Company NameTravel Planet Tmc UK Limited
DirectorsMark Firth and BÉAtrice Seroussi
Company StatusActive
Company Number01108407
CategoryPrivate Limited Company
Incorporation Date13 April 1973(51 years, 1 month ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMark Firth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(29 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House Trinity Business Park
Turner Way
Wakefield
Yorkshire
WF2 8EF
Director NameMrs BÉAtrice Seroussi
Date of BirthAugust 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed10 April 2019(46 years after company formation)
Appointment Duration5 years
RoleChairman
Country of ResidenceFrance
Correspondence AddressInternational House Trinity Business Park
Turner Way
Wakefield
Yorkshire
WF2 8EF
Secretary NameMrs BÉAtrice Seroussi
StatusCurrent
Appointed10 April 2019(46 years after company formation)
Appointment Duration5 years
RoleCompany Director
Correspondence AddressInternational House Trinity Business Park
Turner Way
Wakefield
Yorkshire
WF2 8EF
Director NameBarbara Alison Johnson
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleTravel Agent
Correspondence AddressFlat 4 Brookside
Ilkley
West Yorkshire
LS29 9LH
Director NameDavid Pauline
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleTravel Agent
Correspondence Address6 Wells Fromenade
Ilkley
West Yorkshire
LS29 9JB
Director NameIan Harrison
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleRetired Businessman
Correspondence AddressRichmond Hill Estate
Provodencilias Turks And Caucos Islands
Carribean
Secretary NameBarbara Alison Johnson
NationalityBritish
StatusResigned
Appointed29 December 1991(18 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 September 1993)
RoleCompany Director
Correspondence AddressFlat 4 Brookside
Ilkley
West Yorkshire
LS29 9LH
Director NameJonathan Irwin Peck
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1993(19 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 15 September 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Lea 17 Vicarage Lane
Dore
Sheffield
South Yorkshire
S17 3GX
Director NameDaphne Eleanor Crossley
NationalityBritish
StatusResigned
Appointed08 September 1993(20 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 31 May 1998)
RoleDeputy Md
Correspondence Address3 Farrar Drive Lady Heton Grove
Mirfield
West Yorkshire
WF14 9DX
Director NameJane Nicola Lister
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1993(20 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 1995)
RoleChartered Accountant
Correspondence AddressBuckden Cottage
Old Mount Farm Woolley
Wakefield
W Yorkshire
WF4 2LD
Secretary NameJane Nicola Lister
NationalityBritish
StatusResigned
Appointed08 September 1993(20 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 20 May 1994)
RoleChartered Accountant
Correspondence AddressBuckden Cottage
Old Mount Farm Woolley
Wakefield
W Yorkshire
WF4 2LD
Secretary NameJohn Craig Hird
NationalityBritish
StatusResigned
Appointed20 May 1994(21 years, 1 month after company formation)
Appointment Duration3 years (resigned 13 June 1997)
RoleCompany Director
Correspondence Address30 Roxholme Terrace
Leeds
LS7 4JH
Director NameAndrew Gibbins
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(21 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 1999)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Main Street
Coveney
Ely
Cambridgeshire
CB6 2DJ
Director NameMichael Kemp
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(21 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 June 2005)
RoleCompany Director
Correspondence AddressThe Elms
2 Linton Lane
Bromyard
Hereford
HR7 4DQ
Wales
Director NameMrs Denise Marie Kelly
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(22 years, 9 months after company formation)
Appointment Duration20 years, 8 months (resigned 20 September 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Fulton Place Central Place
Headingley
Leeds
West Yorkshire
LS16 5RS
Secretary NameMrs Denise Marie Kelly
NationalityBritish
StatusResigned
Appointed11 June 1997(24 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 September 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Fulton Place Central Place
Headingley
Leeds
West Yorkshire
LS16 5RS
Secretary NameMr Kevin Richard Mellor
NationalityBritish
StatusResigned
Appointed01 September 1997(24 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address35 Nowell Street
Leeds
West Yorkshire
LS9 6HS
Director NameMr Mark Watson Bowers
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(25 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Woodhill Garth
Cookridge
Leeds
LS16 7DE
Director NameMr Jeremy Paul Warren
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2002(28 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Hatfield View
Wakefield
West Yorkshire
WF1 3SN
Director NameMark Firth
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(29 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Wharfedale Mews
Otley
West Yorkshire
LS21 1SS
Director NameMrs Rita Maria Hunter
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(29 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 11 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Canterbury Park
Allerton
Liverpool
Merseyside
L18 9XP
Secretary NameMr Jeremy Paul Warren
NationalityBritish
StatusResigned
Appointed31 July 2003(30 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address8 Hatfield View
Wakefield
West Yorkshire
WF1 3SN
Director NameMrs Sabra Ann Everett
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(32 years, 1 month after company formation)
Appointment Duration13 years, 10 months (resigned 10 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Peggars Close
Barlborough
Chesterfield
Derbyshire
S43 4WG
Secretary NameChris Andrew Jowett
NationalityBritish
StatusResigned
Appointed01 July 2006(33 years, 2 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 March 2007)
RoleAccountant
Correspondence Address23 Kiln Court
Huddersfield
HD3 3GH
Director NameMr Peter Kitson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(33 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBathurst Cottage
Rudby Bank, Hutton Rudby
Yarm
Cleveland
TS15 0EY
Secretary NameMr Peter Kitson
NationalityBritish
StatusResigned
Appointed16 March 2007(33 years, 11 months after company formation)
Appointment Duration12 years (resigned 10 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBathurst Cottage
Rudby Bank, Hutton Rudby
Yarm
Cleveland
TS15 0EY
Director NameMs Christine Petyt
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2008(35 years, 5 months after company formation)
Appointment Duration1 year (resigned 09 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Westwinds
Ackworth
Pontefract
West Yorkshire
WF7 7RP
Director NameMr Rupert Bartholomew Broome
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(39 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 10 April 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLone Pine Godington
Bicester
Oxfordshire
OX27 9AF

