Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FLAMBOROUGH HOLIDAYS LIMITED
Company Information for

FLAMBOROUGH HOLIDAYS LIMITED

1 Park Lane, Hemel Hempstead, HERTFORDSHIRE, HP2 4YL,
Company Registration Number
00837204
Private Limited Company
Active

Company Overview

About Flamborough Holidays Ltd
FLAMBOROUGH HOLIDAYS LIMITED was founded on 1965-02-10 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Flamborough Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FLAMBOROUGH HOLIDAYS LIMITED
 
Legal Registered Office
1 Park Lane
Hemel Hempstead
HERTFORDSHIRE
HP2 4YL
Other companies in YO15
 
Filing Information
Company Number 00837204
Company ID Number 00837204
Date formed 1965-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts DORMANT
Last Datalog update: 2024-05-30 15:35:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FLAMBOROUGH HOLIDAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FLAMBOROUGH HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
DERMOT FRANCIS KING
Company Secretary 2015-04-15
JANE ELIZABETH BENTALL
Director 2015-04-15
PAUL CHARLES FLAUM
Director 2018-01-01
DERMOT FRANCIS KING
Director 2015-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PHILIP DUNFORD
Director 2015-04-15 2018-01-01
WILLIAM OXLEY WAUD
Company Secretary 1991-08-30 2015-04-15
HELEN MARY GIBBON
Director 2003-01-01 2015-04-15
STEPHEN HERBERT GIBBON
Director 1999-08-31 2015-04-15
JOHN EDGAR WAUD
Director 1991-08-30 2015-04-15
WILLIAM OXLEY WAUD
Director 1991-08-30 2015-04-15
MARY COATES
Director 1991-08-30 1999-06-19
DENNIS MAJOR
Director 1992-01-01 1998-12-18
RONALD COATES
Director 1991-08-30 1994-12-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ELIZABETH BENTALL CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
JANE ELIZABETH BENTALL BUTLINS OPERATIONS LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL BUTLINS PROPERTY (HOTEL) LIMITED Director 2012-06-22 CURRENT 2012-02-10 Active
JANE ELIZABETH BENTALL BUTLINS DEVELOPMENT LIMITED Director 2012-01-25 CURRENT 2011-04-28 Active
JANE ELIZABETH BENTALL J P B LEISURE LIMITED Director 2009-09-16 CURRENT 1991-12-30 Active
JANE ELIZABETH BENTALL EVERGREEN FINANCE LIMITED Director 2009-09-16 CURRENT 1991-03-08 Active
JANE ELIZABETH BENTALL BUTLINS LIMITED Director 2009-09-16 CURRENT 2005-04-28 Active
JANE ELIZABETH BENTALL FORAY 989 LIMITED Director 2009-09-16 CURRENT 1996-12-31 Active
JANE ELIZABETH BENTALL BOURNE LEISURE (HOPTON) LIMITED Director 2008-11-12 CURRENT 1973-01-19 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2008-11-12 CURRENT 1992-01-28 Active
JANE ELIZABETH BENTALL BRIDGE STREET (NOMINEES) LIMITED Director 2008-11-12 CURRENT 1987-03-26 Active
JANE ELIZABETH BENTALL AMTREE FARM DEVELOPMENT LIMITED Director 2008-11-12 CURRENT 2002-04-30 Active
JANE ELIZABETH BENTALL WARNER HOLIDAYS LIMITED Director 2008-11-12 CURRENT 1939-03-27 Active
JANE ELIZABETH BENTALL S L C (BOURNE) LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL ROCKLEY SANDS (ESTATES) LIMITED Director 2008-11-12 CURRENT 1956-01-17 Active
JANE ELIZABETH BENTALL PALMHALL LIMITED Director 2008-11-12 CURRENT 1981-04-23 Active
JANE ELIZABETH BENTALL LEISURE SERVICES AGENCY LIMITED Director 2008-11-12 CURRENT 1933-03-29 Active
JANE ELIZABETH BENTALL KILN PARK ESTATES LIMITED Director 2008-11-12 CURRENT 1959-11-30 Active
JANE ELIZABETH BENTALL HAGGERSTON CASTLE LIMITED Director 2008-11-12 CURRENT 1969-04-01 Active
JANE ELIZABETH BENTALL GREENACRES HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1969-04-09 Active
JANE ELIZABETH BENTALL LEISURE EMPLOYMENT SERVICES LIMITED Director 2008-11-12 CURRENT 1969-04-03 Active
JANE ELIZABETH BENTALL LAKELAND HOLIDAY PARK LIMITED Director 2008-11-12 CURRENT 1973-11-21 Active
JANE ELIZABETH BENTALL COLAINGROVE LIMITED Director 2008-11-12 CURRENT 1974-10-24 Active
JANE ELIZABETH BENTALL BERWICK HOLIDAY CENTRE LIMITED Director 2008-11-12 CURRENT 1973-07-20 Active
JANE ELIZABETH BENTALL B.L. (BRITISH HOLIDAYS) LIMITED Director 2008-11-12 CURRENT 1964-05-26 Active
JANE ELIZABETH BENTALL MELESEY LIMITED Director 2008-11-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL BOURNE HOLIDAYS LIMITED Director 2007-04-17 CURRENT 1984-10-12 Active
JANE ELIZABETH BENTALL BUTLINS SKYLINE LIMITED Director 2007-04-17 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2007-01-31 CURRENT 1975-12-18 Active
JANE ELIZABETH BENTALL BOURNE LEISURE GROUP LIMITED Director 2007-01-30 CURRENT 1969-06-13 Active
JANE ELIZABETH BENTALL BOURNE LEISURE LIMITED Director 2006-12-12 CURRENT 2000-06-09 Active
JANE ELIZABETH BENTALL HAVEN LEISURE LIMITED Director 2006-12-06 CURRENT 1985-12-04 Active
JANE ELIZABETH BENTALL BOURNE LEISURE HOLDINGS LIMITED Director 2006-02-23 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM CELTIC HAVEN LIMITED Director 2018-04-05 CURRENT 1997-02-06 Active
