CROYDE BAY HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

CROYDE BAY HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02610349

Incorporation date

14/05/1991

Size

Micro Entity

Contacts

Registered address

Registered address

Moor Lane, Croyde, Braunton, Devon EX33 1NZCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1991)
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2025
Previous accounting period shortened from 2024-12-28 to 2024-12-27
dot icon23/04/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-04-22 with no updates
dot icon19/09/2023
Micro company accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon02/12/2022
Micro company accounts made up to 2021-12-31
dot icon23/09/2022
Previous accounting period shortened from 2021-12-29 to 2021-12-28
dot icon16/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon27/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon04/02/2021
Micro company accounts made up to 2019-12-31
dot icon25/06/2020
Confirmation statement made on 2020-05-14 with updates
dot icon10/01/2020
Notification of Andrew John Burke as a person with significant control on 2019-06-13
dot icon10/01/2020
Notification of Nicholas John Arthur as a person with significant control on 2019-06-13
dot icon10/01/2020
Withdrawal of a person with significant control statement on 2020-01-10
dot icon09/01/2020
Notification of a person with significant control statement
dot icon18/12/2019
Micro company accounts made up to 2018-12-31
dot icon27/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon27/06/2019
Cessation of Michael James Saltmarsh as a person with significant control on 2019-06-27
dot icon12/06/2019
Appointment of Mr Andrew John Burke as a director on 2019-06-10
dot icon12/06/2019
Appointment of Mr Nicholas John Arthur as a director on 2019-06-10
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/03/2019
Termination of appointment of Michael James Saltmarsh as a director on 2019-03-29
dot icon28/03/2019
Appointment of Mr David Penny as a director on 2019-03-28
dot icon08/02/2019
Satisfaction of charge 026103490004 in full
dot icon18/12/2018
Total exemption full accounts made up to 2017-12-31
dot icon17/12/2018
Satisfaction of charge 026103490003 in full
dot icon12/12/2018
Registration of charge 026103490004, created on 2018-12-11
dot icon25/09/2018
Previous accounting period shortened from 2017-12-31 to 2017-12-30
dot icon14/08/2018
Appointment of Mr David James Robert Dyer as a secretary on 2018-07-21
dot icon07/08/2018
Termination of appointment of David Richard Jones as a secretary on 2018-07-21
dot icon27/07/2018
Appointment of Mr David Richard Jones as a secretary on 2018-07-20
dot icon23/07/2018
Termination of appointment of David James Robert Dyer as a secretary on 2018-07-20
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon17/01/2018
Satisfaction of charge 026103490002 in full
dot icon21/12/2017
Registration of charge 026103490003, created on 2017-12-21
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-14 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon17/11/2015
Registration of charge 026103490002, created on 2015-11-11
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon14/05/2013
Director's details changed for Mr Michael James Saltmarsh on 2012-05-15
dot icon01/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon21/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon02/06/2008
Return made up to 14/05/08; full list of members
dot icon28/01/2008
Return made up to 14/05/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/06/2006
Return made up to 14/05/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon08/06/2005
Return made up to 14/05/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 14/05/04; full list of members
dot icon04/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon03/06/2003
Return made up to 14/05/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/06/2002
Return made up to 14/05/02; full list of members
dot icon12/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon01/06/2001
Return made up to 14/05/01; full list of members
dot icon31/10/2000
Full accounts made up to 1999-12-31
dot icon07/06/2000
Return made up to 14/05/00; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Return made up to 14/05/99; no change of members
dot icon04/11/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 14/05/98; full list of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon27/05/1997
Return made up to 14/05/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon03/11/1996
Full accounts made up to 1994-12-31
dot icon03/11/1996
Full accounts made up to 1993-12-31
dot icon25/07/1996
Return made up to 14/05/96; no change of members
dot icon12/04/1996
Registered office changed on 12/04/96 from: croyde bay holidays moor lane croyde north devon EX31 1NZ
dot icon03/04/1996
Ad 28/06/91--------- £ si 98@1
dot icon08/03/1996
Declaration of satisfaction of mortgage/charge
dot icon20/09/1995
Return made up to 14/05/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/05/1994
Return made up to 14/05/94; no change of members
dot icon10/01/1994
Accounts for a small company made up to 1992-12-31
dot icon25/06/1993
Return made up to 14/05/93; no change of members
dot icon02/11/1992
Full accounts made up to 1991-12-31
dot icon09/07/1992
Particulars of mortgage/charge
dot icon08/07/1992
Return made up to 14/05/92; full list of members
dot icon22/06/1992
Director resigned
dot icon18/05/1992
Accounting reference date shortened from 31/05 to 31/12
dot icon04/07/1991
Memorandum and Articles of Association
dot icon28/06/1991
New secretary appointed;director resigned;new director appointed
dot icon28/06/1991
Secretary resigned;new director appointed
dot icon28/06/1991
Registered office changed on 28/06/91 from: 2 baches street london N1 6UB
dot icon24/06/1991
Certificate of change of name
dot icon14/05/1991
Certificate of change of name
dot icon14/05/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.68K
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arthur, Nicholas John
Director
10/06/2019 - Present
11
Penny, David
Director
28/03/2019 - Present
1
Burke, Andrew John
Director
10/06/2019 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CROYDE BAY HOLIDAYS LIMITED

CROYDE BAY HOLIDAYS LIMITED is an(a) Active company incorporated on 14/05/1991 with the registered office located at Moor Lane, Croyde, Braunton, Devon EX33 1NZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CROYDE BAY HOLIDAYS LIMITED?

toggle

CROYDE BAY HOLIDAYS LIMITED is currently Active. It was registered on 14/05/1991 .

Where is CROYDE BAY HOLIDAYS LIMITED located?

toggle

CROYDE BAY HOLIDAYS LIMITED is registered at Moor Lane, Croyde, Braunton, Devon EX33 1NZ.

What does CROYDE BAY HOLIDAYS LIMITED do?

toggle

CROYDE BAY HOLIDAYS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CROYDE BAY HOLIDAYS LIMITED?

toggle

The latest filing was on 19/12/2025: Micro company accounts made up to 2024-12-31.