Company NameGreatdays Holiday Services Limited
Company StatusActive
Company Number01923310
CategoryPrivate Limited Company
Incorporation Date18 June 1985(38 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr John Philip Beaumont
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMr Paul John Beaumont
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMr Andrew Beard
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2010(25 years, 5 months after company formation)
Appointment Duration13 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Secretary NameMr John Philip Beaumont
NationalityBritish
StatusResigned
Appointed24 October 1991(6 years, 4 months after company formation)
Appointment Duration15 years, 5 months (resigned 01 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOswald Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TJ
Director NameMrs Helen Margaret Alcroft
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(8 years, 6 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThurlaston
27 Moss Road
Alderley Edge
Cheshire
SK9 7JA
Secretary NameAnne Davies
NationalityBritish
StatusResigned
Appointed01 April 2007(21 years, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 May 2015)
RoleCompany Director
Correspondence AddressChapel House 1 Borough Road
Altrincham
Cheshire
WA15 9RA
Director NameMr Michael John Wood
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(22 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 2009)
RoleDirector Holiday Company
Country of ResidenceEngland
Correspondence Address14 Worthington Close
Henbury
Macclesfield
Cheshire
SK11 9NS

Contact

Websitegreatdays.co.uk
Email address[email protected]
Telephone0161 9283242
Telephone regionManchester

Location

Registered AddressChapel House
1 Borough Road
Altrincham
Cheshire
WA15 9RA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Shareholders

300k at £1John Philip Beaumont
62.83%
Redeemable Preference A
100k at £1John Philip Beaumont
20.94%
Redeemable Preference B
72.5k at £1Paul Beaumont
15.18%
Redeemable Preference B
1.7k at £1John Philip Beaumont
0.36%
Ordinary A
1.7k at £1Andrew Beard
0.35%
Ordinary B
1.6k at £1Paul Beaumont
0.34%
Ordinary A

Financials

Year2014
Net Worth-£919,112
Cash£280,534
Current Liabilities£535,701

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 3 weeks ago)
Next Return Due26 October 2024 (5 months, 3 weeks from now)