Contact

Websitetravelwise.co.uk

Location

Registered AddressInternational House Trinity Business Park
Turner Way
Wakefield
Yorkshire
WF2 8EF
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire

Shareholders

420k at £1Killgerm Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£72,810
Cash£90,039
Current Liabilities£343,455

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months, 1 week ago)
Next Return Due6 January 2025 (8 months, 1 week from now)

Charges

27 September 2021Delivered on: 30 September 2021
Persons entitled: Credit Agricole Leasing & Factoring

Classification: A registered charge
Particulars: Not applicable.
Outstanding
8 July 2019Delivered on: 10 July 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
29 January 2010Delivered on: 30 January 2010
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 March 2005Delivered on: 12 March 2005
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 78573599 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
7 January 2005Delivered on: 11 January 2005
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account 78573599 with the bank and any deposit or account of any other currency description or designation derived in whole or in part from such deposits or account.
Fully Satisfied
5 May 1994Delivered on: 23 May 1994
Satisfied on: 13 February 2010
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
30 June 1982Delivered on: 2 July 1982
Satisfied on: 6 March 1990
Persons entitled: Provincial Building Society.

Classification: Legal charge
Secured details: £25,000.
Particulars: 1B, bridge street, otley, west yorkshire, LS29 1BQ.
Fully Satisfied

