Michael Paul Holidays Limited LEEDS


Founded in 2003, Michael Paul Holidays, classified under reg no. 04829605 is a in administration company. Currently registered at Floor 2 LS1 4AP, Leeds the company has been in the business for twenty one years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2021. Since June 17, 2009 Michael Paul Holidays Limited is no longer carrying the name The Caravan Safe Company.

Michael Paul Holidays Limited Address / Contact

Office Address Floor 2
Office Address2 10 Wellington Place
Town Leeds
Post code LS1 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04829605
Date of Incorporation Fri, 11th Jul 2003
Industry Other reservation service activities n.e.c.
End of financial Year 31st March
Company age 21 years old
Account next due date Fri, 31st Mar 2023 (390 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Michael P.

Position: Director

Appointed: 18 July 2003

Simon D.

Position: Director

Appointed: 28 April 2019

Resigned: 17 May 2023

Reddings Company Secretary Limited

Position: Corporate Secretary

Appointed: 01 December 2018

Resigned: 01 September 2021

Simon L.

Position: Secretary

Appointed: 26 June 2017

Resigned: 31 December 2017

Simon L.

Position: Director

Appointed: 10 November 2016

Resigned: 31 December 2017

Michael M.

Position: Director

Appointed: 27 July 2012

Resigned: 17 May 2023

Diana R.

Position: Secretary

Appointed: 11 February 2012

Resigned: 01 December 2018

Rachael P.

Position: Director

Appointed: 27 July 2007

Resigned: 01 July 2009

Rachael P.

Position: Secretary

Appointed: 27 July 2007

Resigned: 01 July 2009

Simon M.

Position: Secretary

Appointed: 01 July 2006

Resigned: 27 July 2007

Elspeth R.

Position: Director

Appointed: 14 July 2004

Resigned: 04 March 2005

Kathryn P.

Position: Secretary

Appointed: 14 July 2004

Resigned: 01 July 2006

Aron F.

Position: Secretary

Appointed: 18 July 2003

Resigned: 05 July 2004

Aron F.

Position: Director

Appointed: 18 July 2003

Resigned: 05 July 2004

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 July 2003

Resigned: 18 July 2003

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 11 July 2003

Resigned: 18 July 2003

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats discovered, there is Michael P. This PSC has 50,01-75% voting rights and has 50,01-75% shares.

Michael P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

The Caravan Safe Company June 17, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-03-31
Net Worth-85 062-194 409     
Balance Sheet
Cash Bank On Hand 7 12721 67639 49037 60191 95129 223
Current Assets134 422117 01671 13484 708166 585243 340173 384
Debtors115 664109 88949 45845 218128 984151 389144 161
Net Assets Liabilities -194 409-376 297  -46 928818 715
Other Debtors 39 2666 18844 680127 791124 25874 242
Property Plant Equipment 14 12011 4648 5067 008186 150155 027
Cash Bank In Hand18 7587 127     
Net Assets Liabilities Including Pension Asset Liability-85 062-194 409     
Tangible Fixed Assets17 72414 120     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve-205 132-314 479     
Shareholder Funds-85 062-194 409     
Other
Accumulated Amortisation Impairment Intangible Assets  8 02436 797153 438354 326 
Accumulated Depreciation Impairment Property Plant Equipment 86 39291 18094 65697 422187 405230 295
Additions Other Than Through Business Combinations Property Plant Equipment  2 132    
Average Number Employees During Period 885699
Creditors 325 545611 351867 8331 275 5212 130 970135 417
Decrease In Loans Owed To Related Parties Due To Loans Repaid -31 504-155 263    
Fixed Assets17 72414 120163 920988 5061 769 9831 840 7022 840 302
Further Item Increase Decrease In Intangible Assets Component Total Change In Intangible Assets  160 480    
Increase From Amortisation Charge For Year Intangible Assets  8 02428 773116 641200 888133 925
Increase From Depreciation Charge For Year Property Plant Equipment  4 7883 4762 76689 98342 890
Increase In Loans Owed To Related Parties Due To Loans Advanced 98 354244 669    
Intangible Assets  152 456980 0001 762 9751 654 5522 685 250
Intangible Assets Gross Cost  160 4801 016 7971 916 4132 008 8782 685 250
Loans Owed To Related Parties120 621187 471276 877    
Net Current Assets Liabilities-102 786-208 529-540 217-783 125-1 108 936-1 887 630-1 886 170
Number Shares Issued Fully Paid 100100100100100108
Other Creditors 278 745602 185843 7511 234 4892 032 7581 944 092
Par Value Share 111111
Property Plant Equipment Gross Cost 100 512102 644103 162104 430373 555385 322
Taxation Social Security Payable 14 783     
Trade Creditors Trade Payables 29 4179 16616 93919 11855 13920 842
Trade Debtors Trade Receivables 67 45443 2705381 19327 13169 919
Amount Specific Advance Or Credit Directors      5 515
Amount Specific Advance Or Credit Made In Period Directors      16 713
Amount Specific Advance Or Credit Repaid In Period Directors      11 198
Other Taxation Social Security Payable   7 14321 91443 07380 037
Total Additions Including From Business Combinations Intangible Assets   118 327149 61692 465 
Total Additions Including From Business Combinations Property Plant Equipment   5181 268269 12511 767
Total Assets Less Current Liabilities  -376 297205 381661 047-46 928954 132
Total Increase Decrease From Revaluations Intangible Assets   737 990750 000 676 372
Bank Borrowings Overdrafts      135 417
Investments Fixed Assets      25
Investments In Group Undertakings      25
Nominal Value Shares Issued Specific Share Issue      1
Revaluations Increase Decrease In Amortisation Impairment Intangible Assets      -488 251
Creditors Due Within One Year237 208325 545     
Number Shares Allotted100100     
Share Premium Account119 970119 970     
Value Shares Allotted100100     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Registered office address changed from Fourth Floor, Toronto Square Toronto Street Leeds LS1 2HJ to Floor 2 10 Wellington Place Leeds LS1 4AP on July 27, 2023
filed on: 27th, July 2023
Free Download (2 pages)

Company search