Company NameMenzies Response Limited
DirectorsPaul Raymond Patrick McCourt and Gregory John Michael
Company StatusActive
Company Number01471252
CategoryPrivate Limited Company
Incorporation Date4 January 1980(44 years, 4 months ago)
Previous NamesB P Travel Trade Services Limited and Orbital Marketing Services Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Raymond Patrick McCourt
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2013(33 years, 11 months after company formation)
Appointment Duration10 years, 5 months
RoleFinance Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Gregory John Michael
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2018(38 years, 8 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Paul Markland
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRydlings
Bossingham Road Stelling Minnis
Canterbury
Kent
CT4 6AZ
Director NameMrs Catherine May Burford
Date of BirthJanuary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 7 months after company formation)
Appointment Duration17 years, 9 months (resigned 13 May 2009)
RoleSecretary
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameMr Albert Clifford Burford
Date of BirthFebruary 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 7 months after company formation)
Appointment Duration18 years, 7 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Secretary NameMrs Catherine May Burford
NationalityBritish
StatusResigned
Appointed20 August 1991(11 years, 7 months after company formation)
Appointment Duration10 years, 3 months (resigned 22 November 2001)
RoleCompany Director
Correspondence AddressWestholme 7 Bathurst Road
Folkestone
Kent
CT20 2NN
Director NameMiss Diana Pauline Burford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameRonald Albert Burford
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1993(13 years, 6 months after company formation)
Appointment Duration19 years, 4 months (resigned 27 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyveden Stone Street
Westenhanger
Hythe
Kent
CT21 4HS
Secretary NameMiss Diana Pauline Burford
NationalityBritish
StatusResigned
Appointed22 November 2001(21 years, 10 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpelders Hill Farm Spelders Hill
Brook
Ashford
Kent
TN25 5PB
Director NameMr Barry Peter Tipping
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2004(24 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Secretary NameBarry Peter Tipping
StatusResigned
Appointed31 March 2010(30 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2012)
RoleCompany Director
Correspondence Address5 Acorn Close
Hawkinge
Folkestone
Kent
CT18 7QA
Director NameMrs Catherine Mary Bland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(32 years, 11 months after company formation)
Appointment Duration1 year (resigned 29 November 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Director NameMr David Dennis McIntosh
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(32 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2014)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameDavid Alstair Turnball
NationalityBritish
StatusResigned
Appointed27 November 2012(32 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 May 2014)
RoleCompany Director
Correspondence Address4 New Square
Bedfont Lakes
Middlesex
TW14 8HA
Secretary NameMr John Francis Alexander Geddes
StatusResigned
Appointed30 May 2014(34 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 04 September 2018)
RoleCompany Director
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG
Director NameMr Forsyth Rutherford Black
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(34 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 05 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 World Business Centre Heathrow, Newall Road
London Heathrow Airport
Hounslow
TW6 2SF
Director NameMr Mark Stephen Cassie
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(36 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressUnit E, Twelvetrees Business Park Twelvetrees Cres
London
E3 3JG

Contact

Websitewww.orbitalmarketing.co.uk/
Telephone01233 214000
Telephone regionAshford (Kent)

Location

Registered AddressUnit E, Twelvetrees Business Park
Twelvetrees Crescent
London
E3 3JG
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardCanning Town North
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Menzies Distribution LTD
50.99%
Ordinary A
961 at £1Menzies Distribution Limited
49.01%
Ordinary B

Financials

Year2014
Turnover£16,385,504
Gross Profit£7,437,223
Net Worth£8,161,905
Cash£1,987
Current Liabilities£3,834,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Charges

22 July 2022Delivered on: 3 August 2022
Persons entitled: The Royal Bank of Scotland PLC (As Senior Security Agent)

Classification: A registered charge
Particulars: By way of first legal mortgage the real property (if any) specified in part 1 of schedule 2 (details of security assets) of the instrument and all other real property (if any) and all interests in real property not charged by clause 4.1.1.1 of the instrument.. By way of first fixed charge all other real property and all interests in real property not charged by clause 4.1.1 of the instrument, all licences to enter upon or use land and the benefit of all other agreements relating to land, and the proceeds of sale of all real property.. By way of first fixed charge the intellectual property (if any) specified in part 4 of schedule 2 (details of security assets) of the charge and all other intellectual property (if any) (not charged by clause 4.1.7.1 of the instrument).. For more details and for definitions of capitalised terms, please refer to the instrument.
Outstanding
10 June 2021Delivered on: 11 June 2021
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
28 March 2019Delivered on: 5 April 2019
Persons entitled: The Royal Bank of Scotland (As Senior Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
4 September 2018Delivered on: 19 September 2018
Persons entitled: Endless LLP

