Background WavePink WaveYellow Wave

HOLIDAY CENTRES ASSOCIATION LIMITED (00309628)

HOLIDAY CENTRES ASSOCIATION LIMITED (00309628) is an active UK company. incorporated on 23 January 1936. with registered office in South Molton. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. HOLIDAY CENTRES ASSOCIATION LIMITED has been registered for 90 years. Current directors include HOWELL, David Alan, POTTER, John.

Company Number
00309628
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 January 1936
Age
90 years
Address
Lime Court, South Molton, EX36 3LH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
HOWELL, David Alan, POTTER, John
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAY CENTRES ASSOCIATION LIMITED

HOLIDAY CENTRES ASSOCIATION LIMITED is an active company incorporated on 23 January 1936 with the registered office located in South Molton. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. HOLIDAY CENTRES ASSOCIATION LIMITED was registered 90 years ago.(SIC: 94110)

Status

active

Active since 90 years ago

Company No

00309628

PRIVATE-LIMITED-GUARANT-NSC Company

Age

90 Years

Incorporated 23 January 1936

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 6 December 2025 (4 months ago)
Submitted on 26 February 2026 (2 months ago)

Next Due

Due by 20 December 2026
For period ending 6 December 2026

Previous Company Names

NATIONAL ASSOCIATION OF HOLIDAY CENTRES LIMITED
From: 23 January 1936To: 2 May 1996
Contact
Address

Lime Court Pathfields Business Park South Molton, EX36 3LH,

Previous Addresses

Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL
From: 23 January 1936To: 16 December 2015
Timeline

17 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Nov 14
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jul 22
Director Left
Dec 25
Director Left
Feb 26
Director Left
Feb 26
Director Left
Feb 26
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

2 Active
23 Resigned

HOWELL, David Alan

Active
Rowe Close, BidefordEX39 5XX
Born December 1943
Director
Appointed 15 Jul 2022

POTTER, John

Active
Potters Leisure Resort, Great YarmouthNR31 9BX
Born April 1969
Director
Appointed 05 Dec 2007

BULLARD, Lewis Frederick

Resigned
30 Over Norton Road, Chipping NortonOX7 5NR
Secretary
Appointed N/A
Resigned 12 Dec 1997

HOWELL, David Alan

Resigned
16 Rowe Close, BidefordEX39 5XX
Secretary
Appointed 12 Dec 1997
Resigned 15 Jul 2022

AUSTIN, Michael Harold

Resigned
Bell House, MetfieldIP20 0LB
Born December 1932
Director
Appointed 01 Dec 1995
Resigned 28 Dec 2001

BATES, Richard John

Resigned
7 St Giles Avenue, GrimsbyDN33 2HA
Born August 1954
Director
Appointed 06 Dec 2005
Resigned 31 Mar 2017

BROWN, James Alexander Terence

Resigned
29/30 Watling Street, CanterburyCT1 2UD
Born October 1980
Director
Appointed 04 Dec 2012
Resigned 13 Jan 2022

BROWN, Kenneth James

Resigned
29/30 Watling Street, CanterburyCT1 2UD
Born March 1947
Director
Appointed 11 Jan 2021
Resigned 13 Jan 2022

BROWN, Nicholas James

Resigned
Cornfields Cousins Piece, AylesburyHP18 0EY
Born June 1953
Director
Appointed 19 May 1997
Resigned 28 Dec 2001

BROWN, Terence William

Resigned
Sussex Beach Holiday Village, ChichesterPO20 7JP
Born July 1942
Director
Appointed N/A
Resigned 13 Jan 2022

CASTLEDINE, Alan

Resigned
Pinfold Barn Old Coast Road, Great YarmouthNR29 3QH
Born September 1948
Director
Appointed 19 May 1997
Resigned 06 Dec 2000

EVANS, Rex

Resigned
Yew Tree Cottage, SouthamptonSO45 1XJ
Born January 1937
Director
Appointed N/A
Resigned 16 Dec 1998

GUNNER, Michael

Resigned
17 Northdown Avenue, MargateCT9 2NL
Born January 1937
Director
Appointed 04 Jul 1995
Resigned 19 May 1997

HOUSE, Alan Richard

Resigned
Manor Way, Berrow
Born November 1977
Director
Appointed 31 Mar 2016
Resigned 27 Jan 2026

