Landscove Holidays Limited EXETER


Landscove Holidays started in year 1993 as Private Limited Company with registration number 02844733. The Landscove Holidays company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Exeter at Centenary House Peninsula Park. Postal code: EX2 7XE.

The firm has 3 directors, namely Matilda N., Rory H. and Leslie H.. Of them, Rory H., Leslie H. have been with the company the longest, being appointed on 19 December 2014 and Matilda N. has been with the company for the least time - from 10 December 2018. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Gail M. who worked with the the firm until 31 January 2007.

Landscove Holidays Limited Address / Contact

Office Address Centenary House Peninsula Park
Office Address2 Rydon Lane
Town Exeter
Post code EX2 7XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02844733
Date of Incorporation Fri, 13th Aug 1993
Industry Holiday centres and villages
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (137 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Matilda N.

Position: Director

Appointed: 10 December 2018

Rory H.

Position: Director

Appointed: 19 December 2014

Leslie H.

Position: Director

Appointed: 19 December 2014

Anthony C.

Position: Director

Appointed: 01 August 2013

Resigned: 19 December 2014

David B.

Position: Director

Appointed: 31 January 2007

Resigned: 28 February 2011

Anthony C.

Position: Director

Appointed: 31 January 2007

Resigned: 21 May 2007

Alasdair L.

Position: Director

Appointed: 31 January 2007

Resigned: 19 December 2014

Jeffrey S.

Position: Director

Appointed: 31 January 2007

Resigned: 19 December 2014

Gail M.

Position: Director

Appointed: 13 August 1993

Resigned: 31 January 2007

Key Legal Services (nominees) Limited

Position: Corporate Nominee Director

Appointed: 13 August 1993

Resigned: 13 August 1993

Gail M.

Position: Secretary

Appointed: 13 August 1993

Resigned: 31 January 2007

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1993

Resigned: 13 August 1993

Stephen M.

Position: Director

Appointed: 13 August 1993

Resigned: 31 January 2007

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we discovered, there is Ayersmont Ltd from Exeter, United Kingdom. The abovementioned PSC is categorised as "a ltd", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Ayersmont Ltd

Centenary House Peninsula Park, Rydon Lane, Exeter, Devon, EX2 7XE, United Kingdom

Legal authority English
Legal form Ltd
Country registered United Kingdom
Place registered Companies House
Registration number 02454902
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-01-312023-01-31
Balance Sheet
Cash Bank On Hand1 620 969710 137
Current Assets3 007 6482 690 373
Debtors1 377 5571 967 625
Net Assets Liabilities7 385 4518 252 935
Other Debtors916 7171 697 031
Property Plant Equipment9 630 1539 685 002
Total Inventories9 12212 611
Other
Audit Fees Expenses10 00011 100
Accumulated Depreciation Impairment Property Plant Equipment1 321 4731 614 999
Additions Other Than Through Business Combinations Property Plant Equipment 348 375
Administration Support Average Number Employees36
Administrative Expenses2 171 9012 481 277
Amounts Owed To Related Parties13 776116 694
Applicable Tax Rate1919
Average Number Employees During Period1345
Bank Borrowings2 325 9671 719 681
Capital Commitments106 695110 720
Cost Sales2 276 5322 301 690
Creditors2 526 0771 846 879
Current Tax For Period408 711237 000
Deferred Tax Expense Credit From Unrecognised Timing Difference From Prior Period11 0173 192
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws93 027-3 403
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences105 000-11 000
Deferred Tax Liabilities388 000377 000
Depreciation Expense Property Plant Equipment280 999293 526
Finance Lease Liabilities Present Value Total193 92672 912
Finance Lease Payments Owing Minimum Gross294 036100 110
Further Item Creditors Component Total Creditors1 058 195876 759
Government Grant Income90 4166 000
Gross Profit Loss4 263 4743 651 366
Increase Decrease In Current Tax From Adjustment For Prior Periods-13 647-1 894
Increase Decrease In Existing Provisions -11 000
Increase From Depreciation Charge For Year Property Plant Equipment 293 526
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings83 34575 756
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts4 0942 743
Interest Expense On Preference Shares Classified As Debt6 0006 000
Interest Payable Similar Charges Finance Costs93 43984 499
Net Current Assets Liabilities1 701 8191 880 919
Nominal Value Allotted Share Capital3 109 4783 109 478
Number Shares Issued Fully Paid3 109 4783 109 478
Operating Profit Loss2 181 9891 176 089
Other Creditors49 47247 126
Other Departments Average Number Employees1039
Other Operating Income Format190 4166 000
Other Payables Accrued Expenses283 979200 386
Other Revenue127 276153 097
Par Value Share 1
Pension Costs Defined Contribution Plan8 5209 146
Prepayments344 16766 637
Profit Loss1 588 486867 484
Profit Loss On Ordinary Activities Before Tax2 088 5501 091 590
Property Plant Equipment Gross Cost10 951 62611 300 001
Provisions388 000377 000
Provisions For Liabilities Balance Sheet Subtotal388 000377 000
Redeemable Preference Shares Liability100 000100 000
Rental Leasing Income854 6191 041 636
Revenue From Commissions205 499138 278
Revenue From Rendering Services850 290842 827
Revenue From Sale Goods4 502 3223 777 218
Social Security Costs37 03754 167
Staff Costs Employee Benefits Expense738 368929 036
Taxation Social Security Payable49 493123 118
Tax Expense Credit Applicable Tax Rate396 825207 402
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss13 52620 127
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-684-1 318
Tax Tax Credit On Profit Or Loss On Ordinary Activities500 064224 106
Total Assets Less Current Liabilities11 331 97211 565 921
Total Borrowings2 526 0771 846 879
Trade Debtors Trade Receivables116 673203 957
Turnover Revenue6 540 0065 953 056
Wages Salaries692 811865 723

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2023/01/31
filed on: 30th, October 2023
Free Download (27 pages)

Company search

Advertisements