Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FIRST CHOICE HOLIDAYS LIMITED
Company Information for

FIRST CHOICE HOLIDAYS LIMITED

WIGMORE HOUSE, WIGMORE LANE, LUTON, BEDFORDSHIRE, LU2 9TN,
Company Registration Number
00048967
Private Limited Company
Active

Company Overview

About First Choice Holidays Ltd
FIRST CHOICE HOLIDAYS LIMITED was founded on 1896-07-28 and has its registered office in Luton. The organisation's status is listed as "Active". First Choice Holidays Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
FIRST CHOICE HOLIDAYS LIMITED
 
Legal Registered Office
WIGMORE HOUSE
WIGMORE LANE
LUTON
BEDFORDSHIRE
LU2 9TN
Other companies in RH10
 
Filing Information
Company Number 00048967
Company ID Number 00048967
Date formed 1896-07-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 11/05/2016
Return next due 08/06/2017
Type of accounts FULL
Last Datalog update: 2024-08-05 21:12:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FIRST CHOICE HOLIDAYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name FIRST CHOICE HOLIDAYS LIMITED
The following companies were found which have the same name as FIRST CHOICE HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED WIGMORE HOUSE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9TN Active Company formed on the 1979-09-24
FIRST CHOICE HOLIDAYS FINANCE LIMITED WIGMORE HOUSE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9TN Active Company formed on the 2000-10-23
FIRST CHOICE HOLIDAYS QUEST LIMITED TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY, CRAWLEY WEST SUSSEX RH10 9QL Dissolved Company formed on the 1999-06-29
FIRST CHOICE HOLIDAYS CANADA INC. Prince Edward Island Unknown Company formed on the 2001-12-12
FIRST CHOICE HOLIDAYS PRIVATE LIMITED 40/B A.H. ROAD MATH PARA P.S. TITAGARH DIST 24 PGS.(N) TITAGARH West Bengal 700119 ACTIVE Company formed on the 2014-05-29
FIRST CHOICE HOLIDAYS NSW PTY LIMITED Active Company formed on the 2004-11-15
First Choice Holidays LLC Delaware Unknown

