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

ON THE BEACH BEDS LIMITED

5 ADAIR STREET, MANCHESTER, M1 2NQ,
Company Registration Number
06294605
Private Limited Company
Active

Company Overview

About On The Beach Beds Ltd
ON THE BEACH BEDS LIMITED was founded on 2007-06-27 and has its registered office in Manchester. The organisation's status is listed as "Active". On The Beach Beds Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ON THE BEACH BEDS LIMITED
 
Legal Registered Office
5 ADAIR STREET
MANCHESTER
M1 2NQ
Other companies in SK3
 
Previous Names
OTBEACH.COM LIMITED01/08/2011
Filing Information
Company Number 06294605
Company ID Number 06294605
Date formed 2007-06-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 28/04/2016
Return next due 26/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB118328225  
Last Datalog update: 2024-06-07 11:32:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ON THE BEACH BEDS 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 ON THE BEACH BEDS LIMITED

Current Directors
Officer Role Date Appointed
KIRSTEEN VICKERSTAFF
Company Secretary 2016-03-01
SIMON MATTHEW COOPER
Director 2007-06-27
PAUL ALAN MEEHAN
Director 2017-01-16
JONATHAN JAMES SMITH
Director 2013-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR SIMON DALY
Director 2013-10-04 2018-03-28
GWENDOLINE PARRY
Director 2013-10-04 2017-01-16
GWENDOLINE PARRY
Company Secretary 2010-07-28 2016-02-29
GEOFFREY PETER WOOD
Company Secretary 2007-11-23 2010-07-28
SIMON MATTHEW COOPER
Company Secretary 2007-06-27 2007-11-23
MARCUS ASHLEY COOPER
Director 2007-06-27 2007-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON MATTHEW COOPER ON THE BEACH TRUSTEES LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
SIMON MATTHEW COOPER ON THE BEACH TOPCO LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
SIMON MATTHEW COOPER ON THE BEACH BIDCO LIMITED Director 2013-09-24 CURRENT 2013-09-24 Liquidation
SIMON MATTHEW COOPER ON THE BEACH TRAVEL LIMITED Director 2007-10-29 CURRENT 2007-06-20 Active
SIMON MATTHEW COOPER ON THE BEACH HOLIDAYS LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active - Proposal to Strike off
SIMON MATTHEW COOPER ON THE BEACH LIMITED Director 1996-06-24 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN SUNSHINE.CO.UK LIMITED Director 2017-05-09 CURRENT 2006-10-03 Active
PAUL ALAN MEEHAN ON THE BEACH TOPCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH BIDCO LIMITED Director 2017-01-16 CURRENT 2013-09-24 Liquidation
PAUL ALAN MEEHAN ON THE BEACH TRUSTEES LIMITED Director 2017-01-16 CURRENT 2014-07-07 Active
PAUL ALAN MEEHAN ON THE BEACH GROUP PLC Director 2017-01-16 CURRENT 2015-08-17 Active
PAUL ALAN MEEHAN ON THE BEACH LIMITED Director 2017-01-16 CURRENT 1996-02-22 Active
PAUL ALAN MEEHAN ON THE BEACH HOLIDAYS LIMITED Director 2017-01-16 CURRENT 2003-10-03 Active - Proposal to Strike off
PAUL ALAN MEEHAN ON THE BEACH TRAVEL LIMITED Director 2017-01-16 CURRENT 2007-06-20 Active
PAUL ALAN MEEHAN BME LIMITED Director 2004-02-10 CURRENT 2004-02-10 Dissolved 2013-08-13
JONATHAN JAMES SMITH ON THE BEACH TOPCO LIMITED Director 2013-10-04 CURRENT 2013-09-24 Liquidation
JONATHAN JAMES SMITH ON THE BEACH BIDCO LIMITED Director 2013-10-04 CURRENT 2013-09-24 Liquidation
JONATHAN JAMES SMITH ON THE BEACH LIMITED Director 2013-10-04 CURRENT 1996-02-22 Active
JONATHAN JAMES SMITH ON THE BEACH HOLIDAYS LIMITED Director 2013-10-04 CURRENT 2003-10-03 Active - Proposal to Strike off
JONATHAN JAMES SMITH ON THE BEACH TRAVEL LIMITED Director 2011-05-12 CURRENT 2007-06-20 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
2024-04-29CONFIRMATION STATEMENT MADE ON 28/04/24, WITH NO UPDATES
2023-06-30DIRECTOR APPOINTED MR JONATHAN MICHAEL WORMALD
2023-06-30APPOINTMENT TERMINATED, DIRECTOR SIMON MATTHEW COOPER
2023-06-29FULL ACCOUNTS MADE UP TO 30/09/22
2023-05-02CONFIRMATION STATEMENT MADE ON 28/04/23, WITH NO UPDATES
2023-01-11CESSATION OF ON THE BEACH GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2023-01-11Notification of On the Beach Travel Limited as a person with significant control on 2016-04-06
2023-01-11PSC02Notification of On the Beach Travel Limited as a person with significant control on 2016-04-06
2023-01-11PSC07CESSATION OF ON THE BEACH GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050003
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050002
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050005
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050006
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050007
2022-12-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050008
2022-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050008
2022-12-09REGISTRATION OF A CHARGE / CHARGE CODE 062946050009
2022-12-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050009
2022-10-07Notification of On the Beach Group Plc as a person with significant control on 2022-09-30
2022-10-07CESSATION OF ON THE BEACH TRAVEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC07CESSATION OF ON THE BEACH TRAVEL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-07PSC02Notification of On the Beach Group Plc as a person with significant control on 2022-09-30
2022-06-23AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-03CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2021-02-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050008
