Company NameThe Ocean View Hotel (Shanklin) Ltd
DirectorsRobert Angus Holdsworth and Pamela Ann Holdsworth
Company StatusActive
Company Number00255149
CategoryPrivate Limited Company
Incorporation Date25 March 1931(93 years, 1 month ago)
Previous NameO.& C.Holdsworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameRobert Angus Holdsworth
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1992(61 years, 2 months after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address9 Harrison Road
Halifax
HX1 2AF
Secretary NameMrs Gillian Shelton
StatusCurrent
Appointed10 August 2017(86 years, 5 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address9 Harrison Road
Halifax
HX1 2AF
Director NameMrs Pamela Ann Holdsworth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2021(90 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleHotel Director
Country of ResidenceMonaco
Correspondence Address9 Harrison Road
Halifax
HX1 2AF
Director NameMr John Christopher Coales
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 1994)
RoleCompany Director
Correspondence Address4 Kelvin Grove
Chessington
Surrey
KT9 1DP
Secretary NameKevin Shutt
NationalityBritish
StatusResigned
Appointed05 June 1992(61 years, 2 months after company formation)
Appointment Duration12 years, 4 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Director NameAlan Richard Jones
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1994(63 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 1996)
RoleCompany Director
Correspondence Address24 Beardwood Meadow
Blackburn
Lancashire
BB2 7BH
Director NameMr Martin Gene Hayward
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(64 years, 9 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 2002)
RoleCompany Director
Correspondence AddressImperial Hotel
Devonshire Place
Eastbourne
East Sussex
BN21 4AH
Director NameJohn Crooks
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(69 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 March 2003)
RoleCompany Director
Correspondence Address27 Hughes Road
Hayes
Middlesex
UB3 3AW
Director NameDavid Disley Lord
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2001(69 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Crown Hill
Main Street
Grange Over Sands
Cumbria
LA11 6AB
Director NameKevin Shutt
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(70 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 13 October 2004)
RoleCompany Director
Correspondence AddressPrimrose Cottage Benns Lane
Luddenden
Halifax
West Yorkshire
HX2 6SP
Secretary NameJanet Emmet Bannister
NationalityBritish
StatusResigned
Appointed13 October 2004(73 years, 7 months after company formation)
Appointment Duration12 years, 9 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH
Director NameJanet Emmet Bannister
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2005(74 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 14 July 2017)
RoleCompany Secretary/ Direct
Country of ResidenceUnited Kingdom
Correspondence Address74 Lightcliffe Road
Brighouse
HD6 2HH
Director NameJohn William McMillan
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2005(74 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Hotel
Devonshire Place
Eastbourne
Sussex
BN21 4AH
Director NameMr Andrew Kinnaird
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2008(77 years, 3 months after company formation)
Appointment Duration13 years, 4 months (resigned 29 October 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address22 Prince Street
Ryde
Isle Of Wight
PO33 2SF
Director NameMr Robert Francis Lyng
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(82 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Wakefield Close
Sutton Coldfield
West Midlands
B73 5UT

Contact

Websitewww.robinsons-holidays.co.uk
Telephone01254 889900
Telephone regionBlackburn

Location

Registered Address9 Harrison Road
Halifax
HX1 2AF
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Financials

Year2012
Turnover£8,069,653
Gross Profit£5,752,472
Net Worth£3,043,046
Cash£1,521,002
Current Liabilities£1,043,011

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return31 March 2024 (4 weeks ago)
Next Return Due14 April 2025 (11 months, 2 weeks from now)

Charges

16 December 2011Delivered 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 2007Delivered 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

