BYRON WOOLACOMBE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BYRON WOOLACOMBE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05644119

Incorporation date

05/12/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

69 High Street, Bideford, Devon EX39 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2005)
dot icon24/12/2024
First Gazette notice for voluntary strike-off
dot icon11/12/2024
Application to strike the company off the register
dot icon10/12/2024
Director's details changed for Mr Paul William Hevingham on 2024-04-18
dot icon10/12/2024
Change of details for Ashlar Group Ltd as a person with significant control on 2024-05-23
dot icon10/12/2024
Director's details changed for Mrs Sheila Jane Sawyer on 2024-05-23
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon11/07/2024
Director's details changed for Mr Paul William Hevingham on 2024-04-18
dot icon12/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-05 with updates
dot icon28/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-05 with updates
dot icon01/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon10/12/2020
Confirmation statement made on 2020-12-05 with updates
dot icon07/12/2020
Director's details changed for Mrs Sheila Jane Sawyer on 2020-09-02
dot icon05/12/2019
Confirmation statement made on 2019-12-05 with updates
dot icon05/12/2019
Director's details changed for Mr Jamie Christian George Dellow on 2019-11-28
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon05/12/2018
Confirmation statement made on 2018-12-05 with updates
dot icon05/11/2018
Resolutions
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon17/09/2018
Director's details changed for Mrs Sheila Jane Sawyer on 2018-09-17
dot icon27/06/2018
Director's details changed for Mrs Sheila Jane Sawyer on 2018-06-27
dot icon19/12/2017
Confirmation statement made on 2017-12-05 with updates
dot icon02/10/2017
Notification of Ashlar Group Ltd as a person with significant control on 2017-06-28
dot icon02/10/2017
Cessation of Blast Properties Ltd as a person with significant control on 2017-06-28
dot icon26/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon29/06/2017
Statement of capital following an allotment of shares on 2016-12-05
dot icon15/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon02/02/2016
Satisfaction of charge 1 in full
dot icon18/12/2015
Annual return made up to 2015-12-05 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2015
Secretary's details changed for Robert Harvey Sawyer on 2015-04-16
dot icon23/09/2015
Registered office address changed from The Moravian Church 86 Coronation Avenue Bath BA2 2JU to 69 High Street Bideford Devon EX39 2AT on 2015-09-23
dot icon28/04/2015
Director's details changed for Sheila Jane Sawyer on 2015-03-16
dot icon28/04/2015
Secretary's details changed for Robert Harvey Sawyer on 2015-03-16
dot icon16/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon01/10/2014
Appointment of Mr Paul John Ealey as a director on 2014-03-31
dot icon01/10/2014
Termination of appointment of Laurence Jordan Benedict Beere as a director on 2014-03-31
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon23/02/2010
Secretary's details changed for Robert Harvey Sawyer on 2008-12-31
dot icon23/02/2010
Director's details changed for Sheila Jane Sawyer on 2008-12-31
dot icon23/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 05/12/08; full list of members
dot icon05/02/2009
Registered office changed on 05/02/2009 from unit 20 wansdyke business centre oldfield road bath BA2 3LY
dot icon13/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/10/2008
Accounting reference date shortened from 31/08/2008 to 31/12/2007
dot icon12/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon26/03/2008
Return made up to 05/12/07; full list of members
dot icon15/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Director resigned
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon05/02/2008
New director appointed
dot icon11/12/2006
Ad 30/10/06--------- £ si 1@1=1
dot icon11/12/2006
Return made up to 05/12/06; full list of members
dot icon08/11/2006
Accounts for a dormant company made up to 2006-08-31
dot icon31/03/2006
Accounting reference date shortened from 31/12/06 to 31/08/06
dot icon07/12/2005
Registered office changed on 07/12/05 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon07/12/2005
New director appointed
dot icon07/12/2005
New secretary appointed
dot icon07/12/2005
New director appointed
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Secretary resigned
dot icon05/12/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon+9.64 % *

* during past year

Cash in Bank

£82,696.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
286.00
-
0.00
75.43K
-
2022
4
28.74K
-
0.00
82.70K
-
2022
4
28.74K
-
0.00
82.70K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

28.74K £Ascended9.95K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

82.70K £Ascended9.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dellow, Jamie Christian George
Director
05/12/2005 - Present
39
BRISTOL LEGAL SERVICES LIMITED
Corporate Secretary
05/12/2005 - 05/12/2005
383
BOURSE NOMINEES LIMITED
Corporate Director
05/12/2005 - 05/12/2005
327
Sawyer, Sheila Jane
Director
24/01/2008 - Present
7
Sawyer, Robert Harvey
Director
05/12/2005 - 01/02/2008
28

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BYRON WOOLACOMBE HOLIDAYS LIMITED

BYRON WOOLACOMBE HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 05/12/2005 with the registered office located at 69 High Street, Bideford, Devon EX39 2AT. There are currently 7 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BYRON WOOLACOMBE HOLIDAYS LIMITED?

toggle

BYRON WOOLACOMBE HOLIDAYS LIMITED is currently Dissolved. It was registered on 05/12/2005 and dissolved on 11/03/2025.

Where is BYRON WOOLACOMBE HOLIDAYS LIMITED located?

toggle

BYRON WOOLACOMBE HOLIDAYS LIMITED is registered at 69 High Street, Bideford, Devon EX39 2AT.

What does BYRON WOOLACOMBE HOLIDAYS LIMITED do?

toggle

BYRON WOOLACOMBE HOLIDAYS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BYRON WOOLACOMBE HOLIDAYS LIMITED have?

toggle

BYRON WOOLACOMBE HOLIDAYS LIMITED had 4 employees in 2022.

What is the latest filing for BYRON WOOLACOMBE HOLIDAYS LIMITED?

toggle

The latest filing was on 24/12/2024: First Gazette notice for voluntary strike-off.