About

Registered Number: 02363928
Date of Incorporation: 21/03/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: 27-29 Old Market, Wisbech, Cambridgeshire, PE13 1NE

 

Based in Cambridgeshire, Heacham Holidays Ltd was founded on 21 March 1989, it's status at Companies House is "Active". Heacham Holidays Ltd has 4 directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLUMB, Estelle 01 May 2003 - 1
PLUMB, Michael Frederick N/A - 1
PLUMB, Stephen Michael N/A - 1
Secretary Name Appointed Resigned Total Appointments
PLUMB, Elizabeth N/A 01 February 2018 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 22 July 2020
CS01 - N/A 26 May 2020
AA - Annual Accounts 20 January 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 24 May 2018
TM02 - Termination of appointment of secretary 23 February 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 02 August 2017
MR01 - N/A 07 July 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 04 June 2015
SH01 - Return of Allotment of shares 07 April 2015
CH01 - Change of particulars for director 06 February 2015
CH01 - Change of particulars for director 06 February 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 04 June 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 19 June 2012
AD01 - Change of registered office address 17 February 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 03 February 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
CH01 - Change of particulars for director 14 June 2010
AA - Annual Accounts 14 August 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 06 July 2009
395 - Particulars of a mortgage or charge 23 June 2009
395 - Particulars of a mortgage or charge 23 June 2009
363a - Annual Return 10 June 2009
395 - Particulars of a mortgage or charge 02 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 December 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 12 February 2007
363a - Annual Return 28 June 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 14 June 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 10 February 2004
288a - Notice of appointment of directors or secretaries 14 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2003
363s - Annual Return 15 July 2003
287 - Change in situation or address of Registered Office 15 July 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 12 January 2001
363s - Annual Return 29 June 2000
AA - Annual Accounts 20 January 2000
363s - Annual Return 22 June 1999
288c - Notice of change of directors or secretaries or in their particulars 22 June 1999
AA - Annual Accounts 26 February 1999
363s - Annual Return 09 July 1998
AA - Annual Accounts 12 March 1998
363s - Annual Return 25 July 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 18 June 1996
287 - Change in situation or address of Registered Office 01 April 1996
AUD - Auditor's letter of resignation 28 February 1996
AA - Annual Accounts 16 January 1996
363s - Annual Return 30 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 September 1994
363s - Annual Return 06 June 1994
AA - Annual Accounts 22 December 1993
395 - Particulars of a mortgage or charge 13 August 1993
363s - Annual Return 04 June 1993
AA - Annual Accounts 30 October 1992
363s - Annual Return 14 September 1992
AA - Annual Accounts 28 October 1991
363a - Annual Return 18 June 1991
AA - Annual Accounts 23 November 1990
363 - Annual Return 23 November 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1989
288 - N/A 13 April 1989
288 - N/A 31 March 1989
287 - Change in situation or address of Registered Office 31 March 1989
NEWINC - New incorporation documents 21 March 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2017 Outstanding

N/A

A registered charge 07 July 2017 Outstanding

N/A

Supplemental deed to a legal charge 02 July 2009 Outstanding

N/A

Supplemental deed to a legal charge 02 July 2009 Outstanding

N/A

Legal charge 18 June 2009 Outstanding

N/A

Legal charge 18 June 2009 Outstanding

N/A

Legal charge 18 June 2009 Outstanding

N/A

Debenture 22 May 2009 Outstanding

N/A

Legal charge 02 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.