Filing History

16 October 2023Accounts for a small company made up to 31 December 2022 (10 pages)
12 October 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
22 May 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
16 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
30 August 2022Company name changed O.& C.holdsworth LIMITED\certificate issued on 30/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-25
(3 pages)
22 June 2022Accounts for a small company made up to 30 June 2021 (10 pages)
6 May 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 November 2021Termination of appointment of Andrew Kinnaird as a director on 29 October 2021 (1 page)
29 September 2021Appointment of Mrs Pamela Ann Holdsworth as a director on 2 September 2021 (2 pages)
3 July 2021Accounts for a small company made up to 30 June 2020 (10 pages)
22 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 October 2020Satisfaction of charge 1 in full (2 pages)
12 October 2020Satisfaction of charge 2 in full (2 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
6 February 2020Accounts for a small company made up to 30 June 2019 (11 pages)
16 October 2019Change of details for Mr Robert Angus Holdsworth as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Robert Angus Holdsworth on 16 October 2019 (2 pages)
1 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 March 2019Secretary's details changed for Mrs Gillian Shelton on 1 March 2019 (1 page)
11 January 2019Accounts for a small company made up to 30 June 2018 (12 pages)
1 October 2018Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Change of details for Mr Robert Angus Holdsworth as a person with significant control on 1 October 2018 (2 pages)
1 October 2018Director's details changed for Robert Angus Holdsworth on 1 October 2018 (2 pages)
16 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
16 March 2018Termination of appointment of John William Mcmillan as a director on 28 February 2018 (1 page)
8 March 2018Current accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
22 August 2017Secretary's details changed for Mrs Gillian Shelton on 11 August 2017 (1 page)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 10 August 2017 (2 pages)
11 August 2017Appointment of Mrs Gillian Shelton as a secretary on 10 August 2017 (2 pages)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a director on 14 July 2017 (1 page)
27 July 2017Termination of appointment of Janet Emmet Bannister as a secretary on 14 July 2017 (1 page)
4 July 2017Termination of appointment of David Disley Lord as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of David Disley Lord as a director on 30 June 2017 (1 page)
4 June 2017Full accounts made up to 31 December 2016 (20 pages)
4 June 2017Full accounts made up to 31 December 2016 (20 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
15 August 2016Full accounts made up to 31 December 2015 (25 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,072
(8 pages)
8 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 8,072
(8 pages)
27 July 2015Termination of appointment of Robert Francis Lyng as a director on 27 July 2015 (1 page)
27 July 2015Termination of appointment of Robert Francis Lyng as a director on 27 July 2015 (1 page)
13 July 2015Full accounts made up to 31 December 2014 (23 pages)
13 July 2015Full accounts made up to 31 December 2014 (23 pages)
8 April 2015Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,072
(9 pages)
8 April 2015Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 8,072
(9 pages)
8 April 2015Director's details changed for Mr Andrew Kinnaird Kinnaird on 8 April 2015 (2 pages)
18 June 2014Full accounts made up to 31 December 2013 (23 pages)
18 June 2014Full accounts made up to 31 December 2013 (23 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,072
(9 pages)
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 8,072
(9 pages)
3 March 2014Appointment of Mr Robert Francis Lyng as a director (2 pages)
3 March 2014Appointment of Mr Robert Francis Lyng as a director (2 pages)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
10 July 2013Full accounts made up to 31 December 2012 (21 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
8 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (8 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
17 July 2012Full accounts made up to 31 December 2011 (22 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
4 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (8 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
28 June 2011Accounts for a medium company made up to 31 December 2010 (21 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
9 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (8 pages)
1 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
1 June 2010Accounts for a medium company made up to 31 December 2009 (21 pages)
12 May 2010Director's details changed for John William Mcmillan on 31 March 2010 (2 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
12 May 2010Director's details changed for John William Mcmillan on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Janet Emmet Bannister on 31 March 2010 (2 pages)
12 May 2010Director's details changed for Janet Emmet Bannister on 31 March 2010 (2 pages)
23 December 2009Director's details changed for David Disley Lord on 23 December 2009 (2 pages)
23 December 2009Director's details changed for David Disley Lord on 23 December 2009 (2 pages)
27 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
27 May 2009Accounts for a medium company made up to 31 December 2008 (21 pages)
