Company NameShearings Holidays Limited
Company StatusDissolved
Company Number00218550
CategoryPrivate Limited Company
Incorporation Date30 December 1926(97 years, 3 months ago)
Dissolution Date24 August 2023 (7 months, 1 week ago)
Previous Names5

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(82 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 24 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameFrancis George Northcott Thomas
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(65 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameLeslie Richard Blackbourn
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(65 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 July 1995)
RoleCompany Director
Correspondence Address86 Hob Hey Lane
Culchech
Warrington
WA3 4NW
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(65 years, 3 months after company formation)
Appointment Duration15 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Director NameCarol Ann Dockrell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1992(65 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 May 1993)
RoleSecretary
Correspondence Address77 St Marys Drive
Benfleet
Essex
SS7 1LH
Secretary NameFrancis George Northcott Thomas
NationalityBritish
StatusResigned
Appointed21 March 1992(65 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 18 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandfield Cottage
St Nicolas Lane
Chislehurst
Kent
BR7 5LL
Director NameHugh Angus Crichton-Miller
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1994(67 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 July 1996)
RoleCompany Director
Correspondence AddressWoodspeen West Lambourn Road
Woodspeen
Newbury
Berkshire
RG20 8BU
Director NameTerence Henry North
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1996(69 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 December 1996)
RoleCompany Director
Correspondence Address1 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PT
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMelvyn Ernest Morley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration15 years, 3 months (resigned 13 April 2012)
RoleProduct Director
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameRobert Hinsliff
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration8 years, 2 months (resigned 25 February 2005)
RoleChief Accountant
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Director NameBrian Kingsley Arthur Hawe
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 January 2005)
RoleProduct Director
Correspondence Address3 Stonehill Drive
Rochdale
Lancashire
OL12 7JN
Director NameMrs Jane Bain Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration11 years, 5 months (resigned 29 May 2008)
RolePersonnel Director
Country of ResidenceEngland
Correspondence Address3 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameChristopher Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration5 years (resigned 10 January 2002)
RoleProduct Director
Correspondence Address19 Chatsworth Court
Heath Charnock
Chorley
Lancashire
PR6 9SA
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed19 December 1996(70 years after company formation)
Appointment Duration9 years, 12 months (resigned 15 December 2006)
RoleChief Accountant
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed15 December 2006(80 years after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(80 years, 8 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Alan Kenneth Maclean
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(81 years, 5 months after company formation)
Appointment Duration5 months (resigned 27 October 2008)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Forge Teston Road
Offham
Kent
ME19 5NJ
Director NameMr Vincent Flower
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2008(81 years, 5 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameCaroline Louise Brown
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(82 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 June 2017)
RoleCommercial Director
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NamePaul Stephen Freeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(82 years, 5 months after company formation)
Appointment Duration6 years (resigned 01 June 2015)
RoleAccountant
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMrs Ruth Connor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(83 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMrs Ruth Joanne Connor
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(83 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 October 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMiry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(85 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(90 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St Peters Square
Manchester
M2 3EY
Director NameMr Paul David Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(91 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Specialist Leisure Group, Waterside House Wate
Wigan Pier Business Park
Wigan
WN3 5AZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2007(80 years, 4 months after company formation)
Appointment Duration13 years (resigned 22 May 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websitewww.shearingsholidays.net
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressC/O Ernst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£129,316,000
Gross Profit£19,748,000
Net Worth£328,000
Cash£2,250,000
Current Liabilities£21,557,000

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 April 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its credit balances. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2005Delivered on: 31 March 2005
Satisfied on: 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 31 March 2005
Satisfied on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
4 November 2002Delivered on: 12 November 2002
Satisfied on: 31 March 2005
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interchange passenger interchange, junction 4A, motorway, barnet. Fixed & floating charges over the undertaking & all property & assets present & future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.. See the mortgage charge document for full details.
