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

HARTS HOLIDAY CAMPS LIMITED

GLOVERS HOUSE, GLOVERS END, BEXHILL-ON-SEA, EAST SUSSEX, TN39 5ES,
Company Registration Number
02587448
Private Limited Company
Active

Company Overview

About Harts Holiday Camps Ltd
HARTS HOLIDAY CAMPS LIMITED was founded on 1991-03-01 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". Harts Holiday Camps Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HARTS HOLIDAY CAMPS LIMITED
 
Legal Registered Office
GLOVERS HOUSE
GLOVERS END
BEXHILL-ON-SEA
EAST SUSSEX
TN39 5ES
Other companies in TN35
 
Filing Information
Company Number 02587448
Company ID Number 02587448
Date formed 1991-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 22:47:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTS HOLIDAY CAMPS 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 HARTS HOLIDAY CAMPS LIMITED

Current Directors
Officer Role Date Appointed
ALASDAIR BELL LOCH
Company Secretary 2006-01-17
ANTONY NORMAN CLISH
Director 2006-01-17
ALASDAIR BELL LOCH
Director 2006-01-17
JEFFREY ALAN SILLS
Director 2006-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PETER BULL
Director 1991-03-01 2011-02-28
ALAN JAMES WATSON
Company Secretary 1991-03-01 2006-01-17
ALAN JAMES WATSON
Director 1991-03-01 2006-01-17
DOROTHY MAY GRAEME
Nominated Secretary 1991-03-01 1991-03-01
LESLEY JOYCE GRAEME
Nominated Director 1991-03-01 1991-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALASDAIR BELL LOCH GOLDEN SANDS LTD Company Secretary 2008-03-13 CURRENT 1986-11-24 Active
ALASDAIR BELL LOCH CRUMPWOOD LTD. Company Secretary 2008-03-13 CURRENT 2004-05-11 Active
ALASDAIR BELL LOCH EVENGAIN LIMITED Company Secretary 2006-01-17 CURRENT 1990-03-06 Active
ALASDAIR BELL LOCH COGHURST HALL HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-09 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-19 Active
ALASDAIR BELL LOCH MARLIE FARM HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1989-10-31 Active
ALASDAIR BELL LOCH SUN COMMUNITIES UK PARKS LTD Company Secretary 2006-01-17 CURRENT 1992-03-19 Active
ALASDAIR BELL LOCH W.S.G.OPERATING COMPANY LIMITED Company Secretary 2006-01-17 CURRENT 1937-03-04 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK FINANCE LIMITED Company Secretary 2006-01-17 CURRENT 1968-08-02 Active
ALASDAIR BELL LOCH HARTS HOLIDAY VILLAGE LIMITED Company Secretary 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH CP MEZZCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
ALASDAIR BELL LOCH CP EQUITYCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Active
ALASDAIR BELL LOCH CP ACQUISITIONCO LIMITED Company Secretary 2006-01-12 CURRENT 2005-12-07 Active
ANTONY NORMAN CLISH EVENGAIN LIMITED Director 2006-01-17 CURRENT 1990-03-06 Active
ANTONY NORMAN CLISH COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
ANTONY NORMAN CLISH MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
ANTONY NORMAN CLISH SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
ANTONY NORMAN CLISH W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
ANTONY NORMAN CLISH PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
ANTONY NORMAN CLISH HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH GOLDEN SANDS LTD Director 2008-03-13 CURRENT 1986-11-24 Active
ALASDAIR BELL LOCH CRUMPWOOD LTD. Director 2008-03-13 CURRENT 2004-05-11 Active
ALASDAIR BELL LOCH EVENGAIN LIMITED Director 2006-01-17 CURRENT 1990-03-06 Active
ALASDAIR BELL LOCH COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK LIMITED Director 2006-01-17 CURRENT 1989-10-19 Active
ALASDAIR BELL LOCH MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
ALASDAIR BELL LOCH SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
ALASDAIR BELL LOCH W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
ALASDAIR BELL LOCH PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
ALASDAIR BELL LOCH HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
ALASDAIR BELL LOCH CP MEZZCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
ALASDAIR BELL LOCH CP EQUITYCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
ALASDAIR BELL LOCH CP ACQUISITIONCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
JEFFREY ALAN SILLS GOLDEN SANDS LTD Director 2008-03-13 CURRENT 1986-11-24 Active
JEFFREY ALAN SILLS CRUMPWOOD LTD. Director 2008-03-13 CURRENT 2004-05-11 Active
JEFFREY ALAN SILLS THE SOUTH DEVON HOLIDAY PARKS LIMITED Director 2006-05-25 CURRENT 1996-10-31 Active
JEFFREY ALAN SILLS EVENGAIN LIMITED Director 2006-01-17 CURRENT 1990-03-06 Active
JEFFREY ALAN SILLS COGHURST HALL HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-09 Active
JEFFREY ALAN SILLS PARK HOLIDAYS UK LIMITED Director 2006-01-17 CURRENT 1989-10-19 Active
JEFFREY ALAN SILLS MARLIE FARM HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1989-10-31 Active
JEFFREY ALAN SILLS SUN COMMUNITIES UK PARKS LTD Director 2006-01-17 CURRENT 1992-03-19 Active
JEFFREY ALAN SILLS W.S.G.OPERATING COMPANY LIMITED Director 2006-01-17 CURRENT 1937-03-04 Active
JEFFREY ALAN SILLS PARK HOLIDAYS UK FINANCE LIMITED Director 2006-01-17 CURRENT 1968-08-02 Active
JEFFREY ALAN SILLS HARTS HOLIDAY VILLAGE LIMITED Director 2006-01-17 CURRENT 1951-11-16 Active
JEFFREY ALAN SILLS CP MEZZCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Dissolved 2016-03-22
JEFFREY ALAN SILLS CP EQUITYCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 Active
JEFFREY ALAN SILLS CP ACQUISITIONCO LIMITED Director 2006-01-12 CURRENT 2005-12-07 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
