Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1ST CLASS HOLIDAYS LIMITED
Company Information for

1ST CLASS HOLIDAYS LIMITED

TRAFFORD HOUSE, CHESTER ROAD OLD TRAFFORD, MANCHESTER, M32 0RS,
Company Registration Number
03445248
Private Limited Company
Active

Company Overview

About 1st Class Holidays Ltd
1ST CLASS HOLIDAYS LIMITED was founded on 1997-10-06 and has its registered office in Manchester. The organisation's status is listed as "Active". 1st Class Holidays Limited is a Private Limited Company registered in 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
1ST CLASS HOLIDAYS LIMITED
 
Legal Registered Office
TRAFFORD HOUSE
CHESTER ROAD OLD TRAFFORD
MANCHESTER
M32 0RS
Other companies in M32
 
Filing Information
Company Number 03445248
Company ID Number 03445248
Date formed 1997-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 06/10/2015
Return next due 03/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB748572296  
Last Datalog update: 2024-10-05 22:01:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1ST CLASS 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 1ST CLASS HOLIDAYS LIMITED
The following companies were found which have the same name as 1ST CLASS HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
1ST CLASS HOLIDAYS (HOLDINGS) LIMITED TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS Active Company formed on the 2015-10-02

Company Officers of 1ST CLASS HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
SHARON ROSE MASON
Company Secretary 1997-10-13
PAUL AINSWORTH
Director 1997-10-13
PAUL NEIL BLAND
Director 2018-03-12
DANIEL EDWARD GATHERCOLE
Director 2018-03-12
SHARON ROSE MASON
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRI TREFFERS
Director 2004-07-01 2015-12-18
FORM 10 SECRETARIES FD LTD
Nominated Secretary 1997-10-06 1997-10-06
FORM 10 DIRECTORS FD LTD
Nominated Director 1997-10-06 1997-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON ROSE MASON JDM IT SERVICES LTD Company Secretary 2009-08-24 CURRENT 2009-08-24 Active
SHARON ROSE MASON ALTCOM 439 LIMITED Company Secretary 2007-12-13 CURRENT 2007-10-19 Dissolved 2017-03-14
PAUL AINSWORTH 1ST CLASS HOLIDAYS (HOLDINGS) LIMITED Director 2015-12-18 CURRENT 2015-10-02 Active
PAUL AINSWORTH ALTCOM 439 LIMITED Director 2007-12-13 CURRENT 2007-10-19 Dissolved 2017-03-14
PAUL NEIL BLAND 1ST CLASS HOLIDAYS (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2015-10-02 Active
DANIEL EDWARD GATHERCOLE 1ST CLASS HOLIDAYS (HOLDINGS) LIMITED Director 2018-03-12 CURRENT 2015-10-02 Active
SHARON ROSE MASON 1ST CLASS HOLIDAYS (HOLDINGS) LIMITED Director 2015-12-18 CURRENT 2015-10-02 Active
SHARON ROSE MASON ALTCOM 439 LIMITED Director 2007-12-13 CURRENT 2007-10-19 Dissolved 2017-03-14

