BRITISH AIRWAYS HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

BRITISH AIRWAYS HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00554278

Incorporation date

06/09/1955

Size

Full

Contacts

Registered address

Registered address

Waterside, Speedbird Way, Harmondsworth UB7 0GBCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1986)
dot icon26/02/2026
Confirmation statement made on 2026-02-17 with no updates
dot icon12/08/2025
Full accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Artwell Taurai Njunga as a secretary on 2025-03-21
dot icon17/02/2025
Confirmation statement made on 2025-02-17 with updates
dot icon26/11/2024
Termination of appointment of Claire Marie Elizabeth Bentley as a director on 2024-11-15
dot icon26/11/2024
Appointment of Mr Andrew Flintham as a director on 2024-11-19
dot icon10/09/2024
Full accounts made up to 2023-12-31
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon18/04/2024
Cessation of British Airways Plc as a person with significant control on 2024-04-01
dot icon11/04/2024
Change of details for British Airways Plc as a person with significant control on 2024-04-01
dot icon11/04/2024
Notification of Avios Group (Agl) Limited as a person with significant control on 2024-04-01
dot icon02/04/2024
Termination of appointment of Benjamin Christopher Gibbs as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Colm Leo Lacy as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Duncan Alexander John Roberts as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Karen Louise Slinger as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Darryl James Cartmell as a director on 2024-04-01
dot icon02/04/2024
Appointment of Mr Henry James Adam Daniels as a director on 2024-04-01
dot icon26/03/2024
Termination of appointment of Katie Louise Bailey as a secretary on 2024-02-05
dot icon26/03/2024
Appointment of Mr Artwell Taurai Njunga as a secretary on 2024-02-05
dot icon04/03/2024
Registered office address changed from Waterside Hbb3 PO Box 365 Harmondsworth West Drayton UB7 0GB to Waterside Speedbird Way Harmondsworth UB7 0GB on 2024-03-04
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon14/08/2023
Appointment of Katie Louise Bailey as a secretary on 2023-08-10
dot icon10/08/2023
Termination of appointment of Artwell Taurai Njunga as a secretary on 2023-08-10
dot icon10/08/2023
Confirmation statement made on 2023-08-04 with no updates
dot icon23/05/2023
Appointment of Mr Benjamin Christopher Gibbs as a director on 2022-08-24
dot icon23/05/2023
Appointment of Mr Artwell Taurai Njunga as a secretary on 2022-10-24
dot icon18/04/2023
Termination of appointment of Matthew Aldous Patman as a director on 2023-02-28
dot icon29/09/2022
Full accounts made up to 2021-12-31
dot icon18/08/2022
Confirmation statement made on 2022-08-04 with no updates
dot icon01/08/2022
Termination of appointment of Katie Louise Bailey as a secretary on 2022-07-31
dot icon01/07/2022
Appointment of Matthew Aldous Patman as a director on 2022-07-01
dot icon27/06/2022
Termination of appointment of Jack Robert Smith as a director on 2022-06-15
dot icon28/09/2021
Full accounts made up to 2020-12-31
dot icon10/08/2021
Confirmation statement made on 2021-08-04 with no updates
dot icon15/07/2021
Termination of appointment of Andrew Peter David Brem as a director on 2021-06-30
dot icon16/04/2021
Secretary's details changed for Ms Katie Louise Bishop on 2021-04-01
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon28/10/2020
Appointment of Ms Karen Louise Slinger as a director on 2020-05-19
dot icon12/08/2020
Confirmation statement made on 2020-08-04 with no updates
dot icon07/02/2020
Termination of appointment of Steven David Showell as a director on 2019-12-31
dot icon09/09/2019
Full accounts made up to 2018-12-31
dot icon07/08/2019
Confirmation statement made on 2019-08-04 with no updates
dot icon28/03/2019
Appointment of Mr Steven David Showell as a director on 2019-03-28
dot icon28/03/2019
Termination of appointment of Sarah Elizabeth Mussenden as a director on 2019-03-28
dot icon22/01/2019
Appointment of Andrew Peter David Brem as a director on 2019-01-15
dot icon16/10/2018
Appointment of Duncan Alexander John Roberts as a director on 2018-09-25
dot icon16/10/2018
Termination of appointment of Henry James Adam Daniels as a director on 2018-09-30
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon07/08/2018
Confirmation statement made on 2018-08-04 with no updates
dot icon11/01/2018
Termination of appointment of Silvia Cairo Jordan as a director on 2017-12-31
