Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANTERBURY TRAVEL (LONDON) LIMITED
Company Information for

CANTERBURY TRAVEL (LONDON) LIMITED

CANTERBURY TRAVEL (LONDON) LTD, 42 HIGH STREET, NORTHWOOD, MIDDLESEX, HA6 1BL,
Company Registration Number
00995587
Private Limited Company
Active

Company Overview

About Canterbury Travel (london) Ltd
CANTERBURY TRAVEL (LONDON) LIMITED was founded on 1970-11-30 and has its registered office in Northwood. The organisation's status is listed as "Active". Canterbury Travel (london) Limited is a Private Limited Company registered in UNITED KINGDOM 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
CANTERBURY TRAVEL (LONDON) LIMITED
 
Legal Registered Office
CANTERBURY TRAVEL (LONDON) LTD
42 HIGH STREET
NORTHWOOD
MIDDLESEX
HA6 1BL
Other companies in NW11
 
Filing Information
Company Number 00995587
Company ID Number 00995587
Date formed 1970-11-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB222285193  
Last Datalog update: 2024-03-07 03:29:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANTERBURY TRAVEL (LONDON) 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 CANTERBURY TRAVEL (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
DOLORES COLLINS
Company Secretary 1992-02-20
JACQUELINE ELIZABETH BANHAM
Director 2014-03-04
DOLORES COLLINS
Director 1992-02-20
TARA LOUISE COLLINS
Director 2009-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE AMANDA FOSTER
Director 2009-11-24 2010-06-11
ADRIAN COLLINS
Director 1992-02-20 2010-06-01
ARNOLD GOLDBERG
Director 2004-06-08 2010-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOLORES COLLINS LAPLAND DIRECT LIMITED Company Secretary 2004-10-07 CURRENT 2004-10-07 Active
DOLORES COLLINS LAPLAND A LA CARTE LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
DOLORES COLLINS LAPLAND DIRECT LIMITED Director 2004-10-07 CURRENT 2004-10-07 Active
DOLORES COLLINS CANTERBURY HOTELS (SCOTLAND) LIMITED Director 1996-03-18 CURRENT 1996-03-18 Active - Proposal to Strike off
DOLORES COLLINS THE LAPLAND EXPERIENCE LIMITED Director 1992-03-07 CURRENT 1989-03-07 Active - Proposal to Strike off
DOLORES COLLINS CONGRESS TEAM INTERNATIONAL (UK) LIMITED Director 1992-02-20 CURRENT 1983-02-18 Active
TARA LOUISE COLLINS VALENCY HOUSE RTM COMPANY LTD Director 2014-07-04 CURRENT 2014-07-04 Active - Proposal to Strike off
TARA LOUISE COLLINS CONGRESS TEAM INTERNATIONAL (UK) LIMITED Director 2014-01-30 CURRENT 1983-02-18 Active
TARA LOUISE COLLINS SANTAS HELPERS LIMITED Director 2012-10-01 CURRENT 2011-01-25 Active - Proposal to Strike off

