Best Of Britain Holidays Limited THIRSK


Best Of Britain Holidays started in year 2010 as Private Limited Company with registration number 07176257. The Best Of Britain Holidays company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Thirsk at Clovelly. Postal code: YO7 1BA.

At present there are 2 directors in the the company, namely Alan S. and Lucy S.. In addition one secretary - Lucy S. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Keith C. who worked with the the company until 3 March 2023.

This company operates within the DL6 1BQ postal code. The company is dealing with transport and has been registered as such. Its registration number is PB1096851 . It is located at 20 Hutchinson Drive, Northallerton with a total of 2 cars.

Best Of Britain Holidays Limited Address / Contact

Office Address Clovelly
Office Address2 Stockton Road
Town Thirsk
Post code YO7 1BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07176257
Date of Incorporation Wed, 3rd Mar 2010
Industry Tour operator activities
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Lucy S.

Position: Secretary

Appointed: 03 March 2023

Alan S.

Position: Director

Appointed: 02 December 2021

Lucy S.

Position: Director

Appointed: 02 December 2021

Laura C.

Position: Director

Appointed: 01 September 2019

Resigned: 30 September 2021

Aci Secretaries Limited

Position: Corporate Secretary

Appointed: 03 March 2010

Resigned: 03 March 2010

Graham C.

Position: Director

Appointed: 03 March 2010

Resigned: 02 December 2021

Keith C.

Position: Director

Appointed: 03 March 2010

Resigned: 02 December 2021

Keith C.

Position: Secretary

Appointed: 03 March 2010

Resigned: 03 March 2023

John K.

Position: Director

Appointed: 03 March 2010

Resigned: 03 March 2010

People with significant control

The list of PSCs that own or have control over the company includes 4 names. As we identified, there is Alan S. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Lucy S. This PSC owns 25-50% shares. Then there is Keith C., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Alan S.

Notified on 2 December 2021
Nature of control: 25-50% shares

Lucy S.

Notified on 2 December 2021
Nature of control: 25-50% shares

Keith C.

Notified on 6 April 2016
Ceased on 2 December 2021
Nature of control: 25-50% shares

Graham C.

Notified on 6 April 2016
Ceased on 21 August 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-19 843-74 03541 5198 15518 532       
Balance Sheet
Current Assets20 21728 54326 56910 63411 2436 92812 93612 28223 24843 83747 64346 084
Net Assets Liabilities    18 53128 53951 05439 24141 51522 75328 15946 543
Cash Bank In Hand11 49418 51718 5446 1585 836       
Debtors8 72310 0268 0254 4765 407       
Intangible Fixed Assets11 0006 962820         
Tangible Fixed Assets31 87623 92618 37413 74410 735       
Reserves/Capital
Called Up Share Capital30 00030 000190 000190 000210 000       
Profit Loss Account Reserve-49 843-104 035-148 481-181 845-191 468       
Shareholder Funds-19 843-74 03541 5198 15518 532       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal     5005005005255252 6851 268
Average Number Employees During Period       56422
Creditors    3 44630 0003 3266 1706 4129 8697 2488 586
Fixed Assets42 87630 88819 19413 74410 73548 78736 55728 91321 05012 6008 77723 458
Net Current Assets Liabilities17 28125 07722 325-5 5897 7979 75214 99710 82820 99037 67943 06739 353
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    3 3575 5015 3874 7164 1543 7112 6721 855
Total Assets Less Current Liabilities60 15755 96541 5198 15518 53259 03951 55439 74142 04050 27851 84462 811
Advances Credits Directors          7 50018 366
Advances Credits Repaid In Period Directors          7 50010 866
Creditors Due After One Year80 000130 000          
Creditors Due Within One Year2 9363 4664 24416 2233 446       
Intangible Fixed Assets Additions 2 104          
Intangible Fixed Assets Aggregate Amortisation Impairment5 32511 46717 60918 42918 429       
Intangible Fixed Assets Amortisation Charged In Period 6 1426 142820        
Intangible Fixed Assets Cost Or Valuation16 32518 42918 42918 42918 429       
Number Shares Allotted 30 000160 000160 000180 000       
Par Value Share 1111       
Share Capital Allotted Called Up Paid30 00030 000160 000160 000180 000       
Tangible Fixed Assets Additions 40651 749       
Tangible Fixed Assets Cost Or Valuation43 59943 63944 29044 29144 511       
Tangible Fixed Assets Depreciation11 72419 71325 91630 54733 776       
Tangible Fixed Assets Depreciation Charged In Period 7 9896 2034 6313 758       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    529       
Tangible Fixed Assets Disposals    529       

Transport Operator Data

20 Hutchinson Drive
City Northallerton
Post code DL6 1BQ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search