Background WavePink WaveYellow Wave

DAVID URQUHART HOLIDAYS LIMITED (12788231)

DAVID URQUHART HOLIDAYS LIMITED (12788231) is an active UK company. incorporated on 3 August 2020. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. DAVID URQUHART HOLIDAYS LIMITED has been registered for 5 years. Current directors include HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma.

Company Number
12788231
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
14 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HOWARD, David, KEELY, Sean Davison, RUSSELL, Emma
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID URQUHART HOLIDAYS LIMITED

DAVID URQUHART HOLIDAYS LIMITED is an active company incorporated on 3 August 2020 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. DAVID URQUHART HOLIDAYS LIMITED was registered 5 years ago.(SIC: 79120)

Status

active

Active since 5 years ago

Company No

12788231

LTD Company

Age

5 Years

Incorporated 3 August 2020

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 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

27 days 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
Contact
Address

14 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Alfa Building Euxton Lane Chorley Lancashire PR7 6AF United Kingdom
From: 3 August 2020To: 25 September 2025
Timeline

10 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
Director Joined
Feb 22
Director Left
Mar 22
Loan Secured
Jun 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Aug 22
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
May 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 03 Aug 2020

KEELY, Sean Davison

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

RUSSELL, Emma

Active
Eaton Avenue, ChorleyPR7 7NA
Born February 1979
Director
Appointed 03 Aug 2020

RUSSELL, Emma

Resigned
Euxton Lane, ChorleyPR7 6AF
Secretary
Appointed 03 Aug 2020
Resigned 01 May 2022

BROWN, Caroline Louise

Resigned
Euxton Lane, ChorleyPR7 6AF
Born August 1968
Director
Appointed 03 Aug 2020
Resigned 24 Feb 2022

BULL, Paul Anthony

Resigned
Euxton Lane, ChorleyPR7 6AF
Born June 1962
Director
Appointed 03 Aug 2020
Resigned 30 Jun 2022

HERBERT, Matthew

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

Persons with significant control

2

Euxton Lane, ChorleyPR7 6AF

Nature of Control

Right to appoint and remove directors
Notified 03 Aug 2020
Building, ChorleyPR7 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Fundings
Financials
Latest Activities

Filing History

30

Change Registered Office Address Company With Date Old Address New Address
25 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
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 Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2022
TM01Termination of Director
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
Resolution
1 July 2022
RESOLUTIONSResolutions
Memorandum Articles
1 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
3 May 2022
AA01Change of Accounting Reference Date
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
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Incorporation Company
3 August 2020
NEWINCIncorporation