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

SPORTQUEST HOLIDAYS LTD

16 Alston Road, Hellesdon Park, Norwich, NORFOLK, NR6 5DS,
Company Registration Number
04778661
Private Limited Company
Active

Company Overview

About Sportquest Holidays Ltd
SPORTQUEST HOLIDAYS LTD was founded on 2003-05-28 and has its registered office in Norwich. The organisation's status is listed as "Active". Sportquest Holidays Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SPORTQUEST HOLIDAYS LTD
 
Legal Registered Office
16 Alston Road
Hellesdon Park
Norwich
NORFOLK
NR6 5DS
Other companies in NR11
 
Previous Names
ANGLING DIRECT HOLIDAYS LIMITED03/07/2013
Filing Information
Company Number 04778661
Company ID Number 04778661
Date formed 2003-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-01-31
Account next due 2025-10-31
Latest return 2024-05-28
Return next due 2025-06-11
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB834110076  
Last Datalog update: 2024-06-13 14:40:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTQUEST HOLIDAYS LTD
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.

Company Officers of SPORTQUEST HOLIDAYS LTD

Current Directors
Officer Role Date Appointed
MARTYN GRAHAM PAGE
Company Secretary 2003-05-28
TRACEY BUCKENHAM
Director 2018-06-01
PETER NIGEL COLLINGSWORTH
Director 2003-05-28
WILLIAM PETER FAVOR HILL
Director 2003-05-28
MARTYN GRAHAM PAGE
Director 2003-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE AMES
Director 2004-02-29 2018-05-31
SIMON RICHARD JOHNSON
Director 2003-05-28 2004-03-25
DARREN IAN BAILEY
Director 2003-05-28 2004-02-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2003-05-28 2003-05-28
COMPANY DIRECTORS LIMITED
Nominated Director 2003-05-28 2003-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN GRAHAM PAGE HILLAGES LEISURE LTD Company Secretary 2003-04-07 CURRENT 2003-04-07 Active
MARTYN GRAHAM PAGE WROXHAM ANGLING LIMITED Company Secretary 2001-05-23 CURRENT 2001-05-23 Active
PETER NIGEL COLLINGSWORTH ADSQ HOLIDAYS LTD Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL HL & S LIMITED Director 2017-04-06 CURRENT 2000-07-10 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL OVERPLAN CONSULTANT SERVICES LIMITED Director 2015-05-21 CURRENT 2015-05-21 Dissolved 2018-05-01
WILLIAM PETER FAVOR HILL WH OPTIONS LIMITED Director 2014-11-20 CURRENT 2014-11-20 Dissolved 2018-04-24
WILLIAM PETER FAVOR HILL BBL BIRMINGHAM LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2017-08-01
WILLIAM PETER FAVOR HILL PROJECT CONSTRUCTION (UK) LIMITED Director 2014-01-21 CURRENT 2014-01-14 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL ST ANNES NORWICH LIMITED Director 2013-10-03 CURRENT 2013-10-03 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL M+A EQUITY LIMITED Director 2010-03-30 CURRENT 2008-08-11 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL MANDA 1 LIMITED Director 2010-03-16 CURRENT 2010-03-16 Active - Proposal to Strike off
WILLIAM PETER FAVOR HILL HILLAGES LEISURE LTD Director 2003-04-07 CURRENT 2003-04-07 Active
WILLIAM PETER FAVOR HILL WROXHAM ANGLING LIMITED Director 2001-05-23 CURRENT 2001-05-23 Active
WILLIAM PETER FAVOR HILL OVERPLAN SERVICES LIMITED Director 1999-12-14 CURRENT 1999-11-30 Active
MARTYN GRAHAM PAGE FOSTERS FISHING LIMITED Director 2017-09-29 CURRENT 2007-01-30 Active - Proposal to Strike off
MARTYN GRAHAM PAGE CLIMAX FISHING TACKLE LIMITED Director 2016-07-21 CURRENT 2003-01-13 Active - Proposal to Strike off
MARTYN GRAHAM PAGE ADSQ HOLIDAYS LTD Director 2012-12-14 CURRENT 2012-12-14 Active - Proposal to Strike off
MARTYN GRAHAM PAGE J.SIMPSON (ANGLING) LIMITED Director 2008-12-31 CURRENT 1972-04-26 Active - Proposal to Strike off
MARTYN GRAHAM PAGE ANGLING DIRECT PLC Director 2004-06-11 CURRENT 2004-06-11 Active
MARTYN GRAHAM PAGE HILLAGES LEISURE LTD Director 2003-04-07 CURRENT 2003-04-07 Active
MARTYN GRAHAM PAGE HILLAGES LIMITED Director 1996-10-24 CURRENT 1996-10-24 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
2024-06-1331/01/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-25CESSATION OF HILLAGES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-07-27APPOINTMENT TERMINATED, DIRECTOR WILLIAM PETER FAVOR HILL
2023-07-27Director's details changed for Ms Tracey Buckenham on 2023-07-25
2023-07-27DIRECTOR APPOINTED MR CHRISTOPHER WESTON
2023-06-08CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-05-1731/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-16AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-06-05CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2021-05-04AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-04AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-05-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 047786610002
