THE UK HOLIDAY GROUP LIMITED

THE UK HOLIDAY GROUP LIMITED

  • Vue d'ensemble
  • Résumé
  • Objet social
  • Adresse
  • Dénominations sociales précédentes
  • Comptes
  • Déclaration de confirmation
  • Dépôts
  • Dirigeants
  • Personnes ayant un contrôle significatif
  • Charges
  • Source de données
  • Vue d'ensemble

    Nom de la sociétéTHE UK HOLIDAY GROUP LIMITED
    Statut de la sociétéActive
    Forme juridiqueSociété à responsabilité limitée
    Numéro de société 01815672
    JuridictionAngleterre/Pays de Galles
    Date de création

    Résumé

    A des PSCs super sécurisésNon
    A des chargesOui
    A un historique d'insolvabilitéNon
    Le siège social est contestéNon

    Quel est l'objet de THE UK HOLIDAY GROUP LIMITED ?

    • Hôtels et hébergement similaire (55100) / Hébergement et restauration
    • Activités des voyagistes (79120) / Activités administratives et de soutien

    Où se situe THE UK HOLIDAY GROUP LIMITED ?

    Adresse du siège social
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Adresse du siège social non livrableNon

    Quels étaient les noms précédents de THE UK HOLIDAY GROUP LIMITED ?

    Dénominations sociales précédentes
    Nom de la sociétéDeJusqu'au
    THE UK LEISURE GROUP LIMITED23 avr. 200123 avr. 2001
    GRAND UK HOLIDAYS LIMITED11 mai 198411 mai 1984

    Quels sont les derniers comptes de THE UK HOLIDAY GROUP LIMITED ?

    En retardNon
    Prochains comptes
    Fin de la prochaine période comptable le31 oct. 2024
    Date d'échéance des prochains comptes31 juil. 2025
    Derniers comptes
    Derniers comptes arrêtés au31 oct. 2023

    Quel est le statut de la dernière déclaration de confirmation pour THE UK HOLIDAY GROUP LIMITED ?

    Dernière déclaration de confirmation établie jusqu'au09 juil. 2025
    Date d'échéance de la prochaine déclaration de confirmation23 juil. 2025
    Dernière déclaration de confirmation
    Prochaine déclaration de confirmation établie jusqu'au09 juil. 2024
    En retardNon

    Quels sont les derniers dépôts pour THE UK HOLIDAY GROUP LIMITED ?

    Dépôts
    DateDescriptionDocumentType

    Déclaration de confirmation établie le 09 juil. 2024 sans mise à jour

    3 pagesCS01

    Comptes consolidés établis au 31 oct. 2023

    41 pagesAA

    Satisfaction de la charge 16 en totalité

    2 pagesMR04

    Déclaration de confirmation établie le 09 juil. 2023 sans mise à jour

    3 pagesCS01

    Comptes consolidés établis au 31 oct. 2022

    41 pagesAA

    Déclaration de confirmation établie le 09 juil. 2022 sans mise à jour

    3 pagesCS01

    Comptes consolidés établis au 31 oct. 2021

    45 pagesAA

    Nomination de Mr Dean Edward Smith en tant que secrétaire le 16 mai 2022

    2 pagesAP03

    Cessation de la nomination de David William Arnold en tant que directeur le 16 mai 2022

    1 pagesTM01

    Cessation de la nomination de David William Arnold en tant que secrétaire le 16 mai 2022

    1 pagesTM02

    Déclaration de confirmation établie le 09 juil. 2021 sans mise à jour

    3 pagesCS01

    Comptes consolidés établis au 31 oct. 2020

    41 pagesAA

    Modification des détails de Mr Paul William Bennett en tant que personne disposant d'un contrôle significatif le 01 juin 2021

    2 pagesPSC04

    Cessation de la nomination de Michael John Thompson en tant que directeur le 01 sept. 2020

    1 pagesTM01

    Cessation de la nomination de Harold Andrew Burke en tant que directeur le 17 août 2020

