Background WavePink WaveYellow Wave

NEILSON ACTIVE HOLIDAYS LIMITED (02987304)

NEILSON ACTIVE HOLIDAYS LIMITED (02987304) is an active UK company. incorporated on 1 November 1994. with registered office in Brighton. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. NEILSON ACTIVE HOLIDAYS LIMITED has been registered for 31 years. Current directors include DAVIES, Simon Gordon, MILLS, Richard Stuart, SEEDHOUSE, Iain Christopher and 2 others.

Company Number
02987304
Status
active
Type
ltd
Incorporated
1 November 1994
Age
31 years
Address
Locksview, Brighton, BN2 5HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
DAVIES, Simon Gordon, MILLS, Richard Stuart, SEEDHOUSE, Iain Christopher, STEVENSON-WOOD, Iain, TAYLOR, David Michael
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEILSON ACTIVE HOLIDAYS LIMITED

NEILSON ACTIVE HOLIDAYS LIMITED is an active company incorporated on 1 November 1994 with the registered office located in Brighton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. NEILSON ACTIVE HOLIDAYS LIMITED was registered 31 years ago.(SIC: 79120)

Status

active

Active since 31 years ago

Company No

02987304

LTD Company

Age

31 Years

Incorporated 1 November 1994

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

SUNWORLD SAILING LIMITED
From: 1 November 1994To: 6 October 1999
Contact
Address

Locksview Brighton Marina Brighton, BN2 5HA,

Previous Addresses

the Thomas Cook Business Park Coningsby Road Peterborough Cambridgeshire PE3 8SB
From: 1 November 1994To: 17 December 2013
Timeline

38 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Oct 94
Director Left
Jun 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Loan Secured
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Loan Secured
Jan 14
Director Joined
Nov 14
Director Left
Sept 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Dec 16
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Secured
Jul 19
Director Left
Oct 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jun 21
Director Joined
Sept 21
Director Joined
Sept 21
Loan Cleared
Jan 24
Director Joined
May 24
Director Left
May 24
Loan Cleared
Jul 24
Director Left
Sept 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5HA
Secretary
Appointed 10 Dec 2013

DAVIES, Simon Gordon

Active
Brighton Marina, BrightonBN2 5HA
Born February 1974
Director
Appointed 24 Jun 2021

MILLS, Richard Stuart

Active
Brighton Marina, BrightonBN2 5HA
Born December 1973
Director
Appointed 19 Feb 2016

SEEDHOUSE, Iain Christopher

Active
Brighton Marina, BrightonBN2 5HA
Born July 1985
Director
Appointed 01 May 2024

STEVENSON-WOOD, Iain

Active
Brighton Marina, BrightonBN2 5HA
Born March 1979
Director
Appointed 11 Nov 2025

TAYLOR, David Michael

Active
Brighton Marina, BrightonBN2 5HA
Born March 1970
Director
Appointed 10 Dec 2013

BRADLEY, Shirley

Resigned
Brighton Marina, BrightonBN2 5HA
Secretary
Appointed 30 Jun 2009
Resigned 10 Dec 2013

HALLISEY, David Michael William

Resigned
6 Castlebar Road, LondonW5 2DP
Secretary
Appointed 31 Jul 1996
Resigned 30 Jun 2009

SIMMS, Paul Francis

Resigned
12 Charles Harrod Court, LondonSW13 8HH
Secretary
Appointed 23 Nov 1994
Resigned 31 Jul 1996

SONI, Sushma

Resigned
42 Fairlop Road, BarkingsideIG6 2EF
Secretary
Appointed 01 Nov 1994
Resigned 24 Nov 1994

AILLES, Ian Simon

Resigned
Commonwealth House, ManchesterM90 3FL
Born October 1965
Director
Appointed 04 Oct 2001
Resigned 01 Mar 2007

ARTHUR, Nigel John

Resigned
Brighton Marina, BrightonBN2 5HA
Born March 1961
Director
Appointed 21 Feb 2013
Resigned 10 Dec 2013

BOWDEN DOYLE, Richard William

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 10 Dec 2013
Resigned 19 Sept 2019

BUESER, Juergen, Dr

Resigned
6 Lynfield Lane, CambridgeCB4 1DR
Born January 1966
Director
Appointed 26 Jan 2007
Resigned 03 Apr 2008

FURLONG, Andrew Richard

Resigned
Brighton Marina, BrightonBN2 5HA
Born December 1970
Director
Appointed 23 Jun 2014
Resigned 30 Nov 2015

HALLISEY, David Michael William

Resigned
The Thomas Cook Business Park, PeterboroughPE3 8SB
Born November 1953
Director
Appointed 03 Apr 2008
Resigned 30 Jun 2011

HARDS, Nigel Richard

Resigned
Bower Fold, PeterboroughPE2 5UB
Born November 1949
Director
Appointed 31 Jul 1996
Resigned 01 Jun 2000

LONG, Peter

Resigned
1 Old Gardens Close, Tunbridge WellsTN2 5ND
Born June 1952
Director
Appointed 03 Nov 1994
Resigned 01 Jul 1996

MARTIN, Carol Anne

Resigned
50 Broadway, LondonSW1H 0BL
Born November 1960
Director
Appointed 01 Nov 1994
Resigned 24 Nov 1994