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 SHARON ROSE MASON
2024-10-03Termination of appointment of Sharon Rose Mason on 2024-08-31
2024-09-16CONFIRMATION STATEMENT MADE ON 16/09/24, WITH NO UPDATES
2024-06-14FULL ACCOUNTS MADE UP TO 30/09/23
2023-09-25CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-06-08FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-06-14AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-06-02AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH NO UPDATES
2020-06-01AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES
2019-03-22AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-17CH01Director's details changed for Mr Paul Neil Bland on 2018-12-17
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES
2018-06-12AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-03-21AP01DIRECTOR APPOINTED MR PAUL NEIL BLAND
2018-03-21AP01DIRECTOR APPOINTED MR DANIEL EDWARD GATHERCOLE
2017-10-13LATEST SOC13/10/17 STATEMENT OF CAPITAL;GBP 35000
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-13PSC02Notification of 1St Class Holidays (Holdings) Limited as a person with significant control on 2016-04-06
2017-10-13PSC07CESSATION OF 1ST CLASS HOLIDAYS (HOLDINGS) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-06-12AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-11-02SH08Change of share class name or designation
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 35000
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-18AD02Register inspection address changed from 27a Lidget Hill Pudsey West Yorkshire LS28 7LG United Kingdom to Trafford House Chester Road Stretford Manchester M32 0RS
2016-05-31AUDAUDITOR'S RESIGNATION
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR HENRI TREFFERS
2016-01-19RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-01-19RES01ADOPT ARTICLES 19/01/16
2016-01-13AAFULL ACCOUNTS MADE UP TO 30/09/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 35000
2015-12-22SH06Cancellation of shares. Statement of capital on 2015-11-16 GBP 35,000
2015-12-22SH03Purchase of own shares
2015-10-16AR0106/10/15 ANNUAL RETURN FULL LIST
2014-10-17LATEST SOC17/10/14 STATEMENT OF CAPITAL;GBP 50000
2014-10-17AR0106/10/14 ANNUAL RETURN FULL LIST
2014-03-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 50000
2013-10-24AR0106/10/13 FULL LIST
2013-06-28AD02SAIL ADDRESS CHANGED FROM: THORPE HOUSE 61 RICHARDSHAW LANE PUDSEY WEST YORKSHIRE LS28 7EL UNITED KINGDOM
2013-02-19CC04STATEMENT OF COMPANY'S OBJECTS
2013-02-19RES01ADOPT ARTICLES 31/01/2013
2013-02-19RES13SECTION 175 31/01/2013
2013-02-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-02-19SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-01-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2012-10-24AR0106/10/12 FULL LIST
2012-04-03AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB
2012-04-03AD02SAIL ADDRESS CREATED
2012-04-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-25AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-10-31AR0106/10/11 FULL LIST
2011-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI TREFFERS / 31/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ROSE MASON / 01/10/2011
2011-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSWORTH / 01/10/2011
2011-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ROSE MASON / 01/10/2011
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-26MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-08-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-07-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-09AR0106/10/10 FULL LIST
2010-06-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-01-14AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-20AR0106/10/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRI TREFFERS / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHARON ROSE MASON / 01/10/2009
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSWORTH / 01/10/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-11-03363aRETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / PAUL AINSWORTH / 06/10/2008
2008-11-03288cDIRECTOR'S CHANGE OF PARTICULARS / HENRI TREFFERS / 06/10/2008
2008-01-17395PARTICULARS OF MORTGAGE/CHARGE
2008-01-17155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-30AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-19CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2007-12-1953APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2007-12-19MARREREGISTRATION MEMORANDUM AND ARTICLES
2007-12-19RES02REREG PLC-PRI 17/12/07
2007-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2007-11-05363sRETURN MADE UP TO 06/10/07; CHANGE OF MEMBERS
2007-11-01395PARTICULARS OF MORTGAGE/CHARGE
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-23AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-11-09363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-09363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 30/09/05
2005-11-21363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-05-14395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-12-24AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-11-04363sRETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS
2004-09-30RES02REREG PRI-PLC 23/09/04
2004-09-30CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2004-09-29AUDSAUDITORS' STATEMENT
2004-09-29AUDRAUDITORS' REPORT
2004-09-2943(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
2004-09-29BSBALANCE SHEET
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to 1ST CLASS 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 1ST CLASS HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2011-08-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2011-07-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE 2010-05-18 Satisfied KBC BANK NV
DEBENTURE 2008-01-10 Satisfied KBC BANK N.V., LONDON BRANCH
DEBENTURE 2007-10-26 Satisfied KBC BANK N.V., LONDON BRANCH
DEBENTURE 2005-05-05 Satisfied BARCLAYS BANK PLC
DEED OF DEPOSIT OF RENT RELATING TO SUITE 3 AND TWO STOREROOMS ON THE FIRST FLOOR DOCK OFFICE TRAFFORD ROAD MANCHESTER 2000-07-31 Satisfied THE MANCHESTER SHIP CANAL COMPANY
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 1ST CLASS HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of 1ST CLASS HOLIDAYS LIMITED registering or being granted any patents
Domain Names

1ST CLASS HOLIDAYS LIMITED owns 1 domain names.

1strail.co.uk  

Trademarks
We have not found any records of 1ST CLASS HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1ST CLASS 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 (79110 - Travel agency activities) as 1ST CLASS HOLIDAYS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where 1ST CLASS 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.
Import/Export of Goods
Goods imported/exported by 1ST CLASS HOLIDAYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-09-0195030099Toys, n.e.s.
2013-10-0195030041Stuffed toys representing animals or non-human creatures

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1ST CLASS 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 1ST CLASS 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.