BEST OF BRITAIN HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BEST OF BRITAIN HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07176257

Incorporation date

03/03/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Clovelly, Stockton Road, Thirsk YO7 1BACopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2010)
dot icon13/03/2026
Confirmation statement made on 2026-03-03 with no updates
dot icon30/09/2025
Micro company accounts made up to 2024-12-31
dot icon25/09/2024
Micro company accounts made up to 2023-12-31
dot icon05/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon13/03/2023
Registered office address changed from Unit I Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB England to Clovelly Stockton Road Thirsk YO7 1BA on 2023-03-13
dot icon13/03/2023
Termination of appointment of Keith Edmund Caygill as a secretary on 2023-03-03
dot icon13/03/2023
Appointment of Lucy Helen Sherwood as a secretary on 2023-03-03
dot icon13/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon28/07/2022
Micro company accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-11-01
dot icon03/12/2021
Purchase of own shares.
dot icon02/12/2021
Cessation of Keith Edmund Caygill as a person with significant control on 2021-12-02
dot icon02/12/2021
Notification of Alan Kenneth Sherwood as a person with significant control on 2021-12-02
dot icon02/12/2021
Notification of Lucy Helen Sherwood as a person with significant control on 2021-12-02
dot icon02/12/2021
Registered office address changed from 20 Hutchinson Drive Northallerton North Yorkshire DL6 1BQ to Unit I Thirsk Rural Business Centre Blakey Lane Thirsk North Yorkshire YO7 3AB on 2021-12-02
dot icon02/12/2021
Termination of appointment of Keith Edmund Caygill as a director on 2021-12-02
dot icon02/12/2021
Termination of appointment of Graham Edmund Caygill as a director on 2021-12-02
dot icon02/12/2021
Appointment of Mr Alan Kenneth Sherwood as a director on 2021-12-02
dot icon02/12/2021
Appointment of Mrs Lucy Helen Sherwood as a director on 2021-12-02
dot icon30/09/2021
Termination of appointment of Laura Kathleen Caygill as a director on 2021-09-30
dot icon14/03/2021
Micro company accounts made up to 2020-12-31
dot icon03/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon01/04/2020
Micro company accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Cessation of Graham Edmund Caygill as a person with significant control on 2019-08-21
dot icon23/12/2019
Cancellation of shares. Statement of capital on 2019-11-30
dot icon23/12/2019
Purchase of own shares.
dot icon29/10/2019
Director's details changed for Miss Laura Kathleen Caygill on 2019-10-29
dot icon11/09/2019
Appointment of Miss Laura Kathleen Caygill as a director on 2019-09-01
dot icon03/03/2019
Confirmation statement made on 2019-03-03 with updates
dot icon18/02/2019
Micro company accounts made up to 2018-12-31
dot icon19/11/2018
Cancellation of shares. Statement of capital on 2018-10-31
dot icon19/11/2018
Purchase of own shares.
dot icon06/03/2018
Micro company accounts made up to 2017-12-31
dot icon03/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon18/04/2017
Micro company accounts made up to 2016-12-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-15
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/04/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon08/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon09/12/2013
Statement of capital following an allotment of shares on 2013-12-02
dot icon09/12/2013
Change of share class name or designation
dot icon05/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon26/12/2012
Statement of capital following an allotment of shares on 2012-12-26
dot icon27/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon06/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon25/03/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon08/03/2011
Statement of capital following an allotment of shares on 2010-12-14
dot icon18/01/2011
Resolutions
dot icon09/09/2010
Statement of capital following an allotment of shares on 2010-08-24
dot icon09/09/2010
Resolutions
dot icon29/07/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon22/07/2010
Statement of capital following an allotment of shares on 2010-07-09
dot icon13/07/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon17/03/2010
Appointment of Mr Keith Edmund Caygill as a director
dot icon17/03/2010
Termination of appointment of John King as a director
dot icon17/03/2010
Appointment of Keith Edmund Caygill as a secretary
dot icon17/03/2010
Appointment of Graham Edmund Caygill as a director
dot icon17/03/2010
Termination of appointment of Aci Secretaries Limited as a secretary
dot icon03/03/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2021
2
28.16K
-
0.00
-
-
2022
2
46.54K
-
0.00
-
-
2022
2
46.54K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

46.54K £Ascended65.29 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sherwood, Alan Kenneth
Director
02/12/2021 - Present
7
Caygill, Keith Edmund
Secretary
03/03/2010 - 03/03/2023
-
Sherwood, Lucy Helen
Secretary
03/03/2023 - Present
-
Sherwood, Lucy Helen
Director
02/12/2021 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BEST OF BRITAIN HOLIDAYS LIMITED

BEST OF BRITAIN HOLIDAYS LIMITED is an(a) Active company incorporated on 03/03/2010 with the registered office located at Clovelly, Stockton Road, Thirsk YO7 1BA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BEST OF BRITAIN HOLIDAYS LIMITED?

toggle

BEST OF BRITAIN HOLIDAYS LIMITED is currently Active. It was registered on 03/03/2010 .

Where is BEST OF BRITAIN HOLIDAYS LIMITED located?

toggle

BEST OF BRITAIN HOLIDAYS LIMITED is registered at Clovelly, Stockton Road, Thirsk YO7 1BA.

What does BEST OF BRITAIN HOLIDAYS LIMITED do?

toggle

BEST OF BRITAIN HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

How many employees does BEST OF BRITAIN HOLIDAYS LIMITED have?

toggle

BEST OF BRITAIN HOLIDAYS LIMITED had 2 employees in 2022.

What is the latest filing for BEST OF BRITAIN HOLIDAYS LIMITED?

toggle

The latest filing was on 13/03/2026: Confirmation statement made on 2026-03-03 with no updates.