Company NameOn The Beach Holidays Limited
Company StatusDissolved
Company Number04921509
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)
Previous NameOn The Beach Travel Limited

Business Activity

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

Directors

Director NameSimon Matthew Cooper
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Secretary NameMrs Kirsteen Vickerstaff
StatusClosed
Appointed01 March 2016(12 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 07 February 2023)
RoleCompany Director
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Director NameMr Shaun Morton
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed17 July 2020(16 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 07 February 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ
Secretary NameAndrew James Worthington
NationalityBritish
StatusResigned
Appointed03 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Slack Street
Macclesfield
Cheshire
SK11 7JP
Secretary NameGeoffrey Peter Wood
NationalityBritish
StatusResigned
Appointed23 November 2007(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpectrum House
Towers Business Park Wilmslow
Road, Didsbury
Manchester
M20 2SE
Secretary NameMrs Gwendoline Parry
StatusResigned
Appointed28 July 2010(6 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 29 February 2016)
RoleCompany Director
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
SK3 0XN
Director NameMrs Gwendoline Parry
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(10 years after company formation)
Appointment Duration3 years, 3 months (resigned 16 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
SK3 0XN
Director NameMr Alistair Simon Daly
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(10 years after company formation)
Appointment Duration4 years, 5 months (resigned 28 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
SK3 0XN
Director NameMr Jonathan James Smith
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2013(10 years after company formation)
Appointment Duration4 years, 12 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPark Square Bird Hall Lane
Cheadle Heath
SK3 0XN
Director NameMr Paul Alan Meehan
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(13 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 July 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address5 Adair Street
Manchester
M1 2NQ

Contact

Websiteonthebeach.co.uk
Telephone0845 6020362
Telephone regionUnknown

Location

Registered Address5 Adair Street
Manchester
M1 2NQ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1On The Beach LTD
100.00%
Ordinary A

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
1 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
6 August 2020Termination of appointment of Paul Alan Meehan as a director on 17 July 2020 (1 page)
6 August 2020Appointment of Mr Shaun Morton as a director on 17 July 2020 (2 pages)
3 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
13 August 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
29 November 2018Registered office address changed from Park Square Bird Hall Lane Cheadle Heath SK3 0XN to 5 Adair Street Manchester M1 2NQ on 29 November 2018 (1 page)
4 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
3 October 2018Termination of appointment of Jonathan James Smith as a director on 30 September 2018 (1 page)
21 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
29 March 2018Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page)
29 March 2018Termination of appointment of Alistair Simon Daly as a director on 28 March 2018 (1 page)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
21 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
16 January 2017Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Paul Alan Meehan as a director on 16 January 2017 (2 pages)
16 January 2017Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page)
16 January 2017Termination of appointment of Gwendoline Parry as a director on 16 January 2017 (1 page)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
4 April 2016Termination of appointment of Gwendoline Parry as a secretary on 29 February 2016 (1 page)
4 April 2016Termination of appointment of Gwendoline Parry as a secretary on 29 February 2016 (1 page)
4 April 2016Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages)
4 April 2016Appointment of Mrs Kirsteen Vickerstaff as a secretary on 1 March 2016 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
14 January 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
(5 pages)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
24 November 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(5 pages)
14 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
14 July 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
30 October 2013Director's details changed for Simon Matthew Cooper on 19 November 2012 (2 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
30 October 2013Director's details changed for Simon Matthew Cooper on 19 November 2012 (2 pages)
30 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100
(3 pages)
22 October 2013Appointment of Mr Alistair Simon Daly as a director (2 pages)
22 October 2013Appointment of Mr Jonathan James Smith as a director (2 pages)
22 October 2013Appointment of Mrs Gwendoline Parry as a director (2 pages)
22 October 2013Appointment of Mrs Gwendoline Parry as a director (2 pages)
22 October 2013Appointment of Mr Jonathan James Smith as a director (2 pages)
22 October 2013Appointment of Mr Alistair Simon Daly as a director (2 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
17 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
22 May 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
19 November 2012Registered office address changed from Spectrum House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page)
19 November 2012Registered office address changed from Spectrum House Towers Business Park Wilmslow Road, Didsbury Manchester M20 2SE on 19 November 2012 (1 page)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
2 July 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
31 May 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
28 July 2010Appointment of Mrs Gwendoline Parry as a secretary (1 page)
28 July 2010Termination of appointment of Geoffrey Wood as a secretary (1 page)
28 July 2010Termination of appointment of Geoffrey Wood as a secretary (1 page)
28 July 2010Appointment of Mrs Gwendoline Parry as a secretary (1 page)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
23 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
9 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
9 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
9 October 2009Director's details changed for Simon Matthew Cooper on 1 October 2009 (2 pages)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
9 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
9 October 2009Secretary's details changed for Geoffrey Peter Wood on 1 October 2009 (1 page)
9 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
6 October 2008Return made up to 03/10/08; full list of members (3 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
21 July 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
7 April 2008Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page)
7 April 2008Secretary's change of particulars / geoffrey wood / 04/04/2008 (1 page)
31 January 2008Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page)
31 January 2008Registered office changed on 31/01/08 from: 28 great king street macclesfield cheshire SK11 6PL (1 page)
10 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page)
10 December 2007Secretary resigned (1 page)
28 November 2007Company name changed on the beach travel LIMITED\certificate issued on 28/11/07 (3 pages)
28 November 2007Company name changed on the beach travel LIMITED\certificate issued on 28/11/07 (3 pages)
10 October 2007Return made up to 03/10/07; full list of members (2 pages)
10 October 2007Return made up to 03/10/07; full list of members (2 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
22 August 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
6 October 2006Return made up to 03/10/06; full list of members (2 pages)
4 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
4 January 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
14 October 2005Return made up to 03/10/05; full list of members (2 pages)
11 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
11 May 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
7 October 2004Return made up to 03/10/04; full list of members (6 pages)
7 October 2004Return made up to 03/10/04; full list of members (6 pages)
3 October 2003Incorporation (12 pages)
3 October 2003Incorporation (12 pages)