Maria Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nynes Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Stephen Peter Mains
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nynes Hepscott
Morpeth
Northumberland
NE61 6LQ
Director NameMr Brian Mains
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFenwood Shadfen
Morpeth
Northumberland
NE61 6NS
Director NameMr Simon Brian Mains
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Nynes Hepscott
Morpeth
Northumberland
NE61 6LQ

Contact

Websitenorthumberlandselfcateringcottagesltd.co.uk
Telephone07 964939397
Telephone regionMobile

Location

Registered AddressThe Nynes
Hepscott
Morpeth
Northumberland
NE61 6LQ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishHepscott
WardLonghorsley
Built Up AreaHepscott

Shareholders

50 at £1Samantha Joanna Maria Smith
25.00%
Ordinary
50 at £1Simon Brian Mains
25.00%
Ordinary
50 at £1Stephen Peter Mains
25.00%
Ordinary
25 at £1Brian Mains
12.50%
Ordinary
25 at £1Lilian Margaret Mains
12.50%
Ordinary

Financials

Year2014
Net Worth-£30,892
Cash£20,851
Current Liabilities£467,789

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

28 April 2021Delivered on: 28 April 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The freehold property known as 37 longstone close, beadnell, chathill, NE67 5BS.
Outstanding
2 October 2018Delivered on: 8 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The freehold property 4 benthall farm, beadnell, chathill, northumberland, NE67 5JQ, title number: ND178143.
Outstanding
2 October 2018Delivered on: 2 October 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: All freehold or leasehold properties in england and wales now or hereafter belonging to the company, for more details refer to the debenture.
Outstanding

Filing History

27 January 2021Total exemption full accounts made up to 30 October 2020 (10 pages)
15 January 2021Termination of appointment of Brian Mains as a director on 17 September 2020 (1 page)
22 September 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 October 2019 (10 pages)
19 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
14 June 2019Total exemption full accounts made up to 30 October 2018 (8 pages)
8 October 2018Registration of charge 086150070002, created on 2 October 2018 (16 pages)
2 October 2018Registration of charge 086150070001, created on 2 October 2018 (19 pages)
18 July 2018Total exemption full accounts made up to 30 October 2017 (8 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
22 September 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
22 September 2017Total exemption small company accounts made up to 30 October 2016 (5 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
27 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
6 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(8 pages)
24 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 200
(8 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 September 2014Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom to The Nynes Hepscott Morpeth Northumberland NE61 6LQ on 12 September 2014 (1 page)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
(8 pages)
12 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 200
(8 pages)
12 September 2014Registered office address changed from Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Gosforth Newcastle upon Tyne NE12 8EG United Kingdom to The Nynes Hepscott Morpeth Northumberland NE61 6LQ on 12 September 2014 (1 page)
11 September 2014Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mrs Lilian Margaret Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mr Simon Brian Mains on 1 September 2014 (2 pages)
11 September 2014Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mrs Samantha Joanna Maria Smith on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Stephen Peter Mains on 1 August 2014 (2 pages)
11 September 2014Director's details changed for Mr Brian Mains on 1 September 2014 (2 pages)
3 June 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
3 June 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 200
(19 pages)
18 July 2013Incorporation
Statement of capital on 2013-07-18
  • GBP 200
(19 pages)