Company NameGo Active Travel Limited
DirectorIan Robert Forrester
Company StatusActive
Company Number02627691
CategoryPrivate Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)
Previous Names5

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ian Robert Forrester
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHawkwood Garden Cottage
Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary NameMr Duncan William Stannett
NationalityBritish
StatusCurrent
Appointed12 July 2007(16 years after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
Director NameMrs Brenda Pauline Taylor
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleCompany Director
Correspondence Address204 Hook Lane
Welling
Kent
DA16 2NY
Secretary NameMr Ian Robert Forrester
NationalityBritish
StatusResigned
Appointed09 July 1991(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence AddressHawkwood Garden Cottage
Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary NameJonathan Simon Smith
NationalityBritish
StatusResigned
Appointed06 July 1992(12 months after company formation)
Appointment Duration5 months (resigned 04 December 1992)
RoleCompany Director
Correspondence Address3 Hextable Close
Allington
Maidstone
Kent
ME16 0TN
Secretary NameMrs Brenda Pauline Taylor
NationalityBritish
StatusResigned
Appointed05 December 1992(1 year, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 May 1994)
RoleCompany Director
Correspondence Address204 Hook Lane
Welling
Kent
DA16 2NY
Secretary NameJames Forrester
NationalityBritish
StatusResigned
Appointed06 May 1994(2 years, 10 months after company formation)
Appointment Duration11 years (resigned 16 May 2005)
RoleCompany Director
Correspondence AddressHawkwood Garden Cottage
Botany Bay Lane
Chislehurst
Kent
BR7 5PT
Secretary NameJohn Patrick Robins
NationalityBritish
StatusResigned
Appointed16 May 2005(13 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 April 2007)
RoleCompany Director
Correspondence Address11 Andrew Close
Wokingham
Berkshire
RG40 2HY
Secretary NameSandrine Mastromarini
NationalityFrench
StatusResigned
Appointed11 April 2007(15 years, 9 months after company formation)
Appointment Duration3 months (resigned 12 July 2007)
RoleCompany Director
Correspondence AddressFlat 504 Pacific Wharfe
165 Rotherhithe Street
London
SE16 5QF

Location

Registered AddressCharles Lake House Claire Causeway
Crossways Business Park
Dartford
Kent
DA2 6QA
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Ian Robert Forrester
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (2 months, 4 weeks from now)

