Macclesfield
Cheshire
SK10 1BX
Secretary Name | Miss Julie Elizabeth Gofton |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1990(10 years, 6 months after company formation) |
Appointment Duration | 33 years, 5 months |
Role | Tour Operator |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr John Harrison |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Steven Brendan Metcalfe |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 December 2017(37 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
Director Name | Mr Paul Robert Herbert |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1990(10 years, 6 months after company formation) |
Appointment Duration | 26 years, 1 month (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Grey Towers Drive Nunthorpe Middlesbrough Cleveland TS7 0LT |
Director Name | Mr Christopher Paul Herbert |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 42 St Cuthberts Avenue Marton Middlesbrough Cleveland TS7 8RG |
Director Name | Miss Suzanne Elizabeth Herbert |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(22 years, 8 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 14 December 2017) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 44 St Cuthberts Avenue Marton Middlesbrough Cleveland TS7 0LT |
Website | www.siestaholidays.co.uk |
---|---|
Telephone | 01642 257920 |
Telephone region | Middlesbrough |
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £5,521,614 |
Gross Profit | £896,308 |
Net Worth | £3,669,167 |
Cash | £1,678,970 |
Current Liabilities | £1,684,769 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (9 months, 4 weeks from now) |
8 September 1994 | Delivered 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 1986 | Delivered 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 1990 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1984 | Delivered 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 |
19 June 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
---|---|
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
4 April 2022 | Accounts for a small company made up to 30 September 2021 (9 pages) |
12 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
7 May 2021 | Accounts for a small company made up to 30 September 2020 (9 pages) |
19 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
6 May 2020 | Accounts for a small company made up to 30 September 2019 (8 pages) |
24 March 2020 | Director's details changed for Miss Julie Elizabeth Gofton on 16 March 2020 (2 pages) |
24 March 2020 | Secretary's details changed for Miss Julie Elizabeth Gofton on 14 March 2020 (1 page) |
16 January 2020 | Director's details changed for Mr Steven Brendan Metcalfe on 16 January 2020 (2 pages) |
14 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
12 February 2019 | Accounts for a small company made up to 30 September 2018 (9 pages) |
4 February 2019 | Previous accounting period shortened from 14 December 2018 to 30 September 2018 (1 page) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
13 June 2018 | Accounts for a small company made up to 14 December 2017 (10 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
16 January 2018 | Confirmation statement made on 15 January 2018 with updates (4 pages) |
3 January 2018 | Resolutions
|
3 January 2018 | Resolutions
|
20 December 2017 | Registered 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 2017 | Registered 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 2017 | Cessation of Suzanne Elizabeth Herbert as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Christopher Paul Herbert as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Steven Brendan Metcalfe as a director on 14 December 2017 (2 pages) |
19 December 2017 | Termination of appointment of Christopher Paul Herbert as a director on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Suzanne Elizabeth Herbert as a director on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Christopher Paul Herbert as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Christopher Paul Herbert as a director on 14 December 2017 (1 page) |
19 December 2017 | Cessation of Suzanne Elizabeth Herbert as a person with significant control on 14 December 2017 (1 page) |
19 December 2017 | Previous accounting period extended from 30 September 2017 to 14 December 2017 (1 page) |
19 December 2017 | Appointment of Mr Steven Brendan Metcalfe as a director on 14 December 2017 (2 pages) |
19 December 2017 | Previous accounting period extended from 30 September 2017 to 14 December 2017 (1 page) |
19 December 2017 | Termination of appointment of Suzanne Elizabeth Herbert as a director on 14 December 2017 (1 page) |
17 May 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
17 May 2017 | Unaudited abridged accounts made up to 30 September 2016 (9 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
18 January 2017 | Confirmation statement made on 15 January 2017 with updates (7 pages) |
7 December 2016 | Termination of appointment of Paul Robert Herbert as a director on 1 December 2016 (1 page) |
7 December 2016 | Termination of appointment of Paul Robert Herbert as a director on 1 December 2016 (1 page) |
8 February 2016 | Full accounts made up to 30 September 2015 (23 pages) |
8 February 2016 | Full accounts made up to 30 September 2015 (23 pages) |
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 15 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
11 December 2015 | Appointment of Mr John Harrison as a director on 11 December 2015 (2 pages) |
11 December 2015 | Appointment of Mr John Harrison as a director on 11 December 2015 (2 pages) |
11 June 2015 | Satisfaction of charge 2 in full (1 page) |
11 June 2015 | Satisfaction of charge 2 in full (1 page) |
9 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
9 March 2015 | Full accounts made up to 30 September 2014 (20 pages) |
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 15 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
9 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 September 2014 | All of the property or undertaking has been released and no longer forms part of charge 2 (2 pages) |
9 September 2014 | Satisfaction of charge 6 in full (1 page) |