2021-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050007
2020-10-08AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-08-06AP01DIRECTOR APPOINTED MR SHAUN MORTON
2020-08-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ALAN MEEHAN
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2019-06-04AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-05-16CS01CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062946050004
2018-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/18 FROM Park Square Bird Hall Lane Cheadle Heath SK3 0XN
2018-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES SMITH
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES
2018-04-19AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR SIMON DALY
2017-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050006
2017-05-10LATEST SOC10/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-10CS01CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES
2017-03-02AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-01-16AP01DIRECTOR APPOINTED MR PAUL ALAN MEEHAN
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PARRY
2016-06-14ANNOTATIONClarification
2016-06-14RP04
2016-06-09AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0128/04/16 ANNUAL RETURN FULL LIST
2016-04-06AP03Appointment of Mrs Kirsteen Vickerstaff as company secretary on 2016-03-01
2016-04-04TM02Termination of appointment of Gwendoline Parry on 2016-03-31
2015-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050005
2015-07-04AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-22AR0128/04/15 ANNUAL RETURN FULL LIST
2014-05-23LATEST SOC23/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-23AR0128/04/14 ANNUAL RETURN FULL LIST
2014-01-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-10-22AP01DIRECTOR APPOINTED MR ALISTAIR SIMON DALY
2013-10-22AP01DIRECTOR APPOINTED MRS GWENDOLINE PARRY
2013-10-22AP01DIRECTOR APPOINTED MR JONATHAN JAMES SMITH
2013-10-17RES13SECTION 175(5)(A) COMPANIES ACT 2006 POSSIBLE CONFLICT OF INTEREST 04/10/2013
2013-10-17RES01ADOPT ARTICLES 17/10/13
2013-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050004
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050002
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062946050003
2013-05-20AR0128/04/13 FULL LIST
2013-01-07AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM SPECTRUM HOUSE TOWERS BUSINESS PARK WILMSLOW ROAD, DIDSBURY MANCHESTER M20 2SE
2012-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2012 FROM, SPECTRUM HOUSE, TOWERS BUSINESS PARK WILMSLOW, ROAD, DIDSBURY, MANCHESTER, M20 2SE
2012-07-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11
2012-05-10AR0128/04/12 FULL LIST
2011-11-15MEM/ARTSARTICLES OF ASSOCIATION
2011-10-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-03RES01ALTER ARTICLES 27/09/2011
2011-10-03RES13VARIOUS AGREEMENTS 27/09/2011
2011-08-01RES15CHANGE OF NAME 29/07/2011
2011-08-01CERTNMCOMPANY NAME CHANGED OTBEACH.COM LIMITED CERTIFICATE ISSUED ON 01/08/11
2011-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-05-24AR0128/04/11 FULL LIST
2010-07-28AP03SECRETARY APPOINTED MRS GWENDOLINE PARRY
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY WOOD
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2010-04-29AR0128/04/10 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON MATTHEW COOPER / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY PETER WOOD / 01/10/2009
2009-04-29363aRETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS
2009-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-04-28363aRETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON COOPER / 27/04/2008
2008-04-07288cSECRETARY'S CHANGE OF PARTICULARS / GEOFFREY WOOD / 04/04/2008
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 28 GREAT KING STREET MACCLESFIELD CHESHIRE SK11 6PL
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 28 GREAT KING STREET, MACCLESFIELD, CHESHIRE, SK11 6PL
2007-12-10225ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/09/08
2007-12-10288aNEW SECRETARY APPOINTED
2007-12-10288bSECRETARY RESIGNED
2007-12-10288bDIRECTOR RESIGNED
2007-06-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ON THE BEACH BEDS 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 ON THE BEACH BEDS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-09 Outstanding LLOYDS BANK PLC
2015-09-18 Outstanding LLOYDS BANK PLC
2013-10-12 Outstanding INFLEXION PRIVATE EQUITY PARTNERS LLP AS SECURITY TRUSTEE
2013-10-10 Outstanding LLOYDS BANK PLC
2013-10-10 Outstanding LLOYDS BANK PLC
DEBENTURE 2011-09-27 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
Intangible Assets
Patents
We have not found any records of ON THE BEACH BEDS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ON THE BEACH BEDS LIMITED
Trademarks
We have not found any records of ON THE BEACH BEDS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ON THE BEACH BEDS 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 (79110 - Travel agency activities) as ON THE BEACH BEDS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ON THE BEACH BEDS 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 ON THE BEACH BEDS 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 ON THE BEACH BEDS 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.