WARNER HOLIDAYS LIMITED
HERTFORDSHIRE

Hellopages » Hertfordshire » Dacorum » HP2 4YL

Company number 00351158
Status Active
Incorporation Date 27 March 1939
Company Type Private Limited Company
Address NO1 PARK LANE, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP2 4YL
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and ninety-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 8,662,572 . The most likely internet sites of WARNER HOLIDAYS LIMITED are www.warnerholidays.co.uk, and www.warner-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and six months. Warner Holidays Limited is a Private Limited Company. The company registration number is 00351158. Warner Holidays Limited has been working since 27 March 1939. The present status of the company is Active. The registered address of Warner Holidays Limited is No1 Park Lane Hemel Hempstead Hertfordshire Hp2 4yl. . KING, Dermot Francis is a Secretary of the company. BENTALL, Jane Elizabeth is a Director of the company. DUNFORD, John Philip is a Director of the company. KING, Dermot Francis is a Director of the company. Secretary ADAMS, Charlotte has been resigned. Secretary COOK, John Charles has been resigned. Secretary DE MIGUEL, Fiona Margaret has been resigned. Secretary THOMAS, Francis George Northcott has been resigned. Secretary WATKINS, Simon Andrew has been resigned. Director COOK, John Charles has been resigned. Director CORMICK, Charles Bruce Arthur has been resigned. Director CRICHTON-MILLER, Hugh Angus has been resigned. Director DOCKRELL, Carol Ann has been resigned. Director DYSON, Ian has been resigned. Director FOWDEN, Jeremy Stephen Gary has been resigned. Director GIFFORD, Michael Brian has been resigned. Director MARGERRISON, Russell John has been resigned. Director MURPHY, John Rowland has been resigned. Director NORTH, Terence Henry has been resigned. Director OWERS, Brian Charles has been resigned. Director RUSHTON, George Anthony has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director THOMAS, Francis George Northcott has been resigned. Director TURNBULL, Nigel Victor has been resigned. Director WATKINS, Simon Andrew has been resigned. Director WHITELAM, David Roy has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KING, Dermot Francis
Appointed Date: 08 November 2000

Director
BENTALL, Jane Elizabeth
Appointed Date: 12 November 2008
54 years old

Director
DUNFORD, John Philip
Appointed Date: 30 January 2012
65 years old

Director
KING, Dermot Francis
Appointed Date: 30 January 2012
63 years old

Resigned Directors

Secretary
ADAMS, Charlotte
Resigned: 10 May 1999
Appointed Date: 01 April 1999

Secretary
COOK, John Charles
Resigned: 08 November 2000
Appointed Date: 23 October 2000

Secretary
DE MIGUEL, Fiona Margaret
Resigned: 01 April 1999
Appointed Date: 07 January 1998

Secretary
THOMAS, Francis George Northcott
Resigned: 07 January 1998

Secretary
WATKINS, Simon Andrew
Resigned: 23 October 2000
Appointed Date: 10 May 1999

Director
COOK, John Charles
Resigned: 27 April 2012
Appointed Date: 23 October 2000
81 years old

Director
CORMICK, Charles Bruce Arthur
Resigned: 23 October 2000
Appointed Date: 11 July 2000
74 years old

Director
CRICHTON-MILLER, Hugh Angus
Resigned: 11 July 1996
Appointed Date: 11 October 1993
86 years old

Director
DOCKRELL, Carol Ann
Resigned: 28 May 1993
66 years old

Director
DYSON, Ian
Resigned: 23 October 2000
Appointed Date: 11 July 2000
63 years old

Director
FOWDEN, Jeremy Stephen Gary
Resigned: 23 October 2000
Appointed Date: 15 May 1997
69 years old

Director
GIFFORD, Michael Brian
Resigned: 07 April 1993
89 years old

Director
MARGERRISON, Russell John
Resigned: 23 October 2000
Appointed Date: 30 December 1997
65 years old

Director
MURPHY, John Rowland
Resigned: 31 March 2005
Appointed Date: 17 October 2000
79 years old

Director
NORTH, Terence Henry
Resigned: 31 December 1996
Appointed Date: 11 July 1996
89 years old

Director
OWERS, Brian Charles
Resigned: 21 April 1995
91 years old

Director
RUSHTON, George Anthony
Resigned: 30 September 2003
Appointed Date: 11 October 1993
72 years old

Director
THOMAS, Francis George Northcott
Resigned: 30 December 1997
Appointed Date: 21 April 1995
90 years old

Director
THOMAS, Francis George Northcott
Resigned: 11 October 1993
90 years old

Director
TURNBULL, Nigel Victor
Resigned: 08 December 1992
83 years old

Director
WATKINS, Simon Andrew
Resigned: 11 October 1993
Appointed Date: 28 May 1993
61 years old

Director
WHITELAM, David Roy
Resigned: 31 December 2011
Appointed Date: 23 October 2000
71 years old

Persons With Significant Control

Bourne Holidays Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

WARNER HOLIDAYS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
19 Sep 2016
Full accounts made up to 31 December 2015
14 Apr 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 8,662,572