Company Officers of FIRST CHOICE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN BURLING
Director 2015-12-16
ALISTAIR KENTON JARVIS
Director 2015-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2008-08-13 2015-12-18
ANDREW LLOYD JOHN
Director 2008-08-13 2014-01-20
JOHN PAUL MAURICE BOWTELL
Director 2004-09-06 2010-10-29
DERMOT BLASTLAND
Director 1999-09-06 2009-09-09
ANDREW LLOYD JOHN
Company Secretary 2001-04-05 2008-08-13
PETER JAMES LONG
Director 1996-10-01 2008-08-13
LLOYD ANTHONY CAMPBELL
Director 1997-04-01 2007-09-03
CLARE MOIRA CHAPMAN
Director 2003-03-11 2007-09-03
WILLIAM ROBERT PATRICK DALTON
Director 2004-10-06 2007-09-03
JEREMY DAVID HICKS
Director 2005-03-10 2007-09-03
MICHAEL STEWART HODGKINSON
Director 2004-01-01 2007-09-03
SUSAN MARY HOOPER
Director 2005-04-01 2007-09-03
SIMON PEDRO BARCELO VADELL
Director 2000-07-06 2007-03-07
RICHARD FAIN
Director 2000-07-12 2005-04-01
TERRANCE ANTHONY GREEN
Director 1997-04-01 2005-04-01
SUSAN MARY HOOPER
Director 2004-07-08 2005-04-01
GARY RANDAL BRUTON
Director 2000-10-05 2004-07-08
IAN MCMASTER CLUBB
Director 1994-05-05 2004-03-11
ANDREW DAVID MARTIN
Director 2001-09-17 2004-03-11
JANICE ELIZABETH HALL
Director 1994-03-08 2003-02-06
DAVID HOWELL
Director 1997-12-16 2001-05-03
REBECCA JEAN GODWIN STARLING
Company Secretary 1995-10-31 2001-04-05
LANCE STUART MOIR
Director 1997-01-06 1998-07-31
MICHAEL FREDERICK JULIEN
Director 1993-09-01 1997-07-31
TERENCE LANGLEY HIGGINS
Director 1991-07-06 1997-03-26
DAVID ALAN GILL
Director 1995-12-11 1997-01-31
FRANCIS STEPHEN KURT BARON
Director 1993-11-01 1996-11-11
PETER WILLIAM PHILLIPSON
Director 1994-09-27 1996-09-06
MALCOLM BARCLAY HEALD
Director 1994-01-31 1995-12-11
PETER ERIC BUCKLEY
Company Secretary 1991-07-06 1995-10-31
ERROL PAUL COSSEY
Director 1991-07-06 1995-04-30
HOWARD MALCOLM KLEIN
Director 1991-07-06 1993-09-03
ROGER JEFFREY ALLARD
Director 1991-07-06 1993-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BURLING FIRST CHOICE OLYMPIC LIMITED Director 2016-11-24 CURRENT 1986-10-17 Active
DAVID JOHN BURLING TUI TRAVEL HOLDINGS LIMITED Director 2015-12-17 CURRENT 2008-07-04 Active
DAVID JOHN BURLING TUI TRAVEL OVERSEAS HOLDINGS LIMITED Director 2015-12-16 CURRENT 2003-12-18 Active
DAVID JOHN BURLING TUI TRAVEL GROUP MANAGEMENT SERVICES LIMITED Director 2015-12-16 CURRENT 2008-09-29 Active - Proposal to Strike off
DAVID JOHN BURLING FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED Director 2015-11-30 CURRENT 1979-09-24 Active
DAVID JOHN BURLING TUI NORTHERN EUROPE LIMITED Director 2015-11-30 CURRENT 1998-01-02 Active
DAVID JOHN BURLING TUI TRAVEL LIMITED Director 2015-05-27 CURRENT 2007-01-29 Active
ALISTAIR KENTON JARVIS TUI GROUP FLEET FINANCE LIMITED Director 2017-03-24 CURRENT 2017-03-24 Active
ALISTAIR KENTON JARVIS JETSET GROUP HOLDING (UK) LIMITED Director 2016-01-20 CURRENT 2004-10-25 Dissolved 2017-10-24
ALISTAIR KENTON JARVIS JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2016-01-20 CURRENT 2003-08-28 Active
ALISTAIR KENTON JARVIS JETSET GROUP HOLDING LIMITED Director 2016-01-20 CURRENT 2004-08-12 Active
ALISTAIR KENTON JARVIS TUI TRAVEL OVERSEAS HOLDINGS LIMITED Director 2015-12-16 CURRENT 2003-12-18 Active
ALISTAIR KENTON JARVIS TUI TRAVEL GROUP MANAGEMENT SERVICES LIMITED Director 2015-12-16 CURRENT 2008-09-29 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS THOMSON TRAVEL GROUP (HOLDINGS) LIMITED Director 2015-12-16 CURRENT 1996-07-19 Active
ALISTAIR KENTON JARVIS FIRST CHOICE LEISURE LIMITED Director 2015-11-30 CURRENT 2002-09-10 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS FIRST CHOICE HOLIDAYS & FLIGHTS LIMITED Director 2015-11-30 CURRENT 1979-09-24 Active
ALISTAIR KENTON JARVIS TUI NORTHERN EUROPE LIMITED Director 2015-11-30 CURRENT 1998-01-02 Active
ALISTAIR KENTON JARVIS TUI TRAVEL NOMINEE LIMITED Director 2015-11-30 CURRENT 2008-11-17 Active - Proposal to Strike off
ALISTAIR KENTON JARVIS SOVEREIGN TOUR OPERATIONS LIMITED Director 2015-11-30 CURRENT 1990-11-13 Active
ALISTAIR KENTON JARVIS TUI TRAVEL LIMITED Director 2015-05-27 CURRENT 2007-01-29 Active
ALISTAIR KENTON JARVIS TUI TRAVEL AVIATION FINANCE LIMITED Director 2015-01-16 CURRENT 2009-08-10 Active
ALISTAIR KENTON JARVIS TUI TRAVEL GROUP SOLUTIONS LIMITED Director 2013-09-09 CURRENT 1999-09-28 Active
ALISTAIR KENTON JARVIS TUI TRAVEL HOLDINGS LIMITED Director 2010-11-25 CURRENT 2008-07-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW FLINTHAM
2024-10-03DIRECTOR APPOINTED MR NEIL DREW SWANSON
2024-07-02FULL ACCOUNTS MADE UP TO 30/09/23
2024-07-02AAFULL ACCOUNTS MADE UP TO 30/09/23
2024-06-03RP04CS01
2024-05-28Change of details for Tui Travel Holdings Limited as a person with significant control on 2016-04-06
2024-05-28PSC05Change of details for Tui Travel Holdings Limited as a person with significant control on 2016-04-06
2024-05-24CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2024-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/24, WITH NO UPDATES
2023-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BURLING
2023-12-22AP01DIRECTOR APPOINTED MR ANDREW FLINTHAM
2023-07-11FULL ACCOUNTS MADE UP TO 30/09/22
2023-07-11AAFULL ACCOUNTS MADE UP TO 30/09/22
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 11/05/23, WITH UPDATES
2022-08-10TM02Termination of appointment of Kim Michelle Clear on 2022-08-10
2022-06-30AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/22, WITH NO UPDATES
2021-07-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 11/05/21, WITH UPDATES
2020-12-14SH0109/12/20 STATEMENT OF CAPITAL GBP 185000000.97
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 11/05/20, WITH NO UPDATES
2020-03-05AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-02-13AP03Appointment of Ms Kim Michelle Clear as company secretary on 2020-02-13
2019-11-26CH01Director's details changed for Simon Kenneth Arnold on 2019-02-07
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 11/05/19, WITH UPDATES
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR KENTON JARVIS
2019-01-07AP01DIRECTOR APPOINTED SIMON KENNETH ARNOLD
2018-10-05SH20Statement by Directors
2018-10-05SH19Statement of capital on 2018-10-05 GBP 0.99
2018-10-05CAP-SSSolvency Statement dated 24/09/18
2018-10-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-06-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-05-14LATEST SOC14/05/18 STATEMENT OF CAPITAL;GBP 26335935.87
