Background WavePink WaveYellow Wave

CHARACTER COTTAGE HOLIDAYS LIMITED (05519222)

CHARACTER COTTAGE HOLIDAYS LIMITED (05519222) is an active UK company. incorporated on 26 July 2005. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CHARACTER COTTAGE HOLIDAYS LIMITED has been registered for 20 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
05519222
Status
active
Type
ltd
Incorporated
26 July 2005
Age
20 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARACTER COTTAGE HOLIDAYS LIMITED

CHARACTER COTTAGE HOLIDAYS LIMITED is an active company incorporated on 26 July 2005 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CHARACTER COTTAGE HOLIDAYS LIMITED was registered 20 years ago.(SIC: 79909)

Status

active

Active since 20 years ago

Company No

05519222

LTD Company

Age

20 Years

Incorporated 26 July 2005

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

HEYMOOR LIMITED
From: 26 July 2005To: 11 February 2011
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Addleshaw Goddard Llp Corporate Services One St Peter's Square Manchester M2 3DE United Kingdom
From: 17 January 2020To: 24 July 2020
Lakelovers House Victoria Street Windermere Cumbria LA23 1AB England
From: 26 April 2018To: 17 January 2020
28 Claremont Road Surbiton Surrey KT6 4RF England
From: 30 June 2016To: 26 April 2018
Osbourne House Lower Teddington Road Hampton Wick Surrey KT1 4ER
From: 27 November 2014To: 30 June 2016
Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP
From: 11 August 2014To: 27 November 2014
29 Crown Business Centre 17 Union Street Kingston upon Thames Surrey KT1 1RP England
From: 2 December 2013To: 11 August 2014
C/O Mat Faraday 29 Crown Business Centre 29 Crown Business Centre 17 Union Street Kingston Surrey KT1 1RP England
From: 21 November 2013To: 2 December 2013
4 Ember Lane Esher Surrey KT10 8ER
From: 26 July 2005To: 21 November 2013
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Share Issue
May 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
May 18
Loan Secured
May 18
Director Joined
Nov 18
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Cleared
Jan 20
Director Left
May 24
Director Joined
Apr 25
1
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

TAYLOR, Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 18 Dec 2019

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 18 Dec 2019

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

FARADAY, Mat

Resigned
Claremont Road, SurbitonKT6 4RF
Secretary
Appointed 26 Jul 2005
Resigned 20 Apr 2018

SMALL FIRMS SECRETARY SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate secretary
Appointed 26 Jul 2005
Resigned 26 Jul 2005

BURDETT, Thomas Matthew

Resigned
Victoria Street, WindermereLA23 1AB
Born February 1986
Director
Appointed 20 Nov 2018
Resigned 18 Dec 2019

FARADAY, Mat

Resigned
Claremont Road, SurbitonKT6 4RF
Born January 1973
Director
Appointed 26 Jul 2005
Resigned 20 Apr 2018

FARADAY, Mhairi

Resigned
Claremont Road, SurbitonKT6 4RF
Born March 1973
Director
Appointed 01 May 2016
Resigned 20 Apr 2018

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 18 Dec 2019
Resigned 14 May 2024

LIDDELL, Paul Nicholas

Resigned
Victoria Street, WindermereLA23 1AB
Born July 1968
Director
Appointed 20 Apr 2018
Resigned 18 Dec 2019

SOYE, Andrew James

Resigned
Victoria Street, WindermereLA23 1AB
Born August 1973
Director
Appointed 26 Jul 2005
Resigned 20 Apr 2018

SOYE, Hannah Michelle

Resigned
Victoria Street, WindermereLA23 1AB
Born April 1978
Director
Appointed 01 May 2016
Resigned 20 Apr 2018

WINN, Ian David

Resigned
Victoria Street, WindermereLA23 1AB
Born June 1968
Director
Appointed 20 Apr 2018
Resigned 18 Dec 2019

SMALL FIRMS DIRECT SERVICES LIMITED

Resigned
1 Riverside House, TruroTR1 2XN
Corporate director
Appointed 26 Jul 2005
Resigned 26 Jul 2005

Persons with significant control

3

1 Active
2 Ceased

Potter Topco Limited

Active
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Apr 2018

Mr Mathew Faraday

Ceased
Victoria Street, WindermereLA23 1AB
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018

Mr Andrew James Soye

Ceased
Victoria Street, WindermereLA23 1AB
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Apr 2018
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
3 July 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 July 2024
AAAnnual Accounts
Legacy
11 July 2024
PARENT_ACCPARENT_ACC
Legacy
11 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
27 November 2023
RP04AP01RP04AP01
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Auditors Resignation Company
7 October 2020
AUDAUD
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
27 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Change Sail Address Company With New Address
20 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 January 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2018
MR01Registration of a Charge
Resolution
4 May 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 April 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
9 May 2016
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
1 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 December 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Change Account Reference Date Company Previous Extended
15 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Certificate Change Of Name Company
11 February 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Legacy
10 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 April 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
225Change of Accounting Reference Date
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288bResignation of Director or Secretary
Incorporation Company
26 July 2005
NEWINCIncorporation