Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOSEASONS HOLIDAYS LIMITED
Company Information for

HOSEASONS HOLIDAYS LIMITED

SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, NR32 2LW,
Company Registration Number
01400552
Private Limited Company
Active

Company Overview

About Hoseasons Holidays Ltd
HOSEASONS HOLIDAYS LIMITED was founded on 1978-11-17 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Hoseasons Holidays Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HOSEASONS HOLIDAYS LIMITED
 
Legal Registered Office
SUNWAY HOUSE
RAGLAN ROAD
LOWESTOFT
NR32 2LW
Other companies in BB94
 
Telephone08709060122
 
Previous Names
THE HOSEASONS GROUP HOLDINGS LIMITED06/02/2013
THE HOSEASONS GROUP LIMITED30/06/2011
HOLIDAY COTTAGES GROUP LIMITED09/06/2010
Filing Information
Company Number 01400552
Company ID Number 01400552
Date formed 1978-11-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:43:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSEASONS HOLIDAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name HOSEASONS HOLIDAYS LIMITED
The following companies were found which have the same name as HOSEASONS HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOSEASONS HOLIDAYS ABROAD LIMITED THE TRIANGLE 4TH FLOOR, 5-17 HAMMERSMITH GROVE LONDON HAMMERSMITH W6 0LG Active - Proposal to Strike off Company formed on the 1984-05-09

