Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HPB TRAVEL CLUB HOLDINGS PLC
Company Information for

HPB TRAVEL CLUB HOLDINGS PLC

HPB HOUSE, 24-28 OLD STATION ROAD, NEWMARKET, SUFFOLK, CB8 8EH,
Company Registration Number
01914449
Public Limited Company
Active

Company Overview

About Hpb Travel Club Holdings Plc
HPB TRAVEL CLUB HOLDINGS PLC was founded on 1985-05-16 and has its registered office in Newmarket. The organisation's status is listed as "Active". Hpb Travel Club Holdings Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
HPB TRAVEL CLUB HOLDINGS PLC
 
Legal Registered Office
HPB HOUSE
24-28 OLD STATION ROAD
NEWMARKET
SUFFOLK
CB8 8EH
Other companies in CB8
 
Filing Information
Company Number 01914449
Company ID Number 01914449
Date formed 1985-05-16
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts GROUP
Last Datalog update: 2023-12-05 17:10:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HPB TRAVEL CLUB HOLDINGS PLC
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 HPB TRAVEL CLUB HOLDINGS PLC

Current Directors
Officer Role Date Appointed
ROBERT GERALD BOYCE
Company Secretary 2001-04-18
GEOFFREY DONALD BABER
Director 1993-04-01
NICHOLAS PATRICK BEAMISH
Director 1993-05-20
JAMES CHRISTOPHER BOYCE
Director 1993-05-20
ROBERT GERALD BOYCE
Director 1993-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL FEAKES MALTBY
Director 2001-04-27 2009-11-26
GEOFFREY DONALD BABER
Company Secretary 1991-10-30 2001-04-18
ANDREW RICHARD BOYCE
Director 1991-10-30 1993-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Company Secretary 1992-10-30 CURRENT 1984-03-26 Active
GEOFFREY DONALD BABER HPB FOR CARERS Director 2017-06-05 CURRENT 2017-06-05 Active
GEOFFREY DONALD BABER NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
GEOFFREY DONALD BABER HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
GEOFFREY DONALD BABER HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
GEOFFREY DONALD BABER RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
GEOFFREY DONALD BABER RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
GEOFFREY DONALD BABER VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
GEOFFREY DONALD BABER SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
GEOFFREY DONALD BABER LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
GEOFFREY DONALD BABER JIGSAW HOLIDAYS LIMITED Director 2006-06-15 CURRENT 2006-06-15 Active
GEOFFREY DONALD BABER CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
GEOFFREY DONALD BABER HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
GEOFFREY DONALD BABER HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
GEOFFREY DONALD BABER NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
GEOFFREY DONALD BABER RAGILBURY ROOTS LIMITED Director 1998-03-26 CURRENT 1998-03-26 Active
GEOFFREY DONALD BABER SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
GEOFFREY DONALD BABER HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
GEOFFREY DONALD BABER HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
GEOFFREY DONALD BABER PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
GEOFFREY DONALD BABER STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 Active
NICHOLAS PATRICK BEAMISH SIGNATURE HOLIDAYS LIMITED Director 2012-12-13 CURRENT 2012-04-04 Active
NICHOLAS PATRICK BEAMISH JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
NICHOLAS PATRICK BEAMISH HPB TENANCIES LIMITED Director 2001-04-24 CURRENT 2000-10-31 Active
NICHOLAS PATRICK BEAMISH SOMERSET HIDEAWAYS LIMITED Director 1994-08-26 CURRENT 1994-08-19 Active
NICHOLAS PATRICK BEAMISH HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
NICHOLAS PATRICK BEAMISH HPB TRAVEL CLUB LIMITED Director 1991-08-01 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE COTSWOLDS HIDEAWAYS LIMITED Director 2017-09-29 CURRENT 2007-10-10 Active
