Background WavePink WaveYellow Wave

HPB TRAVEL CLUB LIMITED (01992328)

HPB TRAVEL CLUB LIMITED (01992328) is an active UK company. incorporated on 21 February 1986. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HPB TRAVEL CLUB LIMITED has been registered for 40 years. Current directors include BABER, Barnaby Edward Geoffrey, BOYCE, James Christopher.

Company Number
01992328
Status
active
Type
ltd
Incorporated
21 February 1986
Age
40 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BABER, Barnaby Edward Geoffrey, BOYCE, James Christopher
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HPB TRAVEL CLUB LIMITED

HPB TRAVEL CLUB LIMITED is an active company incorporated on 21 February 1986 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 LIMITED was registered 40 years ago.(SIC: 79110)

Status

active

Active since 40 years ago

Company No

01992328

LTD Company

Age

40 Years

Incorporated 21 February 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

VILLA OWNERS TRAVEL CLUB LTD.
From: 1 September 1989To: 31 December 1997
VILLA OWNERS CLUB TRAVEL LIMITED
From: 3 February 1987To: 1 September 1989
CAMBRIDGE EXHIBITIONIST LIMITED
From: 21 February 1986To: 3 February 1987
Contact
Address

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

Timeline

18 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Feb 15
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Oct 17
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
Jun 20
Loan Cleared
Dec 20
Loan Secured
Apr 22
Loan Cleared
Nov 22
Loan Secured
Dec 22
Director Left
Aug 23
Loan Cleared
Jan 24
0
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BABER, Geoffrey Donald

Active
Hpb House, NewmarketCB8 8EH
Secretary
Appointed N/A

BABER, Barnaby Edward Geoffrey

Active
Hpb House, NewmarketCB8 8EH
Born June 1986
Director
Appointed 01 Jan 2017

BOYCE, James Christopher

Active
Hpb House, NewmarketCB8 8EH
Born March 1964
Director
Appointed 12 Nov 1997

BABER, Geoffrey Donald

Resigned
Hpb House, NewmarketCB8 8EH
Born October 1945
Director
Appointed N/A
Resigned 01 Jan 2017

BEAMISH, Nicholas Patrick

Resigned
Willow Lodge, NewmarketCB8 0SG
Born September 1948
Director
Appointed N/A
Resigned 31 Jul 2019

BOYCE, Robert Gerald

Resigned
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed N/A
Resigned 01 Jan 2017

MALTBY, Paul Feakes

Resigned
139 Cambridge Road, CambsCB22 5JJ
Born May 1955
Director
Appointed 23 Jun 1999
Resigned 26 Nov 2009

MONTGOMERY, David George William

Resigned
Hpb House, NewmarketCB8 8EH
Born January 1954
Director
Appointed 01 Feb 2015
Resigned 30 Sept 2017

WELHAM, Francesca Amy

Resigned
Hpb House, NewmarketCB8 8EH
Born February 1981
Director
Appointed 01 Aug 2019
Resigned 18 Aug 2023

Persons with significant control

4

Mr Robert Gerald Boyce

Active
Hpb House, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

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
Old Station Road, NewmarketCB8 8EH

Nature of Control

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

Filing History

137

Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
4 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
17 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 No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
29 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 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
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 Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Termination Director Company With Name
10 December 2009
TM01Termination of Director
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
31 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
18 August 2007
363sAnnual Return (shuttle)
Legacy
11 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
31 August 2006
288cChange of Particulars
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2006
AAAnnual Accounts
Legacy
20 April 2006
353353
Legacy
11 January 2006
287Change of Registered Office
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
23 January 2002
288cChange of Particulars
Legacy
7 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 May 2001
AAAnnual Accounts
Legacy
14 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 June 2000
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
10 November 1998
288cChange of Particulars
Legacy
7 August 1998
363sAnnual Return (shuttle)
Resolution
3 August 1998
RESOLUTIONSResolutions
Resolution
3 August 1998
RESOLUTIONSResolutions
Legacy
3 August 1998
88(2)R88(2)R
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 June 1997
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 1996
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Resolution
8 September 1992
RESOLUTIONSResolutions
Legacy
8 September 1992
88(2)R88(2)R
Accounts With Accounts Type Small
27 November 1991
AAAnnual Accounts
Legacy
13 September 1991
363aAnnual Return
Memorandum Articles
9 September 1991
MEM/ARTSMEM/ARTS
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
8 August 1991
88(2)R88(2)R
Legacy
27 November 1990
363363
Accounts With Accounts Type Small
8 November 1990
AAAnnual Accounts
Memorandum Articles
18 January 1990
MEM/ARTSMEM/ARTS
Legacy
2 October 1989
363363
Certificate Change Of Name Company
31 August 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 July 1989
AAAnnual Accounts
Legacy
24 August 1988
363363
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
29 June 1987
225(1)225(1)
Accounts With Made Up Date
2 June 1987
AAAnnual Accounts
Resolution
2 June 1987
RESOLUTIONSResolutions
Legacy
2 June 1987
363363
Legacy
18 March 1987
GAZ(U)GAZ(U)
Legacy
3 February 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
3 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1987
288288
Legacy
22 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 November 1986
287Change of Registered Office