Background WavePink WaveYellow Wave

HPB TRAVEL CLUB HOLDINGS PLC (01914449)

HPB TRAVEL CLUB HOLDINGS PLC (01914449) is an active UK company. incorporated on 16 May 1985. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HPB TRAVEL CLUB HOLDINGS PLC has been registered for 40 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald.

Company Number
01914449
Status
active
Type
plc
Incorporated
16 May 1985
Age
40 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPB TRAVEL CLUB HOLDINGS PLC

HPB TRAVEL CLUB HOLDINGS PLC is an active company incorporated on 16 May 1985 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HPB TRAVEL CLUB HOLDINGS PLC was registered 40 years ago.(SIC: 79110)

Status

active

Active since 40 years ago

Company No

01914449

PLC Company

Age

40 Years

Incorporated 16 May 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

HPB SERVICES LIMITED
From: 31 December 1997To: 20 April 2001
VILLA OWNERS CLUB SERVICES LIMITED
From: 18 May 1993To: 31 December 1997
VILLA OWNERS CLUB INDEPENDENT FINANCIAL ADVICE LIMITED
From: 14 April 1993To: 18 May 1993
VILLA OWNERS CLUB SERVICES LIMITED
From: 7 October 1992To: 14 April 1993
VOC INDEPENDENT FINANCIAL ADVICE LIMITED
From: 19 March 1990To: 7 October 1992
HOLIDAY PROPERTY BOND FINANCE COMPANY LIMITED
From: 23 July 1986To: 19 March 1990
CAMBRIDGE CORRESPONDENCE COURSES LIMITED
From: 28 August 1985To: 23 July 1986
ALLFORONE LIMITED
From: 16 May 1985To: 28 August 1985
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Timeline

7 key events • 2009 - 2020

Funding Officers Ownership
Director Left
Dec 09
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Aug 19
Loan Secured
Jun 20
Loan Cleared
Dec 20
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BOYCE, Robert Gerald

Active
Hpb House, NewmarketCB8 8EH
Secretary
Appointed 18 Apr 2001

BABER, Geoffrey Donald

Active
Hpb House, NewmarketCB8 8EH
Born October 1945
Director
Appointed 01 Apr 1993

BOYCE, James Christopher

Active
Hpb House, NewmarketCB8 8EH
Born March 1964
Director
Appointed 20 May 1993

BOYCE, Robert Gerald

Active
Hpb House, NewmarketCB8 8EH
Born July 1937
Director
Appointed 01 Apr 1993

BABER, Geoffrey Donald

Resigned
Mill Hill House, Bury St EdmundsIP29 4AG
Secretary
Appointed N/A
Resigned 18 Apr 2001

BEAMISH, Nicholas Patrick

Resigned
Willow Lodge, NewmarketCB8 0SG
Born September 1948
Director
Appointed 20 May 1993
Resigned 31 Jul 2019

BOYCE, Andrew Richard

Resigned
Brook Cottage, Ousden NewmarketCB8 8TN
Born February 1962
Director
Appointed N/A
Resigned 02 Apr 1993

MALTBY, Paul Feakes

Resigned
139 Cambridge Road, CambsCB22 5JJ
Born May 1955
Director
Appointed 27 Apr 2001
Resigned 26 Nov 2009

Persons with significant control

3

Mr James Christopher Boyce

Active
Hpb House, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
Hpb House, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Robert Gerald Boyce

