Active
Company Information for CROWN HOLIDAYS LIMITED
ORIGIN ONE, 108 HIGH STREET, CRAWLEY, WEST SUSSEX, RH10 1BD,
|
Company Registration Number
01734244
Private Limited Company
Active |
Company Name | |
---|---|
CROWN HOLIDAYS LIMITED | |
Legal Registered Office | |
ORIGIN ONE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BD Other companies in RH10 | |
Company Number | 01734244 | |
---|---|---|
Company ID Number | 01734244 | |
Date formed | 1983-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2022 | |
Account next due | 30/06/2024 | |
Latest return | 11/05/2016 | |
Return next due | 08/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-08-06 13:31:45 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CROWN HOLIDAYS PTE. LTD. | SIN MING LANE Singapore 573969 | Active | Company formed on the 2016-11-16 |
Officer | Role | Date Appointed |
---|---|---|
CHERYL FRANCES BROWN |
||
MATHEW ROGER PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOYCE WALTER |
Company Secretary | ||
JOYCE WALTER |
Director | ||
ROBERT BRONCHO BAILKOSKI |
Director | ||
RICHARD CHARLES BAINBRIDGE |
Director | ||
DARREN MEE |
Director | ||
JONATHAN JAMES GERARD GRISDALE |
Director | ||
ANDREW LLOYD JOHN |
Director | ||
JOHN CHRISTOPHER WIMBLETON |
Director | ||
KARON MICHELLE CRONIN |
Director | ||
MATHEW ROGER PRIOR |
Director | ||
NIGEL JOHN JENKINS |
Director | ||
HYWEL DAVID THOMAS |
Director | ||
ANDREW GEOFFREY DAVID HOWARD |
Director | ||
CHRISTOPHER RICHARD CHESTERFIELD GORDON |
Director | ||
RUPERT JOHN HENRY GREEN |
Director | ||
KEITH GREGORY |
Director | ||
JOHN LEE ROBINSON |
Director | ||
DAVID HOWELL |
Director | ||
JOHN RICHARD CARTER |
Director | ||
REBECCA JEAN GODWIN STARLING |
Company Secretary | ||
KEITH GREGORY |
Company Secretary | ||
SEAN MICHAEL DINNEN |
Director | ||
ANDREW ALERS HANKEY |
Director | ||
JOHN GERVAISE RIDDEL |
Director | ||
CHRISTOPHER PAUL BAKER |
Company Secretary | ||
GEOFFREY CHARLES WATLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CROWN TRAVEL LIMITED | Director | 2014-04-03 | CURRENT | 1987-02-02 | Active | |
PORTER AND HAYLETT LIMITED | Director | 2010-04-06 | CURRENT | 1958-11-03 | Active | |
CROWN BLUE LINE LIMITED | Director | 2009-01-13 | CURRENT | 1969-01-21 | Active | |
SPECIALIST HOLIDAYS CONTRACTING LIMITED | Director | 2013-03-05 | CURRENT | 1995-11-02 | Dissolved 2017-08-22 | |
SPECIALIST HOLIDAYS LIMITED | Director | 2013-03-05 | CURRENT | 1986-01-14 | Dissolved 2017-08-22 | |
CROWN TRAVEL LIMITED | Director | 2012-12-14 | CURRENT | 1987-02-02 | Active | |
MARINER INTERNATIONAL (UK) LIMITED | Director | 2012-12-14 | CURRENT | 1992-09-11 | Active | |
THE MOORINGS SAILING HOLIDAYS LIMITED | Director | 2012-12-14 | CURRENT | 1976-11-17 | Active | |
CITALIA TRANSPORT LIMITED | Director | 2010-11-01 | CURRENT | 1972-12-12 | Dissolved 2014-01-21 | |
TRIPS WORLDWIDE LIMITED | Director | 2010-11-01 | CURRENT | 1997-07-24 | Dissolved 2013-12-10 | |
MAGIC OF THE ORIENT LIMITED | Director | 2010-11-01 | CURRENT | 1985-12-03 | Dissolved 2013-12-10 | |
MEON (HOLDINGS) LIMITED | Director | 2010-11-01 | CURRENT | 1955-06-22 | Dissolved 2014-03-25 | |
MEON TRAVEL LIMITED | Director | 2010-11-01 | CURRENT | 1972-09-13 | Dissolved 2014-03-25 | |
SPECIALIST HOLIDAYS (TRAVEL) LIMITED | Director | 2010-11-01 | CURRENT | 1947-12-15 | Active | |
FLEXIGROUP HOLDINGS LIMITED | Director | 2002-03-15 | CURRENT | 1998-04-27 | Dissolved 2014-01-21 |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 30/09/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | ||
Director's details changed for Ms Cheryl Frances Brown on 2022-07-24 | ||
Audit exemption subsidiary accounts made up to 2022-09-30 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/09/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | ||
CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES | ||
Audit exemption subsidiary accounts made up to 2021-09-30 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017342440011 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 017342440010 | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-09-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-05-14 GBP 1 | |
CAP-SS | Solvency Statement dated 29/04/19 | |
RES13 | Resolutions passed:
| |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/18 | |
CH01 | Director's details changed for Cheryl Frances Brown on 2018-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATHEW ROGER PRIOR | |
AP01 | DIRECTOR APPOINTED MR TREVOR FAHY | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/17 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 12/12/2017 | |
RES13 | Resolutions passed:
| |
AUD | AUDITOR'S RESIGNATION | |
CH01 | Director's details changed for Cheryl Frances Powell on 2017-07-18 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 20/05/17 STATEMENT OF CAPITAL;GBP 11630455.5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way, Crawley West Sussex RH10 9QL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
LATEST SOC | 23/05/16 STATEMENT OF CAPITAL;GBP 11630455.5 | |
AR01 | 11/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 14/05/15 STATEMENT OF CAPITAL;GBP 11630455.5 | |
AR01 | 11/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 14/05/14 STATEMENT OF CAPITAL;GBP 11630455.5 | |
AR01 | 11/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILKOSKI | |
AP01 | DIRECTOR APPOINTED CHERYL FRANCES POWELL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BRONCHO BAILKOSKI / 01/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 11/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRISDALE | |
AP01 | DIRECTOR APPOINTED MR MATHEW ROGER PRIOR | |
AP01 | DIRECTOR APPOINTED MRS JOYCE WALTER | |
AP01 | DIRECTOR APPOINTED ROBERT BRONCHO BAILKOSKI | |
AP01 | DIRECTOR APPOINTED MR JONATHAN JAMES GERARD GRISDALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 11/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE | |
MISC | AUD SECTION 519 | |
MISC | SEC 519 CA 2006 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 11/05/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW LLOYD JOHN / 17/06/2010 | |
AR01 | 11/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR KARON CRONIN | |
288a | DIRECTOR APPOINTED ANDREW LLOYD JOHN | |
288b | APPOINTMENT TERMINATED DIRECTOR MATHEW PRIOR | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008 | |
AA | FULL ACCOUNTS MADE UP TO 30/09/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 11/05/2008 | |
363a | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: FIRST CHOICE HOUSE LONDON ROAD, CRAWLEY WEST SUSSEX RH10 9GX | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE BETWEEN THE COMPANY CROWN BLUE LINE AND CROWN CRUISERS LIMITED AND BHF-BANK AG | Satisfied | BHF-BANK AG | |
ASSIGNMENT OF HIRE | Satisfied | DEBIS FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
DEBENTURE | Satisfied | 3I GROUP PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
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 CROWN HOLIDAYS LIMITED
The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as CROWN HOLIDAYS LIMITED are:
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. |