CRESSBROOK HALL COTTAGES LIMITED

Register to unlock more data on OkredoRegister

CRESSBROOK HALL COTTAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01827223

Incorporation date

25/06/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PSCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1986)
dot icon17/01/2024
Final Gazette dissolved following liquidation
dot icon17/10/2023
Return of final meeting in a members' voluntary winding up
dot icon17/04/2023
Resolutions
dot icon17/04/2023
Appointment of a voluntary liquidator
dot icon17/04/2023
Declaration of solvency
dot icon17/04/2023
Registered office address changed from 364 - 366 Cemetery Road Sheffield S11 8FT England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2023-04-17
dot icon03/11/2022
Satisfaction of charge 2 in full
dot icon27/10/2022
Termination of appointment of Leonard Hull as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of David Benjamin Hull-Bailey as a director on 2022-10-26
dot icon27/10/2022
Termination of appointment of Margaret Hilary Hull as a director on 2022-10-26
dot icon25/10/2022
Termination of appointment of Samuel Arthur Hull-Bailey as a director on 2022-10-24
dot icon25/10/2022
Termination of appointment of Timothy Frederick Hull-Bailey as a director on 2022-10-24
dot icon25/10/2022
Termination of appointment of Joseph Bailey as a director on 2022-10-24
dot icon25/10/2022
Termination of appointment of Harriet Hulme as a director on 2022-10-25
dot icon24/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon13/09/2022
Previous accounting period extended from 2021-12-31 to 2022-06-30
dot icon20/04/2022
Satisfaction of charge 018272230005 in full
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon09/02/2022
Secretary's details changed for Mrs Beryl Hetty Hull-Bailey on 2022-01-01
dot icon09/02/2022
Director's details changed for Mrs Beryl Hetty Hull-Bailey on 2022-01-01
dot icon09/02/2022
Change of details for Mrs Beryl Hetty Hull-Bailey as a person with significant control on 2021-10-31
dot icon09/02/2022
Registered office address changed from Cressbrook Hall Cressbrook Nr Tideswell Buxton Derbyshire SK17 8SY to 364 - 366 Cemetery Road Sheffield S11 8FT on 2022-02-09
dot icon23/12/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon24/11/2020
Registration of charge 018272230005, created on 2020-11-24
dot icon07/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon23/04/2020
Satisfaction of charge 018272230004 in full
dot icon23/04/2020
Satisfaction of charge 3 in full
dot icon04/10/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon11/09/2019
Appointment of Mrs Margaret Hilary Hull as a director on 2019-09-11
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon23/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon04/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon15/04/2016
Director's details changed for Mr Timothy Frederick Hull-Bailey on 2016-01-01
dot icon10/11/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/06/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon10/12/2013
Registration of charge 018272230004
dot icon24/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon23/04/2012
Director's details changed for Mr Samuel Arthur Hull-Bailey on 2012-01-01
dot icon23/04/2012
Director's details changed for Mr Timothy Frederick Hull-Bailey on 2012-03-23
dot icon20/04/2012
Director's details changed for Mr David Benjamin Hull-Bailey on 2012-03-23
dot icon05/07/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon05/07/2011
Director's details changed for Samuel Arthur Hull-Bailey on 2011-03-31
dot icon05/07/2011
Director's details changed for Timothy Frederick Hull-Bailey on 2011-03-31
dot icon05/07/2011
Director's details changed for David Benjamin Hull-Bailey on 2011-03-31
dot icon05/07/2011
Director's details changed for Joseph Bailey on 2011-03-31
dot icon09/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon14/06/2010
Director's details changed for Mrs Beryl Hetty Hull-Bailey on 2010-03-03
dot icon14/06/2010
Director's details changed for Samuel Arthur Hull-Bailey on 2010-03-03
dot icon14/06/2010
Director's details changed for Timothy Frederick Hull-Bailey on 2010-03-03
dot icon14/06/2010
Director's details changed for Harriet Hulme on 2010-03-03
dot icon14/06/2010
Director's details changed for Mr Leonard Hull on 2010-03-03
dot icon14/06/2010
Director's details changed for Joseph Bailey on 2010-03-03
dot icon14/06/2010
Director's details changed for David Benjamin Hull-Bailey on 2010-03-03
dot icon01/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon17/06/2009
Return made up to 31/03/09; full list of members
dot icon30/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon24/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2008
Director appointed samuel arthur hull-bailey
dot icon23/05/2008
Director appointed timothy frederick hull-bailey
dot icon23/05/2008
Director appointed david benjamin hull-bailey
dot icon23/05/2008
Director appointed joseph bailey
dot icon23/05/2008
Director appointed harriet hulme
dot icon20/05/2008
Return made up to 31/03/08; full list of members
dot icon16/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon24/04/2007
Return made up to 31/03/07; full list of members
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon10/04/2006
Return made up to 31/03/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon03/05/2005
Return made up to 31/03/05; full list of members
dot icon14/04/2005
Particulars of mortgage/charge
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/05/2004
Return made up to 31/03/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 31/03/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon11/04/2002
Return made up to 31/03/02; full list of members
dot icon01/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon11/04/2001
Return made up to 31/03/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 31/03/00; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon09/05/1999
Return made up to 31/03/99; no change of members
dot icon14/12/1998
Ad 30/10/98--------- £ si 3250@1=3250 £ ic 23500/26750
dot icon14/12/1998
Nc inc already adjusted 30/10/98
dot icon14/12/1998
Resolutions
dot icon14/12/1998
Resolutions
dot icon28/10/1998
Accounts for a small company made up to 1997-12-31
dot icon21/04/1998
Return made up to 31/03/98; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon15/04/1997
Return made up to 31/03/97; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon24/04/1996
Return made up to 31/03/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1994-12-31
dot icon26/05/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Accounts for a small company made up to 1993-12-31
dot icon12/07/1994
Ad 30/06/94--------- £ si 19998@1=19998 £ ic 3502/23500
dot icon12/07/1994
Ad 30/06/94--------- £ si 3500@1=3500 £ ic 2/3502
dot icon28/06/1994
Return made up to 31/03/94; no change of members
dot icon20/08/1993
Accounts for a small company made up to 1992-12-31
dot icon07/05/1993
Return made up to 31/03/93; full list of members
dot icon05/11/1992
Accounts for a small company made up to 1991-12-31
dot icon05/05/1992
Accounts for a small company made up to 1990-12-31
dot icon05/05/1992
Return made up to 31/03/92; no change of members
dot icon03/05/1991
Accounts for a small company made up to 1989-12-31
dot icon03/05/1991
Return made up to 31/03/91; no change of members
dot icon19/06/1990
Accounts for a small company made up to 1988-12-31
dot icon19/06/1990
Return made up to 31/05/90; full list of members
dot icon26/06/1989
Accounts for a small company made up to 1987-12-31
dot icon26/06/1989
Return made up to 17/06/89; full list of members
dot icon08/06/1988
Accounts for a small company made up to 1986-12-31
dot icon08/06/1988
Return made up to 26/04/88; full list of members
dot icon18/06/1987
Accounts for a small company made up to 1985-12-31
dot icon18/06/1987
Return made up to 03/04/87; full list of members
dot icon10/11/1986
Accounts for a small company made up to 1984-12-31
dot icon10/11/1986
Return made up to 10/10/86; full list of members
dot icon10/11/1986
Return made up to 24/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£837,486.00

