SUNBEACH HOLIDAY ESTATE LIMITED
SOLIHULL

Hellopages » Warwickshire » Stratford-on-Avon » B95 6EE

Company number 00747460
Status Active
Incorporation Date 21 January 1963
Company Type Private Limited Company
Address WOOTTON HALL, WOOTTON WAWEN, SOLIHULL, WEST MIDLANDS, B95 6EE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-10-15 GBP 1,000 . The most likely internet sites of SUNBEACH HOLIDAY ESTATE LIMITED are www.sunbeachholidayestate.co.uk, and www.sunbeach-holiday-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and nine months. Sunbeach Holiday Estate Limited is a Private Limited Company. The company registration number is 00747460. Sunbeach Holiday Estate Limited has been working since 21 January 1963. The present status of the company is Active. The registered address of Sunbeach Holiday Estate Limited is Wootton Hall Wootton Wawen Solihull West Midlands B95 6ee. . TYRES, Ian James is a Secretary of the company. ALLEN, Mark William is a Director of the company. FOLKES, Julie Marie is a Director of the company. HALL, Ashton is a Director of the company. JONES, Robert is a Director of the company. TYRES, Ian James is a Director of the company. Secretary BOULTER, John Henry has been resigned. Secretary FOLKES, Julie Marie has been resigned. Secretary FOLKES, Julie Marie has been resigned. Secretary GEDDIE, Robert has been resigned. Director ALLEN, Neil Anthony has been resigned. Director ALLEN, William Hugh Skeldon has been resigned. Director BRIDGE, Francis John has been resigned. Director GEDDIE, Robert has been resigned. The company operates in "Dormant Company".


sunbeach holiday estate Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
TYRES, Ian James
Appointed Date: 06 September 2005

Director
ALLEN, Mark William

70 years old

Director
FOLKES, Julie Marie
Appointed Date: 19 November 1993
66 years old

Director
HALL, Ashton
Appointed Date: 01 September 2008
53 years old

Director
JONES, Robert
Appointed Date: 02 October 2006
66 years old

Director
TYRES, Ian James
Appointed Date: 02 October 2006
73 years old

Resigned Directors

Secretary
BOULTER, John Henry
Resigned: 16 November 1993

Secretary
FOLKES, Julie Marie
Resigned: 06 September 2005
Appointed Date: 02 May 2005

Secretary
FOLKES, Julie Marie
Resigned: 31 October 1994
Appointed Date: 19 November 1993

Secretary
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 31 October 1994

Director
ALLEN, Neil Anthony
Resigned: 13 April 2003
77 years old

Director
ALLEN, William Hugh Skeldon
Resigned: 23 November 1999
111 years old

Director
BRIDGE, Francis John
Resigned: 18 January 2003
111 years old

Director
GEDDIE, Robert
Resigned: 01 May 2005
Appointed Date: 21 May 2003
74 years old

Persons With Significant Control

Allens Caravans Estates Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SUNBEACH HOLIDAY ESTATE LIMITED Events

12 Oct 2016
Confirmation statement made on 30 September 2016 with updates
05 Sep 2016
Accounts for a dormant company made up to 31 January 2016
15 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1,000

24 Jul 2015
Accounts for a dormant company made up to 31 January 2015
14 Oct 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1,000

...
... and 78 more events
06 Dec 1986
Secretary resigned;new secretary appointed

29 Oct 1986
Accounts for a small company made up to 31 January 1986

29 Oct 1986
Return made up to 13/10/86; full list of members
12 Jan 1983
Accounts made up to 31 January 1982
21 Jan 1963
Incorporation

SUNBEACH HOLIDAY ESTATE LIMITED Charges

1 July 1994
Legal charge
Delivered: 11 July 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and premises at llwyngwril,gwynedd.
14 January 1964
Legal charge
Delivered: 28 January 1964
Status: Satisfied on 26 August 1994
Persons entitled: Barclays Bank PLC
Description: Land near llwyngwul, llangelymin, merioneth.
5 March 1956
Legal charge
Delivered: 26 August 1963
Status: Satisfied on 26 August 1994
Persons entitled: Regent Oil Company
Description: Land near llwyngwril, llangelyrin, merionethshire.