25 Sep 2015
Full accounts made up to 31 December 2014
02 Jul 2015
Director's details changed for Mr Dermot Francis King on 1 May 2015
...
... and 187 more events
01 Aug 1986
Particulars of mortgage/charge

28 Apr 1982
Accounts made up to 25 September 1981
12 Sep 1980
Accounts made up to 31 January 1980
29 Oct 1975
Accounts made up to 31 January 1975
27 Mar 1939
Certificate of incorporation

WARNER HOLIDAYS LIMITED Charges

3 February 2011
Merchant services debenture
Delivered: 7 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 December 2008
Debenture
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC (The Security Agent) as Security Agent and Trustees for the Lenders
Description: Fixed and floating charge over the undertaking and all…
23 October 2000
Debenture
Delivered: 9 November 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Agent and Trustee for the Lenders (As Defined Therein)
Description: The properties k/a the f/h land on the north west side of…
28 November 1988
Floating charge
Delivered: 9 December 1988
Status: Satisfied on 14 November 1990
Persons entitled: Samuel Montagu & Company Limitedas Agent & Trustee per the Banks
Description: By way of floating charge (please refer to form M395 ref…
28 November 1988
Floating charge
Delivered: 9 December 1988
Status: Satisfied on 14 November 1990
Persons entitled: Samuel Montagu & Company Limitedas Agent & Trustee per the Banks
Description: By way of floating charge (please refer to form M395 ref…
11 November 1988
Second supplemental trust deed
Delivered: 11 November 1988
Status: Satisfied on 8 August 1991
Persons entitled: Alliance Assurance Company Limited
Description: Various properties as detailed in the short particulars of…
11 November 1988
Second supplemental trust deed
Delivered: 11 November 1988
Status: Satisfied on 8 August 1991
Persons entitled: Alliance Assurance Company Limited
Description: Various properties as detailed in the short particulars of…
30 December 1987
Charge
Delivered: 11 January 1988
Status: Satisfied on 15 January 1990
Persons entitled: Samuel Montagu & Coas Agent for Itself and the 4 Banks Named on the Schedule (See Schedule for Full Details)
Description: Fixed charge in favour of the agent on behalf of the banks…
30 December 1987
Charge
Delivered: 11 January 1988
Status: Satisfied on 15 January 1990
Persons entitled: Samuel Montagu & Co Limitedas Agent for Itself and the 4 Banks Named on Theschedule (See Schedule for Full Details)
Description: Fixed charge in favour of the agent on behalf of the banks…
30 December 1987
Charge
Delivered: 11 January 1988
Status: Satisfied on 15 January 1990
Persons entitled: Samuel Montagu & Coas Agent for Itself and the 4 Banks Named on the Schedule (See Schedule for Full Details)
Description: Fixed charge in favour of the agent on behalf of the banks…
30 December 1987
Charge
Delivered: 11 January 1988
Status: Satisfied on 15 January 1990
Persons entitled: Samuel Montagu & Co Limitedas Agent for Itself and the 4 Banks Named on Theschedule (See Schedule for Full Details)
Description: Fixed charge in favour of the agent on behalf of the banks…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all freehold and leasehold…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and flaoting charges over all freehold and leasehold…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charge over all freehold and leasehold…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over all freehold and leasehold…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed and flaoting charges over all freehold and leasehold…
13 May 1987
Fixed and floating charge
Delivered: 15 May 1987
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limited
Description: Fixed and floating charge over all freehold and leasehold…
28 July 1986
Trust deed
Delivered: 1 August 1986
Status: Satisfied on 8 August 1991
Persons entitled: Alliance Assurance Company Limited
Description: Undertaking and all property and assets present and future…
28 July 1986
Trust deed
Delivered: 1 August 1986
Status: Satisfied on 8 August 1991
Persons entitled: Alliance Assurance Company Limited
Description: Undertaking and all property and assets present and future…
20 March 1986
Inter-company letter of set-off
Delivered: 4 April 1986
Status: Satisfied on 1 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Any creditor balances or part there of standing or that may…
20 March 1986
Inter-company letter of set-off
Delivered: 4 April 1986
Status: Satisfied on 1 August 1991
Persons entitled: The Royal Bank of Scotland PLC
Description: Any creditor balances or part there of standing or that may…
17 February 1986
Equitable charge
Delivered: 21 February 1986
Status: Satisfied
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge over. Undertaking and all property and…
17 February 1986
Equitable charge
Delivered: 21 February 1986
Status: Satisfied
Persons entitled: Alliance Assurance Company Limited
Description: Floating charge over. Undertaking and all property and…
16 December 1985
Fixed and floating charge
Delivered: 20 December 1985
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limitedas Agent for Itself and the Other Banks
Description: See doc M138 for further details. Fixed and floating…
16 December 1985
Fixed and floating charge
Delivered: 20 December 1985
Status: Satisfied
Persons entitled: Samuel Montagu & Co Limitedas Agent for Itself and the Other Banks
Description: See doc M138 for further details. Fixed and floating…