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

CANVAS HOLIDAYS LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
00991430
Private Limited Company
Active

Company Overview

About Canvas Holidays Ltd
CANVAS HOLIDAYS LIMITED was founded on 1970-10-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Canvas Holidays Limited is a Private Limited Company registered in UNITED KINGDOM 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
CANVAS HOLIDAYS LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in W6
 
Telephone01383644000
 
Filing Information
Company Number 00991430
Company ID Number 00991430
Date formed 1970-10-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 30/06/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB215668063  
Last Datalog update: 2024-02-06 21:32:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANVAS 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 CANVAS HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPE JEAN MICHEL MAHOUIN
Director 2018-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CLARKE
Director 2017-06-16 2018-03-30
CARINE DEBIEZ
Director 2017-02-07 2017-06-16
JAMES GORDON DONALD
Director 2013-10-14 2017-02-07
MARGARET ANN ROBERTSON
Director 2011-02-01 2016-10-14
SIMON TARN ALLAN
Director 2008-07-23 2015-12-11
ALEXANDER DAVID GIBBONS
Director 2013-10-14 2015-11-24
HENRY FRANCIS JOHN BANKES
Company Secretary 2006-04-25 2014-12-19
JOHN WHITAKER
Director 2011-02-01 2011-10-31
IAN FRASER ROGERSON
Director 2010-12-17 2011-02-28
IAN SIMON AILLES
Director 2008-08-01 2010-12-17
PAUL ANDREW CARTER
Director 2007-06-08 2010-01-11
SIMON SHAUN MAGUIRE
Director 2008-02-05 2009-11-25
JOHN PAUL NICHOLS
Director 2007-01-08 2008-08-01
IAN PARKINSON
Director 2004-10-08 2007-10-31
DAVID ANTHONY STAMP
Director 2006-06-07 2007-06-08
FRANK PETER GIAMALVA
Director 2006-03-01 2007-01-08
FRANZ MARKUS DEUTSCH
Director 2004-10-08 2006-10-26
MARIUS ION NASTA
Company Secretary 2005-11-02 2006-04-25
MARTIN NEAL LEPPARD
Director 2004-10-08 2005-11-30
HENRY FRANCIS JOHN BANKES
Company Secretary 2005-01-11 2005-11-08
PHILIP MARTIN SHERRING
Director 1994-03-02 2005-03-28
IAN INWOOD
Director 1999-12-01 2005-02-28
GEORGE DOUGLAS BERTRAM ELLES
Director 1992-12-31 2005-01-31
MARIUS ION NASTA
Company Secretary 2004-10-08 2005-01-11
PHILIP MARTIN SHERRING
Company Secretary 1994-03-02 2004-10-08
VIKRAM LALL
Director 1992-12-31 2002-11-18
ANDREW CAMERON SALVESEN
Director 1992-12-31 2002-11-18
DAVID JOHN MACGREGOR CUTHBERT
Director 1992-12-31 2000-10-02
JAN VERSTEEGH
Director 1995-10-04 1999-10-01
MALCOLM JAMES MACGREGOR CUTHBERT
Director 1992-12-31 1994-08-08
GEORGE DOUGLAS BERTRAM ELLES
Company Secretary 1992-12-31 1994-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIPPE JEAN MICHEL MAHOUIN CANVAS HOLDINGS LIMITED Director 2018-03-30 CURRENT 2002-11-05 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
2024-03-25APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL MARSH
2024-03-25DIRECTOR APPOINTED MR STIJN HENDRIK MARC DEPRAETERE
2024-01-10CONFIRMATION STATEMENT MADE ON 10/01/24, WITH NO UPDATES
2023-06-12Amended full accounts made up to 2022-10-31
2023-06-0131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-30Current accounting period shortened from 31/10/23 TO 30/09/23
2023-02-28DIRECTOR APPOINTED MR DARREN PAUL MARSH
2023-02-28APPOINTMENT TERMINATED, DIRECTOR TARIK KIBALI
2023-01-10CONFIRMATION STATEMENT MADE ON 10/01/23, WITH NO UPDATES
2023-01-03CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-05-19AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-01-25Change of details for Canvas Holdings Limited as a person with significant control on 2019-07-16
2022-01-25PSC05Change of details for Canvas Holdings Limited as a person with significant control on 2019-07-16
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009914300013
2021-06-01AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-16AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-07-16AP01DIRECTOR APPOINTED TARIK KIBALI
2019-07-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TIMMERMANS
2019-06-18AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE JEAN MICHEL MAHOUIN
2019-02-06AP01DIRECTOR APPOINTED PHILIP TIMMERMANS
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-05-04AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-04AP01DIRECTOR APPOINTED PHILIPPE JEAN MICHEL MAHOUIN
2018-04-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER CLARKE
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 10605264
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-06-19AP01DIRECTOR APPOINTED MR PETER CLARKE
2017-06-19TM01APPOINTMENT TERMINATED, DIRECTOR CARINE DEBIEZ
2017-04-28AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM 100 Barbirolli Square Manchester M2 3AB
2017-02-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON DONALD
2017-02-10AP01DIRECTOR APPOINTED CARINE DEBIEZ
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 10605264
2017-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET ANN ROBERTSON
