About

Registered Number: 01908248
Date of Incorporation: 25/04/1985 (39 years ago)
Company Status: Active
Registered Address: ACCOUNTS DEPARTMENT, Holiday Resort Unity Coast Road, Berrow, Burnham-On-Sea, Somerset, TA8 2RB

 

Established in 1985, Unity Farm Holiday Centre Ltd has its registered office in Burnham-On-Sea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation. There are 7 directors listed as House, Alan Richard, House, Bridget Denise, Spottiswoode, Sarah Gayle, Matthews, Alan, Whitehouse, Richard Brian Hague, House, Albert Ernest, House, Marie Arney for Unity Farm Holiday Centre Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOUSE, Alan Richard 01 November 2005 - 1
HOUSE, Bridget Denise N/A - 1
SPOTTISWOODE, Sarah Gayle 01 November 2005 - 1
HOUSE, Albert Ernest N/A 05 April 1994 1
HOUSE, Marie Arney N/A 05 April 1994 1
Secretary Name Appointed Resigned Total Appointments
MATTHEWS, Alan 11 October 1993 30 January 1996 1
WHITEHOUSE, Richard Brian Hague N/A 11 October 1993 1

Filing History

Document Type Date
AA - Annual Accounts 28 August 2020
CS01 - N/A 30 July 2020
AA01 - Change of accounting reference date 02 July 2020
AA - Annual Accounts 03 March 2020
CS01 - N/A 07 August 2019
AA - Annual Accounts 14 June 2019
MR05 - N/A 23 November 2018
MR05 - N/A 23 November 2018
CS01 - N/A 07 August 2018
AA - Annual Accounts 03 April 2018
SH01 - Return of Allotment of shares 20 November 2017
RESOLUTIONS - N/A 17 November 2017
MR01 - N/A 11 November 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 21 June 2017
AA - Annual Accounts 08 September 2016
CS01 - N/A 20 August 2016
AR01 - Annual Return 01 October 2015
AA - Annual Accounts 07 August 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH01 - Change of particulars for director 23 July 2015
CH03 - Change of particulars for secretary 23 July 2015
AD01 - Change of registered office address 23 July 2015
AUD - Auditor's letter of resignation 31 October 2014
AUD - Auditor's letter of resignation 22 October 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 24 July 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 29 July 2010
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 August 2009
AA - Annual Accounts 06 April 2009
363a - Annual Return 13 August 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 19 July 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
AA - Annual Accounts 09 May 2006
288a - Notice of appointment of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363a - Annual Return 05 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 September 2005
353 - Register of members 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 17 April 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 10 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 21 August 2002
363s - Annual Return 05 September 2001
AA - Annual Accounts 17 May 2001
395 - Particulars of a mortgage or charge 20 September 2000
363s - Annual Return 15 September 2000
AA - Annual Accounts 22 August 2000
395 - Particulars of a mortgage or charge 25 May 2000
363s - Annual Return 20 September 1999
395 - Particulars of a mortgage or charge 10 August 1999
AA - Annual Accounts 08 July 1999
363s - Annual Return 14 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 11 September 1997
AA - Annual Accounts 16 May 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 02 June 1996
288 - N/A 11 February 1996
288 - N/A 11 February 1996
363s - Annual Return 06 September 1995
AA - Annual Accounts 06 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 1994
363s - Annual Return 12 September 1994
288 - N/A 20 June 1994
288 - N/A 20 June 1994
AA - Annual Accounts 02 June 1994
288 - N/A 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 1993
287 - Change in situation or address of Registered Office 02 November 1993
363s - Annual Return 15 September 1993
AA - Annual Accounts 18 June 1993
395 - Particulars of a mortgage or charge 31 October 1992
395 - Particulars of a mortgage or charge 31 October 1992
395 - Particulars of a mortgage or charge 31 October 1992
363s - Annual Return 01 October 1992
AA - Annual Accounts 15 September 1992
AA - Annual Accounts 23 October 1991
363b - Annual Return 23 October 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
RESOLUTIONS - N/A 20 May 1991
AA - Annual Accounts 02 October 1990
363 - Annual Return 28 September 1990
363 - Annual Return 08 November 1989
AA - Annual Accounts 31 October 1989
395 - Particulars of a mortgage or charge 03 November 1988
395 - Particulars of a mortgage or charge 03 November 1988
AA - Annual Accounts 04 July 1988
363 - Annual Return 04 July 1988
AA - Annual Accounts 05 January 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 25 November 1987
363 - Annual Return 25 November 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 November 2017 Outstanding

N/A

Legal charge 08 September 2000 Fully Satisfied

N/A

Equitable charge 16 May 2000 Fully Satisfied

N/A

Legal charge 04 August 1999 Outstanding

N/A

Mortgage 20 October 1992 Outstanding

N/A

Mortgage 20 October 1992 Outstanding

N/A

Mortgage 20 October 1992 Outstanding

N/A

Single debenture 31 October 1988 Outstanding

N/A

Mortgage of household deeds 31 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.