Weststar Holidays Limited NEWCASTLE UPON TYNE


Weststar Holidays started in year 1987 as Private Limited Company with registration number 02086697. The Weststar Holidays company has been functioning successfully for 37 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at 2nd Floor One Gosforth Park Way. Postal code: NE12 8ET.

Currently there are 2 directors in the the company, namely Stephen R. and Ian K.. In addition one secretary - Judith A. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Weststar Holidays Limited Address / Contact

Office Address 2nd Floor One Gosforth Park Way
Office Address2 Gosforth Business Park
Town Newcastle Upon Tyne
Post code NE12 8ET
Country of origin United Kingdom

Company Information / Profile

Registration Number 02086697
Date of Incorporation Fri, 2nd Jan 1987
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 3rd Dec 2023 (2023-12-03)
Last confirmation statement dated Sat, 19th Nov 2022

Company staff

Stephen R.

Position: Director

Appointed: 24 May 2019

Ian K.

Position: Director

Appointed: 30 June 2018

Judith A.

Position: Secretary

Appointed: 17 July 2007

Ian B.

Position: Director

Appointed: 13 June 2016

Resigned: 29 June 2018

Michael W.

Position: Director

Appointed: 21 August 2009

Resigned: 19 July 2018

Bernard M.

Position: Director

Appointed: 17 July 2007

Resigned: 04 February 2009

Darrin B.

Position: Director

Appointed: 17 July 2007

Resigned: 10 November 2015

John W.

Position: Director

Appointed: 17 July 2007

Resigned: 31 March 2019

Robert P.

Position: Secretary

Appointed: 31 May 2006

Resigned: 17 July 2007

Robert P.

Position: Director

Appointed: 18 May 2006

Resigned: 17 July 2007

Rachael T.

Position: Director

Appointed: 27 October 2005

Resigned: 17 July 2007

Jan S.

Position: Director

Appointed: 21 January 1999

Resigned: 17 July 2001

Susan H.

Position: Director

Appointed: 01 June 1998

Resigned: 17 July 2001

David T.

Position: Director

Appointed: 01 June 1996

Resigned: 31 May 2006

David T.

Position: Secretary

Appointed: 01 June 1994

Resigned: 31 May 2006

James H.

Position: Director

Appointed: 09 December 1993

Resigned: 14 February 2005

Michael S.

Position: Secretary

Appointed: 01 June 1992

Resigned: 23 May 1994

Sonia M.

Position: Director

Appointed: 02 January 1992

Resigned: 25 March 1999

Deborah M.

Position: Director

Appointed: 02 January 1992

Resigned: 17 July 2007

Brian M.

Position: Director

Appointed: 02 January 1992

Resigned: 14 February 2005

Nigel C.

Position: Secretary

Appointed: 02 January 1992

Resigned: 31 May 1992

Gail M.

Position: Director

Appointed: 02 January 1992

Resigned: 07 December 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is Pd Parks Limited from Newcastle Upon Tyne, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bryson Group Limited that entered Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is The Generations Group Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Pd Parks Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 05729731
Notified on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryson Group Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 02622182
Notified on 6 April 2016
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Generations Group Limited

2nd Floor One Gosforth Park Way, Gosforth Business Park, Newcastle Upon Tyne, NE12 8ET, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 3726992
Notified on 21 December 2017
Ceased on 21 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 31st December 2021
filed on: 5th, May 2023
Free Download (35 pages)

Company search

Advertisements