Company NameSykes Cottages Ltd
DirectorsMr Michael Steven Graham and Graham Donoghue
Company StatusActive
Company Number04469189
CategoryPrivate Limited Company
Incorporation Date25 June 2002(21 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Secretary NameMr Simon James Taylor
StatusCurrent
Appointed08 December 2010(8 years, 5 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Correspondence AddressSykes Cottages Ltd One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2016(13 years, 10 months after company formation)
Appointment Duration7 years, 11 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressSykes Cottages Ltd One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2017(15 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSykes Cottages Ltd One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Director NameLynne Joyce Teasdale
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week, 6 days after company formation)
Appointment Duration13 years, 6 months (resigned 01 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
Hoole Lane
Chester
CH2 3EG
Wales
Director NameMr Clive Peter Sykes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week, 6 days after company formation)
Appointment Duration17 years, 3 months (resigned 28 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSykes Cottages Ltd One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
Secretary NameLynne Joyce Teasdale
NationalityBritish
StatusResigned
Appointed08 July 2002(1 week, 6 days after company formation)
Appointment Duration8 years, 5 months (resigned 08 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
Hoole Lane
Chester
CH2 3EG
Wales
Director NameMr Miles Geoffrey Hill
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(6 years, 5 months after company formation)
Appointment Duration8 years, 2 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLime Tree House
Hoole Lane
Chester
CH2 3EG
Wales
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitesykescottages.co.uk
Email address[email protected]
Telephone07 026520680
Telephone regionMobile

Location

Registered AddressSykes Cottages Ltd One City Place
Queens Road
Chester
Cheshire
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

100 at £1Go-sykes Limited
100.00%
Ordinary

Financials

Year2014
Turnover£17,447,118
Gross Profit£10,727,362
Net Worth£2,561,873
Cash£3,367,646
Current Liabilities£5,230,227

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return6 June 2023 (9 months, 3 weeks ago)
Next Return Due20 June 2024 (2 months, 3 weeks from now)

Charges

5 August 2022Delivered on: 10 August 2022
Persons entitled: Ares Management Limited as Security Agent and Trustee for the Beneficiaries

Classification: A registered charge
Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company (but, in each case, not including assets situated in scotland or which are otherwise governed by scots law), in each case as specified (and defined) in the debenture accession deed registered by this form MR01 (the “debenture accession deed”) and including, among others, trade marks numbered UK00002503648 and UK00002503649. For more details please refer to the debenture accession deed.
Outstanding
5 August 2022Delivered on: 10 August 2022
Persons entitled: Ares Management Limited as Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
24 January 2020Delivered on: 29 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
24 January 2020Delivered on: 28 January 2020
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
15 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
2 February 2015Delivered on: 4 February 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
16 June 2014Delivered on: 19 June 2014
Satisfied on: 30 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