9 September 2014 | Satisfaction of charge 6 in full (1 page) |
25 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
25 February 2014 | Full accounts made up to 30 September 2013 (26 pages) |
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 15 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
18 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
18 February 2013 | Full accounts made up to 30 September 2012 (19 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 January 2013 | Annual return made up to 15 January 2013 with a full list of shareholders (7 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
15 February 2012 | Full accounts made up to 30 September 2011 (19 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
19 January 2012 | Annual return made up to 15 January 2012 with a full list of shareholders (7 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
21 January 2011 | Full accounts made up to 30 September 2010 (18 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
17 January 2011 | Annual return made up to 15 January 2011 with a full list of shareholders (7 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
1 February 2010 | Full accounts made up to 30 September 2009 (19 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Christopher Paul Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Annual return made up to 15 January 2010 with a full list of shareholders (6 pages) |
15 January 2010 | Director's details changed for Suzanne Elizabeth Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Paul Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Robert Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Miss Julie Elizabeth Gofton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Suzanne Elizabeth Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Paul Robert Herbert on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Miss Julie Elizabeth Gofton on 15 January 2010 (2 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
11 March 2009 | Full accounts made up to 30 September 2008 (20 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
15 January 2009 | Return made up to 15/01/09; full list of members (4 pages) |
6 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
6 February 2008 | Full accounts made up to 30 September 2007 (19 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
15 January 2008 | Return made up to 15/01/08; full list of members (3 pages) |
11 March 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
11 March 2007 | Accounts for a medium company made up to 30 September 2006 (19 pages) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Return made up to 15/01/07; full list of members (3 pages) |
15 January 2007 | Director's particulars changed (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 158,linthorpe road middlesborough cleveland TS1 3RB (1 page) |
3 January 2007 | Registered office changed on 03/01/07 from: 158,linthorpe road middlesborough cleveland TS1 3RB (1 page) |
25 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
25 January 2006 | Full accounts made up to 30 September 2005 (19 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
16 January 2006 | Return made up to 15/01/06; full list of members (3 pages) |
16 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 January 2005 | Return made up to 15/01/05; full list of members
|
25 January 2005 | Return made up to 15/01/05; full list of members
|
7 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
7 January 2005 | Full accounts made up to 30 September 2004 (20 pages) |
13 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
13 January 2004 | Return made up to 15/01/04; full list of members (8 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
12 January 2004 | Full accounts made up to 30 September 2003 (20 pages) |
9 February 2003 | Return made up to 15/01/03; full list of members
|
9 February 2003 | Return made up to 15/01/03; full list of members
|
13 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
13 January 2003 | Full accounts made up to 30 September 2002 (20 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
9 January 2003 | New director appointed (2 pages) |
1 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
1 February 2002 | Return made up to 15/01/02; full list of members (6 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (17 pages) |
28 December 2001 | Full accounts made up to 30 September 2001 (17 pages) |
28 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
28 January 2001 | Return made up to 15/01/01; full list of members (6 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (20 pages) |
25 January 2001 | Full accounts made up to 30 September 2000 (20 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 15/01/00; full list of members (6 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
25 January 2000 | Full accounts made up to 30 September 1999 (20 pages) |
26 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
26 January 1999 | Return made up to 15/01/99; full list of members (6 pages) |
4 January 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
4 January 1999 | Full group accounts made up to 30 September 1998 (19 pages) |
20 January 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
20 January 1998 | Full group accounts made up to 30 September 1997 (19 pages) |
13 January 1998 | Return made up to 15/01/98; no change of members
|
13 January 1998 | Return made up to 15/01/98; no change of members
|
22 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
2 January 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
2 January 1997 | Full group accounts made up to 30 September 1996 (19 pages) |
15 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
15 April 1996 | Full group accounts made up to 30 September 1995 (19 pages) |
28 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
28 February 1996 | Return made up to 15/01/96; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (41 pages) |
9 October 1980 | Company name changed\certificate issued on 09/10/80 (3 pages) |
9 October 1980 | Company name changed\certificate issued on 09/10/80 (3 pages) |
23 April 1980 | Certificate of incorporation (1 page) |
23 April 1980 | Certificate of incorporation (1 page) |