Fully Satisfied
18 December 1996Delivered on: 24 December 1996
Satisfied on: 14 November 2002
Persons entitled: National Westminster Bank PLC,as Agent and Trustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under or pursuant to any of the secured documents (as defined).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

31 December 2020Administrator's progress report (49 pages)
16 November 2020Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page)
16 November 2020Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page)
4 August 2020Notice of deemed approval of proposals (4 pages)
10 July 2020Statement of administrator's proposal (90 pages)
10 July 2020Statement of affairs with form AM02SOA (11 pages)
19 June 2020Termination of appointment of a G Secretarial Limited as a secretary on 22 May 2020 (2 pages)
10 June 2020Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 10 June 2020 (2 pages)
2 June 2020Appointment of an administrator (3 pages)
2 April 2020Confirmation statement made on 21 March 2020 with updates (4 pages)
7 October 2019Full accounts made up to 31 December 2018 (24 pages)
15 April 2019Confirmation statement made on 21 March 2019 with updates (4 pages)
9 January 2019Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Paul David Smith as a director on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
14 September 2018Director's details changed for Graham John Rogers on 12 September 2018 (2 pages)
29 March 2018Confirmation statement made on 21 March 2018 with updates (4 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
14 November 2017Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Miry Lane Wigan Lancashire WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
21 June 2017Termination of appointment of Caroline Louise Brown as a director on 15 June 2017 (1 page)
21 June 2017Termination of appointment of Caroline Louise Brown as a director on 15 June 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
12 June 2017Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page)
9 June 2017Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
18 May 2016Full accounts made up to 31 December 2015 (24 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 42,000,000
(10 pages)
20 April 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 42,000,000
(10 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
19 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
19 April 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,000,000
(11 pages)
23 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 42,000,000
(11 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 May 2014Memorandum and Articles of Association (10 pages)
12 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
12 May 2014Memorandum and Articles of Association (10 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
9 May 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 42,000,000
(11 pages)
25 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 42,000,000
(11 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (11 pages)
27 March 2013Annual return made up to 21 March 2013 with a full list of shareholders (11 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
22 March 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of Melvyn Morley as a director (1 page)
17 April 2012Termination of appointment of Melvyn Morley as a director (1 page)
12 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
12 April 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
22 March 2012Annual return made up to 21 March 2012 with a full list of shareholders (12 pages)
14 October 2011Termination of appointment of Ruth Connor as a director (1 page)
14 October 2011Termination of appointment of Ruth Connor as a director (1 page)
4 April 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
4 April 2011Group of companies' accounts made up to 31 December 2010 (20 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
24 March 2011Annual return made up to 21 March 2011 with a full list of shareholders (13 pages)
14 September 2010Appointment of Ruth Connor as a director (3 pages)
14 September 2010Appointment of Ruth Connor as a director (3 pages)
2 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Caroline Louise Brown on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Melvyn Ernest Morley on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Vincent Flower on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Vincent Flower on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Caroline Louise Brown on 21 June 2010 (2 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
19 April 2010Group of companies' accounts made up to 31 December 2009 (21 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
26 March 2010Annual return made up to 21 March 2010 with a full list of shareholders (9 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Register(s) moved to registered inspection location (1 page)
20 January 2010Director's details changed for Vincent Flower on 29 December 2009 (2 pages)
20 January 2010Director's details changed for Vincent Flower on 29 December 2009 (2 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
6 August 2009Group of companies' accounts made up to 31 December 2008 (19 pages)
3 June 2009Director appointed graham john rogers (3 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
3 June 2009Director appointed jane burke (3 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
3 June 2009Director appointed graham john rogers (3 pages)
3 June 2009Director appointed caroline louise brown (2 pages)
