Company NameNational Holidays Limited
Company StatusDissolved
Company Number02100628
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)
Dissolution Date25 August 2023 (7 months, 3 weeks ago)
Previous Names4

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2001(14 years, 8 months after company formation)
Appointment Duration21 years, 10 months (closed 25 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Peter John Sidney Shipp
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 12 September 1997)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressChurch Farm
25 Church Street Elloughton
Brough
HU15 1HT
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleChartered Accountant And Manag
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Director NameMr Brian Godfrey Burley
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1997)
RoleChartered Accountant And Manag
Country of ResidenceEngland
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NameMr Andrew Charles Cooke
NationalityBritish
StatusResigned
Appointed01 June 1991(4 years, 3 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 17 June 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Orchard Close
Barrow Upon Humber
South Humberside
DN19 7DT
Secretary NameMr Paul Arthur Leeman
NationalityBritish
StatusResigned
Appointed17 June 1991(4 years, 4 months after company formation)
Appointment Duration6 years, 2 months (resigned 12 September 1997)
RoleCompany Director
Correspondence Address48 Sunningdale Road
Hessle
North Humberside
HU13 9BW
Director NameGraham John Rogers
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1995(8 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Grundale
Anlaby
Hull
North Humberside
HU10 7LA
Director NameMrs Helen Wood Burley
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1997(10 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 January 2001)
RoleHousewife
Correspondence Address6 Styles Croft
Swanland
North Ferriby
East Yorkshire
HU14 3NU
Secretary NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed01 January 1998(10 years, 10 months after company formation)
Appointment Duration3 years (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NamePeter Butterworth
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address5 Beech Grove
Hessle
East Yorkshire
HU13 0LJ
Director NameClare Louise Harrison
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address39 Spindlewood
Elloughton
Brough
North Humberside
HU15 1LL
Director NameRachael Anne Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address21 Dunston Drive
Hessle
North Humberside
HU13 0HF
Director NameSteven Martin Lewis
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1999(12 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 January 2001)
RoleCompany Director
Correspondence Address21 Dunston Drive
Hessle
East Yorkshire
HU13 0HF
Director NameMr Kenneth Sydney Meddes
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Townhill
Bramham
Wetherby
LS23 6QD
Director NamePeter Jonathan Worsnup
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr William Maxwell
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnelsins House
Snelsins Lane
Cleckheaton
West Yorkshire
BD19 3UE
Director NameMr Stephen Donald Barber
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address5 Springbank Close
Farsley Pudsey
Leeds
West Yorkshire
LS28 5TP
Secretary NamePeter Jonathan Worsnup
NationalityBritish
StatusResigned
Appointed26 January 2001(13 years, 11 months after company formation)
Appointment Duration3 years (resigned 06 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Grantley Place
Bradley
Huddersfield
West Yorkshire
HD2 1LZ
Director NameMr Joseph O'Callaghan
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Mallard Walk
Derby
Derbyshire
DE3 0TF
Secretary NameJoan Valerie Thomas
NationalityBritish
StatusResigned
Appointed06 February 2004(16 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 March 2005)
RoleCompany Director
Correspondence Address3 Broom Road
Tadcaster
North Yorkshire
LS24 9LH
Director NameDavid Robert Newbold
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(18 years, 1 month after company formation)
Appointment Duration7 years (resigned 13 April 2012)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameDavid John Slatcher
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(18 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 03 September 2007)
RoleCompany Director
Correspondence Address3 Brindle Heights Water Street
Brindle
Chorley
Lancashire
PR6 8YA
Director NameJames Hughie King
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2005(18 years, 1 month after company formation)
Appointment Duration3 years (resigned 31 March 2008)
RoleCompany Director
Correspondence Address2 Lumbrook Close
Coley
Halifax
West Yorkshire
HX3 7UD
Secretary NameRobert Hinsliff
NationalityBritish
StatusResigned
Appointed21 March 2005(18 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 15 December 2006)
RoleCompany Director
Correspondence Address30 Buckingham Drive
Knutsford
Cheshire
WA16 8LH
Secretary NameJayne Marie Turner
NationalityBritish
StatusResigned
Appointed15 December 2006(19 years, 10 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 May 2007)
RoleAccountant
Correspondence Address33 Dingleway
Appleton
Warrington
Cheshire
WA4 3AB
Director NameMr Denis Wormwell
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2007(20 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 13 October 2016)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMrs Jane Bain Burke
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(22 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Martin Stuart Lock
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(22 years, 3 months after company formation)
Appointment Duration11 years, 1 month (resigned 02 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NamePaul Stephen Freeman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2009(22 years, 3 months after company formation)
Appointment Duration6 years (resigned 01 June 2015)
RoleAccountant
Correspondence AddressVictoria Mill Miry Lane
Wigan
Lancashire
WN3 4AG
Director NameMr Gary Speakman
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2012(25 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 31 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Vincent Flower
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2016(29 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWaterside House Waterside Drive
Wigan
Lancashire
WN3 5AZ
Director NameMr Richard James Calvert
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressC/O Ernst & Young Llp 2 St. Peters Square
Manchester
M2 3EY
Director NameMr Paul David Smith
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(31 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Specialist Leisure Group, Waterside House Wate
Wigan Pier Business Park
Wigan
WN3 5AZ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed01 May 2007(20 years, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 22 March 2020)
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG

Contact

Websitenationalholidays.com

Location

Registered AddressC/O Ernst & Young Llp
2 St. Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

200k at £1National Holidays Tours LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,621,916
Gross Profit£5,671,075
Net Worth£27,215,178
Cash£830
Current Liabilities£7,001,494

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 April 2006Delivered on: 5 May 2006
Persons entitled:
Lloyds Tsb Bank PLC
Lloyds Tsb Bank PLC

Classification: Guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its credit balances. See the mortgage charge document for full details.
Outstanding
20 April 2006Delivered on: 5 May 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 March 2005Delivered on: 31 March 2005
Satisfied on: 24 March 2006
Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 31 March 2005
Satisfied on: 4 May 2006
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details.
Fully Satisfied
21 March 2005Delivered on: 30 March 2005
Satisfied on: 24 March 2006
Persons entitled: 3I Investments PLC (As Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
2 October 2001Delivered on: 18 October 2001
Satisfied on: 31 March 2005
Persons entitled: Barclays Bank PLC

Classification: Composite cross guarantee and mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined).
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
22 June 1998Delivered on: 29 June 1998
Satisfied on: 8 December 2000
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a bond in favour of bonded coach holidays for £2,500,000.
Particulars: The sum of £600,000 together with interest accrued now or to be held by the bank on an account numbered 10306595 and earmarked by reference to the company.
Fully Satisfied
16 September 1997Delivered on: 22 September 1997
Satisfied on: 11 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
3 January 1997Delivered on: 4 January 1997
Satisfied on: 8 October 2001
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: £675,000 and all other moneys due from the company formerly known as east yorkshire travel limited to the chargee under the terms of the charge.
Particulars: A first fixed charge over coaches (X15) 1989 leyland tiger paramount 1989 leyland tiger paramount regn no's F349 jat & 665 eyl. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 February 2021Termination of appointment of Martin Stuart Lock as a director on 2 July 2020 (1 page)
31 December 2020Administrator's progress report (49 pages)
16 November 2020Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page)
16 November 2020Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page)
4 August 2020Notice of deemed approval of proposals (4 pages)
10 July 2020Statement of administrator's proposal (90 pages)
10 July 2020Statement of affairs with form AM02SOA (11 pages)
19 June 2020Termination of appointment of a G Secretarial Limited as a secretary on 22 March 2020 (2 pages)
10 June 2020Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY on 10 June 2020 (2 pages)
2 June 2020Appointment of an administrator (3 pages)
7 October 2019Full accounts made up to 31 December 2018 (25 pages)
13 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
10 January 2019Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page)
18 October 2018Appointment of Paul David Smith as a director on 1 October 2018 (2 pages)
16 October 2018Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page)
7 October 2018Full accounts made up to 31 December 2017 (22 pages)
14 September 2018Director's details changed for Graham John Rogers on 12 September 2018 (2 pages)
8 June 2018Confirmation statement made on 1 June 2018 with updates (4 pages)
6 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
4 December 2017Director's details changed for Martin Stuart Lock on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Graham John Rogers on 13 November 2017 (2 pages)
4 December 2017Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page)
4 December 2017Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages)
4 December 2017Director's details changed for Martin Stuart Lock on 13 November 2017 (2 pages)
14 November 2017Change of details for National Holidays Tours Limited as a person with significant control on 13 November 2017 (2 pages)
14 November 2017Change of details for National Holidays Tours Limited as a person with significant control on 13 November 2017 (2 pages)
13 November 2017Registered office address changed from Victoria Mill Miry Lane Wigan WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
13 November 2017Registered office address changed from Victoria Mill Miry Lane Wigan WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
13 June 2017Full accounts made up to 31 December 2016 (21 pages)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages)
7 November 2016Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages)
7 November 2016Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
25 October 2016Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page)
