Background WavePink WaveYellow Wave

THE ORIGINAL COTTAGE COMPANY LIMITED (06951692)

THE ORIGINAL COTTAGE COMPANY LIMITED (06951692) is an active UK company. incorporated on 3 July 2009. with registered office in Bideford. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. THE ORIGINAL COTTAGE COMPANY LIMITED has been registered for 16 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
06951692
Status
active
Type
ltd
Incorporated
3 July 2009
Age
16 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ORIGINAL COTTAGE COMPANY LIMITED

THE ORIGINAL COTTAGE COMPANY LIMITED is an active company incorporated on 3 July 2009 with the registered office located in Bideford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. THE ORIGINAL COTTAGE COMPANY LIMITED was registered 16 years ago.(SIC: 79909)

Status

active

Active since 16 years ago

Company No

06951692

LTD Company

Age

16 Years

Incorporated 3 July 2009

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

Bank House Market Place Reepham Norwich NR10 4JJ
From: 25 September 2014To: 18 March 2024
Carlton House Market Place Reepham Norwich NR10 4JJ
From: 11 November 2013To: 25 September 2014
Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP
From: 3 July 2009To: 11 November 2013
Timeline

48 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Capital Update
May 14
Funding Round
May 14
Funding Round
May 14
Funding Round
May 14
Loan Secured
Aug 14
Funding Round
Mar 15
Loan Secured
Jun 15
Loan Cleared
Oct 15
Director Joined
Jun 16
Director Left
Jul 17
Director Left
Sept 18
Director Joined
Apr 19
Director Left
Apr 19
Share Issue
Oct 19
Loan Secured
Jan 20
Owner Exit
Aug 21
Share Issue
Sept 21
Director Joined
Mar 22
Share Issue
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Director Left
May 22
Owner Exit
May 22
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Apr 23
Director Left
May 23
Director Left
May 23
Director Left
Jan 26
Director Joined
Jan 26
11
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born May 1978
Director
Appointed 04 May 2022

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 09 Jan 2026

ELLIS, Lesley Anne

Resigned
Brinton Grange, Melton ConstableNR24 2QH
Secretary
Appointed 03 Jul 2009
Resigned 01 May 2014

WILLMOT, John Nicholas

Resigned
Market Place, NorwichNR10 4JJ
Secretary
Appointed 01 May 2014
Resigned 04 May 2023

ALEXANDER, Irene Mary

Resigned
Market Place, NorwichNR10 4JJ
Born December 1951
Director
Appointed 01 May 2014
Resigned 25 Jul 2017

BALLARD, Peter John

Resigned
Market Place, NorwichNR10 4JJ
Born October 1964
Director
Appointed 19 Jan 2022
Resigned 04 May 2022

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 04 May 2022
Resigned 09 Jan 2026

CARDWELL, Duncan Stanley

Resigned
Market Place, NorwichNR10 4JJ
Born June 1971
Director
Appointed 01 May 2019
Resigned 04 May 2022

ELLIS, James Ashley

Resigned
Market Place, NorwichNR10 4JJ
Born October 1978
Director
Appointed 01 May 2014
Resigned 04 May 2022

ELLIS, Lesley Anne

Resigned
The Grange, Melton ConstableNR24 2QH
Born October 1959
Director
Appointed 03 Jul 2009
Resigned 01 May 2019

ELLIS, Richard Marriott

Resigned
Market Place, NorwichNR10 4JJ
Born January 1955
Director
Appointed 03 Jul 2009
Resigned 04 May 2022

ELLIS, Thomas Marriott

Resigned
Market Place, NorwichNR10 4JJ
Born May 1983
Director
Appointed 01 May 2014
Resigned 04 May 2022

HOLMAN, Sonia Wendy

Resigned
Market Place, NorwichNR10 4JJ
Born April 1981
Director
Appointed 30 Jun 2016
Resigned 01 Nov 2022

SIMPSON, Christopher David

Resigned
Market Place, NorwichNR10 4JJ
Born April 1950
Director
Appointed 01 May 2014
Resigned 04 May 2022

THORNLEY, Thomas Paul

Resigned
Market Place, NorwichNR10 4JJ
Born April 1982
Director
Appointed 01 May 2014
Resigned 14 Sept 2018

WICKHAM, Martin

Resigned
Market Place, NorwichNR10 4JJ
Born September 1969
Director
Appointed 01 May 2014
Resigned 04 May 2023

WILLMOT, John Nicholas

Resigned
Market Place, NorwichNR10 4JJ
Born January 1978
Director
Appointed 01 May 2014
Resigned 04 May 2023

Persons with significant control

3

1 Active
2 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 May 2022
Market Place, NorwichNR10 4JJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 04 May 2022

Mr James Ashley Ellis

Ceased
Market Place, NorwichNR10 4JJ
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2021
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 July 2025
AAAnnual Accounts
Legacy
30 July 2025
PARENT_ACCPARENT_ACC
Legacy
30 July 2025
AGREEMENT2AGREEMENT2
Legacy
30 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Legacy
1 August 2024
AGREEMENT2AGREEMENT2
Legacy
1 August 2024
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
18 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2023
AAAnnual Accounts
Legacy
2 August 2023
PARENT_ACCPARENT_ACC
Legacy
2 August 2023
AGREEMENT2AGREEMENT2
Legacy
2 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 July 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
9 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 May 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
14 April 2022
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
13 April 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Resolution
9 April 2022
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
4 April 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
31 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
31 March 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 September 2021
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2020
CH01Change of Director Details
Memorandum Articles
23 January 2020
MAMA
Resolution
8 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Capital Alter Shares Redemption Statement Of Capital
16 October 2019
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 January 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Resolution
4 July 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 February 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2015
MR01Registration of a Charge
Capital Allotment Shares
9 March 2015
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
13 May 2014
SH19Statement of Capital
Legacy
13 May 2014
SH20SH20
Legacy
13 May 2014
CAP-SSCAP-SS
Resolution
13 May 2014
RESOLUTIONSResolutions
Resolution
13 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 May 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 May 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 May 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Incorporation Company
3 July 2009
NEWINCIncorporation