2024-09-07Amended mirco entity accounts made up to 2023-12-31
2024-03-01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-09-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORMAN CLISH
2022-04-21AP01DIRECTOR APPOINTED MR CHARLES JOHN MIDDLETON
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ADAM LING
2020-10-28TM02Termination of appointment of Jonathan Kirk Woodmansey on 2020-10-27
2020-10-28AP03Appointment of Mr Christopher Adam Ling as company secretary on 2020-10-27
2020-10-19AP03Appointment of Mr Jonathan Kirk Woodmansey as company secretary on 2020-10-14
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR BELL LOCH
2020-10-19TM02Termination of appointment of Alasdair Bell Loch on 2020-10-14
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-01-03CH01Director's details changed for Antony Norman Clish on 2019-01-03
2019-01-03CH03SECRETARY'S DETAILS CHNAGED FOR ALASDAIR BELL LOCH on 2019-01-03
2019-01-02AP01DIRECTOR APPOINTED MR RICHARD LEWIS ULLMAN
2018-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES
2017-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 025874480005
2016-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0101/03/16 ANNUAL RETURN FULL LIST
2016-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/16 FROM Coghurst Hall Ivyhouse Lane Ore. Hastings. East Sussex TN35 4NP
2015-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0101/03/15 ANNUAL RETURN FULL LIST
2014-11-25AA01Current accounting period shortened from 31/03/15 TO 31/12/14
2014-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0101/03/14 ANNUAL RETURN FULL LIST
2013-12-04AA01Current accounting period extended from 31/12/13 TO 31/03/14
2013-11-29ANNOTATIONOther
2013-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 025874480005
2013-11-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-03-26AR0101/03/13 ANNUAL RETURN FULL LIST
2012-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-04-16AR0101/03/12 FULL LIST
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-29AR0101/03/11 FULL LIST
2011-03-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2011-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BULL
2010-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-06AR0101/03/10 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN SILLS / 05/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALASDAIR BELL LOCH / 05/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONY NORMAN CLISH / 05/10/2009
2009-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-06-09363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-06-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALASDAIR LOCH / 05/10/2007
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-03-30363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2006-03-27288bSECRETARY RESIGNED
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-09288aNEW DIRECTOR APPOINTED
2006-02-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-01-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-27288bDIRECTOR RESIGNED
2006-01-25395PARTICULARS OF MORTGAGE/CHARGE
2006-01-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-18363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-01363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-07-27225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02
2003-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-21395PARTICULARS OF MORTGAGE/CHARGE
2003-04-29363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2003-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-03-21363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2002-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-03-08363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2001-02-14395PARTICULARS OF MORTGAGE/CHARGE
2000-03-28363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
2000-03-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1999-03-09363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1999-01-13SRES03EXEMPTION FROM APPOINTING AUDITORS 04/01/99
1999-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-03-10363sRETURN MADE UP TO 01/03/98; NO CHANGE OF MEMBERS
1998-02-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-03-07363sRETURN MADE UP TO 01/03/97; 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 HARTS HOLIDAY CAMPS 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 HARTS HOLIDAY CAMPS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE)
MORTGAGE DEBENTURE 2006-01-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2003-07-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2001-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS AGENT AND TRUSTEE FOR THE SECURED PARTIES
MORTGAGE DEBENTURE 1992-12-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HARTS HOLIDAY CAMPS LIMITED

Intangible Assets
Patents
We have not found any records of HARTS HOLIDAY CAMPS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTS HOLIDAY CAMPS LIMITED
Trademarks
We have not found any records of HARTS HOLIDAY CAMPS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTS HOLIDAY CAMPS 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 HARTS HOLIDAY CAMPS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARTS HOLIDAY CAMPS 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 HARTS HOLIDAY CAMPS 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 HARTS HOLIDAY CAMPS 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.