Background WavePink WaveYellow Wave

VECTIS HOLDINGS LIMITED (01552172)

VECTIS HOLDINGS LIMITED (01552172) is an active UK company. incorporated on 23 March 1981. with registered office in Ventnor. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. VECTIS HOLDINGS LIMITED has been registered for 45 years. Current directors include DABELL, Alexander Wray.

Company Number
01552172
Status
active
Type
ltd
Incorporated
23 March 1981
Age
45 years
Address
Blackgang Chine, Ventnor, PO38 2HN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
DABELL, Alexander Wray
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VECTIS HOLDINGS LIMITED

VECTIS HOLDINGS LIMITED is an active company incorporated on 23 March 1981 with the registered office located in Ventnor. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. VECTIS HOLDINGS LIMITED was registered 45 years ago.(SIC: 93210)

Status

active

Active since 45 years ago

Company No

01552172

LTD Company

Age

45 Years

Incorporated 23 March 1981

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BLACKGANG SAWMILL LIMITED
From: 31 December 1981To: 25 August 1993
SENDFILE LIMITED
From: 23 March 1981To: 31 December 1981
Contact
Address

Blackgang Chine Blackgang Ventnor, PO38 2HN,

Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Director Joined
Jan 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Feb 13
Share Buyback
Apr 13
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Aug 14
Loan Secured
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Share Buyback
Feb 16
Director Joined
Apr 16
Loan Secured
Apr 16
Director Left
Mar 19
Director Left
Dec 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Left
Feb 24
Director Left
Feb 24
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

1 Active
23 Resigned

DABELL, Alexander Wray

Active
Castle Haven Lane, VentnorPO38 2ND
Born February 1961
Director
Appointed 30 Sept 2008

DABELL, Francis Richmond

Resigned
Orchard Grove, VentnorPO38 1YA
Secretary
Appointed N/A
Resigned 01 Jun 1995

GRANT, Leonard Edward

Resigned
Downlands Upper Lane, NewportPO30 4AT
Secretary
Appointed 01 Jun 1995
Resigned 11 Nov 2008

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, VentnorPO38 2HN
Secretary
Appointed 11 Nov 2008
Resigned 27 Mar 2019

KENNEDY, Grace

Resigned
Blackgang, VentnorPO38 2HN
Secretary
Appointed 24 Jan 2023
Resigned 31 Aug 2023

TURTLE, Mark

Resigned
Blackgang Chine, VentnorPO38 2HN
Secretary
Appointed 28 Mar 2019
Resigned 17 Feb 2023

WRIGHT, Paula

Resigned
Blackgang Chine, VentnorPO38 2HN
Secretary
Appointed 12 Sept 2023
Resigned 28 Jan 2026

BELGROVE, Timothy Michael

Resigned
Heathfield Farm House, FreshwaterPO40 9SH
Born November 1949
Director
Appointed 01 Nov 2005
Resigned 31 Oct 2011

DABELL, Alexander Wray

Resigned
Ship Ashore, BlackgangPO38 2HN
Born February 1961
Director
Appointed N/A
Resigned 20 Jan 2006

DABELL, Bernard Peter

Resigned
Templemans Farmhouse, Salisbury
Born December 1921
Director
Appointed N/A
Resigned 04 May 2011

DABELL, Colin Bruce

Resigned
Five Rocks Lodge, VentnorPO38 2HW
Born August 1962
Director
Appointed 06 Mar 1999
Resigned 09 Sept 2001

DABELL, Francis Richmond

Resigned
Little Stables, NitonPO38 2DN
Born April 1924
Director
Appointed N/A
Resigned 04 May 2011

DABELL, Josephine Evelyn Mary

Resigned
Little Stables, NitonPO38 2DN
Born December 1926
Director
Appointed 01 May 1993
Resigned 26 Dec 2004

DABELL, June

Resigned
Blackgang Chine, VentnorPO38 2HN
Born February 1932
Director
Appointed 03 Apr 2012
Resigned 01 Dec 2015

DABELL, Matthew Geoffrey James

Resigned
Blackgang Chine, VentnorPO38 2HN
Born August 1963
Director
Appointed 04 May 2011
Resigned 03 Apr 2012

