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

SPECIALIST HOLIDAYS LIMITED

FLEMING WAY CRAWLEY, WEST SUSSEX, RH10,
Company Registration Number
01976915
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Specialist Holidays Ltd
SPECIALIST HOLIDAYS LIMITED was founded on 1986-01-14 and had its registered office in Fleming Way Crawley. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
SPECIALIST HOLIDAYS LIMITED
 
Legal Registered Office
FLEMING WAY CRAWLEY
WEST SUSSEX
 
Previous Names
CRYSTAL HOLIDAYS LIMITED19/01/2001
TROPICAL PLACES LIMITED11/12/1997
Filing Information
Company Number 01976915
Date formed 1986-01-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-08-22
Type of accounts FULL
Last Datalog update: 2018-01-26 23:58:16
Primary Source:Companies House
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.
Companies with same name SPECIALIST HOLIDAYS LIMITED
The following companies were found which have the same name as SPECIALIST HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIALIST HOLIDAYS (TRAVEL) LIMITED ORIGIN ONE 108 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BD Active Company formed on the 1947-12-15
SPECIALIST HOLIDAYS CONTRACTING LIMITED TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL Dissolved Company formed on the 1995-11-02
SPECIALIST HOLIDAYS GROUP LIMITED WIGMORE HOUSE WIGMORE LANE LUTON BEDFORDSHIRE LU2 9TN Active - Proposal to Strike off Company formed on the 1997-04-01
Specialist Holidays Inc. 401-70 THE ESPLANADE WEST TOWER, SUITE 1800 TORONTO Ontario M5E 1R2 Inactive - Discontinued Company formed on the 1996-08-16
SPECIALIST HOLIDAYS PTY LIMITED NSW 2000 Active Company formed on the 2008-12-19

Company Officers of SPECIALIST HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JOHN BRANN
Director 2015-11-24
MATHEW ROGER PRIOR
Director 2013-03-05
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2007-12-01 2015-12-18
JOYCE WALTER
Director 2007-12-01 2015-11-30
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
MICHELLE HADDON
Director 2012-03-27 2012-08-14
PAUL ROBERT TYMMS
Director 2007-05-15 2012-03-30
DAVID HARRIS MATTISON
Director 2002-11-29 2008-03-31
ANGELA RUSSELL
Company Secretary 2001-01-04 2008-02-28
ANGELA RUSSELL
Director 2002-11-29 2008-02-28
RICHARD PAUL CHURCHILL COLEMAN
Company Secretary 2007-01-03 2007-05-15
RICHARD PAUL CHURCHILL COLEMAN
Director 2007-01-03 2007-05-15
HAYDN PAUL FARMER
Director 2002-11-29 2006-12-31
SIMON JOHN LEAK
Director 1998-06-09 2006-12-01
DAVID JOHN ROWE
Director 1997-10-16 2004-10-11
CLIVE VIVIAN BRIGHAM
Director 1998-06-02 2004-04-08
KEVIN CAMPBELL IVIE
Director 2001-04-23 2002-12-20
DEBORAH JEAN MARSHALL
Director 1998-05-08 2002-03-31
DAVID OSSIAN MALONEY
Director 2001-01-04 2001-12-31
ANDY APPLETON
Director 1997-10-16 2001-07-20
ANDREW FREDERICK PETERS
Director 1998-05-08 2001-04-02
ANDY APPLETON
Company Secretary 1998-06-02 2001-01-04
ANDREW PERRIN
Director 1997-10-16 2000-11-28
JONATHAN GRIEVES-COOK
Director 1991-01-26 2000-07-01
PETER RAYMOND DYER
Director 1997-10-16 1998-10-31
MICHAEL GREGORY COLLINS
Company Secretary 1996-09-25 1998-06-02
MARTIN JOHNSON
Director 1996-09-12 1997-10-16
CHRISTOPHER DAVID SMART
Director 1996-09-12 1997-10-16
JONATHAN GRIEVES-COOK
Company Secretary 1992-08-07 1996-09-25
DAVID JAMES EVANS
Director 1992-08-07 1996-09-11
BARRY WILLIAM MALE
Company Secretary 1991-01-26 1992-08-04
BARRY WILLIAM MALE
Director 1991-01-26 1992-08-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPORTS EXECUTIVE TRAVEL LIMITED Director 2013-05-13 CURRENT 2000-05-31 Dissolved 2017-05-23
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2013-03-05 CURRENT 1995-11-02 Dissolved 2017-08-22
MATHEW ROGER PRIOR CROWN HOLIDAYS LIMITED Director 2012-12-14 CURRENT 1983-06-24 Active
MATHEW ROGER PRIOR CROWN TRAVEL LIMITED Director 2012-12-14 CURRENT 1987-02-02 Active
MATHEW ROGER PRIOR MARINER INTERNATIONAL (UK) LIMITED Director 2012-12-14 CURRENT 1992-09-11 Active
MATHEW ROGER PRIOR THE MOORINGS SAILING HOLIDAYS LIMITED Director 2012-12-14 CURRENT 1976-11-17 Active
MATHEW ROGER PRIOR CITALIA TRANSPORT LIMITED Director 2010-11-01 CURRENT 1972-12-12 Dissolved 2014-01-21
MATHEW ROGER PRIOR TRIPS WORLDWIDE LIMITED Director 2010-11-01 CURRENT 1997-07-24 Dissolved 2013-12-10
MATHEW ROGER PRIOR MAGIC OF THE ORIENT LIMITED Director 2010-11-01 CURRENT 1985-12-03 Dissolved 2013-12-10
MATHEW ROGER PRIOR MEON (HOLDINGS) LIMITED Director 2010-11-01 CURRENT 1955-06-22 Dissolved 2014-03-25
MATHEW ROGER PRIOR MEON TRAVEL LIMITED Director 2010-11-01 CURRENT 1972-09-13 Dissolved 2014-03-25
MATHEW ROGER PRIOR SPECIALIST HOLIDAYS (TRAVEL) LIMITED Director 2010-11-01 CURRENT 1947-12-15 Active
MATHEW ROGER PRIOR FLEXIGROUP HOLDINGS LIMITED Director 2002-03-15 CURRENT 1998-04-27 Dissolved 2014-01-21