29 June 2016Secretary's details changed for A G Secretarial Limited on 1 June 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
(9 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 200,000
(9 pages)
29 June 2016Secretary's details changed for A G Secretarial Limited on 1 June 2016 (1 page)
29 June 2016Director's details changed for Martin Stuart Lock on 1 June 2016 (2 pages)
29 June 2016Director's details changed for Martin Stuart Lock on 1 June 2016 (2 pages)
18 May 2016Full accounts made up to 31 December 2015 (21 pages)
18 May 2016Full accounts made up to 31 December 2015 (21 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,000
(9 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,000
(9 pages)
10 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 200,000
(9 pages)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
9 June 2015Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page)
19 April 2015Full accounts made up to 31 December 2014 (17 pages)
19 April 2015Full accounts made up to 31 December 2014 (17 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200,000
(10 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200,000
(10 pages)
17 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 200,000
(10 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
9 May 2014Full accounts made up to 31 December 2013 (17 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
10 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (10 pages)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
22 March 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
6 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (10 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
19 April 2012Appointment of Mr Gary Speakman as a director (3 pages)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
17 April 2012Termination of appointment of David Newbold as a director (1 page)
12 April 2012Full accounts made up to 31 December 2011 (15 pages)
12 April 2012Full accounts made up to 31 December 2011 (15 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
1 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (10 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
4 April 2011Full accounts made up to 31 December 2010 (17 pages)
1 February 2011Director's details changed for Martin Stuart Lock on 14 January 2011 (2 pages)
1 February 2011Director's details changed for Martin Stuart Lock on 14 January 2011 (2 pages)
2 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
2 July 2010Director's details changed for Denis Wormwell on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Martin Stuart Lock on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Graham John Rogers on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Martin Stuart Lock on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
1 July 2010Director's details changed for David Robert Newbold on 21 June 2010 (2 pages)
1 July 2010Director's details changed for Jane Burke on 21 June 2010 (2 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
1 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (8 pages)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register(s) moved to registered inspection location (1 page)
20 May 2010Register inspection address has been changed (1 page)
20 May 2010Register inspection address has been changed (1 page)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
19 April 2010Full accounts made up to 31 December 2009 (16 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Full accounts made up to 31 December 2008 (16 pages)
10 June 2009Return made up to 01/06/09; full list of members (5 pages)
10 June 2009Return made up to 01/06/09; full list of members (5 pages)
3 June 2009Director appointed martin stuart lock (3 pages)
3 June 2009Director appointed jane burke (3 pages)
3 June 2009Director appointed jane burke (3 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
3 June 2009Director appointed martin stuart lock (3 pages)
3 June 2009Director appointed paul stephen freeman (2 pages)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
20 February 2009Resolutions
  • RES13 ‐ Section 175 quoted 05/02/2009
(1 page)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
5 September 2008Full accounts made up to 31 December 2007 (16 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
2 June 2008Return made up to 01/06/08; full list of members (4 pages)
30 May 2008Company name changed national holidays coaches LIMITED\certificate issued on 05/06/08 (2 pages)
30 May 2008Company name changed national holidays coaches LIMITED\certificate issued on 05/06/08 (2 pages)
20 May 2008Appointment terminated director james king (1 page)
20 May 2008Appointment terminated director james king (1 page)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
4 October 2007Full accounts made up to 31 December 2006 (16 pages)
25 September 2007New director appointed (3 pages)
25 September 2007New director appointed (3 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