JAMES CHRISTOPHER BOYCE SUFFOLK HIDEAWAYS LIMITED Director 2017-06-07 CURRENT 2016-05-28 Active
JAMES CHRISTOPHER BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
JAMES CHRISTOPHER BOYCE HIDEAWAYS HOLIDAYS GROUP LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
JAMES CHRISTOPHER BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
JAMES CHRISTOPHER BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
JAMES CHRISTOPHER BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
JAMES CHRISTOPHER BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
JAMES CHRISTOPHER BOYCE CONKER INTERIORS LIMITED Director 2011-10-28 CURRENT 2005-10-12 Active
JAMES CHRISTOPHER BOYCE LANTERN & LARKS LIMITED Director 2008-08-11 CURRENT 2008-08-11 Active
JAMES CHRISTOPHER BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
JAMES CHRISTOPHER BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2006-01-01 CURRENT 2000-09-21 Active
JAMES CHRISTOPHER BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
JAMES CHRISTOPHER BOYCE B & B ADVERTISING LIMITED Director 2005-02-08 CURRENT 1982-05-13 Active
JAMES CHRISTOPHER BOYCE HPB TENANCIES LIMITED Director 2001-04-24 CURRENT 2000-10-31 Active
JAMES CHRISTOPHER BOYCE HPB TRAVEL CLUB LIMITED Director 1997-11-12 CURRENT 1986-02-21 Active
JAMES CHRISTOPHER BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE NORFOLK HIDEAWAYS LIMITED Director 2016-09-02 CURRENT 2011-04-06 Active
ROBERT GERALD BOYCE HPB LOANS LIMITED Director 2014-05-29 CURRENT 2014-03-10 Active
ROBERT GERALD BOYCE RURAL RETREATS LIMITED Director 2014-04-24 CURRENT 2012-10-02 Active
ROBERT GERALD BOYCE RURAL RETREATS HOLIDAYS LIMITED Director 2014-03-28 CURRENT 1992-05-05 Active
ROBERT GERALD BOYCE VILLA OWNERS CLUB LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE DORSET HIDEAWAYS LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active
ROBERT GERALD BOYCE SIGNATURE HOLIDAYS LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ROBERT GERALD BOYCE LANTERN & LARKS LIMITED Director 2011-01-17 CURRENT 2008-08-11 Active
ROBERT GERALD BOYCE MALTON GOLF LIMITED Director 2008-11-21 CURRENT 2008-11-21 Active
ROBERT GERALD BOYCE JIGSAW HOLIDAYS LIMITED Director 2007-10-02 CURRENT 2006-06-15 Active
ROBERT GERALD BOYCE CONKER INTERIORS LIMITED Director 2005-10-12 CURRENT 2005-10-12 Active
ROBERT GERALD BOYCE BOYCE INVESTMENT GROUP LIMITED Director 2005-10-11 CURRENT 2005-10-11 Active
ROBERT GERALD BOYCE BOYCE AIM LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE KENTFORD INVESTMENTS LIMITED Director 2005-10-10 CURRENT 2005-10-10 Active
ROBERT GERALD BOYCE HPB FINANCE LIMITED Director 2005-06-13 CURRENT 2005-03-01 Active
ROBERT GERALD BOYCE ROUS INVESTMENTS LIMITED Director 2002-10-02 CURRENT 2002-09-06 Active - Proposal to Strike off
ROBERT GERALD BOYCE BOYCE INVESTMENTS LIMITED Director 2001-10-02 CURRENT 2001-08-24 Active
ROBERT GERALD BOYCE BOYCE EQUITIES LIMITED Director 2001-10-02 CURRENT 2001-09-27 Active
ROBERT GERALD BOYCE HPB TENANCIES LIMITED Director 2000-10-31 CURRENT 2000-10-31 Active
ROBERT GERALD BOYCE NEWMARKETING CAMPAIGN LIMITED Director 2000-09-21 CURRENT 2000-09-21 Active
ROBERT GERALD BOYCE SOMERSET HIDEAWAYS LIMITED Director 1994-08-19 CURRENT 1994-08-19 Active
ROBERT GERALD BOYCE LODGEDAY PROPERTIES LIMITED Director 1992-10-30 CURRENT 1984-03-26 Active
ROBERT GERALD BOYCE LODGEDAY COMMERCIAL LIMITED Director 1992-08-14 CURRENT 1988-02-29 Active
ROBERT GERALD BOYCE LODGEDAY CONSTRUCTION LIMITED Director 1992-03-18 CURRENT 1987-09-04 Dissolved 2017-01-24
ROBERT GERALD BOYCE HPB MANAGEMENT LIMITED Director 1991-11-30 CURRENT 1981-08-20 Active