Filing History

6 June 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
20 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
30 September 2021Registration of charge 011084070007, created on 27 September 2021 (18 pages)
11 January 2021Confirmation statement made on 23 December 2020 with updates (4 pages)
23 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 1,500,000
(3 pages)
23 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
14 September 2020Satisfaction of charge 5 in full (1 page)
23 December 2019Confirmation statement made on 23 December 2019 with updates (4 pages)
2 September 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 July 2019Registration of charge 011084070006, created on 8 July 2019 (21 pages)
29 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-27
(3 pages)
15 April 2019Registered office address changed from Travelwise Group Ltd Wakefield Road Ossett West Yorkshire WF5 9AJ to International House Trinity Business Park Turner Way Wakefield Yorkshire WF2 8EF on 15 April 2019 (1 page)
12 April 2019Appointment of Mrs Béatrice Seroussi as a director on 10 April 2019 (2 pages)
12 April 2019Termination of appointment of Peter Kitson as a secretary on 10 April 2019 (1 page)
12 April 2019Cessation of Peter Kitson as a person with significant control on 10 April 2019 (1 page)
12 April 2019Cessation of Giles Duncan Ward as a person with significant control on 10 April 2019 (1 page)
12 April 2019Appointment of Mrs Béatrice Seroussi as a secretary on 10 April 2019 (2 pages)
12 April 2019Termination of appointment of Peter Kitson as a director on 10 April 2019 (1 page)
12 April 2019Notification of Tpw Sas as a person with significant control on 10 April 2019 (2 pages)
12 April 2019Termination of appointment of Sabra Ann Everett as a director on 10 April 2019 (1 page)
12 April 2019Cessation of Gary Arthur Jefferies as a person with significant control on 10 April 2019 (1 page)
12 April 2019Termination of appointment of Rupert Bartholomew Broome as a director on 10 April 2019 (1 page)
2 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
25 May 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
13 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
13 June 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 May 2017Second filing of Confirmation Statement dated 29/12/2016 (15 pages)
15 May 2017Second filing of Confirmation Statement dated 29/12/2016 (15 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/05/2017
(6 pages)
3 January 2017Confirmation statement made on 29 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 15/05/2017
(6 pages)
20 September 2016Termination of appointment of Denise Marie Kelly as a director on 20 September 2016 (1 page)
20 September 2016Termination of appointment of Denise Marie Kelly as a director on 20 September 2016 (1 page)
25 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
25 June 2016Accounts for a small company made up to 31 December 2015 (7 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 420,000
(8 pages)
4 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 420,000
(8 pages)
12 October 2015Director's details changed for Sabra Ann Fearon on 24 July 2015 (2 pages)
12 October 2015Director's details changed for Sabra Ann Fearon on 24 July 2015 (2 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
5 January 2015Director's details changed for Sabra Ann Fearon on 31 July 2014 (2 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 420,000
(8 pages)
5 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 420,000
(8 pages)
5 January 2015Director's details changed for Sabra Ann Fearon on 31 July 2014 (2 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 August 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 May 2014Director's details changed for Sabra Ann Fearon on 25 September 2013 (2 pages)
28 May 2014Director's details changed for Sabra Ann Fearon on 25 September 2013 (2 pages)
30 December 2013Termination of appointment of Jonathan Peck as a director (1 page)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 420,000
(8 pages)
30 December 2013Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 420,000
(8 pages)
30 December 2013Termination of appointment of Jonathan Peck as a director (1 page)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
3 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (9 pages)
7 September 2012Appointment of Mr Rupert Bartholomew Broome as a director (2 pages)
7 September 2012Appointment of Mr Rupert Bartholomew Broome as a director (2 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 June 2012Accounts for a small company made up to 31 December 2011 (6 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
29 December 2011Annual return made up to 29 December 2011 with a full list of shareholders (8 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
8 July 2011Accounts for a small company made up to 31 December 2010 (6 pages)
29 December 2010Director's details changed for Mark Firth on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Mark Firth on 29 December 2010 (2 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
29 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (8 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 June 2010Accounts for a small company made up to 31 December 2009 (6 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 January 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
30 December 2009Director's details changed for Mark Firth on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Mark Firth on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 29 December 2009 with a full list of shareholders (6 pages)
30 December 2009Director's details changed for Mark Firth on 1 October 2009 (2 pages)
15 October 2009Termination of appointment of Christine Petyt as a director (1 page)
15 October 2009Termination of appointment of Christine Petyt as a director (1 page)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
7 May 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 December 2008Return made up to 29/12/08; full list of members (5 pages)
29 December 2008Return made up to 29/12/08; full list of members (5 pages)
2 October 2008Director appointed ms christine petyt (1 page)
2 October 2008Director appointed ms christine petyt (1 page)
30 May 2008Registered office changed on 30/05/2008 from p o box 2 denholme drive ossett west yorkshire WF5 9NB (1 page)
30 May 2008Registered office changed on 30/05/2008 from p o box 2 denholme drive ossett west yorkshire WF5 9NB (1 page)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
31 March 2008Accounts for a small company made up to 31 December 2007 (7 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
3 January 2008Return made up to 29/12/07; full list of members (3 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
29 May 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 March 2007New secretary appointed (1 page)
19 March 2007New secretary appointed (1 page)
16 March 2007Secretary resigned (1 page)
16 March 2007Secretary resigned (1 page)
