UKBizDB.co.uk

BRADT TRAVEL GUIDES LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bradt Travel Guides Ltd.. The company was founded 23 years ago and was given the registration number 04138316. The firm's registered office is in CHESHAM. You can find them at 31a High Street, , Chesham, . This company's SIC code is 58110 - Book publishing.

Company Information

Name:BRADT TRAVEL GUIDES LTD.
Company Number:04138316
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 January 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing

Office Address & Contact

Registered Address:31a High Street, Chesham, England, HP5 1BW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31a, High Street, Chesham, England, HP5 1BW

Secretary21 February 2022Active
10, Havenview Road, Seaton, United Kingdom, EX12 2PF

Director10 January 2001Active
31a, High Street, Chesham, England, HP5 1BW

Director22 March 2022Active
31a, High Street, Chesham, England, HP5 1BW

Director10 April 2007Active
31a, High Street, Chesham, England, HP5 1BW

Director21 February 2022Active
1a Hoo Cottage, Sandy Rise, Chalfont St Peter, SL9 9TR

Secretary10 January 2001Active
Idc House, The Vale, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9RZ

Secretary19 November 2007Active
31a, High Street, Chesham, England, HP5 1BW

Secretary01 July 2014Active
18 South Western Road, St Margarets, Twickenham, TW1 1LQ

Secretary27 July 2006Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary10 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director10 January 2001Active
Idc House, The Vale, Chalfont St. Peter, Gerrards Cross, United Kingdom, SL9 9RZ

Director02 January 2007Active
44 Austenwood Close, Chalfont St Peter, Gerrards Cross, SL9 9DD

Director10 January 2001Active
31a, High Street, Chesham, England, HP5 1BW

Director02 September 2003Active
18 South Western Road, St Margarets, Twickenham, TW1 1LQ

Director01 January 2005Active
Greenfinches 14 The Oaks, West Byfleet, KT14 6RL

Director10 January 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director10 January 2001Active

People with Significant Control

Bradt Holdings Ltd
Notified on:21 February 2022
Status:Active
Country of residence:United Kingdom
Address:31a, High Street, Chesham, United Kingdom, HP5 1BW
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Adrian James Phillips
Notified on:20 June 2017
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:31a, High Street, Chesham, England, HP5 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Hilary Janet Bradt
Notified on:06 April 2016
Status:Active
Date of birth:July 1941
Nationality:British
Country of residence:England
Address:31a, High Street, Chesham, England, HP5 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent
Peter Bernard Jay
Notified on:06 April 2016
Status:Active
Date of birth:June 1953
Nationality:British
Country of residence:England
Address:31a, High Street, Chesham, England, HP5 1BW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2023-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-03-04Persons with significant control

Notification of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Persons with significant control

Cessation of a person with significant control.

Download
2022-02-28Officers

Appoint person secretary company with name date.

Download
2022-02-28Officers

Termination secretary company with name termination date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type total exemption full.

Download
2019-03-19Address

Change registered office address company with date old address new address.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with updates.

Download
2018-01-19Persons with significant control

Notification of a person with significant control.

Download
2017-06-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.