Turner Way
Wakefield
Yorkshire
WF2 8EF
Director Name | Mrs BÉAtrice Seroussi |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | French |
Status | Current |
Appointed | 10 April 2019(46 years after company formation) |
Appointment Duration | 5 years |
Role | Chairman |
Country of Residence | France |
Correspondence Address | International House Trinity Business Park Turner Way Wakefield Yorkshire WF2 8EF |
Secretary Name | Mrs BÉAtrice Seroussi |
---|---|
Status | Current |
Appointed | 10 April 2019(46 years after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Correspondence Address | International House Trinity Business Park Turner Way Wakefield Yorkshire WF2 8EF |
Director Name | Barbara Alison Johnson |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Travel Agent |
Correspondence Address | Flat 4 Brookside Ilkley West Yorkshire LS29 9LH |
Director Name | David Pauline |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Travel Agent |
Correspondence Address | 6 Wells Fromenade Ilkley West Yorkshire LS29 9JB |
Director Name | Ian Harrison |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Retired Businessman |
Correspondence Address | Richmond Hill Estate Provodencilias Turks And Caucos Islands Carribean |
Secretary Name | Barbara Alison Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 08 September 1993) |
Role | Company Director |
Correspondence Address | Flat 4 Brookside Ilkley West Yorkshire LS29 9LH |
Director Name | Jonathan Irwin Peck |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 1993(19 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 15 September 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Oak Lea 17 Vicarage Lane Dore Sheffield South Yorkshire S17 3GX |
Director Name | Daphne Eleanor Crossley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 31 May 1998) |
Role | Deputy Md |
Correspondence Address | 3 Farrar Drive Lady Heton Grove Mirfield West Yorkshire WF14 9DX |
Director Name | Jane Nicola Lister |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 1995) |
Role | Chartered Accountant |
Correspondence Address | Buckden Cottage Old Mount Farm Woolley Wakefield W Yorkshire WF4 2LD |
Secretary Name | Jane Nicola Lister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(20 years, 5 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 20 May 1994) |
Role | Chartered Accountant |
Correspondence Address | Buckden Cottage Old Mount Farm Woolley Wakefield W Yorkshire WF4 2LD |
Secretary Name | John Craig Hird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 1994(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 13 June 1997) |
Role | Company Director |
Correspondence Address | 30 Roxholme Terrace Leeds LS7 4JH |
Director Name | Andrew Gibbins |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(21 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 1999) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Main Street Coveney Ely Cambridgeshire CB6 2DJ |
Director Name | Michael Kemp |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1994(21 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 June 2005) |
Role | Company Director |
Correspondence Address | The Elms 2 Linton Lane Bromyard Hereford HR7 4DQ Wales |
Director Name | Mrs Denise Marie Kelly |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1996(22 years, 9 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 20 September 2016) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Fulton Place Central Place Headingley Leeds West Yorkshire LS16 5RS |
Secretary Name | Mrs Denise Marie Kelly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1997(24 years, 2 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 01 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Fulton Place Central Place Headingley Leeds West Yorkshire LS16 5RS |
Secretary Name | Mr Kevin Richard Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1997(24 years, 4 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 31 July 2003) |
Role | Company Director |
Correspondence Address | 35 Nowell Street Leeds West Yorkshire LS9 6HS |
Director Name | Mr Mark Watson Bowers |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1998(25 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Woodhill Garth Cookridge Leeds LS16 7DE |
Director Name | Mr Jeremy Paul Warren |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2002(28 years, 10 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Hatfield View Wakefield West Yorkshire WF1 3SN |
Director Name | Mark Firth |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2002(29 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 27 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Wharfedale Mews Otley West Yorkshire LS21 1SS |
Director Name | Mrs Rita Maria Hunter |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 11 July 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Canterbury Park Allerton Liverpool Merseyside L18 9XP |
Secretary Name | Mr Jeremy Paul Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2003(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2006) |
Role | Company Director |
Correspondence Address | 8 Hatfield View Wakefield West Yorkshire WF1 3SN |
Director Name | Mrs Sabra Ann Everett |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(32 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 10 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Peggars Close Barlborough Chesterfield Derbyshire S43 4WG |
