WESTSTAR HOLIDAYS LIMITED
Overview
Company Name | WESTSTAR HOLIDAYS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02086697 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTSTAR HOLIDAYS LIMITED?
- Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities
Where is WESTSTAR HOLIDAYS LIMITED located?
Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTSTAR HOLIDAYS LIMITED?
Company Name | From | Until |
---|---|---|
WESTSTAR TRADING CO. LIMITED | Jan 02, 1987 | Jan 02, 1987 |
What are the latest accounts for WESTSTAR HOLIDAYS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for WESTSTAR HOLIDAYS LIMITED?
Last Confirmation Statement Made Up To | Nov 19, 2025 |
---|---|
Next Confirmation Statement Due | Dec 03, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 19, 2024 |
Overdue | No |
What are the latest filings for WESTSTAR HOLIDAYS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Nov 19, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Appointment of Kirk Davis as a director on Mar 06, 2024 | 2 pages | AP01 | ||
Termination of appointment of Ian Kellett as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Registration of charge 020866970029, created on Dec 14, 2023 | 81 pages | MR01 | ||
Registration of charge 020866970030, created on Dec 14, 2023 | 35 pages | MR01 | ||
Confirmation statement made on Nov 19, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 020866970028 in full | 1 pages | MR04 | ||
Satisfaction of charge 020866970027 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 35 pages | AA | ||
Director's details changed for Ian Kellett on Dec 20, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE | 1 pages | AD02 | ||
Confirmation statement made on Nov 19, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||
Confirmation statement made on Nov 19, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Ian Kellett on Sep 02, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Nov 19, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Stephen Richards as a director on May 24, 2019 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2018 | 26 pages | AA | ||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Nov 19, 2018 with updates | 4 pages | CS01 | ||
**Part of the property or undertaking has been released from charge ** 020866970027 | 1 pages | MR05 | ||
Who are the officers of WESTSTAR HOLIDAYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ARCHIBOLD, Judith Ann | Secretary | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | British | Company Secretary | 85878920001 | |||||
DAVIS, Kirk Dyson | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Company Director | 158484730001 | ||||
RICHARDS, Stephen | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | England | British | Company Director | 187618040002 | ||||
CHANDLER, Nigel Timothy | Secretary | 15 Lawn Drive Chudleigh TQ13 0LS Newton Abbot Devon | British | 24665280001 | ||||||
PARSONS, Robert John | Secretary | 10 Mannings Meadow TQ13 9SA Bovey Tracey Devon | British | Accountant | 113210820001 | |||||
SOWDEN, Michael John | Secretary | 6 Southdown Road Sticker PL26 7EW St Austell Cornwall | British | 28064120001 | ||||||
TYE, David Grant | Secretary | Westways Coombeshead Cross Chudleigh TQ13 0NF Newton Abbot Devon | British | 2666640001 | ||||||
BAMSEY, Darrin | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Director | 123369200006 | ||||
BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | Director | 210299090001 | ||||
HARVIE-WATT, James, Sir | Director | 15 Somerset Square Addison Road W14 8EE London | United Kingdom | British | Company Director | 41400001 | ||||
HILL, Susan Valerie | Director | 2 Edgerton Park Road Pensylvania EX4 6DD Exeter Devon | British | Director | 58733380002 | |||||
KELLETT, Ian | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Director | 248308000001 | ||||
MASSEY, Gail Sonia | Director | The Bungalow Mullion Holiday Park Ruan Minor TR12 9LZ Helston Cornwall | British | Director | 35964900001 | |||||
MCDONNELL, Bernard Neillus | Director | 16 Malone Valley Park BT9 5PZ Belfast County Antrim | Northern Ireland | Irish | Director | 123369120001 | ||||
MEADEN, Brian Douglas | Director | Puggiestone Holy Street Chagford TQ13 8HH Newton Abbot Devon | England | British | Director | 44211550002 | ||||
MEADEN, Deborah Sonia | Director | TA10 | British | Director | 24665290004 | |||||
MEADEN, Sonia Irene Lotte | Director | Puggiestone Holy Street Chagford TQ13 8HH Newton Abbot Devon | England | British | Director | 7682560003 | ||||
PARSONS, Robert John | Director | 10 Mannings Meadow TQ13 9SA Bovey Tracey Devon | British | Accountant | 113210820001 | |||||
SMITH, Jan Eileen | Director | 42 Defoe House Barbican EC2Y 8DN London Greater London | United Kingdom | British | Strategy & Marketing Consultan | 58559040001 | ||||
TAAFFE, Rachael Claire | Director | Rise Two Harris Lane Abbots Leigh BS8 3QX Bristol | England | British | Managing Director | 103945340002 | ||||
TYE, David Grant | Director | Westways Coombeshead Cross Chudleigh TQ13 0NF Newton Abbot Devon | England | British | Accountant | 2666640001 | ||||
WATERWORTH, John Anthony | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Director | 203710900001 | ||||
WILMOT, Michael John | Director | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne | United Kingdom | British | Accountant | 91108150004 |
Who are the persons with significant control of WESTSTAR HOLIDAYS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
The Generations Group Limited | Dec 21, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Pd Parks Limited | Dec 21, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Bryson Group Limited | Apr 06, 2016 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0