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
2017-08-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-26DS01APPLICATION FOR STRIKING-OFF
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-25AR0111/05/16 FULL LIST
2016-05-09SH20STATEMENT BY DIRECTORS
2016-05-09SH1909/05/16 STATEMENT OF CAPITAL GBP 1
2016-05-09CAP-SSSOLVENCY STATEMENT DATED 13/04/16
2016-05-09RES06REDUCE ISSUED CAPITAL 13/04/2016
2016-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-12-03TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE WALTER
2015-12-01AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2015-06-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1100000
2015-05-14AR0111/05/15 FULL LIST
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1100000
2014-05-14AR0111/05/14 FULL LIST
2013-07-04AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-17AR0111/05/13 FULL LIST
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-03-13AP01DIRECTOR APPOINTED MR MATHEW ROGER PRIOR
2012-10-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE HADDON
2012-05-16AR0111/05/12 FULL LIST
2012-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 09/05/2012
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TYMMS
2012-04-04AP01DIRECTOR APPOINTED MICHELLE HADDON
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-10AUDAUDITOR'S RESIGNATION
2011-06-02AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-27AR0111/05/11 FULL LIST
2010-09-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT TYMMS / 21/07/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. JOYCE WALTER / 24/06/2010
2010-05-25AR0111/05/10 FULL LIST
2009-11-17AUDAUDITOR'S RESIGNATION
2009-11-03AUDAUDITOR'S RESIGNATION
2009-07-29AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-05-12363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2008-08-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-28363aRETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID MATTISON
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANGELA RUSSELL
2007-12-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-11-19287REGISTERED OFFICE CHANGED ON 19/11/07 FROM: WIGMORE HOUSE, WIGMORE PLACE, WIGMORE LANE, LUTON LU2 9TN
2007-10-30363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-09-28225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/09/07
2007-09-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-02-26363aRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-12-11288bDIRECTOR RESIGNED
2006-10-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-30363aRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON NW1 7SD
2005-10-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-17288cDIRECTOR'S PARTICULARS CHANGED
2005-01-28363aRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-10-21288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19288bDIRECTOR RESIGNED
2004-02-02363aRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2003-10-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-17AUDAUDITOR'S RESIGNATION
2003-02-04363aRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: GROUNDFLOOR GREATER LONDON HOUSE, HAMPSTEAD ROAD, LONDON, NW1 7SD
2003-01-20288bDIRECTOR RESIGNED
2003-01-07288aNEW DIRECTOR APPOINTED
2002-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST HOLIDAYS 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 SPECIALIST HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2.11.88 1988-11-02 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SPECIALIST HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST HOLIDAYS LIMITED registering or being granted any patents
Domain Names

SPECIALIST HOLIDAYS LIMITED owns 2 domain names.

s-h-g.co.uk   skiandlakes.co.uk  

Trademarks

Trademark applications by SPECIALIST HOLIDAYS LIMITED

SPECIALIST HOLIDAYS LIMITED is the for the trademark JETSAVE ™ (73532763) through the USPTO on the 1985-04-18
The drawing is amended to appear as follows: PUBLISH CUT
Income
Government Income
We have not found government income sources for SPECIALIST HOLIDAYS 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 (74990 - Non-trading company) as SPECIALIST HOLIDAYS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST HOLIDAYS 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 SPECIALIST HOLIDAYS 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 SPECIALIST HOLIDAYS 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.