Company NameBridlington Rugby Union Football Club Limited
Company StatusActive
Company Number05421576
CategoryPrivate Limited Company
Incorporation Date12 April 2005(19 years ago)
Previous NameTraveltrend Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr David Robert Allison
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(4 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Richard Medforth
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2015(9 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Wyndham Richard Watts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2015(9 years, 11 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Neil Frank Arton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2015(10 years, 1 month after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Paul Richard Chapman
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2016(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Secretary NameRichard Medforth
StatusCurrent
Appointed24 July 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMarc Chapman
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2018(13 years, 2 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park
Queensgate
Bridlington
East Riding Of Yorkshire
YO16 7LN
Director NameMr Dean Frederick Emmanuel Thompson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2020(15 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Park Queensgate
Bridlington
YO16 7LN
Director NameMr David Christopher Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2022(17 years, 4 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
YO16 7LN
Director NameMr Alistair Sutton
Date of BirthAugust 1986 (Born 37 years ago)
NationalityEnglish
StatusCurrent
Appointed13 December 2022(17 years, 8 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
YO16 7LN
Director NameMr Grant Matthew Walkington
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Riding Of Yorkshire
YO16 7LN
Director NameMr Mark Andrew Beckett
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2024(18 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Riding Of Yorkshire
YO16 7LN
Director NameMr Bruce Heblethwayte Raper
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 1 week after company formation)
Appointment Duration12 years, 1 month (resigned 24 July 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Alan Warrington
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 02 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Richard Dunk
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 1 week after company formation)
Appointment Duration9 years, 8 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameJohn Richard Chambers
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Secretary NameJohn Richard Chambers
NationalityBritish
StatusResigned
Appointed24 June 2005(2 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr David Christopher Jackson
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2009(4 years, 2 months after company formation)
Appointment Duration8 years, 11 months (resigned 15 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameGordon William Morrice
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2012(7 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Neil Frank Arton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Jonathan Richard Rowbottom
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(8 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Secretary NameMr Bruce Heblethwayte Raper
StatusResigned
Appointed10 February 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 July 2017)
RoleCompany Director
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Philip Todd
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2020(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameMr Martin James Robinson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2021(16 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDukes Park Queensgate
Bridlington
East Yorkshire
YO16 7LN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 April 2005(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Telephone01262 606016
Telephone regionBridlington

Location

Registered AddressMedina House
2 Station Avenue
Bridlington
East Yorkshire
YO16 4LZ
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishBridlington
WardBridlington South
Built Up AreaBridlington
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bruce Heblethwayte Raper
14.29%
Ordinary
1 at £1David Allison
14.29%
Ordinary
1 at £1David Jackson
14.29%
Ordinary
1 at £1Jonathan Richard Rowbottom
14.29%
Ordinary
1 at £1Neil Frank Arton
14.29%
Ordinary
1 at £1Richard Medforth
14.29%
Ordinary
1 at £1Wyndham Richard Watts
14.29%
Ordinary

Financials

Year2014
Net Worth£273,814
Cash£28,410
Current Liabilities£27,391

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 March 2024 (1 month ago)
Next Return Due3 April 2025 (11 months, 2 weeks from now)

Charges

5 July 2013Delivered on: 9 July 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H 11 north street, bridlington, east yorkshire. Notification of addition to or amendment of charge.
Outstanding
18 June 2013Delivered on: 19 June 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
24 November 2005Delivered on: 1 December 2005
Satisfied on: 14 July 2009
Persons entitled: Rugby Football Foundation

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Dukes park st thomas road bridlington.
Fully Satisfied

