ALFA HOLIDAY GROUP LIMITED

Register to unlock more data on OkredoRegister

ALFA HOLIDAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09608912

Incorporation date

27/05/2015

Size

Group

Contacts

Registered address

Registered address

14 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NACopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2015)
dot icon05/01/2026
Certificate of change of name
dot icon25/09/2025
Registered office address changed from Alfa Building, East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6AF United Kingdom to 14 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA on 2025-09-25
dot icon01/08/2025
Memorandum and Articles of Association
dot icon01/08/2025
Resolutions
dot icon25/07/2025
Statement of capital on 2025-06-19
dot icon16/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon17/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon02/05/2024
Satisfaction of charge 096089120003 in full
dot icon01/05/2024
Registration of charge 096089120004, created on 2024-04-30
dot icon01/05/2024
Registration of charge 096089120005, created on 2024-04-30
dot icon27/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/05/2023
Appointment of Ms Karen Elizabeth Sawbridge as a director on 2023-05-11
dot icon08/05/2023
Confirmation statement made on 2023-05-07 with no updates
dot icon21/04/2023
Memorandum and Articles of Association
dot icon21/04/2023
Resolutions
dot icon05/04/2023
Termination of appointment of Peter George Sawbridge as a director on 2023-03-31
dot icon17/10/2022
Resolutions
dot icon17/10/2022
Memorandum and Articles of Association
dot icon10/08/2022
Termination of appointment of Matthew Herbert as a director on 2022-08-05
dot icon10/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon15/07/2022
Satisfaction of charge 096089120001 in full
dot icon15/07/2022
Satisfaction of charge 096089120002 in full
dot icon06/07/2022
Appointment of Mr Matthew Herbert as a director on 2022-07-04
dot icon06/07/2022
Termination of appointment of Paul Anthony Bull as a director on 2022-06-30
dot icon29/06/2022
Registration of charge 096089120003, created on 2022-06-28
dot icon11/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon04/05/2022
Termination of appointment of Emma Russell as a secretary on 2022-05-01
dot icon03/05/2022
Appointment of Mr Sean Davison Keely as a secretary on 2022-05-01
dot icon02/03/2022
Termination of appointment of Caroline Louise Brown as a director on 2022-02-24
dot icon03/02/2022
Appointment of Mr Sean Davison Keely as a director on 2022-01-20
dot icon18/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon08/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon22/02/2021
Memorandum and Articles of Association
dot icon22/02/2021
Resolutions
dot icon24/08/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon08/05/2020
Termination of appointment of Ian Frank Lord as a secretary on 2020-04-30
dot icon08/05/2020
Appointment of Mrs Emma Russell as a secretary on 2020-04-30
dot icon08/05/2020
Termination of appointment of Ian Frank Lord as a director on 2020-04-30
dot icon02/01/2020
Termination of appointment of Karen Elizabeth Sawbridge as a director on 2019-12-31
dot icon02/01/2020
Appointment of Mr David Howard as a director on 2020-01-01
dot icon11/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Emma Russell as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Mr Ian Frank Lord as a secretary on 2019-07-01
dot icon03/07/2019
Appointment of Mr Ian Frank Lord as a director on 2019-07-01
dot icon09/05/2019
Confirmation statement made on 2019-05-07 with no updates
dot icon01/03/2019
Termination of appointment of Lucia Danielle Maguire as a director on 2019-02-28
dot icon29/01/2019
Appointment of Mrs Caroline Louise Brown as a director on 2019-01-23
dot icon02/01/2019
Director's details changed for Ms Emma Russell on 2018-12-20
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/05/2018
Confirmation statement made on 2018-05-07 with no updates
dot icon03/10/2017
Termination of appointment of Paul Henry Sawbridge as a director on 2017-09-30
dot icon19/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon01/06/2017
Confirmation statement made on 2017-05-07 with updates
dot icon21/04/2017
Memorandum and Articles of Association
dot icon21/04/2017
Resolutions
dot icon15/12/2016
Appointment of Mr Paul Anthony Bull as a director on 2016-12-13
dot icon19/09/2016
Termination of appointment of Andrew Lewis Blundell as a director on 2016-09-02
dot icon16/06/2016
Resolutions
dot icon31/05/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon24/05/2016
Director's details changed for Ms Karen Elizabeth Sawbridge on 2016-05-22
dot icon20/05/2016
Termination of appointment of Stephen John Ford as a director on 2016-05-15
dot icon17/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon21/10/2015
Director's details changed for Ms Lucia Danielle Maguire on 2015-10-15
dot icon09/10/2015
Appointment of Ms Karen Elizabeth Sawbridge as a director on 2015-09-29
dot icon09/10/2015
Appointment of Mr Stephen John Ford as a director on 2015-09-29
dot icon24/07/2015
Memorandum and Articles of Association
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-07-03
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon24/07/2015
Statement of capital following an allotment of shares on 2015-06-29
dot icon24/07/2015
Resolutions
dot icon15/07/2015
Appointment of Ms Emma Russell as a secretary on 2015-06-29
dot icon15/07/2015
Appointment of Mr Andrew Lewis Blundell as a director on 2015-06-29
dot icon15/07/2015
Appointment of Ms Lucia Danielle Maguire as a director on 2015-06-29
dot icon15/07/2015
Appointment of Ms Emma Russell as a director on 2015-06-29
dot icon03/07/2015
Registration of charge 096089120002, created on 2015-07-03
dot icon03/07/2015
Registration of charge 096089120001, created on 2015-07-03
dot icon27/05/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon27/05/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Herbert, Matthew
Director
04/07/2022 - 05/08/2022
2
Howard, David
Director
01/01/2020 - Present
8
Bull, Paul Anthony
Director
13/12/2016 - 30/06/2022
7
Sawbridge, Karen Elizabeth
Director
11/05/2023 - Present
8
Sawbridge, Karen Elizabeth
Director
29/09/2015 - 31/12/2019
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALFA HOLIDAY GROUP LIMITED

ALFA HOLIDAY GROUP LIMITED is an(a) Active company incorporated on 27/05/2015 with the registered office located at 14 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALFA HOLIDAY GROUP LIMITED?

toggle

ALFA HOLIDAY GROUP LIMITED is currently Active. It was registered on 27/05/2015 .

Where is ALFA HOLIDAY GROUP LIMITED located?

toggle

ALFA HOLIDAY GROUP LIMITED is registered at 14 Eaton Avenue, Buckshaw Village, Chorley, Lancashire PR7 7NA.

What does ALFA HOLIDAY GROUP LIMITED do?

toggle

ALFA HOLIDAY GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ALFA HOLIDAY GROUP LIMITED?

toggle

The latest filing was on 05/01/2026: Certificate of change of name.