BURNLEY & PENDLE TRAVEL LIMITED

Prospect Park Prospect Park, Harrogate, HG2 7NY
StatusACTIVE
Company No.01777430
CategoryPrivate Limited Company
Incorporated13 Dec 1983
Age40 years, 5 months, 19 days
JurisdictionEngland Wales

SUMMARY

BURNLEY & PENDLE TRAVEL LIMITED is an active private limited company with number 01777430. It was incorporated 40 years, 5 months, 19 days ago, on 13 December 1983. The company address is Prospect Park Prospect Park, Harrogate, HG2 7NY.



Company Fillings

Appoint person director company with name date

Date: 17 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Mr Guillaume Robert Emilien Chanussot

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 13 Nov 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 06 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2023

Action Date: 28 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-28

Officer name: Alex Lloyd Hornby

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2023

Action Date: 03 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Brown

Appointment date: 2023-04-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Henri-Vincent Rohard

Appointment date: 2023-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-13

Officer name: Mark Alan Dale

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 11 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 06 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jun 2022

Action Date: 19 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-19

Documents

View document PDF

Legacy

Date: 06 Jun 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 19/12/20

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 19/12/20

Documents

View document PDF

Legacy

Date: 26 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 19/12/20

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Dec 2021

Action Date: 20 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-21

New date: 2020-12-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Jul 2021

Action Date: 21 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-21

Documents

View document PDF

Legacy

Date: 15 Jul 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/19

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/19

Documents

View document PDF

Legacy

Date: 14 Jul 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2021

Action Date: 06 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-01

Officer name: Mr Vittorio Luciano Pizzuti

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Robert Turner

Appointment date: 2020-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 06 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2020

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-03

Officer name: Gordon Duncan Irvine

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2020

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-16

Officer name: Mr Mark Alan Dale

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2020

Action Date: 21 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-21

Documents

View document PDF

Legacy

Date: 08 Jan 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 21/12/18

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/18

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/18

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Sep 2019

Action Date: 21 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-12-24

New date: 2018-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2019

Action Date: 06 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Seth King

Termination date: 2019-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Seth King

Appointment date: 2019-01-07

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nadean Mcnaught

Termination date: 2018-10-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2018

Action Date: 18 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-18

Officer name: Nadean Mcnaught

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-27

Officer name: Russell George Revill

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 28 Sep 2018

Action Date: 23 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-23

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 23/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 23/12/17

Documents

View document PDF

Legacy

Date: 28 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 23/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2017

Action Date: 17 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-17

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 17/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 17/12/16

Documents

View document PDF

Legacy

Date: 02 Oct 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 17/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-01

Officer name: James Keillor Wallace

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-01

Officer name: James Keillor Wallace

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Feb 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-02-01

Officer name: Mrs Nadean Mcnaught

Documents

View document PDF

Appoint person director company with name date

Date: 01 Feb 2017

Action Date: 11 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadean Mcnaught

Appointment date: 2017-01-11

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Dec 2016

Action Date: 19 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-19

Documents

View document PDF

Legacy

Date: 15 Dec 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 24/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 19/12/15

Documents

View document PDF

Legacy

Date: 06 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 19/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 30 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Sep 2015

Action Date: 20 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-20

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 20/12/14

Documents

View document PDF

Legacy

Date: 08 Sep 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 20/12/14

Documents

View document PDF

Legacy

Date: 19 Aug 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 20/12/14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Gilbert

Termination date: 2015-08-05

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Hornby

Appointment date: 2015-04-16

Documents

View document PDF

Change person director company with change date

Date: 17 Apr 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Gilbert

Change date: 2015-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Oct 2014

Action Date: 21 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-21

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 21/12/13

Documents

View document PDF

Legacy

Date: 07 Oct 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 21/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Legacy

Date: 29 Aug 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Appoint person director company with name

Date: 23 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Duncan Irvine

Documents

View document PDF

Termination director company with name

Date: 20 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Eggleton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2013

Action Date: 30 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-30

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2013

Action Date: 23 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Keillor Wallace

Change date: 2013-08-23

Documents

View document PDF

Auditors resignation company

Date: 19 Aug 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2013

Action Date: 22 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-22

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2012

Action Date: 24 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 30 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Keillor Wallace

Change date: 2012-03-30

Documents

View document PDF

Change person secretary company with change date

Date: 08 Jun 2012

Action Date: 30 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Keillor Wallace

Change date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 30 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-30

Documents

View document PDF

Termination director company with name

Date: 02 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hodgson

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2011

Action Date: 24 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2011-12-31

New date: 2011-12-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 17 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 08 Apr 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 20 Dec 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell George Revill

Change date: 2010-12-20

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-10

Officer name: Mr James Keillor Wallace

Documents

View document PDF

Change person secretary company with change date

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr James Keillor Wallace

Change date: 2011-01-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 30 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin James Gilbert

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/08/09; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr james keillor wallace

Documents

View document PDF


Some Companies

BLENHEIM CATERING SOLUTIONS LIMITED

STAFFORDS ACCOUNTANTS, CAVENDISH HOUSE CLARKE STREET,POULTON-LE-FYLDE,FY6 8JW

Number:11550359
Status:ACTIVE
Category:Private Limited Company

NUTRIMENT LTD

ENTERPRISE HOUSE,CAMBERLEY,GU15 2QR

Number:08506112
Status:ACTIVE
Category:Private Limited Company

PIANOS GALORE LTD.

19 CHURCH ROAD,HOVE,BN3 2FA

Number:03114796
Status:ACTIVE
Category:Private Limited Company

S W FISHING LIMITED

765 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9SU

Number:11332691
Status:ACTIVE
Category:Private Limited Company

SELTA UK LTD

THE TALL COTTAGE,THURNHAM,LA2 0DP

Number:08288029
Status:ACTIVE
Category:Private Limited Company

SUPERSTRUCTURAL LIMITED

C/O TAYLOR COCKS ABBEY HOUSE, HICKLEYS COURT,FARNHAM,GU9 7QQ

Number:10901757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source