Company NameLittle Haven Beach Limited
DirectorHeather Hollingsworth
Company StatusActive - Proposal to Strike off
Company Number03333471
CategoryPrivate Limited Company
Incorporation Date14 March 1997(27 years, 1 month ago)
Previous NameFastman Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Heather Hollingsworth
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2011(14 years, 3 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Haven Hotel River Drive
Little Haven
South Shields
Tyne And Wear
NE33 1LH
Secretary NamePaula Taylor
StatusCurrent
Appointed08 February 2012(14 years, 11 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Correspondence AddressLittle Haven Hotel River Drive
Little Haven
South Shields
Tyne And Wear
NE33 1LH
Secretary NamePhilip Charles Vibrans
NationalityBritish
StatusResigned
Appointed14 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD
Director NameAdrian Andrew Thorpe Hollingsworth
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 11 months (resigned 25 March 2012)
RoleChartered Building Services En
Country of ResidenceUnited Kingdom
Correspondence Address25 Wensleydale Road
Hampton
Middlesex
TW12 2LA
Secretary NameMr John Howard
NationalityBritish
StatusResigned
Appointed22 April 1997(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 08 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Director NameKenneth John Ainsworth
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 08 June 2005)
RoleProject Manager
Correspondence Address40 Woodbourne Road
Brooklands
Sale
Cheshire
M33 3TN
Director NameMr John Howard
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1997(4 months, 2 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 23 February 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall Old Hall Square
Hadfield
Glossop
Derbyshire
SK13 1AZ
Director NameJason William Corcoran
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2002(4 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 03 June 2007)
RoleEngineer
Correspondence Address9 Longfellow Walk
Denton
Manchester
M34 7JD
Director NameDavenport Credit Limited (Corporation)
StatusResigned
Appointed14 March 1997(same day as company formation)
Correspondence Address1 Ashfield Road
Davenport
Stockport
Cheshire
SK3 8UD

Contact

Websitelittlehavenhotel.com
Email address[email protected]
Telephone0191 4554455
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address3a Vermont House Bradley Lane
Standish
Wigan
Lancashire
WN6 0XF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan
Address Matches8 other UK companies use this postal address

Shareholders

50 at £1Heather Hollingsworth
80.65%
Ordinary
12 at £1Mrs Penny M. Shearer
19.35%
Ordinary

Financials

Year2014
Net Worth-£1,074,860
Cash£38,494
Current Liabilities£797,448

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 March 2023 (1 year, 1 month ago)
Next Return Due1 April 2024 (overdue)

Charges

27 November 2006Delivered on: 30 November 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land lying to the north-east of river drive, south shields t/no TY354610 fixed charge over all specified debts (purchased or purported to be purchased by the security holder pursuant to the agreement) which fails to vest absolutely and effectively in the security holder for any reason together with related rights and all other debts being all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever floating charge over the whole of the company's undertaking and all its property assets and rights whatsoever and wheresoever both present and future including its stock in trade and uncalled capital.
Outstanding
11 June 1999Delivered on: 22 June 1999
Satisfied on: 26 January 2007
Persons entitled: Capital Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of this legal charge.
Particulars: By way of legal mortgage land at south groyne south shields tyneside tyne & wear t/nos: TY235820 and TY293130. By way of fixed charge the goodwill of any business.
Fully Satisfied
11 June 1999Delivered on: 24 June 1999
Satisfied on: 26 January 2007
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a little have hotle south shields tyne & wear t/n's TY235820 and TY293130 and the goodwill of the business the benefit of all justice licences the proceeds of insurance all moveable items other than stock in trade and a floting charge. Undertaking and all property and assets.
Fully Satisfied
11 June 1999Delivered on: 21 June 1999
Satisfied on: 26 January 2007
Persons entitled: The Urban Regeneration Agency

Classification: Legal charge
Secured details: All sums due or to become due from the company to the chargee under the provisions of an agreement dated 27TH march 1998.
Particulars: By way of legal mortgage the land and premises at harbour drive south shields tyne and wear.
Fully Satisfied
27 March 1998Delivered on: 30 March 1998
Satisfied on: 26 January 2007
Persons entitled: Capital Bank PLC

Classification: Charge of development agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH march 1998.
Particulars: The estate and interest in a development agreement made 27TH march 1998 and the land and premises and all buildings.
Fully Satisfied
27 March 1998Delivered on: 30 March 1998
Satisfied on: 26 January 2007
Persons entitled: Capital Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 27TH march 1998.
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