    1 pagesTM01

    Déclaration de confirmation établie le 09 juil. 2020 sans mise à jour

    3 pagesCS01

    Satisfaction de la charge 4 en totalité

    1 pagesMR04

    Satisfaction de la charge 14 en totalité

    1 pagesMR04

    Satisfaction de la charge 19 en totalité

    2 pagesMR04

    Comptes consolidés établis au 31 oct. 2019

    42 pagesAA

    Satisfaction de la charge 15 en totalité

    2 pagesMR04

    Satisfaction de la charge 17 en totalité

    2 pagesMR04

    Satisfaction de la charge 18 en totalité

    2 pagesMR04

    Satisfaction de la charge 11 en totalité

    1 pagesMR04

    Satisfaction de la charge 9 en totalité

    1 pagesMR04

    Qui sont les dirigeants de THE UK HOLIDAY GROUP LIMITED ?

    Dirigeants
    NomNommé leDate de démissionRôleAdresseIdentification de la sociétéPays de résidenceNationalitéDate de naissanceProfessionNuméro
    SMITH, Dean Edward
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Secrétaire
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    295841630001
    BENNETT, Paul William
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Administrateur
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    EnglandEnglishTour Operator14311400007
    ARNOLD, David William
    9 Everson Road
    Tasburgh
    NR15 1NQ Norwich
    Norfolk
    Secrétaire
    9 Everson Road
    Tasburgh
    NR15 1NQ Norwich
    Norfolk
    English17425580001
    BENNETT, Cynthia Jean
    Eastview Barton Road Thurston
    IP31 3PD Bury St Edmunds
    Suffolk
    Secrétaire
    Eastview Barton Road Thurston
    IP31 3PD Bury St Edmunds
    Suffolk
    British14311390001
    EISENMANN, Caitlin
    41 Association Way
    Thorpe St Andrew
    NR7 0TQ Norwich
    Norfolk
    Secrétaire
    41 Association Way
    Thorpe St Andrew
    NR7 0TQ Norwich
    Norfolk
    British36067170002
    GATES, Caroline Marie
    54 Dalbier Close
    Thorpe St Andrew
    NR7 0RP Norwich
    Secrétaire
    54 Dalbier Close
    Thorpe St Andrew
    NR7 0RP Norwich
    BritishChartered Accountant88048610001
    HINSLEY, Julie
    25 Cannell Road
    Loddon
    NR14 6DW Norwich
    Norfolk
    Secrétaire
    25 Cannell Road
    Loddon
    NR14 6DW Norwich
    Norfolk
    British57315820002
    RUDD, Marcus John
    11 Drayton Lodge Park
    Drayton
    NR8 6AT Norwich
    Norfolk
    Secrétaire
    11 Drayton Lodge Park
    Drayton
    NR8 6AT Norwich
    Norfolk
    British55581500001
    ARNOLD, David William
    Everson Road
    Tasburgh
    NR15 1NQ Norwich
    9
    Norfolk
    England
    Administrateur
    Everson Road
    Tasburgh
    NR15 1NQ Norwich
    9
    Norfolk
    England
    EnglandEnglishAccountant17425580001
    BURKE, Harold Andrew
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Administrateur
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    United KingdomBritishSales Director66946900001
    FLETCHER, Neal Padbury
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Administrateur
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    United KingdomBritishTour Operator56070700003
    THOMPSON, Michael John
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Administrateur
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    EnglandBritishAccountant24553260002
    THORLEY, Stephen Arthur
    43 Burgess Way
    Brooke
    NR15 1JY Norwich
    Norfolk
    Administrateur
    43 Burgess Way
    Brooke
    NR15 1JY Norwich
    Norfolk
    BritishTour Operator14311410001

    Qui sont les personnes ayant un contrôle significatif sur THE UK HOLIDAY GROUP LIMITED ?