Active
Hpb House, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

178

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Resolution
24 September 2022
RESOLUTIONSResolutions
Memorandum Articles
24 September 2022
MAMA
Accounts With Accounts Type Group
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Group
14 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Bulk List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Group
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Group
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Group
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
4 December 2012
AR01AR01
Change Sail Address Company With Old Address
30 November 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Group
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
11 November 2010
AR01AR01
Move Registers To Registered Office Company
11 November 2010
AD04Change of Accounting Records Location
Memorandum Articles
23 July 2010
MEM/ARTSMEM/ARTS
Resolution
23 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Bulk List Shareholders
1 December 2009
AR01AR01
Move Registers To Sail Company
30 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 November 2009
AD02Notification of Single Alternative Inspection Location
Resolution
7 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 April 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Accounts With Accounts Type Group
10 April 2008
AAAnnual Accounts
Legacy
15 November 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Group
28 April 2007
AAAnnual Accounts
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
11 January 2006
287Change of Registered Office
Legacy
25 November 2005
363sAnnual Return (shuttle)
Memorandum Articles
15 August 2005
MEM/ARTSMEM/ARTS
Resolution
15 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2004
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
3 September 2003
PROSPPROSP
Accounts With Accounts Type Group
20 July 2003
AAAnnual Accounts
Legacy
8 January 2003
PROSPPROSP
Legacy
8 January 2003
PROSPPROSP
Memorandum Articles
16 December 2002
MEM/ARTSMEM/ARTS
Resolution
16 December 2002
RESOLUTIONSResolutions
Legacy
7 December 2002
287Change of Registered Office
Legacy
26 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 July 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
3 July 2001
287Change of Registered Office
Legacy
1 May 2001
PROSPPROSP
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 April 2001
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
20 April 2001
CERT7CERT7
Re Registration Memorandum Articles
20 April 2001
MARMAR
Auditors Statement
20 April 2001
AUDSAUDS
Auditors Report
20 April 2001
AUDRAUDR
Accounts Balance Sheet
20 April 2001
BSBS
Legacy
20 April 2001
43(3)e43(3)e
Legacy
20 April 2001
43(3)43(3)
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Resolution
20 April 2001
RESOLUTIONSResolutions
Legacy
20 April 2001
88(2)R88(2)R
Legacy
20 April 2001
123Notice of Increase in Nominal Capital
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2000
AAAnnual Accounts
Legacy
16 June 2000
88(3)88(3)
Legacy
16 June 2000
88(2)R88(2)R
Legacy
19 April 2000
123Notice of Increase in Nominal Capital
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Resolution
19 April 2000
RESOLUTIONSResolutions
Legacy
29 February 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
19 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 April 1999
AAAnnual Accounts
Legacy
10 November 1998
288cChange of Particulars
Legacy
4 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 March 1997
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Memorandum Articles
14 October 1993
MEM/ARTSMEM/ARTS
Resolution
13 October 1993
RESOLUTIONSResolutions
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Certificate Change Of Name Company
17 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Accounts With Accounts Type Full
28 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
13 April 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
2 July 1992
AAAnnual Accounts
Legacy
13 November 1991
363aAnnual Return
Resolution
8 September 1991
RESOLUTIONSResolutions
Memorandum Articles
8 September 1991
MEM/ARTSMEM/ARTS
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Resolution
8 September 1991
RESOLUTIONSResolutions
Legacy
3 September 1991
288288
Legacy
22 August 1991
288288
Legacy
22 August 1991
288288
Accounts With Accounts Type Small
2 July 1991
AAAnnual Accounts
Legacy
11 April 1991
288288
Legacy
11 April 1991
288288
Legacy
28 November 1990
288288
Legacy
27 November 1990
363aAnnual Return
Legacy
30 July 1990
288288
Legacy
15 June 1990
225(1)225(1)
Memorandum Articles
18 April 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 1990
288288
Accounts With Accounts Type Dormant
26 February 1990
AAAnnual Accounts
Legacy
30 January 1990
363363
Accounts With Accounts Type Dormant
30 November 1988
AAAnnual Accounts
Legacy
23 November 1988
363363
Legacy
3 February 1988
363363
Accounts With Accounts Type Dormant
21 July 1987
AAAnnual Accounts
Accounts With Made Up Date
21 July 1987
AAAnnual Accounts
Resolution
29 June 1987
RESOLUTIONSResolutions
Legacy
29 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
23 July 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 1986
288288
Legacy
17 July 1986
287Change of Registered Office
Legacy
17 July 1986
288288