Company NameTravis Properties Limited
DirectorsDorothy Orr and Glennis Travis
Company StatusActive
Company Number01274015
CategoryPrivate Limited Company
Incorporation Date19 August 1976(47 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Dorothy Orr
Date of BirthFebruary 1920 (Born 104 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address89 Muston Road
Filey
North Yorkshire
YO14 0AJ
Director NameMrs Glennis Travis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address44 Wyke Old Lane
Brighouse
West Yorkshire
HD6 4EH
Secretary NameMrs Glennis Travis
NationalityBritish
StatusCurrent
Appointed28 February 1997(20 years, 6 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Wyke Old Lane
Brighouse
West Yorkshire
HD6 4EH
Director NameArthur Kaye Hatfield
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleConsultant
Correspondence AddressStudley Close Moorfield Road
Bea Rhydding
Ilkley
West Yorkshire
LS29 8BL
Director NameMr Roger Harold Travis
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration28 years, 10 months (resigned 24 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address44 Wyke Old Lane
Brighouse
West Yorkshire
HD6 4EH
Secretary NameArthur Kaye Hatfield
NationalityBritish
StatusResigned
Appointed18 June 1991(14 years, 10 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 1997)
RoleCompany Director
Correspondence AddressStudley Close Moorfield Road
Bea Rhydding
Ilkley
West Yorkshire
LS29 8BL

Contact

Telephone01484 713504
Telephone regionHuddersfield

Location

Registered Address1a Birds Royd Lane
Brighouse
West Yorkshire
HD6 1LQ
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
WardRastrick
Built Up AreaWest Yorkshire

Shareholders

700 at £1R.h. Travis
70.00%
Ordinary
300 at £1Mrs Glennis Travis
30.00%
Ordinary

Financials

Year2014
Net Worth£35,756
Cash£18,236
Current Liabilities£21,980

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return18 June 2023 (10 months, 2 weeks ago)
Next Return Due2 July 2024 (2 months from now)

Charges

11 November 1985Delivered on: 19 November 1985
Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 October 1981Delivered on: 4 November 1981
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property situate at birds royd lane, brighouse, W. yorks.
Outstanding

Filing History

24 November 2020First Gazette notice for compulsory strike-off (1 page)
29 June 2020Change of details for Mrs Glennis Travis as a person with significant control on 29 June 2020 (2 pages)
29 June 2020Termination of appointment of Roger Harold Travis as a director on 24 April 2020 (1 page)
29 June 2020Confirmation statement made on 18 June 2019 with updates (4 pages)
29 June 2020Cessation of Roger Harold Travis as a person with significant control on 24 April 2017 (1 page)
30 November 2019Compulsory strike-off action has been discontinued (1 page)
27 November 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
8 October 2019Compulsory strike-off action has been suspended (1 page)
10 September 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 July 2018Change of details for Mr Roger Harold Travis as a person with significant control on 10 July 2016 (2 pages)
19 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
19 July 2018Change of details for Mrs Glennis Travis as a person with significant control on 10 July 2016 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 July 2017Notification of Roger Harold Travis as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Glennis Travis as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Notification of Roger Harold Travis as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Glennis Travis as a person with significant control on 6 April 2016 (2 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2017Notification of Glennis Travis as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
14 July 2017Notification of Roger Harold Travis as a person with significant control on 6 April 2016 (2 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,000
(7 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
4 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
27 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
31 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
(6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
10 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
5 August 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(6 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
25 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
22 May 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
12 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
23 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mr Roger Harold Travis on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Dorothy Orr on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Mrs Glennis Travis on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Roger Harold Travis on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Glennis Travis on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mr Roger Harold Travis on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Dorothy Orr on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Dorothy Orr on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Mrs Glennis Travis on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
4 August 2010Company name changed birdsroyd properties LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
4 August 2010Company name changed birdsroyd properties LIMITED\certificate issued on 04/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
(2 pages)
4 August 2010Change of name notice (1 page)
4 August 2010Change of name notice (1 page)
24 March 2010Company name changed R.H. & g travis & sons LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Change of name notice (2 pages)
24 March 2010Company name changed R.H. & g travis & sons LIMITED\certificate issued on 24/03/10
  • RES15 ‐ Change company name resolution on 2010-03-10
(2 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 February 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
17 July 2009Return made up to 18/06/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 January 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
17 July 2008Return made up to 18/06/08; full list of members (4 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
3 July 2007Return made up to 18/06/07; full list of members (3 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2006Return made up to 18/06/06; full list of members (3 pages)
12 July 2006Return made up to 18/06/06; full list of members (3 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 July 2005Return made up to 18/06/05; full list of members (3 pages)
21 July 2005Return made up to 18/06/05; full list of members (3 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
5 July 2004Return made up to 18/06/04; full list of members (7 pages)
5 July 2004Return made up to 18/06/04; full list of members (7 pages)
8 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 December 2003Total exemption small company accounts made up to 31 October 2003 (5 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
18 July 2003Return made up to 18/06/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
30 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
15 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 December 2001Total exemption small company accounts made up to 31 October 2001 (6 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
5 July 2001Return made up to 18/06/01; full list of members (7 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
14 February 2001Accounts for a small company made up to 31 October 2000 (6 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
18 July 2000Return made up to 18/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(8 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
5 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 July 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 1999Return made up to 18/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Return made up to 18/06/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
4 August 1998Full accounts made up to 31 October 1997 (14 pages)
4 August 1998Full accounts made up to 31 October 1997 (14 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
23 June 1998Return made up to 18/06/98; full list of members (6 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
20 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
19 August 1997Full accounts made up to 31 October 1996 (14 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
1 July 1997Return made up to 18/06/97; full list of members (6 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 March 1997New secretary appointed (2 pages)
20 March 1997New secretary appointed (2 pages)
20 March 1997Secretary resigned;director resigned (1 page)
20 August 1996Return made up to 18/06/96; no change of members (4 pages)
20 August 1996Return made up to 18/06/96; no change of members (4 pages)
16 July 1996Full accounts made up to 31 October 1995 (13 pages)
16 July 1996Full accounts made up to 31 October 1995 (13 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
29 August 1995Accounts for a small company made up to 31 October 1994 (14 pages)
27 July 1995Return made up to 18/06/95; full list of members (6 pages)
27 July 1995Return made up to 18/06/95; full list of members (6 pages)
23 May 1991Company name changed R. orr LIMITED\certificate issued on 24/05/91 (2 pages)
23 May 1991Company name changed R. orr LIMITED\certificate issued on 24/05/91 (2 pages)
19 August 1976Certificate of incorporation (1 page)
19 August 1976Certificate of incorporation (1 page)