Company Officers of HOSEASONS HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
HENRY FRANCIS JOHN BANKES
Company Secretary 2006-05-15
GARRY CLARK ADAM
Director 2009-02-16
HENRY FRANCIS JOHN BANKES
Director 2013-03-12
GEOFFREY JOHN COWLEY
Director 1995-06-14
SADAT HUSSAIN
Director 2013-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN SIMON AILLES
Director 2008-09-12 2010-12-17
ANDREW LIGGINS
Director 2009-01-29 2009-08-20
GARRY ADAM
Director 2009-01-28 2009-02-09
JONATHAN DAVID BACK
Director 2008-03-03 2009-02-09
ANDREW LIGGINS
Director 2007-08-31 2009-01-28
WILLIAM JOSEPH BRENNAN
Director 2006-09-20 2008-09-12
FRANK PETER GIAMALVA
Director 2006-03-01 2007-01-08
FRANZ MARKUS DEUTSCH
Director 2001-01-17 2006-10-26
ANDREW LAWRENCE HUGHES
Director 2005-05-06 2006-09-20
MARIUS ION NASTA
Company Secretary 2005-11-02 2006-05-15
MARTIN NEAL LEPPARD
Director 2004-02-05 2005-11-30
HENRY FRANCIS JOHN BANKES
Company Secretary 2005-01-11 2005-11-08
SCOTT EDWARD FORBES
Director 2001-01-17 2005-05-06
MARIUS ION NASTA
Company Secretary 2002-09-30 2005-01-11
STEPHEN ALBERT FOSTER
Director 1995-06-14 2003-03-26
CHRISTOPHER KEITH BANNISTER
Company Secretary 2001-02-26 2002-09-30
IAN PARKINSON
Company Secretary 2000-09-01 2001-02-26
PETER RAYMOND CHAPPELOW
Director 1992-10-06 2001-01-17
ANN ELIZABETH MCGOOKIN
Company Secretary 2000-01-01 2000-09-01
PETER ROBERT GIDLEY
Director 1994-05-18 2000-05-31
MICHAEL FRITH
Director 1994-08-08 2000-03-03
BRYAN RICHARD GOSTLING
Company Secretary 1997-02-19 1999-12-31
PAUL BRETT
Director 1994-08-08 1999-07-25
JOHN MARTIN PARRY
Company Secretary 1995-06-14 1997-02-19
PETER ROBERT GIDLEY
Company Secretary 1994-08-08 1995-06-14
CHRISTOPHER STUART ALDCROFT
Company Secretary 1991-02-28 1994-08-08
CHRISTOPHER STUART ALDCROFT
Director 1991-02-28 1994-08-08
LESLIE STEWART ALLAN
Director 1992-11-12 1994-08-08
ERIC ANTHONY BARTON
Director 1992-10-06 1994-08-08
JOHN ROBERT LOUIS LEE
Director 1992-06-29 1993-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY FRANCIS JOHN BANKES VACANCES EN CAMPAGNE LIMITED Company Secretary 2006-04-26 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM HOSEASONS COTTAGES LIMITED Director 2017-08-19 CURRENT 1978-10-10 Active
GARRY CLARK ADAM WELCOME HOLIDAYS LIMITED Director 2017-08-07 CURRENT 1994-06-22 Active
GARRY CLARK ADAM HOLIDAY COTTAGES GROUP LIMITED Director 2017-08-07 CURRENT 1995-02-15 Active
GARRY CLARK ADAM HOSEASONS LIMITED Director 2017-08-07 CURRENT 1999-07-13 Active
GARRY CLARK ADAM HOSEASONS EST LIMITED Director 2017-08-07 CURRENT 2000-11-23 Active - Proposal to Strike off
GARRY CLARK ADAM KT LEISURE LIMITED Director 2017-08-07 CURRENT 2001-01-26 Active - Proposal to Strike off
GARRY CLARK ADAM ENGLISH COUNTRY COTTAGES LIMITED Director 2017-08-07 CURRENT 2003-02-14 Active
GARRY CLARK ADAM SUNWAY HOUSE LIMITED Director 2017-08-07 CURRENT 1998-11-24 Active
GARRY CLARK ADAM SALCOMBE HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 1994-08-30 Active - Proposal to Strike off
GARRY CLARK ADAM ROCKHEART INVESTMENTS LIMITED Director 2013-10-01 CURRENT 2004-05-10 Active - Proposal to Strike off
GARRY CLARK ADAM DARTMOUTH HOLIDAY HOMES LIMITED Director 2013-10-01 CURRENT 2004-05-11 Active
GARRY CLARK ADAM CUMBRIAN COTTAGES LIMITED Director 2013-01-01 CURRENT 1999-04-21 Active
GARRY CLARK ADAM CASTLEACRE AGENCIES LIMITED Director 2013-01-01 CURRENT 2003-03-26 Active - Proposal to Strike off
GARRY CLARK ADAM OLD CO MAIDSTONE LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM VULPES CAPITAL LIMITED Director 2012-01-13 CURRENT 2008-03-12 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES TRANSPORT LIMITED Director 2012-01-13 CURRENT 1998-10-01 Active - Proposal to Strike off
GARRY CLARK ADAM JAMES VILLA HOLIDAYS LIMITED Director 2012-01-13 CURRENT 1998-10-02 Active
GARRY CLARK ADAM VACANCES EN CAMPAGNE LIMITED Director 2011-02-01 CURRENT 1977-11-21 Dissolved 2014-11-04
GARRY CLARK ADAM DALES HOLIDAY COTTAGES LIMITED Director 2010-03-26 CURRENT 1988-11-14 Active
GARRY CLARK ADAM AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GARRY CLARK ADAM HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SALCOMBE HOLIDAY HOMES LIMITED Director 2017-08-29 CURRENT 1994-08-30 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES ROCKHEART INVESTMENTS LIMITED Director 2017-08-29 CURRENT 2004-05-10 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES CUMBRIAN COTTAGES LIMITED Director 2017-08-29 CURRENT 1999-04-21 Active
HENRY FRANCIS JOHN BANKES CASTLEACRE AGENCIES LIMITED Director 2017-08-29 CURRENT 2003-03-26 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES BOWHILLS LIMITED Director 2010-03-08 CURRENT 1980-10-08 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES HOLIDAYBANK LIMITED Director 2010-03-08 CURRENT 2005-04-18 Dissolved 2016-12-13
HENRY FRANCIS JOHN BANKES OLDCO EARBY LIMITED Director 2010-03-08 CURRENT 1987-08-24 Dissolved 2017-02-14
HENRY FRANCIS JOHN BANKES DALES HOLIDAY COTTAGES LIMITED Director 2010-03-08 CURRENT 1988-11-14 Active
HENRY FRANCIS JOHN BANKES HOSEASONS LIMITED Director 2010-03-08 CURRENT 1999-07-13 Active
HENRY FRANCIS JOHN BANKES HOSEASONS EST LIMITED Director 2010-03-08 CURRENT 2000-11-23 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES AWAZE VACATION RENTALS LTD Director 2010-03-08 CURRENT 1969-11-04 Active
HENRY FRANCIS JOHN BANKES HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-08 CURRENT 1984-05-09 Active - Proposal to Strike off
HENRY FRANCIS JOHN BANKES SUNWAY HOUSE LIMITED Director 2010-03-08 CURRENT 1998-11-24 Active
HENRY FRANCIS JOHN BANKES ENGLISH COUNTRY COTTAGES LIMITED Director 2010-03-01 CURRENT 2003-02-14 Active
GEOFFREY JOHN COWLEY DALES HOLIDAY COTTAGES LIMITED Director 2010-03-26 CURRENT 1988-11-14 Active
GEOFFREY JOHN COWLEY AWAZE VACATION RENTALS LTD Director 2010-03-26 CURRENT 1969-11-04 Active
GEOFFREY JOHN COWLEY HOSEASONS HOLIDAYS ABROAD LIMITED Director 2010-03-26 CURRENT 1984-05-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2625/03/24 STATEMENT OF CAPITAL GBP 17039334
2024-02-09CONFIRMATION STATEMENT MADE ON 08/02/24, WITH NO UPDATES
2023-12-05CESSATION OF COMPASS BIDCO II LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-12-05Notification of Awaze Limited as a person with significant control on 2023-09-29
