About

Registered Number: 00965389
Date of Incorporation: 04/11/1969 (54 years and 5 months ago)
Company Status: Active
Registered Address: Spring Mill, Earby, Barnoldswick, Lancashire, BB94 0AA,

 

Founded in 1969, Vacation Rentals (UK) Ltd have registered office in Lancashire, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Patel, Rupa Pravin, Holman, David, Hoseason, James Charles William, Hoseason, James William Nicholson, Hoseason, Lesley Jean, Musgrave Brown, Austin Christopher in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Rupa Pravin 20 November 2019 - 1
HOLMAN, David N/A 15 December 1995 1
HOSEASON, James Charles William 10 October 1996 04 September 1999 1
HOSEASON, James William Nicholson N/A 04 September 1999 1
HOSEASON, Lesley Jean N/A 04 September 1999 1
MUSGRAVE BROWN, Austin Christopher 01 December 1992 01 December 1992 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 21 November 2019
AA - Annual Accounts 27 September 2019
CH01 - Change of particulars for director 06 September 2019
AD01 - Change of registered office address 21 August 2019
AD01 - Change of registered office address 16 July 2019
AD01 - Change of registered office address 16 July 2019
TM01 - Termination of appointment of director 08 May 2019
CS01 - N/A 19 March 2019
TM01 - Termination of appointment of director 14 January 2019
AP01 - Appointment of director 19 December 2018
AA - Annual Accounts 03 October 2018
RESOLUTIONS - N/A 10 August 2018
RESOLUTIONS - N/A 10 August 2018
MR01 - N/A 01 August 2018
CERTNM - Change of name certificate 25 June 2018
CONNOT - N/A 25 June 2018
CS01 - N/A 07 March 2018
PSC05 - N/A 08 November 2017
AA - Annual Accounts 03 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 August 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 August 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 07 July 2016
AR01 - Annual Return 08 April 2016
CH01 - Change of particulars for director 16 October 2015
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 03 April 2014
MR04 - N/A 21 March 2014
MR01 - N/A 19 March 2014
AP01 - Appointment of director 25 September 2013
CERTNM - Change of name certificate 30 August 2013
CONNOT - N/A 30 August 2013
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 26 April 2013
TM01 - Termination of appointment of director 25 April 2013
TM01 - Termination of appointment of director 17 April 2013
AP01 - Appointment of director 14 December 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 28 March 2012
AA - Annual Accounts 05 October 2011
AD01 - Change of registered office address 01 July 2011
CERTNM - Change of name certificate 30 June 2011
RESOLUTIONS - N/A 29 June 2011
CONNOT - N/A 29 June 2011
RESOLUTIONS - N/A 20 June 2011
CC04 - Statement of companies objects 20 June 2011
CH01 - Change of particulars for director 03 June 2011
AR01 - Annual Return 22 March 2011
TM01 - Termination of appointment of director 17 December 2010
AA01 - Change of accounting reference date 18 August 2010
AA - Annual Accounts 13 August 2010
AA01 - Change of accounting reference date 05 August 2010
AUD - Auditor's letter of resignation 30 July 2010
AP01 - Appointment of director 21 April 2010
AUD - Auditor's letter of resignation 19 April 2010
AP01 - Appointment of director 13 April 2010
AA01 - Change of accounting reference date 12 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
TM01 - Termination of appointment of director 07 April 2010
AR01 - Annual Return 30 March 2010
AP01 - Appointment of director 24 March 2010
AP01 - Appointment of director 24 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2010
AA - Annual Accounts 11 June 2009
363a - Annual Return 20 March 2009
288a - Notice of appointment of directors or secretaries 20 March 2009
RESOLUTIONS - N/A 01 November 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 14 May 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 29 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 04 September 2007
363a - Annual Return 18 April 2007
288c - Notice of change of directors or secretaries or in their particulars 18 April 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 04 September 2006
288b - Notice of resignation of directors or secretaries 24 August 2006