    Personnes ayant un contrôle significatif
    NomNotifié leAdresseCessé
    Mr Paul William Bennett
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    06 avr. 2016
    The Old Bakery
    113 Queens Road
    NR1 3PL Norwich
    Norfolk
    Non
    Nationalité: English
    Pays de résidence: England
    Nature du contrôle
    • La personne détient, directement ou indirectement, plus de 75 % des actions de la société.

    THE UK HOLIDAY GROUP LIMITED a-t-elle des charges ?

    Charges
    ClassificationDatesStatutDétails
    Legal charge
    Créé le 30 oct. 2012
    Livré le 02 nov. 2012
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The property known as the mount sorrel hotel, 13-19 porthkerry road, barry, wales including mount sorell cottage t/no WA62432, WA23857, WA62433, WA673455 and P182418 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • Bank of Scotland
    Transactions
    • 02 nov. 2012Enregistrement d'une charge (MG01)
    • 31 août 2016Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 30 oct. 2012
    Livré le 02 nov. 2012
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The property known as peveril of the peak hotel, spend lane, ashbourne, derbyshire t/no DY278980 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • Bank of Scotland PLC
    Transactions
    • 02 nov. 2012Enregistrement d'une charge (MG01)
    • 16 juin 2020Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 21 déc. 2011
    Livré le 29 déc. 2011
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Cliffedene hotel 12/14 narrowcliff newquay t/no CL34531 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 29 déc. 2011Enregistrement d'une charge (MG01)
    • 28 mai 2020Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 29 oct. 2010
    Livré le 06 nov. 2010
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Dauncey's hotel 9-12 claremont crescent weston-super-mare t/nos ST232866 ST234907 and AV126114; by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 06 nov. 2010Enregistrement d'une charge (MG01)
    • 28 mai 2020Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 31 oct. 2001
    Livré le 13 nov. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    Legal mortgage on 111 and 113 queens road norwich t/n NK259126 and part of NK259128 being the fire escape on the ground and first floors of 111 and 113 queens road measuring approximately 3 metres by 5 metres. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 13 nov. 2001Enregistrement d'une charge (395)
    • 30 avr. 2024Satisfaction d'une charge (MR04)
    Legal mortgage
    Créé le 02 avr. 2001
    Livré le 07 avr. 2001
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    F/H property k/a quality mansion hotel 32-35 grand parade eastbourne east sussex t/nos: ESX24481 EB10111 EB11788 EB10928. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 07 avr. 2001Enregistrement d'une charge (395)
    • 28 mai 2020Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 27 oct. 2000
    Livré le 01 nov. 2000
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    The glen usk hotel,south crescent,llandrindod wells,powys,wales.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 01 nov. 2000Enregistrement d'une charge (395)
    • 16 juin 2020Satisfaction d'une charge (MR04)
    Legal charge containing fixed and floating charges
    Créé le 09 nov. 1998
    Livré le 13 nov. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    F/Hold property known as the warwick hotel,603-609 new south promenade,blackpool; t/no la 821939. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 13 nov. 1998Enregistrement d'une charge (395)
    • 14 nov. 2019Satisfaction d'une charge (MR04)
    Legal charge containing fixed and floating charges
    Créé le 09 nov. 1998
    Livré le 13 nov. 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee
    Brèves mentions
    F/Hold property known as the county hotel,station rd,kendal; t/no cu 90563. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 13 nov. 1998Enregistrement d'une charge (395)
    • 01 juin 2018Satisfaction d'une charge (MR04)
    Standard security presented for registration in scotland 21ST july 1998
    Créé le 15 juil. 1998
    Livré le 06 août 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee in terms of personal bond by the company in favour of the bank dated 15TH july 1998
    Brèves mentions
    The broadford hotel broadford skye.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 06 août 1998Enregistrement d'une charge (395)
    • 30 déc. 2003Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Standard security which was presented for registration in scotland on the 6TH august 1998
    Créé le 17 avr. 1998
