Background WavePink WaveYellow Wave

SYKES COTTAGES HOLDINGS LIMITED (09346246)

SYKES COTTAGES HOLDINGS LIMITED (09346246) is an active UK company. incorporated on 8 December 2014. with registered office in Altrincham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SYKES COTTAGES HOLDINGS LIMITED has been registered for 11 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
09346246
Status
active
Type
ltd
Incorporated
8 December 2014
Age
11 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYKES COTTAGES HOLDINGS LIMITED

SYKES COTTAGES HOLDINGS LIMITED is an active company incorporated on 8 December 2014 with the registered office located in Altrincham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SYKES COTTAGES HOLDINGS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09346246

LTD Company

Age

11 Years

Incorporated 8 December 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026

Previous Company Names

AGHOCO 1275 LIMITED
From: 8 December 2014To: 23 March 2015
Contact
Address

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

Previous Addresses

One St. Peter's Square Manchester M2 3DE United Kingdom
From: 26 June 2017To: 24 July 2020
100 Barbirolli Square Manchester M2 3AB
From: 8 December 2014To: 26 June 2017
Timeline

59 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Director Left
Jan 15
Loan Secured
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Share Issue
Feb 15
Funding Round
Mar 15
Director Joined
Apr 15
Funding Round
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Funding Round
Sept 15
Director Joined
Sept 15
Director Left
Jan 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Dec 16
Capital Reduction
Dec 16
Share Buyback
Dec 16
Funding Round
Jan 17
Funding Round
Apr 17
Director Joined
May 17
Director Joined
Jul 17
Funding Round
Aug 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Funding Round
Jun 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Capital Update
Nov 18
Capital Reduction
Feb 19
Share Buyback
Mar 19
Funding Round
May 19
Funding Round
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Loan Secured
Jan 20
Director Left
Aug 20
Director Left
Sept 20
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Aug 22
Capital Update
Sept 23
Director Left
May 24
Director Joined
Apr 25
16
Funding
34
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

TAYLOR, Simon James

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 25 Apr 2018

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 01 Sept 2016

OWEN, Charlotte

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 08 Dec 2014
Resigned 15 Jan 2015

GILBERT, Paul John Thomas

Resigned
St. Peter's Square, ManchesterM2 3DE
Born June 1962
Director
Appointed 01 Jul 2015
Resigned 28 Oct 2019

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 15 Jun 2015
Resigned 14 May 2024

HARRISON, Peter John

Resigned
St. Peter's Square, ManchesterM2 3DE
Born October 1983
Director
Appointed 01 Aug 2017
Resigned 28 Sept 2018

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 08 Dec 2014
Resigned 15 Jan 2015

HILL, Miles Geoffrey

Resigned
Barbirolli Square, ManchesterM2 3AB
Born August 1968
Director
Appointed 15 Jan 2015
Resigned 01 Sept 2016

HOLLOWAY, Adam Stuart

Resigned
St. Peter's Square, ManchesterM2 3DE
Born January 1967
Director
Appointed 17 Feb 2015
Resigned 28 Oct 2019

JACOBS, Matthew Woolfe

Resigned
St. Peter's Square, ManchesterM2 3DE
Born August 1987
Director
Appointed 25 May 2018
Resigned 28 Oct 2019

MAGOOLAGAN, Nicholas Paul

Resigned
Barbirolli Square, ManchesterM2 3AB
Born April 1958
Director
Appointed 26 Jan 2015
Resigned 01 Sept 2016

MARLOR, Laurence Roy

Resigned
St. Peter's Square, ManchesterM2 3DE
Born March 1974
Director
Appointed 28 Aug 2015
Resigned 28 Oct 2019

RIVIS, Michael Charles

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1970
Director
Appointed 26 Jan 2015
Resigned 24 Jul 2020

SHAW, James Martin

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born November 1979
Director
Appointed 01 Aug 2016
Resigned 24 Sept 2020

SMITH, Daniel

Resigned
St. Peter's Square, ManchesterM2 3DE
Born December 1971
Director
Appointed 26 Jan 2015
Resigned 25 Jul 2018

SYKES, Clive Peter

Resigned
St. Peter's Square, ManchesterM2 3DE
Born March 1964
Director
Appointed 15 Jan 2015
Resigned 28 Oct 2019

TEASDALE, Lynne Joyce

Resigned
Barbirolli Square, ManchesterM2 3AB
Born December 1962
Director
Appointed 26 Jan 2015
Resigned 01 Jan 2016

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 08 Dec 2014
Resigned 15 Jan 2015

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 08 Dec 2014
Resigned 01 Jan 2015

Persons with significant control

2

1 Active
1 Ceased
Queens Road, ChesterCH1 3BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2019
Wood Street, LondonEC2V 7AN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2025
AAAnnual Accounts
Legacy
2 July 2025
PARENT_ACCPARENT_ACC
Legacy
2 July 2025
GUARANTEE2GUARANTEE2
Legacy
2 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 July 2024
AAAnnual Accounts
Legacy
13 July 2024
PARENT_ACCPARENT_ACC
Legacy
13 July 2024
GUARANTEE2GUARANTEE2
Legacy
13 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
21 September 2023
SH19Statement of Capital
Legacy
21 September 2023
SH20SH20
Legacy
21 September 2023
CAP-SSCAP-SS
Resolution
21 September 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
23 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 November 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 July 2020
AAAnnual Accounts
Second Filing Capital Allotment Shares
10 March 2020
RP04SH01RP04SH01
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 January 2020
CS01Confirmation Statement
Termination Director Company
30 December 2019
TM01Termination of Director
Termination Director Company
30 December 2019
TM01Termination of Director
Termination Director Company
30 December 2019
TM01Termination of Director
Change To A Person With Significant Control
4 November 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Capital Return Purchase Own Shares
4 March 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
22 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Legacy
19 November 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 November 2018
SH19Statement of Capital
Legacy
19 November 2018
CAP-SSCAP-SS
Resolution
19 November 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2018
AAAnnual Accounts
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
9 May 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
20 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 April 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Capital Allotment Shares
10 August 2017
SH01Allotment of Shares
Resolution
4 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Capital Allotment Shares
20 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Capital Cancellation Shares
19 December 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 December 2016
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Resolution
25 October 2016
RESOLUTIONSResolutions
Resolution
21 October 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
14 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Capital Allotment Shares
20 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Certificate Change Of Name Company
23 March 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
18 March 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
11 February 2015
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 February 2015
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 February 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
11 February 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Incorporation Company
8 December 2014
NEWINCIncorporation