ROBERT GERALD BOYCE HOLIDAY PROPERTY BOND LIMITED Director 1991-11-18 CURRENT 1981-12-02 Active
ROBERT GERALD BOYCE MUNDFORD POULTRY LIMITED Director 1991-10-30 CURRENT 1981-12-07 Active
ROBERT GERALD BOYCE PROPERTY REVERSIONS MANAGEMENT LIMITED Director 1991-10-18 CURRENT 1988-10-18 Active - Proposal to Strike off
ROBERT GERALD BOYCE B & B ADVERTISING LIMITED Director 1991-09-18 CURRENT 1982-05-13 Active
ROBERT GERALD BOYCE KENTFORD DEVELOPMENTS LIMITED Director 1991-09-04 CURRENT 1984-11-19 Active
ROBERT GERALD BOYCE STATELY HOLIDAY COTTAGES LIMITED Director 1991-04-24 CURRENT 1987-10-30 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
2023-11-30CONFIRMATION STATEMENT MADE ON 30/10/23, WITH UPDATES
2023-07-11GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-11-10CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2022-10-31CH01Director's details changed for Mr Robert Gerald Boyce on 2022-10-31
2022-09-24Memorandum articles filed
2022-09-24Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-09-24RES01ADOPT ARTICLES 24/09/22
2022-09-24MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-12-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019144490001
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH NO UPDATES
2020-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019144490001
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2019-08-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PATRICK BEAMISH
2019-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2018-12-31CH01Director's details changed for Mr James Christopher Boyce on 2018-11-27
2018-12-31PSC04Change of details for Mr James Christopher Boyce as a person with significant control on 2018-11-27
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2018-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY DONALD BABER
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES CHRISTOPHER BOYCE
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERALD BOYCE
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017 FOR PSC08 STATEMENT 4
2017-06-29PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/06/2017
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-11-23LATEST SOC23/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-23CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2016-06-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-18CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-05-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT GERALD BOYCE on 2016-03-16
2016-05-17CH01Director's details changed for Mr Geoffrey Donald Baber on 2016-05-04
2016-04-08CH01Director's details changed for Mr James Christopher Boyce on 2016-04-01
2016-03-21CH01Director's details changed for Mr Robert Gerald Boyce on 2016-03-16
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 50000
2015-11-16AR0130/10/15 ANNUAL RETURN FULL LIST
2015-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-10AR0130/10/14 ANNUAL RETURN FULL LIST
2014-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-27AR0130/10/13 ANNUAL RETURN FULL LIST
2013-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-12-04AR0130/10/12 ANNUAL RETURN FULL LIST
2012-11-30AD02SAIL ADDRESS CHANGED FROM: ABBOTTSGATE HOUSE HOLLOW ROAD BURY ST. EDMUNDS SUFFOLK IP32 7FA
2012-04-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2011-11-28AR0130/10/11 BULK LIST
2011-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-11AR0130/10/10 BULK LIST
2010-11-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-07-23RES01ALTER ARTICLES 30/06/2010
2010-07-23MEM/ARTSARTICLES OF ASSOCIATION
2010-04-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MALTBY
2009-12-01AR0130/10/09 BULK LIST
2009-11-30AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-30AD02SAIL ADDRESS CREATED