Classification: A registered charge
Particulars: Land on the south side of bluestem road, ransomes europark, ipswich and registered under title number SK181952. For further details of property being charged please see schedule 3 attached to the instrument.
Outstanding
27 November 2012Delivered on: 5 December 2012
Satisfied on: 29 December 2014
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 48135631 with the bank.
Fully Satisfied
1 April 2010Delivered on: 9 April 2010
Satisfied on: 30 November 2012
Persons entitled: B.P. Direct Mail Company Limited

Classification: Legal charge
Secured details: £1,702,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property comprising the land and buildings on the north west side of staplehurst road sittingbourne kent t/nos. K394584 and K109491 by way of fixed charge all fixtures and fittings from time to time attached see image for full details.
Fully Satisfied
30 March 2007Delivered on: 18 April 2007
Satisfied on: 29 September 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of staplehurst road sittingbourne kent t/n K394584 and K109491. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 November 2003Delivered on: 11 December 2003
Satisfied on: 27 November 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
26 March 2001Delivered on: 28 March 2001
Satisfied on: 29 September 2009
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: F/H property k/a unit 4 express park northampton road rushen northamptonshire - NN168582. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

22 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 August 2022Registration of charge 014712520009, created on 22 July 2022 (72 pages)
7 July 2022Full accounts made up to 1 January 2022 (29 pages)
26 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 014712520007 (5 pages)
25 August 2021Part of the property or undertaking has been released and no longer forms part of charge 014712520008 (5 pages)
15 July 2021Satisfaction of charge 014712520006 in full (1 page)
8 July 2021Full accounts made up to 26 December 2020 (35 pages)
11 June 2021Registration of charge 014712520008, created on 10 June 2021 (61 pages)
19 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
7 December 2020Full accounts made up to 28 December 2019 (38 pages)
29 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 014712520007 (5 pages)
23 November 2019Part of the property or undertaking has been released and no longer forms part of charge 014712520006 (5 pages)
24 September 2019Full accounts made up to 31 December 2018 (26 pages)
18 May 2019Confirmation statement made on 18 May 2019 with updates (4 pages)
9 May 2019Second filing for the appointment of Mr Gregory John Michael as a director (6 pages)
5 April 2019Registration of charge 014712520007, created on 28 March 2019 (26 pages)
2 April 2019Statement of company's objects (2 pages)
8 February 2019Satisfaction of charge 014712520006 in part (4 pages)
21 September 2018Resolutions
  • RES13 ‐ Debenture 04/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 September 2018Registration of charge 014712520006, created on 4 September 2018 (63 pages)
11 September 2018Termination of appointment of Mark Stephen Cassie as a director on 4 September 2018 (1 page)
11 September 2018Appointment of Mr Greggory John Michael as a director on 4 September 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 09/05/2019
(3 pages)
11 September 2018Registered office address changed from 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF to Unit E, Twelvetrees Business Park Twelvetrees Crescent London E3 3JG on 11 September 2018 (1 page)
11 September 2018Termination of appointment of John Francis Alexander Geddes as a secretary on 4 September 2018 (1 page)
5 June 2018Full accounts made up to 31 December 2017 (25 pages)
9 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
2 January 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-02
(3 pages)
7 July 2017Full accounts made up to 31 December 2016 (26 pages)
7 July 2017Full accounts made up to 31 December 2016 (26 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
16 September 2016Full accounts made up to 31 December 2015 (28 pages)
16 September 2016Full accounts made up to 31 December 2015 (28 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
24 August 2016Termination of appointment of Forsyth Rutherford Black as a director on 5 August 2016 (1 page)
24 August 2016Appointment of Mr Mark Stephen Cassie as a director on 5 August 2016 (2 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,961
(5 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 1,961
(5 pages)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
28 July 2015Full accounts made up to 31 December 2014 (22 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,961
(5 pages)
5 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1,961
(5 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
23 April 2015Director's details changed for Mr Forsyth Rutherford Black on 23 April 2015 (2 pages)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
7 April 2015Termination of appointment of Barry Peter Tipping as a director on 1 April 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
9 February 2015Registered office address changed from 4 New Square Bedfont Lakes Middlesex TW14 8HA to 2 World Business Centre Heathrow, Newall Road London Heathrow Airport Hounslow TW6 2SF on 9 February 2015 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
8 January 2015Termination of appointment of Paul Markland as a director on 31 December 2014 (1 page)
29 December 2014Satisfaction of charge 5 in full (1 page)
29 December 2014Satisfaction of charge 5 in full (1 page)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
17 September 2014Full accounts made up to 31 December 2013 (23 pages)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
