Menai Holiday Cottages Limited ALTRINCHAM


Menai Holiday Cottages started in year 2003 as Private Limited Company with registration number 04947297. The Menai Holiday Cottages company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Altrincham at 3rd Floor. Postal code: WA14 2DT.

There is a single director in the company at the moment - Graham D., appointed on 14 January 2019. In addition, a secretary was appointed - Simon T., appointed on 14 January 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Menai Holiday Cottages Limited Address / Contact

Office Address 3rd Floor
Office Address2 1 Ashley Road
Town Altrincham
Post code WA14 2DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04947297
Date of Incorporation Wed, 29th Oct 2003
Industry Dormant Company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Simon T.

Position: Secretary

Appointed: 14 January 2019

Graham D.

Position: Director

Appointed: 14 January 2019

Michael G.

Position: Director

Appointed: 14 January 2019

Resigned: 14 May 2024

Peter A.

Position: Secretary

Appointed: 01 February 2013

Resigned: 14 January 2019

Benjamin G.

Position: Secretary

Appointed: 08 February 2011

Resigned: 15 January 2013

Richard W.

Position: Secretary

Appointed: 16 March 2010

Resigned: 08 February 2011

Sdg Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 October 2003

Resigned: 29 October 2003

Judith M.

Position: Director

Appointed: 29 October 2003

Resigned: 14 January 2019

Richard W.

Position: Secretary

Appointed: 29 October 2003

Resigned: 11 August 2008

Sdg Registrars Limited

Position: Corporate Nominee Director

Appointed: 29 October 2003

Resigned: 29 October 2003

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we found, there is Sykes Cottages Ltd from Chester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Judith M. This PSC owns 50,01-75% shares.

Sykes Cottages Ltd

One City Place Queens Road, Chester, Cheshire, CH1 3BQ, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 04469189
Notified on 14 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Judith M.

Notified on 6 April 2016
Ceased on 14 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-10-312018-10-312019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 253 3521 297 063       
Balance Sheet
Cash Bank On Hand 269 658168 645263 775     
Current Assets333 460402 484276 262365 627900900900900900
Debtors90 062126 524104 71798 774900900   
Net Assets Liabilities 1 297 0621 475 848962 184900900900900900
Other Debtors 88 828104 717      
Property Plant Equipment 1 246 7971 590 6051 208 285     
Total Inventories 6 3022 9003 078     
Cash Bank In Hand236 598269 658       
Intangible Fixed Assets174 484152 708       
Stocks Inventory6 8006 302       
Tangible Fixed Assets1 050 1741 246 797       
Reserves/Capital
Called Up Share Capital900900       
Profit Loss Account Reserve1 252 3521 296 063       
Shareholder Funds1 253 3521 297 063       
Other
Accrued Liabilities Deferred Income 17 00114 671      
Accumulated Amortisation Impairment Intangible Assets 65 052165 120404 472     
Accumulated Depreciation Impairment Property Plant Equipment 271 790243 200340 553     
Average Number Employees During Period  454536    
Creditors 270 176286 963468 531     
Disposals Decrease In Depreciation Impairment Property Plant Equipment   6 400     
Disposals Property Plant Equipment   15 346     
Finance Lease Liabilities Present Value Total 10 85817 406      
Fixed Assets1 224 6581 399 5052 159 2741 704 664     
Further Item Creditors Component Total Creditors 36 439243      
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income   -473 714     
Increase From Amortisation Charge For Year Intangible Assets  21 776239 352     
Increase From Depreciation Charge For Year Property Plant Equipment  67 214103 753     
Intangible Assets 152 708530 974458 684     
Intangible Assets Gross Cost 217 760696 094863 156     
Investments Fixed Assets 37 69537 69537 695     
Net Current Assets Liabilities115 475132 308-10 701-102 904900900900900900
Number Shares Issued Fully Paid  100      
Other Creditors 85 73362 099      
Other Creditors Including Taxation Social Security Balance Sheet Subtotal 137 037173 346      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  15 027      
Other Disposals Property Plant Equipment  28 724      
Par Value Share 11      
Property Plant Equipment Gross Cost 1 518 5882 314 6241 548 838     
Provisions For Liabilities Balance Sheet Subtotal 82 27097 15187 439     
Total Additions Including From Business Combinations Intangible Assets   167 062     
Total Additions Including From Business Combinations Property Plant Equipment  824 760204 093     
Total Assets Less Current Liabilities1 340 1331 531 8132 148 5731 601 760900900900900900
Total Borrowings 141 622558 168      
Total Increase Decrease From Revaluations Property Plant Equipment   -473 714     
Trade Creditors Trade Payables 32 29347 185      
Creditors Due After One Year14 599152 480       
Creditors Due Within One Year217 985270 176       
Intangible Fixed Assets Aggregate Amortisation Impairment43 27665 052       
Intangible Fixed Assets Amortisation Charged In Period 21 776       
Intangible Fixed Assets Cost Or Valuation217 760217 760       
Number Shares Allotted 200       
Other Reserves100100       
Provisions For Liabilities Charges72 18282 270       
Share Capital Allotted Called Up Paid200200       
Tangible Fixed Assets Additions 264 347       
Tangible Fixed Assets Cost Or Valuation1 256 8091 518 588       
Tangible Fixed Assets Depreciation206 635271 791       
Tangible Fixed Assets Depreciation Charged In Period 65 501       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 345       
Tangible Fixed Assets Disposals 2 568       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 8th, June 2023
Free Download (3 pages)

Company search