DABELL, Simon Francis

Resigned
Jobsons Farmhouse, VentnorPO38 2NS
Born May 1953
Director
Appointed 01 May 1993
Resigned 30 Jan 2013

GRANT, Leonard Edward

Resigned
Downlands Upper Lane, NewportPO30 4AT
Born August 1943
Director
Appointed 02 Sept 2003
Resigned 31 Oct 2011

HAMPTON, Christopher John

Resigned
Blackgang Chine, VentnorPO38 2HN
Born June 1956
Director
Appointed 22 Jan 2016
Resigned 05 Feb 2024

HOLGATE, Robert Christopher

Resigned
Blackgang Chine, VentnorPO38 2HN
Born March 1976
Director
Appointed 18 Jan 2011
Resigned 27 Mar 2019

MACKINNON, Iain

Resigned
Blackgang Chine, VentnorPO38 2HN
Born August 1959
Director
Appointed 01 Dec 2015
Resigned 31 Oct 2020

NEWNHAM, Dacia

Resigned
Sealands Main Road, NewportPO30 4AF
Born December 1936
Director
Appointed N/A
Resigned 15 Mar 1993

RYAN, Rosemary

Resigned
Blackgang Chine, VentnorPO38 2HN
Born December 1961
Director
Appointed 01 Dec 2015
Resigned 05 Feb 2024

TURTLE, Mark Richard

Resigned
Blackgang Chine, VentnorPO38 2HN
Born December 1977
Director
Appointed 21 Dec 2020
Resigned 17 Feb 2023

WARREN, Peter John

Resigned
Blackgang Chine, VentnorPO38 2HN
Born March 1950
Director
Appointed 01 Aug 2014
Resigned 26 Oct 2015

Persons with significant control

1

Mr Alexander Wray Dabell

Active
Blackgang Chine, VentnorPO38 2HN
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Group
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Medium
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Second Filing Of Director Termination With Name
17 January 2017
RP04TM01RP04TM01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 April 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
8 February 2016
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 June 2015
AR01AR01
Accounts With Accounts Type Group
3 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Group
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 May 2013
MR01Registration of a Charge
Capital Return Purchase Own Shares
25 April 2013
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
12 April 2013
AAAnnual Accounts
Legacy
22 February 2013
MG01MG01
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Termination Director Company With Name
30 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Accounts With Accounts Type Group
18 May 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 May 2008
AAAnnual Accounts
Legacy
18 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 February 2007
AAAnnual Accounts
Legacy
21 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
20 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 March 2006
AAAnnual Accounts
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 2004
AAAnnual Accounts
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 March 2003
AAAnnual Accounts
Legacy
25 January 2003
169169
Resolution
27 October 2002
RESOLUTIONSResolutions
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 April 2002
AAAnnual Accounts
Legacy
4 November 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
363sAnnual Return (shuttle)
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
23 March 2001
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 2000
AAAnnual Accounts
Resolution
22 February 2000
RESOLUTIONSResolutions
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
14 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 1998
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 March 1997
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1996
AAAnnual Accounts
Legacy
13 June 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Legacy
23 May 1995
395Particulars of Mortgage or Charge
Legacy
5 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 June 1994
288288
Legacy
26 May 1994
363sAnnual Return (shuttle)
Legacy
26 May 1994
288288
Accounts With Accounts Type Small
22 March 1994
AAAnnual Accounts
Legacy
1 February 1994
395Particulars of Mortgage or Charge
Legacy
20 January 1994
403aParticulars of Charge Subject to s859A
Legacy
14 December 1993
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1993
363sAnnual Return (shuttle)
Legacy
16 July 1993
395Particulars of Mortgage or Charge
Legacy
18 April 1993
288288
Legacy
1 April 1993
288288
Accounts With Accounts Type Small
23 February 1993
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1992
AAAnnual Accounts
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
1 August 1990
287Change of Registered Office
Legacy
1 August 1990
363363
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
22 May 1990
363363
Accounts With Accounts Type Small
16 March 1989
AAAnnual Accounts
Legacy
16 March 1989
363363
Accounts With Accounts Type Small
18 January 1988
AAAnnual Accounts
Legacy
18 January 1988
363363
Accounts With Accounts Type Small
25 February 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Legacy
4 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87