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH UPDATES
2017-10-03PSC05Change of details for Tui Travel Holdings Limited as a person with significant control on 2017-10-02
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL
2017-06-21AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-24CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 26335935.87
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2016-05-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 26335935.87
2016-05-20AR0111/05/16 ANNUAL RETURN FULL LIST
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2016-01-07TM02Termination of appointment of Joyce Walter on 2015-12-18
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARRISON WAGGOTT
2015-12-22AP01DIRECTOR APPOINTED DAVID JOHN BURLING
2015-12-22AP01DIRECTOR APPOINTED ALISTAIR KENTON JARVIS
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 26335935.87
2015-10-06SH0129/09/15 STATEMENT OF CAPITAL GBP 26335935.87
2015-10-02SH0129/09/15 STATEMENT OF CAPITAL GBP 21826390.35
2015-09-29SH19Statement of capital on 2015-09-29 GBP 21,686,919.87
2015-09-18SH20Statement by Directors
2015-09-18CAP-SSSOLVENCY STATEMENT DATED 02/09/15
2015-09-18RES13REDUCE MERGER RESERVE A/C AND CAPITA; RESERVE A/C 02/09/2015
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 21686919.87
2015-05-14AR0111/05/15 FULL LIST
2015-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON WAGGOTT / 26/01/2015
2014-05-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 21686919.87
2014-05-14AR0111/05/14 FULL LIST
2014-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN
2013-07-15SH1915/07/13 STATEMENT OF CAPITAL GBP 21686919.87
2013-07-15SH20STATEMENT BY DIRECTORS
2013-07-15CAP-SSSOLVENCY STATEMENT DATED 03/07/13
2013-07-15RES13SHARE PREMIUM ACCOUNT REDUCED 03/07/2013
2013-06-28AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-20AR0111/05/13 FULL LIST
2012-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HARRISON WAGGOTT / 27/11/2012
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-16AR0111/05/12 FULL LIST
2012-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-13AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2011-04-11SH0131/03/11 STATEMENT OF CAPITAL GBP 21686919.87
2010-11-08AP01DIRECTOR APPOINTED WILLIAM HARRISON WAGGOTT
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOWTELL
2010-11-02AP01DIRECTOR APPOINTED MRS JOYCE WALTER
2010-11-02CC04STATEMENT OF COMPANY'S OBJECTS
2010-11-02RES13CUMULATIVE RED PREF SHARE CANCELLED/ CONFLICT OF INTEREST 27/10/2010
2010-11-02RES01ADOPT ARTICLES 27/10/2010
2010-10-02AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010
2010-06-01AR0111/05/10 FULL LIST
2010-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PAUL MAURICE BOWTELL / 04/01/2010
2009-09-25288bAPPOINTMENT TERMINATED DIRECTOR DERMOT BLASTLAND
2009-08-01AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-26288bAPPOINTMENT TERMINATED DIRECTOR PETER LONG
2008-08-26288aDIRECTOR APPOINTED ANDREW LLOYD JOHN
2008-08-26288aSECRETARY APPOINTED JOYCE WALTER
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY ANDREW JOHN
2008-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2008-05-30363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-02-20RES02REREG PLC-PRI 18/02/08
2008-02-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2008-02-20CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2008-02-2053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-20288bDIRECTOR RESIGNED
2007-11-22287REGISTERED OFFICE CHANGED ON 22/11/07 FROM: TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD CRAWLEY WEST SUSSEX RH10 2GX
2007-09-24225ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-07288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-03OCSCHEME OF ARRANGEMENT
2007-09-03CERT15REDUCTION OF ISSUED CAPITAL
2007-09-03OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2007-09-03RES06REDUCE ISSUED CAPITAL 29/08/07
2007-08-16CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to FIRST CHOICE HOLIDAYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against FIRST CHOICE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 23
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 23
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CASH COLLATERAL SECURITY TRUST DEED 1999-03-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
TRUST DEED FIRST EXECUTED 25 MARCH 1998 AND 1998-03-30 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC
CASH COLLATERAL SECURITY TRUST DEED 1997-10-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC(AS SECURITY TRUSTEE)
SECOND SUPPLEMENTAL DEED (IN RESPECT OF A DEED RELATING TO FIXED CHARGE AND FLAWED ASSETS ARRANGEMENTS DATED 3RD MARCH 1997) 1997-04-28 Satisfied BARCLAYS BANK PLC
A SUPPLEMENTAL DEED (IN RESPECT OF A DEED RELATING TO FIXED CHARGE AND FLAWED ASSETS ARRANGEMENTS DATED 3 MARCH 1997) 1997-03-13 Satisfied BARCLAYS BANK PLC
A DEED RELATING TO FIXED CHARGE AND FLAWED ASSETS ARRANGEMENTS 1997-03-03 Satisfied BARCLAYS BANK PLC
DEED RELATING TO NETTING AND PAYMENT ARRANGEMENTS 1997-02-28 Satisfied BARCLAYS BANK PLC
DEED OF ASSIGNMENT 1995-03-01 Satisfied NATWEST MARKETS SECURITY TRUSTEE COMPANY LIMITED
DEED OF ASSIGNMENT 1992-05-21 Satisfied GUINESS MAHON NOMINEES LIMITED AS TRUSTEE
CHARGE OVER DEPOSIT 1990-10-30 Satisfied GUINNESS & MAHON LIMITED
DEED OF VARIATION 1990-06-15 Satisfied GUINNESS MAHON NOMINEES LIMITED
DEED OF ASSIGNMENT 1990-04-05 Satisfied GUINNESS MAHON NOMINEES LIMITED
DEED OF ASSIGNMENT 1989-04-12 Satisfied GUINNESS & MOHON LIMITED
DEED OF ASSIGNMENT 1989-03-17 Satisfied GUIMNESS MAHON & CO
DEBENTURE 1989-03-01 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1988-10-24 Satisfied GUINNESS MAHON & CO LIMITED
DEED OF ASSIGNMENT 1988-10-20 Satisfied GUINNESS MAHON & CO LIMITED
DEED OF ASSIGNMENT 1988-09-28 Satisfied GUINNESS MAHON & CO LIMITED
CASH CALLATERAL AGREEMENT 1988-09-13 Satisfied BANQUE NATIONAL DE PARIS P.I.C
FIXED AND FLOATING CHARGE 1986-05-12 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1986-02-03 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1985-07-04 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-25 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FIRST CHOICE HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of FIRST CHOICE HOLIDAYS LIMITED registering or being granted any patents
Domain Names

