UKBizDB.co.uk

NORTHERN HOLIDAY LODGES LTD

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

This company is commonly known as Northern Holiday Lodges Ltd. The company was founded 4 years ago and was given the registration number 12407854. The firm's registered office is in MALTON. You can find them at 1 Malton Grange Country Park, Amotherby Lane, Malton, North Yorkshire. This company's SIC code is 55209 - Other holiday and other collective accommodation.

Company Information

Name:NORTHERN HOLIDAY LODGES LTD
Company Number:12407854
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2020
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 55209 - Other holiday and other collective accommodation

Office Address & Contact

Registered Address:1 Malton Grange Country Park, Amotherby Lane, Malton, North Yorkshire, United Kingdom, YO17 6UP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director16 January 2020Active
11, Clifton Moor Business Village, James Nicolson Link, Clifton Moor, YO30 4XG

Director16 January 2020Active
4, Warwick Close, Pocklington, York, England, YO42 2FQ

Director11 December 2020Active
4, Warwick Close, Pocklington, York, England, YO42 2FQ

Director24 September 2021Active

People with Significant Control

Mr Stuart Ian William Millar
Notified on:11 December 2020
Status:Active
Date of birth:May 1986
Nationality:British
Address:11, Clifton Moor Business Village, Clifton Moor, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Coral Beth Huxley
Notified on:16 January 2020
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Allerthorpe Golf & Country Park, Allerthorpe, York, England, YO42 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Anthony Canning
Notified on:16 January 2020
Status:Active
Date of birth:June 1984
Nationality:British
Address:11, Clifton Moor Business Village, Clifton Moor, YO30 4XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-15Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-09-09Insolvency

Liquidation voluntary statement of affairs.

Download
2022-09-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-09-09Resolution

Resolution.

Download
2022-09-07Address

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

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Address

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

Download
2022-03-24Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-01-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-24Officers

Appoint person director company with name date.

Download
2021-09-09Incorporation

Memorandum articles.

Download
2021-08-25Resolution

Resolution.

Download
2021-08-16Resolution

Resolution.

Download
2021-08-16Capital

Capital name of class of shares.

Download
2021-08-13Persons with significant control

Change to a person with significant control.

Download
2021-08-12Address

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

Download
2021-08-12Capital

Capital variation of rights attached to shares.

Download
2021-04-01Resolution

Resolution.

Download
2021-03-27Accounts

Accounts with accounts type micro entity.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-23Incorporation

Memorandum articles.

Download
2020-12-23Resolution

Resolution.

Download
2020-12-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.