Company Information for HOLIDAYS IN WALES LIMITED
Pennant House, 18 Field Street, Llangefni, ANGLESEY, LL77 7EH,
|
Company Registration Number
01452467
Private Limited Company
Active |
Company Name | |
---|---|
HOLIDAYS IN WALES LIMITED | |
Legal Registered Office | |
Pennant House 18 Field Street Llangefni ANGLESEY LL77 7EH Other companies in LL77 | |
Company Number | 01452467 | |
---|---|---|
Company ID Number | 01452467 | |
Date formed | 1979-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-04-30 | |
Account next due | 2025-01-31 | |
Latest return | 2023-12-31 | |
Return next due | 2025-01-14 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-16 09:12:48 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIANE FRANCES CREWDSON |
||
PETER HAMILTON FOWLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAULINE LEAH MUIR |
Company Secretary | ||
PAUL JAMES WILLIAMS |
Company Secretary | ||
GARETH SEIRIOL JONES |
Company Secretary | ||
CHRISTOPHER THOMAS |
Company Secretary | ||
JOAN FOWLER |
Director | ||
ANTHONY JOSEPH SUMMERS |
Company Secretary | ||
GARY WYN HUGHES |
Director | ||
ANDREW JAMES ROWSON SMITH |
Company Secretary | ||
PATRICIA ANN WILLIAMS |
Director | ||
STEVEN JOHN MATTHEWS |
Director | ||
ROBIN BEVIS BARNABY HOWELLS |
Director | ||
RHONA HUGHES |
Director | ||
ANDREW JAMES ROWSON SMITH |
Director | ||
LYNN HERBERT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOWLER & HARE (ANGLESEY) LIMITED | Director | 2001-10-31 | CURRENT | 1979-01-03 | Active - Proposal to Strike off | |
FOWLER & HARE (PORTHMADOG) LIMITED | Director | 2001-10-31 | CURRENT | 1981-05-01 | Active | |
KILLERBY LEASE LIMITED | Director | 2001-10-31 | CURRENT | 1981-06-16 | Active | |
GRANDMERE LIMITED | Director | 2001-10-31 | CURRENT | 1981-05-07 | Active | |
THE PENPOT QUILL AND RED SHIP TRADING COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 1995-10-10 | Active | |
LONDON AND ANGLESEY PROPERTY COMPANY LIMITED | Director | 1999-05-20 | CURRENT | 1995-08-02 | Active | |
FIRST INDEPENDENT COMMERCE OF NORTH WALES LIMITED | Director | 1996-01-29 | CURRENT | 1996-01-24 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AP03 | Appointment of Ms Diane Frances Crewdson as company secretary on 2016-10-03 | |
TM02 | Termination of appointment of Pauline Leah Muir on 2016-10-03 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM PENNANT HOUSE 18 FIELD STREET LLANGEFNI ANGLESEY LL77 7EH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM 3RD FLOOR CROWN HOUSE 72 HAMMERSMITH ROAD LONDON W14 8TH | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL WILLIAMS | |
AA | 30/04/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR PAUL JAMES WILLIAMS | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/05 FROM: 30-38 HAMMERSMITH BROADWAY LONDON W6 7AB | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/05/01 FROM: FLAT NO 2 40 REDCLIFFE SQUARE LONDON SW10 9HQ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/98 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due After One Year | 2013-04-30 | £ 7,129 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 7,129 |
Creditors Due Within One Year | 2013-04-30 | £ 33,509 |
Creditors Due Within One Year | 2012-04-30 | £ 33,143 |
Other Creditors Due Within One Year | 2013-04-30 | £ 27,683 |
Other Creditors Due Within One Year | 2012-04-30 | £ 27,409 |
Trade Creditors Within One Year | 2013-04-30 | £ 5,826 |
Trade Creditors Within One Year | 2012-04-30 | £ 5,697 |
Creditors and other liabilities
|
|
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 HOLIDAYS IN WALES LIMITED
Cash Bank In Hand | 2013-04-30 | £ 1,636 |
---|---|---|
Cash Bank In Hand | 2012-04-30 | £ 1,599 |
Current Assets | 2013-04-30 | £ 6,118 |
Current Assets | 2012-04-30 | £ 6,076 |
Debtors | 2013-04-30 | £ 2,276 |
Debtors | 2012-04-30 | £ 2,271 |
Debtors Due Within One Year | 2013-04-30 | £ 2,276 |
Debtors Due Within One Year | 2012-04-30 | £ 2,271 |
Fixed Assets | 2013-04-30 | £ 8,651 |
Fixed Assets | 2012-04-30 | £ 8,655 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as HOLIDAYS IN WALES LIMITED are:
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. |