Swan Holidays Ltd DAWLISH


Founded in 1927, Swan Holidays, classified under reg no. 00222843 is an active company. Currently registered at Welcome Family Holiday Park Warren Road EX7 0PH, Dawlish the company has been in the business for 97 years. Its financial year was closed on 31st January and its latest financial statement was filed on Tuesday 31st January 2023. Since Tuesday 23rd January 2018 Swan Holidays Ltd is no longer carrying the name Swan Holidays (westward).

Currently there are 2 directors in the the company, namely Jean R. and Alistair R.. In addition one secretary - Jean R. - is with the firm. Currently there is one former director listed by the company - Lionel R., who left the company on 3 December 2021. In addition, the company lists several former secretaries whose names might be found in the list below.

Swan Holidays Ltd Address / Contact

Office Address Welcome Family Holiday Park Warren Road
Office Address2 Dawlish Warren
Town Dawlish
Post code EX7 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 00222843
Date of Incorporation Tue, 28th Jun 1927
Industry Holiday centres and villages
End of financial Year 31st January
Company age 97 years old
Account next due date Thu, 31st Oct 2024 (179 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Jean R.

Position: Director

Appointed: 05 July 2016

Jean R.

Position: Secretary

Appointed: 08 October 2012

Alistair R.

Position: Director

Appointed: 28 November 1991

Lionel R.

Position: Director

Resigned: 03 December 2021

Alistair R.

Position: Secretary

Appointed: 01 December 1996

Resigned: 08 October 2012

Marion C.

Position: Secretary

Appointed: 28 November 1991

Resigned: 01 December 1996

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats found, there is Parksabur Builders Limited from Dawlish, United Kingdom. The abovementioned PSC is categorised as "a private limited company", 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.

Parksabur Builders Limited

Welcome Family Holiday Park Warren Road, Dawlish Warren, Dawlish, Devon, EX7 0PH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 00674241
Notified on 28 November 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Swan Holidays (westward) January 23, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand424 400672 339737 848499 607432 9511 415 3611 719 7141 266 467
Current Assets766 654888 560981 661651 583630 0691 556 5731 855 8531 496 611
Debtors335 862209 724240 030148 522193 192136 749127 623214 600
Net Assets Liabilities2 056 3232 039 0931 766 3851 820 1481 781 9871 524 0721 895 7901 746 860
Other Debtors 500181 584133 832171 029106 00487 826189 123
Property Plant Equipment3 990 6243 941 1783 910 2053 631 1113 484 7083 168 4402 886 8262 811 428
Total Inventories6 3926 4973 7833 4543 9264 4638 51615 544
Other
Accumulated Depreciation Impairment Property Plant Equipment5 300 7375 386 9624 090 1973 781 0923 496 6093 756 8564 057 7754 262 120
Average Number Employees During Period 83787875357084
Creditors1 696 7821 452 9861 738 7101 160 309992 3092 141 1541 180 479933 483
Increase From Depreciation Charge For Year Property Plant Equipment 323 910331 793316 043314 616304 338304 458291 725
Net Current Assets Liabilities-73 282-229 138-149 300-354 965-404 864775 450485 036258 125
Other Creditors537 7521 452 9861 728 3091 160 309992 3091 517 3091 180 479933 483
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       87 380
Other Disposals Property Plant Equipment       113 859
Other Taxation Social Security Payable8 67510 842109 22657 42436 97939 166165 081124 393
Property Plant Equipment Gross Cost9 291 3619 328 1408 000 4027 412 2036 981 3176 925 2966 944 6017 073 548
Provisions For Liabilities Balance Sheet Subtotal164 237219 961255 810295 689305 548278 664295 593389 210
Total Additions Including From Business Combinations Property Plant Equipment 278 010406 542124 086253 8936 05825 300242 808
Total Assets Less Current Liabilities3 917 3423 712 0403 760 9053 276 1463 079 8443 943 8903 371 8623 069 553
Trade Creditors Trade Payables77 917245 623102 35745 414178 76038 89264 30698 284
Trade Debtors Trade Receivables112 168102 26658 44614 69022 16330 74539 79725 477
Amount Specific Advance Or Credit Directors3 8474 285      
Amount Specific Advance Or Credit Made In Period Directors28 84733 464      
Amount Specific Advance Or Credit Repaid In Period Directors27 21433 026      
Accrued Liabilities49 83948 441      
Additional Provisions Increase From New Provisions Recognised 55 72435 84939 879  16 929 
Amounts Owed By Directors3 8484 285      
Amounts Owed By Group Undertakings116 804       
Corporation Tax Payable11 5549 869      
Disposals Decrease In Depreciation Impairment Property Plant Equipment 237 6851 628 558625 148599 09944 0913 539 
Disposals Property Plant Equipment 241 2311 734 280712 285684 77962 0795 995 
Finance Lease Liabilities Present Value Total  10 40110 401    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment  28 739     
Other Remaining Borrowings1 696 7821 452 9861 996 3091 428 3091 260 3091 517 309360 000 
Prepayments103 042102 673      
Provisions164 237219 961255 810295 689305 548276 117295 593 
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment  10 346     
Value-added Tax Payable10 19940 386      
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss    9 859-29 431  
Bank Borrowings     76 155  
Bank Borrowings Overdrafts     623 845  
Total Borrowings    1 260 30976 155360 000 

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 18th, August 2023
Free Download (11 pages)

Company search

Advertisements