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-19Statement by Directors
2023-04-19Solvency Statement dated 18/04/23
2023-04-19Resolutions passed:<ul><li>Resolution Reduce share premium account 18/04/2023</ul>
2023-04-19Statement of capital on GBP 15,030,010
2023-03-02CONFIRMATION STATEMENT MADE ON 08/02/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 08/02/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 08/02/21, WITH NO UPDATES
2020-12-17CH01Director's details changed for Mr Garry Clark Adam on 2020-12-08
2020-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/20 FROM Spring Mill Earby Barnoldswick Lancashire BB94 0AA England
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 08/02/20, WITH NO UPDATES
2020-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY JOHN COWLEY
2019-11-25AP01DIRECTOR APPOINTED MR HENRIK VILHELM KJELLBERG
2019-11-25TM01APPOINTMENT TERMINATED, DIRECTOR SADAT HUSSAIN
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/19 FROM The Triangle 4th Floor, the Triangle, 5-17 Hammersmith Grove London Hammersmith W6 0LG England
2019-09-06CH01Director's details changed for Geoffrey John Cowley on 2019-09-01
2019-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/19 FROM Spring Mill Earby Barnoldswick Lancashire BB94 0AA
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FRANCIS JOHN BANKES
2019-05-08TM02Termination of appointment of Henry Francis John Bankes on 2019-05-08
2019-02-26CS01CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES
2018-10-15PSC02Notification of Compass Bidco Ii Limited as a person with significant control on 2018-05-09
2018-10-15PSC07CESSATION OF WYNDHAM DESTINATION NETWORK EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 15030010
2018-05-17SH0109/05/18 STATEMENT OF CAPITAL GBP 15030010
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES
2017-11-08PSC05Change of details for Wyndham Destination Network Europe Limited as a person with significant control on 2017-11-08
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-31AD02Register inspection address changed to The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-08-31AD03Registers moved to registered inspection location of The Triangle 5 - 17 Hammersmith Grove Hammersmith London W6 0LG
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 15030000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 15030000
2016-03-14AR0128/02/16 ANNUAL RETURN FULL LIST
2015-10-19CH01Director's details changed for Mr Henry Francis John Bankes on 2015-09-24
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-25CH01Director's details changed for Mr Henry Francis John Bankes on 2015-09-24
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 15030000
2015-03-02AR0128/02/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 15030000
2014-03-04AR0128/02/14 FULL LIST
2013-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-22AR0128/02/13 FULL LIST
2013-03-13AP01DIRECTOR APPOINTED MR SADAT HUSSAIN
2013-03-13AP01DIRECTOR APPOINTED MR HENRY FRANCIS JOHN BANKES
2013-02-06RES15CHANGE OF NAME 05/02/2013
2013-02-06CERTNMCOMPANY NAME CHANGED THE HOSEASONS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/02/13
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 21/02/2012
2012-02-29AR0128/02/12 FULL LIST
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-30RES15CHANGE OF NAME 28/06/2011
2011-06-30CERTNMCOMPANY NAME CHANGED THE HOSEASONS GROUP LIMITED CERTIFICATE ISSUED ON 30/06/11
2011-06-29RES15CHANGE OF NAME 28/06/2011
2011-06-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY CLARK ADAMS / 03/06/2011
2011-02-28AR0128/02/11 FULL LIST
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADAM / 03/02/2011
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / GARRY ADAM / 02/02/2011
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-11-24AR0101/03/10 FULL LIST
2010-07-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-09RES15CHANGE OF NAME 28/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED HOLIDAY COTTAGES GROUP LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-02AR0128/02/10 FULL LIST
2009-11-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LIGGINS
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-11363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BACK
2009-02-19288aDIRECTOR APPOINTED GARRY ADAM
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR GARRY ADAM
2009-02-02288aDIRECTOR APPOINTED ANDREW LIGGINS
2009-01-28288bAPPOINTMENT TERMINATED DIRECTOR ANDREW LIGGINS
2009-01-28288aDIRECTOR APPOINTED GARRY ADAM
2008-10-14288aDIRECTOR APPOINTED IAN SIMON AILLES
2008-10-14288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM BRENNAN
2008-08-21288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLS
2008-08-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ UNITED KINGDOM
2008-05-29287REGISTERED OFFICE CHANGED ON 29/05/2008 FROM SPRING MILL EARBY BARNOLDSWICK LANCASHIRE BB94 0AA
2008-05-21363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLS / 29/01/2008
2008-04-10288aDIRECTOR APPOINTED JONATHAN BACK
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-03288aNEW DIRECTOR APPOINTED
2007-04-03353LOCATION OF REGISTER OF MEMBERS
2007-04-03363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-23288bDIRECTOR RESIGNED
2006-10-31288bDIRECTOR RESIGNED
2006-10-06288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-09-20288bDIRECTOR RESIGNED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-05-25363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-05-15288aNEW SECRETARY APPOINTED
2006-05-15288bSECRETARY RESIGNED
2006-03-24288cDIRECTOR'S PARTICULARS CHANGED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HOSEASONS HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOSEASONS HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COLLATERAL DEBENTURE 1992-10-06 Satisfied 3I PLC IN ITS CAPACITY AS TRUSTEE FOR THE HOLDERSS FROM TIME TO TIME OF THE LOAN STOCK
SINGLE DEBENTURE 1989-09-19 Satisfied LLOYDS BANK PLC
COLLATERAL DEBENTURE 1989-09-19 Satisfied 3I PLC
LEGAL CHARGE 1981-10-23 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1979-10-31 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HOSEASONS HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of HOSEASONS HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

