Byron Woolacombe Holidays Limited

General information

Name:

Byron Woolacombe Holidays Ltd

Office Address:

69 High Street EX39 2AT Bideford

Number: 05644119

Incorporation date: 2005-12-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

05644119 is the registration number of Byron Woolacombe Holidays Limited. This firm was registered as a Private Limited Company on 2005-12-05. This firm has been in this business for nineteen years. This company could be reached at 69 High Street in Bideford. The head office's zip code assigned to this location is EX39 2AT. The firm name is Byron Woolacombe Holidays Limited. The enterprise's former associates may know the company as Ashlar 9, which was used up till 2018-11-05. The enterprise's registered with SIC code 41100 and has the NACE code: Development of building projects. The business latest accounts describe the period up to 2022-12-31 and the latest annual confirmation statement was submitted on 2022-12-05.

Current directors officially appointed by this particular firm are: Paul E. arranged to perform management duties in 2014 in March, Paul H. arranged to perform management duties in 2008 in January, Sheila S. arranged to perform management duties in 2008 and 3 other members of the Management Board who might be found within the Company Staff section of our website. Additionally, the managing director's efforts are often backed by a secretary - Robert S., who was officially appointed by this firm in December 2005.

  • Previous company's names
  • Byron Woolacombe Holidays Limited 2018-11-05
  • Ashlar 9 Limited 2005-12-05

Financial data based on annual reports

Company staff

Paul E.

Role: Director

Appointed: 31 March 2014

Latest update: 10 February 2024

Paul H.

Role: Director

Appointed: 24 January 2008

Latest update: 10 February 2024

Sheila S.

Role: Director

Appointed: 24 January 2008

Latest update: 10 February 2024

Phillip H.

Role: Director

Appointed: 24 January 2008

Latest update: 10 February 2024

Alan B.

Role: Director

Appointed: 24 January 2008

Latest update: 10 February 2024

Jamie D.

Role: Director

Appointed: 05 December 2005

Latest update: 10 February 2024

Robert S.

Role: Secretary

Appointed: 05 December 2005

Latest update: 10 February 2024

People with significant control

The companies that control this firm are: Ashlar Group Ltd owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Bristol at Pixash Lane, Keynsham, BS31 1TP and was registered as a PSC under the registration number 05449085.

Ashlar Group Ltd
Address: Wessex House Pixash Lane, Keynsham, Bristol, BS31 1TP, United Kingdom
Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England And Wales
Place registered Wales
Registration number 05449085
Notified on 28 June 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Blast Properties Ltd
Address: Wessex House Pixash Lane, Keynsham, Bristol, BS31 1TP, England
Legal authority United Kingdom
Legal form United Kingdom Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, Crown Way, Cardiff Cf14 3uz
Registration number 05644247
Notified on 6 April 2016
Ceased on 28 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 December 2023
Confirmation statement last made up date 05 December 2022
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 28 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 28 September 2015
Annual Accounts 26 August 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 26 August 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
On September 2, 2020 director's details were changed (CH01)
filed on: 7th, December 2020
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
18
Company Age

Similar companies nearby

Closest companies