Company NameCentaur Overland Travel Limited
Company StatusActive
Company Number01210180
CategoryPrivate Limited Company
Incorporation Date30 April 1975(49 years ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMatthew Henry Sims
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1991(15 years, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL
Director NameMr Roland Andrew Sims
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(43 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL
Director NameMr Patrick David Sims
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2018(43 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL
Director NameMr Derek William Mangan
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 10 months after company formation)
Appointment Duration16 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressChapel Paddock Barn
Rendham
Saxmundham
Suffolk
IP17 2AX
Director NameElizabeth Sims
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 10 months after company formation)
Appointment Duration33 years (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL
Secretary NameElizabeth Sims
NationalityBritish
StatusResigned
Appointed20 March 1991(15 years, 10 months after company formation)
Appointment Duration31 years (resigned 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL

Contact

Websiteminicoaches.com
Telephone020 83003001
Telephone regionLondon

Location

Registered AddressUnit 34 & 35, Acorn Industrial Park
Acorn Road
Dartford
Kent
DA1 4AL
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

1.1k at £1Mr Matthew Henry Sims
52.40%
Ordinary F
500 at £1Matthew Henry Sims Lifetime
24.95%
Ordinary G
450 at £1Mrs Elizabeth Sims
22.46%
Ordinary E
1 at £1Mr Adam Benjamin Sims
0.05%
Ordinary D
1 at £1Mr Daniel Matthew Sims
0.05%
Ordinary C
1 at £1Mr Patrick David Sims
0.05%
Ordinary B
1 at £1Mr Roland Andrew Sims
0.05%
Ordinary A

Financials

Year2014
Net Worth£2,292,005
Cash£594,169
Current Liabilities£395,995

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (10 months, 4 weeks from now)

Charges

13 October 2005Delivered on: 22 October 2005
Satisfied on: 14 November 2014
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged accounts being barclays bank PLC re centaur overland travel limited business premium account account number 70299774. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
19 April 1996Delivered on: 2 May 1996
Satisfied on: 14 November 2014
Persons entitled: Nws Bank PLC

Classification: Marine mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sixty four shares in the vessel "dignity" and in her boats and appurtenances.
Fully Satisfied
21 January 1994Delivered on: 1 February 1994
Satisfied on: 18 April 1996
Persons entitled: Barclays Bank PLC,

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for further details,. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 May 1984Delivered on: 13 June 1984
Satisfied on: 14 November 2014
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H-188C halfway st, sidcup, kent and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1980Delivered on: 29 October 1980
Satisfied on: 14 November 2014
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on an account current pursuant to an agreement dated 22..10.80.
Particulars: Sail & motor ship "a njou" O.N. 388578 registered 370 in 1980 london & heboats & appurtenances.
Fully Satisfied