27 June 2007Return made up to 01/06/07; full list of members (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
15 December 2006New secretary appointed (1 page)
15 December 2006Secretary resigned (1 page)
8 November 2006Director's particulars changed (1 page)
8 November 2006Director's particulars changed (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o coach holiday group LIMITED lowfields road leeds west yorkshire LS12 6DN (1 page)
29 August 2006Registered office changed on 29/08/06 from: c/o coach holiday group LIMITED lowfields road leeds west yorkshire LS12 6DN (1 page)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
9 August 2006Full accounts made up to 31 December 2005 (16 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
15 June 2006Return made up to 01/06/06; full list of members (2 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
11 May 2006Resolutions
  • RES13 ‐ Loan agreement 20/04/06
(2 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
5 May 2006Particulars of mortgage/charge (19 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
5 May 2006Particulars of mortgage/charge (22 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
4 May 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
24 March 2006Declaration of satisfaction of mortgage/charge (5 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
5 September 2005Full accounts made up to 31 December 2004 (18 pages)
1 July 2005Return made up to 01/06/05; full list of members (8 pages)
1 July 2005Return made up to 01/06/05; full list of members (8 pages)
13 April 2005New director appointed (2 pages)
13 April 2005Secretary resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005Secretary resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New secretary appointed (2 pages)
13 April 2005Director resigned (1 page)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (3 pages)
13 April 2005Director resigned (1 page)
13 April 2005New director appointed (2 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (12 pages)
31 March 2005Declaration of satisfaction of mortgage/charge (5 pages)
31 March 2005Particulars of mortgage/charge (14 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2005Declaration of assistance for shares acquisition (22 pages)
30 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
30 March 2005Particulars of mortgage/charge (15 pages)
30 March 2005Declaration of assistance for shares acquisition (22 pages)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
18 August 2004Full accounts made up to 31 December 2003 (19 pages)
2 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
2 June 2004Return made up to 01/06/04; full list of members
  • 363(287) ‐ Registered office changed on 02/06/04
(8 pages)
1 March 2004New director appointed (3 pages)
1 March 2004New director appointed (3 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
20 February 2004Secretary resigned;director resigned (1 page)
6 October 2003Full accounts made up to 31 December 2002 (19 pages)
6 October 2003Full accounts made up to 31 December 2002 (19 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
25 June 2003Return made up to 01/06/03; full list of members (8 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 March 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(2 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 March 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 February 2003Auditor's resignation (2 pages)
4 February 2003Auditor's resignation (2 pages)
11 October 2002Full accounts made up to 31 December 2001 (22 pages)
11 October 2002Full accounts made up to 31 December 2001 (22 pages)
13 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(8 pages)
13 June 2002Return made up to 01/06/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
(8 pages)
18 January 2002Registered office changed on 18/01/02 from: lowfields road leeds west yorkshire LS12 6DN (1 page)
18 January 2002Registered office changed on 18/01/02 from: lowfields road leeds west yorkshire LS12 6DN (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001New director appointed (2 pages)
18 October 2001Particulars of mortgage/charge (13 pages)
18 October 2001Particulars of mortgage/charge (13 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2001Memorandum and Articles of Association (6 pages)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 October 2001Memorandum and Articles of Association (6 pages)
9 October 2001Full accounts made up to 26 January 2001 (19 pages)
9 October 2001Full accounts made up to 26 January 2001 (19 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
8 October 2001Declaration of satisfaction of mortgage/charge (3 pages)
16 June 2001Return made up to 01/06/01; full list of members (7 pages)
16 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page)
13 June 2001Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2001Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Accounting reference date extended from 31/12/00 to 26/01/01 (1 page)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New secretary appointed;new director appointed (3 pages)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001Secretary resigned;director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (2 pages)