2016-04-20AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-01-11AA01Previous accounting period shortened from 31/12/15 TO 31/10/15
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 10605264
2016-01-05AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TARN ALLAN
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVID GIBBONS
2015-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 009914300013
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009914300012
2015-04-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 009914300011
2015-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2015 FROM THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 10605264
2015-01-20AR0131/12/14 FULL LIST
2015-01-09SH0119/12/14 STATEMENT OF CAPITAL GBP 10605264
2015-01-07TM02APPOINTMENT TERMINATED, SECRETARY HENRY BANKES
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-03LATEST SOC03/01/14 STATEMENT OF CAPITAL;GBP 2105264
2014-01-03AR0131/12/13 FULL LIST
2013-10-14AP01DIRECTOR APPOINTED MR ALEXANDER DAVID GIBBONS
2013-10-14AP01DIRECTOR APPOINTED MR JAMES GORDON DONALD
2013-09-10AD01REGISTERED OFFICE CHANGED ON 10/09/2013 FROM C/O ALPA MULLER THE TRIANGLE 5-17 HAMMERSMITH GROVE LONDON W6 0LG UNITED KINGDOM
2013-05-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-07AR0131/12/12 FULL LIST
2012-06-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-28CH03SECRETARY'S CHANGE OF PARTICULARS / HENRY FRANCIS JOHN BANKES / 28/03/2012
2012-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN ROBERTSON / 28/03/2012
2012-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2012 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ
2012-01-04AR0131/12/11 FULL LIST
2011-11-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WHITAKER
2011-06-28CC04STATEMENT OF COMPANY'S OBJECTS
2011-06-28RES13QUOTING SECTION 175 13/06/2011
2011-06-28RES01ADOPT ARTICLES 13/06/2011
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN ROGERSON
2011-02-18AP01DIRECTOR APPOINTED JOHN WHITAKER
2011-02-16AP01DIRECTOR APPOINTED MARGARET ANN ROBERTSON
2011-01-04AR0131/12/10 FULL LIST
2010-12-17TM01APPOINTMENT TERMINATED, DIRECTOR IAN AILLES
2010-12-17AP01DIRECTOR APPOINTED IAN FRASER ROGERSON
2010-08-19AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER
2010-01-15AR0131/12/09 FULL LIST
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MAGUIRE
2009-10-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-09363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-08-20288aDIRECTOR APPOINTED IAN SIMON AILLES
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN NICHOLS
2008-07-25288aDIRECTOR APPOINTED SIMON TARN ALLAN
2008-07-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN NICHOLS / 29/01/2008
2008-02-07288aNEW DIRECTOR APPOINTED
2008-02-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-06288bDIRECTOR RESIGNED
2007-09-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-11288bDIRECTOR RESIGNED
2007-01-23288aNEW DIRECTOR APPOINTED
2007-01-19288bDIRECTOR RESIGNED
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-22288cSECRETARY'S PARTICULARS CHANGED
2006-07-20288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-07288aNEW DIRECTOR APPOINTED
2006-04-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-25288bSECRETARY RESIGNED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-03-27288bDIRECTOR RESIGNED
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-16288cDIRECTOR'S PARTICULARS CHANGED
2005-11-21288bSECRETARY RESIGNED
2005-11-21288aNEW SECRETARY APPOINTED
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 CANVAS 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 CANVAS HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-05-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-11-19 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE 2002-06-28 Satisfied BARCLAYS BANK PLC
MORTGAGE 2002-06-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1992-11-04 Satisfied ANDREW C SALVESEN
DEBENTURE 1992-11-04 Satisfied ANDREW C SALVESEN
DEBENTURE 1992-11-04 Satisfied ANDREW C.SALVESEN
STANDARD SECURITY 1991-05-03 Satisfied DUNFERMLINE BUILDING SOCIETY.
CHARGE 1984-10-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 1984-03-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1983-10-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CANVAS HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of CANVAS HOLIDAYS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CANVAS HOLIDAYS LIMITED owns 3 domain names.

canvas.co.uk   supersites.co.uk   supersitesholidays.co.uk  

Trademarks
We have not found any records of CANVAS HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANVAS 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 (79110 - Travel agency activities) as CANVAS HOLIDAYS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where CANVAS 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 CANVAS 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 CANVAS HOLIDAYS LIMITED any grants or awards.
Ownership
    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.