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

HOLIDAY GEMS LIMITED

14 TELFORD COURT CHESTERGATE BUSINESS PARK, DUNKIRK, CHESTER, CH1 6LT,
Company Registration Number
05824929
Private Limited Company
Active

Company Overview

About Holiday Gems Ltd
HOLIDAY GEMS LIMITED was founded on 2006-05-22 and has its registered office in Chester. The organisation's status is listed as "Active". Holiday Gems Limited is a Private Limited Company registered in ENGLAND 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
HOLIDAY GEMS LIMITED
 
Legal Registered Office
14 TELFORD COURT CHESTERGATE BUSINESS PARK
DUNKIRK
CHESTER
CH1 6LT
Other companies in SK1
 
Filing Information
Company Number 05824929
Company ID Number 05824929
Date formed 2006-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts FULL
VAT Number /Sales tax ID GB885459466  
Last Datalog update: 2024-07-05 22:45:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLIDAY GEMS 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 HOLIDAY GEMS LIMITED
The following companies were found which have the same name as HOLIDAY GEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HOLIDAY GEMS PAYMENTS LIMITED UNIT 20 TELFORD COURT CHESTER GATES DUNKIRK CHESTER CH1 6LT Active Company formed on the 2024-02-10
HOLIDAY GEMS GATEWAY LTD 124-128 CITY ROAD LONDON EC1V 2NX Active Company formed on the 2024-03-16

