UKBizDB.co.uk

CALEDONIAN TRAVEL LIMITED

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

This company is commonly known as Caledonian Travel Limited. The company was founded 60 years ago and was given the registration number 00782581. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 49390 - Other passenger land transport.

Company Information

Name:CALEDONIAN TRAVEL LIMITED
Company Number:00782581
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 1963
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 49390 - Other passenger land transport

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director18 April 2017Active
C/O Specialist Leisure Group, Waterside House, Waterside Drive, Wigan Pier Business Park, Wigan, United Kingdom, WN3 5AZ

Director01 October 2018Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Secretary-Active
30 Buckingham Drive, Knutsford, WA16 8LH

Secretary21 March 2005Active
Hillside Townhill, Bramham, Wetherby, LS23 6QD

Secretary17 July 1997Active
3 Broom Road, Tadcaster, LS24 9LH

Secretary03 November 1997Active
33 Dingleway, Appleton, Warrington, WA4 3AB

Secretary15 December 2006Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary01 May 2007Active
Kirkby House, Kirkby Overblow, Harrogate, HG3 1HJ

Director-Active
Mouse Hall, Galphay, Ripon, HG4 3NT

Director24 June 1997Active
Crow House Farm, Burton Leonard, Harrogate, HG3 3SX

Director01 December 1994Active
The Royal Hunting Lodge, Shipton, Beningborough, YO6 1BD

Director-Active
Hadleigh House, 128a Skipton Road, Ilkley, LS29 9BQ

Director01 May 1997Active
Beck House 10 Fulwith Mill Lane, Harrogate, HG2 8HJ

Director12 May 1994Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director13 October 2016Active
Wheelgate House, Reedness, Goole, DN14 8ER

Director-Active
Beech House, 45 Parish Ghyll Drive, Ilkley, LS29 9PR

Director24 October 1994Active
95 King Lane, Moortown, Leeds, LS17 5AX

Director05 June 2001Active
Snelsins House, Snelsins Lane, Cleckheaton, BD19 3UE

Director-Active
Hillside Townhill, Bramham, Wetherby, LS23 6QD

Director-Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director21 March 2005Active
Brackley House, Marholm Road Ufford, Stamford, PE9 3BL

Director15 August 1997Active
9 Mallard Walk, Derby, DE3 0TF

Director06 February 2004Active
176 Meadowburn, Bishopbriggs, G64 3LQ

Director28 October 1997Active
176 Meadowburn, Bishopbriggs, G64 3LQ

Director-Active
3 Brindle Heights Water Street, Brindle, Chorley, PR6 8YA

Director21 March 2005Active
Laithe Croft, Totties Lane, Holmfirth, HD1 1UL

Director19 July 1994Active
Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ

Director13 April 2012Active
Rivelin Common Lane, Warthill, York, YO19 5XL

Director-Active
57 Maxwell Avenue, Bearsden, Glasgow, G61 1NZ

Director31 May 2001Active
Victoria Mill, Miry Lane, Wigan, United Kingdom, WN3 4AG

Director03 September 2007Active
12 Grantley Place, Bradley, Huddersfield, HD2 1LZ

Director03 November 1997Active

People with Significant Control

Shearings Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Waterside House, Waterside Drive, Wigan, United Kingdom, WN3 5AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-09Gazette

Gazette dissolved liquidation.

Download
2022-02-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-07-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-05Officers

Termination secretary company with name termination date.

Download
2020-06-15Address

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

Download
2020-06-12Insolvency

Liquidation voluntary statement of affairs.

Download
2020-06-12Resolution

Resolution.

Download
2019-10-06Accounts

Accounts with accounts type dormant.

Download
2019-06-19Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Officers

Termination director company with name termination date.

Download
2018-10-18Officers

Appoint person director company with name date.

Download
2018-10-16Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type dormant.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Resolution

Resolution.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-12-04Officers

Change person director company with change date.

Download
2017-11-14Persons with significant control

Change to a person with significant control.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-06-17Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Officers

Change corporate secretary company with change date.

Download
2017-04-27Officers

Appoint person director company with name date.

Download
2017-02-20Address

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

Download
2016-11-10Accounts

Accounts with accounts type dormant.

Download
2016-11-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.