Confirmation

dot iconLast made up date
30/06/2022
dot iconLast change occurred
30/06/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2022
dot iconNext account date
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
10
1.05M
-
0.00
837.49K
-
2022
10
1.05M
-
0.00
837.49K
-

Employees

2022

Employees

10 Ascended- *

Net Assets(GBP)

1.05M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

837.49K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CRESSBROOK HALL COTTAGES LIMITED

CRESSBROOK HALL COTTAGES LIMITED is an(a) Dissolved company incorporated on 25/06/1984 with the registered office located at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CRESSBROOK HALL COTTAGES LIMITED?

toggle

CRESSBROOK HALL COTTAGES LIMITED is currently Dissolved. It was registered on 25/06/1984 and dissolved on 17/01/2024.

Where is CRESSBROOK HALL COTTAGES LIMITED located?

toggle

CRESSBROOK HALL COTTAGES LIMITED is registered at Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield S11 9PS.

What does CRESSBROOK HALL COTTAGES LIMITED do?

toggle

CRESSBROOK HALL COTTAGES LIMITED operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does CRESSBROOK HALL COTTAGES LIMITED have?

toggle

CRESSBROOK HALL COTTAGES LIMITED had 10 employees in 2022.

What is the latest filing for CRESSBROOK HALL COTTAGES LIMITED?

toggle

The latest filing was on 17/01/2024: Final Gazette dissolved following liquidation.