Background WavePink WaveYellow Wave

HOLIDAYS IN THE UK LIMITED (03306259)

HOLIDAYS IN THE UK LIMITED (03306259) is an active UK company. incorporated on 22 January 1997. with registered office in Skipton. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. HOLIDAYS IN THE UK LIMITED has been registered for 29 years. Current directors include PETERS, Barry David.

Company Number
03306259
Status
active
Type
ltd
Incorporated
22 January 1997
Age
29 years
Address
1 Bowers Wharf, Skipton, BD23 2PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
PETERS, Barry David
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOLIDAYS IN THE UK LIMITED

HOLIDAYS IN THE UK LIMITED is an active company incorporated on 22 January 1997 with the registered office located in Skipton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. HOLIDAYS IN THE UK LIMITED was registered 29 years ago.(SIC: 79110)

Status

active

Active since 29 years ago

Company No

03306259

LTD Company

Age

29 Years

Incorporated 22 January 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

1 Bowers Wharf Skipton, BD23 2PD,

Previous Addresses

Bowers Wharf Bowers Wharf Skipton North Yorkshire BD23 2PD
From: 2 September 2013To: 12 August 2015
36 Brook Street Skipton North Yorkshire BD23 1PP
From: 22 January 1997To: 2 September 2013
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Share Issue
Nov 12
Owner Exit
Jun 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

TURNER, Thalia Elizabeth

Active
Bowers Wharf, SkiptonBD23 2PD
Secretary
Appointed 09 Feb 2004

PETERS, Barry David

Active
Bowers Wharf, SkiptonBD23 2PD
Born July 1944
Director
Appointed 28 Jan 1997

KIRK, Christiana

Resigned
Crimple Cottage Crimple Lane, HarrogateHG3 1DF
Secretary
Appointed 29 Jan 1997
Resigned 08 Apr 1997

PETERS, Alexander John

Resigned
7 Danefield Terrace, LeedsLS21 1HU
Secretary
Appointed 08 Apr 1997
Resigned 09 Feb 2004

WING, Clifford Donald

Resigned
253 Bury Street West, LondonN9 9JN
Secretary
Appointed 22 Jan 1997
Resigned 22 Jan 1997

KIRK, Christiana

Resigned
Crimple Cottage Crimple Lane, HarrogateHG3 1DF
Born April 1952
Director
Appointed 28 Jan 1997
Resigned 08 Apr 1997

KIRK, David

Resigned
2 Crimple Lane, HarrogateHG3 1DF
Born December 1938
Director
Appointed 28 Jan 1997
Resigned 08 Apr 1997

PETERS, Alexander John

Resigned
7 Danefield Terrace, LeedsLS21 1HU
Born April 1972
Director
Appointed 08 Apr 1997
Resigned 09 Feb 2004

PETERS, Juliet Helen

Resigned
7 Springfield Place, OtleyLS21 3JW
Born May 1975
Director
Appointed 14 May 1998
Resigned 09 Feb 2004

BONUSWORTH LIMITED

Resigned
Regis House, EnfieldEN1 1QU
Corporate director
Appointed 22 Jan 1997
Resigned 22 Jan 1997

Persons with significant control

2

1 Active
1 Ceased
Bowers Wharf, SkiptonBD23 2PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jan 2025

Mr Barry Peters

Ceased
Bowers Wharf, SkiptonBD23 2PD
Born July 1944

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Jan 2025
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
5 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 July 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Capital Alter Shares Subdivision
26 November 2012
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Dormant
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Dormant
17 August 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 August 2008
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Legacy
6 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 August 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
25 July 2005
288cChange of Particulars
Legacy
25 July 2005
288cChange of Particulars
Legacy
7 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
28 February 2004
363sAnnual Return (shuttle)
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288bResignation of Director or Secretary
Legacy
14 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2003
AAAnnual Accounts
Legacy
9 March 2003
225Change of Accounting Reference Date
Legacy
9 March 2003
287Change of Registered Office
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
28 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 March 2002
AAAnnual Accounts
Legacy
9 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 2000
AAAnnual Accounts
Legacy
21 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1998
AAAnnual Accounts
Legacy
28 May 1998
363b363b
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
353353
Legacy
23 September 1997
287Change of Registered Office
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
23 April 1997
288bResignation of Director or Secretary
Legacy
31 January 1997
88(2)R88(2)R
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Incorporation Company
22 January 1997
NEWINCIncorporation