The Original Cottage Company Limited NORWICH


Founded in 2009, The Original Cottage Company, classified under reg no. 06951692 is an active company. Currently registered at Bank House Market Place NR10 4JJ, Norwich the company has been in the business for fifteen years. Its financial year was closed on October 31 and its latest financial statement was filed on Mon, 31st Oct 2022.

The firm has 2 directors, namely Jayne M., Timothy B.. Of them, Jayne M., Timothy B. have been with the company the longest, being appointed on 4 May 2022. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

The Original Cottage Company Limited Address / Contact

Office Address Bank House Market Place
Office Address2 Reepham
Town Norwich
Post code NR10 4JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06951692
Date of Incorporation Fri, 3rd Jul 2009
Industry Other reservation service activities n.e.c.
End of financial Year 31st October
Company age 15 years old
Account next due date Wed, 31st Jul 2024 (86 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Jayne M.

Position: Director

Appointed: 04 May 2022

Timothy B.

Position: Director

Appointed: 04 May 2022

Peter B.

Position: Director

Appointed: 19 January 2022

Resigned: 04 May 2022

Duncan C.

Position: Director

Appointed: 01 May 2019

Resigned: 04 May 2022

Sonia H.

Position: Director

Appointed: 30 June 2016

Resigned: 01 November 2022

Irene A.

Position: Director

Appointed: 01 May 2014

Resigned: 25 July 2017

Martin W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2023

Thomas T.

Position: Director

Appointed: 01 May 2014

Resigned: 14 September 2018

Christopher S.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2022

Thomas E.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2022

James E.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2022

John W.

Position: Secretary

Appointed: 01 May 2014

Resigned: 04 May 2023

John W.

Position: Director

Appointed: 01 May 2014

Resigned: 04 May 2023

Richard E.

Position: Director

Appointed: 03 July 2009

Resigned: 04 May 2022

Lesley E.

Position: Director

Appointed: 03 July 2009

Resigned: 01 May 2019

Lesley E.

Position: Secretary

Appointed: 03 July 2009

Resigned: 01 May 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we identified, there is The Travel Chapter Limited from Bideford, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights. The abovementioned PSC has 75,01-100% voting rights. Another one in the PSC register is The Original Holding Company Limited that entered Norwich, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is James E., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 75,01-100% shares.

The Travel Chapter Limited

Travel Chapter House Gammaton Road, Bideford, EX39 4DF, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 02431506
Notified on 4 May 2022
Nature of control: 75,01-100% voting rights
right to appoint and remove directors

The Original Holding Company Limited

Bank House Market Place, Reepham, Norwich, NR10 4JJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 02705065
Notified on 6 April 2016
Ceased on 4 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James E.

Notified on 6 April 2016
Ceased on 24 August 2021
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Change of registered address from Bank House Market Place Reepham Norwich NR10 4JJ on Mon, 18th Mar 2024 to Travel Chapter House Gammaton Road Bideford EX39 4DF
filed on: 18th, March 2024
Free Download (1 page)

Company search

Advertisements