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

HOLIDAY CENTRES ASSOCIATION LIMITED

LIME COURT, PATHFIELDS BUSINESS PARK, SOUTH MOLTON, DEVON, EX36 3LH,
Company Registration Number
00309628
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Holiday Centres Association Ltd
HOLIDAY CENTRES ASSOCIATION LIMITED was founded on 1936-01-23 and has its registered office in South Molton. The organisation's status is listed as "Active". Holiday Centres Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
HOLIDAY CENTRES ASSOCIATION LIMITED
 
Legal Registered Office
LIME COURT
PATHFIELDS BUSINESS PARK
SOUTH MOLTON
DEVON
EX36 3LH
Other companies in BH21
 
Filing Information
Company Number 00309628
Company ID Number 00309628
Date formed 1936-01-23
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB239638429  
Last Datalog update: 2024-01-08 14:34:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOLIDAY CENTRES ASSOCIATION LIMITED
The accountancy firm based at this address is APICEM CONSULTING 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.

Company Officers of HOLIDAY CENTRES ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALAN HOWELL
Company Secretary 1997-12-12
JAMES ALEXANDER TERENCE BROWN
Director 2012-12-04
TERENCE WILLIAM BROWN
Director 1993-12-06
ALAN RICHARD HOUSE
Director 2016-03-31
JOHN POTTER
Director 2007-12-05
JAMES ANTHONY RANDLE
Director 2012-12-04
PAUL HEDLEY RANDLE
Director 2012-12-04
REGINALD MARK RANDLE
Director 1993-07-14
STEPHEN JOHN WILLIS
Director 1995-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD BATES
Director 2005-12-06 2017-03-31
BRIAN HECTOR POTTER
Director 1991-12-06 2014-11-05
KENNETH SCOTT-GREENARD
Director 1999-12-16 2010-01-31
MAURICE GILBERT JOSEPH LICKENS
Director 1991-12-06 2005-12-06
JOE STENSON
Director 1998-12-16 2005-01-18
DAVID STEVENS
Director 2000-12-06 2003-12-16
MICHAEL HAROLD AUSTIN
Director 1995-12-01 2001-12-28
NICHOLAS JAMES BROWN
Director 1997-05-19 2001-12-28
ALAN CASTLEDINE
Director 1997-05-19 2000-12-06
REX EVANS
Director 1991-12-06 1998-12-16
LEWIS FREDERICK BULLARD
Company Secretary 1991-12-06 1997-12-12
MICHAEL GUNNER
Director 1995-07-04 1997-05-19
DAVID ALAN HOWELL
Director 1991-12-06 1997-05-19
JEFFREY FLINDERS MALLINSON
Director 1991-12-06 1994-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES ALEXANDER TERENCE BROWN LIFESTYLE HOMES LIMITED Director 2018-07-26 CURRENT 1983-01-25 Active
