Company NameStockton Travel Limited
DirectorsMohammed Asghar and Mohammed Munir Ditta
Company StatusActive
Company Number02412253
CategoryPrivate Limited Company
Incorporation Date9 August 1989(34 years, 8 months ago)

Business Activity

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

Directors

Director NameMohammed Asghar
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address168 Westgate
Bradford
BD1 2RN
Secretary NameMisbah Asghar
NationalityBritish
StatusCurrent
Appointed01 June 2001(11 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleHousewife
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
Director NameMr Mohammed Munir Ditta
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2011(21 years, 9 months after company formation)
Appointment Duration12 years, 11 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address168 Westgate
Bradford
BD1 2RN
Director NameMr Allah Ditta
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleDirector/Travel Agent
Correspondence Address34 The Bank
Eccleshill
Bradford
West Yorkshire
BD10 8BN
Secretary NameMr Mohammad Asghar
NationalityBritish
StatusResigned
Appointed31 May 1991(1 year, 9 months after company formation)
Appointment Duration10 years (resigned 01 June 2001)
RoleCompany Director
Correspondence Address34 The Bank
Eccleshill
Bradford
West Yorkshire
BD10 8BN
Director NameMr Mohammed Munir Ditta
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(21 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2012)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address168 Westgate
Bradford
West Yorkshire
BD1 2RN

Contact

Websitewww.stocktontravel.net/
Telephone01274 370039
Telephone regionBradford

Location

Registered Address168 Westgate
Bradford
West Yorkshire
BD1 2RN
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£260,102
Cash£60,780
Current Liabilities£64,991

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

15 June 2009Delivered 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 2009Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2005Delivered 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 1996Delivered 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 1991Delivered 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

Filing History

20 July 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
1 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
16 June 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
31 May 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
16 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
1 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
5 June 2018Director's details changed for Mr Mohammed Munir Ditta on 5 June 2018 (2 pages)
5 June 2018Director's details changed for Mohammed Asghar on 5 June 2018 (2 pages)
5 June 2018Secretary's details changed for Misbah Asghar on 5 June 2018 (1 page)
1 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
10 July 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 June 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
23 September 2016Satisfaction of charge 7 in full (4 pages)
23 September 2016Satisfaction of charge 7 in full (4 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 30,000
(6 pages)
13 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-13
  • GBP 30,000
(6 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
28 June 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,000
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 30,000
(5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,000
(5 pages)
9 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages)
11 June 2013Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages)
11 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
11 June 2013Director's details changed for Mr Mohammed Munir Ditta on 1 December 2012 (2 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Mohammed Ditta as a director (1 page)
6 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
6 June 2012Termination of appointment of Mohammed Ditta as a director (1 page)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
1 June 2011Appointment of Mr Mohammed Munir Ditta as a director (2 pages)
1 June 2011Appointment of Mr Mohammed Munir Ditta as a director (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Mr Mohammed Munir Ditta as a director (2 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Appointment of Mr Mohammed Munir Ditta as a director (2 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 June 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
28 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
4 June 2008Return made up to 31/05/08; full list of members (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
6 December 2007Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
14 June 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
12 July 2006Director's particulars changed (1 page)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Director's particulars changed (1 page)
12 July 2006Return made up to 31/05/06; full list of members (2 pages)
12 July 2006Secretary's particulars changed (1 page)
12 July 2006Return made up to 31/05/06; full list of members (2 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
25 October 2005Particulars of mortgage/charge (5 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 July 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
9 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Accounts made up to 31 March 2004 (9 pages)
7 June 2004Return made up to 31/05/04; full list of members (6 pages)
7 June 2004Accounts made up to 31 March 2004 (9 pages)
30 July 2003Accounts made up to 31 March 2003 (9 pages)
30 July 2003Accounts made up to 31 March 2003 (9 pages)
11 July 2003Return made up to 31/05/03; full list of members (6 pages)
11 July 2003Return made up to 31/05/03; full list of members (6 pages)
18 June 2002Accounts made up to 31 March 2002 (9 pages)
18 June 2002Accounts made up to 31 March 2002 (9 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 June 2002New secretary appointed (2 pages)
10 June 2002Director resigned (1 page)
10 June 2002New secretary appointed (2 pages)
10 June 2002Secretary resigned (1 page)
10 June 2002Secretary resigned (1 page)
10 June 2002Director resigned (1 page)
29 August 2001Accounts made up to 31 March 2001 (9 pages)
29 August 2001Accounts made up to 31 March 2001 (9 pages)
20 June 2001New director appointed (2 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001Return made up to 31/05/01; full list of members (6 pages)
20 June 2001New director appointed (2 pages)
12 July 2000Accounts made up to 31 March 2000 (9 pages)
12 July 2000Accounts made up to 31 March 2000 (9 pages)
23 June 2000Return made up to 31/05/00; full list of members (6 pages)
23 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 March 2000Accounts made up to 31 March 1999 (9 pages)
28 March 2000Accounts made up to 31 March 1999 (9 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
21 July 1999Return made up to 31/05/99; full list of members (6 pages)
12 November 1998Ad 28/10/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
12 November 1998Ad 28/10/98--------- £ si 5000@1=5000 £ ic 25000/30000 (2 pages)
26 June 1998Accounts made up to 31 March 1998 (9 pages)
26 June 1998Accounts made up to 31 March 1998 (9 pages)
10 September 1997Return made up to 31/05/97; full list of members (6 pages)
10 September 1997Return made up to 31/05/97; full list of members (6 pages)
27 August 1997Accounts made up to 31 March 1997 (9 pages)
27 August 1997Accounts made up to 31 March 1997 (9 pages)
30 January 1997Accounts made up to 31 March 1996 (7 pages)
30 January 1997Accounts made up to 31 March 1996 (7 pages)
8 August 1996Return made up to 31/05/96; no change of members (4 pages)
8 August 1996Return made up to 31/05/96; no change of members (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
25 January 1996Particulars of mortgage/charge (4 pages)
5 September 1995Accounts made up to 31 March 1995 (9 pages)
5 September 1995Accounts made up to 31 March 1995 (9 pages)
5 September 1995Return made up to 31/05/95; no change of members (4 pages)
5 September 1995Return made up to 31/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)