Halifax
HX1 2AF
Secretary Name | Mrs Gillian Shelton |
---|---|
Status | Current |
Appointed | 10 August 2017(86 years, 5 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Company Director |
Correspondence Address | 9 Harrison Road Halifax HX1 2AF |
Director Name | Mrs Pamela Ann Holdsworth |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2021(90 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Hotel Director |
Country of Residence | Monaco |
Correspondence Address | 9 Harrison Road Halifax HX1 2AF |
Director Name | Mr John Christopher Coales |
---|---|
Date of Birth | October 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 25 July 1994) |
Role | Company Director |
Correspondence Address | 4 Kelvin Grove Chessington Surrey KT9 1DP |
Secretary Name | Kevin Shutt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 1992(61 years, 2 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Director Name | Alan Richard Jones |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1994(63 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 January 1996) |
Role | Company Director |
Correspondence Address | 24 Beardwood Meadow Blackburn Lancashire BB2 7BH |
Director Name | Mr Martin Gene Hayward |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(64 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 April 2002) |
Role | Company Director |
Correspondence Address | Imperial Hotel Devonshire Place Eastbourne East Sussex BN21 4AH |
Director Name | John Crooks |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 March 2003) |
Role | Company Director |
Correspondence Address | 27 Hughes Road Hayes Middlesex UB3 3AW |
Director Name | David Disley Lord |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2001(69 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Crown Hill Main Street Grange Over Sands Cumbria LA11 6AB |
Director Name | Kevin Shutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2001(70 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 13 October 2004) |
Role | Company Director |
Correspondence Address | Primrose Cottage Benns Lane Luddenden Halifax West Yorkshire HX2 6SP |
Secretary Name | Janet Emmet Bannister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 October 2004(73 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 14 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightcliffe Road Brighouse HD6 2HH |
Director Name | Janet Emmet Bannister |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(74 years, 2 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 14 July 2017) |
Role | Company Secretary/ Direct |
Country of Residence | United Kingdom |
Correspondence Address | 74 Lightcliffe Road Brighouse HD6 2HH |
Director Name | John William McMillan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2005(74 years, 6 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imperial Hotel Devonshire Place Eastbourne Sussex BN21 4AH |
Director Name | Mr Andrew Kinnaird |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2008(77 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 29 October 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 22 Prince Street Ryde Isle Of Wight PO33 2SF |
Director Name | Mr Robert Francis Lyng |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2014(82 years, 12 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 27 July 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Wakefield Close Sutton Coldfield West Midlands B73 5UT |
Website | www.robinsons-holidays.co.uk |
---|---|
Telephone | 01254 889900 |
Telephone region | Blackburn |
Registered Address | 9 Harrison Road Halifax HX1 2AF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Town |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £8,069,653 |
Gross Profit | £5,752,472 |
Net Worth | £3,043,046 |
Cash | £1,521,002 |
Current Liabilities | £1,043,011 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 2 weeks from now) |
16 December 2011 | Delivered on: 22 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
---|---|
25 May 2007 | Delivered on: 7 June 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: An omnibus letter of set-off dated 25TH may 2007 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Outstanding |
16 October 2023 | Accounts for a small company made up to 31 December 2022 (10 pages) |
---|---|
12 October 2023 | Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page) |
22 May 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
16 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
30 August 2022 | Company name changed O.& C.holdsworth LIMITED\certificate issued on 30/08/22
|
22 June 2022 | Accounts for a small company made up to 30 June 2021 (10 pages) |
6 May 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
22 November 2021 | Termination of appointment of Andrew Kinnaird as a director on 29 October 2021 (1 page) |
29 September 2021 | Appointment of Mrs Pamela Ann Holdsworth as a director on 2 September 2021 (2 pages) |
3 July 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
22 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
12 October 2020 | Satisfaction of charge 1 in full (2 pages) |
12 October 2020 | Satisfaction of charge 2 in full (2 pages) |
14 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 30 June 2019 (11 pages) |
16 October 2019 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages) |
16 October 2019 | Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
6 March 2019 | Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page) |
11 January 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
1 October 2018 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages) |
1 October 2018 | Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages) |
16 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
16 March 2018 | Termination of appointment of John William Mcmillan as a director on 28 February 2018 (1 page) |
8 March 2018 | Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page) |
22 August 2017 | Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page) |
11 August 2017 | Appointment of Mrs Gillian Shelton as a secretary on 10 August 2017 (2 pages) |
11 August 2017 | Appointment of Mrs Gillian Shelton as a secretary on 10 August 2017 (2 pages) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page) |
4 July 2017 | Termination of appointment of David Disley Lord as a director on 30 June 2017 (1 page) |
4 July 2017 | Termination of appointment of David Disley Lord as a director on 30 June 2017 (1 page) |
4 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
15 August 2016 | Full accounts made up to 31 December 2015 (25 pages) |
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
27 July 2015 | Termination of appointment of Robert Francis Lyng as a director on 27 July 2015 (1 page) |
27 July 2015 | Termination of appointment of Robert Francis Lyng as a director on 27 July 2015 (1 page) |
13 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
13 July 2015 | Full accounts made up to 31 December 2014 (23 pages) |
8 April 2015 | Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages) |
8 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
18 June 2014 | Full accounts made up to 31 December 2013 (23 pages) |
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
3 March 2014 | Appointment of Mr Robert Francis Lyng as a director (2 pages) |
3 March 2014 | Appointment of Mr Robert Francis Lyng as a director (2 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
10 July 2013 | Full accounts made up to 31 December 2012 (21 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
8 May 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (8 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
17 July 2012 | Full accounts made up to 31 December 2011 (22 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
4 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (8 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 December 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
28 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
28 June 2011 | Accounts for a medium company made up to 31 December 2010 (21 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (8 pages) |
1 June 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
1 June 2010 | Accounts for a medium company made up to 31 December 2009 (21 pages) |
12 May 2010 | Director's details changed for John William Mcmillan on 31 March 2010 (2 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
12 May 2010 | Director's details changed for John William Mcmillan on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Janet Emmet Bannister on 31 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Janet Emmet Bannister on 31 March 2010 (2 pages) |
23 December 2009 | Director's details changed for David Disley Lord on 23 December 2009 (2 pages) |
23 December 2009 | Director's details changed for David Disley Lord on 23 December 2009 (2 pages) |
27 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
27 May 2009 | Accounts for a medium company made up to 31 December 2008 (21 pages) |
15 April 2009 | Director's change of particulars / andrew kinnaird / 01/04/2009 (1 page) |
15 April 2009 | Director's change of particulars / andrew kinnaird / 01/04/2009 (1 page) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
15 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
3 July 2008 | Director appointed mr andrew kinnaird (1 page) |
3 July 2008 | Director appointed mr andrew kinnaird (1 page) |
27 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
27 May 2008 | Accounts for a medium company made up to 31 December 2007 (21 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Director's particulars changed (1 page) |
26 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
26 June 2007 | Accounts for a medium company made up to 31 December 2006 (19 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
7 June 2007 | Particulars of mortgage/charge (3 pages) |
30 April 2007 | Amd 169.3520X£1 shares purchased (2 pages) |
30 April 2007 | Amd 169.3520X£1 shares purchased (2 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
2 March 2007 | Resolutions
|
21 February 2007 | £ ic 11592/11589 20/12/06 £ sr 3@1=3 (1 page) |
21 February 2007 | £ ic 11592/11589 20/12/06 £ sr 3@1=3 (1 page) |
13 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
13 June 2006 | Full accounts made up to 31 December 2005 (21 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
8 May 2006 | Return made up to 31/03/06; full list of members (3 pages) |
22 September 2005 | New director appointed (1 page) |
22 September 2005 | New director appointed (1 page) |
6 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
6 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
31 May 2005 | New director appointed (1 page) |
31 May 2005 | New director appointed (1 page) |
9 May 2005 | New director appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members
|
22 April 2005 | Return made up to 31/03/05; full list of members
|
13 April 2005 | £ ic 16258/11592 06/04/05 £ sr 4666@1=4666 (1 page) |
13 April 2005 | £ ic 16258/11592 06/04/05 £ sr 4666@1=4666 (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | Secretary resigned;director resigned (1 page) |
28 October 2004 | New secretary appointed (2 pages) |
28 October 2004 | New secretary appointed (2 pages) |
24 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
24 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
21 April 2004 | Full accounts made up to 31 December 2003 (16 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Director resigned (1 page) |
14 May 2003 | Return made up to 31/03/03; full list of members (8 pages) |
14 May 2003 | Director resigned (1 page) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
8 May 2003 | Full accounts made up to 31 December 2002 (17 pages) |
7 April 2003 | Resolutions
|
7 April 2003 | Resolutions
|
31 March 2003 | Director resigned (1 page) |
31 March 2003 | Resolutions
|
31 March 2003 | Resolutions
|
31 March 2003 | Director resigned (1 page) |
18 November 2002 | Return made up to 31/03/02; full list of members (7 pages) |
18 November 2002 | Return made up to 31/03/02; full list of members (7 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
2 June 2002 | Full accounts made up to 31 December 2001 (18 pages) |
17 May 2002 | Director resigned (1 page) |
17 May 2002 | Director resigned (1 page) |
7 February 2002 | £ ic 16258/11592 06/12/01 £ sr 4666@1=4666 (1 page) |
7 February 2002 | £ ic 16258/11592 06/12/01 £ sr 4666@1=4666 (1 page) |
7 February 2002 | Resolutions
|
24 December 2001 | Memorandum and Articles of Association (11 pages) |
24 December 2001 | Memorandum and Articles of Association (11 pages) |
11 December 2001 | New director appointed (2 pages) |
11 December 2001 | New director appointed (2 pages) |
5 December 2001 | Resolutions
|
5 December 2001 | Resolutions
|
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
4 July 2001 | Group of companies' accounts made up to 31 December 2000 (19 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | New director appointed (2 pages) |
11 May 2001 | Return made up to 31/03/01; full list of members
|
23 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
23 June 2000 | Full group accounts made up to 31 December 1999 (19 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members
|
18 April 2000 | Return made up to 31/03/00; full list of members
|
5 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
5 August 1999 | Return made up to 05/06/99; no change of members (4 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
28 June 1999 | Full group accounts made up to 31 December 1998 (19 pages) |
26 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
26 July 1998 | Return made up to 05/06/98; full list of members (6 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
13 July 1998 | Full group accounts made up to 31 December 1997 (19 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 05/06/97; no change of members (4 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
12 August 1996 | Full group accounts made up to 31 December 1995 (19 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | New director appointed (2 pages) |
12 July 1996 | Return made up to 05/06/96; no change of members
|
12 July 1996 | Return made up to 05/06/96; no change of members
|
22 March 1996 | Auditor's resignation (1 page) |
22 March 1996 | Auditor's resignation (1 page) |
15 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
15 June 1995 | Full group accounts made up to 31 December 1994 (18 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (61 pages) |
19 February 1992 | Secretary's particulars changed (2 pages) |
19 February 1992 | Secretary's particulars changed (2 pages) |
25 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
25 January 1991 | Secretary resigned;new secretary appointed (2 pages) |
24 May 1989 | Director resigned (2 pages) |
24 May 1989 | Director resigned (2 pages) |
7 November 1980 | New secretary appointed (1 page) |
7 November 1980 | New secretary appointed (1 page) |