Company NameBest Of Britain Holidays Limited
DirectorsAlan Kenneth Sherwood and Lucy Helen Sherwood
Company StatusActive
Company Number07176257
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NameKeith Edmund Caygill
NationalityBritish
StatusCurrent
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameMr Alan Kenneth Sherwood
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I Thirsk Rural Business Centre
Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameMrs Lucy Helen Sherwood
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I Thirsk Rural Business Centre
Blakey Lane
Thirsk
North Yorkshire
YO7 3AB
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB
Director NameMr Graham Edmund Caygill
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleSales & Marketing Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameMr Keith Edmund Caygill
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Director NameMiss Laura Kathleen Caygill
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2019(9 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Hutchinson Drive
Northallerton
North Yorkshire
DL6 1BQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2010(same day as company formation)
Correspondence Address27 Holywell Row
London
EC2A 4JB

Contact

Websitewww.bobholidays.com/
Telephone01609 779933
Telephone regionNorthallerton

Location

Registered AddressClovelly
Stockton Road
Thirsk
YO7 1BA
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishThirsk
WardThirsk
Built Up AreaThirsk

Financials

Year2014
Net Worth£8,155
Cash£6,158
Current Liabilities£16,223

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 March 2024 (3 weeks, 4 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 December 2019 (4 pages)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
3 March 2020Cessation of Graham Edmund Caygill as a person with significant control on 21 August 2019 (1 page)
23 December 2019Purchase of own shares. (3 pages)
23 December 2019Cancellation of shares. Statement of capital on 30 November 2019
  • GBP 160,000
(4 pages)
29 October 2019Director's details changed for Miss Laura Kathleen Caygill on 29 October 2019 (2 pages)
11 September 2019Appointment of Miss Laura Kathleen Caygill as a director on 1 September 2019 (2 pages)
3 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
18 February 2019Micro company accounts made up to 31 December 2018 (4 pages)
19 November 2018Cancellation of shares. Statement of capital on 31 October 2018
  • GBP 180,000
(4 pages)
19 November 2018Purchase of own shares. (3 pages)
6 March 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
18 April 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 210,000
(6 pages)
7 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 210,000
(6 pages)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 210,000
(3 pages)
15 December 2015Statement of capital following an allotment of shares on 15 December 2015
  • GBP 210,000
(3 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 190,000
(6 pages)
25 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 190,000
(6 pages)
25 April 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 190,000
(6 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190,000
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190,000
(6 pages)
7 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 190,000
(6 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 190,000
(4 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Change of share class name or designation (2 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 190,000
(4 pages)
9 December 2013Statement of capital following an allotment of shares on 2 December 2013
  • GBP 190,000
(4 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (6 pages)
26 December 2012Statement of capital following an allotment of shares on 26 December 2012
  • GBP 160,000
(3 pages)
26 December 2012Statement of capital following an allotment of shares on 26 December 2012
  • GBP 160,000
(3 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 130,000
(4 pages)
18 June 2012Statement of capital following an allotment of shares on 31 May 2012
  • GBP 130,000
(4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (6 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
25 March 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (6 pages)
8 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000.00
(4 pages)
8 March 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 100,000.00
(4 pages)
18 January 2011Resolutions
  • RES13 ‐ Issue 30,000 £1 preference shares 14/12/2010
(1 page)
18 January 2011Resolutions
  • RES13 ‐ Issue 30,000 £1 preference shares 14/12/2010
(1 page)
9 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 40,000
(4 pages)
9 September 2010Resolutions
  • RES13 ‐ Issue of shares 24/08/2010
(1 page)
9 September 2010Resolutions
  • RES13 ‐ Issue of shares 24/08/2010
(1 page)
9 September 2010Statement of capital following an allotment of shares on 24 August 2010
  • GBP 40,000
(4 pages)
29 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
29 July 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 29,900
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 29,900
(4 pages)
22 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 29,900
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
13 July 2010Statement of capital following an allotment of shares on 3 March 2010
  • GBP 99
(4 pages)
17 March 2010Appointment of Mr Keith Edmund Caygill as a director (3 pages)
17 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
17 March 2010Appointment of Mr Keith Edmund Caygill as a director (3 pages)
17 March 2010Termination of appointment of Aci Secretaries Limited as a secretary (2 pages)
17 March 2010Appointment of Keith Edmund Caygill as a secretary (3 pages)
17 March 2010Appointment of Graham Edmund Caygill as a director (3 pages)
17 March 2010Appointment of Graham Edmund Caygill as a director (3 pages)
17 March 2010Appointment of Keith Edmund Caygill as a secretary (3 pages)
17 March 2010Termination of appointment of John King as a director (2 pages)
17 March 2010Termination of appointment of John King as a director (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)