9 January 2007New director appointed (1 page)
9 January 2007New director appointed (1 page)
3 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 January 2007Ad 31/12/05--------- £ si 420000@1=420000 (1 page)
3 January 2007Return made up to 29/12/06; full list of members (2 pages)
3 January 2007Ad 31/12/05--------- £ si 420000@1=420000 (1 page)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 August 2006Director resigned (1 page)
7 August 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006Director resigned (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (1 page)
6 July 2006Director resigned (1 page)
6 July 2006New secretary appointed (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
3 January 2006Return made up to 29/12/05; full list of members (3 pages)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
5 September 2005Secretary's particulars changed;director's particulars changed (1 page)
13 July 2005New director appointed (1 page)
13 July 2005New director appointed (1 page)
8 July 2005Director resigned (1 page)
8 July 2005Director resigned (1 page)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
14 April 2005Director's particulars changed (1 page)
14 April 2005Director's particulars changed (1 page)
12 March 2005Particulars of mortgage/charge (3 pages)
12 March 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 29/12/04; full list of members (9 pages)
26 January 2005Return made up to 29/12/04; full list of members (9 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
11 January 2005Particulars of mortgage/charge (3 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2005Ad 01/01/03-31/12/03 £ si 180000@1 (2 pages)
10 January 2005Ad 01/01/03-31/12/03 £ si 180000@1 (2 pages)
10 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 January 2005Nc inc already adjusted 13/12/04 (1 page)
10 January 2005Nc inc already adjusted 13/12/04 (1 page)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2004Return made up to 29/12/03; full list of members
  • 363(287) ‐ Registered office changed on 23/01/04
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 December 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003New secretary appointed (2 pages)
12 August 2003Secretary resigned (1 page)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
10 June 2003New director appointed (2 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
20 January 2003Return made up to 29/12/02; full list of members (8 pages)
8 January 2003Director resigned (1 page)
8 January 2003Director resigned (1 page)
16 December 2002Company name changed travelwise business travel manag ement LIMITED\certificate issued on 16/12/02 (2 pages)
16 December 2002Company name changed travelwise business travel manag ement LIMITED\certificate issued on 16/12/02 (2 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
12 September 2002Accounts for a small company made up to 31 December 2001 (7 pages)
16 August 2002Company name changed travelwise ilkley travel LIMITED\certificate issued on 16/08/02 (2 pages)
16 August 2002Company name changed travelwise ilkley travel LIMITED\certificate issued on 16/08/02 (2 pages)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director resigned (1 page)
10 August 2002Director's particulars changed (1 page)
10 August 2002Director resigned (1 page)
2 August 2002New director appointed (2 pages)
2 August 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
4 January 2002Return made up to 29/12/01; full list of members (7 pages)
15 November 2001Secretary's particulars changed (1 page)
15 November 2001Secretary's particulars changed (1 page)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
11 January 2001Return made up to 29/12/00; full list of members (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
20 January 2000Return made up to 29/12/99; full list of members (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
10 June 1999Ad 04/06/99--------- £ si 15000@1=15000 £ ic 205000/220000 (2 pages)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999£ nc 205000/220000 04/06/99 (1 page)
10 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1999£ nc 205000/220000 04/06/99 (1 page)
10 June 1999Ad 04/06/99--------- £ si 15000@1=15000 £ ic 205000/220000 (2 pages)
23 April 1999Director resigned (1 page)
23 April 1999Director resigned (1 page)
1 February 1999Return made up to 29/12/98; no change of members (4 pages)
1 February 1999Return made up to 29/12/98; no change of members (4 pages)
8 December 1998New director appointed (2 pages)
8 December 1998New director appointed (2 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 June 1998Director resigned (1 page)
23 June 1998Director resigned (1 page)
16 January 1998Return made up to 29/12/97; full list of members (8 pages)
16 January 1998Return made up to 29/12/97; full list of members (8 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
11 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997New secretary appointed (2 pages)
10 September 1997Director resigned (1 page)
10 September 1997Director resigned (1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 June 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 June 1997£ nc 165000/205000 12/06/97 (1 page)
19 June 1997£ nc 165000/205000 12/06/97 (1 page)
19 June 1997Ad 12/06/97--------- £ si 40000@1=40000 £ ic 165000/205000 (2 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997Ad 12/06/97--------- £ si 40000@1=40000 £ ic 165000/205000 (2 pages)
19 June 1997New secretary appointed (2 pages)
9 June 1997Secretary resigned (1 page)
9 June 1997Secretary resigned (1 page)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
8 January 1997Return made up to 29/12/96; full list of members (8 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
27 June 1996Accounts for a small company made up to 31 December 1995 (7 pages)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 June 1996£ nc 105000/165000 29/05/96 (1 page)
6 June 1996Ad 29/05/96--------- £ si 60000@1=60000 £ ic 105000/165000 (2 pages)
6 June 1996Ad 29/05/96--------- £ si 60000@1=60000 £ ic 105000/165000 (2 pages)
6 June 1996£ nc 105000/165000 29/05/96 (1 page)
31 January 1996Director resigned;new director appointed (2 pages)
31 January 1996Director resigned;new director appointed (2 pages)
20 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 July 1995Nc inc already adjusted 26/06/95 (1 page)
10 July 1995Nc inc already adjusted 26/06/95 (1 page)
10 July 1995Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Accounts for a small company made up to 31 December 1994 (8 pages)
30 June 1995£ nc 70000/105000 26/06/95 (1 page)
30 June 1995£ nc 70000/105000 26/06/95 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
22 April 1994Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 December 1993Accounting reference date extended from 30/09 to 31/12 (1 page)
25 January 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 September 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 April 1973Incorporation (16 pages)
13 April 1973Incorporation (16 pages)