Secretary Name | Chris Andrew Jowett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(33 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 16 March 2007) |
Role | Accountant |
Correspondence Address | 23 Kiln Court Huddersfield HD3 3GH |
Director Name | Mr Peter Kitson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(33 years, 9 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 10 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bathurst Cottage Rudby Bank, Hutton Rudby Yarm Cleveland TS15 0EY |
Secretary Name | Mr Peter Kitson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2007(33 years, 11 months after company formation) |
Appointment Duration | 12 years (resigned 10 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Bathurst Cottage Rudby Bank, Hutton Rudby Yarm Cleveland TS15 0EY |
Director Name | Ms Christine Petyt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(35 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Westwinds Ackworth Pontefract West Yorkshire WF7 7RP |
Director Name | Mr Rupert Bartholomew Broome |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2012(39 years, 2 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 10 April 2019) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Lone Pine Godington Bicester Oxfordshire OX27 9AF |
Website | travelwise.co.uk |
---|
Registered Address | International House Trinity Business Park Turner Way Wakefield Yorkshire WF2 8EF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
420k at £1 | Killgerm Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £72,810 |
Cash | £90,039 |
Current Liabilities | £343,455 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 6 January 2025 (8 months, 1 week from now) |
27 September 2021 | Delivered on: 30 September 2021 Persons entitled: Credit Agricole Leasing & Factoring Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
8 July 2019 | Delivered on: 10 July 2019 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
29 January 2010 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 1994 | Delivered 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 1982 | Delivered 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 |
6 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
4 January 2023 | Confirmation statement made on 23 December 2022 with no updates (3 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
20 January 2022 | Confirmation statement made on 23 December 2021 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
30 September 2021 | Registration of charge 011084070007, created on 27 September 2021 (18 pages) |
11 January 2021 | Confirmation statement made on 23 December 2020 with updates (4 pages) |
23 December 2020 | Statement of capital following an allotment of shares on 23 December 2020
|
23 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 September 2020 | Satisfaction of charge 5 in full (1 page) |
23 December 2019 | Confirmation statement made on 23 December 2019 with updates (4 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (8 pages) |
10 July 2019 | Registration of charge 011084070006, created on 8 July 2019 (21 pages) |
29 May 2019 | Resolutions
|
15 April 2019 | Registered 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 2019 | Appointment of Mrs Béatrice Seroussi as a director on 10 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Peter Kitson as a secretary on 10 April 2019 (1 page) |
12 April 2019 | Cessation of Peter Kitson as a person with significant control on 10 April 2019 (1 page) |
12 April 2019 | Cessation of Giles Duncan Ward as a person with significant control on 10 April 2019 (1 page) |
12 April 2019 | Appointment of Mrs Béatrice Seroussi as a secretary on 10 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Peter Kitson as a director on 10 April 2019 (1 page) |
12 April 2019 | Notification of Tpw Sas as a person with significant control on 10 April 2019 (2 pages) |
12 April 2019 | Termination of appointment of Sabra Ann Everett as a director on 10 April 2019 (1 page) |
12 April 2019 | Cessation of Gary Arthur Jefferies as a person with significant control on 10 April 2019 (1 page) |
12 April 2019 | Termination of appointment of Rupert Bartholomew Broome as a director on 10 April 2019 (1 page) |
2 January 2019 | Confirmation statement made on 29 December 2018 with no updates (3 pages) |
25 May 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 29 December 2017 with no updates (3 pages) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
13 June 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
15 May 2017 | Second filing of Confirmation Statement dated 29/12/2016 (15 pages) |
15 May 2017 | Second filing of Confirmation Statement dated 29/12/2016 (15 pages) |
3 January 2017 | Confirmation statement made on 29 December 2016 with updates
|
3 January 2017 | Confirmation statement made on 29 December 2016 with updates
|
20 September 2016 | Termination of appointment of Denise Marie Kelly as a director on 20 September 2016 (1 page) |
20 September 2016 | Termination of appointment of Denise Marie Kelly as a director on 20 September 2016 (1 page) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
25 June 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 29 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
12 October 2015 | Director's details changed for Sabra Ann Fearon on 24 July 2015 (2 pages) |
12 October 2015 | Director's details changed for Sabra Ann Fearon on 24 July 2015 (2 pages) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 August 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