Filing History

24 July 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (5 pages)
27 February 2020Director's details changed for Matthew Henry Sims on 27 February 2020 (2 pages)
27 February 2020Director's details changed for Elizabeth Sims on 27 February 2020 (2 pages)
27 February 2020Secretary's details changed for Elizabeth Sims on 27 February 2020 (1 page)
7 May 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
25 March 2019Confirmation statement made on 8 March 2019 with updates (5 pages)
15 March 2019Cessation of Matthew Henry Sims as a person with significant control on 22 May 2018 (1 page)
15 March 2019Notification of Centaur Group Limited as a person with significant control on 22 May 2018 (2 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
19 June 2018Appointment of Mr Patrick David Sims as a director on 22 May 2018 (2 pages)
19 June 2018Appointment of Mr Roland Andrew Sims as a director on 22 May 2018 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted 29/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
29 August 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares converted 29/10/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
6 June 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 8 March 2017 with updates (7 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 May 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2,004
(8 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,004
(7 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,004
(7 pages)
8 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,004
(7 pages)
14 November 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Satisfaction of charge 4 in full (1 page)
14 November 2014Satisfaction of charge 4 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Satisfaction of charge 5 in full (2 pages)
14 November 2014Satisfaction of charge 2 in full (1 page)
14 November 2014Satisfaction of charge 1 in full (1 page)
14 November 2014Satisfaction of charge 5 in full (2 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,004
(7 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,004
(7 pages)
28 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 2,004
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
7 May 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
3 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (7 pages)
28 March 2013Registered office address changed from 188 Halfway Street Sidcup Kent DA15 8DJ on 28 March 2013 (1 page)
28 March 2013Registered office address changed from 188 Halfway Street Sidcup Kent DA15 8DJ on 28 March 2013 (1 page)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
12 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (7 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
25 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (7 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
15 April 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
14 April 2010Annual return made up to 8 March 2010 with a full list of shareholders (14 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 May 2009Return made up to 08/03/09; full list of members (5 pages)
13 May 2009Return made up to 08/03/09; full list of members (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 July 2008Return made up to 08/03/08; full list of members (6 pages)
18 July 2008Return made up to 08/03/08; full list of members (6 pages)
12 June 2008Appointment terminated director derek mangan (1 page)
12 June 2008Appointment terminated director derek mangan (1 page)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Return made up to 08/03/07; full list of members (4 pages)
12 July 2007Return made up to 08/03/07; full list of members (4 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
21 March 2006Return made up to 08/03/06; full list of members (4 pages)
21 March 2006Return made up to 08/03/06; full list of members (4 pages)
22 October 2005Particulars of mortgage/charge (5 pages)
22 October 2005Particulars of mortgage/charge (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
6 April 2005Return made up to 08/03/05; full list of members (4 pages)
6 April 2005Return made up to 08/03/05; full list of members (4 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
22 July 2004Accounts for a small company made up to 31 October 2003 (6 pages)
11 March 2004Return made up to 08/03/04; full list of members (9 pages)
11 March 2004Return made up to 08/03/04; full list of members (9 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 July 2003Accounts for a small company made up to 31 October 2002 (6 pages)
5 April 2003Return made up to 08/03/03; full list of members (9 pages)
5 April 2003Return made up to 08/03/03; full list of members (9 pages)
23 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
23 July 2002Accounts for a small company made up to 31 October 2001 (5 pages)
19 March 2002Return made up to 08/03/02; full list of members (9 pages)
19 March 2002Return made up to 08/03/02; full list of members (9 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 July 2001Accounts for a small company made up to 31 October 2000 (5 pages)
14 March 2001Return made up to 08/03/01; full list of members (9 pages)
14 March 2001Return made up to 08/03/01; full list of members (9 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
14 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
11 July 2000Director's particulars changed (1 page)
11 July 2000Director's particulars changed (1 page)
11 July 2000Secretary's particulars changed;director's particulars changed (1 page)
11 July 2000Secretary's particulars changed;director's particulars changed (1 page)
5 April 2000Return made up to 08/03/00; full list of members (5 pages)
5 April 2000Return made up to 08/03/00; full list of members (5 pages)
23 November 1999Return made up to 20/03/99; full list of members (6 pages)
23 November 1999Return made up to 20/03/99; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
21 August 1998Full accounts made up to 31 October 1997 (14 pages)
21 August 1998Full accounts made up to 31 October 1997 (14 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
2 September 1997Full accounts made up to 31 October 1996 (11 pages)
21 May 1997Return made up to 20/03/97; no change of members (4 pages)
21 May 1997Return made up to 20/03/97; no change of members (4 pages)
16 July 1996Full accounts made up to 31 October 1995 (11 pages)
16 July 1996Full accounts made up to 31 October 1995 (11 pages)
30 May 1996Return made up to 20/03/96; full list of members (6 pages)
30 May 1996Return made up to 20/03/96; full list of members (6 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
2 May 1996Particulars of mortgage/charge (3 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
18 April 1996Declaration of satisfaction of mortgage/charge (2 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
5 September 1995Accounts for a small company made up to 31 October 1994 (11 pages)
16 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1994Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 December 1994Ad 28/10/94--------- £ si 4@1=4 £ ic 2000/2004 (2 pages)
16 December 1994Ad 28/10/94--------- £ si 4@1=4 £ ic 2000/2004 (2 pages)
16 December 1994Nc inc already adjusted 28/10/94 (1 page)
16 December 1994Nc inc already adjusted 28/10/94 (1 page)
30 April 1975Incorporation (10 pages)
30 April 1975Incorporation (10 pages)