Background WavePink WaveYellow Wave

NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED (13386263)

NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED (13386263) is an active UK company. incorporated on 11 May 2021. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED has been registered for 4 years. Current directors include HAMPSON, Michael James, SMETHURST, Simon James.

Company Number
13386263
Status
active
Type
ltd
Incorporated
11 May 2021
Age
4 years
Address
The Lodge, Wilmslow, SK9 1RA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAMPSON, Michael James, SMETHURST, Simon James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED

NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED is an active company incorporated on 11 May 2021 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. NOOK AND KEY ESCAPES (MARKET DRAYTON) LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13386263

LTD Company

Age

4 Years

Incorporated 11 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 March 2026 (Just now)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

WOOLER NORTHUMBERLAND LIMITED
From: 28 March 2022To: 30 October 2025
ISALT SNOWDONIA LIMITED
From: 30 July 2021To: 28 March 2022
DEESIDE HOUSE YORKSHIRE LIMITED
From: 11 May 2021To: 30 July 2021
Contact
Address

The Lodge Alderley Road Wilmslow, SK9 1RA,

Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
May 21
Director Joined
Sept 23
Director Left
Oct 23
Loan Secured
Jun 24
Loan Cleared
Sept 24
Director Joined
Sept 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Dec 24
Loan Secured
Dec 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HAMPSON, Michael James

Active
Alderley Road, WilmslowSK9 1RA
Born April 1982
Director
Appointed 12 Sept 2024

SMETHURST, Simon James

Active
Alderley Road, WilmslowSK9 1RA
Born December 1975
Director
Appointed 05 Sept 2023

HAMPSON, Michael James

Resigned
Alderley Road, WilmslowSK9 1RA
Born April 1982
Director
Appointed 11 May 2021
Resigned 17 Oct 2023

Persons with significant control

1

Shaws Road, AltrinchamWA14 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2021
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Mortgage Charge Whole Cease And Release With Charge Number
6 September 2024
MR05Certification of Charge
Mortgage Satisfy Charge Full
6 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
28 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 March 2022
CONNOTConfirmation Statement Notification
Resolution
30 July 2021
RESOLUTIONSResolutions
Incorporation Company
11 May 2021
NEWINCIncorporation