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

HOSEASONS LIMITED

SUNWAY HOUSE, RAGLAN ROAD, LOWESTOFT, NR32 2LW,
Company Registration Number
03806487
Private Limited Company
Active

Company Overview

About Hoseasons Ltd
HOSEASONS LIMITED was founded on 1999-07-13 and has its registered office in Lowestoft. The organisation's status is listed as "Active". Hoseasons 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 LIMITED
 
Legal Registered Office
SUNWAY HOUSE
RAGLAN ROAD
LOWESTOFT
NR32 2LW
Other companies in W6
 
Previous Names
HOSEASONS GROUP LIMITED09/06/2010
Filing Information
Company Number 03806487
Company ID Number 03806487
Date formed 1999-07-13
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 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-01-08 13:04:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOSEASONS 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 LIMITED
The following companies were found which have the same name as HOSEASONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOSEASONS EST LIMITED THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG Active - Proposal to Strike off Company formed on the 2000-11-23
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
HOSEASONS HOLIDAYS LIMITED SUNWAY HOUSE RAGLAN ROAD LOWESTOFT NR32 2LW Active Company formed on the 1978-11-17
HOSEASONS COTTAGES LIMITED SUNWAY HOUSE RAGLAN ROAD LOWESTOFT NR32 2LW Active Company formed on the 1978-10-10

Company Officers of HOSEASONS LIMITED

Current Directors
Officer Role Date Appointed
GARRY CLARK ADAM
Director 2017-08-07
HENRY FRANCIS JOHN BANKES
Director 2010-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
WYNDHAM VACATION RENTALS (UK) LTD
Director 2010-12-17 2017-08-07
IAN SIMON AILLES
Director 2010-03-08 2010-12-17
RICHARD JOHN CARRICK
Director 2006-02-02 2010-03-26
TIMOTHY JAMES FULLAM
Director 1999-09-02 2010-03-26
CAROL ELIZABETH NEWELL
Director 2008-11-01 2010-03-26
FRANCES CAROL JACOB
Director 2004-08-18 2010-03-01
SAMANTHA GORDON
Company Secretary 2006-02-02 2008-04-18
SAMANTHA GORDON
Director 2006-02-02 2008-04-18
JULIAN RONALD HAYLOCK
Director 1999-09-04 2006-09-30
YVONNE JULIA BORG
Director 1999-09-02 2006-08-08
PAUL EDWARD TEMPLE
Company Secretary 1999-09-02 2006-03-15
PAUL EDWARD TEMPLE
Director 1999-09-02 2006-03-15
KENNETH ERNEST GAYLARD
Director 1999-09-02 2003-12-19
RICHARD WILLIAM OVERY
Director 1999-09-02 2003-06-19
CHRIS WATT
Director 2001-12-03 2003-06-19
KENNETH WILLIAM LANDSBERG
Director 1999-09-04 2001-12-03
HAMMOND SUDDARDS DIRECTORS LIMITED
Nominated Director 1999-07-13 1999-09-02
HAMMOND SUDDARDS SECRETARIES LIMITED
Nominated Director 1999-07-13 1999-09-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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
GARRY CLARK ADAM HOSEASONS HOLIDAYS LIMITED Director 2009-02-16 CURRENT 1978-11-17 Active
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 HOSEASONS HOLIDAYS LIMITED Director 2013-03-12 CURRENT 1978-11-17 Active
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 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

