Company NameSiesta International Holidays Limited
Company StatusActive
Company Number01492986
CategoryPrivate Limited Company
Incorporation Date23 April 1980(43 years, 11 months ago)
Previous NameFrecworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMiss Julie Elizabeth Gofton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Secretary NameMiss Julie Elizabeth Gofton
NationalityBritish
StatusCurrent
Appointed31 October 1990(10 years, 6 months after company formation)
Appointment Duration33 years, 5 months
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr John Harrison
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2015(35 years, 8 months after company formation)
Appointment Duration8 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Steven Brendan Metcalfe
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(37 years, 8 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr Paul Robert Herbert
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1990(10 years, 6 months after company formation)
Appointment Duration26 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Grey Towers Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LT
Director NameMr Christopher Paul Herbert
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address42 St Cuthberts Avenue
Marton
Middlesbrough
Cleveland
TS7 8RG
Director NameMiss Suzanne Elizabeth Herbert
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2003(22 years, 8 months after company formation)
Appointment Duration14 years, 11 months (resigned 14 December 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address44 St Cuthberts Avenue
Marton
Middlesbrough
Cleveland
TS7 0LT

Contact

Websitewww.siestaholidays.co.uk
Telephone01642 257920
Telephone regionMiddlesbrough

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Turnover£5,521,614
Gross Profit£896,308
Net Worth£3,669,167
Cash£1,678,970
Current Liabilities£1,684,769

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 January 2024 (2 months, 3 weeks ago)
Next Return Due22 January 2025 (9 months, 4 weeks from now)

Charges

8 September 1994Delivered on: 13 September 1994
Satisfied on: 9 September 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge over all the "deposit(s)" referred to in the schedule to form 395 see form 395 for full details.
Fully Satisfied
31 January 1986Delivered on: 10 February 1986
Satisfied on: 11 June 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 156 & 158 linthorpe rd middlesborough cleveland (title no ce 83528).
Fully Satisfied
6 November 1990Delivered on: 14 November 1990
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
13 May 1988Delivered on: 19 May 1988
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
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: 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.
Outstanding
9 January 1987Delivered on: 15 January 1987
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or freedom travel limited 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.
Outstanding
26 January 1984Delivered on: 1 February 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc M21). 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.
Outstanding

