COUNTRY HOUSE WEDDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTRY HOUSE WEDDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03614124

Incorporation date

12/08/1998

Size

Medium

Contacts

Registered address

Registered address

Regency House 33 Wood Street, Barnet, Hertfordshire EN5 4BECopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1998)
dot icon13/03/2026
Accounts for a medium company made up to 2025-05-31
dot icon11/09/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon08/01/2025
Full accounts made up to 2024-05-31
dot icon15/11/2024
Satisfaction of charge 1 in full
dot icon06/11/2024
Registration of charge 036141240006, created on 2024-10-30
dot icon10/09/2024
Confirmation statement made on 2024-08-12 with updates
dot icon19/01/2024
Full accounts made up to 2023-05-31
dot icon14/09/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon19/01/2023
Accounts for a small company made up to 2022-05-31
dot icon07/09/2022
Confirmation statement made on 2022-08-12 with updates
dot icon28/01/2022
Full accounts made up to 2021-05-31
dot icon13/09/2021
Confirmation statement made on 2021-08-12 with updates
dot icon25/02/2021
Full accounts made up to 2020-05-31
dot icon21/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon31/12/2019
Registration of charge 036141240005, created on 2019-12-24
dot icon25/11/2019
Full accounts made up to 2019-05-31
dot icon16/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon11/12/2018
Group of companies' accounts made up to 2018-05-31
dot icon31/10/2018
Director's details changed for Mr Nicholas Bramer on 2018-10-25
dot icon10/09/2018
Confirmation statement made on 2018-08-12 with updates
dot icon21/06/2018
Registration of charge 036141240004, created on 2018-06-15
dot icon27/03/2018
Appointment of Mr Nicholas Bramer as a director on 2018-03-27
dot icon28/02/2018
Termination of appointment of Susanna Bramer as a director on 2018-01-31
dot icon28/02/2018
Termination of appointment of Emily-Jane Button as a director on 2018-01-31
dot icon28/02/2018
Notification of Country House Weddings Holdings Ltd as a person with significant control on 2018-01-31
dot icon28/02/2018
Cessation of Harry Bramer as a person with significant control on 2018-01-31
dot icon24/01/2018
Group of companies' accounts made up to 2017-05-31
dot icon11/09/2017
Confirmation statement made on 2017-08-12 with updates
dot icon11/09/2017
Notification of Harry Bramer as a person with significant control on 2016-06-30
dot icon12/01/2017
Group of companies' accounts made up to 2016-05-31
dot icon21/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon12/07/2016
Director's details changed for Miss Susanna Bramer on 2016-07-12
dot icon30/10/2015
Amended group of companies' accounts made up to 2015-05-31
dot icon14/10/2015
Group of companies' accounts made up to 2015-05-31
dot icon27/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon12/02/2015
Group of companies' accounts made up to 2014-05-31
dot icon29/09/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon08/01/2014
Group of companies' accounts made up to 2013-05-31
dot icon27/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon21/02/2013
Group of companies' accounts made up to 2012-05-31
dot icon13/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon13/09/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-08-11
dot icon09/08/2012
Director's details changed for Miss Emily-Jane Jane Button on 2012-08-08
dot icon09/08/2012
Director's details changed for Miss Susanna Bramer on 2012-08-08
dot icon15/12/2011
Group of companies' accounts made up to 2011-05-31
dot icon27/09/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon27/09/2011
Director's details changed for Mr Harry Bramer on 2011-08-11
dot icon27/09/2011
Director's details changed for Mrs Emily-Jane Jane Button on 2011-08-11
dot icon26/09/2011
Director's details changed for Miss Susanna Bramer on 2011-08-11
dot icon26/09/2011
Secretary's details changed for Mr Harry Bramer on 2011-08-11
dot icon24/01/2011
Director's details changed for Susanna Dixon on 2011-01-21
dot icon24/01/2011
Director's details changed for Miss Emily-Jane Jane Button on 2011-01-20
dot icon18/01/2011
Group of companies' accounts made up to 2010-05-31
dot icon14/12/2010
Director's details changed for Miss Emily Jane Button on 2010-12-13
dot icon13/12/2010
Termination of appointment of Hayley Overy as a director
dot icon13/12/2010
Termination of appointment of Deborah Mead as a director
dot icon06/10/2010
Director's details changed for Miss Emily Jane Bramer on 2010-10-05
dot icon24/08/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon28/06/2010
Termination of appointment of Helen Bancroft as a director
dot icon18/03/2010
Director's details changed for Emily Jane Bramer on 2010-03-12
dot icon08/02/2010
Group of companies' accounts made up to 2009-05-31
dot icon18/12/2009
Appointment of Miss Hayley Overy as a director
dot icon12/08/2009
Return made up to 12/08/09; full list of members
dot icon12/08/2009
Director's change of particulars / helen bancroft / 11/08/2009
dot icon12/08/2009
Director and secretary's change of particulars / harry bramer / 01/07/2009
dot icon02/03/2009
Director appointed helen bancroft
dot icon02/03/2009
Director appointed deborah mead
dot icon07/01/2009
Director and secretary's change of particulars / harry bramer / 01/07/2008
dot icon09/12/2008
Group of companies' accounts made up to 2008-05-31
dot icon06/10/2008
Return made up to 12/08/08; full list of members
dot icon03/10/2008
Appointment terminated director frances garnett
dot icon03/04/2008
Group of companies' accounts made up to 2007-05-31
dot icon20/11/2007
Director's particulars changed
dot icon17/09/2007
Return made up to 12/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon12/07/2007
Director resigned
dot icon05/06/2007
Director's particulars changed
dot icon23/02/2007
Group of companies' accounts made up to 2006-05-31
dot icon15/09/2006
Return made up to 12/08/06; full list of members
dot icon01/09/2006
Director's particulars changed
dot icon13/02/2006
New director appointed
dot icon10/02/2006
New director appointed
dot icon02/11/2005
Group of companies' accounts made up to 2005-05-31
dot icon05/09/2005
Return made up to 12/08/05; full list of members
dot icon19/04/2005
New director appointed
dot icon15/02/2005
Group of companies' accounts made up to 2004-05-31
dot icon09/09/2004
Return made up to 12/08/04; full list of members
dot icon16/12/2003
Group of companies' accounts made up to 2003-05-31
dot icon26/09/2003
Return made up to 12/08/03; full list of members
dot icon05/04/2003
Full accounts made up to 2002-05-31
dot icon16/10/2002
Return made up to 12/08/02; full list of members
dot icon17/07/2002
Secretary resigned
dot icon17/07/2002
New secretary appointed
dot icon03/04/2002
Full accounts made up to 2001-05-31
dot icon06/12/2001
Particulars of mortgage/charge
dot icon03/10/2001
Return made up to 12/08/01; full list of members
dot icon03/10/2001
Secretary's particulars changed;director's particulars changed
dot icon03/10/2001
Director's particulars changed
dot icon16/02/2001
Particulars of mortgage/charge
dot icon28/01/2001
Full accounts made up to 2000-05-31
dot icon22/12/2000
Particulars of mortgage/charge
dot icon10/10/2000
Resolutions
dot icon10/10/2000
£ nc 100/20100 16/10/98
dot icon01/09/2000
Return made up to 12/08/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-05-31
dot icon21/10/1999
Return made up to 12/08/99; full list of members
dot icon21/10/1999
Secretary's particulars changed;director's particulars changed
dot icon21/10/1999
Director's particulars changed
dot icon02/07/1999
Accounting reference date shortened from 31/08/99 to 31/05/99
dot icon20/08/1998
Secretary resigned
dot icon20/08/1998
Director resigned
dot icon20/08/1998
New director appointed
dot icon20/08/1998
New secretary appointed;new director appointed
dot icon20/08/1998
Registered office changed on 20/08/98 from: international house 31 church road, hendon london NW4 4EB
dot icon12/08/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon23 *