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
2023-09-21FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-24APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ELIZABETH BANHAM
2023-03-03CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES
2022-09-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-09-24AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-12-07AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-05-15AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR TARA LOUISE COLLINS
2019-09-02PSC05Change of details for Brooklyn Travel Limited as a person with significant control on 2019-09-02
2019-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/19 FROM Canterbury Travel (London) Ltd 42 High Street Northwood Middlesex MA6 1BL United Kingdom
2019-08-28PSC05Change of details for Brooklyn Travel Limited as a person with significant control on 2019-08-28
2019-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/19 FROM 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT England
2019-08-22TM02Termination of appointment of Oakwood Corporate Secretary Limited on 2019-08-22
2019-05-28AUDAUDITOR'S RESIGNATION
2019-03-06TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD PATTENDEN
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES
2019-03-05PSC05Change of details for Brooklyn Travel Limited as a person with significant control on 2018-11-02
2019-02-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-15RES13Resolutions passed:
  • Facilities agreement 02/11/2018
  • ADOPT ARTICLES
2018-11-09AP01DIRECTOR APPOINTED MR ROBIN ZACHARY HALLER
2018-11-08AP01DIRECTOR APPOINTED MR FREDERICK HALLER
2018-11-08PSC02Notification of Brooklyn Travel Limited as a person with significant control on 2018-11-02
2018-11-08PSC07CESSATION OF DOLORES COLLINS AS A PERSON OF SIGNIFICANT CONTROL
2018-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES COLLINS
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM 843 Finchley Road London NW11 8NA
2018-11-08AP04Appointment of Oakwood Corporate Secretary Limited as company secretary on 2018-11-02
2018-11-08TM02Termination of appointment of Dolores Collins on 2018-11-02
2018-08-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2018-02-27PSC07CESSATION OF TARA LOUISE COLLINS AS A PSC
2018-02-27PSC07CESSATION OF JACQUELINE ELIZABETH BANHAM AS A PSC
2017-07-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-07-18CH01Director's details changed for Ms Jacqueline Elizabeth Banham on 2017-07-18
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 25184
2017-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 25184
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 25184
2016-04-04AR0120/02/16 ANNUAL RETURN FULL LIST
2016-03-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH BANHAM / 28/01/2016
2016-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH BANHAM / 28/01/2016
2015-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14
2015-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELIZABETH BANHAM / 18/06/2015
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 25184
2015-03-09AR0120/02/15 FULL LIST
2014-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-05-15SH0111/04/14 STATEMENT OF CAPITAL GBP 25184
2014-04-10AR0120/02/14 FULL LIST
2014-03-05AP01DIRECTOR APPOINTED MS JACQUELINE ELIZABETH BANHAM
2013-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES COLLINS / 21/03/2013
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / DOLORES COLLINS / 21/03/2013
2013-02-27AR0120/02/13 FULL LIST
2013-02-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DOLORES COLLINS / 01/10/2012
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / DOLORES COLLINS / 01/10/2012
2012-10-04SH03RETURN OF PURCHASE OF OWN SHARES
2012-09-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-09-27SH0627/09/12 STATEMENT OF CAPITAL GBP 25050
2012-06-22SH0622/06/12 STATEMENT OF CAPITAL GBP 33367
2012-06-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-06-22SH03RETURN OF PURCHASE OF OWN SHARES
2012-03-02AR0120/02/12 FULL LIST
2012-02-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-07-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-03-11AR0120/02/11 FULL LIST
2011-02-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLLINS
2010-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE FOSTER
2010-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-03-25TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD GOLDBERG
2010-03-08AR0120/02/10 FULL LIST
2009-12-02AP01DIRECTOR APPOINTED JAYNE AMANDA FOSTER
2009-11-25AP01DIRECTOR APPOINTED MISS TARA LOUISE COLLINS
2009-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-03-03363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-08-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-30363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2007-08-28225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/10/07
2007-08-17225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06
2007-08-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/06
2007-05-11225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/10/06
2007-02-20363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-13288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05
2006-02-28363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04
2005-03-01363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/03
2004-09-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-15288aNEW DIRECTOR APPOINTED
2004-03-15363sRETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS
2003-07-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/02
2003-03-03363sRETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS
2002-08-20395PARTICULARS OF MORTGAGE/CHARGE
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/01
2002-03-01363sRETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS
2001-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/00
2001-02-23363sRETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS
2000-05-23AAFULL GROUP ACCOUNTS MADE UP TO 30/11/99
2000-03-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2000-02-28363sRETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS
1999-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-30395PARTICULARS OF MORTGAGE/CHARGE
1999-03-10363sRETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to CANTERBURY TRAVEL (LONDON) 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 CANTERBURY TRAVEL (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2011-07-07 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-08-20 Outstanding MARTEN REGINALD HARWOOD
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SOCTLAND ON 21 JUNE 1999 AND 1999-06-08 Satisfied BARCLAYS BANK PLC
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 25TH SEPTEMBER 1998 AND 1998-09-11 Satisfied BARCLAYS BANK PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 8TH NOVEMBER 1995 1995-10-26 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-09-14 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1994-08-25 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-11-25 Outstanding NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CANTERBURY TRAVEL (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of CANTERBURY TRAVEL (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CANTERBURY TRAVEL (LONDON) LIMITED
Trademarks
We have not found any records of CANTERBURY TRAVEL (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANTERBURY TRAVEL (LONDON) 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 (79110 - Travel agency activities) as CANTERBURY TRAVEL (LONDON) LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where CANTERBURY TRAVEL (LONDON) 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.
Import/Export of Goods
Goods imported/exported by CANTERBURY TRAVEL (LONDON) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-11-0195030029Parts and accessories for dolls representing only human beings, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANTERBURY TRAVEL (LONDON) 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 CANTERBURY TRAVEL (LONDON) 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.