363a - Annual Return 03 May 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288b - Notice of resignation of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 26 August 2004
363s - Annual Return 20 April 2004
288b - Notice of resignation of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 26 November 2003
AA - Annual Accounts 02 September 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 29 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
395 - Particulars of a mortgage or charge 01 July 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
RESOLUTIONS - N/A 28 June 2003
MEM/ARTS - N/A 28 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 28 June 2003
395 - Particulars of a mortgage or charge 26 June 2003
363s - Annual Return 23 May 2003
AUD - Auditor's letter of resignation 31 March 2003
AA - Annual Accounts 16 August 2002
363s - Annual Return 29 April 2002
288a - Notice of appointment of directors or secretaries 13 December 2001
288b - Notice of resignation of directors or secretaries 13 December 2001
AA - Annual Accounts 08 August 2001
363s - Annual Return 04 May 2001
AA - Annual Accounts 18 August 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 26 July 2000
363s - Annual Return 08 May 2000
RESOLUTIONS - N/A 04 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 1999
395 - Particulars of a mortgage or charge 13 September 1999
RESOLUTIONS - N/A 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 10 September 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 September 1999
MEM/ARTS - N/A 10 September 1999
AA - Annual Accounts 09 August 1999
363s - Annual Return 12 May 1999
288a - Notice of appointment of directors or secretaries 11 March 1999
AA - Annual Accounts 25 August 1998
363s - Annual Return 10 May 1998
AA - Annual Accounts 22 August 1997
RESOLUTIONS - N/A 13 May 1997
169 - Return by a company purchasing its own shares 13 May 1997
363s - Annual Return 06 May 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 02 September 1996
363s - Annual Return 07 May 1996
288 - N/A 14 December 1995
AA - Annual Accounts 13 October 1995
363s - Annual Return 28 April 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 February 1995
AA - Annual Accounts 13 September 1994
363s - Annual Return 14 April 1994
288 - N/A 16 January 1994
287 - Change in situation or address of Registered Office 16 January 1994
AA - Annual Accounts 07 September 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 1993
363s - Annual Return 13 April 1993
288 - N/A 18 March 1993
288 - N/A 15 December 1992
288 - N/A 15 December 1992
AA - Annual Accounts 13 October 1992
363s - Annual Return 15 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1992
169 - Return by a company purchasing its own shares 11 November 1991
RESOLUTIONS - N/A 23 October 1991
288 - N/A 27 September 1991
288 - N/A 27 September 1991
AA - Annual Accounts 10 September 1991
363a - Annual Return 17 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 1991
123 - Notice of increase in nominal capital 12 December 1990
RESOLUTIONS - N/A 25 September 1990
169 - Return by a company purchasing its own shares 25 September 1990
AA - Annual Accounts 17 September 1990
363 - Annual Return 02 April 1990
288 - N/A 20 February 1990
288 - N/A 20 February 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 01 August 1989
AA - Annual Accounts 31 October 1988
288 - N/A 20 July 1988
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
RESOLUTIONS - N/A 20 June 1988
123 - Notice of increase in nominal capital 20 June 1988
363 - Annual Return 18 May 1988
363 - Annual Return 08 December 1987
AA - Annual Accounts 11 November 1987
AA - Annual Accounts 13 December 1986
363 - Annual Return 10 September 1986
MISC - Miscellaneous document 04 November 1969

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2018 Outstanding

N/A

A registered charge 04 March 2014 Fully Satisfied

N/A

Deed of assignment of keyman life policies 19 June 2003 Fully Satisfied

N/A

Debenture 19 June 2003 Fully Satisfied

N/A

Composite guarantee and debenture 19 June 2003 Fully Satisfied

N/A

Guarantee & debenture 04 September 1999 Fully Satisfied

N/A

Legal charge 10 December 1984 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Legal charge 06 November 1981 Fully Satisfied

N/A

Chattel mortgage 18 August 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.