2020-04-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047786610001
2019-10-01AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-12-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-12-03SH0128/11/18 STATEMENT OF CAPITAL GBP 32055
2018-07-30AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM 2D Wendover Road Rackheath Industrial Estate Rackheath Norwich Norfolk NR13 6LH
2018-06-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVE AMES
2018-06-06AP01DIRECTOR APPOINTED MS TRACEY BUCKENHAM
2017-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 047786610001
2017-09-28AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 30450
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 30450
2016-08-24SH0109/08/16 STATEMENT OF CAPITAL GBP 30450
2016-06-29AR0128/05/16 ANNUAL RETURN FULL LIST
2016-05-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 20300
2015-06-16AR0128/05/15 ANNUAL RETURN FULL LIST
2015-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/15 FROM The Homestead Thurgarton Road, Aldborough Norfolk NR11 7NY
2014-09-25AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 20300
2014-06-04AR0128/05/14 ANNUAL RETURN FULL LIST
2013-10-09AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-03RES15CHANGE OF NAME 25/06/2013
2013-07-03CERTNMCompany name changed angling direct holidays LIMITED\certificate issued on 03/07/13
2013-07-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-30AR0128/05/13 ANNUAL RETURN FULL LIST
2013-01-08SH0101/10/12 STATEMENT OF CAPITAL GBP 20300
2012-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-09-26AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-07AR0128/05/12 FULL LIST
2012-03-26SH0127/10/11 STATEMENT OF CAPITAL GBP 880
2011-08-02AA31/01/11 TOTAL EXEMPTION SMALL
2011-06-01AR0128/05/11 FULL LIST
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN GRAHAM PAGE / 01/01/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PETER FAVOR HILL / 01/01/2011
2011-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLLINGSWORTH / 01/01/2011
2011-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARTYN GRAHAM PAGE / 01/01/2011
2010-08-13AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-22AR0128/05/10 FULL LIST
2010-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVE AMES / 28/05/2010
2009-11-28AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-18RES12VARYING SHARE RIGHTS AND NAMES
2009-06-1888(2)CAPITALS NOT ROLLED UP
2009-06-16363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-06-05RES13OFFER RIGHTS TO ACQUIRE 2 ORD SH AT £250.00 PER SH 29/01/2009
2009-06-0288(2)AD 29/01/09 GBP SI 130@1=130 GBP IC 1000/1130
2008-09-10AA31/01/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2007-11-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-05-31363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-06-22363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-23363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-07-05363sRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-06-1588(2)RAD 01/03/04--------- £ SI 150@1=150 £ IC 851/1001
2004-06-1588(2)RAD 01/03/04--------- £ SI 850@1=850 £ IC 1/851
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288bDIRECTOR RESIGNED
2004-04-16288aNEW DIRECTOR APPOINTED
2004-02-16225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/01/04
2003-07-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-17288aNEW DIRECTOR APPOINTED
2003-07-08288bDIRECTOR RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-07-08288aNEW DIRECTOR APPOINTED
2003-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SPORTQUEST HOLIDAYS LTD 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 SPORTQUEST HOLIDAYS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of SPORTQUEST HOLIDAYS LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31

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 SPORTQUEST HOLIDAYS LTD

Intangible Assets
Patents
We have not found any records of SPORTQUEST HOLIDAYS LTD registering or being granted any patents
Domain Names

SPORTQUEST HOLIDAYS LTD owns 1 domain names.

anglingdirectholidays.co.uk  

Trademarks
We have not found any records of SPORTQUEST HOLIDAYS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTQUEST HOLIDAYS LTD. 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 SPORTQUEST HOLIDAYS LTD 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 SPORTQUEST HOLIDAYS LTD 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 SPORTQUEST HOLIDAYS LTD 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 SPORTQUEST HOLIDAYS LTD 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.