    Livré le 14 août 1998
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee in terms of a personal bond dated 15TH july 1998
    Brèves mentions
    The tilt hotel (formerly the glen tilt hotel) blair atholl perthshire.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 14 août 1998Enregistrement d'une charge (395)
    • 28 mai 2020Satisfaction d'une charge (MR04)
    Standard security which was presented for registration in scotland on 13TH july 1998
    Créé le 17 avr. 1998
    Livré le 21 juil. 1998
    Totalement satisfaite
    Montant garanti
    £252,000 due from the company to the chargee
    Brèves mentions
    The tilt hotel (formerly the glen tilt hotel),blair atholl,perthshire.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 21 juil. 1998Enregistrement d'une charge (395)
    • 28 mai 2020Satisfaction d'une charge (MR04)
    Legal charge containing fixed and floating charges
    Créé le 30 oct. 1997
    Livré le 05 nov. 1997
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The county hotel north parade skegness t/n-LL102924.. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 05 nov. 1997Enregistrement d'une charge (395)
    • 17 déc. 2018Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 23 oct. 1996
    Livré le 24 oct. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The l/h property k/a the cliff end hotel 99 manor road dorset t/n DT90724 together with all buildings and other structures any goodwill of the business all plant machinery and other items thereon assigns the rental sums with the benefit of all rights and remedies. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 24 oct. 1996Enregistrement d'une charge (395)
    • 15 nov. 2002Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Legal charge
    Créé le 12 janv. 1996
    Livré le 13 janv. 1996
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The monarch hotel 28 south marine drive bridlington south yorkshire t/no. HS243193 and all buildings and other structures goodwill and fixed and floating charges over plant machinery and chattels. See the mortgage charge document for full details.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 13 janv. 1996Enregistrement d'une charge (395)
    • 20 déc. 2018Satisfaction d'une charge (MR04)
    Legal charge
    Créé le 04 janv. 1994
    Livré le 14 janv. 1994
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    The grand palm hotel,8,10,12 tolcarne road,newquay,cornwall(formerly k/as the beach buoys hotel,newquay).t/no.CL220 the goodwill and connection of the business now carried on upon the said property and the benefit of all licences.all trade and tenants fixtures and fittings (not being personal chattels within the bill of sale acts).
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 14 janv. 1994Enregistrement d'une charge (395)
    • 09 févr. 2008Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Debenture
    Créé le 21 juil. 1993
    Livré le 27 juil. 1993
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Personnes ayant droit
    • The Governor and Company of the Bank of Scotland
    Transactions
    • 27 juil. 1993Enregistrement d'une charge (395)
    • 13 sept. 2018Satisfaction partielle d'une charge (MR04)
    • 16 juin 2020Satisfaction d'une charge (MR04)
    Mortgage debenture
    Créé le 29 déc. 1989
    Livré le 16 janv. 1990
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All that leasehold property situate at and k/as one ash hotel yloddaeth avenue llandudno.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 16 janv. 1990Enregistrement d'une charge
    • 11 sept. 2018Satisfaction d'une charge (MR04)
    Legal mortgage
    Créé le 18 mai 1988
    Livré le 26 mai 1988
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    L/H property known as 6 exchange street norwich and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 26 mai 1988Enregistrement d'une charge
    • 24 mars 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)
    Charge over credit balances.
    Créé le 30 janv. 1986
    Livré le 05 févr. 1986
    Totalement satisfaite
    Montant garanti
    All monies due or to become due from the company to the chargee on any account whatsoever
    Brèves mentions
    All moneys from time to time held to the credit of the company by national westminster bank PLC. (See doc M9 for full details).
    Personnes ayant droit
    • National Westminster Bank PLC
    Transactions
    • 05 févr. 1986Enregistrement d'une charge
    • 29 mars 1994Déclaration de satisfaction d'une charge en totalité ou en partie (403a)

    Source de données

    • Companies House du Royaume-Uni
      Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers.
    • Licence: CC0