Filing History

28 March 2024Accounts for a dormant company made up to 30 June 2023 (2 pages)
16 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
30 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
4 August 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
27 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
25 February 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
12 August 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
13 November 2019Secretary's details changed for Mr Duncan William Stannett on 8 November 2019 (1 page)
13 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
15 July 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
8 August 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
23 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
23 August 2017Accounts for a dormant company made up to 30 June 2017 (3 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 July 2017Confirmation statement made on 9 July 2017 with updates (4 pages)
13 July 2017Notification of Ian Robert Forrester as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Ian Robert Forrester as a person with significant control on 13 July 2017 (2 pages)
9 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
9 October 2016Accounts for a dormant company made up to 30 June 2016 (3 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
5 September 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
28 November 2015Accounts for a dormant company made up to 30 June 2015 (3 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
31 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
31 August 2014Accounts for a dormant company made up to 30 June 2014 (3 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2
(4 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
11 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
8 April 2014Company name changed intrepid travellers LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(3 pages)
8 April 2014Company name changed intrepid travellers LIMITED\certificate issued on 08/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
(3 pages)
8 April 2014Change of name notice (2 pages)
8 April 2014Change of name notice (2 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
5 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
29 October 2013Change of name notice (2 pages)
29 October 2013Company name changed eco-friendly holidays and activities LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
(3 pages)
29 October 2013Company name changed eco-friendly holidays and activities LIMITED\certificate issued on 29/10/13
  • RES15 ‐ Change company name resolution on 2013-10-17
(3 pages)
29 October 2013Change of name notice (2 pages)
21 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
21 August 2013Accounts for a dormant company made up to 30 June 2013 (3 pages)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
16 August 2013Registered office address changed from 16-17 Copperfields Spital Street Dartford Kent DA1 2DE on 16 August 2013 (1 page)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 August 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
13 August 2012Annual return made up to 9 July 2012 with a full list of shareholders (4 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
6 October 2011Annual return made up to 9 July 2011 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 9 July 2010 (12 pages)
5 October 2010Annual return made up to 9 July 2010 (12 pages)
5 October 2010Annual return made up to 9 July 2010 (12 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
15 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
11 May 2010Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages)
11 May 2010Registered office address changed from 16-19 Copperfields Spital Street Dartford Kent DA1 2DE on 11 May 2010 (2 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 September 2009Return made up to 09/07/09; full list of members (5 pages)
5 September 2009Return made up to 09/07/09; full list of members (5 pages)
5 September 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
15 January 2009Memorandum and Articles of Association (12 pages)
15 January 2009Memorandum and Articles of Association (12 pages)
23 October 2008Location of register of members (1 page)
23 October 2008Location of register of members (1 page)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 09/07/08; no change of members (4 pages)
2 October 2008Location of register of members (1 page)
2 October 2008Return made up to 09/07/08; no change of members (4 pages)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
23 September 2008Accounts for a dormant company made up to 30 June 2008 (1 page)
16 January 2008Memorandum and Articles of Association (11 pages)
16 January 2008Memorandum and Articles of Association (11 pages)
14 January 2008Company name changed organic food brokers LIMITED\certificate issued on 14/01/08 (2 pages)
14 January 2008Company name changed organic food brokers LIMITED\certificate issued on 14/01/08 (2 pages)
19 September 2007Return made up to 09/07/07; no change of members (6 pages)
19 September 2007Return made up to 09/07/07; no change of members (6 pages)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
24 August 2007Secretary resigned (1 page)
24 August 2007New secretary appointed (1 page)
24 August 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007New secretary appointed (1 page)
8 May 2007Registered office changed on 08/05/07 from: 11 andrew close wokingham RG40 2HY (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 11 andrew close wokingham RG40 2HY (1 page)
17 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
14 July 2006Return made up to 09/07/06; full list of members (2 pages)
5 September 2005Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
5 September 2005Registered office changed on 05/09/05 from: 16/17 copperfields spital street dartford kent DA1 2DE (1 page)
5 September 2005Location of register of members (1 page)
5 September 2005Location of register of members (1 page)
25 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 August 2005Return made up to 09/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 August 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Secretary resigned (1 page)
26 May 2005New secretary appointed (2 pages)
26 May 2005New secretary appointed (2 pages)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
25 August 2004Company name changed hawkwood foods LIMITED\certificate issued on 25/08/04 (2 pages)
25 August 2004Company name changed hawkwood foods LIMITED\certificate issued on 25/08/04 (2 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
6 August 2004Return made up to 09/07/04; full list of members (6 pages)
22 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
22 June 2004Accounts for a dormant company made up to 30 June 2003 (2 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
24 July 2003Return made up to 09/07/03; full list of members (6 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
1 May 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
16 August 2002Return made up to 09/07/02; full list of members (5 pages)
16 August 2002Return made up to 09/07/02; full list of members (5 pages)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 May 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 July 2001Return made up to 09/07/01; full list of members (5 pages)
12 July 2001Return made up to 09/07/01; full list of members (5 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
14 March 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
26 July 2000Return made up to 09/07/00; full list of members (5 pages)
26 July 2000Return made up to 09/07/00; full list of members (5 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
20 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
27 July 1999Return made up to 09/07/99; full list of members (6 pages)
27 July 1999Return made up to 09/07/99; full list of members (6 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
26 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
16 July 1998Return made up to 09/07/98; full list of members (6 pages)
16 July 1998Return made up to 09/07/98; full list of members (6 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 March 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
2 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
24 July 1996Return made up to 09/07/96; no change of members (4 pages)
24 July 1996Return made up to 09/07/96; no change of members (4 pages)
7 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
7 May 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
8 August 1995Registered office changed on 08/08/95 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
8 August 1995Registered office changed on 08/08/95 from: 16-17 copperfields spital street dartford kent DA1 2DE (1 page)
28 June 1995Return made up to 09/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
28 June 1995Return made up to 09/07/95; full list of members
  • 363(287) ‐ Registered office changed on 28/06/95
(6 pages)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
11 April 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 April 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
15 October 1992Company name changed premier wholefoods LIMITED\certificate issued on 16/10/92 (2 pages)
15 October 1992Company name changed premier wholefoods LIMITED\certificate issued on 16/10/92 (2 pages)