15 April 2009Director's change of particulars / andrew kinnaird / 01/04/2009 (1 page)
15 April 2009Director's change of particulars / andrew kinnaird / 01/04/2009 (1 page)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
15 April 2009Return made up to 31/03/09; full list of members (4 pages)
3 July 2008Director appointed mr andrew kinnaird (1 page)
3 July 2008Director appointed mr andrew kinnaird (1 page)
27 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
27 May 2008Accounts for a medium company made up to 31 December 2007 (21 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Director's particulars changed (1 page)
26 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
26 June 2007Accounts for a medium company made up to 31 December 2006 (19 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
7 June 2007Particulars of mortgage/charge (3 pages)
30 April 2007Amd 169.3520X£1 shares purchased (2 pages)
30 April 2007Amd 169.3520X£1 shares purchased (2 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 March 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
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 2006Full accounts made up to 31 December 2005 (21 pages)
13 June 2006Full accounts made up to 31 December 2005 (21 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
8 May 2006Return made up to 31/03/06; full list of members (3 pages)
22 September 2005New director appointed (1 page)
22 September 2005New director appointed (1 page)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
6 June 2005Full accounts made up to 31 December 2004 (21 pages)
31 May 2005New director appointed (1 page)
31 May 2005New director appointed (1 page)
9 May 2005New director appointed (2 pages)
9 May 2005New director appointed (2 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
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 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004New secretary appointed (2 pages)
28 October 2004New secretary appointed (2 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 May 2004Return made up to 31/03/04; full list of members (7 pages)
21 April 2004Full accounts made up to 31 December 2003 (16 pages)
21 April 2004Full accounts made up to 31 December 2003 (16 pages)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
14 May 2003Director resigned (1 page)
14 May 2003Return made up to 31/03/03; full list of members (8 pages)
14 May 2003Director resigned (1 page)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
8 May 2003Full accounts made up to 31 December 2002 (17 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
31 March 2003Director resigned (1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 March 2003Director resigned (1 page)
18 November 2002Return made up to 31/03/02; full list of members (7 pages)
18 November 2002Return made up to 31/03/02; full list of members (7 pages)
2 June 2002Full accounts made up to 31 December 2001 (18 pages)
2 June 2002Full accounts made up to 31 December 2001 (18 pages)
17 May 2002Director resigned (1 page)
17 May 2002Director 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 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
24 December 2001Memorandum and Articles of Association (11 pages)
24 December 2001Memorandum and Articles of Association (11 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
5 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
4 July 2001Group of companies' accounts made up to 31 December 2000 (19 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001New director appointed (2 pages)
11 May 2001New director appointed (2 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 June 2000Full group accounts made up to 31 December 1999 (19 pages)
23 June 2000Full group accounts made up to 31 December 1999 (19 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 August 1999Return made up to 05/06/99; no change of members (4 pages)
5 August 1999Return made up to 05/06/99; no change of members (4 pages)
28 June 1999Full group accounts made up to 31 December 1998 (19 pages)
28 June 1999Full group accounts made up to 31 December 1998 (19 pages)
26 July 1998Return made up to 05/06/98; full list of members (6 pages)
26 July 1998Return made up to 05/06/98; full list of members (6 pages)
13 July 1998Full group accounts made up to 31 December 1997 (19 pages)
13 July 1998Full group accounts made up to 31 December 1997 (19 pages)
24 June 1997Return made up to 05/06/97; no change of members (4 pages)
24 June 1997Return made up to 05/06/97; no change of members (4 pages)
12 August 1996Full group accounts made up to 31 December 1995 (19 pages)
12 August 1996Full group accounts made up to 31 December 1995 (19 pages)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
12 July 1996Return made up to 05/06/96; no change of members
  • 363(288) ‐ Director resigned
(5 pages)
22 March 1996Auditor's resignation (1 page)
22 March 1996Auditor's resignation (1 page)
15 June 1995Full group accounts made up to 31 December 1994 (18 pages)
15 June 1995Full group accounts made up to 31 December 1994 (18 pages)
1 January 1995A selection of documents registered before 1 January 1995 (61 pages)
19 February 1992Secretary's particulars changed (2 pages)
19 February 1992Secretary's particulars changed (2 pages)
25 January 1991Secretary resigned;new secretary appointed (2 pages)
25 January 1991Secretary resigned;new secretary appointed (2 pages)
24 May 1989Director resigned (2 pages)
24 May 1989Director resigned (2 pages)
7 November 1980New secretary appointed (1 page)
7 November 1980New secretary appointed (1 page)