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

ANDERS TRAVEL LIMITED

MARIA HOUSE, 35 MILLERS ROAD, BRIGHTON, BN1 5NP,
Company Registration Number
02056950
Private Limited Company
Active

Company Overview

About Anders Travel Ltd
ANDERS TRAVEL LIMITED was founded on 1986-09-22 and has its registered office in Brighton. The organisation's status is listed as "Active". Anders Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDERS TRAVEL LIMITED
 
Legal Registered Office
MARIA HOUSE
35 MILLERS ROAD
BRIGHTON
BN1 5NP
Other companies in BN1
 
Filing Information
Company Number 02056950
Company ID Number 02056950
Date formed 1986-09-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB449643319  
Last Datalog update: 2023-09-05 18:31:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERS TRAVEL LIMITED
The accountancy firm based at this address is CCI BUSINESS SERVICES 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 ANDERS TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ROSALIND SPIERS
Company Secretary 1991-07-02
ROSALIND SPIERS
Director 1991-07-02
SYDNEY PHINEAS SPIERS
Director 1991-07-02
GEOFFREY WOLFARTH
Director 2006-08-29

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
2023-08-10MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-03CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2022-07-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH UPDATES
2022-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-03-31AA01Current accounting period shortened from 31/03/21 TO 30/03/21
2022-01-31Director's details changed for Ms Rosalind Spiers on 2022-01-04
2022-01-31SECRETARY'S DETAILS CHNAGED FOR MS ROSALIND SPIERS on 2022-01-04
2022-01-31Change of details for Ms Rosalind Spiers as a person with significant control on 2022-01-04
2022-01-31DIRECTOR APPOINTED MR DANIEL EDWARD SPIERS
2022-01-31DIRECTOR APPOINTED MR MATTHEW PATRICK SPIERS
2022-01-31AP01DIRECTOR APPOINTED MR DANIEL EDWARD SPIERS
2022-01-31PSC04Change of details for Ms Rosalind Spiers as a person with significant control on 2022-01-04
2022-01-31CH03SECRETARY'S DETAILS CHNAGED FOR MS ROSALIND SPIERS on 2022-01-04
2022-01-31CH01Director's details changed for Ms Rosalind Spiers on 2022-01-04
2022-01-28Memorandum articles filed
2022-01-28MEM/ARTSARTICLES OF ASSOCIATION
2022-01-27Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Create new class of share 14/12/2021</ul>
2022-01-27Resolutions passed:<ul><li>Resolution on securities<li>Resolution variation to share rights<li>Resolution Create new class of share 14/12/2021<li>Resolution passed adopt articles</ul>
2022-01-27RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
  • Create new class of share 14/12/2021
  • Resolution of adoption of Articles of Association
2022-01-26Change of share class name or designation
2022-01-26SH08Change of share class name or designation
2021-12-3114/12/21 STATEMENT OF CAPITAL GBP 282010
2021-12-31SH0114/12/21 STATEMENT OF CAPITAL GBP 282010
2021-09-20PSC04Change of details for Ms Rosalind Spiers as a person with significant control on 2021-09-20
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH UPDATES
2021-03-29CH03SECRETARY'S DETAILS CHNAGED FOR MS ROSALIND SPIERS on 2021-03-29
2021-03-29CH01Director's details changed for Ms Rosalind Spiers on 2021-03-29
2021-03-29PSC04Change of details for Ms Rosalind Spiers as a person with significant control on 2021-03-29
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WOLFARTH
2020-07-09CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SYDNEY PHINEAS SPIERS
2018-09-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-16LATEST SOC16/07/18 STATEMENT OF CAPITAL;GBP 282000
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-05-15PSC04Change of details for Ms Rosalind Spiers as a person with significant control on 2018-05-15
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 282000
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 282000
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 282000
2015-07-08AR0130/06/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 282000
2014-07-23AR0130/06/14 ANNUAL RETURN FULL LIST
2013-07-01AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-05SH0104/06/13 STATEMENT OF CAPITAL GBP 282000
2013-01-31AA01Current accounting period extended from 31/10/12 TO 31/03/13
2012-07-04AR0130/06/12 ANNUAL RETURN FULL LIST
2012-04-30AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30SH0127/04/12 STATEMENT OF CAPITAL GBP 264500
2011-07-20AR0130/06/11 ANNUAL RETURN FULL LIST
2011-05-04SH0118/04/11 STATEMENT OF CAPITAL GBP 246500
2011-04-28AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-21AR0102/07/10 ANNUAL RETURN FULL LIST
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY WOLFARTH / 02/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SYDNEY PHINEAS SPIERS / 02/07/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SPIERS / 02/07/2010