PAUL CHARLES FLAUM EVERGREEN FINANCE LIMITED Director 2018-01-01 CURRENT 1991-03-08 Active
PAUL CHARLES FLAUM BUTLINS LIMITED Director 2018-01-01 CURRENT 2005-04-28 Active
PAUL CHARLES FLAUM SETON SANDS HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1947-03-07 Active
PAUL CHARLES FLAUM BOURNE LEISURE (HOPTON) LIMITED Director 2018-01-01 CURRENT 1973-01-19 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS TRANSPORT SERVICES LIMITED Director 2018-01-01 CURRENT 1992-01-28 Active
PAUL CHARLES FLAUM BOURNE HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1984-10-12 Active
PAUL CHARLES FLAUM BRIDGE STREET (NOMINEES) LIMITED Director 2018-01-01 CURRENT 1987-03-26 Active
PAUL CHARLES FLAUM FORAY 989 LIMITED Director 2018-01-01 CURRENT 1996-12-31 Active
PAUL CHARLES FLAUM BOURNE LEISURE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS SKYLINE LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BOURNE LEISURE HOLDINGS LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM AMTREE FARM DEVELOPMENT LIMITED Director 2018-01-01 CURRENT 2002-04-30 Active
PAUL CHARLES FLAUM BUTLINS DEVELOPMENT LIMITED Director 2018-01-01 CURRENT 2011-04-28 Active
PAUL CHARLES FLAUM WARNER HOLIDAYS LIMITED Director 2018-01-01 CURRENT 1939-03-27 Active
PAUL CHARLES FLAUM FAR GRANGE PARK AND GOLF CLUB LIMITED Director 2018-01-01 CURRENT 1975-12-18 Active
PAUL CHARLES FLAUM HAVEN LEISURE LIMITED Director 2018-01-01 CURRENT 1985-12-04 Active
PAUL CHARLES FLAUM S L C (BOURNE) LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM ROCKLEY SANDS (ESTATES) LIMITED Director 2018-01-01 CURRENT 1956-01-17 Active
PAUL CHARLES FLAUM PALMHALL LIMITED Director 2018-01-01 CURRENT 1981-04-23 Active
PAUL CHARLES FLAUM LEISURE SERVICES AGENCY LIMITED Director 2018-01-01 CURRENT 1933-03-29 Active
PAUL CHARLES FLAUM KILN PARK ESTATES LIMITED Director 2018-01-01 CURRENT 1959-11-30 Active
PAUL CHARLES FLAUM HAGGERSTON CASTLE LIMITED Director 2018-01-01 CURRENT 1969-04-01 Active
PAUL CHARLES FLAUM GREENACRES HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1969-04-09 Active
PAUL CHARLES FLAUM LEISURE EMPLOYMENT SERVICES LIMITED Director 2018-01-01 CURRENT 1969-04-03 Active
PAUL CHARLES FLAUM LAKELAND HOLIDAY PARK LIMITED Director 2018-01-01 CURRENT 1973-11-21 Active
PAUL CHARLES FLAUM COLAINGROVE LIMITED Director 2018-01-01 CURRENT 1974-10-24 Active
PAUL CHARLES FLAUM BOURNE LEISURE GROUP LIMITED Director 2018-01-01 CURRENT 1969-06-13 Active
PAUL CHARLES FLAUM BERWICK HOLIDAY CENTRE LIMITED Director 2018-01-01 CURRENT 1973-07-20 Active
PAUL CHARLES FLAUM B.L. (BRITISH HOLIDAYS) LIMITED Director 2018-01-01 CURRENT 1964-05-26 Active
PAUL CHARLES FLAUM MELESEY LIMITED Director 2018-01-01 CURRENT 2000-06-09 Active
PAUL CHARLES FLAUM BUTLINS OPERATIONS LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active
PAUL CHARLES FLAUM BUTLINS PROPERTY (HOTEL) LIMITED Director 2018-01-01 CURRENT 2012-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 05/06/23, WITH NO UPDATES
2022-09-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 06/06/22, WITH NO UPDATES
2021-09-04AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH BENTALL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-13MEM/ARTSARTICLES OF ASSOCIATION
2021-03-13RES01ADOPT ARTICLES 13/03/21
2021-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 008372040014
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-08-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES
2019-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DERMOT FRANCIS KING
2019-01-02AP01DIRECTOR APPOINTED MR IAIN STUART MACMILLAN
2019-01-02TM02Termination of appointment of Dermot Francis King on 2019-01-01
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 80000
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP DUNFORD
2018-01-10AP01DIRECTOR APPOINTED MR PAUL CHARLES FLAUM
2017-07-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 80000
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-08LATEST SOC08/06/16 STATEMENT OF CAPITAL;GBP 80000
2016-06-08AR0101/06/16 ANNUAL RETURN FULL LIST
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 80000
2015-09-16AR0130/08/15 ANNUAL RETURN FULL LIST
2015-07-03CH01Director's details changed for Dermot Francis King on 2015-05-01
2015-06-19AP03Appointment of Dermot Francis King as company secretary on 2015-04-15
2015-06-19AP01DIRECTOR APPOINTED DERMOT FRANCIS KING
2015-05-06CH01Director's details changed for Mrs Jane Elizabeth Bentall on 2015-04-15
2015-05-06AP01DIRECTOR APPOINTED MRS JANE ELIZABETH BENTALL
2015-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/15 FROM Thornwick and Sea Farm Holiday Centre North Marine Road Flamborough East Yorkshire YO15 1AU
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WAUD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GIBBON
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WAUD
2015-05-05TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GIBBON
