Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.G.L.VOYAGES LIMITED
Company Information for

P.G.L.VOYAGES LIMITED

ALTON COURT, PENYARD LANE, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5GL,
Company Registration Number
00649051
Private Limited Company
Active

Company Overview

About P.g.l.voyages Ltd
P.G.L.VOYAGES LIMITED was founded on 1960-02-09 and has its registered office in Ross-on-wye. The organisation's status is listed as "Active". P.g.l.voyages Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P.G.L.VOYAGES LIMITED
 
Legal Registered Office
ALTON COURT
PENYARD LANE
ROSS-ON-WYE
HEREFORDSHIRE
HR9 5GL
Other companies in HR9
 
Filing Information
Company Number 00649051
Company ID Number 00649051
Date formed 1960-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 08:57:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.G.L.VOYAGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of P.G.L.VOYAGES LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
PETER JOHN CHURCHUS
Director 2003-07-05
JOHN GORDON FIRTH
Director 2005-08-19
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2009-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2007-06-11 2014-10-30
MARTIN WILLIAM OLIVER DAVIES
Director 2004-05-24 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
IAN CAMPBELL OFFICER
Director 2005-08-19 2012-03-30
MARTIN ANDREW HUDSON
Director 2005-08-19 2012-01-31
LINDA MARY WOOLF
Director 1995-03-22 2011-02-18
ROBERT GREGORY BADDELEY
Director 2007-06-11 2010-12-31
CARL HEINRICH MICHEL
Director 2007-06-11 2009-09-30
LINDA MARY WOOLF
Company Secretary 2003-07-05 2007-06-11
JOHN GORDON FIRTH
Company Secretary 2005-08-19 2005-08-19
MICHAEL JOHN FRYER
Director 2003-07-05 2005-08-19
PETER GORDON LAWRENCE
Director 1991-11-20 2004-08-13
PETER GORDON LAWRENCE
Company Secretary 1995-10-25 2003-07-05
DAVID KIM PARRY
Director 2001-06-11 2002-02-25
FLOYD KIM BALLANTYNE
Director 1995-10-25 2000-05-12
PETER JOHN CHURCHUS
Company Secretary 1991-11-20 1995-10-25
PETER JOHN CHURCHUS
Director 1991-11-20 1995-10-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active - Proposal to Strike off
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI NST HOLDINGS LIMITED Director 2012-05-17 CURRENT 2007-07-24 Active
NAVNEET BALI PGL TRAVEL LIMITED Director 2012-05-17 CURRENT 1974-11-25 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active - Proposal to Strike off
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active - Proposal to Strike off
NAVNEET BALI HB EDUCATION LIMITED Director 2012-05-17 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS EUROPEAN STUDY TOURS LIMITED Director 2009-11-20 CURRENT 1984-08-08 Active
PETER JOHN CHURCHUS EST TRANSPORT PURCHASING LIMITED Director 2009-11-20 CURRENT 1997-01-10 Active
PETER JOHN CHURCHUS NST TRAVEL GROUP LIMITED Director 2009-10-20 CURRENT 1991-11-21 Active
PETER JOHN CHURCHUS NST TRANSPORT SERVICES LIMITED Director 2009-10-20 CURRENT 1995-11-24 Active
PETER JOHN CHURCHUS HB EDUCATION LIMITED Director 2009-03-09 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
PETER JOHN CHURCHUS FREEDOM OF FRANCE LIMITED Director 2003-07-05 CURRENT 1988-12-21 Active
PETER JOHN CHURCHUS PGL AIR TRAVEL LIMITED Director 2003-07-05 CURRENT 1991-02-18 Active
PETER JOHN CHURCHUS PGL TRAVEL LIMITED Director 2003-07-05 CURRENT 1974-11-25 Active
PETER JOHN CHURCHUS PGL ADVENTURE LTD. Director 2003-07-05 CURRENT 1979-05-16 Active
PETER JOHN CHURCHUS TOTALLY TRAINS LTD. Director 1995-10-31 CURRENT 1995-09-12 Active - Proposal to Strike off
JOHN GORDON FIRTH HB PGL HOLDING LIMITED Director 2018-05-24 CURRENT 2015-09-18 Active
JOHN GORDON FIRTH HB EDUCATION LIMITED Director 2018-03-23 CURRENT 2007-05-15 Active
JOHN GORDON FIRTH NST TRAVEL GROUP LIMITED Director 2012-10-02 CURRENT 1991-11-21 Active
JOHN GORDON FIRTH FREEDOM OF FRANCE LIMITED Director 2005-08-19 CURRENT 1988-12-21 Active
JOHN GORDON FIRTH PGL ADVENTURE LTD. Director 2005-08-19 CURRENT 1979-05-16 Active
JOHN GORDON FIRTH PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
JOHN GORDON FIRTH PGL TRAVEL LIMITED Director 1997-04-23 CURRENT 1974-11-25 Active
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA EUROPEAN STUDY TOURS LIMITED Director 2014-10-30 CURRENT 1984-08-08 Active
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active - Proposal to Strike off
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA EST TRANSPORT PURCHASING LIMITED Director 2014-10-30 CURRENT 1997-01-10 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active - Proposal to Strike off
ABHISHEK GOENKA NST HOLDINGS LIMITED Director 2014-10-30 CURRENT 2007-07-24 Active
ABHISHEK GOENKA SUPERBREAK MINI-HOLIDAYS LIMITED Director 2014-10-30 CURRENT 1982-11-01 In Administration/Administrative Receiver
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active - Proposal to Strike off
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active - Proposal to Strike off
ABHISHEK GOENKA HB EDUCATION LIMITED Director 2014-10-30 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EUROPEAN STUDY TOURS LIMITED Director 2012-05-17 CURRENT 1984-08-08 Active
TIMOTHY WILLIAM MAY EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY PGL TRAVEL LIMITED Director 2009-10-01 CURRENT 1974-11-25 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HB EDUCATION LIMITED Director 2009-10-01 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY NST HOLDINGS LIMITED Director 2008-06-04 CURRENT 2007-07-24 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-20Register inspection address changed from 3rd Floor 30 Millbank London SW1P 4DU United Kingdom to Alton Court Penyard Lane Ross-on-Wye HR9 5GL
2024-12-20CONFIRMATION STATEMENT MADE ON 29/11/24, WITH NO UPDATES
2024-05-18FULL ACCOUNTS MADE UP TO 31/08/23
2024-05-18AAFULL ACCOUNTS MADE UP TO 31/08/23
2023-12-19CS01CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-12-19AD04Register(s) moved to registered office address Alton Court Penyard Lane Ross-on-Wye Herefordshire HR9 5GL
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 006490510060
2023-12-08REGISTRATION OF A CHARGE / CHARGE CODE 006490510061
2023-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510061
2023-11-22REGISTRATION OF A CHARGE / CHARGE CODE 006490510059
2023-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510059
2023-11-21PSC05Change of details for Pgl Group Limited as a person with significant control on 2016-11-20
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2023-05-20AAFULL ACCOUNTS MADE UP TO 31/08/22
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH NO UPDATES
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-10-07AP01DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2021-12-23FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN CURRIE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-11AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBERT HAYWARD
2021-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510058
2021-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510057
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 04/12/20, WITH NO UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510054
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-01-25AP01DIRECTOR APPOINTED MR NEIL ALLEN CURRIE
2019-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NAVNEET BALI
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 006490510052
2019-01-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510053
2019-01-09AA01Current accounting period extended from 31/03/19 TO 31/08/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-18PSC05Change of details for Pgl Group Limited as a person with significant control on 2016-11-20
2018-03-23CH01Director's details changed for Mr. John Gordon Firth on 2018-03-23
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510052
2017-05-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 50
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH NO UPDATES
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 584407.4
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 14/09/2016
2016-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 14/09/2016
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 584407.4
2015-12-18AR0120/11/15 ANNUAL RETURN FULL LIST
2015-12-18AD02Register inspection address changed from Hartford Manor Greenbank Lane Northwich Cheshire CW8 1HW United Kingdom to 3rd Floor 30 Millbank London SW1P 4DU
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 584407.4
2014-11-20AR0120/11/14 FULL LIST
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 006490510051
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 584407.4
2013-11-21AR0120/11/13 FULL LIST
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-11-20AR0120/11/12 FULL LIST
2012-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2012 FROM ALTON COURT PENYARD LANE ROSS ON WYE HEREFORDSHIRE HR9 5NR
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-07-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 50
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-07-06RES13TRANSACTION 28/06/2012
2012-07-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 49
2012-05-18AP01DIRECTOR APPOINTED MR NAVNEET BALI
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN OFFICER
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2011-11-21AR0120/11/11 FULL LIST
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-04-27TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WOOLF
2011-03-21AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-11-24AR0120/11/10 FULL LIST
2010-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 01/10/09
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-12-17AR0120/11/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CAMPBELL OFFICER / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ANDREW HUDSON / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GORDON FIRTH / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 02/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DILYS WILLIAMSON / 02/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA MARY WOOLF / 02/12/2009
2009-10-09AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-05-13AAFULL ACCOUNTS MADE UP TO 02/10/08
2008-12-05363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVIES / 12/09/2008
2008-07-22AAFULL ACCOUNTS MADE UP TO 04/10/07
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-06-18155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-02-14New director appointed
2005-09-05New secretary appointed
Industry Information
SIC/NAIC Codes
55 - Accommodation
559 - Other accommodation
55900 - Other accommodation




