Company NameHelpful Holidays (Holdings) Limited
DirectorsGraham Donoghue and Michael Steven Graham
Company StatusActive
Company Number08632456
CategoryPrivate Limited Company
Incorporation Date31 July 2013(10 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Graham Donoghue
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2017(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Secretary NameMr Simon James Taylor
StatusCurrent
Appointed29 August 2017(4 years, 1 month after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameSir Euan David Vansittart Bowater
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameLady Susan Mary Bowater
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE
Director NameMrs Jackie Browne
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(11 months, 3 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne St Peter's Square
Manchester
M2 3DE

Contact

Websitewww.helpfulholidays.com
Telephone01647 433593
Telephone regionMoretonhampstead

Location

Registered Address3rd Floor 1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 800 other UK companies use this postal address

Shareholders

5k at £1Euan Bowater
37.22%
Ordinary
5k at £1Susan Mary Bowater
37.22%
Ordinary
3.3k at £1Moray Bowater
24.81%
Ordinary C
25 at £1Alexis Bowater
0.19%
Ordinary B
25 at £1Marina Bowater
0.19%
Ordinary B
13 at £1Juliet Bowater
0.10%
Ordinary B
12 at £1Persia
0.09%
Ordinary B
10 at £1Jackie Browne
0.07%
Ordinary B
5 at £1Alex
0.04%
Ordinary B
5 at £1Ben
0.04%
Ordinary B
5 at £1Jamie
0.04%
Ordinary B

Financials

Year2014
Net Worth£1,596,317
Cash£757,405
Current Liabilities£4,690

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 December 2017Delivered on: 20 December 2017
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Outstanding
8 June 2017Delivered on: 13 June 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: No specific land, ship, aircraft or intellectual property have been charged. For full details of the charges, please refer to the charging document directly.
Outstanding

Filing History

23 October 2023Director's details changed for Mr Michael Steven Graham on 11 June 2020 (2 pages)
1 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
3 August 2022Confirmation statement made on 31 July 2022 with updates (4 pages)
7 April 2022Micro company accounts made up to 30 September 2021 (3 pages)
6 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
21 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
12 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
3 August 2020Secretary's details changed for Mr Simon James Taylor on 24 July 2020 (1 page)
31 July 2020Change of details for Go-Sykes Limited as a person with significant control on 24 July 2020 (2 pages)
24 July 2020Registered office address changed from One St Peter's Square Manchester M2 3DE England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 24 July 2020 (1 page)
22 May 2020Micro company accounts made up to 30 September 2019 (2 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (3 pages)
4 July 2019Full accounts made up to 30 September 2018 (14 pages)
21 September 2018Full accounts made up to 30 September 2017 (12 pages)
31 July 2018Confirmation statement made on 31 July 2018 with updates (6 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2018Statement by Directors (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 1
(3 pages)
21 March 2018Solvency Statement dated 21/03/18 (1 page)
5 January 2018Satisfaction of charge 086324560001 in full (4 pages)
20 December 2017Registration of charge 086324560002, created on 15 December 2017 (56 pages)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
30 August 2017Appointment of Mr Simon James Taylor as a secretary on 29 August 2017 (2 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
16 August 2017Confirmation statement made on 31 July 2017 with updates (5 pages)
4 August 2017Cessation of Euan David Vansittart Bowater as a person with significant control on 19 July 2017 (1 page)
4 August 2017Cessation of Euan David Vansittart Bowater as a person with significant control on 19 July 2017 (1 page)
4 August 2017Notification of Go-Sykes Limited as a person with significant control on 19 July 2017 (2 pages)
4 August 2017Cessation of Susan Mary Bowater as a person with significant control on 19 July 2017 (1 page)
4 August 2017Cessation of Susan Mary Bowater as a person with significant control on 19 July 2017 (1 page)
4 August 2017Notification of Go-Sykes Limited as a person with significant control on 19 July 2017 (2 pages)
11 July 2017Change of share class name or designation (2 pages)
11 July 2017Change of share class name or designation (2 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
26 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 June 2017Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages)
21 June 2017Registered office address changed from Coombe Chagford Newton Abbot Devon TQ13 8DF to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page)
21 June 2017Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Euan David Vansittart Bowater as a director on 8 June 2017 (1 page)
21 June 2017Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share exchange agreement 08/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2017Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages)
21 June 2017Registered office address changed from Coombe Chagford Newton Abbot Devon TQ13 8DF to One St Peter's Square Manchester M2 3DE on 21 June 2017 (1 page)
21 June 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 June 2017Current accounting period shortened from 30 November 2017 to 30 September 2017 (1 page)
21 June 2017Resolutions
  • RES13 ‐ Share exchange agreement 08/06/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 June 2017Appointment of Michael Steven Graham as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Jackie Browne as a director on 8 June 2017 (1 page)
21 June 2017Appointment of Mr Graham Donoghue as a director on 8 June 2017 (2 pages)
21 June 2017Termination of appointment of Susan Mary Bowater as a director on 8 June 2017 (1 page)
13 June 2017Registration of charge 086324560001, created on 8 June 2017 (13 pages)
13 June 2017Registration of charge 086324560001, created on 8 June 2017 (13 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 May 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
21 June 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 13,436
(6 pages)
31 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP 13,436
(6 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 May 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 September 2014Particulars of variation of rights attached to shares (3 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 September 2014Change of share class name or designation (2 pages)
18 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
18 September 2014Particulars of variation of rights attached to shares (3 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 13,436
(3 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 13,436
(3 pages)
12 September 2014Statement of capital following an allotment of shares on 4 September 2014
  • GBP 13,436
(3 pages)
28 August 2014Registered office address changed from Coombe Farm Chagford Newton Abbot Devon TQ13 8DF United Kingdom to Coombe Chagford Newton Abbot Devon TQ13 8DF on 28 August 2014 (1 page)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
28 August 2014Annual return made up to 31 July 2014 with a full list of shareholders (5 pages)
28 August 2014Registered office address changed from Coombe Farm Chagford Newton Abbot Devon TQ13 8DF United Kingdom to Coombe Chagford Newton Abbot Devon TQ13 8DF on 28 August 2014 (1 page)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2014Appointment of Mrs Jackie Browne as a director on 21 July 2014 (3 pages)
13 August 2014Appointment of Mrs Jackie Browne as a director on 21 July 2014 (3 pages)
13 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
13 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 10,100.00
(4 pages)
13 August 2014Statement of capital following an allotment of shares on 21 July 2014
  • GBP 10,100.00
(4 pages)
30 August 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages)
30 August 2013Current accounting period extended from 31 July 2014 to 30 November 2014 (3 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
30 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
31 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)