Waterside Holidays Direct LLP GREAT YARMOUTH


Founded in 2010, Waterside Holidays Direct LLP, classified under reg no. OC356279 is an active company. Currently registered at Broads Haven Bridge Road NR29 5JD, Great Yarmouth the company has been in the business for fourteen years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023.

As of 28 May 2024, our data shows no information about any ex officers on these positions.

Waterside Holidays Direct LLP Address / Contact

Office Address Broads Haven Bridge Road
Office Address2 Potter Heigham
Town Great Yarmouth
Post code NR29 5JD
Country of origin United Kingdom

Company Information / Profile

Registration Number OC356279
Date of Incorporation Wed, 7th Jul 2010
End of financial Year 31st March
Company age 14 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 19th Jul 2024 (2024-07-19)
Last confirmation statement dated Wed, 5th Jul 2023

Company staff

Herbert Woods Enterprises Limited

Position: Corporate LLP Designated Member

Appointed: 09 August 2018

John B.

Position: LLP Designated Member

Appointed: 07 July 2010

Herbert Woods Holidays Limited

Position: Corporate LLP Designated Member

Appointed: 01 March 2016

Resigned: 01 April 2018

Amanda M.

Position: LLP Designated Member

Appointed: 01 November 2011

Resigned: 29 November 2018

Michael W.

Position: LLP Designated Member

Appointed: 07 July 2010

Resigned: 29 November 2018

Michael W.

Position: LLP Designated Member

Appointed: 07 July 2010

Resigned: 29 November 2018

Herbert Woods Enterprises Limited

Position: Corporate LLP Designated Member

Appointed: 07 July 2010

Resigned: 01 March 2016

Judith W.

Position: LLP Designated Member

Appointed: 07 July 2010

Resigned: 29 November 2018

People with significant control

The register of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is John B. This PSC has 75,01-100% voting rights. The second entity in the persons with significant control register is Judith W. This PSC and has 25-50% voting rights. Then there is Michael W., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

John B.

Notified on 29 November 2018
Nature of control: right to appoint and remove members
75,01-100% voting rights

Judith W.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights

Michael W.

Notified on 6 April 2016
Ceased on 29 November 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 18 23820 23718 58931 8045 7567 756
Current Assets9 98627 00537 38429 09165 42986 40590 221
Debtors9 9868 76717 14710 50233 62580 64982 465
Other Debtors9 9868 76716 51510 50233 62580 64982 465
Property Plant Equipment  2 4172 4871 557294 
Other
Accumulated Depreciation Impairment Property Plant Equipment8 3958 3958 8089 62710 55711 82012 114
Creditors1 17028 07339 56041 19674 47572 60952 808
Increase From Depreciation Charge For Year Property Plant Equipment  4138199301 263294
Net Current Assets Liabilities8 816-1 068-2 176-12 105-9 04613 79637 413
Other Creditors 27 14738 82240 69573 92072 04652 376
Other Taxation Social Security Payable  303    
Property Plant Equipment Gross Cost8 3958 39511 22512 11412 11412 114 
Total Additions Including From Business Combinations Property Plant Equipment  2 830889   
Trade Creditors Trade Payables1 170926435501555563432
Trade Debtors Trade Receivables  632    

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, July 2023
Free Download (9 pages)

Company search

Advertisements