Filing History

28 October 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
17 July 2020Appointment of Mr Dean Frederick Emmanuel Thompson as a director on 15 July 2020 (2 pages)
16 July 2020Appointment of Mr Philip Todd as a director on 15 July 2020 (2 pages)
18 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
22 April 2020Confirmation statement made on 5 June 2019 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
26 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
9 July 2018Termination of appointment of David Christopher Jackson as a director on 15 June 2018 (1 page)
9 July 2018Appointment of Marc Chapman as a director on 15 June 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
27 June 2018Cancellation of shares. Statement of capital on 20 June 2018
  • GBP 7.00
(4 pages)
26 April 2018Confirmation statement made on 12 April 2018 with updates (4 pages)
11 January 2018Termination of appointment of Bruce Heblethwayte Raper as a director on 24 July 2017 (1 page)
20 September 2017Termination of appointment of Bruce Heblethwayte Raper as a secretary on 24 July 2017 (3 pages)
20 September 2017Appointment of Richard Medforth as a secretary on 24 July 2017 (3 pages)
20 September 2017Termination of appointment of Bruce Heblethwayte Raper as a secretary on 24 July 2017 (3 pages)
20 September 2017Appointment of Richard Medforth as a secretary on 24 July 2017 (3 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
13 September 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 12 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
28 July 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 June 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
24 June 2016Memorandum and Articles of Association (15 pages)
24 June 2016Memorandum and Articles of Association (15 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
(12 pages)
20 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 8
(12 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
21 March 2016Memorandum and Articles of Association (15 pages)
21 March 2016Memorandum and Articles of Association (15 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 February 2016Appointment of Mr Paul Richard Chapman as a director on 15 January 2016 (3 pages)
3 February 2016Appointment of Mr Paul Richard Chapman as a director on 15 January 2016 (3 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 8
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 15 January 2016
  • GBP 8
(4 pages)
23 October 2015Memorandum and Articles of Association (15 pages)
23 October 2015Memorandum and Articles of Association (15 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
23 October 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
28 May 2015Appointment of Mr Wyndham Richard Watts as a director on 13 March 2015 (2 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7
(10 pages)
28 May 2015Appointment of Mr Wyndham Richard Watts as a director on 13 March 2015 (2 pages)
28 May 2015Appointment of Mr Neil Frank Arton as a director on 28 May 2015 (2 pages)
28 May 2015Appointment of Mr Neil Frank Arton as a director on 28 May 2015 (2 pages)
28 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 7
(10 pages)
27 March 2015Termination of appointment of Gordon William Morrice as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Gordon William Morrice as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Richard Dunk as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Neil Frank Arton as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Neil Frank Arton as a director on 13 March 2015 (1 page)
27 March 2015Termination of appointment of Richard Dunk as a director on 13 March 2015 (1 page)
20 February 2015Appointment of Richard Medforth as a director on 2 January 2015 (3 pages)
20 February 2015Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages)
20 February 2015Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages)
20 February 2015Appointment of Richard Medforth as a director on 2 January 2015 (3 pages)
20 February 2015Termination of appointment of Alan Warrington as a director on 2 January 2015 (2 pages)
20 February 2015Appointment of Richard Medforth as a director on 2 January 2015 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
26 June 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 7
(12 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (12 pages)
8 May 2014Annual return made up to 12 April 2014 with a full list of shareholders (12 pages)
12 February 2014Termination of appointment of John Richard Chambers as a director on 10 February 2014 (1 page)
12 February 2014Appointment of Mr Bruce Heblethwayte Raper as a secretary (2 pages)
12 February 2014Appointment of Mr Bruce Heblethwayte Raper as a secretary on 10 February 2014 (2 pages)
12 February 2014Termination of appointment of John Richard Chambers as a secretary on 10 February 2014 (1 page)
12 February 2014Termination of appointment of John Chambers as a director (1 page)
12 February 2014Termination of appointment of John Richard Chambers as a director on 10 February 2014 (1 page)
12 February 2014Termination of appointment of John Richard Chambers as a secretary on 10 February 2014 (1 page)
12 February 2014Termination of appointment of John Chambers as a secretary (1 page)
12 February 2014Appointment of Mr Bruce Heblethwayte Raper as a secretary on 10 February 2014 (2 pages)
19 December 2013Appointment of Mr Neil Frank Arton as a director on 25 November 2013 (2 pages)
19 December 2013Appointment of Mr Jonathan Richard Rowbottom as a director (2 pages)
19 December 2013Appointment of Mr Neil Frank Arton as a director (2 pages)
19 December 2013Appointment of Mr Jonathan Richard Rowbottom as a director on 25 November 2013 (2 pages)
19 December 2013Appointment of Mr Jonathan Richard Rowbottom as a director on 25 November 2013 (2 pages)
19 December 2013Appointment of Mr Neil Frank Arton as a director on 25 November 2013 (2 pages)
9 July 2013Registration of charge 054215760003, created on 5 July 2013 (10 pages)
9 July 2013Registration of charge 054215760003 (10 pages)
9 July 2013Registration of charge 054215760003, created on 5 July 2013 (10 pages)
9 July 2013Registration of charge 054215760003, created on 5 July 2013 (10 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 June 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
19 June 2013Registration of charge 054215760002, created on 18 June 2013 (26 pages)