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Appointment of Ms Katie Louise Bishop as a secretary on 2017-09-12
dot icon25/09/2017
Termination of appointment of Luke Alexander Michael Straver as a secretary on 2017-09-12
dot icon09/08/2017
Confirmation statement made on 2017-08-04 with no updates
dot icon20/04/2017
Appointment of Mr Jack Robert Smith as a director on 2017-04-06
dot icon19/04/2017
Termination of appointment of Mark Pickard as a director on 2017-04-06
dot icon19/04/2017
Appointment of Mrs Sarah Elizabeth Mussenden as a director on 2017-04-06
dot icon19/04/2017
Termination of appointment of Clifton Denley as a director on 2017-04-06
dot icon16/01/2017
Termination of appointment of Sara Katherine Drummond Dunham as a director on 2016-12-31
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon09/09/2016
Director's details changed for Ms Silvia Cairo Jordan on 2016-09-05
dot icon01/09/2016
Confirmation statement made on 2016-08-04 with updates
dot icon04/03/2016
Appointment of Mark Pickard as a director on 2016-02-22
dot icon04/03/2016
Termination of appointment of Andrew George Crawley as a director on 2016-02-22
dot icon15/10/2015
Appointment of Mr Clifton Denley as a director on 2015-09-14
dot icon14/10/2015
Appointment of Mr Colm Leo Lacy as a director on 2015-09-14
dot icon14/10/2015
Appointment of Ms Silvia Cairo Jordan as a director on 2015-09-14
dot icon09/10/2015
Termination of appointment of John Mornement as a director on 2015-09-14
dot icon09/10/2015
Termination of appointment of Alison Jane Newman as a director on 2015-09-14
dot icon04/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon19/08/2015
Annual return made up to 2015-08-04 with full list of shareholders
dot icon13/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/10/2014
Appointment of Mr Luke Alexander Michael Straver as a secretary on 2014-10-10
dot icon10/10/2014
Termination of appointment of Courtney Kate Adams as a secretary on 2014-10-10
dot icon11/08/2014
Annual return made up to 2014-08-04 with full list of shareholders
dot icon02/07/2014
Termination of appointment of Richard Tams as a director
dot icon02/07/2014
Appointment of Henry James Adam Daniels as a director
dot icon02/01/2014
Termination of appointment of Andrew Swaffield as a director
dot icon07/11/2013
Appointment of Courtney Kate Adams as a secretary
dot icon07/11/2013
Termination of appointment of Kulbinder Dosanjh as a secretary
dot icon01/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon07/08/2013
Annual return made up to 2013-08-04 with full list of shareholders
dot icon04/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon20/08/2012
Annual return made up to 2012-08-04 with full list of shareholders
dot icon20/08/2012
Director's details changed for Mr Andrew George Crawley on 2012-08-01
dot icon01/05/2012
Director's details changed for Ms Alison Jane Jenson on 2011-12-01
dot icon11/11/2011
Appointment of Ms Alison Jane Jenson as a director
dot icon10/11/2011
Termination of appointment of Klaus Gossler as a director
dot icon09/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/08/2011
Annual return made up to 2011-08-04 with full list of shareholders
dot icon29/06/2011
Appointment of Mr Andrew Swaffield as a director
dot icon23/06/2011
Appointment of John Mornement as a director
dot icon23/06/2011
Appointment of Richard Tams as a director
dot icon16/06/2011
Appointment of Sara Katherine Drummond Dunham as a director
dot icon15/06/2011
Termination of appointment of Drusilla Maizey as a director
dot icon30/12/2010
Appointment of Mr Klaus Vinzenz Gossler as a director
dot icon29/12/2010
Termination of appointment of Robert Boyle as a director
dot icon29/12/2010
Termination of appointment of Ian Milne as a director
dot icon22/12/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon11/08/2010
Annual return made up to 2010-08-04 with full list of shareholders
dot icon29/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon05/11/2009
Director's details changed for Claire Marie Elizabeth Bentley on 2009-10-01
dot icon14/10/2009
Secretary's details changed for Kulbinder Kaur Dosanjh on 2009-10-01
dot icon14/10/2009
Director's details changed for Ian Richard Milne on 2009-10-01
dot icon14/10/2009
Director's details changed for Claire Marie Elizabeth Bentley on 2009-10-01
dot icon14/10/2009
Director's details changed for Andrew George Crawley on 2009-10-01
dot icon13/10/2009
Director's details changed for Drusilla Maizey on 2009-10-01
dot icon09/10/2009
Memorandum and Articles of Association
