Background WavePink WaveYellow Wave

HOLIDAYS SELECT LIMITED (01088420)

HOLIDAYS SELECT LIMITED (01088420) is an active UK company. incorporated on 22 December 1972. with registered office in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HOLIDAYS SELECT LIMITED has been registered for 53 years. Current directors include JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson.

Company Number
01088420
Status
active
Type
ltd
Incorporated
22 December 1972
Age
53 years
Address
Emerson House, Alderley Edge, SK9 7LF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
JONES, Anthony Emerson, JONES, Audrey, JONES, Peter Emerson
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAYS SELECT LIMITED

HOLIDAYS SELECT LIMITED is an active company incorporated on 22 December 1972 with the registered office located in Alderley Edge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HOLIDAYS SELECT LIMITED was registered 53 years ago.(SIC: 74990)

Status

active

Active since 53 years ago

Company No

01088420

LTD Company

Age

53 Years

Incorporated 22 December 1972

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

BRIDGEWAY TRAVEL SERVICES LIMITED
From: 22 December 1972To: 16 January 2006
Contact
Address

Emerson House Heyes Lane Alderley Edge, SK9 7LF,

Timeline

3 key events • 1972 - 2024

Funding Officers Ownership
Company Founded
Dec 72
Funding Round
Sept 12
Director Left
Mar 24
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MAHARAJ, Varun

Active
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 26 Jul 2018

JONES, Anthony Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born November 1967
Director
Appointed 04 Sept 1992

JONES, Audrey

Active
Emerson House, Alderley EdgeSK9 7LF
Born May 1936
Director
Appointed N/A

JONES, Peter Emerson

Active
Emerson House, Alderley EdgeSK9 7LF
Born March 1935
Director
Appointed N/A

BROOKE, Gordon

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 25 May 2001
Resigned 20 May 2004

NEWMAN, James Peter

Resigned
19 Kingsley Close, ManchesterM34 2DY
Secretary
Appointed N/A
Resigned 25 May 2001

WEATHERBY, Anne Catherine

Resigned
Emerson House, Alderley EdgeSK9 7LF
Secretary
Appointed 20 May 2004
Resigned 26 Jul 2018

JONES, Mark Emerson

Resigned
Emerson House, Alderley EdgeSK9 7LF
Born December 1964
Director
Appointed 11 Dec 2002
Resigned 29 Feb 2024

SCHULER, Martin Alexander

Resigned
Maubern Hall, AdlingtonSK10 4LE
Born February 1945
Director
Appointed N/A
Resigned 28 Mar 2003

SMITH, Jack

Resigned
26 Downesway, Alderley EdgeSK9 7XB
Born November 1934
Director
Appointed N/A
Resigned 29 Nov 1996

WALSH, Peter James

Resigned
106 Kitts Moss Lane, StockportSK7 2BQ
Born March 1938
Director
Appointed N/A
Resigned 09 Aug 1995

Persons with significant control

1

Heyes Lane, Alderley EdgeSK9 7LF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2018
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Auditors Resignation Company
17 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2013
AR01AR01
Accounts With Accounts Type Full
9 November 2012
AAAnnual Accounts
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Resolution
1 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
6 November 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
16 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 2006
363aAnnual Return
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 2004
AAAnnual Accounts
Legacy
10 June 2004
288aAppointment of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
25 February 2004
363sAnnual Return (shuttle)
Legacy
9 February 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Legacy
30 January 2004
288cChange of Particulars
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
7 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
18 December 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Legacy
25 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1995
AAAnnual Accounts
Legacy
13 September 1995
88(2)Return of Allotment of Shares
Resolution
13 September 1995
RESOLUTIONSResolutions
Legacy
13 September 1995
123Notice of Increase in Nominal Capital
Legacy
11 August 1995
288288
Legacy
6 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
13 May 1994
88(2)R88(2)R
Legacy
13 May 1994
123Notice of Increase in Nominal Capital
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1993
AAAnnual Accounts
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
18 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Legacy
27 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1991
AAAnnual Accounts
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Resolution
23 January 1990
RESOLUTIONSResolutions
Legacy
25 May 1989
288288
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
31 October 1988
288288
Legacy
26 May 1988
288288
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
23 March 1988
AAAnnual Accounts
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
14 May 1986
AAAnnual Accounts
Incorporation Company
22 December 1972
NEWINCIncorporation