3 June 2009Director appointed caroline louise brown (2 pages)
3 June 2009Director appointed jane burke (3 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
25 March 2009Return made up to 21/03/09; full list of members (4 pages)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
25 November 2008Appointment terminated director alan maclean (1 page)
25 November 2008Appointment terminated director alan maclean (1 page)
3 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
3 September 2008Group of companies' accounts made up to 31 December 2007 (19 pages)
5 June 2008Appointment terminated director jane burke (1 page)
5 June 2008Appointment terminated director jane burke (1 page)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Director appointed vincent flower (3 pages)
5 June 2008Director appointed alan maclean (2 pages)
5 June 2008Director appointed alan maclean (2 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
9 April 2008Return made up to 21/03/08; full list of members (4 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
12 March 2008Memorandum and Articles of Association (10 pages)
12 December 2007Company name changed wa shearings holidays LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed wa shearings holidays LIMITED\certificate issued on 12/12/07 (2 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
4 October 2007Group of companies' accounts made up to 31 December 2006 (19 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
13 April 2007Return made up to 21/03/07; full list of members (2 pages)
13 April 2007Return made up to 21/03/07; full list of members (2 pages)
15 December 2006Secretary resigned (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006New secretary appointed (1 page)
9 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
9 August 2006Group of companies' accounts made up to 31 December 2005 (19 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
31 March 2006Return made up to 21/03/06; full list of members (8 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
13 March 2006Company name changed shearings holidays LIMITED\certificate issued on 13/03/06 (3 pages)
13 March 2006Company name changed shearings holidays LIMITED\certificate issued on 13/03/06 (3 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 September 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
8 April 2005Return made up to 21/03/05; full list of members (8 pages)
8 April 2005Return made up to 21/03/05; full list of members (8 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (4 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
21 March 2005Declaration of assistance for shares acquisition (22 pages)
21 March 2005Declaration of assistance for shares acquisition (24 pages)
21 March 2005Declaration of assistance for shares acquisition (24 pages)
21 March 2005Declaration of assistance for shares acquisition (22 pages)
16 March 2005Declaration of assistance for shares acquisition (22 pages)
16 March 2005Declaration of assistance for shares acquisition (22 pages)
14 March 2005Declaration of assistance for shares acquisition (22 pages)
14 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (24 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2005Director resigned (1 page)
10 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
10 March 2005Declaration of assistance for shares acquisition (24 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Director resigned (1 page)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
10 March 2005Declaration of assistance for shares acquisition (22 pages)
23 February 2005Director resigned (1 page)
23 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
10 February 2005Director resigned (1 page)
13 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
13 October 2004Group of companies' accounts made up to 31 December 2003 (20 pages)
31 March 2004Return made up to 21/03/04; full list of members (9 pages)
31 March 2004Return made up to 21/03/04; full list of members (9 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
8 October 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
27 March 2003Return made up to 21/03/03; full list of members (9 pages)
27 March 2003Return made up to 21/03/03; full list of members (9 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
6 January 2003Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
19 November 2002Declaration of assistance for shares acquisition (13 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
13 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
12 November 2002Particulars of mortgage/charge (5 pages)
11 November 2002Declaration of assistance for shares acquisition (14 pages)
11 November 2002Declaration of assistance for shares acquisition (14 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
11 November 2002Declaration of assistance for shares acquisition (13 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
26 March 2002Return made up to 21/03/02; full list of members (8 pages)
26 March 2002Return made up to 21/03/02; full list of members (8 pages)
24 January 2002Director resigned (1 page)
24 January 2002Director resigned (1 page)
18 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
18 October 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
28 March 2001Return made up to 21/03/01; full list of members (8 pages)
28 March 2001Return made up to 21/03/01; full list of members (8 pages)
10 October 2000Full group accounts made up to 31 December 1999 (19 pages)
