Background WavePink WaveYellow Wave

ALFA HOLIDAYS LIMITED (02326610)

ALFA HOLIDAYS LIMITED (02326610) is an active UK company. incorporated on 8 December 1988. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ALFA HOLIDAYS LIMITED has been registered for 37 years. Current directors include HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma.

Company Number
02326610
Status
active
Type
ltd
Incorporated
8 December 1988
Age
37 years
Address
14 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFA HOLIDAYS LIMITED

ALFA HOLIDAYS LIMITED is an active company incorporated on 8 December 1988 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ALFA HOLIDAYS LIMITED was registered 37 years ago.(SIC: 79120)

Status

active

Active since 37 years ago

Company No

02326610

LTD Company

Age

37 Years

Incorporated 8 December 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ALFA TRAVEL LTD.
From: 17 April 1990To: 5 January 2026
POSTHELP LIMITED
From: 8 December 1988To: 17 April 1990
Contact
Address

14 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

, Alfa Building Euxton Lane, Euxton, Chorley, Lancashire, PR7 6AF
From: 8 December 1988To: 25 September 2025
Timeline

30 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Dec 88
Loan Secured
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Left
May 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

KEELY, Sean Davison

Active
Eaton Avenue, ChorleyPR7 7NA
Secretary
Appointed 01 May 2022

HOWARD, David

Active
Eaton Avenue, ChorleyPR7 7NA
Born October 1982
Director
Appointed 01 Jan 2020

KEELY, Sean Davison

Active
Eaton Avenue, ChorleyPR7 7NA
Born July 1985
Director
Appointed 20 Jan 2022

RUSSELL, Emma

Active
Eaton Avenue, ChorleyPR7 7NA
Born February 1979
Director
Appointed 29 Jun 2015

LORD, Ian Frank

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 01 Jul 2019
Resigned 30 Apr 2020

RUSSELL, Emma

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 30 Apr 2020
Resigned 01 May 2022

RUSSELL, Emma

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 06 Jul 2015
Resigned 01 Jul 2019

SAWBRIDGE, Peter George

Resigned
The Chestnuts Old Avenue, WeybridgeKT13 0PS
Secretary
Appointed N/A
Resigned 06 Jul 2015

BLUNDELL, Andrew Lewis

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1972
Director
Appointed 29 Jun 2015
Resigned 02 Sept 2016

BROWN, Caroline Louise

Resigned
Euxton Lane, ChorleyPR7 6AF
Born August 1968
Director
Appointed 23 Jan 2019
Resigned 24 Feb 2022

BULL, Paul Anthony

Resigned
Euxton Lane, ChorleyPR7 6AF
Born June 1962
Director
Appointed 13 Dec 2016
Resigned 30 Jun 2022

FORD, Stephen John

Resigned
Euxton Lane, ChorleyPR7 6AF
Born June 1962
Director
Appointed 29 Sept 2015
Resigned 15 May 2016

HERBERT, Matthew

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1979
Director
Appointed 04 Jul 2022
Resigned 05 Aug 2022

LORD, Ian Frank

Resigned
Euxton Lane, ChorleyPR7 6AF
Born August 1977
Director
Appointed 01 Jul 2019
Resigned 30 Apr 2020

MAGUIRE, Lucia Danielle

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1985
Director
Appointed 29 Jun 2015
Resigned 28 Feb 2019

SAWBRIDGE, Karen Elizabeth

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1965
Director
Appointed 16 Aug 2001
Resigned 31 Dec 2019

SAWBRIDGE, Michael John

Resigned
31 Selworthy Road, SouthportPR8 2NS
Born September 1957
Director
Appointed N/A
Resigned 16 Aug 2001

SAWBRIDGE, Paul Henry

Resigned
Knowsley Fold, BoltonBL1 5DQ
Born December 1952
Director
Appointed N/A
Resigned 28 Feb 2017

SAWBRIDGE, Peter George

Resigned
The Chestnuts Old Avenue, WeybridgeKT13 0PS
Born February 1955
Director
Appointed N/A
Resigned 06 Jul 2015

Persons with significant control

2

Euxton Lane, ChorleyPR7 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Euxton Lane, ChorleyPR7 6AF

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 May 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2015
AAAnnual Accounts
Resolution
24 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Accounts With Accounts Type Group
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Accounts With Accounts Type Group
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Legacy
26 January 2011
MG02MG02
Legacy
26 January 2011
MG02MG02
Legacy
11 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Legacy
8 October 2010
MG01MG01
Accounts With Accounts Type Group
20 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Auditors Resignation Company
16 June 2009
AUDAUD
Accounts With Accounts Type Group
19 May 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
353353
Legacy
15 May 2009
287Change of Registered Office
Legacy
15 May 2009
190190
Accounts With Accounts Type Group
29 May 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Legacy
11 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 June 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 June 2005
AAAnnual Accounts
Legacy
13 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
24 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 June 2003
AAAnnual Accounts
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 May 2002
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
24 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1999
AAAnnual Accounts
Legacy
1 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1998
AAAnnual Accounts
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
13 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1996
AAAnnual Accounts
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
24 May 1994
AAAnnual Accounts
Legacy
24 May 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
16 January 1994
AUDAUD
Legacy
6 October 1993
395Particulars of Mortgage or Charge
Legacy
11 June 1993
288288
Accounts With Accounts Type Small
14 May 1993
AAAnnual Accounts
Legacy
14 May 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 June 1992
AAAnnual Accounts
Legacy
12 May 1992
363sAnnual Return (shuttle)
Legacy
25 June 1991
363b363b
Accounts With Accounts Type Small
7 June 1991
AAAnnual Accounts
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 1990
288288
Legacy
2 May 1989
224224
Legacy
21 April 1989
123Notice of Increase in Nominal Capital
Legacy
21 April 1989
88(2)Return of Allotment of Shares
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Resolution
21 April 1989
RESOLUTIONSResolutions
Legacy
14 April 1989
287Change of Registered Office
Legacy
14 April 1989
288288
Legacy
14 April 1989
288288
Resolution
11 April 1989
RESOLUTIONSResolutions
Incorporation Company
8 December 1988
NEWINCIncorporation