MILLS, Richard Kevin

Resigned
Brighton Marina, BrightonBN2 5HA
Born February 1972
Director
Appointed 19 Sept 2016
Resigned 15 May 2020

NOVOA, Manny Fontenla

Resigned
15 Coningsby Road, PeterboroughPE3 8AB
Born May 1954
Director
Appointed 04 Oct 2001
Resigned 03 Apr 2008

POILE, Philip

Resigned
West Ferry, CastlecampsBL9 5QW
Born November 1956
Director
Appointed 24 Apr 2002
Resigned 04 Dec 2002

RICHARDS, Iain Charles

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1973
Director
Appointed 24 Jun 2021
Resigned 01 May 2024

SIMMONDS, Michael John

Resigned
Brighton Marina, BrightonBN2 5HA
Born January 1971
Director
Appointed 10 Dec 2013
Resigned 10 Sept 2015

STEWART, Andrew Dominic

Resigned
Brighton Marina, BrightonBN2 5HA
Born June 1979
Director
Appointed 12 May 2020
Resigned 02 Sept 2024

TAYLOR, David Michael

Resigned
The Thomas Cook Business Park, PeterboroughPE3 8SB
Born March 1970
Director
Appointed 12 Feb 2013
Resigned 21 Feb 2013

TYLER, Peter

Resigned
Brighton Marina, BrightonBN3 5HA
Born November 1960
Director
Appointed 03 Nov 1994
Resigned 15 Dec 2016

TYLER, Phillip

Resigned
Brighton Marina, BrightonBN2 5HA
Born November 1960
Director
Appointed 03 Nov 1994
Resigned 11 Nov 2025

WILLIAMSON, Terry Brian

Resigned
1 The Ridings, CrawleyRH10 7XL
Born February 1956
Director
Appointed 01 Jun 2000
Resigned 04 Oct 2001

WOOD, Geoffrey Peter

Resigned
32 Victoria Road, LondonN22 7XB
Born June 1957
Director
Appointed 07 Sept 1998
Resigned 29 Nov 2001

WRIGHT, Nigel John

Resigned
12 Ryders, Tunbridge WellsTN3 0DX
Born January 1955
Director
Appointed 03 Nov 1994
Resigned 31 Jul 1998

THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED

Resigned
The Thomas Cook Business Park, PeterboroughPE3 8SB
Corporate director
Appointed 06 Jul 2009
Resigned 10 Dec 2013

Persons with significant control

5

1 Active
4 Ceased

Mr Richard Kevin Mills

Ceased
Brighton Marina, BrightonBN2 5HA
Born February 1972

Nature of Control

Significant influence or control
Notified 19 Sept 2016
Ceased 11 Nov 2016

Mr Phillip Tyler

Ceased
Brighton Marina, BrightonBN2 5HA
Born November 1960

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Ceased 11 Nov 2016

Mr David Michael Taylor

Ceased
Brighton Marina, BrightonBN2 5HA
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 11 Nov 2016

Mr Richard William Bowden Doyle

Ceased
Brighton Marina, BrightonBN2 5HA
Born November 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 11 Nov 2016
Brighton Marina, BrightonBN2 5HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

164

Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2025
TM01Termination of Director
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 July 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Resolution
17 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 September 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 August 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 December 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Change Person Secretary Company With Change Date
30 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
18 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Change Person Secretary Company With Change Date
29 October 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Appoint Person Director Company With Name Date
24 November 2014
AP01Appointment of Director
Miscellaneous
10 October 2014
MISCMISC
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 July 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
1 February 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
27 December 2013
AP03Appointment of Secretary
Resolution
17 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
12 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Group
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
10 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
4 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 March 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
24 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 September 2007
AAAnnual Accounts
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288aAppointment of Director or Secretary
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
3 November 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
3 June 2005
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2005
AAAnnual Accounts
Legacy
2 November 2004
363aAnnual Return
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
7 November 2003
363aAnnual Return
Legacy
10 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2003
AAAnnual Accounts
Auditors Resignation Company
11 March 2003
AUDAUD
Legacy
9 December 2002
288bResignation of Director or Secretary
Legacy
14 November 2002
363aAnnual Return
Legacy
14 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2002
AAAnnual Accounts
Legacy
10 December 2001
288bResignation of Director or Secretary
Legacy
4 December 2001
363aAnnual Return
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
1 November 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
7 July 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
22 February 2001
353353
Legacy
15 February 2001
287Change of Registered Office
Legacy
10 November 2000
363aAnnual Return
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 June 2000
AAAnnual Accounts
Legacy
15 November 1999
363aAnnual Return
Certificate Change Of Name Company
5 October 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 April 1999
AAAnnual Accounts
Legacy
10 March 1999
287Change of Registered Office
Legacy
30 November 1998
288cChange of Particulars
Legacy
18 November 1998
363aAnnual Return
Legacy
6 October 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
21 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 April 1998
AAAnnual Accounts
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Full
13 May 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
15 November 1996
AAAnnual Accounts
Legacy
10 November 1996
353353
Legacy
10 November 1996
363aAnnual Return
Legacy
5 September 1996
225(1)225(1)
Legacy
2 September 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
287Change of Registered Office
Legacy
11 August 1996
288288
Legacy
22 July 1996
288288
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
29 June 1995
224224
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Legacy
13 January 1995
288288
Legacy
13 January 1995
288288
Incorporation Company
1 November 1994
NEWINCIncorporation