dot icon09/10/2009
Resolutions
dot icon09/10/2009
Statement of company's objects
dot icon06/10/2009
Director's details changed for Robert Boyle on 2009-10-01
dot icon14/08/2009
Director appointed drusilla maizey
dot icon05/08/2009
Return made up to 04/08/09; full list of members
dot icon05/08/2009
Appointment terminated director simon talling-smith
dot icon04/08/2009
Director appointed ian richard milne
dot icon03/08/2009
Director appointed robert boyle
dot icon08/01/2009
Group of companies' accounts made up to 2008-03-31
dot icon06/01/2009
Appointment terminated director mary waldner
dot icon06/01/2009
Appointment terminated director patrick gaffey
dot icon06/01/2009
Appointment terminated director katherine whitton
dot icon08/10/2008
Resolutions
dot icon10/09/2008
Director appointed simon david talling-smith
dot icon09/09/2008
Director appointed katherine elspeth whitton
dot icon08/09/2008
Appointment terminated director robin hayes
dot icon08/09/2008
Appointment terminated director tiffany hall
dot icon03/09/2008
Director's change of particulars / claire bentley / 03/09/2008
dot icon05/08/2008
Return made up to 04/08/08; full list of members
dot icon23/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon08/08/2007
Return made up to 04/08/07; full list of members
dot icon17/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon25/08/2006
Return made up to 04/08/06; full list of members
dot icon25/08/2006
New director appointed
dot icon14/06/2006
Director's particulars changed
dot icon14/06/2006
Director resigned
dot icon24/04/2006
Director resigned
dot icon02/02/2006
Group of companies' accounts made up to 2005-03-31
dot icon20/12/2005
Secretary's particulars changed
dot icon19/08/2005
Return made up to 04/08/05; full list of members
dot icon19/08/2005
Director resigned
dot icon19/08/2005
Director resigned
dot icon19/08/2005
New director appointed
dot icon29/07/2005
Registered office changed on 29/07/05 from: 3 pelham place west ealing london W13 0HT
dot icon13/07/2005
Director's particulars changed
dot icon07/07/2005
Registered office changed on 07/07/05 from: waterside po box 365 harmondsworth UB7 0GB
dot icon01/07/2005
New director appointed
dot icon06/06/2005
Director resigned
dot icon27/05/2005
Secretary's particulars changed
dot icon07/02/2005
Director's particulars changed
dot icon21/01/2005
Group of companies' accounts made up to 2004-03-31
dot icon06/01/2005
New director appointed
dot icon11/12/2004
Secretary's particulars changed
dot icon01/11/2004
New director appointed
dot icon22/10/2004
Director resigned
dot icon23/09/2004
Director resigned
dot icon25/08/2004
New director appointed
dot icon25/08/2004
Director resigned
dot icon24/08/2004
Return made up to 04/08/04; full list of members
dot icon06/07/2004
Director's particulars changed
dot icon06/07/2004
Director resigned
dot icon22/06/2004
New director appointed
dot icon15/05/2004
Secretary resigned
dot icon15/05/2004
New secretary appointed
dot icon29/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon18/12/2003
New director appointed
dot icon27/08/2003
Return made up to 04/08/03; full list of members
dot icon31/05/2003
Director resigned
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon18/02/2003
New director appointed
dot icon24/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon14/08/2002
Return made up to 04/08/02; full list of members
dot icon07/03/2002
Director resigned
dot icon07/03/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon25/10/2001
Director resigned
dot icon05/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon28/08/2001
New director appointed
dot icon17/08/2001
Director resigned
dot icon10/08/2001
Return made up to 04/08/01; full list of members
dot icon16/06/2001
New director appointed
dot icon08/06/2001
Director's particulars changed
dot icon07/06/2001
New director appointed
dot icon08/11/2000
Director resigned
dot icon11/10/2000
Full group accounts made up to 2000-03-31
dot icon22/09/2000
Return made up to 04/08/00; full list of members
dot icon06/09/2000
Director's particulars changed
dot icon18/08/2000
New director appointed
dot icon16/08/2000
Director resigned
dot icon20/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon05/12/1999
Director resigned
dot icon27/10/1999
Full group accounts made up to 1999-03-31
dot icon27/10/1999
New director appointed
dot icon05/10/1999
Director resigned
dot icon11/08/1999
Return made up to 04/08/99; full list of members
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon26/04/1999
Director resigned
dot icon27/11/1998
