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

THE TRAVEL CHAPTER LIMITED

TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
Company Registration Number
02431506
Private Limited Company
Active

Company Overview

About The Travel Chapter Ltd
THE TRAVEL CHAPTER LIMITED was founded on 1989-10-11 and has its registered office in Bideford. The organisation's status is listed as "Active". The Travel Chapter Limited is a Private Limited Company registered in ENGLAND 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
THE TRAVEL CHAPTER LIMITED
 
Legal Registered Office
TRAVEL CHAPTER HOUSE
GAMMATON ROAD
BIDEFORD
EX39 4DF
Other companies in EX39
 
Previous Names
SIMPLY COTTAGES LIMITED14/12/2015
FARM & COTTAGE HOLIDAYS LIMITED20/11/2012
Filing Information
Company Number 02431506
Company ID Number 02431506
Date formed 1989-10-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 15/08/2015
Return next due 12/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB143053210  
Last Datalog update: 2023-09-05 09:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE TRAVEL CHAPTER 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.
Companies with same name THE TRAVEL CHAPTER LIMITED
The following companies were found which have the same name as THE TRAVEL CHAPTER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE TRAVEL CHAPTER GROUP LIMITED TRAVEL CHAPTER HOUSE GAMMATON ROAD BIDEFORD EX39 4DF Active Company formed on the 2011-12-09

