Meadowbank Holidays Limited CHRISTCHURCH


Founded in 1975, Meadowbank Holidays, classified under reg no. 01232457 is an active company. Currently registered at Meadowbank Holidays BH23 2PQ, Christchurch the company has been in the business for fourty nine years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1999/09/01 Meadowbank Holidays Limited is no longer carrying the name Grove Farm Meadow Holiday Caravan Park.

Currently there are 5 directors in the the firm, namely Joy T., Victoria L. and Matthew T. and others. In addition one secretary - Victoria L. - is with the company. As of 14 May 2024, there was 1 ex secretary - Joy T.. There were no ex directors.

Meadowbank Holidays Limited Address / Contact

Office Address Meadowbank Holidays
Office Address2 Stour Way
Town Christchurch
Post code BH23 2PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01232457
Date of Incorporation Wed, 5th Nov 1975
Industry Other accommodation
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 49 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Joy T.

Position: Director

Resigned:

Victoria L.

Position: Secretary

Appointed: 30 January 2004

Victoria L.

Position: Director

Appointed: 01 February 2000

Matthew T.

Position: Director

Appointed: 01 January 1999

Ashley T.

Position: Director

Appointed: 26 January 1996

Grahame T.

Position: Director

Appointed: 30 April 1991

Joy T.

Position: Secretary

Appointed: 30 April 1991

Resigned: 30 January 2004

People with significant control

The list of persons with significant control that own or control the company is made up of 5 names. As BizStats identified, there is Matthew T. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Ashley T. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Victoria L., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Matthew T.

Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Ashley T.

Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Victoria L.

Notified on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Joy T.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Grahame T.

Notified on 6 April 2016
Ceased on 23 March 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Grove Farm Meadow Holiday Caravan Park September 1, 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand4 1755 0392 931422 478363 953154 508275 108
Current Assets241 806157 271162 566580 154675 852576 585483 333
Debtors232 41494 061107 820104 540307 689394 202106 044
Net Assets Liabilities924 923767 806634 142648 320886 3711 038 3281 108 581
Other Debtors211 76294 06192 30171 51644 16248 13824 911
Property Plant Equipment1 078 2371 150 0621 131 5841 059 6811 039 2331 221 6471 095 467
Total Inventories5 21758 17151 81553 1364 21027 875102 181
Other
Accumulated Amortisation Impairment Intangible Assets44 80044 80044 80044 80044 80044 800 
Accumulated Depreciation Impairment Property Plant Equipment1 191 6821 178 3751 280 9931 357 7781 450 4111 452 9471 409 201
Additions Other Than Through Business Combinations Property Plant Equipment    72 185342 082 
Average Number Employees During Period28242727272520
Bank Borrowings Overdrafts84 818214 526159 424291 667   
Corporation Tax Payable   18 14463 267 51 599
Corporation Tax Recoverable     3 311 
Creditors301 827421 189545 181291 667731 433590 363332 525
Fixed Assets1 078 4371 150 2621 131 7841 059 8811 039 4331 221 8471 095 667
Increase From Depreciation Charge For Year Property Plant Equipment 113 707110 32496 19092 633136 518111 763
Intangible Assets200200200200200200200
Intangible Assets Gross Cost45 00045 00045 00045 00045 00045 000 
Net Current Assets Liabilities-60 021-263 918-382 615-18 528-55 581-13 778150 808
Other Creditors130 632149 445290 033457 591621 700525 245229 020
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     133 982155 509
Other Disposals Property Plant Equipment     157 132207 860
Other Taxation Social Security Payable80 11128 50243 02932 32231 41147 27131 950
Property Plant Equipment Gross Cost2 269 9192 328 4372 412 5772 417 4592 489 6442 674 5942 504 668
Provisions For Liabilities Balance Sheet Subtotal93 493118 538115 027101 36697 481169 741137 894
Total Additions Including From Business Combinations Property Plant Equipment 223 12997 99438 135  37 934
Total Assets Less Current Liabilities1 018 416886 344749 1691 041 353983 8521 208 0691 246 475
Trade Creditors Trade Payables6 26628 71652 69550 43615 05517 84719 956
Trade Debtors Trade Receivables20 652 15 51933 024263 527346 06481 133
Bank Borrowings5 191  350 000   
Bank Overdrafts79 627214 526159 424    
Disposals Decrease In Depreciation Impairment Property Plant Equipment 127 0147 70619 405   
Disposals Property Plant Equipment 164 61113 85433 253   
Total Borrowings84 818214 526159 424350 000   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 7th, June 2023
Free Download (11 pages)

Company search

Advertisements