30 June 2014Termination of appointment of David Mcintosh as a director (1 page)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,961
(6 pages)
20 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,961
(6 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
17 June 2014Appointment of Mr Forsyth Rutherford Black as a director (2 pages)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnball as a secretary (1 page)
13 June 2014Appointment of Mr John Francis Alexander Geddes as a secretary (2 pages)
13 June 2014Termination of appointment of David Turnball as a secretary (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
19 December 2013Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
18 December 2013Full accounts made up to 31 March 2013 (24 pages)
18 December 2013Full accounts made up to 31 March 2013 (24 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Appointment of Paul Raymond Patrick Mccourt as a director (2 pages)
29 November 2013Termination of appointment of Catherine Bland as a director (1 page)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
2 September 2013Annual return made up to 31 August 2013 with a full list of shareholders (6 pages)
24 December 2012Auditor's resignation (1 page)
24 December 2012Auditor's resignation (1 page)
20 December 2012Termination of appointment of Diana Burford as a director (2 pages)
20 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
20 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
20 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
20 December 2012Termination of appointment of Diana Burford as a director (2 pages)
20 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 20 December 2012 (2 pages)
20 December 2012Termination of appointment of Ronald Burford as a director (2 pages)
20 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
20 December 2012Appointment of David Alstair Turnball as a secretary (3 pages)
20 December 2012Appointment of David Alstair Turnball as a secretary (3 pages)
20 December 2012Termination of appointment of Barry Tipping as a secretary (2 pages)
20 December 2012Appointment of Mr David Dennis Mcintosh as a director (3 pages)
20 December 2012Registered office address changed from Orbital Park Ashford Kent TN24 0GA on 20 December 2012 (2 pages)
20 December 2012Appointment of Mrs Catherine Mary Bland as a director (3 pages)
11 December 2012Auditor's resignation (1 page)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
11 December 2012Auditor's resignation (1 page)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
5 December 2012Auditor's resignation (1 page)
5 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
3 December 2012Group of companies' accounts made up to 31 March 2012 (28 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (8 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 1,961
(4 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 1,961
(4 pages)
7 June 2012Statement of capital on 7 June 2012
  • GBP 1,961
(4 pages)
29 May 2012Solvency statement dated 14/05/12 (1 page)
29 May 2012Statement by directors (1 page)
29 May 2012Solvency statement dated 14/05/12 (1 page)
29 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 May 2012Statement by directors (1 page)
8 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
8 January 2012Group of companies' accounts made up to 31 March 2011 (29 pages)
4 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1,251,961
(4 pages)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1,251,961
(4 pages)
4 October 2011Statement by directors (1 page)
4 October 2011Statement by directors (1 page)
4 October 2011Solvency statement dated 26/09/11 (1 page)
4 October 2011Solvency statement dated 26/09/11 (1 page)
4 October 2011Statement of capital on 4 October 2011
  • GBP 1,251,961
(4 pages)
4 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
23 August 2011Annual return made up to 23 August 2011 with a full list of shareholders (8 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
7 January 2011Group of companies' accounts made up to 31 March 2010 (30 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
24 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (8 pages)
20 April 2010Termination of appointment of Diana Burford as a secretary (1 page)
20 April 2010Appointment of Barry Peter Tipping as a secretary (1 page)
20 April 2010Termination of appointment of Diana Burford as a secretary (1 page)
20 April 2010Termination of appointment of Albert Burford as a director (1 page)
20 April 2010Appointment of Barry Peter Tipping as a secretary (1 page)
20 April 2010Termination of appointment of Albert Burford as a director (1 page)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 09/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
15 April 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 175 09/04/2010
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(25 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,501,961
(10 pages)
14 April 2010Statement of company's objects (2 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,501,961
(10 pages)
14 April 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 2,501,961
(10 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 April 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
28 January 2010Group of companies' accounts made up to 31 March 2009 (31 pages)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
29 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
3 September 2009Director and secretary's change of particulars / diana burford / 22/11/2001 (1 page)
3 September 2009Director's change of particulars / ronald burford / 01/01/2001 (1 page)
3 September 2009Return made up to 20/08/09; full list of members (5 pages)
3 September 2009Return made up to 20/08/09; full list of members (5 pages)
3 September 2009Director and secretary's change of particulars / diana burford / 22/11/2001 (1 page)
3 September 2009Director's change of particulars / ronald burford / 01/01/2001 (1 page)