Filing History

19 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
9 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
4 April 2022Accounts for a small company made up to 30 September 2021 (9 pages)
12 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
7 May 2021Accounts for a small company made up to 30 September 2020 (9 pages)
19 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
6 May 2020Accounts for a small company made up to 30 September 2019 (8 pages)
24 March 2020Director's details changed for Miss Julie Elizabeth Gofton on 16 March 2020 (2 pages)
24 March 2020Secretary's details changed for Miss Julie Elizabeth Gofton on 14 March 2020 (1 page)
16 January 2020Director's details changed for Mr Steven Brendan Metcalfe on 16 January 2020 (2 pages)
14 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
12 February 2019Accounts for a small company made up to 30 September 2018 (9 pages)
4 February 2019Previous accounting period shortened from 14 December 2018 to 30 September 2018 (1 page)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
13 June 2018Accounts for a small company made up to 14 December 2017 (10 pages)
16 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
16 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 December 2017Registered office address changed from Siesta House Newport South Business Park Lamport Street, Middlesbrough Cleveland TS1 5QL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 20 December 2017 (1 page)
20 December 2017Registered office address changed from Siesta House Newport South Business Park Lamport Street, Middlesbrough Cleveland TS1 5QL to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 20 December 2017 (1 page)
19 December 2017Cessation of Suzanne Elizabeth Herbert as a person with significant control on 14 December 2017 (1 page)
19 December 2017Cessation of Christopher Paul Herbert as a person with significant control on 14 December 2017 (1 page)
19 December 2017Appointment of Mr Steven Brendan Metcalfe as a director on 14 December 2017 (2 pages)
19 December 2017Termination of appointment of Christopher Paul Herbert as a director on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Suzanne Elizabeth Herbert as a director on 14 December 2017 (1 page)
19 December 2017Cessation of Christopher Paul Herbert as a person with significant control on 14 December 2017 (1 page)
19 December 2017Termination of appointment of Christopher Paul Herbert as a director on 14 December 2017 (1 page)
19 December 2017Cessation of Suzanne Elizabeth Herbert as a person with significant control on 14 December 2017 (1 page)
19 December 2017Previous accounting period extended from 30 September 2017 to 14 December 2017 (1 page)
19 December 2017Appointment of Mr Steven Brendan Metcalfe as a director on 14 December 2017 (2 pages)
19 December 2017Previous accounting period extended from 30 September 2017 to 14 December 2017 (1 page)
19 December 2017Termination of appointment of Suzanne Elizabeth Herbert as a director on 14 December 2017 (1 page)
17 May 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
17 May 2017Unaudited abridged accounts made up to 30 September 2016 (9 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
7 December 2016Termination of appointment of Paul Robert Herbert as a director on 1 December 2016 (1 page)
7 December 2016Termination of appointment of Paul Robert Herbert as a director on 1 December 2016 (1 page)
8 February 2016Full accounts made up to 30 September 2015 (23 pages)
8 February 2016Full accounts made up to 30 September 2015 (23 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(9 pages)
18 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000
(9 pages)
11 December 2015Appointment of Mr John Harrison as a director on 11 December 2015 (2 pages)
11 December 2015Appointment of Mr John Harrison as a director on 11 December 2015 (2 pages)
11 June 2015Satisfaction of charge 2 in full (1 page)
11 June 2015Satisfaction of charge 2 in full (1 page)
9 March 2015Full accounts made up to 30 September 2014 (20 pages)
9 March 2015Full accounts made up to 30 September 2014 (20 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(7 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 40,000
(7 pages)
9 September 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
9 September 2014All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages)
9 September 2014Satisfaction of charge 6 in full (1 page)
9 September 2014Satisfaction of charge 6 in full (1 page)
25 February 2014Full accounts made up to 30 September 2013 (26 pages)
25 February 2014Full accounts made up to 30 September 2013 (26 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 40,000
(7 pages)
10 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 40,000
(7 pages)
18 February 2013Full accounts made up to 30 September 2012 (19 pages)
18 February 2013Full accounts made up to 30 September 2012 (19 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (7 pages)
15 February 2012Full accounts made up to 30 September 2011 (19 pages)
15 February 2012Full accounts made up to 30 September 2011 (19 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
19 January 2012Annual return made up to 15 January 2012 with a full list of shareholders (7 pages)
21 January 2011Full accounts made up to 30 September 2010 (18 pages)
21 January 2011Full accounts made up to 30 September 2010 (18 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (7 pages)
1 February 2010Full accounts made up to 30 September 2009 (19 pages)
1 February 2010Full accounts made up to 30 September 2009 (19 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Christopher Paul Herbert on 15 January 2010 (2 pages)
15 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Suzanne Elizabeth Herbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Christopher Paul Herbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Paul Robert Herbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Miss Julie Elizabeth Gofton on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Suzanne Elizabeth Herbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Mr Paul Robert Herbert on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Miss Julie Elizabeth Gofton on 15 January 2010 (2 pages)
11 March 2009Full accounts made up to 30 September 2008 (20 pages)
11 March 2009Full accounts made up to 30 September 2008 (20 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Return made up to 15/01/09; full list of members (4 pages)
6 February 2008Full accounts made up to 30 September 2007 (19 pages)
6 February 2008Full accounts made up to 30 September 2007 (19 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (3 pages)
11 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
11 March 2007Accounts for a medium company made up to 30 September 2006 (19 pages)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Director's particulars changed (1 page)
15 January 2007Return made up to 15/01/07; full list of members (3 pages)
15 January 2007Director's particulars changed (1 page)
3 January 2007Registered office changed on 03/01/07 from: 158,linthorpe road middlesborough cleveland TS1 3RB (1 page)
3 January 2007Registered office changed on 03/01/07 from: 158,linthorpe road middlesborough cleveland TS1 3RB (1 page)
25 January 2006Full accounts made up to 30 September 2005 (19 pages)
25 January 2006Full accounts made up to 30 September 2005 (19 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
16 January 2006Return made up to 15/01/06; full list of members (3 pages)
16 January 2006Secretary's particulars changed;director's particulars changed (1 page)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Return made up to 15/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 January 2005Full accounts made up to 30 September 2004 (20 pages)
7 January 2005Full accounts made up to 30 September 2004 (20 pages)
13 January 2004Return made up to 15/01/04; full list of members (8 pages)
13 January 2004Return made up to 15/01/04; full list of members (8 pages)
12 January 2004Full accounts made up to 30 September 2003 (20 pages)
12 January 2004Full accounts made up to 30 September 2003 (20 pages)
9 February 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 February 2003Return made up to 15/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 January 2003Full accounts made up to 30 September 2002 (20 pages)
13 January 2003Full accounts made up to 30 September 2002 (20 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
9 January 2003New director appointed (2 pages)
1 February 2002Return made up to 15/01/02; full list of members (6 pages)
1 February 2002Return made up to 15/01/02; full list of members (6 pages)
28 December 2001Full accounts made up to 30 September 2001 (17 pages)
28 December 2001Full accounts made up to 30 September 2001 (17 pages)
28 January 2001Return made up to 15/01/01; full list of members (6 pages)
28 January 2001Return made up to 15/01/01; full list of members (6 pages)
25 January 2001Full accounts made up to 30 September 2000 (20 pages)
25 January 2001Full accounts made up to 30 September 2000 (20 pages)
14 February 2000Return made up to 15/01/00; full list of members (6 pages)
14 February 2000Return made up to 15/01/00; full list of members (6 pages)
25 January 2000Full accounts made up to 30 September 1999 (20 pages)
25 January 2000Full accounts made up to 30 September 1999 (20 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
26 January 1999Return made up to 15/01/99; full list of members (6 pages)
4 January 1999Full group accounts made up to 30 September 1998 (19 pages)
4 January 1999Full group accounts made up to 30 September 1998 (19 pages)
20 January 1998Full group accounts made up to 30 September 1997 (19 pages)
20 January 1998Full group accounts made up to 30 September 1997 (19 pages)
13 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
13 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 13/01/98
(4 pages)
22 January 1997Return made up to 15/01/97; no change of members (4 pages)
22 January 1997Return made up to 15/01/97; no change of members (4 pages)
2 January 1997Full group accounts made up to 30 September 1996 (19 pages)
2 January 1997Full group accounts made up to 30 September 1996 (19 pages)
15 April 1996Full group accounts made up to 30 September 1995 (19 pages)
15 April 1996Full group accounts made up to 30 September 1995 (19 pages)
28 February 1996Return made up to 15/01/96; full list of members (6 pages)
28 February 1996Return made up to 15/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
9 October 1980Company name changed\certificate issued on 09/10/80 (3 pages)
9 October 1980Company name changed\certificate issued on 09/10/80 (3 pages)
23 April 1980Certificate of incorporation (1 page)
23 April 1980Certificate of incorporation (1 page)