Company NameHemsley Holidays Limited
DirectorEdward Halliday
Company StatusActive
Company Number05810690
CategoryPrivate Limited Company
Incorporation Date9 May 2006(17 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5523Other provision of lodgings
SIC 55900Other accommodation

Directors

Director NameMr Edward Halliday
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2006(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressBasement Flat 4 Alexandra Drive
Bridlington
YO15 2HZ
Secretary NameEdward Halliday
StatusCurrent
Appointed23 May 2016(10 years after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Correspondence AddressBasement Flat 4 Alexandra Drive
Bridlington
YO15 2HZ
Secretary NameNiomi Kathleen Christine Halliday
NationalityBritish
StatusResigned
Appointed09 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address17 Cross Street
Great Houghton
Barnsley
South Yorkshire
S72 0EH
Director NameMrs Kathleen Halliday
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexandra Drive
Bridlington
East Yorkshire
YO15 2HZ
Director NameMr Bentley Edward Halliday
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Alexandra Drive
Bridlington
East Yorkshire
YO15 2HZ
Secretary NameMr Bentley Edward Halliday
StatusResigned
Appointed23 January 2010(3 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 May 2016)
RoleCompany Director
Correspondence Address5 Alexandra Drive
Bridlington
East Yorkshire
YO15 2HZ
Director NameMr Christopher Bentley Halliday
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alexandra Drive
Bridlington
East Yorkshire
YO15 2HZ
Director NameJudith Halliday
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Alexandra Drive
Bridlington
East Riding Of Yorkshire
YO15 2HZ

Location

Registered AddressEaglehurst
12 Quay Road
Bridlington
East Riding Of Yorkshire
YO15 2AD
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 40 other UK companies use this postal address

Shareholders

25 at £1Bentley Edward Halliday
25.00%
Ordinary
25 at £1Christopher Halliday
25.00%
Ordinary
25 at £1Edward Halliday
25.00%
Ordinary
25 at £1Judith Halliday
25.00%
Ordinary

Financials

Year2014
Net Worth£106,422
Cash£52,685
Current Liabilities£38,528

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

4 January 2021Secretary's details changed for Edward Halliday on 5 November 2020 (1 page)
4 January 2021Change of details for Mr Edward Halliday as a person with significant control on 5 November 2020 (2 pages)
4 January 2021Director's details changed for Mr Edward Halliday on 5 November 2020 (2 pages)
4 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 18 December 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
4 April 2017Appointment of Edward Halliday as a secretary on 23 May 2016 (2 pages)
4 April 2017Termination of appointment of Bentley Edward Halliday as a secretary on 23 May 2016 (1 page)
4 April 2017Termination of appointment of Bentley Edward Halliday as a secretary on 23 May 2016 (1 page)
4 April 2017Director's details changed for Mr Edward Halliday on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Mr Edward Halliday on 4 April 2017 (2 pages)
4 April 2017Appointment of Edward Halliday as a secretary on 23 May 2016 (2 pages)
22 March 2017Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages)
22 March 2017Termination of appointment of Bentley Edward Halliday as a director on 23 May 2016 (2 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 December 2015Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page)
18 December 2015Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page)
18 December 2015Termination of appointment of Judith Halliday as a director on 7 December 2015 (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
18 December 2015Termination of appointment of Christopher Bentley Halliday as a director on 7 December 2015 (1 page)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(6 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
13 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
13 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(8 pages)
28 August 2013Appointment of Judith Halliday as a director (3 pages)
28 August 2013Appointment of Judith Halliday as a director (3 pages)
28 August 2013Termination of appointment of Kathleen Halliday as a director (2 pages)
28 August 2013Termination of appointment of Kathleen Halliday as a director (2 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
15 May 2013Annual return made up to 9 May 2013 with a full list of shareholders (8 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages)
15 May 2012Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (7 pages)
15 May 2012Director's details changed for Christopher Bentley Halliday on 9 May 2012 (2 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (7 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Edward Halliday on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
11 May 2010Director's details changed for Edward Halliday on 9 May 2010 (2 pages)
11 May 2010Director's details changed for Edward Halliday on 9 May 2010 (2 pages)
11 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
18 February 2010Appointment of Christopher Bentley Halliday as a director (2 pages)
18 February 2010Appointment of Christopher Bentley Halliday as a director (2 pages)
16 February 2010Appointment of Mrs Kathleen Halliday as a director (2 pages)
16 February 2010Appointment of Mrs Kathleen Halliday as a director (2 pages)
16 February 2010Appointment of Mr Bentley Edward Halliday as a director (2 pages)
16 February 2010Termination of appointment of Niomi Halliday as a secretary (1 page)
16 February 2010Appointment of Mr Bentley Edward Halliday as a secretary (1 page)
16 February 2010Appointment of Mr Bentley Edward Halliday as a secretary (1 page)
16 February 2010Termination of appointment of Niomi Halliday as a secretary (1 page)
16 February 2010Appointment of Mr Bentley Edward Halliday as a director (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
11 May 2009Return made up to 09/05/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Director's change of particulars / edward halliday / 13/05/2008 (1 page)
13 May 2008Return made up to 09/05/08; full list of members (3 pages)
13 May 2008Director's change of particulars / edward halliday / 13/05/2008 (1 page)
13 March 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Ad 31/01/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
24 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
24 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Return made up to 09/05/07; full list of members (2 pages)
21 May 2007Registered office changed on 21/05/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
21 May 2007Registered office changed on 21/05/07 from: c/o lloyd dowson LIMITED medina house 2 station avenue, bridlington humberside YO16 4LZ (1 page)
9 May 2006Incorporation (19 pages)
9 May 2006Incorporation (19 pages)