2009-07-07RES01ALTER ARTICLES 30/06/2008
2009-04-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-12-31363aRETURN MADE UP TO 30/10/08; BULK LIST AVAILABLE SEPARATELY
2008-04-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-11-15363sRETURN MADE UP TO 30/10/07; BULK LIST AVAILABLE SEPARATELY
2007-06-11288cDIRECTOR'S PARTICULARS CHANGED
2007-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2006-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-12-19363sRETURN MADE UP TO 30/10/06; BULK LIST AVAILABLE SEPARATELY
2006-08-31288cDIRECTOR'S PARTICULARS CHANGED
2006-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-04-20353LOCATION OF REGISTER OF MEMBERS
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK CB8 7PT
2006-01-11287REGISTERED OFFICE CHANGED ON 11/01/06 FROM: KENTFORD LODGE, KENTFORD, NEWMARKET, SUFFOLK CB8 7PT
2005-11-25363sRETURN MADE UP TO 30/10/05; BULK LIST AVAILABLE SEPARATELY
2005-08-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-15MEM/ARTSARTICLES OF ASSOCIATION
2005-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-12-06363sRETURN MADE UP TO 30/10/04; BULK LIST AVAILABLE SEPARATELY
2004-08-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-12-05363(287)REGISTERED OFFICE CHANGED ON 05/12/03
2003-12-05363sRETURN MADE UP TO 30/10/03; BULK LIST AVAILABLE SEPARATELY
2003-09-03PROSPPROSPECTUS
2003-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-08PROSPPROSPECTUS
2003-01-08PROSPPROSPECTUS
2002-12-16MEM/ARTSARTICLES OF ASSOCIATION
2002-12-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 87 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1PU
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 87 GUILDHALL STREET, BURY ST. EDMUNDS, SUFFOLK IP33 1PU
2002-11-26363sRETURN MADE UP TO 30/10/02; BULK LIST AVAILABLE SEPARATELY
2002-07-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-23288cDIRECTOR'S PARTICULARS CHANGED
2001-11-15363sRETURN MADE UP TO 30/10/01; BULK LIST AVAILABLE SEPARATELY
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: KENTFORD LODGE KENTFORD NEWMARKET SUFFOLK CB8 7PT
2001-07-03287REGISTERED OFFICE CHANGED ON 03/07/01 FROM: KENTFORD LODGE, KENTFORD NEWMARKET, SUFFOLK, CB8 7PT
2001-05-01PROSPPROSPECTUS
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-20BSBALANCE SHEET
2001-04-20MARREREGISTRATION MEMORANDUM AND ARTICLES
2001-04-20AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-2043(3)APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC
2001-04-20AUDRAUDITORS' REPORT
2001-04-20RES02REREG PRI-PLC 18/04/01
2001-04-20288aNEW SECRETARY APPOINTED
2001-04-20AUDSAUDITORS' STATEMENT
2001-04-20288bSECRETARY RESIGNED
2001-04-2043(3)eDECLARATION ON REREGISTRATION FROM PRIVATE TO PLC
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 HPB TRAVEL CLUB HOLDINGS PLC 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 HPB TRAVEL CLUB HOLDINGS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of HPB TRAVEL CLUB HOLDINGS PLC's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 HPB TRAVEL CLUB HOLDINGS PLC

Intangible Assets
Patents
We have not found any records of HPB TRAVEL CLUB HOLDINGS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for HPB TRAVEL CLUB HOLDINGS PLC
Trademarks
We have not found any records of HPB TRAVEL CLUB HOLDINGS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HPB TRAVEL CLUB HOLDINGS PLC. 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 HPB TRAVEL CLUB HOLDINGS PLC 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 HPB TRAVEL CLUB HOLDINGS PLC 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 HPB TRAVEL CLUB HOLDINGS PLC 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 HPB TRAVEL CLUB HOLDINGS PLC 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.