Bradford
BD1 2RN
Secretary Name | Misbah Asghar |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2001(11 years, 9 months after company formation) |
Appointment Duration | 22 years, 11 months |
Role | Housewife |
Correspondence Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
Director Name | Mr Mohammed Munir Ditta |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2011(21 years, 9 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 168 Westgate Bradford BD1 2RN |
Director Name | Mr Allah Ditta |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2001) |
Role | Director/Travel Agent |
Correspondence Address | 34 The Bank Eccleshill Bradford West Yorkshire BD10 8BN |
Secretary Name | Mr Mohammad Asghar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(1 year, 9 months after company formation) |
Appointment Duration | 10 years (resigned 01 June 2001) |
Role | Company Director |
Correspondence Address | 34 The Bank Eccleshill Bradford West Yorkshire BD10 8BN |
Director Name | Mr Mohammed Munir Ditta |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(21 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 31 March 2012) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
Website | www.stocktontravel.net/ |
---|---|
Telephone | 01274 370039 |
Telephone region | Bradford |
Registered Address | 168 Westgate Bradford West Yorkshire BD1 2RN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford West |
County | West Yorkshire |
Ward | City |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £260,102 |
Cash | £60,780 |
Current Liabilities | £64,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
15 June 2009 | Delivered on: 17 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 1 pelham road bradford west yorkshire. Outstanding |
---|---|
15 June 2009 | Delivered on: 17 June 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 13 pelham road bradford west yorkshire. Outstanding |
24 October 2008 | Delivered on: 28 October 2008 Satisfied on: 16 June 2011 Persons entitled: Alliance & Leicester PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All money and liabilities see image for full details. Fully Satisfied |
26 November 2007 | Delivered on: 6 December 2007 Satisfied on: 16 June 2011 Persons entitled: Alliance & Leicester PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge over the deposit (£140,000) with all interest thereon and other sums. See the mortgage charge document for full details. Fully Satisfied |
19 July 2006 | Delivered on: 22 July 2006 Satisfied on: 16 June 2011 Persons entitled: Alliance & Leicester Commercial Bank PLC Classification: Charge on cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit by way of first fixed charge. See the mortgage charge document for full details. Fully Satisfied |
18 October 2005 | Delivered on: 25 October 2005 Satisfied on: 7 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re stockton travel limited business base rate tracker account, account number 20756571. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
19 January 1996 | Delivered on: 25 January 1996 Satisfied on: 7 July 2011 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule to form 395 together with all interest from time to time accruing thereon .............. details of charged depsoit contract(s) :- barclays bank PLC re stockton travel limited gts bid deposit bid no 23750996. see the mortgage charge document for full details. Fully Satisfied |
26 November 1991 | Delivered on: 3 December 1991 Satisfied on: 7 July 2011 Persons entitled: Barclays Bank PLC Classification: Letter of charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All moneys now or at any time hereafter standing to the credit of any account(s) of the company with the bank. Fully Satisfied |
20 July 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
1 June 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
31 May 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
16 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 July 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
5 June 2018 | Director's details changed for Mr Mohammed Munir Ditta on 5 June 2018 (2 pages) |
5 June 2018 | Director's details changed for Mohammed Asghar on 5 June 2018 (2 pages) |
5 June 2018 | Secretary's details changed for Misbah Asghar on 5 June 2018 (1 page) |
1 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
23 September 2016 | Satisfaction of charge 7 in full (4 pages) |
23 September 2016 | Satisfaction of charge 7 in full (4 pages) |
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
13 July 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-07-13
|
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages) |
11 June 2013 | Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages) |
11 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Mohammed Ditta as a director (1 page) |
6 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Termination of appointment of Mohammed Ditta as a director (1 page) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
13 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
20 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
1 June 2011 | Appointment of Mr Mohammed Munir Ditta as a director (2 pages) |
1 June 2011 | Appointment of Mr Mohammed Munir Ditta as a director (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mr Mohammed Munir Ditta as a director (2 pages) |
1 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mr Mohammed Munir Ditta as a director (2 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
10 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
17 June 2009 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
5 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
28 October 2008 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
4 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Particulars of mortgage/charge (3 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 31/05/07; full list of members (2 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Director's particulars changed (1 page) |
12 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
12 July 2006 | Secretary's particulars changed (1 page) |
12 July 2006 | Return made up to 31/05/06; full list of members (2 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
25 October 2005 | Particulars of mortgage/charge (5 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
29 July 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Accounts made up to 31 March 2004 (9 pages) |
7 June 2004 | Return made up to 31/05/04; full list of members (6 pages) |
7 June 2004 | Accounts made up to 31 March 2004 (9 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (9 pages) |
30 July 2003 | Accounts made up to 31 March 2003 (9 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
11 July 2003 | Return made up to 31/05/03; full list of members (6 pages) |
18 June 2002 | Accounts made up to 31 March 2002 (9 pages) |
18 June 2002 | Accounts made up to 31 March 2002 (9 pages) |
16 June 2002 | Return made up to 31/05/02; full list of members
|
16 June 2002 | Return made up to 31/05/02; full list of members
|
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Director resigned (1 page) |
10 June 2002 | New secretary appointed (2 pages) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Secretary resigned (1 page) |
10 June 2002 | Director resigned (1 page) |
29 August 2001 | Accounts made up to 31 March 2001 (9 pages) |
29 August 2001 | Accounts made up to 31 March 2001 (9 pages) |
20 June 2001 | New director appointed (2 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
20 June 2001 | New director appointed (2 pages) |
12 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
12 July 2000 | Accounts made up to 31 March 2000 (9 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
23 June 2000 | Return made up to 31/05/00; full list of members (6 pages) |
28 March 2000 | Accounts made up to 31 March 1999 (9 pages) |
28 March 2000 | Accounts made up to 31 March 1999 (9 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
21 July 1999 | Return made up to 31/05/99; full list of members (6 pages) |
12 November 1998 | Ad 28/10/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
12 November 1998 | Ad 28/10/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages) |
26 June 1998 | Accounts made up to 31 March 1998 (9 pages) |
26 June 1998 | Accounts made up to 31 March 1998 (9 pages) |
10 September 1997 | Return made up to 31/05/97; full list of members (6 pages) |
10 September 1997 | Return made up to 31/05/97; full list of members (6 pages) |
27 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
27 August 1997 | Accounts made up to 31 March 1997 (9 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
30 January 1997 | Accounts made up to 31 March 1996 (7 pages) |
8 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
8 August 1996 | Return made up to 31/05/96; no change of members (4 pages) |
25 January 1996 | Particulars of mortgage/charge (4 pages) |
25 January 1996 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
5 September 1995 | Accounts made up to 31 March 1995 (9 pages) |
5 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
5 September 1995 | Return made up to 31/05/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |