Company NameTravelgreen Limited
DirectorDavid Green
Company StatusActive
Company Number03013263
CategoryPrivate Limited Company
Incorporation Date24 January 1995(29 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameDavid Green
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Secretary NameMrs Yvonne Lesley Fowler
StatusCurrent
Appointed05 November 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
Director NameLesley Green
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address195 Great North Road
Woodlands
Doncaster
South Yorkshire
DN6 7TZ
Secretary NameLesley Green
NationalityBritish
StatusResigned
Appointed24 January 1995(same day as company formation)
RoleCompany Director
Correspondence Address195 Great North Road
Woodlands
Doncaster
South Yorkshire
DN6 7TZ
Secretary NameJanice Green
NationalityBritish
StatusResigned
Appointed01 January 1996(11 months, 1 week after company formation)
Appointment Duration20 years, 10 months (resigned 05 November 2016)
RoleDriver
Correspondence AddressCanda Lodge
Hampole Balk Lane, Skellow
Doncaster
South Yorkshire
DN6 8LF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 January 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetravelgreen.co.uk

Location

Registered AddressCopia House Great Cliffe Court
Great Cliffe Road
Barnsley
South Yorkshire
S75 3SP
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
WardDodworth
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1000 at £1David Green
59.99%
Ordinary
666 at £1Janice Green
39.95%
Ordinary
1 at £1Janice Green
0.06%
B Non Voting

Financials

Year2014
Net Worth£506,649
Cash£108,955
Current Liabilities£89,025

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months, 1 week ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Charges

22 June 2011Delivered on: 23 June 2011
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings off wellsyke road, carcroft common adwick-le-street doncaster south yorkshire t/no SYK495763 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
31 March 2000Delivered on: 5 April 2000
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and premises foundation house, greath north road, woodlands, doncaster t/n SYK56396. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
23 June 1999Delivered on: 26 June 1999
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
8 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
26 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
25 October 2018Director's details changed for David Green on 24 October 2018 (2 pages)
25 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
26 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
23 October 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
15 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
2 March 2017Appointment of Mrs Yvonne Lesley Fowler as a secretary on 5 November 2016 (2 pages)
2 March 2017Appointment of Mrs Yvonne Lesley Fowler as a secretary on 5 November 2016 (2 pages)
1 March 2017Termination of appointment of Janice Green as a secretary on 5 November 2016 (1 page)
1 March 2017Termination of appointment of Janice Green as a secretary on 5 November 2016 (1 page)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
24 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,667
(5 pages)
2 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,667
(5 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
25 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
17 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,667
(5 pages)
17 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,667
(5 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,667
(5 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1,667
(5 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (15 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
9 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
13 March 2009Return made up to 24/01/09; full list of members (4 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
21 October 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
1 February 2008Return made up to 24/01/08; full list of members (3 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
5 November 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
2 April 2007Registered office changed on 02/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
2 April 2007Registered office changed on 02/04/07 from: bbic snydale road barnsley south yorkshire S72 8RP (1 page)
9 February 2007Return made up to 24/01/07; full list of members (6 pages)
9 February 2007Return made up to 24/01/07; full list of members (6 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
29 November 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
2 February 2006Return made up to 24/01/06; full list of members (6 pages)
2 February 2006Return made up to 24/01/06; full list of members (6 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
31 October 2005Total exemption small company accounts made up to 31 January 2005 (8 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 January 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 January 2004 (8 pages)
4 May 2004Return made up to 24/01/04; full list of members (6 pages)
4 May 2004Return made up to 24/01/04; full list of members (6 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
24 October 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
26 June 2003Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2NR (1 page)
26 June 2003Registered office changed on 26/06/03 from: fairclough house 105 redbrook road gawber barnsley south yorkshire S75 2NR (1 page)
5 February 2003Return made up to 24/01/03; full list of members (6 pages)
5 February 2003Return made up to 24/01/03; full list of members (6 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
29 January 2002Return made up to 24/01/02; full list of members (6 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
7 February 2001Return made up to 24/01/01; full list of members (6 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
5 April 2000Particulars of mortgage/charge (3 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 June 1999Particulars of mortgage/charge (4 pages)
26 June 1999Particulars of mortgage/charge (4 pages)
1 April 1999Full accounts made up to 31 January 1999 (1 page)
1 April 1999Full accounts made up to 31 January 1999 (1 page)
2 March 1999Return made up to 24/01/99; full list of members (6 pages)
2 March 1999Return made up to 24/01/99; full list of members (6 pages)
4 December 1998Ad 19/11/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
4 December 1998Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1998Ad 19/11/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
4 December 1998Ad 19/11/98--------- £ si 1@1=1 £ ic 1000/1001 (2 pages)
4 December 1998£ nc 1000/2000 19/11/98 (1 page)
4 December 1998£ nc 1000/2000 19/11/98 (1 page)
16 February 1998Return made up to 24/01/98; no change of members (4 pages)
16 February 1998Full accounts made up to 31 January 1998 (1 page)
16 February 1998Full accounts made up to 31 January 1998 (1 page)
16 February 1998Return made up to 24/01/98; no change of members (4 pages)
19 May 1997Full accounts made up to 31 January 1997 (1 page)
19 May 1997Full accounts made up to 31 January 1997 (1 page)
15 May 1997Registered office changed on 15/05/97 from: 195 great north road woodlands doncaster south yorkshire DN6 7TZ (1 page)
15 May 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997Return made up to 24/01/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
15 May 1997Registered office changed on 15/05/97 from: 195 great north road woodlands doncaster south yorkshire DN6 7TZ (1 page)
17 January 1996Registered office changed on 17/01/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
17 January 1996Registered office changed on 17/01/96 from: 83-85 shambles street barnsley south yorkshire S70 2SB (1 page)
24 January 1995Incorporation (14 pages)
24 January 1995Incorporation (14 pages)