Limes Holiday Club Limited CHESHIRE


Founded in 1993, Limes Holiday Club, classified under reg no. 02875105 is an active company. Currently registered at 30 Church Road SK8 7JB, Cheshire the company has been in the business for thirty one years. Its financial year was closed on Wed, 31st Jan and its latest financial statement was filed on Tuesday 31st January 2023.

There is a single director in the company at the moment - Colin E., appointed on 4 December 2009. In addition, a secretary was appointed - Colin E., appointed on 1 December 2005. 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.

Limes Holiday Club Limited Address / Contact

Office Address 30 Church Road
Office Address2 Cheadle Hulme
Town Cheshire
Post code SK8 7JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02875105
Date of Incorporation Thu, 25th Nov 1993
Industry Other accommodation
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (168 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Colin E.

Position: Director

Appointed: 04 December 2009

Colin E.

Position: Secretary

Appointed: 01 December 2005

Marilyn E.

Position: Director

Appointed: 01 August 2013

Resigned: 08 November 2022

Hugh R.

Position: Director

Appointed: 01 November 2012

Resigned: 01 August 2013

Edward W.

Position: Director

Appointed: 25 November 2004

Resigned: 04 December 2009

Kenneth H.

Position: Director

Appointed: 10 June 2001

Resigned: 13 June 2004

Carole W.

Position: Secretary

Appointed: 10 June 2001

Resigned: 01 December 2005

Bryon C.

Position: Director

Appointed: 25 November 1993

Resigned: 04 December 2009

Hugh R.

Position: Director

Appointed: 25 November 1993

Resigned: 29 March 1998

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1993

Resigned: 25 November 1993

Kenneth H.

Position: Secretary

Appointed: 25 November 1993

Resigned: 10 June 2001

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we identified, there is Colin E. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Marilyn E. This PSC owns 25-50% shares and has 25-50% voting rights.

Colin E.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Marilyn E.

Notified on 10 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312023-01-31
Balance Sheet
Cash Bank On Hand 78959755045049081 993
Current Assets722789597550450490 
Net Assets Liabilities54 86154 50054 10953 59053 30952 94256 595
Property Plant Equipment 56 11155 99855 89555 80255 718 
Other
Version Production Software      2 024
Accumulated Depreciation Impairment Property Plant Equipment 10 47510 58810 69110 78410 868 
Administrative Expenses 3 8163 8894 1543 6883 487 
Creditors2 0982 4002 4862 8552 9433 26625 398
Fixed Assets56 23756 11155 99855 89555 80255 718 
Gross Profit Loss 3 1203 1203 1203 1203 120 
Increase From Depreciation Charge For Year Property Plant Equipment  1131039384 
Net Current Assets Liabilities722789597-2 305-2 493-2 77656 595
Operating Profit Loss -696-769-1 034-568-367 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 868
Other Disposals Property Plant Equipment      66 586
Profit Loss -696-769-1 034-568-367 
Profit Loss On Ordinary Activities Before Tax -696-769-1 034-568-367 
Property Plant Equipment Gross Cost 66 58666 58666 58666 58666 586 
Taxation Social Security Payable      23 243
Total Assets Less Current Liabilities56 95956 90054 10953 59053 30952 942 
Trade Creditors Trade Payables     3 2662 155

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 12th, June 2023
Free Download (7 pages)

Company search

Advertisements