Company Name1st Class Holidays (Holdings) Limited
Company StatusActive
Company Number09805613
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 6 months ago)
Previous NameProject Canada Newco Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Andrew Graham Dodd
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Paul Ainsworth
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMrs Sharon Rose Mason
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2015(2 months, 2 weeks after company formation)
Appointment Duration8 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Paul Neil Bland
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Daniel Edward Gathercole
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 March 2018(2 years, 5 months after company formation)
Appointment Duration6 years, 1 month
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
Director NameMr Craig Stuart Richardson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS
Director NameMr Henri Treffers
Date of BirthMarch 1946 (Born 78 years ago)
NationalityDutch
StatusCurrent
Appointed12 November 2021(6 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address7400 Daresbury Park
Daresbury
Warrington
WA4 4BS

Contact

Websitewww.1stclassholidays.com
Telephone0161 8885606
Telephone regionManchester

Location

Registered AddressTrafford House Chester Road
Old Trafford
Manchester
M32 0RS
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
8 June 2023Group of companies' accounts made up to 30 September 2022 (45 pages)
6 October 2022Confirmation statement made on 1 October 2022 with updates (8 pages)
14 June 2022Group of companies' accounts made up to 30 September 2021 (43 pages)
7 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 November 2021Statement of capital following an allotment of shares on 12 November 2021
  • GBP 7,500
(4 pages)
22 November 2021Second filing for the appointment of Mr Henri Treffers as a director (3 pages)
12 November 2021Appointment of Mr Henri Treffers as a director on 12 November 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 22/11/21
(3 pages)
12 November 2021Appointment of Mr Craig Stuart Richardson as a director on 12 November 2021 (2 pages)
8 October 2021Cessation of Phd (Nominees) Limited as a person with significant control on 25 February 2021 (1 page)
7 October 2021Notification of Phd Industrial Holdings Limited as a person with significant control on 25 February 2021 (2 pages)
4 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
2 June 2021Group of companies' accounts made up to 30 September 2020 (44 pages)
6 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
9 June 2020Group of companies' accounts made up to 30 September 2019 (40 pages)
8 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 March 2019Group of companies' accounts made up to 30 September 2018 (40 pages)
12 February 2019Director's details changed for Mr Paul Neil Bland on 11 February 2019 (2 pages)
12 February 2019Director's details changed for Mr Daniel Edward Gathercole on 11 February 2019 (2 pages)
16 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
1 August 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,058.1
(4 pages)
12 June 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
25 May 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(50 pages)
18 April 2018Appointment of Mr Paul Neil Bland as a director on 12 March 2018 (2 pages)
18 April 2018Appointment of Mr Daniel Edward Gathercole as a director on 12 March 2018 (2 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
13 October 2017Confirmation statement made on 1 October 2017 with updates (4 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
12 June 2017Group of companies' accounts made up to 30 September 2016 (23 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
17 February 2016Appointment of Mrs Sharon Rose Mason as a director on 18 December 2015 (2 pages)
17 February 2016Appointment of Mrs Sharon Rose Mason as a director on 18 December 2015 (2 pages)
17 February 2016Appointment of Mr Paul Ainsworth as a director on 18 December 2015 (2 pages)
17 February 2016Appointment of Mr Paul Ainsworth as a director on 18 December 2015 (2 pages)
4 February 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
4 February 2016Current accounting period shortened from 31 October 2016 to 30 September 2016 (3 pages)
28 January 2016Sub-division of shares on 18 December 2015 (5 pages)
28 January 2016Sub-division of shares on 18 December 2015 (5 pages)
19 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(51 pages)
19 January 2016Registered office address changed from 7,400 Daresbury Park Daresbury Warrington WA4 4BS United Kingdom to Trafford House Chester Road Old Trafford Manchester M32 0RS on 19 January 2016 (2 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Change of share class name or designation (2 pages)
19 January 2016Registered office address changed from 7,400 Daresbury Park Daresbury Warrington WA4 4BS United Kingdom to Trafford House Chester Road Old Trafford Manchester M32 0RS on 19 January 2016 (2 pages)
19 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,000
(4 pages)
19 January 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
19 January 2016Statement of capital following an allotment of shares on 18 December 2015
  • GBP 1,000
(4 pages)
14 January 2016Company name changed project canada newco LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
14 January 2016Company name changed project canada newco LIMITED\certificate issued on 14/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-07
(3 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)