UKBizDB.co.uk

GRAY DAWES TRAVEL LIMITED

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

This company is commonly known as Gray Dawes Travel Limited. The company was founded 57 years ago and was given the registration number 00904769. The firm's registered office is in COLCHESTER. You can find them at The Octagon, 27 Middleborough, Colchester, Essex. This company's SIC code is 79110 - Travel agency activities.

Company Information

Name:GRAY DAWES TRAVEL LIMITED
Company Number:00904769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 79110 - Travel agency activities

Office Address & Contact

Registered Address:The Octagon, 27 Middleborough, Colchester, Essex, CO1 1RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Secretary24 October 2018Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director01 May 2014Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director17 May 2011Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director01 June 2011Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director14 October 2009Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Director24 July 2015Active
113 Winnock Road, Colchester, CO1 2DP

Secretary01 June 2004Active
192 Mile End Road, Colchester, CO4 5DY

Secretary18 February 2000Active
25 Hoynors, Danbury, Chelmsford, CM3 4RL

Secretary-Active
66, Greenstead Road, Colchester, England, CO1 2SU

Secretary30 September 2008Active
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA

Secretary01 September 1999Active
15 Orchard Way, Horringer, Bury St Edmunds, IP29 5SF

Secretary27 June 1997Active
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ

Secretary26 April 2002Active
The Octagon, 27 Middleborough, Colchester, CO1 1RA

Secretary17 October 2011Active
Newbold House, 12 Linkway, Camberley, GU15 2NH

Secretary29 August 1995Active
The Old House The Folly, Lightwater, GU18 8XA

Director27 March 1997Active
16 Brackendene Close, Horsell, Woking, GU21 4ED

Director01 November 1992Active
192 Mile End Road, Colchester, CO4 5DY

Director18 February 2000Active
25 Hoynors, Danbury, Chelmsford, CM3 4RL

Director-Active
27 Maple Drive, Kirby Cross, CO13 0QY

Director26 April 2002Active
3 Broad Walk, Orpington, BR6 7RZ

Director01 March 2004Active
34 Well Lane, Stock, Ingatestone, CM4 9LZ

Director-Active
Westfield, Post Office Lane, Little Totham, Maldon, CM9 8JL

Director26 April 2002Active
Talisker Bures Road Wissington, Nayland, Colchester, CO6 4NA

Director-Active
3 Woburn Close, Baxenden, BB5 2TS

Director26 April 2002Active
26 Broomfield Crescent, Wivenhoe, Colchester, CO7 9PZ

Director03 January 2003Active
9 Stour Walk, Parsons Heath, Colchester, CO4 3UX

Director26 April 2002Active
34 Fairfield Avenue, Felixstowe, IP11 9JQ

Director04 May 1999Active
Newbold House, 12 Linkway, Camberley, GU15 2NH

Director21 March 1995Active
Kingsbury House, Kingsbury Episcopi, Martock, TA12 6AU

Director-Active
33 Russell Road, Northwood, HA6 2LP

Director13 May 1998Active
5 Cambrian Close, Camberley, GU15 3LD

Director-Active
153 Imperial Avenue, Maylandsea, Chelmsford, CM3 6TT

Director26 April 2002Active

People with Significant Control

Inchcape Family Estates
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:16, Northumberland Avenue, London, England, WC2N 5AP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-12-14Accounts

Accounts with accounts type group.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type full.

Download
2022-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-11-24Accounts

Accounts with accounts type full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Termination secretary company with name termination date.

Download
2018-10-24Officers

Appoint person secretary company with name date.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2018-09-08Confirmation statement

Confirmation statement with no updates.

Download
2018-08-02Mortgage

Mortgage charge whole release with charge number.

Download
2018-01-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-10-06Officers

Change person secretary company with change date.

Download
2017-10-05Accounts

Accounts with accounts type full.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-07-25Officers

Change person director company with change date.

Download
2017-07-25Mortgage

Mortgage satisfy charge full.

Download
2016-11-18Accounts

Accounts with accounts type full.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-02-09Mortgage

Mortgage satisfy charge full.

Download
2015-11-06Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.