UKBizDB.co.uk

HOSEASONS HOLIDAYS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hoseasons Holidays Limited. The company was founded 45 years ago and was given the registration number 01400552. The firm's registered office is in BARNOLDSWICK. You can find them at Spring Mill, Earby, Barnoldswick, Lancashire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:HOSEASONS HOLIDAYS LIMITED
Company Number:01400552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1978
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Spring Mill, Earby, Barnoldswick, Lancashire, England, BB94 0AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director16 February 2009Active
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW

Director20 November 2019Active
2 Thorn Lea Close, Bolton, BL1 5BE

Secretary-Active
The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG

Secretary15 May 2006Active
67 Blenheim Terrace, London, NW8 0EJ

Secretary11 January 2005Active
535 Watford Road, Chiswell Green, St. Albans, AL2 3DU

Secretary26 February 2001Active
Post Cottage, 12 Wakerley Road, Harringworth, NN17 3AH

Secretary08 August 1994Active
18 Bircham Road, Reepham, Norwich, NR10 4NQ

Secretary19 February 1997Active
9 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP

Secretary01 January 2000Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary02 November 2005Active
44 Wynnstay Gardens, Allen Street, London, W8 6UT

Secretary30 September 2002Active
17 Fallowfield Avenue, Ulverston, LA12 7XD

Secretary01 September 2000Active
4 The Coppice, Middleton, Ilkley, LS29 0EZ

Secretary14 June 1995Active
12, The Pickerings, Brixworth, Northampton, United Kingdom, NN6 9XA

Director28 January 2009Active
84, Beaumont Avenue, St. Albans, AL1 4TP

Director12 September 2008Active
2 Thorn Lea Close, Bolton, BL1 5BE

Director-Active
78 Honor Oak Road, London, SE23 3RR

Director12 November 1992Active
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA

Director03 March 2008Active
Spring Mill, Earby, Barnoldswick, BB94 0AA

Director12 March 2013Active
Glendale 9 Harebell Hill, Cobham, KT11 2RS

Director06 October 1992Active
28 Priory Road, Kew, London, TW9 3DH

Director20 September 2006Active
2 Brookside Road, London, NW11 9NE

Director08 August 1994Active
Settlebeck 109 Curly Hill, Ilkley, LS29 0DT

Director06 October 1992Active
Spring Mill, Barnoldswick, Earby, England, BB94 0AA

Director14 June 1995Active
Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ

Director17 January 2001Active
Flat 1, 44 Cranley Gardens, London, SW7 3DE

Director17 January 2001Active
The Lymes, 295 Gisburn Road, Barrowford, BB9 6AW

Director14 June 1995Active
Upper Bennetts, Penn Road Knotty Green, Beaconsfield, HP9 2TS

Director08 August 1994Active
46 Cheval Place, London, SW7 1ER

Director01 March 2006Active
Copy Nook, Lothersdale, Keighley, BD20 8EQ

Director18 May 1994Active
7 Brooke Close, Oakham, LE15 6GD

Director06 May 2005Active
Spring Mill, Earby, Barnoldswick, England, BB94 0AA

Director12 March 2013Active
49 Langham Road, Bowdon, Altrincham, WA14 3NS

Director29 June 1992Active
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH

Director05 February 2004Active
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG

Director29 January 2009Active

People with Significant Control

Awaze Limited
Notified on:29 September 2023
Status:Active
Country of residence:England
Address:280, Bishopsgate, London, England, EC2M 4RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Compass Bidco Ii Limited
Notified on:09 May 2018
Status:Active
Country of residence:England
Address:100, New Bridge Street, London, England, EC4V 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
Wyndham Destination Network Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Triangle, Hammersmith Grove, London, England, W6 0LG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Capital

Capital allotment shares.

Download
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Persons with significant control

Notification of a person with significant control.

Download
2023-12-05Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Accounts

Accounts amended with accounts type full.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-19Capital

Capital statement capital company with date currency figure.

Download
2023-04-19Resolution

Resolution.

Download
2023-04-19Insolvency

Legacy.

Download
2023-04-19Capital

Legacy.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-12-15Address

Change registered office address company with date old address new address.

Download
2020-10-26Accounts

Accounts with accounts type full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Appoint person director company with name date.

Download
2019-11-25Officers

Termination director company with name termination date.

Download
2019-10-06Accounts

Accounts with accounts type full.

Download
2019-09-18Address

Change registered office address company with date old address new address.

Download
2019-09-06Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.