Background WavePink WaveYellow Wave

SELF CATER CORNWALL HOLIDAYS LIMITED (05992861)

SELF CATER CORNWALL HOLIDAYS LIMITED (05992861) is an active UK company. incorporated on 8 November 2006. with registered office in Newmarket. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. SELF CATER CORNWALL HOLIDAYS LIMITED has been registered for 19 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher.

Company Number
05992861
Status
active
Type
ltd
Incorporated
8 November 2006
Age
19 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELF CATER CORNWALL HOLIDAYS LIMITED

SELF CATER CORNWALL HOLIDAYS LIMITED is an active company incorporated on 8 November 2006 with the registered office located in Newmarket. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. SELF CATER CORNWALL HOLIDAYS LIMITED was registered 19 years ago.(SIC: 79909)

Status

active

Active since 19 years ago

Company No

05992861

LTD Company

Age

19 Years

Incorporated 8 November 2006

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NEWQUAY BAY HOLIDAYS LIMITED
From: 8 November 2006To: 17 September 2008
Contact
Address

Hpb House Old Station Road Newmarket, CB8 8EH,

Previous Addresses

Elbury House 3 Trevemper Road Newquay TR7 2HR England
From: 9 July 2024To: 23 January 2025
5a Chesterton Place Chester Road Newquay Cornwall TR7 2RU England
From: 9 May 2019To: 9 July 2024
Elbury House 3 Trevemper Road Newquay TR7 2HR England
From: 14 February 2017To: 9 May 2019
5a Chesterton Place Chester Road Newquay Cornwall TR7 2RU
From: 28 February 2014To: 14 February 2017
First Floor Offices Berry Road Studios Berry Road Newquay Cornwall TR7 1AT
From: 3 August 2010To: 28 February 2014
Atlantic View, 25a East Street Newquay Cornwall TR7 1DN
From: 21 April 2010To: 3 August 2010
Lowin House Tregolls Road Truro Cornwall TR1 2NA United Kingdom
From: 8 November 2006To: 21 April 2010
Timeline

9 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Nov 06
Owner Exit
Nov 18
Loan Secured
Sept 22
Loan Cleared
Oct 22
Loan Cleared
Nov 24
Owner Exit
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BABER, Geoffrey Donald

Active
Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 14 Jan 2025

BOYCE, James Christopher

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 14 Jan 2025

BLATCHFORD, David William

Resigned
Elbury House, NewquayTR7 2HR
Secretary
Appointed 08 Nov 2006
Resigned 06 Aug 2008

BLATCHFORD, Rachel Emma

Resigned
Trevemper Road, NewquayTR7 2HR
Secretary
Appointed 06 Aug 2008
Resigned 14 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Nov 2006
Resigned 08 Nov 2006

BLATCHFORD, David William

Resigned
Elbury House, NewquayTR7 2HR
Born August 1954
Director
Appointed 06 Aug 2008
Resigned 01 May 2025

DOWLING, Simon John Marriott

Resigned
Shilbury, TruroTR4 9NW
Born January 1949
Director
Appointed 08 Nov 2006
Resigned 06 Aug 2008

Persons with significant control

3

1 Active
2 Ceased
Old Station Road, NewmarketCB8 8EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jan 2025

Mr David William Blatchford

Ceased
3 Trevemper Road, NewquayTR7 2HR
Born August 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2016
Ceased 14 Jan 2025

Mrs Rachel Emma Blatchford

Ceased
3 Trevemper Road, NewquayTR7 2HR
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Ceased 08 Nov 2018
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 January 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 January 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
25 November 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 May 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Account Reference Date Company Current Extended
17 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 April 2010
AD01Change of Registered Office Address
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 September 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 2008
225Change of Accounting Reference Date
Legacy
15 August 2008
88(2)Return of Allotment of Shares
Legacy
15 August 2008
287Change of Registered Office
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
11 August 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
8 November 2006
288bResignation of Director or Secretary
Incorporation Company
8 November 2006
NEWINCIncorporation