Company NameImagine Ireland Limited
DirectorAnnette Collins
Company StatusActive
Company Number04827286
CategoryPrivate Limited Company
Incorporation Date9 July 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameAnnette Collins
Date of BirthMarch 1969 (Born 54 years ago)
NationalityIrish
StatusCurrent
Appointed09 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressEmbsay Mills
Embsay
Skipton
North Yorkshire
BD23 6QF
Director NameAstrid Hilda Nitzsche
Date of BirthNovember 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleMarketing, Business  Developmen
Country of ResidenceUnited Kingdom
Correspondence AddressCowbridge Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RE
Secretary NameAstrid Hilda Nitzsche
NationalityGerman
StatusResigned
Appointed09 July 2003(same day as company formation)
RoleMarketing, Business  Developmen
Country of ResidenceUnited Kingdom
Correspondence AddressCowbridge Farm
Wigglesworth
Skipton
North Yorkshire
BD23 4RE
Director NameDavid Collins
Date of BirthMay 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2016(13 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCastleview Ballinahinch
Neer 5 Callaghans Mills
Clake
V94 X2ay
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed09 July 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websiteimagineireland.com
Telephone01756 707720
Telephone regionSkipton

Location

Registered AddressEmbsay Mills
Embsay
Skipton
North Yorkshire
BD23 6QF
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishEmbsay with Eastby
WardEmbsay-with-Eastby
Built Up AreaEmbsay
Address Matches6 other UK companies use this postal address

Shareholders

50k at £1Cottage Holidays Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£696,139
Cash£1,103,224
Current Liabilities£819,297

Accounts

Latest Accounts29 September 2022 (1 year, 2 months ago)
Next Accounts Due29 June 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return6 March 2023 (9 months, 1 week ago)
Next Return Due20 March 2024 (3 months, 1 week from now)

Charges

1 May 2013Delivered on: 4 May 2013
Persons entitled: Astrid Hilda Nitzsche

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
8 March 2013Delivered on: 14 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re crdenet liab imagine ireland LTD and numbered 14801068 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding
2 December 2003Delivered on: 4 December 2003
Satisfied on: 3 May 2013
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
16 June 2020Cessation of Annette Patricia Collins as a person with significant control on 29 May 2020 (3 pages)
16 June 2020Notification of Imagine Ireland Holdings Limited as a person with significant control on 29 May 2020 (4 pages)
5 May 2020Termination of appointment of David Collins as a director on 24 April 2020 (1 page)
3 March 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
22 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
9 April 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
17 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
16 December 2016Satisfaction of charge 048272860004 in full (1 page)
16 December 2016Satisfaction of charge 048272860004 in full (1 page)
7 October 2016Appointment of David Collins as a director on 1 October 2016 (3 pages)
7 October 2016Appointment of David Collins as a director on 1 October 2016 (3 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(3 pages)
5 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 50,000
(3 pages)
5 August 2015Director's details changed for Annette Collins on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Annette Collins on 5 August 2015 (2 pages)
5 August 2015Director's details changed for Annette Collins on 5 August 2015 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(3 pages)
10 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 50,000
(3 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Annette Collins on 8 July 2013 (2 pages)
18 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (3 pages)
18 July 2013Director's details changed for Annette Collins on 8 July 2013 (2 pages)
18 July 2013Director's details changed for Annette Collins on 8 July 2013 (2 pages)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
23 May 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 May 2013Termination of appointment of Astrid Nitzsche as a secretary (2 pages)
16 May 2013Memorandum and Articles of Association (9 pages)
16 May 2013Termination of appointment of Astrid Nitzsche as a secretary (2 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Termination of appointment of Astrid Nitzsche as a director (2 pages)
16 May 2013Change of share class name or designation (2 pages)
16 May 2013Termination of appointment of Astrid Nitzsche as a director (2 pages)
16 May 2013Memorandum and Articles of Association (9 pages)
4 May 2013Registration of charge 048272860004 (24 pages)
4 May 2013Registration of charge 048272860004 (24 pages)
3 May 2013Satisfaction of charge 2 in full (4 pages)
3 May 2013Satisfaction of charge 2 in full (4 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
14 March 2013Particulars of a mortgage or charge / charge no: 3 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
8 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (6 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Annette Collins on 5 July 2010 (2 pages)
14 July 2010Director's details changed for Annette Collins on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Annette Collins on 5 July 2010 (2 pages)
14 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
30 July 2009Return made up to 09/07/09; full list of members (4 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
4 March 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 January 2009Memorandum and Articles of Association (13 pages)
16 January 2009Memorandum and Articles of Association (13 pages)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Nc inc already adjusted 05/11/08 (2 pages)
13 November 2008Nc inc already adjusted 05/11/08 (2 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 September 2008Section 519 (1 page)
18 September 2008Section 519 (1 page)
17 September 2008Return made up to 09/07/08; full list of members (4 pages)
17 September 2008Return made up to 09/07/08; full list of members (4 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
31 July 2008Accounts for a small company made up to 30 September 2007 (5 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
6 August 2007Return made up to 09/07/07; no change of members (7 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
2 August 2007Accounts for a small company made up to 30 September 2006 (6 pages)
30 July 2007Memorandum and Articles of Association (26 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 July 2007Memorandum and Articles of Association (26 pages)
30 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 the grouse high street gargrave skipton north yorkshire BD23 3RB (1 page)
6 December 2006Registered office changed on 06/12/06 from: 1 the grouse high street gargrave skipton north yorkshire BD23 3RB (1 page)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
7 August 2006Return made up to 09/07/06; full list of members (7 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
4 April 2006Accounts for a small company made up to 30 September 2005 (5 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
10 August 2005Return made up to 09/07/05; full list of members (7 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
15 March 2005Accounts for a small company made up to 30 September 2004 (5 pages)
28 February 2005Registered office changed on 28/02/05 from: cow bridge farm wigglesworth skipton north yorkshire BD23 4RE (1 page)
28 February 2005Registered office changed on 28/02/05 from: cow bridge farm wigglesworth skipton north yorkshire BD23 4RE (1 page)
21 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 September 2004Return made up to 09/07/04; full list of members
  • 363(287) ‐ Registered office changed on 21/09/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
24 May 2004Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
4 December 2003Particulars of mortgage/charge (6 pages)
4 December 2003Particulars of mortgage/charge (6 pages)
28 November 2003Ad 08/09/03-08/09/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 November 2003Ad 08/09/03-08/09/03 £ si 49999@1=49999 £ ic 1/50000 (2 pages)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003£ nc 1000/50000 08/09/03 (1 page)
28 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 November 2003£ nc 1000/50000 08/09/03 (1 page)
18 July 2003Secretary resigned (1 page)
18 July 2003Secretary resigned (1 page)
9 July 2003Incorporation (20 pages)
9 July 2003Incorporation (20 pages)