5 January 2015 | Director's details changed for Sabra Ann Fearon on 31 July 2014 (2 pages) |
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 29 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Director's details changed for Sabra Ann Fearon on 31 July 2014 (2 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 May 2014 | Director's details changed for Sabra Ann Fearon on 25 September 2013 (2 pages) |
28 May 2014 | Director's details changed for Sabra Ann Fearon on 25 September 2013 (2 pages) |
30 December 2013 | Termination of appointment of Jonathan Peck as a director (1 page) |
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 29 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Termination of appointment of Jonathan Peck as a director (1 page) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
10 September 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
3 January 2013 | Annual return made up to 29 December 2012 with a full list of shareholders (9 pages) |
7 September 2012 | Appointment of Mr Rupert Bartholomew Broome as a director (2 pages) |
7 September 2012 | Appointment of Mr Rupert Bartholomew Broome as a director (2 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
25 June 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
29 December 2011 | Annual return made up to 29 December 2011 with a full list of shareholders (8 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
8 July 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
29 December 2010 | Director's details changed for Mark Firth on 29 December 2010 (2 pages) |
29 December 2010 | Director's details changed for Mark Firth on 29 December 2010 (2 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
29 December 2010 | Annual return made up to 29 December 2010 with a full list of shareholders (8 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 June 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
30 December 2009 | Director's details changed for Mark Firth on 1 October 2009 (2 pages) |
30 December 2009 | Director's details changed for Mark Firth on 1 October 2009 (2 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Annual return made up to 29 December 2009 with a full list of shareholders (6 pages) |
30 December 2009 | Director's details changed for Mark Firth on 1 October 2009 (2 pages) |
15 October 2009 | Termination of appointment of Christine Petyt as a director (1 page) |
15 October 2009 | Termination of appointment of Christine Petyt as a director (1 page) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
7 May 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
29 December 2008 | Return made up to 29/12/08; full list of members (5 pages) |
2 October 2008 | Director appointed ms christine petyt (1 page) |
2 October 2008 | Director appointed ms christine petyt (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from p o box 2 denholme drive ossett west yorkshire WF5 9NB (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from p o box 2 denholme drive ossett west yorkshire WF5 9NB (1 page) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
3 January 2008 | Return made up to 29/12/07; full list of members (3 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
29 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
19 March 2007 | New secretary appointed (1 page) |
19 March 2007 | New secretary appointed (1 page) |
16 March 2007 | Secretary resigned (1 page) |
16 March 2007 | Secretary resigned (1 page) |
9 January 2007 | New director appointed (1 page) |
9 January 2007 | New director appointed (1 page) |
3 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 January 2007 | Ad 31/12/05--------- £ si 420000@1=420000 (1 page) |
3 January 2007 | Return made up to 29/12/06; full list of members (2 pages) |
3 January 2007 | Ad 31/12/05--------- £ si 420000@1=420000 (1 page) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
5 November 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
7 August 2006 | Director resigned (1 page) |
7 August 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | Secretary resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
6 July 2006 | Director resigned (1 page) |
6 July 2006 | New secretary appointed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
3 January 2006 | Return made up to 29/12/05; full list of members (3 pages) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
5 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
13 July 2005 | New director appointed (1 page) |
13 July 2005 | New director appointed (1 page) |
8 July 2005 | Director resigned (1 page) |
8 July 2005 | Director resigned (1 page) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 June 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
14 April 2005 | Director's particulars changed (1 page) |
14 April 2005 | Director's particulars changed (1 page) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
12 March 2005 | Particulars of mortgage/charge (3 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
26 January 2005 | Return made up to 29/12/04; full list of members (9 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
11 January 2005 | Particulars of mortgage/charge (3 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Ad 01/01/03-31/12/03 £ si 180000@1 (2 pages) |
10 January 2005 | Ad 01/01/03-31/12/03 £ si 180000@1 (2 pages) |
10 January 2005 | Resolutions
|
10 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
