Background WavePink WaveYellow Wave

RAMBLERS HOLIDAYS GROUP LIMITED (07690156)

RAMBLERS HOLIDAYS GROUP LIMITED (07690156) is an active UK company. incorporated on 1 July 2011. with registered office in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. RAMBLERS HOLIDAYS GROUP LIMITED has been registered for 14 years. Current directors include ATKINS, Jane Louise, DRAY, Carol Susan, GOLD, Andrew John and 4 others.

Company Number
07690156
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 July 2011
Age
14 years
Address
Lemsford Mill, Welwyn Garden City, AL8 7TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ATKINS, Jane Louise, DRAY, Carol Susan, GOLD, Andrew John, JACOBS, Gary Mark, MARSHALL, Deborah Jean, PERKS, Wayne, VANELLO, Alexa
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RAMBLERS HOLIDAYS GROUP LIMITED

RAMBLERS HOLIDAYS GROUP LIMITED is an active company incorporated on 1 July 2011 with the registered office located in Welwyn Garden City. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. RAMBLERS HOLIDAYS GROUP LIMITED was registered 14 years ago.(SIC: 79120)

Status

active

Active since 14 years ago

Company No

07690156

PRIVATE-LIMITED-GUARANT-NSC Company

Age

14 Years

Incorporated 1 July 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Lemsford Mill Lemsford Village Welwyn Garden City, AL8 7TR,

Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Aug 11
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 13
Director Joined
Jan 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Sept 21
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
May 23
Director Left
May 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
New Owner
Sept 24
Owner Exit
Sept 24
Director Joined
Nov 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
39
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

30

8 Active
22 Resigned

VANELLO, Alexa

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Secretary
Appointed 09 Aug 2021

ATKINS, Jane Louise

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born June 1965
Director
Appointed 17 Oct 2024

DRAY, Carol Susan

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born April 1960
Director
Appointed 23 Oct 2025

GOLD, Andrew John

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born December 1969
Director
Appointed 30 Mar 2023

JACOBS, Gary Mark

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1958
Director
Appointed 05 Jan 2024

MARSHALL, Deborah Jean

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born August 1961
Director
Appointed 23 Oct 2025

PERKS, Wayne

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born November 1973
Director
Appointed 09 Sept 2024

VANELLO, Alexa

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born September 1982
Director
Appointed 31 Aug 2021

LOCK, Anthony Graham

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Secretary
Appointed 01 Jul 2011
Resigned 09 May 2018

WARD, Anthony Philip

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Secretary
Appointed 09 May 2018
Resigned 31 Aug 2021

BALCHIN, Peter Malcolm

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born September 1940
Director
Appointed 01 Jul 2011
Resigned 06 Oct 2015

BENSEN, Katharine Jennifer Cleve

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born October 1939
Director
Appointed 01 Jul 2011
Resigned 10 Oct 2014

BONNICK, Clare Jennifer

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born March 1961
Director
Appointed 01 Jul 2011
Resigned 24 Mar 2022

BROWN, Susan

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1954
Director
Appointed 14 Oct 2013
Resigned 11 Dec 2017

COOK, Jonathan Richard Barker

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born April 1950
Director
Appointed 20 Jan 2012
Resigned 18 Mar 2015

COOK, Kathleen Lilian

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1955
Director
Appointed 01 Jul 2011
Resigned 30 Jun 2018

COTTER, Annette Kathleen

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1948
Director
Appointed 01 Jul 2011
Resigned 24 Mar 2022

DUXBURY, Michael John

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1947
Director
Appointed 27 Jun 2014
Resigned 05 Jan 2024

EASTWOOD, Geoffrey Roland

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born May 1940
Director
Appointed 01 Jul 2011
Resigned 15 Mar 2013

FISHER, Robert Andrew

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born July 1948
Director
Appointed 01 Jul 2011
Resigned 01 Jul 2011

LOCK, Anthony Graham

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born August 1959
Director
Appointed 01 Jul 2011
Resigned 31 May 2018

MILTON, Theresa

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born November 1947
Director
Appointed 26 Aug 2011
Resigned 15 Mar 2017

O'REGAN, Kevin James

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born June 1968
Director
Appointed 19 Feb 2018
Resigned 30 Aug 2024

O'REILLY, Shaun

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born November 1944
Director
Appointed 23 Jun 2017
Resigned 30 Mar 2023

SHEPLEY, Martin

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born August 1945
Director
Appointed 21 Jun 2017
Resigned 21 Mar 2024

SISSONS, Jeffrey

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born December 1963
Director
Appointed 15 Mar 2017
Resigned 19 Mar 2026

SOUTHWELL, Barry Charles

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born July 1948
Director
Appointed 14 Mar 2014
Resigned 06 Jul 2016

WARD, Anthony Philip

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born May 1966
Director
Appointed 25 Apr 2018
Resigned 31 Aug 2021

WATCHMAN, Hilary

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born March 1965
Director
Appointed 22 Oct 2019
Resigned 19 Mar 2026

WELSMAN, Gillian Patricia Ann

Resigned
Lemsford Village, Welwyn Garden CityAL8 7TR
Born June 1949
Director
Appointed 08 Jul 2011
Resigned 30 Mar 2019

Persons with significant control

5

1 Active
4 Ceased

Mr Wayne Perks

Active
Lemsford Village, Welwyn Garden CityAL8 7TR
Born November 1973

Nature of Control

Significant influence or control
Notified 09 Sept 2024

Mr Kevin James O'Regan

Ceased
Lemsford Village, Welwyn Garden CityAL8 7TR
Born June 1968

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2018
Ceased 30 Aug 2024

Mr Anthony Philip Ward

Ceased
Lemsford Village, Welwyn Garden CityAL8 7TR
Born May 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2018
Ceased 31 Aug 2021

Mrs Kathleen Lilian Cook

Ceased
Lemsford Village, Welwyn Garden CityAL8 7TR
Born February 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 30 Jun 2018

Mr Anthony Graham Lock

Ceased
Lemsford Village, Welwyn Garden CityAL8 7TR
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

85

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Accounts With Accounts Type Group
25 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Resolution
23 April 2020
RESOLUTIONSResolutions
Memorandum Articles
23 April 2020
MAMA
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Resolution
26 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
19 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Group
19 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Accounts With Accounts Type Group
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 July 2013
AR01AR01
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 July 2012
AR01AR01
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Incorporation Company
1 July 2011
NEWINCIncorporation