Charges

17 September 1999Delivered on: 23 September 1999
Satisfied on: 30 October 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from greatdays holidays limited to the chargee on any account whatsoever,provided that the total sum recoverable under the security shall not exceed the amount of the deposit(s) together with all interest for the time being accrued thereon.
Particulars: Account no 00277665. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. See the mortgage charge document for full details.
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 12 October 2020 with updates (5 pages)
12 June 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 October 2019Confirmation statement made on 12 October 2019 with updates (5 pages)
12 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
23 October 2018Confirmation statement made on 12 October 2018 with updates (5 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
3 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
3 November 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
9 May 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
27 October 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
23 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 477,500
(8 pages)
3 November 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 477,500
(8 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
19 May 2015Termination of appointment of Anne Davies as a secretary on 15 May 2015 (1 page)
30 October 2014Satisfaction of charge 1 in full (6 pages)
30 October 2014Satisfaction of charge 1 in full (6 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 477,500
(8 pages)
29 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 477,500
(8 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
26 March 2014Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages)
26 March 2014Secretary's details changed for Anne Davies on 20 March 2014 (1 page)
26 March 2014Secretary's details changed for Anne Davies on 26 March 2014 (1 page)
26 March 2014Director's details changed for Paul Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Paul Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages)
26 March 2014Director's details changed for John Philip Beaumont on 26 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 25 March 2014 (2 pages)
26 March 2014Director's details changed for Mr Andrew Beard on 26 March 2014 (2 pages)
26 March 2014Secretary's details changed for Anne Davies on 26 March 2014 (1 page)
26 March 2014Secretary's details changed for Anne Davies on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN England on 20 March 2014 (1 page)
20 March 2014Registered office address changed from 4 Stamford Park Road Altrincham Cheshire WA15 9EN England on 20 March 2014 (1 page)
4 February 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page)
4 February 2014Registered office address changed from Travel House 2 Stamford Park Road Altrincham Cheshire WA15 9EN on 4 February 2014 (1 page)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 477,500
(8 pages)
15 November 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 477,500
(8 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
7 November 2013Secretary's details changed for Anne Davies on 1 January 2013 (2 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
1 May 2013Total exemption small company accounts made up to 31 December 2012 (9 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 13 October 2011 with a full list of shareholders (8 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 April 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
14 November 2011Register inspection address has been changed from C/O Clb Coopers Century House Ashley Road Hale Altrincham Cheshire (1 page)
14 November 2011Register inspection address has been changed from C/O Clb Coopers Century House Ashley Road Hale Altrincham Cheshire (1 page)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
14 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (7 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
5 May 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
21 January 2011Appointment of Mr Andrew Beard as a director (2 pages)
21 January 2011Appointment of Mr Andrew Beard as a director (2 pages)
13 October 2010Register inspection address has been changed from C/O Haines Watts Charteres Accountants Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT England (1 page)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
13 October 2010Register inspection address has been changed from C/O Haines Watts Charteres Accountants Bridge House Ashley Road, Hale Altrincham Cheshire WA14 2UT England (1 page)
13 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (10 pages)
6 November 2009Termination of appointment of Michael Wood as a director (1 page)
6 November 2009Termination of appointment of Michael Wood as a director (1 page)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (8 pages)
28 October 2009Termination of appointment of John Beaumont as a secretary (1 page)
28 October 2009Termination of appointment of John Beaumont as a secretary (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for Michael John Wood on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Director's details changed for Michael John Wood on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (7 pages)
22 October 2009Register inspection address has been changed (1 page)
5 November 2008Appointment terminate, director helen margaret alcroft logged form (1 page)
5 November 2008Appointment terminate, director helen margaret alcroft logged form (1 page)
31 October 2008Appointment terminated director helen alcroft (1 page)
31 October 2008Return made up to 12/10/08; full list of members (5 pages)
31 October 2008Appointment terminated director helen alcroft (1 page)
31 October 2008Return made up to 12/10/08; full list of members (5 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
17 October 2008Accounts for a small company made up to 31 December 2007 (8 pages)
3 January 2008New director appointed (2 pages)
3 January 2008New director appointed (2 pages)
17 October 2007Secretary's particulars changed (1 page)
17 October 2007Secretary's particulars changed (1 page)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
16 October 2007Return made up to 12/10/07; full list of members (3 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
12 July 2007Accounts for a small company made up to 31 December 2006 (9 pages)
19 April 2007Accounts for a small company made up to 31 December 2005 (8 pages)
19 April 2007Accounts for a small company made up to 31 December 2005 (8 pages)
1 April 2007New secretary appointed (2 pages)
1 April 2007New secretary appointed (2 pages)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
3 November 2006Return made up to 12/10/06; full list of members (3 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
17 January 2006Accounts for a small company made up to 31 December 2004 (7 pages)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
4 November 2005Return made up to 12/10/05; full list of members (3 pages)
25 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
25 April 2005Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
27 October 2004Return made up to 12/10/04; full list of members (8 pages)
27 January 2004Nc inc already adjusted 23/12/03 (1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2004Ad 23/12/03--------- £ si 300000@1=300000 £ ic 177500/477500 (2 pages)
27 January 2004Nc inc already adjusted 23/12/03 (1 page)
27 January 2004Ad 23/12/03--------- £ si 300000@1=300000 £ ic 177500/477500 (2 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
7 November 2003Return made up to 12/10/03; full list of members (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
30 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 October 2002Return made up to 12/10/02; full list of members (7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
26 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
8 January 2002Nc inc already adjusted 21/12/01 (1 page)
8 January 2002Statement of rights attached to allotted shares (1 page)
8 January 2002Notice of assignment of name or new name to shares (1 page)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 January 2002Notice of assignment of name or new name to shares (1 page)
8 January 2002Nc inc already adjusted 21/12/01 (1 page)
8 January 2002Statement of rights attached to allotted shares (1 page)
8 January 2002Ad 21/12/01--------- £ si 172500@1=172500 £ ic 5000/177500 (2 pages)
8 January 2002Ad 21/12/01--------- £ si 172500@1=172500 £ ic 5000/177500 (2 pages)
8 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2001Return made up to 12/10/01; full list of members (7 pages)
24 October 2001Return made up to 12/10/01; full list of members (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
19 October 2000Return made up to 12/10/00; full list of members (7 pages)
12 November 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 November 1999Return made up to 19/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
23 September 1999Particulars of mortgage/charge (5 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
8 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 October 1998Return made up to 19/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
26 October 1998Return made up to 19/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/10/98
(6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
7 November 1997Return made up to 24/10/97; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
1 November 1996Return made up to 24/10/96; no change of members (4 pages)
1 November 1996Return made up to 24/10/96; no change of members (4 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
23 April 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 October 1995Return made up to 24/10/95; full list of members (6 pages)
16 October 1995Return made up to 24/10/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 March 1995Accounts for a small company made up to 31 December 1994 (7 pages)
18 September 1985Memorandum of association (6 pages)
18 September 1985Memorandum of association (6 pages)
18 June 1985Incorporation (13 pages)
18 June 1985Certificate of incorporation (1 page)
18 June 1985Incorporation (13 pages)
18 June 1985Certificate of incorporation (1 page)