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.
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 | : |
|
Registered Address | : | Spring Mill, Earby, Barnoldswick, Lancashire, England, BB94 0AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 16 February 2009 | Active |
Sunway House, Raglan Road, Lowestoft, England, NR32 2LW | Director | 20 November 2019 | Active |
2 Thorn Lea Close, Bolton, BL1 5BE | Secretary | - | Active |
The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG | Secretary | 15 May 2006 | Active |
67 Blenheim Terrace, London, NW8 0EJ | Secretary | 11 January 2005 | Active |
535 Watford Road, Chiswell Green, St. Albans, AL2 3DU | Secretary | 26 February 2001 | Active |
Post Cottage, 12 Wakerley Road, Harringworth, NN17 3AH | Secretary | 08 August 1994 | Active |
18 Bircham Road, Reepham, Norwich, NR10 4NQ | Secretary | 19 February 1997 | Active |
9 Stamford Drive, Whittle Le Woods, Chorley, PR6 7HP | Secretary | 01 January 2000 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 02 November 2005 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 30 September 2002 | Active |
17 Fallowfield Avenue, Ulverston, LA12 7XD | Secretary | 01 September 2000 | Active |
4 The Coppice, Middleton, Ilkley, LS29 0EZ | Secretary | 14 June 1995 | Active |
12, The Pickerings, Brixworth, Northampton, United Kingdom, NN6 9XA | Director | 28 January 2009 | Active |
84, Beaumont Avenue, St. Albans, AL1 4TP | Director | 12 September 2008 | Active |
2 Thorn Lea Close, Bolton, BL1 5BE | Director | - | Active |
78 Honor Oak Road, London, SE23 3RR | Director | 12 November 1992 | Active |
Darland Hall Farm House, Darland Lane, Rossett, Wrexham, LL12 0BA | Director | 03 March 2008 | Active |
Spring Mill, Earby, Barnoldswick, BB94 0AA | Director | 12 March 2013 | Active |
Glendale 9 Harebell Hill, Cobham, KT11 2RS | Director | 06 October 1992 | Active |
28 Priory Road, Kew, London, TW9 3DH | Director | 20 September 2006 | Active |
2 Brookside Road, London, NW11 9NE | Director | 08 August 1994 | Active |
Settlebeck 109 Curly Hill, Ilkley, LS29 0DT | Director | 06 October 1992 | Active |
Spring Mill, Barnoldswick, Earby, England, BB94 0AA | Director | 14 June 1995 | Active |
Academy Gardens Apartment 21, Duchess Of Bedfords Walk, London, W8 7QQ | Director | 17 January 2001 | Active |
Flat 1, 44 Cranley Gardens, London, SW7 3DE | Director | 17 January 2001 | Active |
The Lymes, 295 Gisburn Road, Barrowford, BB9 6AW | Director | 14 June 1995 | Active |
Upper Bennetts, Penn Road Knotty Green, Beaconsfield, HP9 2TS | Director | 08 August 1994 | Active |
46 Cheval Place, London, SW7 1ER | Director | 01 March 2006 | Active |
Copy Nook, Lothersdale, Keighley, BD20 8EQ | Director | 18 May 1994 | Active |
7 Brooke Close, Oakham, LE15 6GD | Director | 06 May 2005 | Active |
Spring Mill, Earby, Barnoldswick, England, BB94 0AA | Director | 12 March 2013 | Active |
49 Langham Road, Bowdon, Altrincham, WA14 3NS | Director | 29 June 1992 | Active |
Claverdon Manor, Manor Lane, Claverdon, CV35 8NH | Director | 05 February 2004 | Active |
4 Mulberry Court, Drayton, Market Harborough, Leicestershire, LE16 8RG | Director | 29 January 2009 | Active |
Awaze Limited | ||
Notified on | : | 29 September 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 280, Bishopsgate, London, England, EC2M 4RB |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Capital | Capital allotment shares. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-03 | Accounts | Accounts amended with accounts type full. | Download |
2023-09-29 | Accounts | Accounts with accounts type full. | Download |
2023-04-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-04-19 | Resolution | Resolution. | Download |
2023-04-19 | Insolvency | Legacy. | Download |
2023-04-19 | Capital | Legacy. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-15 | Address | Change registered office address company with date old address new address. | Download |
2020-10-26 | Accounts | Accounts with accounts type full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Officers | Appoint person director company with name date. | Download |
2019-11-25 | Officers | Termination director company with name termination date. | Download |
2019-10-06 | Accounts | Accounts with accounts type full. | Download |
2019-09-18 | Address | Change registered office address company with date old address new address. | Download |
2019-09-06 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.