Licences & Regulatory approval
We could not find any licences issued to P.G.L.VOYAGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against P.G.L.VOYAGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 61
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 52
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-15 Outstanding BARCLAYS BANK PLC
ENGLISH LAW SECURITY AGREEMENT 2012-07-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 1995-12-28 Satisfied PETER GORDON LAWRENCE
DEBENTURE 1995-12-28 Satisfied PETER GORDON LAWRENCE AND THE WYATT COMPANY TRUSTEES LIMITED IN THEIR CAPACITY AS TRUSTEESOF THE BABAR PENSION FUND
LEGAL CHARGE 1995-12-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-08-07 Satisfied PETER GORDON LAWRENCE
STANDARD SECURITY 1995-08-04 Satisfied PETER GORDON LAWRENCE
STANDARD SECURITY 1995-08-01 Satisfied PETER GORDON LAWRENCE
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 1995-08-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1995-08-01 Satisfied PETER GORDON LAWRENCE
LEGAL CHARGE 1994-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-14 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-10-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY REGISTERED IN SCOTLAND ON THE 24.9.91 1991-09-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
STANDARD SECURITY 1990-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
STANDARD SECURITY 1990-12-18 Satisfied DOCTOR HUGH MCKERRELL
LEGAL CHARGE 1990-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1990-08-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1989-11-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-06-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1988-12-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1987-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
LEGAL CHARGE 1987-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-04-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1987-02-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC,
DEBENTURE 1986-09-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-01-18 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1983-03-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-05-21 Satisfied H.A. CLIVE
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.G.L.VOYAGES LIMITED

Intangible Assets
Patents
We have not found any records of P.G.L.VOYAGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.G.L.VOYAGES LIMITED
Trademarks
We have not found any records of P.G.L.VOYAGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.G.L.VOYAGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55900 - Other accommodation) as P.G.L.VOYAGES LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SOMERSET LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where P.G.L.VOYAGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.G.L.VOYAGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.G.L.VOYAGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.