Company NameWestward Ho Adventure Holidays Limited
DirectorRanulph Fiennes
Company StatusActive
Company Number00890775
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSir Ranulph Fiennes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2004(37 years, 3 months after company formation)
Appointment Duration20 years, 1 month
RoleTravel Writer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameMr Antony John Peter Bowring
NationalityBritish
StatusCurrent
Appointed26 March 2004(37 years, 5 months after company formation)
Appointment Duration20 years
RoleSole Trader
Country of ResidenceEngland
Correspondence AddressWalnut Tree Farm
Benhall
Saxmundham
Suffolk
IP17 1JB
Director NameSir Ranulph Fiennes
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 July 1994)
RoleAuthor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands
Exford
Minehead
Somerset
TA24 7NU
Director NameLady Virginia Frances Fiennes
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 10 months (resigned 20 February 2004)
RoleCompany Director
Correspondence AddressGreenlands
Exford
Minehead
Somerset
TA24 7NU
Secretary NameSir Ranulph Fiennes
NationalityBritish
StatusResigned
Appointed02 April 1991(24 years, 5 months after company formation)
Appointment Duration12 years, 12 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenlands
Exford
Minehead
Somerset
TA24 7NU

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£2,386,569
Cash£193,563
Current Liabilities£55,395

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due28 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return3 April 2023 (12 months ago)
Next Return Due17 April 2024 (2 weeks, 4 days from now)

Charges

9 December 2011Delivered on: 13 December 2011
Satisfied on: 17 August 2015
Persons entitled: Coutts & Company

Classification: Charge of securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any securities from time to time named in any schedule supplied in respect of which title or the relative account entries see image for full details.
Fully Satisfied
22 September 2011Delivered on: 23 September 2011
Satisfied on: 4 July 2014
Persons entitled: Ranulph Twisleton Wykeham Fiennes

Classification: Legal charge
Secured details: £225,000 due or to become due from the company to the chargee.
Particulars: 3 kirke grove, taunton, somerset t/no ST52378.
Fully Satisfied
1 December 2009Delivered on: 3 December 2009
Satisfied on: 17 August 2015
Persons entitled: Coutts & Co

Classification: Legal charge - third party charge of securities
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Any stocks shares bonds warrants options notes unit trust units or other equity or debt instruments or securities in each case whether constituted evidenced or represnted by certificates or other documents or by any entry in the accounts of the issuer clearly house depository custodian or other person see image for full details.
Fully Satisfied

Filing History

16 November 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 November 2020Memorandum and Articles of Association (18 pages)
27 May 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
29 July 2019Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page)
10 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
10 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 March 2018Total exemption small company accounts made up to 31 October 2016 (5 pages)
27 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
27 October 2017Previous accounting period shortened from 30 October 2016 to 29 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
28 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
21 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
21 October 2015Director's details changed for Sir Ranulph Fiennes on 20 October 2015 (2 pages)
21 October 2015Director's details changed for Sir Ranulph Fiennes on 20 October 2015 (2 pages)
17 August 2015Satisfaction of charge 1 in full (2 pages)
17 August 2015Satisfaction of charge 1 in full (2 pages)
17 August 2015Satisfaction of charge 3 in full (1 page)
17 August 2015Satisfaction of charge 3 in full (1 page)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
4 July 2014Satisfaction of charge 2 in full (1 page)
4 July 2014Satisfaction of charge 2 in full (1 page)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
9 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
10 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
11 May 2012Auditor's resignation (1 page)
11 May 2012Auditor's resignation (1 page)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
21 December 2011Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER on 21 December 2011 (1 page)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
28 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (5 pages)
12 April 2010Accounts for a small company made up to 31 October 2009 (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sir Ranulph Fiennes on 2 April 2010 (2 pages)
8 April 2010Director's details changed for Sir Ranulph Fiennes on 2 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Sir Ranulph Fiennes on 2 April 2010 (2 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (5 pages)
20 April 2009Accounts for a small company made up to 31 October 2008 (5 pages)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Return made up to 02/04/08; full list of members (3 pages)
12 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
12 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
4 April 2007Return made up to 02/04/07; full list of members (2 pages)
4 April 2007Return made up to 02/04/07; full list of members (2 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
7 April 2006Return made up to 02/04/06; full list of members (2 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
14 March 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
4 April 2005Return made up to 02/04/05; full list of members (2 pages)
8 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
8 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
6 April 2004New secretary appointed (2 pages)
6 April 2004New secretary appointed (2 pages)
5 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
5 April 2004Return made up to 02/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
23 February 2004New director appointed (2 pages)
23 February 2004New director appointed (2 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
29 July 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
8 April 2003Return made up to 02/04/03; full list of members (6 pages)
9 May 2002Accounts for a small company made up to 31 October 2001 (4 pages)
9 May 2002Accounts for a small company made up to 31 October 2001 (4 pages)
15 April 2002Return made up to 02/04/02; full list of members (6 pages)
15 April 2002Return made up to 02/04/02; full list of members (6 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
3 August 2001Total exemption small company accounts made up to 31 October 2000 (3 pages)
5 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2001Return made up to 02/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
7 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 2000Registered office changed on 09/03/00 from: 339/340 upper street london N1 opd (1 page)
9 March 2000Registered office changed on 09/03/00 from: 339/340 upper street london N1 opd (1 page)
20 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
8 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
2 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
2 November 1997Accounts for a small company made up to 31 October 1996 (5 pages)
10 April 1997Return made up to 02/04/97; no change of members (4 pages)
10 April 1997Return made up to 02/04/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (5 pages)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
16 April 1996Return made up to 02/04/96; full list of members (6 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
10 May 1995Accounts for a small company made up to 31 October 1994 (5 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)
24 April 1995Return made up to 02/04/95; no change of members (4 pages)