19 June 2013Registration of charge 054215760002 (26 pages)
19 June 2013Registration of charge 054215760002, created on 18 June 2013 (26 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (11 pages)
16 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (11 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
18 July 2012Appointment of Gordon William Morrice as a director (3 pages)
18 July 2012Appointment of Gordon William Morrice as a director on 18 July 2012 (3 pages)
18 July 2012Appointment of Gordon William Morrice as a director on 18 July 2012 (3 pages)
1 June 2012Director's details changed for Mr Bruce Heblethwayte Raper on 12 April 2012 (2 pages)
1 June 2012Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page)
1 June 2012Secretary's details changed for John Richard Chambers on 12 April 2011 (2 pages)
1 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
1 June 2012Director's details changed for John Richard Chambers on 12 April 2012 (2 pages)
1 June 2012Annual return made up to 12 April 2012 with a full list of shareholders (10 pages)
1 June 2012Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page)
1 June 2012Director's details changed for Richard Dunk on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Richard Dunk on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr David Robert Allison on 12 April 2012 (2 pages)
1 June 2012Secretary's details changed for John Richard Chambers on 12 April 2011 (2 pages)
1 June 2012Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page)
1 June 2012Director's details changed for Mr Alan Warrington on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr David Robert Allison on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr Alan Warrington on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr Bruce Heblethwayte Raper on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr David Christopher Jackson on 12 April 2012 (2 pages)
1 June 2012Director's details changed for Mr David Christopher Jackson on 12 April 2012 (2 pages)
1 June 2012Registered office address changed from Dukes Park St Thomas Road Bridlington East Yorkshire YO16 7LN on 1 June 2012 (1 page)
1 June 2012Director's details changed for John Richard Chambers on 12 April 2012 (2 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Director's details changed for John Richard Chambers on 12 April 2011 (2 pages)
14 April 2011Director's details changed for John Richard Chambers on 12 April 2011 (2 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (10 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 July 2010Termination of appointment of Gordon Morrice as a director (2 pages)
19 July 2010Termination of appointment of Gordon Morrice as a director (2 pages)
12 July 2010Capitals not rolled up (2 pages)
12 July 2010Capitals not rolled up (2 pages)
26 April 2010Director's details changed for Alan Warrington on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
26 April 2010Director's details changed for Alan Warrington on 12 April 2010 (2 pages)
26 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (7 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
5 August 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
30 July 2009Director appointed david robert allison (3 pages)
30 July 2009Director appointed david robert allison (3 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 July 2009Director appointed david christopher jackson (2 pages)
14 July 2009Director appointed gordon william morrice (2 pages)
14 July 2009Director appointed gordon william morrice (2 pages)
14 July 2009Director appointed david christopher jackson (2 pages)
8 July 2009Ad 26/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
8 July 2009Ad 26/06/09\gbp si 3@1=3\gbp ic 4/7\ (2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
1 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2009Return made up to 12/04/09; full list of members (5 pages)
15 April 2009Return made up to 12/04/09; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
15 April 2008Return made up to 12/04/08; full list of members (5 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
19 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
17 April 2007Return made up to 12/04/07; full list of members (3 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
29 September 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 April 2006Return made up to 12/04/06; full list of members (8 pages)
19 April 2006Return made up to 12/04/06; full list of members (8 pages)
7 February 2006Secretary resigned (1 page)
7 February 2006Secretary resigned (1 page)
7 February 2006Director resigned (1 page)
7 February 2006Director resigned (1 page)
1 December 2005Particulars of mortgage/charge (7 pages)
1 December 2005Particulars of mortgage/charge (7 pages)
18 November 2005New director appointed (2 pages)
18 November 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (3 pages)
8 September 2005Registered office changed on 08/09/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 September 2005Registered office changed on 08/09/05 from: 16 churchill way cardiff CF10 2DX (1 page)
8 September 2005New secretary appointed;new director appointed (2 pages)
8 September 2005New director appointed (2 pages)
8 September 2005Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 September 2005Ad 24/06/05--------- £ si 3@1=3 £ ic 1/4 (2 pages)
8 September 2005New director appointed (3 pages)
8 September 2005New secretary appointed;new director appointed (2 pages)
6 September 2005Memorandum and Articles of Association (8 pages)
6 September 2005Memorandum and Articles of Association (8 pages)
30 June 2005Memorandum and Articles of Association (8 pages)
30 June 2005Memorandum and Articles of Association (8 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
20 June 2005Memorandum and Articles of Association (8 pages)
20 June 2005Memorandum and Articles of Association (8 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
17 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
16 May 2005Memorandum and Articles of Association (7 pages)
16 May 2005Memorandum and Articles of Association (7 pages)
5 May 2005Company name changed traveltrend LIMITED\certificate issued on 05/05/05 (2 pages)
5 May 2005Company name changed traveltrend LIMITED\certificate issued on 05/05/05 (2 pages)
12 April 2005Incorporation (12 pages)
12 April 2005Incorporation (12 pages)