HOWELL, David Alan

Resigned
The Oaks Ridge Lane, WatfordWD1 3SX
Born December 1943
Director
Appointed N/A
Resigned 19 May 1997

LICKENS, Maurice Gilbert Joseph

Resigned
Holly Farm, YarmouthPO41 0RH
Born July 1921
Director
Appointed N/A
Resigned 06 Dec 2005

MALLINSON, Jeffrey Flinders

Resigned
4 Judeland, ChorleyPR7 1XJ
Born July 1947
Director
Appointed N/A
Resigned 16 Sept 1994

POTTER, Brian Hector

Resigned
Five Acres Beach Road, Great YarmouthNR31 9BX
Born December 1940
Director
Appointed N/A
Resigned 05 Nov 2014

RANDLE, James Anthony

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Born January 1970
Director
Appointed 04 Dec 2012
Resigned 25 Feb 2026

RANDLE, Paul Hedley

Resigned
Pathfields Business Park, South MoltonEX36 3LH
Born June 1972
Director
Appointed 04 Dec 2012
Resigned 25 Feb 2026

RANDLE, Reginald Mark

Resigned
Braewood, TauntonTA4 4DX
Born June 1941
Director
Appointed 14 Jul 1993
Resigned 11 Jan 2021

SCOTT-GREENARD, Kenneth

Resigned
The Staithe, NorwichNR12 9BX
Born June 1945
Director
Appointed 16 Dec 1999
Resigned 31 Jan 2010

STENSON, Joe

Resigned
1 Park Lane, Hemel HempsteadHP2 4YL
Born September 1962
Director
Appointed 16 Dec 1998
Resigned 18 Jan 2005

STEVENS, David

Resigned
Orchard Lea, NettlestonePO34 5DX
Born November 1964
Director
Appointed 06 Dec 2000
Resigned 16 Dec 2003

WILLIS, Stephen John

Resigned
Croyde Bay Holiday Centre (Unison), BrauntonEX33 1QB
Born March 1957
Director
Appointed 04 Jul 1995
Resigned 30 Jun 2025
Fundings
Financials
Latest Activities

Filing History

151

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
21 September 2021
AAMDAAMD
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 December 2012
AR01AR01
Appoint Person Director Company With Name
24 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Annual Return Company With Made Up Date No Member List
31 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Termination Director Company With Name
25 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
1 February 2008
363aAnnual Return
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 December 2005
AAAnnual Accounts
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 January 2005
AAAnnual Accounts
Legacy
17 February 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 January 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 December 2002
AAAnnual Accounts
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2001
AAAnnual Accounts
Legacy
19 February 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
18 December 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
22 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
2 February 1999
363sAnnual Return (shuttle)
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
22 December 1997
288bResignation of Director or Secretary
Legacy
22 December 1997
287Change of Registered Office
Accounts With Accounts Type Small
22 December 1997
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288bResignation of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
8 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
1 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 December 1995
288288
Accounts With Accounts Type Small
18 December 1995
AAAnnual Accounts
Legacy
18 December 1995
363sAnnual Return (shuttle)
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Resolution
23 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 December 1994
AAAnnual Accounts
Legacy
23 December 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
18 December 1994
AUDAUD
Legacy
26 September 1994
288288
Accounts With Accounts Type Small
15 December 1993
AAAnnual Accounts
Legacy
15 December 1993
363sAnnual Return (shuttle)
Legacy
25 July 1993
288288
Accounts With Accounts Type Small
9 December 1992
AAAnnual Accounts
Legacy
9 December 1992
363sAnnual Return (shuttle)
Legacy
7 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1991
AAAnnual Accounts
Resolution
21 November 1991
RESOLUTIONSResolutions
Legacy
7 October 1991
287Change of Registered Office
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363aAnnual Return
Legacy
11 December 1990
288288
Legacy
2 May 1990
288288
Legacy
2 May 1990
288288
Legacy
8 December 1989
288288
Accounts With Accounts Type Small
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
363363
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Accounts With Accounts Type Small
12 January 1989
AAAnnual Accounts
Legacy
12 January 1989
363363
Legacy
20 December 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
11 August 1987
288288
Legacy
28 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Accounts With Accounts Type Small
29 September 1986
AAAnnual Accounts
Legacy
29 September 1986
363363