Background WavePink WaveYellow Wave

PREMIER HOLIDAYS LIMITED (01791598)

PREMIER HOLIDAYS LIMITED (01791598) is an active UK company. incorporated on 14 February 1984. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. PREMIER HOLIDAYS LIMITED has been registered for 42 years. Current directors include ANDREWS, Peter Spencer, BLADES, Heidi Amanda, GODFREY, Mark James and 3 others.

Company Number
01791598
Status
active
Type
ltd
Incorporated
14 February 1984
Age
42 years
Address
Building 1020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ANDREWS, Peter Spencer, BLADES, Heidi Amanda, GODFREY, Mark James, GOFFIN, Deborah Karen, SARGENT, Renford Laurence, WATERS, Nicola Louise
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER HOLIDAYS LIMITED

PREMIER HOLIDAYS LIMITED is an active company incorporated on 14 February 1984 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. PREMIER HOLIDAYS LIMITED was registered 42 years ago.(SIC: 79120)

Status

active

Active since 42 years ago

Company No

01791598

LTD Company

Age

42 Years

Incorporated 14 February 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

Building 1020 Cambourne Business Park, Cambourne Cambridge, CB23 6DW,

Previous Addresses

Premier Travel Centre Westbrook Milton Road Cambridge CB4 1YG
From: 14 February 1984To: 19 September 2016
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Oct 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jul 21
Loan Secured
Jan 23
Loan Cleared
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

WATERS, Nicola Louise

Active
1020 Cambourne Business Park, CambridgeCB23 6DW
Secretary
Appointed 01 Jul 2021

ANDREWS, Peter Spencer

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1943
Director
Appointed N/A

BLADES, Heidi Amanda

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born May 1976
Director
Appointed 01 Dec 2017

GODFREY, Mark James

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born August 1980
Director
Appointed 01 Dec 2017

GOFFIN, Deborah Karen

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born August 1969
Director
Appointed 01 Dec 2017

SARGENT, Renford Laurence

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born May 1945
Director
Appointed N/A

WATERS, Nicola Louise

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born January 1975
Director
Appointed 01 Oct 2017

CAMP, Margaret Ann

Resigned
25 The Coppice, Bury St EdmundsIP31 2TT
Secretary
Appointed N/A
Resigned 31 Dec 2008

EARNSHAW, Susan Helen

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Secretary
Appointed 01 Jan 2009
Resigned 30 Jun 2021

CAMP, Margaret Ann

Resigned
25 The Coppice, Bury St EdmundsIP31 2TT
Born September 1944
Director
Appointed 01 Apr 1993
Resigned 31 Dec 2008

EARNSHAW, Susan

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born October 1958
Director
Appointed 05 Sept 1995
Resigned 30 Jun 2021

HAYNES, Robert John Andrew

Resigned
9 Peterhouse Close, PeterboroughPE3 6EP
Born September 1966
Director
Appointed 01 Oct 1999
Resigned 31 Mar 2004

HODGSON, Leonard

Resigned
2 Van Gogh Place, HuntingdonPE17 6HE
Born October 1941
Director
Appointed 01 Jul 1991
Resigned 31 Dec 2003

LAINSON, Edward Arthur

Resigned
Horringer House, Bury St EdmundsIP29 5PH
Born December 1911
Director
Appointed N/A
Resigned 22 Nov 1998

MATTHEWS, Frank Neville

Resigned
Yelton, Cambridge
Born August 1924
Director
Appointed N/A
Resigned 08 Dec 2010

MATTHEWS, John Albert

Resigned
Overbrook, CambridgeCB4 4EH
Born April 1930
Director
Appointed N/A
Resigned 05 Feb 2005

MAY, Christopher

Resigned
32 Petersfield Road, CambridgeCB2 4SF
Born February 1955
Director
Appointed 01 Jul 1991
Resigned 30 Sept 1997

SMITH, Susan Jane

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1960
Director
Appointed 01 Jul 1991
Resigned 10 Oct 2017

WILLIS, Rachael Anne

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born January 1973
Director
Appointed 01 Oct 2005
Resigned 05 Jan 2018

Persons with significant control

2

Mr Renford Laurence Sargent

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Spencer Andrews

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Auditors Resignation Company
23 May 2024
AUDAUD
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Accounts With Accounts Type Full
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 June 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2011
CH01Change of Director Details
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Legacy
23 March 2010
MG02MG02
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Full
2 January 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
5 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
403aParticulars of Charge Subject to s859A
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
26 March 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2002
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
26 January 1999
169169
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Legacy
14 December 1998
173173
Resolution
14 December 1998
RESOLUTIONSResolutions
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
2 December 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
403aParticulars of Charge Subject to s859A
Legacy
30 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1996
AAAnnual Accounts
Legacy
22 September 1995
288288
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 September 1994
288288
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Memorandum Articles
13 November 1992
MEM/ARTSMEM/ARTS
Legacy
22 October 1992
88(2)R88(2)R
Legacy
22 October 1992
123Notice of Increase in Nominal Capital
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Resolution
22 October 1992
RESOLUTIONSResolutions
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
6 July 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
6 March 1992
395Particulars of Mortgage or Charge
Legacy
25 September 1991
225(1)225(1)
Legacy
26 June 1991
363b363b
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
29 May 1991
88(2)R88(2)R
Resolution
29 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 1990
AAAnnual Accounts
Legacy
20 June 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
1 September 1988
288288
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Legacy
21 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 February 1984
MISCMISC