Background WavePink WaveYellow Wave

HELPFUL HOLIDAYS LIMITED (03800436)

HELPFUL HOLIDAYS LIMITED (03800436) is an active UK company. incorporated on 5 July 1999. with registered office in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HELPFUL HOLIDAYS LIMITED has been registered for 26 years. Current directors include DONOGHUE, Graham, OWEN, Charlotte.

Company Number
03800436
Status
active
Type
ltd
Incorporated
5 July 1999
Age
26 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DONOGHUE, Graham, OWEN, Charlotte
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HELPFUL HOLIDAYS LIMITED

HELPFUL HOLIDAYS LIMITED is an active company incorporated on 5 July 1999 with the registered office located in Altrincham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HELPFUL HOLIDAYS LIMITED was registered 26 years ago.(SIC: 99999)

Status

active

Active since 26 years ago

Company No

03800436

LTD Company

Age

26 Years

Incorporated 5 July 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026

Previous Company Names

SUNSTRETCH LIMITED
From: 5 July 1999To: 7 September 1999
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 21 June 2017To: 24 July 2020
The Chapel Mill Street, Chagford Newton Abbot Devon TQ13 8AW
From: 5 July 1999To: 21 June 2017
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Funding Round
Jul 11
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 15
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Loan Secured
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Loan Cleared
Jun 17
Owner Exit
Aug 17
Director Left
Sept 17
Director Left
Oct 17
Loan Secured
Dec 17
Loan Cleared
Jan 18
Capital Update
Mar 18
Director Left
May 24
Director Joined
Apr 25
2
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

TAYLOR, Simon James

Active
1 Ashley Road, AltrinchamWA14 2DT
Secretary
Appointed 29 Aug 2017

DONOGHUE, Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1973
Director
Appointed 08 Jun 2017

OWEN, Charlotte

Active
1 City Place, ChesterCH1 3BQ
Born September 1987
Director
Appointed 21 Mar 2025

BROWNE, Jackie

Resigned
The Chapel, Newton AbbotTQ13 8AW
Secretary
Appointed 19 Aug 1999
Resigned 04 Sept 2014

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Jul 1999
Resigned 19 Aug 1999

BOWATER, Euan David Vansittart

Resigned
Chagford, Newton AbbotTQ13 8DF
Born September 1935
Director
Appointed 20 Sept 2016
Resigned 08 Jun 2017

BOWATER, Euan David Vansittart, Sir

Resigned
The Chapel, Newton AbbotTQ13 8AW
Born September 1935
Director
Appointed 19 Aug 1999
Resigned 04 Sept 2014

BOWATER, Lucien Ross Thomas

Resigned
Mill Street, Chagford, Newton AbbotTQ13 8AW
Born April 1973
Director
Appointed 01 Aug 2015
Resigned 08 Jun 2017

BOWATER, Moray David

Resigned
St Peter's Square, ManchesterM2 3DE
Born April 1967
Director
Appointed 04 Sept 2014
Resigned 29 Sept 2017

BOWATER, Susan Mary

Resigned
Chagford, Newton AbbotTQ13 8DF
Born March 1940
Director
Appointed 20 Sept 2016
Resigned 08 Jun 2017

BOWATER, Susan Mary, Lady

Resigned
The Chapel, Newton AbbotTQ13 8AW
Born March 1940
Director
Appointed 19 Aug 1999
Resigned 04 Sept 2014

BROWNE, Jackie

Resigned
Chagford, Newton AbbotTQ13 8DF
Born August 1965
Director
Appointed 20 Sept 2016
Resigned 08 Jun 2017

GRAHAM, Michael Steven

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1964
Director
Appointed 08 Jun 2017
Resigned 14 May 2024

MCKEOWN, Linda

Resigned
St Peter's Square, ManchesterM2 3DE
Born April 1963
Director
Appointed 04 Sept 2014
Resigned 07 Sept 2017

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Jul 1999
Resigned 19 Aug 1999

Persons with significant control

2

1 Active
1 Ceased
Chagford, Newton Abbot

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
23 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
4 August 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2017
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
29 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 June 2017
MR04Satisfaction of Charge
Resolution
26 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
18 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Memorandum Articles
17 November 2016
MAMA
Resolution
6 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Small
27 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Small
4 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
13 August 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
13 August 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 August 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
13 August 2014
SH10Notice of Particulars of Variation
Memorandum Articles
13 August 2014
MEM/ARTSMEM/ARTS
Resolution
13 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Resolution
25 July 2011
RESOLUTIONSResolutions
Resolution
25 July 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2010
AR01AR01
Accounts With Accounts Type Small
28 July 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Small
20 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 September 2008
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
21 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 September 2005
AAAnnual Accounts
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Resolution
11 December 2003
RESOLUTIONSResolutions
Resolution
11 December 2003
RESOLUTIONSResolutions
Legacy
7 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 September 2003
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
17 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 January 2002
AAAnnual Accounts
Legacy
20 August 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
225Change of Accounting Reference Date
Legacy
14 August 2000
363sAnnual Return (shuttle)
Resolution
4 August 2000
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
287Change of Registered Office
Incorporation Company
5 July 1999
NEWINCIncorporation