COAST & COUNTRY HOLIDAYS LTD

Register to unlock more data on OkredoRegister

COAST & COUNTRY HOLIDAYS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06495419

Incorporation date

06/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2008)
dot icon26/03/2026
Micro company accounts made up to 2025-09-30
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon27/05/2025
Micro company accounts made up to 2024-09-30
dot icon04/04/2025
Appointment of Mrs Charlotte Owen as a director on 2025-03-21
dot icon07/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon17/05/2024
Termination of appointment of Michael Steven Graham as a director on 2024-05-14
dot icon19/04/2024
Micro company accounts made up to 2023-09-30
dot icon09/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon23/10/2023
Director's details changed for Mr Michael Steven Graham on 2020-06-11
dot icon08/06/2023
Micro company accounts made up to 2022-09-30
dot icon15/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon18/07/2022
Satisfaction of charge 064954190002 in full
dot icon04/07/2022
Audit exemption subsidiary accounts made up to 2021-09-30
dot icon04/07/2022
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
dot icon04/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
dot icon04/07/2022
Audit exemption statement of guarantee by parent company for period ending 30/09/21
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon13/07/2021
Audit exemption subsidiary accounts made up to 2020-09-30
dot icon13/07/2021
Notice of agreement to exemption from audit of accounts for period ending 30/09/20
dot icon12/07/2021
Audit exemption statement of guarantee by parent company for period ending 30/09/20
dot icon22/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon01/10/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon24/07/2020
Registered office address changed from One St. Peters Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2020-07-24
dot icon05/03/2020
Confirmation statement made on 2020-02-06 with updates
dot icon14/02/2020
Resolutions
dot icon28/01/2020
Registration of charge 064954190002, created on 2020-01-24
dot icon25/10/2019
Second filing of Confirmation Statement dated 06/02/2018
dot icon25/10/2019
Second filing of Confirmation Statement dated 06/02/2017
dot icon08/10/2019
Appointment of Mr Simon Taylor as a secretary on 2019-10-04
dot icon07/10/2019
Notification of Sykes Cottages Ltd as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Rachel Mary Thomas as a person with significant control on 2019-10-04
dot icon07/10/2019
Cessation of Elizabeth Margaret Alice Davies as a person with significant control on 2019-10-04
dot icon07/10/2019
Termination of appointment of Elizabeth Margaret Alice Davies as a secretary on 2019-10-04
dot icon07/10/2019
Termination of appointment of Elizabeth Margaret Alice Davies as a director on 2019-10-04
dot icon07/10/2019
Termination of appointment of Rachel Mary Thomas as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr Graham Donoghue as a director on 2019-10-04
dot icon07/10/2019
Appointment of Mr Michael Steven Graham as a director on 2019-10-04
dot icon07/10/2019
Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP to One St. Peters Square Manchester M2 3DE on 2019-10-07
dot icon07/10/2019
Satisfaction of charge 1 in full
dot icon10/07/2019
Notification of Rachel Mary Thomas as a person with significant control on 2019-07-09
dot icon10/07/2019
Notification of Elizabeth Margaret Alice Davies as a person with significant control on 2019-07-09
dot icon10/07/2019
Withdrawal of a person with significant control statement on 2019-07-10
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/02/2018
Confirmation statement made on 2018-02-06 with updates
dot icon06/02/2018
Notification of a person with significant control statement
dot icon06/02/2018
Cessation of Rachel Mary Thomas as a person with significant control on 2018-02-06
dot icon06/02/2018
Cessation of Elizabeth Margaret Alice Davies as a person with significant control on 2018-02-06
dot icon09/02/2017
Resolutions
dot icon07/02/2017
Change of share class name or designation
dot icon06/02/2017
Confirmation statement made on 2017-02-06 with updates
dot icon19/01/2017
Total exemption small company accounts made up to 2016-09-30
dot icon08/02/2016
Annual return made up to 2016-02-06 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon21/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/02/2015
Annual return made up to 2015-02-06 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/02/2014
Annual return made up to 2014-02-06 with full list of shareholders
dot icon25/02/2013
Total exemption small company accounts made up to 2012-09-30
dot icon13/02/2013
Annual return made up to 2013-02-06 with full list of shareholders
dot icon30/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon09/02/2012
Annual return made up to 2012-02-06 with full list of shareholders
dot icon24/01/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/02/2011
Annual return made up to 2011-02-06 with full list of shareholders
dot icon19/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon15/02/2010
Annual return made up to 2010-02-06 with full list of shareholders
dot icon15/02/2010
Director's details changed for Elizabeth Margaret Alice Davies on 2010-02-12
dot icon15/02/2010
Director's details changed for Rachel Mary Thomas on 2010-02-12
dot icon15/02/2010
Secretary's details changed for Elizabeth Margaret Alice Davies on 2010-02-12
dot icon08/02/2010
Amended accounts made up to 2008-09-30
dot icon29/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon23/02/2009
Return made up to 06/02/09; full list of members
dot icon01/04/2008
Resolutions
dot icon29/03/2008
Curr sho from 28/02/2009 to 30/09/2008
dot icon06/02/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donoghue, Graham
Director
04/10/2019 - Present
69
Graham, Michael Steven
Director
04/10/2019 - 14/05/2024
75
Owen, Charlotte
Director
21/03/2025 - Present
51

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COAST & COUNTRY HOLIDAYS LTD

COAST & COUNTRY HOLIDAYS LTD is an(a) Active company incorporated on 06/02/2008 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COAST & COUNTRY HOLIDAYS LTD?

toggle

COAST & COUNTRY HOLIDAYS LTD is currently Active. It was registered on 06/02/2008 .

Where is COAST & COUNTRY HOLIDAYS LTD located?

toggle

COAST & COUNTRY HOLIDAYS LTD is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does COAST & COUNTRY HOLIDAYS LTD do?

toggle

COAST & COUNTRY HOLIDAYS LTD operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COAST & COUNTRY HOLIDAYS LTD?

toggle

The latest filing was on 26/03/2026: Micro company accounts made up to 2025-09-30.