2015-05-05TM02Termination of appointment of William Oxley Waud on 2015-04-15
2015-05-05AP01DIRECTOR APPOINTED JOHN PHILIP DUNFORD
2015-04-30AUDAUDITOR'S RESIGNATION
2015-04-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-03-24RES13PURCHASE CONTRACT 30/06/2009
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 80000
2014-09-05AR0130/08/14 FULL LIST
2014-08-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2013-08-30AR0130/08/13 FULL LIST
2013-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-08-31AR0130/08/12 FULL LIST
2012-08-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2011-09-01AR0130/08/11 FULL LIST
2011-08-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-06-30MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:13
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-06-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2010-08-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-08-30AR0130/08/10 FULL LIST
2010-08-30CH03SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM OXLEY WAUD / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM OXLEY WAUD / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDGAR WAUD / 30/08/2010
2010-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HERBERT GIBBON / 30/08/2010
2010-06-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-10-22AR0130/08/09 FULL LIST
2009-09-14AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-08-04169GBP IC 100000/80000 30/06/09 GBP SR 20000@1=20000
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-09-08363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-10-03363sRETURN MADE UP TO 30/08/07; CHANGE OF MEMBERS
2006-10-09AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-09-12363sRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2005-10-18363(287)REGISTERED OFFICE CHANGED ON 18/10/05
2005-10-18363sRETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS
2005-09-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS
2003-10-23363sRETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS
2003-10-23288aNEW DIRECTOR APPOINTED
2003-09-26AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02
2002-10-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01
2002-09-20363sRETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS
2002-08-02RES13AGREEMENT 23/07/02
2001-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00
2001-08-29363sRETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-10-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99
2000-09-18363sRETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS
2000-03-29288aNEW DIRECTOR APPOINTED
2000-01-11WRES13RE DESIGNATION OF SHARE 01/04/99
2000-01-11WRES01ADOPTMEMORANDUM01/04/99
1999-10-19363sRETURN MADE UP TO 30/08/99; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98
1999-08-04288bDIRECTOR RESIGNED
1999-07-15288bDIRECTOR RESIGNED
1998-10-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97
1998-09-24363sRETURN MADE UP TO 30/08/98; NO CHANGE OF MEMBERS
1997-09-24363sRETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
55 - Accommodation
552 - Holiday and other short-stay accommodation
55201 - Holiday centres and villages




Licences & Regulatory approval
We could not find any licences issued to FLAMBOROUGH HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FLAMBOROUGH HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-06-10 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2011-06-10 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL DEED 2010-06-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2009-07-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-02-01 Satisfied BARCLAYS BANK PLC
MORTGAGE 1988-12-14 Satisfied 3I PLC
CHARGE 1972-10-12 Satisfied BARCLAYS BANK PLC
CHARGE 1969-12-08 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LIMITED
LEGAL CHARGE 1968-08-08 Satisfied DOREEN M WILD.
LEGAL CHARGE 1967-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1966-05-02 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
MORTGAGE 1966-05-02 Satisfied J.G. WAINES.
MORTGAGE DEBENTURE 1965-03-30 Satisfied INDUSTRIAL AND COMMERCIAL FINANCE CORPORATION LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FLAMBOROUGH HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of FLAMBOROUGH HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FLAMBOROUGH HOLIDAYS LIMITED
Trademarks
We have not found any records of FLAMBOROUGH HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FLAMBOROUGH HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55201 - Holiday centres and villages) as FLAMBOROUGH HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FLAMBOROUGH HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FLAMBOROUGH HOLIDAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FLAMBOROUGH HOLIDAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.