TRAVELSMITH HOLIDAYS LIMITED
BURNHAM ON CROUCH TRAVELSMITH HOTELS LIMITED

Hellopages » Essex » Maldon » CM0 8AA

Company number 06008480
Status Active
Incorporation Date 24 November 2006
Company Type Private Limited Company
Address TRAVELSMITH HOUSE, 38 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Accounts for a small company made up to 31 October 2016; Confirmation statement made on 24 November 2016 with updates; Registration of charge 060084800009, created on 3 November 2016. The most likely internet sites of TRAVELSMITH HOLIDAYS LIMITED are www.travelsmithholidays.co.uk, and www.travelsmith-holidays.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Travelsmith Holidays Limited is a Private Limited Company. The company registration number is 06008480. Travelsmith Holidays Limited has been working since 24 November 2006. The present status of the company is Active. The registered address of Travelsmith Holidays Limited is Travelsmith House 38 High Street Burnham On Crouch Essex Cm0 8aa. . SMITH, Kathryn Ann is a Secretary of the company. SMITH, Jeffrey Derek is a Director of the company. SMITH, Kathryn Ann is a Director of the company. SMITH, Reginald Patrick is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director BOUNDY, Kim Elizabeth has been resigned. Director BOUNDY, Phillip James has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Secretary
SMITH, Kathryn Ann
Appointed Date: 24 November 2006

Director
SMITH, Jeffrey Derek
Appointed Date: 24 November 2006
76 years old

Director
SMITH, Kathryn Ann
Appointed Date: 24 November 2006
69 years old

Director
SMITH, Reginald Patrick
Appointed Date: 24 November 2006
70 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Director
BOUNDY, Kim Elizabeth
Resigned: 10 March 2011
Appointed Date: 22 November 2007
66 years old

Director
BOUNDY, Phillip James
Resigned: 23 March 2011
Appointed Date: 22 November 2007
69 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 24 November 2006
Appointed Date: 24 November 2006

Persons With Significant Control

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

TRAVELSMITH HOLIDAYS LIMITED Events

15 Feb 2017
Accounts for a small company made up to 31 October 2016
30 Nov 2016
Confirmation statement made on 24 November 2016 with updates
03 Nov 2016
Registration of charge 060084800009, created on 3 November 2016
22 Feb 2016
Accounts for a small company made up to 31 October 2015
02 Feb 2016
Auditor's resignation
...
... and 50 more events
11 Jan 2007
New director appointed
11 Jan 2007
New secretary appointed;new director appointed
11 Jan 2007
New director appointed
11 Jan 2007
Accounting reference date shortened from 30/11/07 to 31/10/07
24 Nov 2006
Incorporation

TRAVELSMITH HOLIDAYS LIMITED Charges

3 November 2016
Charge code 0600 8480 0009
Delivered: 3 November 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Blue bay, tredragon road, mawgan porth, newquay TR8 4BW as…
28 January 2016
Charge code 0600 8480 0008
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pendeen hotel 7 alexander road newquay t/n CL93578…
23 February 2015
Charge code 0600 8480 0007
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
15 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the pendeen hotel cornwall.
15 January 2008
Legal charge
Delivered: 22 January 2008
Status: Satisfied on 20 December 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property known as the tregurrian hotel watergate…
31 October 2007
Debenture
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 2007
Legal charge
Delivered: 7 November 2007
Status: Satisfied on 12 March 2011
Persons entitled: Barclays Bank PLC
Description: F/H juliots well holiday park camelford cornwall.
31 October 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H beachcombers watergate bay newquay cornwall.
31 October 2007
Legal charge
Delivered: 7 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H porth veor manor hotel, porth veor, cornwall.