JAMES ALEXANDER TERENCE BROWN BEAUCHAMP PLACE MANAGEMENT LIMITED Director 2010-11-01 CURRENT 2001-03-20 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER PROPERTY CORPORATION LIMITED Director 2010-11-01 CURRENT 1996-10-16 Active
JAMES ALEXANDER TERENCE BROWN MONTROSE COURT HOLDINGS LIMITED Director 2010-11-01 CURRENT 1990-01-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY COMPANY LIMITED Director 2010-11-01 CURRENT 1945-07-27 Active
JAMES ALEXANDER TERENCE BROWN MEDMERRY PARK LIMITED Director 2010-11-01 CURRENT 1983-10-07 Active
JAMES ALEXANDER TERENCE BROWN THE PELHAM GROUP LIMITED Director 2010-11-01 CURRENT 1991-06-18 Active
JAMES ALEXANDER TERENCE BROWN CHANDLER SECURITIES LIMITED Director 2010-11-01 CURRENT 1991-06-18 Active
JAMES ALEXANDER TERENCE BROWN LATHAM TRUST LIMITED Director 2010-11-01 CURRENT 1969-10-08 Active
JAMES ALEXANDER TERENCE BROWN LATHAM PROPERTY TRUST LIMITED Director 2010-11-01 CURRENT 1978-12-05 Active
JAMES ALEXANDER TERENCE BROWN TWB (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1983-05-17 Active - Proposal to Strike off
JAMES ALEXANDER TERENCE BROWN LATHAM GROUP MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-10-25 Active
JAMES ALEXANDER TERENCE BROWN LATHAM MANAGEMENT LIMITED Director 2010-11-01 CURRENT 1983-11-02 Active
TERENCE WILLIAM BROWN GARDEN CITY LIMITED Director 2005-10-03 CURRENT 1989-03-06 Active
TERENCE WILLIAM BROWN LATHAM PROPERTY COMPANY LIMITED Director 1991-09-17 CURRENT 1945-07-27 Active
TERENCE WILLIAM BROWN MEDMERRY PARK LIMITED Director 1991-09-17 CURRENT 1983-10-07 Active
TERENCE WILLIAM BROWN LATHAM TRUST LIMITED Director 1991-09-17 CURRENT 1969-10-08 Active
TERENCE WILLIAM BROWN LATHAM PROPERTY TRUST LIMITED Director 1991-09-17 CURRENT 1978-12-05 Active
TERENCE WILLIAM BROWN LIFESTYLE HOMES LIMITED Director 1991-09-17 CURRENT 1983-01-25 Active
TERENCE WILLIAM BROWN LATHAM GROUP MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-10-25 Active
TERENCE WILLIAM BROWN LATHAM MANAGEMENT LIMITED Director 1991-09-17 CURRENT 1983-11-02 Active
JAMES ANTHONY RANDLE HAMELL (WEST) LIMITED Director 2014-01-31 CURRENT 1968-09-03 Liquidation
PAUL HEDLEY RANDLE HAMELL (WEST) LIMITED Director 2017-06-22 CURRENT 1968-09-03 Liquidation
REGINALD MARK RANDLE HAMELL (WEST) LIMITED Director 1991-09-19 CURRENT 1968-09-03 Liquidation

