Company NameDiscover Holidays Ltd
DirectorPaul John Nadin
Company StatusLiquidation
Company Number04140095
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 3 months ago)
Previous NameDisabled Holiday Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Paul John Nadin
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Secretary NameMrs Gillian Margaret Nadin
StatusCurrent
Appointed25 June 2010(9 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address7 St Petersgate
Stockport
SK1 1EB
Director NameSian Elizabeth Hughes
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Seaview Crescent
Goodwick
Pembrokeshire
SA64 0AZ
Wales
Director NameRichard John Saxton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAppletree Cottage
Narberth Road
Tenby
Dyfed
SA70 8HT
Wales
Secretary NameRichard John Saxton
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressAppletree Cottage
Narberth Road
Tenby
Dyfed
SA70 8HT
Wales
Secretary NameSian Elizabeth Hughes
NationalityBritish
StatusResigned
Appointed12 January 2003(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 25 June 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence Address6 Seaview Crescent
Goodwick
Pembrokeshire
SA64 0AZ
Wales
Director NameJohn Hayward Lavis
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2003(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 26 October 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Seaview Crescent
Goodwick
Pembrokeshire
SA64 0AZ
Wales
Director NameDavid William Edward Byrne
Date of BirthDecember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed26 October 2005(4 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 25 June 2010)
RoleHaulier
Country of ResidenceIreland
Correspondence Address56 West Avenue
Park Gate
Grange Cork
Co Cork
Irish
Director NameMiss Donna Benzie
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2020(19 years, 3 months after company formation)
Appointment Duration8 months (resigned 21 December 2020)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameMiss Leah Rebeka Taplin
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(19 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 22 February 2021)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressAlbion House 163-167 King Street
Dukinfield
Cheshire
SK16 4LF
Director NameNominee Company Directors Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ
Secretary NameNominee Company Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence AddressUnit 30 The Old Woodyard
Hall Drive
Hagley
Worcestershire
DY9 9LQ

Contact

Websitewww.discover-holidays.co.uk/

Location

Registered Address7 St Petersgate
Stockport
SK1 1EB
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

450k at £1Link Horizon LTD
100.00%
Ordinary
2 at £1Gillian Margaret Nadin
0.00%
Ordinary
2 at £1Paul Nadin
0.00%
Ordinary

Financials

Year2014
Net Worth£81,917
Cash£7,343
Current Liabilities£110,054

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 March 2020 (4 years, 1 month ago)
Next Return Due3 May 2021 (overdue)

Filing History

22 February 2021Termination of appointment of Leah Rebeka Taplin as a director on 22 February 2021 (1 page)
6 January 2021Appointment of Miss Leah Rebeka Taplin as a director on 1 January 2021 (2 pages)
21 December 2020Termination of appointment of Donna Benzie as a director on 21 December 2020 (1 page)
24 August 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 April 2020Appointment of Miss Donna Benzie as a director on 23 April 2020 (2 pages)
23 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
16 May 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
21 March 2019Cessation of Paul John Nadin as a person with significant control on 21 March 2019 (1 page)
21 March 2019Notification of Link Horizon Limited as a person with significant control on 21 March 2019 (1 page)
6 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(3 pages)
7 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 450,000
(3 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (16 pages)
17 November 2015Second filing of AR01 previously delivered to Companies House made up to 23 March 2015 (16 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 450,000
(3 pages)
29 September 2015Statement of capital following an allotment of shares on 18 December 2014
  • GBP 450,000
(3 pages)
17 August 2015Memorandum and Articles of Association (17 pages)
17 August 2015Memorandum and Articles of Association (17 pages)
1 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 April 2015Director's details changed for Mr Paul John Nadin on 18 August 2014 (2 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4
(3 pages)
21 April 2015Secretary's details changed for Mrs Gillian Margaret Nadin on 18 August 2014 (1 page)
21 April 2015Secretary's details changed for Mrs Gillian Margaret Nadin on 18 August 2014 (1 page)
21 April 2015Director's details changed for Mr Paul John Nadin on 18 August 2014 (2 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4

