Background WavePink WaveYellow Wave

ALFA HOLIDAY GROUP LIMITED (09608912)

ALFA HOLIDAY GROUP LIMITED (09608912) is an active UK company. incorporated on 27 May 2015. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALFA HOLIDAY GROUP LIMITED has been registered for 10 years. Current directors include HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma and 1 others.

Company Number
09608912
Status
active
Type
ltd
Incorporated
27 May 2015
Age
10 years
Address
14 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma, SAWBRIDGE, Karen Elizabeth
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALFA HOLIDAY GROUP LIMITED

ALFA HOLIDAY GROUP LIMITED is an active company incorporated on 27 May 2015 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALFA HOLIDAY GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09608912

LTD Company

Age

10 Years

Incorporated 27 May 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

ALFA LEISUREPLEX GROUP LIMITED
From: 27 May 2015To: 5 January 2026
Contact
Address

14 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Alfa Building, East Terrace, Euxton Lane Euxton Chorley Lancashire PR7 6AF United Kingdom
From: 27 May 2015To: 25 September 2025
Timeline

35 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
May 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Oct 17
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Director Left
Aug 22
Director Left
Apr 23
Director Joined
May 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
Share Issue
Jul 25
4
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

KEELY, Sean Davison

Active
Eaton Avenue, ChorleyPR7 7NA
Secretary
Appointed 01 May 2022

HOWARD, David

Active
Eaton Avenue, ChorleyPR7 7NA
Born October 1982
Director
Appointed 01 Jan 2020

KEELY, Sean Davison

Active
Eaton Avenue, ChorleyPR7 7NA
Born July 1985
Director
Appointed 20 Jan 2022

RUSSELL, Emma

Active
Eaton Avenue, ChorleyPR7 7NA
Born February 1979
Director
Appointed 29 Jun 2015

SAWBRIDGE, Karen Elizabeth

Active
Eaton Avenue, ChorleyPR7 7NA
Born October 1965
Director
Appointed 11 May 2023

LORD, Ian Frank

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 01 Jul 2019
Resigned 30 Apr 2020

RUSSELL, Emma

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 30 Apr 2020
Resigned 01 May 2022

RUSSELL, Emma

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 29 Jun 2015
Resigned 01 Jul 2019

BLUNDELL, Andrew Lewis

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1972
Director
Appointed 29 Jun 2015
Resigned 02 Sept 2016

BROWN, Caroline Louise

Resigned
Euxton Lane, ChorleyPR7 6AF
Born August 1968
Director
Appointed 23 Jan 2019
Resigned 24 Feb 2022

BULL, Paul Anthony

Resigned
Euxton Lane, ChorleyPR7 6AF
Born June 1962
Director
Appointed 13 Dec 2016
Resigned 30 Jun 2022

FORD, Stephen John

Resigned
Euxton Lane, ChorleyPR7 6AF
Born June 1962
Director
Appointed 29 Sept 2015
Resigned 15 May 2016

HERBERT, Matthew

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1979
Director
Appointed 04 Jul 2022
Resigned 05 Aug 2022

LORD, Ian Frank

Resigned
Euxton Lane, ChorleyPR7 6AF
Born August 1977
Director
Appointed 01 Jul 2019
Resigned 30 Apr 2020

MAGUIRE, Lucia Danielle

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1985
Director
Appointed 29 Jun 2015
Resigned 28 Feb 2019

SAWBRIDGE, Karen Elizabeth

Resigned
Euxton Lane, ChorleyPR7 6AF
Born October 1965
Director
Appointed 29 Sept 2015
Resigned 31 Dec 2019

SAWBRIDGE, Paul Henry

Resigned
Euxton Lane, ChorleyPR7 6AF
Born December 1952
Director
Appointed 27 May 2015
Resigned 30 Sept 2017

SAWBRIDGE, Peter George

Resigned
Euxton Lane, ChorleyPR7 6AF
Born February 1955
Director
Appointed 27 May 2015
Resigned 31 Mar 2023

Persons with significant control

1

Euxton Lane, ChorleyPR7 6AF

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Certificate Change Of Name Company
5 January 2026
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Resolution
1 August 2025
RESOLUTIONSResolutions
Memorandum Articles
1 August 2025
MAMA
Capital Alter Shares Redemption Statement Of Capital
25 July 2025
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 May 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
27 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Resolution
21 April 2023
RESOLUTIONSResolutions
Memorandum Articles
21 April 2023
MAMA
Termination Director Company With Name Termination Date
5 April 2023
TM01Termination of Director
Memorandum Articles
17 October 2022
MAMA
Resolution
17 October 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
Accounts With Accounts Type Group
10 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
6 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2021
CS01Confirmation Statement
Memorandum Articles
22 February 2021
MAMA
Resolution
22 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 May 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 May 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2017
TM01Termination of Director
Accounts With Accounts Type Group
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Memorandum Articles
21 April 2017
MAMA
Resolution
21 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Resolution
16 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Memorandum Articles
24 July 2015
MAMA
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Capital Allotment Shares
24 July 2015
SH01Allotment of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
15 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
27 May 2015
NEWINCIncorporation