HOSEASONS HOLIDAYS LIMITED owns 31 domain names.

blakes.co.uk   english-country-cottages.co.uk   irishcountryholidays.co.uk   holidays4you.co.uk   c-c-f.co.uk   c-c-i.co.uk   cottages-italy.co.uk   cottages-spain.co.uk   cottages4you.co.uk   italy-cottages.co.uk   italy-villas.co.uk   spain-cottages.co.uk   cottages-in-france.co.uk   cottages-in-ireland.co.uk   cottages-in-italy.co.uk   cottages-in-portugal.co.uk   cottages-in-spain.co.uk   cottages-ireland.co.uk   cottages-portugal.co.uk   country-holidays.co.uk   ireland-cottages.co.uk   portugal-cottages.co.uk   all-irish.co.uk   blakes-cottages.co.uk   englishcountrycottages.co.uk   cheznous.co.uk   recommended-cottages.co.uk   villasforyou.co.uk   countrycottagesinitaly.co.uk   countrycottagesinportugal.co.uk   rm-toolkit.co.uk  

Trademarks
We have not found any records of HOSEASONS HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOSEASONS HOLIDAYS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2012-07-25 GBP £654 PERSONAL NEEDS OF CHILDREN CHILDRENS AND EDUCATION SERVICES
Knowsley Council 2012-07-18 GBP £550 PERSONAL NEEDS OF CHILDREN CHILDRENS AND EDUCATION SERVICES
Bristol City Council 2011-11-11 GBP £1,056 O T EQUIPMENT - PHY. DISABLED CHIL

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for HOSEASONS HOLIDAYS LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Waveney District Council HOSEASONS HOLIDAYS LTD RAGLAN STREET LOWESTOFT NR32 2LW 207,00001.04.2010
Waveney District Council GROUND FLOOR & 1ST FLOOR SOUTH BAYS LOWESTOFT SUFFOLK NR32 2LL 12,00001.04.2010
Waveney District Council CAR PARK RAGLAN STREET LOWESTOFT NR32 2LW 10,00001.04.2010

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOSEASONS HOLIDAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HOSEASONS HOLIDAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.