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

LANDSCOVE HOLIDAYS LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
02844733
Private Limited Company
Active

Company Overview

About Landscove Holidays Ltd
LANDSCOVE HOLIDAYS LIMITED was founded on 1993-08-13 and has its registered office in Exeter. The organisation's status is listed as "Active". Landscove Holidays Limited is a Private Limited Company registered in UNITED KINGDOM 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
LANDSCOVE HOLIDAYS LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in TN35
 
Filing Information
Company Number 02844733
Company ID Number 02844733
Date formed 1993-08-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2024
Account next due 31/10/2025
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB188461371  
Last Datalog update: 2024-11-05 13:08:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LANDSCOVE 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.

Company Officers of LANDSCOVE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
RORY ALAN HARDICK
Director 2014-12-19
LESLIE MARTIN PAYTON HUTCHINGS
Director 2014-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY NORMAN CLISH
Director 2013-08-01 2014-12-19
ALASDAIR BELL LOCH
Director 2007-01-31 2014-12-19
JEFFREY ALAN SILLS
Director 2007-01-31 2014-12-19
DAVID PETER BULL
Director 2007-01-31 2011-02-28
ANTHONY NORMAN CLISH
Director 2007-01-31 2007-05-21
GAIL SONIA MASSEY
Company Secretary 1993-08-13 2007-01-31
GAIL SONIA MASSEY
Director 1993-08-13 2007-01-31
STEPHEN MASSEY
Director 1993-08-13 2007-01-31
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-08-13 1993-08-13
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-08-13 1993-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY ALAN HARDICK AYERSMONT LIMITED Director 2016-01-22 CURRENT 1989-12-21 Active
RORY ALAN HARDICK 16 BRECHIN PLACE MANAGEMENT COMPANY LIMITED Director 2011-12-14 CURRENT 2011-12-14 Active
RORY ALAN HARDICK WILSON LEISURE LIMITED Director 2003-04-02 CURRENT 1995-05-09 Active
LESLIE MARTIN PAYTON HUTCHINGS WILSON LEISURE LIMITED Director 2011-02-08 CURRENT 1995-05-09 Active
LESLIE MARTIN PAYTON HUTCHINGS AYERSMONT LIMITED Director 1994-06-06 CURRENT 1989-12-21 Active

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
2024-11-12APPOINTMENT TERMINATED, DIRECTOR LESLIE MARTIN PAYTON HUTCHINGS
2024-10-30FULL ACCOUNTS MADE UP TO 31/01/24
2024-08-13CONFIRMATION STATEMENT MADE ON 10/08/24, WITH NO UPDATES
2023-08-10CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-01-13FULL ACCOUNTS MADE UP TO 31/01/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-08-24CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-10-29AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-02-11AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES
2018-12-11AP01DIRECTOR APPOINTED MISS. MATILDA MARGOT NEWING
2018-10-30AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES
2018-06-27PSC05Change of details for Ayersmont Ltd as a person with significant control on 2018-06-26
2018-04-18CH01Director's details changed for Mr Rory Alan Hardick on 2018-04-18
2018-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/18 FROM Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-08-23LATEST SOC23/08/17 STATEMENT OF CAPITAL;GBP 3109478
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH UPDATES
2016-08-21LATEST SOC21/08/16 STATEMENT OF CAPITAL;GBP 3109478
2016-08-21CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-07-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 028447330011
2016-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2015-12-21ANNOTATIONOther
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028447330010
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028447330009
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 028447330008
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 3109478
2015-08-20AR0113/08/15 ANNUAL RETURN FULL LIST
2015-01-26AUDAUDITOR'S RESIGNATION
2015-01-20RES11Resolutions passed:<ul><li>Resolution of removal of pre-emption rights</ul>
2015-01-19AP01DIRECTOR APPOINTED MR RORY ALAN HARDICK
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CLISH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR LOCH
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SILLS
2015-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/15 FROM Coghurst Hall Ivyhouse Lane Ore Hastings East Sussex TN35 4NP
2015-01-08AP01DIRECTOR APPOINTED MR LESLIE MARTIN PAYTON HUTCHINGS
2015-01-08AA01CURRSHO FROM 31/03/2015 TO 31/01/2015
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 3109478
2015-01-07SH0119/12/14 STATEMENT OF CAPITAL GBP 3109478
2014-12-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028447330007
2014-11-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100002
2014-08-29AR0113/08/14 FULL LIST
2013-12-04AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-11-15MEM/ARTSARTICLES OF ASSOCIATION
2013-11-15RES13FACILITY AGREEMENT AND INTERCREDITOR AGREEMENT 11/11/2013
2013-11-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 028447330007
2013-11-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-09-06AR0113/08/13 FULL LIST
2013-08-09AP01DIRECTOR APPOINTED MR ANTHONY NORMAN CLISH
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-30MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-09-24AR0113/08/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-10AR0113/08/11 FULL LIST
2011-08-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2010-09-08AR0113/08/10 FULL LIST
2010-07-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER BULL / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 05/10/2009
2009-09-07363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-15RES01ALTER ARTICLES 07/07/2009
2009-05-11225PREVSHO FROM 28/02/2009 TO 31/12/2008
2009-02-23AAFULL ACCOUNTS MADE UP TO 28/02/08
2009-02-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2008-10-10363aRETURN MADE UP TO 13/08/08; FULL LIST OF MEMBERS
2007-10-30363aRETURN MADE UP TO 13/08/07; FULL LIST OF MEMBERS
2007-10-29288cDIRECTOR'S PARTICULARS CHANGED
2007-10-29288bDIRECTOR RESIGNED
2007-06-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-27155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-12MEM/ARTSARTICLES OF ASSOCIATION
2007-03-03288aNEW DIRECTOR APPOINTED
2007-03-03288aNEW DIRECTOR APPOINTED
2007-02-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 58 THE TERRACE TORQUAY DEVON TQ1 1DE
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-01-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-12AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-09-05363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2005-11-15AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-08-25363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-02-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 28/02/05
2005-01-13AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-09363sRETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS
2004-01-28AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-09-15363sRETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS
2002-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-09-02363sRETURN MADE UP TO 13/08/02; FULL LIST OF MEMBERS
2001-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-05363sRETURN MADE UP TO 13/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to LANDSCOVE 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 LANDSCOVE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-15 Outstanding LLOYDS BANK PLC
2015-12-15 Outstanding LLOYDS BANK PLC
2015-12-15 Outstanding LLOYDS BANK PLC
2015-12-15 Outstanding LLOYDS BANK PLC
2013-11-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2007-05-22 Satisfied NATIONAL WESTMINSTER BANK PLC AS TRUSTEE AND SECURITY TRUSTEE FOR THE SECURED PARTIES
MORTGAGE DEED 2001-03-14 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1993-12-31 Satisfied LLOYDS BANK PLC
SECOND MORTGAGE 1993-12-28 Satisfied GAIL SONIA MASSEY
SINGLE DEBENTURE 1993-12-14 Satisfied LLOYDS BANK PLC
MORTGAGE 1993-12-09 Satisfied BRIAN DOUGLAS MEADEN
Intangible Assets
Patents
We have not found any records of LANDSCOVE HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LANDSCOVE HOLIDAYS LIMITED
Trademarks
We have not found any records of LANDSCOVE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LANDSCOVE HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55201 - Holiday centres and villages) as LANDSCOVE HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LANDSCOVE HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LANDSCOVE 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 LANDSCOVE 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.