HIDEAWAY COUNTRY HOLIDAYS LTD
LEEDS

Hellopages » West Yorkshire » Leeds » LS2 9PG
Company number 01084447
Status Active
Incorporation Date 30 November 1972
Company Type Private Limited Company
Address THOMAS COOMBS & SON, CENTURY HOUSE, 29, CLARENDON ROAD, LEEDS, WEST YORKSHIRE, LS2 9PG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a small company made up to 31 December 2015; Termination of appointment of Andrew Gerald Haslam as a director on 8 March 2016. The most likely internet sites of HIDEAWAY COUNTRY HOLIDAYS LTD are www.hideawaycountryholidays.co.uk, and www.hideaway-country-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and three months. Hideaway Country Holidays Ltd is a Private Limited Company. The company registration number is 01084447. Hideaway Country Holidays Ltd has been working since 30 November 1972. The present status of the company is Active. The registered address of Hideaway Country Holidays Ltd is Thomas Coombs Son Century House 29 Clarendon Road Leeds West Yorkshire Ls2 9pg. . KIM, Hyoung Angela is a Director of the company. KIM, Michael Ern is a Director of the company. KIM, William Chul is a Director of the company. REYNOLDS, Robert Francis is a Director of the company. Secretary HASLAM, Arthur, Lt-Cdr(Rn) Ret has been resigned. Secretary HASLAM, Gillian Russell has been resigned. Secretary LITTLEFAIR, David Ian has been resigned. Director HASLAM, Andrew Gerald has been resigned. Director HASLAM, Arthur, Lt-Cdr(Rn) Ret has been resigned. Director HASLAM, Gillian Russell has been resigned. Director LITTLEFAIR, David Ian has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
KIM, Hyoung Angela
Appointed Date: 24 March 2007
70 years old

Director
KIM, Michael Ern
Appointed Date: 13 March 2007
78 years old

Director
KIM, William Chul
Appointed Date: 24 March 2007
79 years old

Director
REYNOLDS, Robert Francis
Appointed Date: 01 February 2009
69 years old

Resigned Directors

Secretary
HASLAM, Arthur, Lt-Cdr(Rn) Ret
Resigned: 03 June 1995

Secretary
HASLAM, Gillian Russell
Resigned: 13 March 2007
Appointed Date: 26 June 1995

Secretary
LITTLEFAIR, David Ian
Resigned: 30 September 2010
Appointed Date: 13 March 2007

Director
HASLAM, Andrew Gerald
Resigned: 08 March 2016
69 years old

Director
HASLAM, Arthur, Lt-Cdr(Rn) Ret
Resigned: 03 June 1995
105 years old

Director
HASLAM, Gillian Russell
Resigned: 13 March 2007
Appointed Date: 26 June 1995
98 years old

Director
LITTLEFAIR, David Ian
Resigned: 30 September 2010
78 years old

Persons With Significant Control

Mr Michael Ern Kim
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Hyoung Angela Kim
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

Mr William Chul Kim
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

HIDEAWAY COUNTRY HOLIDAYS LTD Events

17 Oct 2016
Confirmation statement made on 30 September 2016 with updates
28 Sep 2016
Accounts for a small company made up to 31 December 2015
08 Mar 2016
Termination of appointment of Andrew Gerald Haslam as a director on 8 March 2016
05 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200

03 Oct 2015
Accounts for a small company made up to 31 December 2014
...
... and 94 more events
21 May 1986
Full accounts made up to 30 September 1985
26 Apr 1985
Accounts made up to 30 June 1984
29 Mar 1984
Accounts made up to 30 September 1983
26 Mar 1984
Accounts made up to 30 September 1982
10 Mar 1983
Accounts made up to 18 May 1982

HIDEAWAY COUNTRY HOLIDAYS LTD Charges

14 March 2007
A standard security which was presented for registration in scotland on the 19/03/07 and
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All and whole the barony of culcreuch,all and whole the…
14 March 2007
Debenture
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 October 1999
Standard security presented for registration in scotland 31ST january 2000
Delivered: 11 February 2000
Status: Outstanding
Persons entitled: Forth Valley Enterprise
Description: Barony and lands of culcreuch fintry stirlingshire.
30 December 1988
Debenture
Delivered: 3 January 1989
Status: Satisfied on 23 March 2007
Persons entitled: William Elliott Lamb David Ian Littlefair Arthur Haslam
Description: Undertaking and all property present and future including…
20 March 1985
Standard security presented for registration in scotland on 3.4.85
Delivered: 19 April 1985
Status: Satisfied on 21 April 2009
Persons entitled: Barclays Bank PLC
Description: All & whole the land & estates of culcreuch lying in the…
1 May 1980
Legal charge
Delivered: 17 May 1980
Status: Satisfied on 27 September 1988
Persons entitled: Barclays Bank PLC
Description: The old station cattle market, adjoining the station hotel…
20 July 1979
Legal charge
Delivered: 7 August 1979
Status: Satisfied on 23 June 2000
Persons entitled: Barclays Bank PLC
Description: F/H property known as northcote, north road, ripon north…
28 May 1976
Debenture
Delivered: 8 June 1976
Status: Satisfied on 16 March 2007
Persons entitled: Barclays Bank PLC
Description: By way of a fixed & floating charge on the undertaking and…