Check the

HOTELSHOP UK LIMITED

Company
HOTELSHOP UK LIMITED (03812146)

HOTELSHOP UK

Phone: +44 (0)1905 792 801
A rating

ABOUT HOTELSHOP UK LIMITED

Here at Greatlittlebreaks we love the diversity the UK has to offer and that’s why we’re dedicated to making your next UK short break great. Whether you’re looking to get outdoors for a ramble in the countryside, discover a new city, experience an exhilarating coastal break or indulge in a relaxing spa weekend, you’re sure to find effortless value and a great experience with greatlittlebreaks.com.

© Great Little Breaks is part of Hotelshop UK Ltd | ABTA Registered L8766

© 2018 Hotelshop UK Ltd | Company Registration No: 3812146 - Registered in England and Wales. Brine Well House, Tower Hill, Droitwich Spa, Worcs WR9 8BY

KEY FINANCES

Year
2016
Assets
£1069.58k ▼ £-264.61k (-19.83 %)
Cash
£74.08k ▼ £-178.93k (-70.72 %)
Liabilities
£97.14k ▼ £-1089.23k (-91.81 %)
Net Worth
£972.44k ▲ £824.62k (557.86 %)

REGISTRATION INFO

Company name
HOTELSHOP UK LIMITED
Company number
03812146
Status
Active
Categroy
Private Limited Company
Date of Incorporation
22 Jul 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.greatlittlebreaks.com
Phones
01905 792 801
01905 792 808
+44 (0)1905 792 801
+44 (0)1905 792 818
+44 (0)1905 792 838
01905 792 818
01905 792 838
Registered Address
BRINE WELL HOUSE,
TOWER HILL,
DROITWICH SPA,
WORCESTERSHIRE,
WR9 8BY

ECONOMIC ACTIVITIES

79110
Travel agency activities
82200
Activities of call centres

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Google Plus
Visit
Twitter
Follow

LAST EVENTS

26 Sep 2016
Termination of appointment of Kevin Marley as a director on 26 September 2016
21 Jul 2016
Confirmation statement made on 18 July 2016 with updates
18 Mar 2016
Total exemption small company accounts made up to 31 December 2015

CHARGES

4 October 2013
Status
Satisfied on 27 May 2014
Delivered
9 October 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…

9 July 2013
Status
Outstanding
Delivered
17 July 2013
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Notification of addition to or amendment of charge…

31 August 2012
Status
Outstanding
Delivered
5 September 2012
Persons entitled
Svenska Handelsbanken Ab (Publ)
Description
Unit 3 & 4 brine well house tower hill droitwich…

9 March 2011
Status
Satisfied on 5 December 2013
Delivered
22 March 2011
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charge over the undertaking and all…

18 January 2011
Status
Outstanding
Delivered
21 January 2011
Persons entitled
National Westminster Bank PLC
Description
All amounts now and in the future credited to account…

22 March 2002
Status
Satisfied on 22 December 2010
Delivered
3 April 2002
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

HOTELSHOP UK LIMITED DIRECTORS

Vivienne Hudson Findlay

  Acting
Appointed
03 October 2013
Role
Secretary
Address
Tudor House, Hanbury Chase, Hanbury, Worcestershire, United Kingdom, B60 4BY
Name
HUDSON-FINDLAY, Vivienne

Vivienne Hudson Findlay

  Acting
Appointed
09 August 1999
Occupation
Managing Director
Role
Director
Age
70
Nationality
British
Address
Tudor House, Hanbury Chase, Hanbury, Worcestershire, B60 4BY
Country Of Residence
United Kingdom
Name
HUDSON-FINDLAY, Vivienne

John Leftwich

  Acting
Appointed
01 November 2010
Occupation
None
Role
Director
Age
69
Nationality
British
Address
Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY
Country Of Residence
United Kingdom
Name
LEFTWICH, John

Peter John Leonard Simmonds Vella

  Acting
Appointed
01 November 2010
Occupation
Company Director
Role
Director
Age
66
Nationality
Maltese And British
Address
Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY
Country Of Residence
England
Name
VELLA, Peter John Leonard Simmonds

Susan Jennifer Bromley

  Resigned
Appointed
13 December 1999
Resigned
31 December 2004
Role
Secretary
Address
Orchard Cottage, Chelmarsh, Bridgnorth, Shropshire, WV16 6BA
Name
BROMLEY, Susan Jennifer

Vivienne Hudson

  Resigned
Appointed
01 January 2005
Resigned
20 August 2010
Role
Secretary
Address
Tudor House, Hanbury Chase, Hanbury, Worcestershire, B60 4BY
Name
HUDSON, Vivienne

Vivienne Hudson

  Resigned PSC
Appointed
09 August 1999
Resigned
13 December 1999
Role
Secretary
Address
24 Saint Augustines Close, Droitwich, Worcestershire, WR9 8QW
Name
HUDSON, Vivienne
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Tracey Orchard

  Resigned
Appointed
20 August 2010
Resigned
03 October 2013
Role
Secretary
Address
Brine Well House, Tower Hill, Droitwich, Worcestershire, WR9 8BY
Name
ORCHARD, Tracey

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
22 July 1999
Resigned
09 August 1999
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Kevin Marley

  Resigned
Appointed
01 November 2010
Resigned
26 September 2016
Occupation
None
Role
Director
Age
57
Nationality
British
Address
Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY
Country Of Residence
United Kingdom
Name
MARLEY, Kevin

Claire Elizabeth Milican

  Resigned
Appointed
01 November 2010
Resigned
31 December 2012
Occupation
Third Sector Development Manager
Role
Director
Age
58
Nationality
British
Address
Brine Well House, Tower Hill, Droitwich Spa, Worcestershire, WR9 8BY
Country Of Residence
United Kingdom
Name
MILICAN, Claire Elizabeth

Julie Marie Shorrock

  Resigned
Appointed
09 August 1999
Resigned
20 August 2010
Occupation
Company Director
Role
Director
Age
53
Nationality
British
Address
77 Rednal Hill Lane, Rednal, Birmingham, West Midlands, B45 9LJ
Country Of Residence
Gbr
Name
SHORROCK, Julie Marie

INSTANT COMPANIES LIMITED

  Resigned
Appointed
22 July 1999
Resigned
09 August 1999
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.