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
2023-12-12CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-12-12CS01CONFIRMATION STATEMENT MADE ON 06/12/23, WITH NO UPDATES
2023-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-12-15CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 06/12/22, WITH NO UPDATES
2022-07-18TM02Termination of appointment of David Alan Howell on 2022-07-15
2022-07-18AP01DIRECTOR APPOINTED MR DAVID ALAN HOWELL
2022-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-17APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER TERENCE BROWN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES BROWN
2022-01-17APPOINTMENT TERMINATED, DIRECTOR TERENCE WILLIAM BROWN
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER TERENCE BROWN
2021-12-20CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 06/12/21, WITH NO UPDATES
2021-10-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-21AAMDAmended mirco entity accounts made up to 2019-03-31
2021-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-15CS01CONFIRMATION STATEMENT MADE ON 06/12/20, WITH NO UPDATES
2021-01-15AP01DIRECTOR APPOINTED MR KENNETH JAMES BROWN
2021-01-15CH01Director's details changed for Mr James Alexander Terence Brown on 2021-01-11
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR REGINALD MARK RANDLE
2019-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH NO UPDATES
2019-07-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02AP01DIRECTOR APPOINTED MR ALAN RICHARD HOUSE
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BATES
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16AR0106/12/15 ANNUAL RETURN FULL LIST
2015-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/15 FROM Beaufort House 2 Cornmarket Court Wimborne Dorset BH21 1JL
2015-11-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-17AR0106/12/14 ANNUAL RETURN FULL LIST
2014-12-03AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HECTOR POTTER
2013-12-18AR0106/12/13 ANNUAL RETURN FULL LIST
2013-12-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-31AP01DIRECTOR APPOINTED PAUL RANDLE
2012-12-31AP01DIRECTOR APPOINTED JAMES RANDLE
2012-12-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AR0106/12/12 ANNUAL RETURN FULL LIST
2012-12-24AP01DIRECTOR APPOINTED MR JAMES ALEXANDER TERENCE BROWN
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AR0106/12/11 ANNUAL RETURN FULL LIST
2010-12-31AR0106/12/10 NO MEMBER LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH SCOTT-GREENARD
2009-12-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0106/12/09 NO MEMBER LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN WILLIS / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH SCOTT-GREENARD / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REGINALD MARK RANDLE / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN POTTER / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN HECTOR POTTER / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE WILLIAM BROWN / 06/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BATES / 06/12/2009
2009-01-06363aANNUAL RETURN MADE UP TO 06/12/08
2008-11-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-01363aANNUAL RETURN MADE UP TO 06/12/07
2008-01-08288aNEW DIRECTOR APPOINTED
2007-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-24363sANNUAL RETURN MADE UP TO 06/12/06
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED
2006-03-07363sANNUAL RETURN MADE UP TO 06/12/05
2006-01-05288aNEW DIRECTOR APPOINTED
2006-01-05288bDIRECTOR RESIGNED
2005-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-25288bDIRECTOR RESIGNED
2005-01-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-01-19363sANNUAL RETURN MADE UP TO 06/12/04
2004-02-17287REGISTERED OFFICE CHANGED ON 17/02/04 FROM: 6 CHURCH STREET WIMBORNE DORSET BH21 1JH
2004-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-01-07288bDIRECTOR RESIGNED
2004-01-07363sANNUAL RETURN MADE UP TO 06/12/03
2002-12-18363sANNUAL RETURN MADE UP TO 06/12/02
2002-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-22288bDIRECTOR RESIGNED
2002-01-22288bDIRECTOR RESIGNED
2001-12-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-20363sANNUAL RETURN MADE UP TO 06/12/01
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-02-19288bDIRECTOR RESIGNED
2001-01-17288aNEW DIRECTOR APPOINTED
2000-12-18363sANNUAL RETURN MADE UP TO 06/12/00
2000-02-16288aNEW DIRECTOR APPOINTED
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-10363sANNUAL RETURN MADE UP TO 06/12/99
1999-02-02363sANNUAL RETURN MADE UP TO 06/12/98
1999-01-27288bDIRECTOR RESIGNED
1999-01-18288aNEW DIRECTOR APPOINTED
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-12-22287REGISTERED OFFICE CHANGED ON 22/12/97 FROM: 28A ALBION STREET CHIPPING NORTON OXON. OX7 5BJ
1997-12-22363sANNUAL RETURN MADE UP TO 06/12/97
1997-12-22288aNEW SECRETARY APPOINTED
1997-12-22288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to HOLIDAY CENTRES ASSOCIATION 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 CENTRES ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
HOLIDAY CENTRES ASSOCIATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2013-03-31 £ 2,421
Creditors Due Within One Year 2012-03-31 £ 6,654

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2022-03-31

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 CENTRES ASSOCIATION LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 39,937
Cash Bank In Hand 2012-03-31 £ 49,273
Current Assets 2013-03-31 £ 40,786
Current Assets 2012-03-31 £ 50,021
Shareholder Funds 2013-03-31 £ 38,365
Shareholder Funds 2012-03-31 £ 43,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HOLIDAY CENTRES ASSOCIATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOLIDAY CENTRES ASSOCIATION LIMITED
Trademarks
We have not found any records of HOLIDAY CENTRES ASSOCIATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOLIDAY CENTRES ASSOCIATION 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 (94110 - Activities of business and employers membership organizations) as HOLIDAY CENTRES ASSOCIATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOLIDAY CENTRES ASSOCIATION 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 CENTRES ASSOCIATION 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 CENTRES ASSOCIATION 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.