Bourne Leisure Holdings Limited HERTFORDSHIRE


Bourne Leisure Holdings started in year 2000 as Private Limited Company with registration number 04011667. The Bourne Leisure Holdings company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Hertfordshire at No1 Park Lane. Postal code: HP2 4YL. Since September 19, 2000 Bourne Leisure Holdings Limited is no longer carrying the name Hdh Holidays.

The company has 2 directors, namely Iain M., Paul F.. Of them, Paul F. has been with the company the longest, being appointed on 1 January 2018 and Iain M. has been with the company for the least time - from 1 January 2019. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bourne Leisure Holdings Limited Address / Contact

Office Address No1 Park Lane
Office Address2 Hemel Hempstead
Town Hertfordshire
Post code HP2 4YL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04011667
Date of Incorporation Fri, 9th Jun 2000
Industry Activities of head offices
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Iain M.

Position: Director

Appointed: 01 January 2019

Paul F.

Position: Director

Appointed: 01 January 2018

Julia F.

Position: Director

Appointed: 21 May 2019

Resigned: 26 February 2021

David W.

Position: Secretary

Appointed: 21 May 2019

Resigned: 26 February 2021

Simon T.

Position: Director

Appointed: 01 January 2018

Resigned: 18 June 2020

Roisin D.

Position: Director

Appointed: 09 May 2017

Resigned: 26 February 2021

Geoffrey C.

Position: Director

Appointed: 01 September 2013

Resigned: 26 February 2021

Paul H.

Position: Director

Appointed: 16 January 2013

Resigned: 26 February 2021

Colin A.

Position: Director

Appointed: 16 January 2013

Resigned: 21 May 2019

Richard C.

Position: Director

Appointed: 16 January 2013

Resigned: 26 February 2021

Jane B.

Position: Director

Appointed: 23 February 2006

Resigned: 18 June 2020

Anthony P.

Position: Director

Appointed: 02 April 2004

Resigned: 20 July 2005

Michael O.

Position: Director

Appointed: 16 July 2003

Resigned: 24 February 2004

Dermot K.

Position: Director

Appointed: 16 July 2003

Resigned: 01 January 2019

Martin H.

Position: Director

Appointed: 25 March 2003

Resigned: 31 December 2006

John D.

Position: Director

Appointed: 25 March 2003

Resigned: 01 January 2018

Trevor H.

Position: Director

Appointed: 31 January 2001

Resigned: 22 April 2016

Dermot K.

Position: Secretary

Appointed: 08 November 2000

Resigned: 01 January 2019

Robert S.

Position: Director

Appointed: 23 October 2000

Resigned: 31 March 2014

George R.

Position: Director

Appointed: 23 October 2000

Resigned: 30 September 2003

John M.

Position: Director

Appointed: 23 October 2000

Resigned: 31 March 2005

David A.

Position: Director

Appointed: 23 October 2000

Resigned: 25 March 2003

Peter H.

Position: Director

Appointed: 23 October 2000

Resigned: 01 January 2014

Peter H.

Position: Director

Appointed: 23 October 2000

Resigned: 02 April 2004

Andrew C.

Position: Director

Appointed: 23 October 2000

Resigned: 16 July 2003

Marek G.

Position: Director

Appointed: 23 October 2000

Resigned: 24 February 2004

Ann H.

Position: Director

Appointed: 23 October 2000

Resigned: 03 June 2009

Simon L.

Position: Director

Appointed: 23 October 2000

Resigned: 31 December 2003

David W.

Position: Secretary

Appointed: 08 September 2000

Resigned: 08 November 2000

David W.

Position: Director

Appointed: 08 September 2000

Resigned: 31 December 2011

John C.

Position: Director

Appointed: 08 September 2000

Resigned: 27 April 2012

Joanna C.

Position: Nominee Secretary

Appointed: 09 June 2000

Resigned: 08 September 2000

Joanna C.

Position: Nominee Director

Appointed: 09 June 2000

Resigned: 08 September 2000

Jacqueline F.

Position: Nominee Director

Appointed: 09 June 2000

Resigned: 08 September 2000

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats found, there is Bard Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Bard Bidco Limited

1 Bartholomew Lane, London, EC2N 2AX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13004047
Notified on 26 February 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hdh Holidays September 19, 2000
115cr (010) September 8, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to December 31, 2022
filed on: 14th, September 2023
Free Download (23 pages)

Company search

Advertisements