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

EAST YORKSHIRE HOLIDAY TOURS LIMITED

3RD FLOOR, 41-51 GREY STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 6EE,
Company Registration Number
02140988
Private Limited Company
Active

Company Overview

About East Yorkshire Holiday Tours Ltd
EAST YORKSHIRE HOLIDAY TOURS LIMITED was founded on 1987-06-18 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". East Yorkshire Holiday Tours Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EAST YORKSHIRE HOLIDAY TOURS LIMITED
 
Legal Registered Office
3RD FLOOR
41-51 GREY STREET
NEWCASTLE UPON TYNE
TYNE & WEAR
NE1 6EE
Other companies in HU3
 
Previous Names
FINGLANDS TRAVEL AGENCY LIMITED19/02/2014
Filing Information
Company Number 02140988
Company ID Number 02140988
Date formed 1987-06-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/07/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-07 00:56:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAST YORKSHIRE HOLIDAY TOURS 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 EAST YORKSHIRE HOLIDAY TOURS LIMITED

Current Directors
Officer Role Date Appointed
PETER HARRISON
Company Secretary 2013-11-01
PETER HARRISON
Director 1997-09-30
PETER JOHN SIDNEY SHIPP
Director 1991-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ARTHUR LEEMAN
Company Secretary 1991-06-17 2013-11-01
BRIAN GODFREY BURLEY
Director 1991-06-01 1997-09-12
ANDREW CHARLES COOKE
Company Secretary 1991-06-01 1991-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLEG KORYTNYAK STEFLAY DEVELOPMENT LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
PETER HARRISON EYPW LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2015-08-18
PETER HARRISON EAST YORKSHIRE CONCERT TOURS LIMITED Director 2004-01-16 CURRENT 1987-06-29 Active
PETER JOHN SIDNEY SHIPP EYPW LIMITED Director 2014-09-22 CURRENT 2014-09-22 Dissolved 2015-08-18
PETER JOHN SIDNEY SHIPP HULL COMPACT LIMITED Director 2005-02-17 CURRENT 1989-01-25 Dissolved 2014-04-01
PETER JOHN SIDNEY SHIPP CONFEDERATION OF PASSENGER TRANSPORT UK Director 2003-12-11 CURRENT 1974-08-30 Active
PETER JOHN SIDNEY SHIPP EAST YORKSHIRE TRAVEL LIMITED Director 1996-07-17 CURRENT 1996-07-17 Active
PETER JOHN SIDNEY SHIPP EAST YORKSHIRE CONCERT TOURS LIMITED Director 1991-06-01 CURRENT 1987-06-29 Active
PETER JOHN SIDNEY SHIPP EAST YORKSHIRE PROPERTIES LIMITED Director 1991-06-01 CURRENT 1988-05-11 Active
PETER JOHN SIDNEY SHIPP SCARBOROUGH AND DISTRICT MOTOR SERVICES LIMITED Director 1991-06-01 CURRENT 1987-05-21 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
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ERIK MARTIN DE GREEF
2023-08-30DIRECTOR APPOINTED MR MARTIN RICHARD DEAN
2023-04-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 02/07/22
2023-02-24Current accounting period extended from 30/06/23 TO 31/12/23
2023-02-03CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2022-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/22 FROM The Go-Ahead Group 3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE England
2022-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHREYER
2022-09-07APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2022-09-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIJN LEE GILBERT
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALEXANDER BOYD
2022-03-23PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 03/07/21
2022-03-23GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 03/07/21
2022-03-23AGREEMENT1Notice of agreement to exemption from filing of accounts for period ending 03/07/21
2022-02-03CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 03/02/22, WITH NO UPDATES
2021-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN BROWN
2021-11-08AP01DIRECTOR APPOINTED MR CHRISTIAN SCHREYER
2021-10-06AP01DIRECTOR APPOINTED MR GORDON BOYD
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR ELODIE BRIAN
2021-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/06/20
2021-02-05CH01Director's details changed for Mr Erik Martin De Greef on 2020-10-19
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH NO UPDATES
2021-02-01CH01Director's details changed for Mr Martijn Lee Gilbert on 2018-12-01
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/19
2020-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/06/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2020-02-24PSC05Change of details for Eyms Group Limited as a person with significant control on 2018-11-29
2020-02-24PSC05Change of details for Eyms Group Limited as a person with significant control on 2018-11-29
2020-02-13CH01Director's details changed for Elodie Brian on 2019-06-05
2020-02-13CH01Director's details changed for Elodie Brian on 2019-06-05
2020-02-07AP01DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2020-02-07AP01DIRECTOR APPOINTED MR ERIK MARTIN DE GREEF
2019-11-14PSC07CESSATION OF EYMS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-09-10TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER PAUL EDWARDS
2019-06-13AP01DIRECTOR APPOINTED ELODIE BRIAN
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-04-23PSC02Notification of Eyms Group Limited as a person with significant control on 2018-11-29