* during past year

Number of employees

25
2023
change arrow icon+1.95 % *

* during past year

Cash in Bank

£10,000.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
1.86M
-
0.00
10.00K
-
2022
2
2.12M
-
0.00
9.81K
-
2023
25
2.36M
-
2.23M
10.00K
-
2023
25
2.36M
-
2.23M
10.00K
-

Employees

2023

Employees

25 Ascended1,150 % *

Net Assets(GBP)

2.36M £Ascended11.42 % *

Total Assets(GBP)

-

Turnover(GBP)

2.23M £Ascended- *

Cash in Bank(GBP)

10.00K £Ascended1.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bramer, Harry
Director
12/08/1998 - Present
17
Bramer, Nicholas
Director
27/03/2018 - Present
11

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

98
TELFORD INTERNATIONAL LIMITED5th Floor 10 Brook Street, Mayfair, London W1S 1BG
Active

Category:

Support activities for petroleum and natural gas mining

Comp. code:

03313024

Reg. date:

05/02/1997

Turnover:

-

No. of employees:

28
COMMERCIAL LIGHTING SYSTEMS LTD.Unit 17, Chandlers Way, Parkgate Business Centre, Swanwick, Hampshire SO31 1FQ
Active

Category:

Manufacture of electric lighting equipment

Comp. code:

02615882

Reg. date:

30/05/1991

Turnover:

-

No. of employees:

21
ENRX LTD.Units 1-2 Wednesfield Way, Industrial Estate, Well Lane, Wolverhampton WV11 1XP
Active

Category:

Manufacture of other electrical equipment

Comp. code:

01193252

Reg. date:

10/12/1974

Turnover:

-

No. of employees:

29
MARTIFER UK LIMITED1 Lyric Square, London W6 0NB
Active

Category:

Manufacture of metal structures and parts of structures

Comp. code:

06932831

Reg. date:

12/06/2009

Turnover:

-

No. of employees:

20
HOLLYGATE AIRCRAFT COMPONENTS LIMITED185 Stamford House Stamford Street, Stalybridge, Cheshire SK15 1QZ
Active

Category:

Machining

Comp. code:

05670213

Reg. date:

10/01/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About COUNTRY HOUSE WEDDINGS LIMITED

COUNTRY HOUSE WEDDINGS LIMITED is an(a) Active company incorporated on 12/08/1998 with the registered office located at Regency House 33 Wood Street, Barnet, Hertfordshire EN5 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRY HOUSE WEDDINGS LIMITED?

toggle

COUNTRY HOUSE WEDDINGS LIMITED is currently Active. It was registered on 12/08/1998 .

Where is COUNTRY HOUSE WEDDINGS LIMITED located?

toggle

COUNTRY HOUSE WEDDINGS LIMITED is registered at Regency House 33 Wood Street, Barnet, Hertfordshire EN5 4BE.

What does COUNTRY HOUSE WEDDINGS LIMITED do?

toggle

COUNTRY HOUSE WEDDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COUNTRY HOUSE WEDDINGS LIMITED have?

toggle

COUNTRY HOUSE WEDDINGS LIMITED had 25 employees in 2023.

What is the latest filing for COUNTRY HOUSE WEDDINGS LIMITED?

toggle

The latest filing was on 13/03/2026: Accounts for a medium company made up to 2025-05-31.