Background WavePink WaveYellow Wave

CABANA (HOLDINGS) LIMITED (01687197)

CABANA (HOLDINGS) LIMITED (01687197) is an active UK company. incorporated on 16 December 1982. with registered office in Newton Le Willows. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CABANA (HOLDINGS) LIMITED has been registered for 43 years. Current directors include MILNE, Andrew Paul, NICHOLS, Matthew John, NICHOLS, Peter John.

Company Number
01687197
Status
active
Type
ltd
Incorporated
16 December 1982
Age
43 years
Address
Laurel House Woodlands Park, Newton Le Willows, WA12 0HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MILNE, Andrew Paul, NICHOLS, Matthew John, NICHOLS, Peter John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CABANA (HOLDINGS) LIMITED

CABANA (HOLDINGS) LIMITED is an active company incorporated on 16 December 1982 with the registered office located in Newton Le Willows. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CABANA (HOLDINGS) LIMITED was registered 43 years ago.(SIC: 74990)

Status

active

Active since 43 years ago

Company No

01687197

LTD Company

Age

43 Years

Incorporated 16 December 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

KEYPLOT LIMITED
From: 16 December 1982To: 17 March 1983
KEYPLOT LIMITED
From: 16 December 1982To: 17 March 1983
Contact
Address

Laurel House Woodlands Park Ashton Road Newton Le Willows, WA12 0HH,

Timeline

4 key events • 2014 - 2025

Funding Officers Ownership
Director Joined
Sept 14
Director Left
Dec 19
Director Joined
May 23
Director Joined
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CADDY, Sarah Louise

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 17 Mar 2025

MILNE, Andrew Paul

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born July 1973
Director
Appointed 25 Apr 2023

NICHOLS, Matthew John

Active
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born February 1982
Director
Appointed 14 Apr 2025

NICHOLS, Peter John

Active
Hatton Cottage Warrington Road, HattonWA4 5NY
Born December 1949
Director
Appointed N/A

CADDY, Sarah Louise

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 25 Apr 2023
Resigned 21 Mar 2024

CROSTON, Timothy John

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 01 Jan 2010
Resigned 02 Mar 2020

HYNES, Brendan

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 07 Sept 2009
Resigned 01 Jan 2010

HYNES, Brendan

Resigned
Elm Lodge Stoneyhurst Crescent, WarringtonWA3 4DS
Secretary
Appointed 31 Dec 2005
Resigned 07 Aug 2008

MORRIS, David

Resigned
Belmont House, ChorleyPR6 9PP
Secretary
Appointed N/A
Resigned 01 Jan 1995

NEWMAN, Richard Hugh

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 21 Mar 2024
Resigned 15 Mar 2025

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Secretary
Appointed 01 Jan 1995
Resigned 31 Dec 2005

PURKIS, Taylor

Resigned
Stainburn Close, WiganWN6 8DY
Secretary
Appointed 07 Aug 2008
Resigned 07 Sept 2009

RATTIGAN, David

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Secretary
Appointed 02 Mar 2020
Resigned 25 Apr 2023

ABRAHAM, Malcolm Joseph

Resigned
Beech House Fishers Row, PillingPR3 6AU
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 1999

BRUCE, John Barrie

Resigned
10 Thorntree Close, PontefractWF8 3DQ
Born January 1937
Director
Appointed 01 Jan 1995
Resigned 28 Sept 2000

EDWARDS, David John Francis

Resigned
Spreakley House, FarnhamGU10 3EJ
Born February 1946
Director
Appointed 01 Jan 1995
Resigned 12 Aug 1999

JOHNSON, Andrew Stuart

Resigned
Laurel House Woodlands Park, Newton Le WillowsWA12 0HH
Born April 1980
Director
Appointed 31 Aug 2014
Resigned 20 Dec 2019

MORRIS, David

Resigned
Belmont House, ChorleyPR6 9PP
Born June 1946
Director
Appointed N/A
Resigned 01 Jan 1995

NICHOLS, Simon Paul

Resigned
12 Higher Downs, AltrinchamWA14 2QL
Born February 1956
Director
Appointed N/A
Resigned 28 Sept 2000

UNSWORTH, Gary

Resigned
15 The Paddock, OrmskirkL40 1UL
Born March 1952
Director
Appointed 07 Mar 2000
Resigned 28 Sept 2000

Persons with significant control

1

Woodlands Park, Ashton Road, Newton-Le-WillowsWA12 0HH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 April 2024
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 May 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Resolution
24 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2010
AAAnnual Accounts
Termination Secretary Company With Name
6 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 January 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
17 October 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
21 September 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
27 October 2006
363aAnnual Return
Accounts With Accounts Type Full
6 July 2006
AAAnnual Accounts
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
7 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
4 October 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
287Change of Registered Office
Legacy
5 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
20 August 1999
288bResignation of Director or Secretary
Resolution
1 April 1999
RESOLUTIONSResolutions
Resolution
1 April 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1996
AAAnnual Accounts
Legacy
25 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Legacy
8 July 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1993
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1991
AAAnnual Accounts
Legacy
6 November 1991
363b363b
Legacy
22 March 1991
363aAnnual Return
Accounts With Accounts Type Full
21 November 1990
AAAnnual Accounts
Legacy
10 November 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Auditors Resignation Company
31 July 1989
AUDAUD
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
26 January 1989
363363
Legacy
26 May 1988
288288
Accounts With Accounts Type Full
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
8 December 1986
122122
Legacy
25 June 1986
225(1)225(1)
Legacy
13 June 1986
GAZ(U)GAZ(U)
Memorandum Articles
13 June 1986
MEM/ARTSMEM/ARTS