8 June 2009Appointment terminated director catherine burford (1 page)
8 June 2009Appointment terminated director catherine burford (1 page)
3 March 2009Amended group of companies' accounts made up to 31 March 2008 (32 pages)
3 March 2009Amended group of companies' accounts made up to 31 March 2008 (32 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
5 February 2009Group of companies' accounts made up to 31 March 2008 (33 pages)
19 September 2008Return made up to 20/08/08; full list of members (5 pages)
19 September 2008Director's change of particulars / barry tipping / 09/06/2007 (1 page)
19 September 2008Director's change of particulars / barry tipping / 09/06/2007 (1 page)
19 September 2008Return made up to 20/08/08; full list of members (5 pages)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
1 May 2008Registered office changed on 01/05/2008 from castle house castle hill avenue folkestone kent CT20 2TQ (1 page)
9 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
9 January 2008Group of companies' accounts made up to 31 March 2007 (30 pages)
17 September 2007Director's particulars changed (1 page)
17 September 2007Return made up to 20/08/07; full list of members (4 pages)
17 September 2007Return made up to 20/08/07; full list of members (4 pages)
17 September 2007Director's particulars changed (1 page)
18 April 2007Particulars of mortgage/charge (4 pages)
18 April 2007Particulars of mortgage/charge (4 pages)
22 February 2007Amended group of companies' accounts made up to 31 March 2006 (30 pages)
22 February 2007Amended group of companies' accounts made up to 31 March 2006 (30 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
2 February 2007Group of companies' accounts made up to 31 March 2006 (30 pages)
30 August 2006Return made up to 20/08/06; full list of members (4 pages)
30 August 2006Return made up to 20/08/06; full list of members (4 pages)
29 March 2006Full accounts made up to 31 March 2005 (18 pages)
29 March 2006Full accounts made up to 31 March 2005 (18 pages)
22 August 2005Return made up to 20/08/05; full list of members (4 pages)
22 August 2005Location of register of members (1 page)
22 August 2005Location of register of members (1 page)
22 August 2005Return made up to 20/08/05; full list of members (4 pages)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
28 January 2005Full accounts made up to 31 March 2004 (20 pages)
6 September 2004Return made up to 20/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
6 September 2004Return made up to 20/08/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
4 August 2004New director appointed (2 pages)
4 August 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
2 February 2004Full accounts made up to 31 March 2003 (20 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
11 December 2003Particulars of mortgage/charge (4 pages)
2 September 2003Return made up to 20/08/03; full list of members (8 pages)
2 September 2003Return made up to 20/08/03; full list of members (8 pages)
29 January 2003Full accounts made up to 31 March 2002 (19 pages)
29 January 2003Full accounts made up to 31 March 2002 (19 pages)
27 August 2002Return made up to 20/08/02; full list of members (8 pages)
27 August 2002Return made up to 20/08/02; full list of members (8 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
29 January 2002Full accounts made up to 31 March 2001 (16 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
20 August 2001Return made up to 20/08/01; full list of members (7 pages)
6 August 2001Memorandum and Articles of Association (12 pages)
6 August 2001Memorandum and Articles of Association (12 pages)
26 July 2001Company name changed b p travel trade services limite d\certificate issued on 26/07/01 (2 pages)
26 July 2001Company name changed b p travel trade services limite d\certificate issued on 26/07/01 (2 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
28 March 2001Particulars of mortgage/charge (3 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001Full accounts made up to 31 March 2000 (15 pages)
17 November 2000Director's particulars changed (1 page)
17 November 2000Director's particulars changed (1 page)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
30 August 2000Return made up to 20/08/00; full list of members (7 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
31 January 2000Full accounts made up to 31 March 1999 (16 pages)
8 September 1999Return made up to 20/08/99; full list of members (8 pages)
8 September 1999Return made up to 20/08/99; full list of members (8 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
31 December 1998Full accounts made up to 31 March 1998 (17 pages)
24 September 1998Return made up to 20/08/98; no change of members (6 pages)
24 September 1998Return made up to 20/08/98; no change of members (6 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
8 January 1998Full accounts made up to 31 March 1997 (19 pages)
28 August 1997Return made up to 20/08/97; no change of members (6 pages)
28 August 1997Return made up to 20/08/97; no change of members (6 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
10 January 1997Full accounts made up to 31 March 1996 (13 pages)
24 September 1996Return made up to 20/08/96; full list of members (11 pages)
24 September 1996Return made up to 20/08/96; full list of members (11 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
15 January 1996Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Registered office changed on 16/11/95 from: barton house sandgate road folkestone CT20 2AF (1 page)
16 November 1995Registered office changed on 16/11/95 from: barton house sandgate road folkestone CT20 2AF (1 page)
5 September 1995Return made up to 20/08/95; no change of members (8 pages)
5 September 1995Return made up to 20/08/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
4 January 1980Incorporation (16 pages)
4 January 1980Incorporation (16 pages)