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
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-14CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2022-09-01FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-01AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-09-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/21 FROM The Triangle 4th Floor, 5-17 Hammersmith Grove London W6 0LG England
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2020-12-17CH01Director's details changed for Mr Garry Clark Adam on 2020-12-08
2020-10-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/20 FROM The Triangle 5-17 Hammersmith Grove London W6 0LG
2019-11-21AP01DIRECTOR APPOINTED MR HENRIK VILHELM KJELLBERG
2019-10-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-05-08TM01APPOINTMENT TERMINATED, DIRECTOR HENRY FRANCIS JOHN BANKES
2018-10-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 038064870006
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-11-08PSC05Change of details for English Country Cottages Limited as a person with significant control on 2017-11-08
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WYNDHAM VACATION RENTALS (UK) LTD
2017-08-10AP01DIRECTOR APPOINTED MR GARRY ADAM
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-10PSC05Change of details for The Hoseasons Group Limited as a person with significant control on 2016-04-06
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2182300
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2015-10-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-25CH01Director's details changed for Mr Henry Francis John Bankes on 2015-09-24
2015-08-03LATEST SOC03/08/15 STATEMENT OF CAPITAL;GBP 2182300
2015-08-03AR0113/07/15 ANNUAL RETURN FULL LIST
2014-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 2182300
2014-07-30AR0113/07/14 ANNUAL RETURN FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/13 FROM C/O Alpa Muller the Triangle 5-17 Hammersmith Grove London W6 0LG United Kingdom
2013-09-06CH02Director's details changed for The Hoseasons Group Limited on 2013-08-30
2013-08-08AR0113/07/13 ANNUAL RETURN FULL LIST
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0113/07/12 FULL LIST
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 21/02/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ UNITED KINGDOM
2011-11-08MEM/ARTSARTICLES OF ASSOCIATION
2011-11-08RES01ALTER ARTICLES 31/10/2011
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0113/07/11 FULL LIST
2011-07-06CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HOSEASONS HOLIDAYS LIMITED / 30/06/2011
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-12-17AP02CORPORATE DIRECTOR APPOINTED HOSEASONS HOLIDAYS LIMITED
2010-08-18AA01CURREXT FROM 31/10/2010 TO 31/12/2010
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-08-05AA01PREVSHO FROM 31/12/2009 TO 31/10/2009
2010-07-30AUDAUDITOR'S RESIGNATION
2010-07-30AUDAUDITOR'S RESIGNATION
2010-07-16AR0113/07/10 FULL LIST
2010-06-09RES15CHANGE OF NAME 28/05/2010
2010-06-09CERTNMCOMPANY NAME CHANGED HOSEASONS GROUP LIMITED CERTIFICATE ISSUED ON 09/06/10
2010-06-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-19AUDAUDITOR'S RESIGNATION
2010-04-12AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FULLAM
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR CAROL NEWELL
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CARRICK
2010-03-24AP01DIRECTOR APPOINTED HENRY FRANCIS JOHN BANKES
2010-03-24AP01DIRECTOR APPOINTED MR IAN SIMON AILLES
2010-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2010 FROM SUNWAY HOUSE RAGLAN ROAD LOWESTOFT SUFFOLK NR32 2LW
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES JACOB
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-08-14363aRETURN MADE UP TO 13/07/09; FULL LIST OF MEMBERS
2009-06-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-03-20288aDIRECTOR APPOINTED MS CAROL ELIZABETH NEWELL
2008-11-01RES13RE - SECTION 175(5)(A) 21/10/2008
2008-08-28AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-08-13363aRETURN MADE UP TO 13/07/08; FULL LIST OF MEMBERS
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR SAMANTHA GORDON
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY SAMANTHA GORDON
2007-10-12363aRETURN MADE UP TO 13/07/07; FULL LIST OF MEMBERS
2007-09-25288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-04AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-03-01288bDIRECTOR RESIGNED
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-24288bDIRECTOR RESIGNED
2006-08-24363aRETURN MADE UP TO 13/07/06; FULL LIST OF MEMBERS
2006-03-29288bDIRECTOR RESIGNED
2006-03-29288bSECRETARY RESIGNED
2006-02-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-17288aNEW DIRECTOR APPOINTED
2005-08-30AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363sRETURN MADE UP TO 13/07/05; FULL LIST OF MEMBERS
2004-11-03288aNEW DIRECTOR APPOINTED
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 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of HOSEASONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of HOSEASONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOSEASONS LIMITED
Trademarks
We have not found any records of HOSEASONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOSEASONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-4 GBP £557 Debtors Raised
Hull City Council 2015-2 GBP £1,846 Adults Social Care
Hull City Council 2015-1 GBP £897 Adults Social Care
Hull City Council 2014-9 GBP £546 Adults Social Care
Hull City Council 2014-7 GBP £495 Adults Social Care
Hull City Council 2014-2 GBP £591 Adults Social Care
Hull City Council 2014-1 GBP £1,260 Adults Social Care
Hull City Council 2013-12 GBP £1,298 Adults Social Care
Hull City Council 2013-10 GBP £1,320 Adults Social Care
Hull City Council 2013-8 GBP £984 Adults Social Care
Hull City Council 2013-1 GBP £535 Social Care
Hull City Council 2012-12 GBP £2,416 Service Support
Hull City Council 2012-11 GBP £810 Social Care
Hull City Council 2012-10 GBP £399 Social Care
Hull City Council 2012-7 GBP £1,475 Social Care
Hull City Council 2012-4 GBP £346 Social Care
Hull City Council 2012-3 GBP £1,421 Social Care

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
No properties were found where HOSEASONS 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 HOSEASONS 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 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.