Director's particulars changed
dot icon17/11/1998
Director resigned
dot icon07/10/1998
Full group accounts made up to 1998-03-31
dot icon07/08/1998
Return made up to 04/08/98; full list of members
dot icon03/07/1998
New director appointed
dot icon10/06/1998
Director resigned
dot icon30/03/1998
Location of debenture register
dot icon30/03/1998
Location of register of members
dot icon05/03/1998
Registered office changed on 05/03/98 from: speedbird house heathrow airport london hounslow middlesex TW4 6HB
dot icon25/11/1997
Director's particulars changed
dot icon17/09/1997
Full group accounts made up to 1997-03-31
dot icon05/09/1997
Return made up to 04/08/97; full list of members
dot icon12/06/1997
New director appointed
dot icon17/03/1997
Director resigned
dot icon06/03/1997
New director appointed
dot icon04/10/1996
Director's particulars changed
dot icon04/10/1996
Return made up to 04/08/96; full list of members
dot icon20/08/1996
Full accounts made up to 1996-03-31
dot icon28/02/1996
Director resigned;new director appointed
dot icon18/10/1995
Full accounts made up to 1995-03-31
dot icon10/08/1995
Return made up to 04/08/95; full list of members
dot icon04/07/1995
New director appointed
dot icon22/06/1995
New director appointed
dot icon24/05/1995
Director resigned
dot icon04/04/1995
Director resigned
dot icon17/03/1995
New director appointed
dot icon24/02/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Full accounts made up to 1994-03-31
dot icon17/08/1994
Return made up to 04/08/94; full list of members
dot icon16/03/1994
New director appointed
dot icon27/01/1994
Director resigned
dot icon06/09/1993
Return made up to 04/08/93; full list of members
dot icon03/09/1993
Full accounts made up to 1993-03-31
dot icon30/04/1993
Director resigned;new director appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon14/10/1992
Full accounts made up to 1992-03-31
dot icon25/09/1992
New director appointed
dot icon24/08/1992
Return made up to 04/08/92; full list of members
dot icon14/07/1992
Director resigned
dot icon19/05/1992
Secretary resigned;new secretary appointed
dot icon10/04/1992
Secretary resigned;new secretary appointed
dot icon23/03/1992
Ad 13/03/92--------- £ si 1384@1=1384 £ ic 9833384/9834768
dot icon18/02/1992
Ad 20/01/92--------- £ si 9583384@1=9583384 £ ic 250000/9833384
dot icon18/02/1992
Resolutions
dot icon18/02/1992
£ nc 250000/10000000 20/01/92
dot icon21/11/1991
Director resigned
dot icon11/11/1991
Return made up to 04/08/91; full list of members
dot icon30/10/1991
New director appointed
dot icon16/10/1991
Full accounts made up to 1991-03-31
dot icon07/09/1991
New director appointed
dot icon23/07/1991
Certificate of change of name
dot icon30/05/1991
New director appointed
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Resolutions
dot icon18/03/1991
Director resigned
dot icon18/03/1991
Director resigned
dot icon18/03/1991
New director appointed
dot icon06/02/1991
Director resigned
dot icon07/01/1991
Full accounts made up to 1990-03-31
dot icon13/12/1990
Return made up to 09/10/90; full list of members
dot icon02/11/1990
Director resigned
dot icon19/09/1990
New director appointed
dot icon17/09/1990
Secretary resigned
dot icon09/05/1990
New secretary appointed
dot icon18/04/1990
Director resigned
dot icon22/01/1990
Director resigned
dot icon09/01/1990
Director resigned;new director appointed
dot icon09/01/1990
New director appointed
dot icon29/09/1989
Director resigned
dot icon15/09/1989
Director resigned;new director appointed
dot icon24/08/1989
Full accounts made up to 1989-03-31
dot icon24/08/1989
Return made up to 04/08/89; full list of members
dot icon20/06/1989
New director appointed
dot icon12/06/1989
Director resigned
dot icon02/06/1989
Director's particulars changed
dot icon17/05/1989
New director appointed
dot icon14/04/1989
Director resigned;new director appointed
dot icon09/03/1989
New director appointed
dot icon11/11/1988
Director resigned;new director appointed
dot icon17/08/1988
Full accounts made up to 1988-03-31
dot icon17/08/1988
Return made up to 27/07/88; full list of members
dot icon01/03/1988
Director resigned
dot icon24/10/1987
Full accounts made up to 1987-03-31
dot icon24/10/1987
Return made up to 01/10/87; full list of members
dot icon21/10/1987
Director's particulars changed
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon21/10/1986
Full accounts made up to 1986-03-31
dot icon21/10/1986
Return made up to 30/09/86; full list of members
dot icon29/09/1986
Director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