10 October 2000Full group accounts made up to 31 December 1999 (19 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2000Return made up to 21/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 July 1999Full group accounts made up to 31 December 1998 (20 pages)
27 July 1999Full group accounts made up to 31 December 1998 (20 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
15 June 1999Declaration of mortgage charge released/ceased (2 pages)
26 March 1999Return made up to 21/03/99; full list of members (8 pages)
26 March 1999Return made up to 21/03/99; full list of members (8 pages)
12 January 1999Statement of affairs (4 pages)
12 January 1999Statement of affairs (4 pages)
11 January 1999Ad 23/12/98--------- £ si 27000000@1=27000000 £ ic 15000000/42000000 (1 page)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 January 1999Ad 23/12/98--------- £ si 27000000@1=27000000 £ ic 15000000/42000000 (1 page)
11 January 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
11 January 1999£ nc 15000000/42000000 23/12/98 (1 page)
11 January 1999£ nc 15000000/42000000 23/12/98 (1 page)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
1 June 1998Full accounts made up to 31 December 1997 (16 pages)
9 July 1997Full accounts made up to 18 December 1996 (17 pages)
9 July 1997Full accounts made up to 18 December 1996 (17 pages)
6 May 1997Return made up to 21/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 May 1997Return made up to 21/03/97; no change of members
  • 363(287) ‐ Registered office changed on 06/05/97
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 6 connought place london W2 2EZ (1 page)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New secretary appointed;new director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997New director appointed (2 pages)
15 January 1997Registered office changed on 15/01/97 from: 6 connought place london W2 2EZ (1 page)
3 January 1997Accounting reference date extended from 18/12/97 to 31/12/97 (1 page)
3 January 1997Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page)
3 January 1997Accounting reference date shortened from 31/12/96 to 18/12/96 (1 page)
3 January 1997Accounting reference date extended from 18/12/97 to 31/12/97 (1 page)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
27 December 1996Declaration of assistance for shares acquisition (11 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
24 December 1996Particulars of mortgage/charge (6 pages)
7 October 1996Auditor's resignation (2 pages)
7 October 1996Auditor's resignation (2 pages)
5 August 1996Director resigned (2 pages)
5 August 1996New director appointed (1 page)
5 August 1996New director appointed (1 page)
5 August 1996Director resigned (2 pages)
24 July 1996Full accounts made up to 31 December 1995 (18 pages)
24 July 1996Full accounts made up to 31 December 1995 (18 pages)
19 April 1996Return made up to 21/03/96; change of members (10 pages)
19 April 1996Return made up to 21/03/96; change of members (10 pages)
8 August 1995Full accounts made up to 31 October 1994 (18 pages)
8 August 1995Full accounts made up to 31 October 1994 (18 pages)
25 July 1995Director resigned (4 pages)
25 July 1995Director resigned (4 pages)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
12 May 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
9 April 1995Return made up to 21/03/95; full list of members (22 pages)
9 April 1995Return made up to 21/03/95; full list of members (22 pages)
24 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1995Ad 22/03/95--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (4 pages)
24 March 1995£ nc 10000000/15000000 22/03/95 (1 page)
24 March 1995Ad 22/03/95--------- £ si 5000000@1=5000000 £ ic 10000000/15000000 (4 pages)
24 March 1995£ nc 10000000/15000000 22/03/95 (1 page)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
24 March 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 August 1994Full accounts made up to 31 October 1993 (17 pages)
2 August 1994Full accounts made up to 31 October 1993 (17 pages)
27 May 1994New director appointed (3 pages)
27 May 1994New director appointed (3 pages)
14 April 1993Return made up to 21/03/93; change of members (10 pages)
14 April 1993Return made up to 21/03/93; change of members (10 pages)
16 April 1991Return made up to 21/03/91; change of members (7 pages)
16 April 1991Return made up to 21/03/91; change of members (7 pages)
9 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 April 1991Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
27 February 1991New director appointed (2 pages)
27 February 1991New director appointed (2 pages)
3 July 1990New director appointed (1 page)
3 July 1990New director appointed (1 page)
18 October 1989Company name changed\certificate issued on 18/10/89 (2 pages)
18 October 1989Company name changed\certificate issued on 18/10/89 (2 pages)
16 October 1989Company name changed pleasurama holidays LIMITED\certificate issued on 18/10/89 (2 pages)
16 October 1989Company name changed pleasurama holidays LIMITED\certificate issued on 18/10/89 (2 pages)
12 January 1989Memorandum and Articles of Association (10 pages)
12 January 1989Memorandum and Articles of Association (10 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
14 November 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
1 October 1987Company name changed national holidays LIMITED\certificate issued on 01/10/87 (2 pages)
1 October 1987Company name changed national holidays LIMITED\certificate issued on 01/10/87 (2 pages)
7 March 1987New director appointed (2 pages)
7 March 1987New director appointed (2 pages)
7 May 1986New director appointed (2 pages)
7 May 1986New director appointed (2 pages)