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

ENGLISH HOLIDAY CRUISES LIMITED

Windsor House, Bayshill Road, Cheltenham, GL50 3AT,
Company Registration Number
05207004
Private Limited Company
Active

Company Overview

About English Holiday Cruises Ltd
ENGLISH HOLIDAY CRUISES LIMITED was founded on 2004-08-16 and has its registered office in Cheltenham. The organisation's status is listed as "Active". English Holiday Cruises Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ENGLISH HOLIDAY CRUISES LIMITED
 
Legal Registered Office
Windsor House
Bayshill Road
Cheltenham
GL50 3AT
Other companies in GL50
 
Filing Information
Company Number 05207004
Company ID Number 05207004
Date formed 2004-08-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-27
Latest return 2024-02-23
Return next due 2025-03-09
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB846761493  
Last Datalog update: 2024-03-26 15:33:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENGLISH HOLIDAY CRUISES 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 ENGLISH HOLIDAY CRUISES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD ANTHONY CLEMENTS
Company Secretary 2004-08-16
JUDITH ANNE CLEMENTS
Director 2004-08-16
RICHARD ANTHONY CLEMENTS
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-08-16 2004-08-16

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
2024-03-2631/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-01-0631/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-06AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-01SH10Particulars of variation of rights attached to shares
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 23/02/22, WITH UPDATES
2022-02-23SH08Change of share class name or designation
2022-02-14Memorandum articles filed
2022-02-14Memorandum articles filed
2022-02-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-02-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2022-02-14MEM/ARTSARTICLES OF ASSOCIATION
2022-02-10NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED CLEMENTS
2022-02-10DIRECTOR APPOINTED MR JARED BLAKE CLEMENTS
2022-02-1031/01/22 STATEMENT OF CAPITAL GBP 33750
2022-02-10SH0131/01/22 STATEMENT OF CAPITAL GBP 33750
2022-02-10AP01DIRECTOR APPOINTED MR JARED BLAKE CLEMENTS
2022-02-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED CLEMENTS
2021-09-28PSC04Change of details for Mrs Judith Anne Clements as a person with significant control on 2021-08-31
2021-09-14CH01Director's details changed for Mr Richard Anthony Clements on 2021-08-31
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/21, WITH NO UPDATES
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052070040004
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052070040004
2020-10-14AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES
2019-12-09AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES
2018-11-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-10-31AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES
2018-08-14SH08Change of share class name or designation
2018-08-14SH0110/07/18 STATEMENT OF CAPITAL GBP 30000
2018-08-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Sums of £12859 and £1354 and £2708 are capitalised 10/07/2018
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2018-07-20CC04Statement of company's objects
2018-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2018-04-25CH01Director's details changed for Mr Richard Anthony Clements on 2018-04-24
2018-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/18 FROM 41 Rodney Road Cheltenham Gloucestershire GL50 1HX England
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEMENTS / 24/04/2018
2018-04-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE CLEMENTS / 24/04/2018
2018-04-24CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD ANTHONY CLEMENTS on 2018-04-24
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEMENTS / 24/04/2018
2018-04-24PSC04PSC'S CHANGE OF PARTICULARS / MRS JUDITH ANNE CLEMENTS / 24/04/2018
2017-10-04AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 220
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEMENTS / 24/08/2016
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE CLEMENTS / 24/08/2016
2017-01-23LATEST SOC23/01/17 STATEMENT OF CAPITAL;GBP 220
2017-01-23SH0105/01/17 STATEMENT OF CAPITAL GBP 220
2017-01-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES
2015-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/15 FROM Hazlewoods Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
2015-12-21AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-05-12AA31/08/14 TOTAL EXEMPTION SMALL
2014-09-09AA31/08/13 TOTAL EXEMPTION SMALL
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-19AR0116/08/14 FULL LIST
2014-08-12AA01PREVSHO FROM 28/08/2013 TO 27/08/2013
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-05-20AA01PREVSHO FROM 29/08/2013 TO 28/08/2013
2013-09-06AR0116/08/13 FULL LIST
2013-08-19AA31/08/12 TOTAL EXEMPTION SMALL
2013-05-22AA01CURRSHO FROM 30/08/2013 TO 29/08/2013
2012-08-24AR0116/08/12 FULL LIST
2012-08-07AA31/08/11 TOTAL EXEMPTION SMALL
2012-05-04AA01PREVSHO FROM 31/08/2011 TO 30/08/2011
2011-09-27AR0116/08/11 FULL LIST
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEMENTS / 01/09/2010
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE CLEMENTS / 01/09/2010
2011-09-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY CLEMENTS / 01/09/2010
2010-12-01AA31/08/10 TOTAL EXEMPTION SMALL
2010-08-18AR0116/08/10 FULL LIST
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY CLEMENTS / 16/08/2010
2010-08-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANNE CLEMENTS / 16/08/2010
2010-03-30AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-26363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2009-03-04AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-09-17363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-03-10AA31/08/07 TOTAL EXEMPTION SMALL
2007-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-24363sRETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS
2007-03-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-22363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-09-2288(2)RAD 03/05/06--------- £ SI 199@1
2006-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-05-24RES12VARYING SHARE RIGHTS AND NAMES
2006-05-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-01363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-04-14288cDIRECTOR'S PARTICULARS CHANGED
2005-04-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-01-10287REGISTERED OFFICE CHANGED ON 10/01/05 FROM: NEVILLE HOUSE, 55 EDEN STREET KINGSTON UPON THAMES SURREY KT1 1BW
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-08-16288bSECRETARY RESIGNED
2004-08-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants


Licences & Regulatory approval
We could not find any licences issued to ENGLISH HOLIDAY CRUISES 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 ENGLISH HOLIDAY CRUISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2009-02-24 Outstanding RICHARD CLEMENTS AND JUDITH CLEMENTS
DEED OF MORTGAGE 2004-11-03 Satisfied CAPITAL BANK PLC
MORTGAGE 2004-11-03 Satisfied CAPITAL BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 ENGLISH HOLIDAY CRUISES LIMITED

Intangible Assets
Patents
We have not found any records of ENGLISH HOLIDAY CRUISES LIMITED registering or being granted any patents
Domain Names

ENGLISH HOLIDAY CRUISES LIMITED owns 1 domain names.

corporate-cruises.co.uk  

Trademarks
We have not found any records of ENGLISH HOLIDAY CRUISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENGLISH HOLIDAY CRUISES 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 (50300 - Inland passenger water transport) as ENGLISH HOLIDAY CRUISES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENGLISH HOLIDAY CRUISES 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 ENGLISH HOLIDAY CRUISES 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 ENGLISH HOLIDAY CRUISES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1