25 April 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
8 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
25 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 62
(3 pages)
20 November 2015Total exemption small company accounts made up to 31 May 2015 (3 pages)
14 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 62
(3 pages)
26 September 2014Total exemption small company accounts made up to 31 May 2014 (4 pages)
14 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 62
(3 pages)
9 January 2014Annual return made up to 15 March 2013 with a full list of shareholders (3 pages)
18 September 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
25 April 2012Termination of appointment of Adrian Hollingsworth as a director (1 page)
25 April 2012Termination of appointment of John Howard as a director (1 page)
19 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of John Howard as a secretary (1 page)
9 February 2012Appointment of Paula Taylor as a secretary (1 page)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
27 July 2011Appointment of Mrs Heather Hollingsworth as a director (2 pages)
14 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 April 2010Director's details changed for Mr John Howard on 1 October 2009 (2 pages)
21 April 2010Registered office address changed from the Old Hall Old Hal Square Hadfield Glossop Derbyshire SK13 1AZ on 21 April 2010 (1 page)
21 April 2010Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages)
21 April 2010Director's details changed for Adrian Andrew Thorpe Hollingsworth on 1 October 2009 (2 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr John Howard on 1 October 2009 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 31 May 2009 (3 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Registered office changed on 03/04/2009 from the old hall old hall square hadfield glossop SK13 1AZ (1 page)
3 April 2009Return made up to 14/03/09; full list of members (4 pages)
3 April 2009Location of register of members (1 page)
2 April 2009Director's change of particulars / adrian hollingsworth / 01/04/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 April 2008Return made up to 14/03/08; full list of members (4 pages)
8 April 2008Director's change of particulars / adrian hollingsworth / 01/03/2008 (1 page)
7 April 2008Appointment terminated director jason corcoran (1 page)
17 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 April 2007Return made up to 14/03/07; full list of members (7 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2006Particulars of mortgage/charge (4 pages)
18 April 2006Return made up to 14/03/06; full list of members (7 pages)
17 February 2006Amended accounts made up to 31 March 2004 (10 pages)
14 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
17 June 2005Return made up to 14/03/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(9 pages)
17 June 2005Director resigned (1 page)
10 February 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
5 May 2004Accounts for a small company made up to 31 March 2003 (7 pages)
5 April 2004Return made up to 14/03/04; full list of members (9 pages)
4 May 2003Accounts for a small company made up to 31 March 2002 (7 pages)
16 April 2003Return made up to 14/03/03; full list of members (7 pages)
3 May 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 April 2002Return made up to 14/03/02; full list of members (8 pages)
29 January 2002New director appointed (2 pages)
14 June 2001Full accounts made up to 31 March 2000 (9 pages)
21 March 2001Return made up to 14/03/01; full list of members (8 pages)
11 December 2000Full accounts made up to 31 March 1999 (9 pages)
23 March 2000Return made up to 14/03/00; full list of members (8 pages)
24 June 1999Particulars of mortgage/charge (5 pages)
22 June 1999Particulars of mortgage/charge (3 pages)
21 June 1999Particulars of mortgage/charge (3 pages)
29 April 1999Return made up to 14/03/99; full list of members (4 pages)
29 April 1999Ad 01/10/98-31/01/99 £ si 14@1 (4 pages)
17 November 1998Full accounts made up to 31 March 1998 (8 pages)
4 November 1998Ad 02/10/98-30/10/98 £ si 6@1=6 £ ic 78/84 (2 pages)
20 August 1998Ad 10/07/98-07/08/98 £ si 6@1=6 £ ic 72/78 (2 pages)
10 July 1998Ad 19/06/98-03/07/98 £ si 4@1=4 £ ic 68/72 (2 pages)
10 June 1998Ad 08/05/98-04/06/98 £ si 6@1=6 £ ic 62/68 (2 pages)
25 March 1998Return made up to 14/03/98; full list of members (6 pages)
12 March 1998Ad 05/03/98--------- £ si 60@1=60 £ ic 2/62 (2 pages)
20 August 1997New director appointed (2 pages)
20 August 1997New director appointed (2 pages)
6 May 1997Company name changed fastman LIMITED\certificate issued on 06/05/97 (2 pages)
28 April 1997New secretary appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Registered office changed on 28/04/97 from: 1 ashfield road davenport stockport cheshire SK3 8UD (1 page)
14 March 1997Incorporation (11 pages)