Background WavePink WaveYellow Wave

WATERSIDE HOLIDAY GROUP LIMITED (02328741)

WATERSIDE HOLIDAY GROUP LIMITED (02328741) is an active UK company. incorporated on 15 December 1988. with registered office in Dorset. The company operates in the Accommodation and Food Service Activities sector, engaged in holiday centres and villages. WATERSIDE HOLIDAY GROUP LIMITED has been registered for 37 years. Current directors include HARRIS, Miranda Louise, HILTON, Claire Vanessa, JACOBS, Judith Hannah and 1 others.

Company Number
02328741
Status
active
Type
ltd
Incorporated
15 December 1988
Age
37 years
Address
10 Bridge Street, Dorset, BH23 1EF
Industry Sector
Accommodation and Food Service Activities
Business Activity
Holiday centres and villages
Directors
HARRIS, Miranda Louise, HILTON, Claire Vanessa, JACOBS, Judith Hannah, JACOBS, Olivia Jane
SIC Codes
55201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERSIDE HOLIDAY GROUP LIMITED

WATERSIDE HOLIDAY GROUP LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Dorset. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in holiday centres and villages. WATERSIDE HOLIDAY GROUP LIMITED was registered 37 years ago.(SIC: 55201)

Status

active

Active since 37 years ago

Company No

02328741

LTD Company

Age

37 Years

Incorporated 15 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

10 Bridge Street Christchurch Dorset, BH23 1EF,

Timeline

13 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 15
Director Joined
Jun 17
Director Left
Nov 17
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Oct 19
Share Issue
Nov 19
Loan Secured
Oct 20
Director Left
Mar 21
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HARRIS, Miranda Louise

Active
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 25 Jun 2018

HARRIS, Miranda Louise

Active
10 Bridge Street, DorsetBH23 1EF
Born August 1968
Director
Appointed 01 Jan 2014

HILTON, Claire Vanessa

Active
10 Bridge Street, DorsetBH23 1EF
Born July 1966
Director
Appointed 01 Jan 2014

JACOBS, Judith Hannah

Active
10 Bridge Street, DorsetBH23 1EF
Born May 1943
Director
Appointed 06 Apr 1992

JACOBS, Olivia Jane

Active
10 Bridge Street, DorsetBH23 1EF
Born February 1974
Director
Appointed 01 Jan 2014

JACOBS, Claire Vanessa

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed 14 Mar 2015
Resigned 25 Jun 2018

JACOBS, Philip Geoffrey

Resigned
10 Bridge Street, DorsetBH23 1EF
Secretary
Appointed N/A
Resigned 14 Mar 2015

FRAMPTON, Graham Charles

Resigned
10 Bridge Street, DorsetBH23 1EF
Born September 1950
Director
Appointed N/A
Resigned 31 Oct 2017

JACOBS, Esther

Resigned
3 Keast Court, Weymouth
Born July 1912
Director
Appointed N/A
Resigned 07 May 2003

JACOBS, Philip Geoffrey

Resigned
10 Bridge Street, DorsetBH23 1EF
Born June 1940
Director
Appointed N/A
Resigned 14 Mar 2015

THOMAS, Gareth Vaughan

Resigned
10 Bridge Street, DorsetBH23 1EF
Born April 1957
Director
Appointed 02 Jun 2017
Resigned 23 Mar 2021

Persons with significant control

4

1 Active
3 Ceased
Bridge Street, ChristchurchBH23 1EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Oct 2019

Mrs Claire Vanessa Hilton

Ceased
10 Bridge Street, DorsetBH23 1EF
Born July 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019

Mrs Miranda Louise Harris

Ceased
10 Bridge Street, DorsetBH23 1EF
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019

Ms Olivia Jane Jacobs

Ceased
10 Bridge Street, DorsetBH23 1EF
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2019
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 June 2020
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
7 November 2019
SH10Notice of Particulars of Variation
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 August 2019
RP04CS01RP04CS01
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
11 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Medium
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Medium
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Person Secretary Company With Change Date
22 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
25 August 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Medium
1 December 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
5 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 2007
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 September 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
8 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 November 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
17 June 2003
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
10 January 2003
AAMDAAMD
Accounts With Accounts Type Medium
5 September 2002
AAAnnual Accounts
Legacy
4 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 August 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 August 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1999
AAAnnual Accounts
Legacy
11 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 July 1997
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Legacy
8 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Legacy
3 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 May 1996
AAAnnual Accounts
Legacy
21 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 1995
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 September 1992
AAAnnual Accounts
Legacy
17 June 1992
288288
Legacy
26 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 1991
AAAnnual Accounts
Legacy
5 June 1991
363aAnnual Return
Resolution
7 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 October 1990
AAAnnual Accounts
Legacy
25 May 1990
363363
Legacy
12 May 1989
88(3)88(3)
Legacy
13 April 1989
PUC 3PUC 3
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
15 March 1989
225(1)225(1)
Legacy
26 January 1989
224224
Legacy
6 January 1989
288288
Legacy
6 January 1989
287Change of Registered Office
Miscellaneous
15 December 1988
MISCMISC
Incorporation Company
15 December 1988
NEWINCIncorporation