7 February 2001New director appointed (3 pages)
7 February 2001Accounting reference date extended from 31/12/00 to 26/01/01 (1 page)
7 February 2001Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page)
7 February 2001Director resigned (1 page)
7 February 2001New director appointed (3 pages)
22 January 2001Auditor's resignation (2 pages)
22 January 2001Auditor's resignation (2 pages)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 2000Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Registered office changed on 06/11/00 from: waterside house livingstone road hessle north humberside HU13 0EG (1 page)
6 November 2000Director's particulars changed (1 page)
6 November 2000Registered office changed on 06/11/00 from: waterside house livingstone road hessle north humberside HU13 0EG (1 page)
6 November 2000Director's particulars changed (1 page)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
1 November 2000Full accounts made up to 31 December 1999 (17 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 June 2000Return made up to 01/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 January 2000Registered office changed on 04/01/00 from: 10 waterside house maritime business park livingstone road hessle north humberside HU13 0EG (1 page)
4 January 2000Registered office changed on 04/01/00 from: 10 waterside house maritime business park livingstone road hessle north humberside HU13 0EG (1 page)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New director appointed (2 pages)
19 August 1999Company name changed national holidays LIMITED\certificate issued on 20/08/99 (2 pages)
19 August 1999Company name changed national holidays LIMITED\certificate issued on 20/08/99 (2 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
4 August 1999Full accounts made up to 31 December 1998 (17 pages)
9 June 1999Return made up to 01/06/99; no change of members (4 pages)
9 June 1999Return made up to 01/06/99; no change of members (4 pages)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
17 March 1999Registered office changed on 17/03/99 from: springfield way anlaby hull HU10 6RJ (1 page)
17 March 1999Registered office changed on 17/03/99 from: springfield way anlaby hull HU10 6RJ (1 page)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
14 July 1998Full accounts made up to 31 December 1997 (17 pages)
13 July 1998New director appointed (2 pages)
13 July 1998New director appointed (2 pages)
13 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 July 1998Return made up to 01/06/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
9 January 1998New secretary appointed (2 pages)
9 January 1998Director resigned (1 page)
15 October 1997Registered office changed on 15/10/97 from: 10 waterside house maritime busibess park livingstone road, hessle hull HU13 0EG (1 page)
15 October 1997Registered office changed on 15/10/97 from: 10 waterside house maritime busibess park livingstone road, hessle hull HU13 0EG (1 page)
23 September 1997Auditor's resignation (1 page)
23 September 1997Director resigned (1 page)
23 September 1997Secretary resigned (1 page)
23 September 1997New director appointed (3 pages)
23 September 1997New director appointed (3 pages)
23 September 1997Director resigned (1 page)
23 September 1997Registered office changed on 23/09/97 from: 252 anlaby road hull HU3 2RS (1 page)
23 September 1997Registered office changed on 23/09/97 from: 252 anlaby road hull HU3 2RS (1 page)
23 September 1997Auditor's resignation (1 page)
23 September 1997Secretary resigned (1 page)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 September 1997Full accounts made up to 31 December 1996 (15 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
8 July 1997Return made up to 01/06/97; full list of members (8 pages)
6 June 1997Memorandum and Articles of Association (11 pages)
6 June 1997Memorandum and Articles of Association (11 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
4 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Company name changed east yorkshire travel LIMITED\certificate issued on 03/01/97 (2 pages)
2 January 1997Company name changed east yorkshire travel LIMITED\certificate issued on 03/01/97 (2 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
15 October 1996Full accounts made up to 31 December 1995 (14 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
1 July 1996Return made up to 01/06/96; full list of members (8 pages)
27 December 1995New director appointed (2 pages)
27 December 1995New director appointed (2 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
11 September 1995Full accounts made up to 31 December 1994 (14 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
3 July 1995Return made up to 01/06/95; full list of members (10 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Certificate of Incorporation (1 page)