10 January 2005 | Nc inc already adjusted 13/12/04 (1 page) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 January 2004 | Return made up to 29/12/03; full list of members
|
23 January 2004 | Return made up to 29/12/03; full list of members
|
4 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 December 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
12 August 2003 | New secretary appointed (2 pages) |
12 August 2003 | Secretary resigned (1 page) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
10 June 2003 | New director appointed (2 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
20 January 2003 | Return made up to 29/12/02; full list of members (8 pages) |
8 January 2003 | Director resigned (1 page) |
8 January 2003 | Director resigned (1 page) |
16 December 2002 | Company name changed travelwise business travel manag ement LIMITED\certificate issued on 16/12/02 (2 pages) |
16 December 2002 | Company name changed travelwise business travel manag ement LIMITED\certificate issued on 16/12/02 (2 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 September 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
16 August 2002 | Company name changed travelwise ilkley travel LIMITED\certificate issued on 16/08/02 (2 pages) |
16 August 2002 | Company name changed travelwise ilkley travel LIMITED\certificate issued on 16/08/02 (2 pages) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director resigned (1 page) |
10 August 2002 | Director's particulars changed (1 page) |
10 August 2002 | Director resigned (1 page) |
2 August 2002 | New director appointed (2 pages) |
2 August 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
28 March 2002 | New director appointed (2 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
4 January 2002 | Return made up to 29/12/01; full list of members (7 pages) |
15 November 2001 | Secretary's particulars changed (1 page) |
15 November 2001 | Secretary's particulars changed (1 page) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
30 July 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
11 January 2001 | Return made up to 29/12/00; full list of members (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
12 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
20 January 2000 | Return made up to 29/12/99; full list of members (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
24 September 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
10 June 1999 | Ad 04/06/99--------- £ si 15000@1=15000 £ ic 205000/220000 (2 pages) |
10 June 1999 | Resolutions
|
10 June 1999 | £ nc 205000/220000 04/06/99 (1 page) |
10 June 1999 | Resolutions
|
10 June 1999 | £ nc 205000/220000 04/06/99 (1 page) |
10 June 1999 | Ad 04/06/99--------- £ si 15000@1=15000 £ ic 205000/220000 (2 pages) |
23 April 1999 | Director resigned (1 page) |
23 April 1999 | Director resigned (1 page) |
1 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
1 February 1999 | Return made up to 29/12/98; no change of members (4 pages) |
8 December 1998 | New director appointed (2 pages) |
8 December 1998 | New director appointed (2 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
13 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 June 1998 | Director resigned (1 page) |
23 June 1998 | Director resigned (1 page) |
16 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
16 January 1998 | Return made up to 29/12/97; full list of members (8 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
11 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | Director resigned (1 page) |
10 September 1997 | Director resigned (1 page) |
30 June 1997 | Resolutions
|
30 June 1997 | Resolutions
|
19 June 1997 | £ nc 165000/205000 12/06/97 (1 page) |
19 June 1997 | £ nc 165000/205000 12/06/97 (1 page) |
19 June 1997 | Ad 12/06/97--------- £ si 40000@1=40000 £ ic 165000/205000 (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
19 June 1997 | Ad 12/06/97--------- £ si 40000@1=40000 £ ic 165000/205000 (2 pages) |
19 June 1997 | New secretary appointed (2 pages) |
9 June 1997 | Secretary resigned (1 page) |
9 June 1997 | Secretary resigned (1 page) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
8 January 1997 | Return made up to 29/12/96; full list of members (8 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
27 June 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
6 June 1996 | £ nc 105000/165000 29/05/96 (1 page) |
6 June 1996 | Ad 29/05/96--------- £ si 60000@1=60000 £ ic 105000/165000 (2 pages) |
6 June 1996 | Ad 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 1996 | Director resigned;new director appointed (2 pages) |
31 January 1996 | Director resigned;new director appointed (2 pages) |
20 December 1995 | Return made up to 29/12/95; full list of members
|
20 December 1995 | Return made up to 29/12/95; full list of members
|
10 July 1995 | Resolutions
|
10 July 1995 | Nc inc already adjusted 26/06/95 (1 page) |
10 July 1995 | Nc inc already adjusted 26/06/95 (1 page) |
10 July 1995 | Resolutions
|
5 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
5 July 1995 | Accounts 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 1995 | A selection of documents registered before 1 January 1995 (31 pages) |
22 April 1994 | Resolutions
|
13 December 1993 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
25 January 1989 | Resolutions
|
8 September 1988 | Resolutions
|
13 April 1973 | Incorporation (16 pages) |
13 April 1973 | Incorporation (16 pages) |