FIRST CHOICE HOLIDAYS LIMITED owns 9 domain names.

2wentys.co.uk   alpbound.co.uk   flexiski.co.uk   flexitravel.co.uk   exclusivetravelclub.co.uk   lgw.co.uk   skibound.co.uk   holidays.co.uk   travelbound.co.uk  

Trademarks

Trademark assignments to FIRST CHOICE HOLIDAYS LIMITED

DateTrademark IDReg Mark IDAssigned fromLocationReason
USPTO2011-05-17US784387243588919TUI TRAVEL AMBER E&W LLPUNITED KINGDOMLICENSE
USPTO2011-05-17US786990273254931TUI TRAVEL AMBER E&W LLPUNITED KINGDOMLICENSE

Trademark applications by FIRST CHOICE HOLIDAYS LIMITED

FIRST CHOICE HOLIDAYS LIMITED is the for the trademark ™ (79008598) through the USPTO on the 2004-07-06
The mark consists of a silhouette of a human head inside the silhouette of another human head.
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEPOSIT CHARGE HARINGTONS SALONS LIMITED 2011-01-22 Outstanding

We have found 1 mortgage charges which are owed to FIRST CHOICE HOLIDAYS LIMITED

Income
Government Income
We have not found government income sources for FIRST CHOICE HOLIDAYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as FIRST CHOICE HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FIRST CHOICE HOLIDAYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FIRST CHOICE HOLIDAYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FIRST CHOICE HOLIDAYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.