66
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gaffey, Patrick Vincent
Director
17/11/2003 - 31/12/2008
11
Swaffield, Andrew John
Director
10/06/2011 - 31/12/2013
34
Swaffield, Andrew
Director
01/07/2003 - 18/10/2004
5
Gunning, Stephen
Director
17/11/2003 - 02/08/2004
4
Hall, Tiffany Anne
Director
05/12/2002 - 08/09/2008
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 BRITISH AIRWAYS HOLIDAYS LIMITED

BRITISH AIRWAYS HOLIDAYS LIMITED is an(a) Active company incorporated on 06/09/1955 with the registered office located at Waterside, Speedbird Way, Harmondsworth UB7 0GB. There are currently 3 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 BRITISH AIRWAYS HOLIDAYS LIMITED?

toggle

BRITISH AIRWAYS HOLIDAYS LIMITED is currently Active. It was registered on 06/09/1955 .

Where is BRITISH AIRWAYS HOLIDAYS LIMITED located?

toggle

BRITISH AIRWAYS HOLIDAYS LIMITED is registered at Waterside, Speedbird Way, Harmondsworth UB7 0GB.

What does BRITISH AIRWAYS HOLIDAYS LIMITED do?

toggle

BRITISH AIRWAYS HOLIDAYS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BRITISH AIRWAYS HOLIDAYS LIMITED?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-02-17 with no updates.