2010-06-08SH0123/04/10 STATEMENT OF CAPITAL GBP 213500
2010-06-07RES01ADOPT ARTICLES 12/05/2010
2010-04-27AA31/10/09 TOTAL EXEMPTION SMALL
2009-07-07363aRETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOLFARTH / 01/06/2009
2009-05-21395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2009-05-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-29AA31/10/08 TOTAL EXEMPTION SMALL
2009-04-2488(2)AD 23/04/09 GBP SI 30000@1=30000 GBP IC 153500/183500
2008-08-22363aRETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / SYDNEY SPIERS / 01/07/2008
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY WOLFARTH / 01/07/2008
2008-08-22288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROSALIND SPIERS / 01/07/2008
2008-04-2988(2)AD 12/04/08 GBP SI 7500@1=7500 GBP IC 146000/153500
2008-04-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-07-27287REGISTERED OFFICE CHANGED ON 27/07/07 FROM: MARIA HOUSE 35 MILLERS ROAD BRIGHTON EAST SUSSEX BN1 5NP
2007-07-27363aRETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS
2007-06-2588(2)RAD 27/04/07--------- £ SI 10000@1=10000 £ IC 136000/146000
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: INTERNATIONAL HOUSE QUEENS ROAD BRIGHTON EAST SUSSEX BN1 3XE
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-17ELRESS252 DISP LAYING ACC 26/10/06
2006-11-17ELRESS366A DISP HOLDING AGM 26/10/06
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-04363sRETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS
2006-06-0188(2)RAD 20/04/06--------- £ SI 14000@1=14000 £ IC 122000/136000
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/10/05
2005-10-26363sRETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS
2005-04-25AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-04-2588(2)RAD 19/04/05--------- £ SI 15000@1=15000 £ IC 107000/122000
2004-08-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-16363sRETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS
2004-05-15RES04£ NC 100000/200000 22/04
2004-05-15123NC INC ALREADY ADJUSTED 22/04/04
2004-05-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-1588(2)RAD 22/04/04--------- £ SI 7000@1=7000 £ IC 100000/107000
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-05363sRETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS
2003-05-02287REGISTERED OFFICE CHANGED ON 02/05/03 FROM: NILE HOUSE NILE STREET BRIGHTON EAST SUSSEX. BN1 1PH
2003-05-02AAFULL ACCOUNTS MADE UP TO 31/10/02
2002-07-23363sRETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-08-01363sRETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS
2001-04-30AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-08-03363sRETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 31/10/99
1999-08-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-08-09363sRETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS
1999-06-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1998-08-06363sRETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS
1998-07-22AAFULL ACCOUNTS MADE UP TO 31/10/97
1997-09-02363sRETURN MADE UP TO 02/07/97; NO CHANGE OF MEMBERS
1997-05-07AAFULL ACCOUNTS MADE UP TO 31/10/96
1996-11-11363sRETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS
1996-07-05AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-03288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-01-23363sRETURN MADE UP TO 02/07/95; FULL LIST OF MEMBERS
1995-05-22ORES04NC INC ALREADY ADJUSTED 16/05/95
1995-05-22123£ NC 20000/100000 16/05/95
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ANDERS TRAVEL 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 ANDERS TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-05-20 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 45,126
Creditors Due Within One Year 2011-10-31 £ 36,104

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANDERS TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 264,500
Called Up Share Capital 2011-10-31 £ 246,500
Cash Bank In Hand 2013-03-31 £ 2,369
Current Assets 2013-03-31 £ 15,377
Current Assets 2011-10-31 £ 4,574
Debtors 2013-03-31 £ 13,008
Debtors 2011-10-31 £ 3,952
Tangible Fixed Assets 2013-03-31 £ 12,559
Tangible Fixed Assets 2011-10-31 £ 14,789

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDERS TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERS TRAVEL LIMITED
Trademarks
We have not found any records of ANDERS TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERS TRAVEL 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 (68320 - Management of real estate on a fee or contract basis) as ANDERS TRAVEL 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 ANDERS TRAVEL 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 ANDERS TRAVEL 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 ANDERS TRAVEL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1