CABANA (HOLDINGS) LIMITED
NEWTON LE WILLOWS

Hellopages » Merseyside » St. Helens » WA12 0HH

Company number 01687197
Status Active
Incorporation Date 16 December 1982
Company Type Private Limited Company
Address LAUREL HOUSE WOODLANDS PARK, ASHTON ROAD, NEWTON LE WILLOWS, WA12 0HH
Home Country United Kingdom
Nature of Business 46170 - Agents involved in the sale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Total exemption full accounts made up to 31 December 2016; Confirmation statement made on 6 October 2016 with updates; Director's details changed for Mr Andrew Stuart Johnson on 1 September 2016. The most likely internet sites of CABANA (HOLDINGS) LIMITED are www.cabanaholdings.co.uk, and www.cabana-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and ten months. The distance to to Birchwood Rail Station is 5.6 miles; to Eccleston Park Rail Station is 6.6 miles; to Gathurst Rail Station is 7 miles; to Runcorn Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cabana Holdings Limited is a Private Limited Company. The company registration number is 01687197. Cabana Holdings Limited has been working since 16 December 1982. The present status of the company is Active. The registered address of Cabana Holdings Limited is Laurel House Woodlands Park Ashton Road Newton Le Willows Wa12 0hh. . CROSTON, Timothy John is a Secretary of the company. JOHNSON, Andrew Stuart is a Director of the company. NICHOLS, Peter John is a Director of the company. Secretary HYNES, Brendan has been resigned. Secretary HYNES, Brendan has been resigned. Secretary MORRIS, David has been resigned. Secretary NICHOLS, Simon Paul has been resigned. Secretary PURKIS, Taylor has been resigned. Director ABRAHAM, Malcolm Joseph has been resigned. Director BRUCE, John Barrie has been resigned. Director EDWARDS, David John Francis has been resigned. Director MORRIS, David has been resigned. Director NICHOLS, Simon Paul has been resigned. Director UNSWORTH, Gary has been resigned. The company operates in "Agents involved in the sale of food, beverages and tobacco".


Current Directors

Secretary
CROSTON, Timothy John
Appointed Date: 01 January 2010

Director
JOHNSON, Andrew Stuart
Appointed Date: 31 August 2014
45 years old

Director
NICHOLS, Peter John

75 years old

Resigned Directors

Secretary
HYNES, Brendan
Resigned: 01 January 2010
Appointed Date: 07 September 2009

Secretary
HYNES, Brendan
Resigned: 07 August 2008
Appointed Date: 31 December 2005

Secretary
MORRIS, David
Resigned: 01 January 1995

Secretary
NICHOLS, Simon Paul
Resigned: 31 December 2005
Appointed Date: 01 January 1995

Secretary
PURKIS, Taylor
Resigned: 07 September 2009
Appointed Date: 07 August 2008

Director
ABRAHAM, Malcolm Joseph
Resigned: 31 December 1999
83 years old

Director
BRUCE, John Barrie
Resigned: 28 September 2000
Appointed Date: 01 January 1995
88 years old

Director
EDWARDS, David John Francis
Resigned: 12 August 1999
Appointed Date: 01 January 1995
79 years old

Director
MORRIS, David
Resigned: 01 January 1995
79 years old

Director
NICHOLS, Simon Paul
Resigned: 28 September 2000
69 years old

Director
UNSWORTH, Gary
Resigned: 28 September 2000
Appointed Date: 07 March 2000
73 years old

Persons With Significant Control

Nichols Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CABANA (HOLDINGS) LIMITED Events

16 May 2017
Total exemption full accounts made up to 31 December 2016
12 Oct 2016
Confirmation statement made on 6 October 2016 with updates
01 Sep 2016
Director's details changed for Mr Andrew Stuart Johnson on 1 September 2016
16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 306,758.18

...
... and 86 more events
10 Dec 1986
Return made up to 17/07/86; full list of members

08 Dec 1986
Alter share structure

25 Jun 1986
Accounting reference date shortened from 31/01 to 31/12

13 Jun 1986
Memorandum and Articles of Association
13 Jun 1986
Gazettable document

CABANA (HOLDINGS) LIMITED Charges

4 May 1983
Mortgage debenture
Delivered: 25 May 1983
Status: Satisfied on 8 July 1994
Persons entitled: Gray Dawes Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1983
Guarantee & debenture
Delivered: 25 May 1983
Status: Satisfied on 8 July 1994
Persons entitled: Gray Dawes Bank PLC
Description: Fixed and floating charges over the undertaking and all…