2018-12-27AP01DIRECTOR APPOINTED MR BENJAMIN THOMAS GILLIGAN
2018-12-21CC04Statement of company's objects
2018-12-21RES13Resolutions passed:
  • Re-conflict of interests 30/11/2018
  • ADOPT ARTICLES
2018-11-30TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK BUTCHER
2018-10-05AA01Current accounting period extended from 31/12/18 TO 30/06/19
2018-09-06AP01DIRECTOR APPOINTED MR MARTIJN LEE GILBERT
2018-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/18 FROM 252 Anlaby Road Hull HU3 2RS
2018-07-06AP03Appointment of Ms Carolyn Ferguson as company secretary on 2018-06-16
2018-07-06AP01DIRECTOR APPOINTED MR DAVID ALLEN BROWN
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN SIDNEY SHIPP
2018-07-06TM02Termination of appointment of Peter Harrison on 2018-06-15
2018-07-03AP01DIRECTOR APPOINTED MR ALEXANDER PAUL EDWARDS
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-06-07LATEST SOC07/06/17 STATEMENT OF CAPITAL;GBP 25000
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 25000
2016-06-13AR0101/06/16 ANNUAL RETURN FULL LIST
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 25000
2015-06-04AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 25000
2014-06-03AR0101/06/14 FULL LIST
2014-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-02-19RES15CHANGE OF NAME 19/02/2014
2014-02-19CERTNMCOMPANY NAME CHANGED FINGLANDS TRAVEL AGENCY LIMITED CERTIFICATE ISSUED ON 19/02/14
2013-12-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL LEEMAN
2013-12-10AP03SECRETARY APPOINTED MR PETER HARRISON
2013-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-27AR0101/06/13 FULL LIST
2012-06-26AR0101/06/12 FULL LIST
2012-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-06-09AR0101/06/11 FULL LIST
2011-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL ARTHUR LEEMAN / 04/11/2010
2010-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-18AR0101/06/10 FULL LIST
2009-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-06-22363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-06-25363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-06-22363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-06-21363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-04-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2004-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-06-18363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-06-16363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-06-25363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2001-06-13363sRETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS
2001-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-06-12363sRETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS
2000-05-08AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-08-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-30363sRETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS
1999-05-07SRES03EXEMPTION FROM APPOINTING AUDITORS 29/04/99
1998-08-20ORES13REMOVAL OF AUDITORS 07/08/98
1998-06-10363sRETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS
1998-04-28AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-16288aNEW DIRECTOR APPOINTED
1997-09-19288bDIRECTOR RESIGNED
1997-09-19AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-08363sRETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS
1996-10-15AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-07-01363sRETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS
1995-09-11AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-07-03363sRETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS
1995-03-08288DIRECTOR'S PARTICULARS CHANGED
1994-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-28363sRETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS
1993-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-28363sRETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS
1993-06-28CERTNMCOMPANY NAME CHANGED TRAVELWORLD (YORKSHIRE) LIMITED CERTIFICATE ISSUED ON 29/06/93
1992-07-10363(288)SECRETARY RESIGNED
1992-07-10363sRETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS
1992-07-10288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1992-07-10AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-07-04AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-07-04363bRETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS
1991-06-28288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




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

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EAST YORKSHIRE HOLIDAY TOURS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EAST YORKSHIRE HOLIDAY TOURS LIMITED
Trademarks
We have not found any records of EAST YORKSHIRE HOLIDAY TOURS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAST YORKSHIRE HOLIDAY TOURS 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 (99999 - Dormant Company) as EAST YORKSHIRE HOLIDAY TOURS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EAST YORKSHIRE HOLIDAY TOURS 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 EAST YORKSHIRE HOLIDAY TOURS 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 EAST YORKSHIRE HOLIDAY TOURS 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.