Statement of capital on 2015-11-17
  • GBP 450,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(4 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 4

Statement of capital on 2015-11-17
  • GBP 450,000
  • ANNOTATION Clarification a second filed AR01 was registered on 17/11/2015
(4 pages)
5 January 2015Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page)
5 January 2015Registered office address changed from , 236 Mottram Road, Stalybridge, Cheshire, SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 236 Mottram Road Stalybridge Cheshire SK15 2RY to Albion House 163-167 King Street Dukinfield Cheshire SK16 4LF on 5 January 2015 (1 page)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
18 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
18 July 2014Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(4 pages)
17 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 4
(4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
29 July 2010Appointment of Mr Paul John Nadin as a director (2 pages)
29 July 2010Appointment of Mr Paul John Nadin as a director (2 pages)
7 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
7 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
7 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
7 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
6 July 2010Termination of appointment of Sian Hughes as a director (1 page)
6 July 2010Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Sian Hughes as a director (1 page)
6 July 2010Change of name notice (2 pages)
6 July 2010Registered office address changed from 6 Seaview Crescent Goodwick Pembrokeshire SA64 0AZ on 6 July 2010 (1 page)
6 July 2010Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page)
6 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
6 July 2010Company name changed disabled holiday services LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
6 July 2010Termination of appointment of David Byrne as a director (1 page)
6 July 2010Company name changed disabled holiday services LIMITED\certificate issued on 06/07/10
  • RES15 ‐ Change company name resolution on 2010-06-30
(2 pages)
6 July 2010Termination of appointment of David Byrne as a director (1 page)
6 July 2010Termination of appointment of Sian Hughes as a secretary (1 page)
6 July 2010Appointment of Mrs Gillian Margaret Nadin as a secretary (2 pages)
6 July 2010Appointment of Mrs Gillian Margaret Nadin as a secretary (2 pages)
6 July 2010Registered office address changed from , 6 Seaview Crescent, Goodwick, Pembrokeshire, SA64 0AZ on 6 July 2010 (1 page)
6 July 2010Change of name notice (2 pages)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages)
7 June 2010Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages)
7 June 2010Director's details changed for Sian Elizabeth Hughes on 1 January 2010 (2 pages)
7 June 2010Director's details changed for David William Edward Byrne on 1 January 2010 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 November 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
28 November 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
27 November 2007Return made up to 12/01/07; full list of members (3 pages)
27 November 2007Return made up to 12/01/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
5 December 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
10 March 2006Return made up to 12/01/06; full list of members (3 pages)
10 March 2006Return made up to 12/01/06; full list of members (3 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
21 November 2005Director resigned (1 page)
21 November 2005Director resigned (1 page)
21 November 2005New director appointed (2 pages)
21 November 2005New director appointed (2 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
3 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
22 January 2004Return made up to 12/01/04; full list of members (7 pages)
3 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
3 November 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 12/01/03; full list of members (7 pages)
25 March 2003New secretary appointed (2 pages)
25 March 2003Return made up to 12/01/03; full list of members (7 pages)
25 January 2003New director appointed (2 pages)
25 January 2003New director appointed (2 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 October 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
6 July 2002Secretary resigned;director resigned (1 page)
6 July 2002Secretary resigned;director resigned (1 page)
15 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
15 February 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 15/02/02
(6 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, mirmingham west midlands B1 1QU (1 page)
6 March 2001Registered office changed on 06/03/01 from: c/o midlands company services, LIMITED suite 116 lonsdale house, 52 blucher street, mirmingham west midlands B1 1QU (1 page)
6 March 2001New director appointed (2 pages)
1 February 2001Secretary resigned (1 page)
1 February 2001Secretary resigned (1 page)
1 February 2001Director resigned (1 page)
1 February 2001Director resigned (1 page)
12 January 2001Incorporation (10 pages)
12 January 2001Incorporation (10 pages)