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 FINANCE
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
-
Check the company
-
UK
-
Wychavon
- Company name
- HOTELSHOP UK LIMITED
- Company number
- 03812146
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
22 Jul 1999
Age - 26 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
- 71
- 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
- 70
- 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
- 67
- 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
- 58
- 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
- 59
- 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
- 54
- 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.