8 July 2023Full accounts made up to 30 September 2022 (65 pages)
8 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
10 August 2022Registration of charge 044691890006, created on 5 August 2022 (18 pages)
10 August 2022Registration of charge 044691890007, created on 5 August 2022 (30 pages)
5 July 2022Satisfaction of charge 044691890003 in full (1 page)
5 July 2022Full accounts made up to 30 September 2021 (69 pages)
5 July 2022Satisfaction of charge 044691890004 in full (1 page)
5 July 2022Satisfaction of charge 044691890005 in full (1 page)
8 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
15 February 2022Memorandum and Articles of Association (14 pages)
15 February 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2021Group of companies' accounts made up to 30 September 2020 (65 pages)
17 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
3 August 2020Director's details changed for Mr Graham Donoghue on 24 July 2020 (2 pages)
29 July 2020Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 29 July 2020 (1 page)
24 July 2020Registered office address changed from Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
8 July 2020Full accounts made up to 30 September 2019 (38 pages)
19 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 January 2020Registration of charge 044691890005, created on 24 January 2020 (18 pages)
28 January 2020Registration of charge 044691890004, created on 24 January 2020 (16 pages)
14 November 2019Termination of appointment of Clive Peter Sykes as a director on 28 October 2019 (1 page)
9 July 2019Full accounts made up to 30 September 2018 (32 pages)
20 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
24 July 2018Notification of Go-Sykes Limited as a person with significant control on 6 April 2016 (2 pages)
24 July 2018Withdrawal of a person with significant control statement on 24 July 2018 (2 pages)
3 July 2018Full accounts made up to 30 September 2017 (22 pages)
18 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
5 January 2018Satisfaction of charge 044691890002 in full (4 pages)
5 January 2018Satisfaction of charge 044691890002 in full (4 pages)
3 January 2018Registered office address changed from Lime Tree House Hoole Lane Chester CH2 3EG to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 3 January 2018 (1 page)
3 January 2018Registered office address changed from Lime Tree House Hoole Lane Chester CH2 3EG to Sykes Cottages Ltd One City Place Queens Road Chester Cheshire CH1 3BQ on 3 January 2018 (1 page)
20 December 2017Registration of charge 044691890003, created on 15 December 2017 (55 pages)
20 December 2017Registration of charge 044691890003, created on 15 December 2017 (55 pages)
18 December 2017Appointment of Mr Graham Donoghue as a director on 15 December 2017 (2 pages)
18 December 2017Appointment of Mr Graham Donoghue as a director on 15 December 2017 (2 pages)
13 July 2017Full accounts made up to 30 September 2016 (23 pages)
13 July 2017Full accounts made up to 30 September 2016 (23 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
14 February 2017Termination of appointment of Miles Geoffrey Hill as a director on 1 February 2017 (1 page)
14 February 2017Termination of appointment of Miles Geoffrey Hill as a director on 1 February 2017 (1 page)
24 August 2016Director's details changed for Mr Michael Steven Graham on 2 August 2016 (2 pages)
24 August 2016Director's details changed for Mr Michael Steven Graham on 2 August 2016 (2 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
22 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(5 pages)
15 June 2016Full accounts made up to 30 September 2015 (20 pages)
15 June 2016Full accounts made up to 30 September 2015 (20 pages)
28 April 2016Appointment of Mr Michael Steven Graham as a director on 27 April 2016 (2 pages)
28 April 2016Appointment of Mr Michael Steven Graham as a director on 27 April 2016 (2 pages)
1 February 2016Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016 (1 page)
1 February 2016Termination of appointment of Lynne Joyce Teasdale as a director on 1 January 2016 (1 page)
15 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
15 September 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(7 pages)
14 April 2015Full accounts made up to 30 September 2014 (28 pages)
14 April 2015Full accounts made up to 30 September 2014 (28 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
2 April 2015Particulars of variation of rights attached to shares (2 pages)
11 February 2015Change of share class name or designation (2 pages)
11 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Shares re-designated 26/01/2015
(17 pages)
11 February 2015Resolutions
  • RES13 ‐ Shares re-designated 26/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
11 February 2015Change of share class name or designation (2 pages)
4 February 2015Registration of charge 044691890002, created on 2 February 2015 (64 pages)
4 February 2015Registration of charge 044691890002, created on 2 February 2015 (64 pages)
4 February 2015Registration of charge 044691890002, created on 2 February 2015 (64 pages)
30 January 2015Satisfaction of charge 044691890001 in full (4 pages)
30 January 2015Satisfaction of charge 044691890001 in full (4 pages)
26 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
26 July 2014Annual return made up to 25 June 2014 with a full list of shareholders (5 pages)
19 June 2014Registration of charge 044691890001 (45 pages)
19 June 2014Registration of charge 044691890001 (45 pages)
2 June 2014Full accounts made up to 30 September 2013 (28 pages)
2 June 2014Full accounts made up to 30 September 2013 (28 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
24 June 2013Full accounts made up to 30 September 2012 (26 pages)
24 June 2013Full accounts made up to 30 September 2012 (26 pages)
17 December 2012Auditor's resignation (1 page)
17 December 2012Auditor's resignation (1 page)
29 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
29 June 2012Accounts for a small company made up to 30 September 2011 (9 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Appointment of Mr Simon James Taylor as a secretary (1 page)
8 December 2010Termination of appointment of Lynne Teasdale as a secretary (1 page)
8 December 2010Appointment of Mr Simon James Taylor as a secretary (1 page)
8 December 2010Termination of appointment of Lynne Teasdale as a secretary (1 page)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
14 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (7 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Director's details changed for Miles Geoffrey Hill on 22 October 2009 (2 pages)
22 October 2009Secretary's details changed for Lynne Joyce Teasdale on 22 October 2009 (1 page)
22 October 2009Secretary's details changed for Lynne Joyce Teasdale on 22 October 2009 (1 page)
22 October 2009Director's details changed for Lynne Joyce Teasdale on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Miles Geoffrey Hill on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Clive Peter Sykes on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Clive Peter Sykes on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Lynne Joyce Teasdale on 22 October 2009 (2 pages)
1 July 2009Return made up to 25/06/09; full list of members (6 pages)
1 July 2009Return made up to 25/06/09; full list of members (6 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 June 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
19 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
19 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 December 2008Director appointed miles geoffrey hill (1 page)
10 December 2008Director appointed miles geoffrey hill (1 page)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
25 June 2008Return made up to 25/06/08; full list of members (4 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
17 June 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
9 July 2007Return made up to 25/06/07; full list of members (2 pages)
15 December 2006Registered office changed on 15/12/06 from: york house york street chester CH1 3LR (1 page)
15 December 2006Registered office changed on 15/12/06 from: york house york street chester CH1 3LR (1 page)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
6 July 2006Return made up to 25/06/06; full list of members (2 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (18 pages)
20 June 2006Total exemption full accounts made up to 30 September 2005 (18 pages)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
17 August 2005Return made up to 25/06/05; full list of members (2 pages)
17 August 2005Return made up to 25/06/05; full list of members (2 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
27 April 2005Total exemption full accounts made up to 30 September 2004 (8 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
12 July 2004Return made up to 25/06/04; full list of members (7 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
27 April 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
20 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
20 January 2004Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
30 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002Ad 08/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
30 July 2002New secretary appointed;new director appointed (2 pages)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
25 June 2002Incorporation (9 pages)
25 June 2002Incorporation (9 pages)