Company Officers of HOLIDAY GEMS LIMITED

Current Directors
Officer Role Date Appointed
TONY GRAHAM CARTY
Director 2017-08-01
JASON WILLIAM EDWARDS
Director 2013-06-01
NEIL ALEXANDER LATHAM
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER BLACKWELL
Director 2013-04-30 2016-06-17
JASON WILLIAM EDWARDS
Director 2010-04-06 2013-06-01
ANDREW CHARLES THORN
Company Secretary 2006-05-22 2010-04-06
TONY GRAHAM CARTY
Director 2006-05-22 2010-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TONY GRAHAM CARTY DESTINATION 2 LIMITED Director 2017-08-01 CURRENT 2016-04-07 Active
TONY GRAHAM CARTY TRAVCORP HOLDINGS LIMITED Director 2017-08-01 CURRENT 2016-04-07 Active
JASON WILLIAM EDWARDS DESTINATION 2 LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
JASON WILLIAM EDWARDS TRAVCORP HOLDINGS LIMITED Director 2016-04-07 CURRENT 2016-04-07 Active
JASON WILLIAM EDWARDS CORDON ASSOCIATES LIMITED Director 2014-05-19 CURRENT 2014-05-19 Active
JASON WILLIAM EDWARDS EASYROOMS LTD Director 2000-04-10 CURRENT 2000-04-10 Active
NEIL ALEXANDER LATHAM DESTINATION 2 LIMITED Director 2016-07-01 CURRENT 2016-04-07 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
2024-06-25FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-22CONFIRMATION STATEMENT MADE ON 20/05/24, WITH NO UPDATES
2023-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-22CONFIRMATION STATEMENT MADE ON 20/05/23, WITH NO UPDATES
2023-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058249290003
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 1st Floor Dale House Tiviot Dale Stockport Cheshire SK1 1TB
2022-12-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058249290002
2022-07-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2020-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DYLAN EDWARDS
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH NO UPDATES
2019-10-09AP01DIRECTOR APPOINTED MR PAUL DYLAN EDWARDS
2019-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-28AD03Registers moved to registered inspection location of Archway House Station Road Chester CH1 3DR
2019-05-24AD02Register inspection address changed to Archway House Station Road Chester CH1 3DR
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2018-12-17TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALEXANDER LATHAM
2018-12-17PSC09Withdrawal of a person with significant control statement on 2018-12-17
2018-11-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 058249290003
2018-05-22LATEST SOC22/05/18 STATEMENT OF CAPITAL;GBP 99
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES
2018-05-22PSC02Notification of Travcorp Holdings Limited as a person with significant control on 2016-06-13
2018-03-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-12AP01DIRECTOR APPOINTED MR TONY GRAHAM CARTY
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP .999999
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2016-09-23AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-03AP01DIRECTOR APPOINTED MR NEIL ALEXANDER LATHAM
2016-06-23TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKWELL
2016-06-21RES01ADOPT ARTICLES 21/06/16
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP .999999
2016-05-23AR0120/05/16 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP .999999
2015-05-28AR0120/05/15 ANNUAL RETURN FULL LIST
2014-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 058249290002
2014-09-17AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP .999999
2014-05-29AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-10AR0122/05/13 ANNUAL RETURN FULL LIST
2013-07-10CH01CHANGE PERSON AS DIRECTOR
2013-07-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BLACKWELL / 01/05/2013
2013-07-04AP01DIRECTOR APPOINTED MR JASON WILLIAM EDWARDS
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR JASON EDWARDS
2013-06-27AP01DIRECTOR APPOINTED MR CHRISTOPHER BLACKWELL
2013-02-22MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM HANOVER BUILDINGS 11-13 HANOVER STREET LIVERPOOL MERSEYSIDE L1 3DN UNITED KINGDOM
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-25AR0122/05/12 FULL LIST
2012-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/2012 FROM SUITE 26 CENTURY BUILDINGS BRUNSWICK BUSINESS PARK LIVERPOOL MERSEYSIDE L3 4BJ UNITED KINGDOM
2012-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 2ND FLOOR DALE HOUSE TIVIOT DALE STOCKPORT CHESHIRE SK1 1TB
2011-09-19AA31/12/10 TOTAL EXEMPTION SMALL
2011-07-01AA01PREVSHO FROM 31/05/2011 TO 31/12/2010
2011-07-01AR0122/05/11 FULL LIST
2011-03-29AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-01AR0122/05/10 FULL LIST
2010-05-04TM02APPOINTMENT TERMINATED, SECRETARY ANDREW THORN
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR TONY CARTY
2010-05-04AP01DIRECTOR APPOINTED MR JASON WILLIAM EDWARDS
2010-04-21AA31/05/09 TOTAL EXEMPTION SMALL
2010-04-13SH02CONSOLIDATION 06/04/10
2010-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES 06/04/2010
2010-04-13RES1306/04/2010
2010-04-13SH0106/04/10 STATEMENT OF CAPITAL GBP 1
2009-07-08363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-09287REGISTERED OFFICE CHANGED ON 09/04/2008 FROM 17 HILTON AVENUE GREAT SANKEY WARRINGTON CHESHIRE WA5 1JX
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-12363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-05-22NEWINCINCORPORATION 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 HOLIDAY GEMS 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 HOLIDAY GEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-23 Outstanding LLOYDS BANK PLC
RENT DEPOSIT DEED 2008-04-16 Satisfied BRIGHTSEA EOI LIMITED
Creditors
Creditors Due Within One Year 2012-01-01 £ 439,086

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 HOLIDAY GEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 99
Cash Bank In Hand 2012-01-01 £ 452,444
Current Assets 2012-01-01 £ 870,839
Debtors 2012-01-01 £ 181,899
Fixed Assets 2012-01-01 £ 3,876
Shareholder Funds 2012-01-01 £ 435,629
Stocks Inventory 2012-01-01 £ 236,496
Tangible Fixed Assets 2012-01-01 £ 3,876

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLIDAY GEMS LIMITED registering or being granted any patents
Domain Names

HOLIDAY GEMS LIMITED owns 1 domain names.

holidaystodominicanrepublic.co.uk  

Trademarks
We have not found any records of HOLIDAY GEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAY GEMS 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 HOLIDAY GEMS 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 HOLIDAY GEMS 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 HOLIDAY GEMS 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 HOLIDAY GEMS 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.