Company Officers of THE TRAVEL CHAPTER LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CLAIRE MCCLURE
Company Secretary 2016-04-11
MATTHEW JASON ANDERSON-RETTER
Director 2015-06-24
JAYNE CLAIRE MCCLURE
Director 2011-06-02
JAMES PETER MORRIS
Director 2003-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA JOSEPHINE MORRIS
Company Secretary 2014-08-01 2016-04-11
SIMON LENARD MORRIS
Director 2003-09-09 2016-04-11
SIMON LENARD MORRIS
Company Secretary 2003-11-01 2014-08-01
SANDRA JOSEPHINE MORRIS
Company Secretary 1991-08-15 2003-10-01
PETER MICHAEL MORRIS
Director 1991-08-15 2003-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER MORRIS KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAMES PETER MORRIS ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAMES PETER MORRIS TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAMES PETER MORRIS EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAMES PETER MORRIS BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAMES PETER MORRIS NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAMES PETER MORRIS SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAMES PETER MORRIS LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAMES PETER MORRIS SEYMOUR PLACES LTD Director 2016-10-20 CURRENT 2016-10-20 Active
JAMES PETER MORRIS BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS PORTMELLON LTD Director 2016-09-05 CURRENT 2016-09-05 Active
JAMES PETER MORRIS NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAMES PETER MORRIS PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAMES PETER MORRIS GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAMES PETER MORRIS SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAMES PETER MORRIS SIMPLY COTTAGES LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAMES PETER MORRIS WILSON GREEN TRAVEL LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS TRAVEL CHAPTER COTTAGES LIMITED Director 2015-04-08 CURRENT 2015-04-08 Active - Proposal to Strike off
JAMES PETER MORRIS BIDEFORD PROPERTY INVESTMENTS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAMES PETER MORRIS COAST & COUNTRY HOLIDAYS NORFOLK LTD Director 2014-06-30 CURRENT 2010-03-16 Active - Proposal to Strike off
JAMES PETER MORRIS SLIM JIM PROPERTIES LIMITED Director 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
JAMES PETER MORRIS MORRIS DOMAINS LIMITED Director 2014-01-23 CURRENT 2014-01-23 Active
JAMES PETER MORRIS THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
JAMES PETER MORRIS EXCLUSIVE HOLIDAY HOMES LTD Director 2013-11-12 CURRENT 2003-09-04 Active - Proposal to Strike off
JAMES PETER MORRIS MACKAY'S AGENCY LIMITED Director 2013-11-12 CURRENT 1961-09-07 Active - Proposal to Strike off
JAMES PETER MORRIS SKI PAD LIMITED Director 2013-02-26 CURRENT 2013-02-26 Active - Proposal to Strike off
JAMES PETER MORRIS FARM & COTTAGE HOLIDAYS LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active - Proposal to Strike off
JAMES PETER MORRIS FARM HOLIDAYS LIMITED Director 2012-11-08 CURRENT 2012-11-08 Active
JAMES PETER MORRIS CHILDRENS HOLIDAY FOUNDATION NORTH DEVON Director 2012-09-11 CURRENT 2012-09-11 Active
JAMES PETER MORRIS LITTLE WHITE TOWN PUBLISHING LIMITED Director 2012-08-29 CURRENT 2012-08-29 Active - Proposal to Strike off
JAMES PETER MORRIS THE COTTAGE COMPANY (UK) LIMITED Director 2012-07-23 CURRENT 2012-07-23 Active
JAMES PETER MORRIS THE TRAVEL CHAPTER GROUP LIMITED Director 2011-12-09 CURRENT 2011-12-09 Active
JAMES PETER MORRIS THE BIG DOMAIN LIMITED Director 2011-06-01 CURRENT 2003-03-21 Active
JAMES PETER MORRIS STAY IN MEDIA LIMITED Director 2010-09-29 CURRENT 2010-09-29 Active
JAMES PETER MORRIS HOLIDAY COTTAGES LIMITED Director 2006-11-06 CURRENT 1997-04-22 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
2023-08-18CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-07-31FULL ACCOUNTS MADE UP TO 31/10/22
2022-09-28FULL ACCOUNTS MADE UP TO 31/10/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-09-06APPOINTMENT TERMINATED, DIRECTOR MATTHEW JASON ANDERSON-RETTER
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JASON ANDERSON-RETTER
2022-08-26CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 024315060008
2022-08-19REGISTRATION OF A CHARGE / CHARGE CODE 024315060009
2022-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 024315060009
2022-08-18PSC07CESSATION OF THE TRAVEL CHAPTER GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-18PSC02Notification of Bookmark Bidco Limited as a person with significant control on 2022-08-18
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024315060007
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024315060007
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-07-28AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-05-04AP01DIRECTOR APPOINTED MR MARK SIMON ROOME
2020-09-15CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-06-10AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 024315060007
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024315060006
2018-08-17LATEST SOC17/08/18 STATEMENT OF CAPITAL;GBP 200
2018-08-17CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 024315060006
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 the Quay Bideford Devon EX39 2XX
2017-08-25LATEST SOC25/08/17 STATEMENT OF CAPITAL;GBP 200
2017-08-25CS01CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-07-20AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-07-27RES01ADOPT ARTICLES 27/07/16
2016-07-27RES12VARYING SHARE RIGHTS AND NAMES
2016-06-21SH08Change of share class name or designation
2016-06-10RES01ADOPT ARTICLES 10/06/16
2016-06-10RES12VARYING SHARE RIGHTS AND NAMES
2016-04-19AP03Appointment of Ms Jayne Claire Mcclure as company secretary on 2016-04-11
2016-04-19TM02Termination of appointment of Sandra Josephine Morris on 2016-04-11
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LENARD MORRIS
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024315060005
2016-02-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 024315060004
2015-12-14RES15CHANGE OF NAME 14/12/2015
2015-12-14CERTNMCompany name changed simply cottages LIMITED\certificate issued on 14/12/15
2015-12-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-09-02AR0115/08/15 ANNUAL RETURN FULL LIST
2015-07-23AP01DIRECTOR APPOINTED MR MATTHEW JASON ANDERSON-RETTER
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-26ANNOTATIONOther
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024315060005
2015-02-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 024315060004
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-10AR0115/08/14 FULL LIST
2014-09-10AP03SECRETARY APPOINTED MRS SANDRA JOSEPHINE MORRIS
2014-09-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON MORRIS
2014-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-09-09AR0115/08/13 FULL LIST
2013-07-29AA31/10/12 TOTAL EXEMPTION SMALL
2013-01-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-20RES15CHANGE OF NAME 19/11/2012
2012-11-20CERTNMCOMPANY NAME CHANGED FARM & COTTAGE HOLIDAYS LIMITED CERTIFICATE ISSUED ON 20/11/12
2012-11-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-08MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-07SH0607/11/12 STATEMENT OF CAPITAL GBP 200
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-07RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-28AR0115/08/12 FULL LIST
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-03-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 05/01/2012
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CLAIRE MCCLURE / 05/01/2012
2012-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 05/01/2012
2011-08-23AR0115/08/11 FULL LIST
2011-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE CLAIRE MCCLURE / 15/08/2011
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-06-02AP01DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE
2010-08-23AR0115/08/10 FULL LIST
2010-07-27AA31/10/09 TOTAL EXEMPTION SMALL
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 31/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER MORRIS / 31/03/2010
2010-03-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR SIMON LENARD MORRIS / 31/03/2010
2009-09-11363aRETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-08-19AA31/10/08 TOTAL EXEMPTION SMALL
2009-08-13RES04GBP NC 200/300 31/07/2009
2009-08-13123NC INC ALREADY ADJUSTED 31/07/09
2009-08-1388(2)AD 31/07/09 GBP SI 95@1=95 GBP IC 200/295
2009-08-1388(2)AD 31/07/09 GBP SI 5@1=5 GBP IC 295/300
2009-01-27287REGISTERED OFFICE CHANGED ON 27/01/2009 FROM VICTORIA HOUSE 12 FORE STREET NORTHAM BIDEFORD DEVON EX39 1AW
2008-08-22363aRETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2008-07-09AA31/10/07 TOTAL EXEMPTION SMALL
2008-05-20RES04NC INC ALREADY ADJUSTED 15/04/2008
2008-05-20123GBP NC 100/200 15/04/08
2007-09-11363aRETURN MADE UP TO 15/08/07; FULL LIST OF MEMBERS
2007-08-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-09-29288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-09-29363aRETURN MADE UP TO 15/08/06; FULL LIST OF MEMBERS
2006-09-29190LOCATION OF DEBENTURE REGISTER
2006-08-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-08-30363aRETURN MADE UP TO 15/08/05; FULL LIST OF MEMBERS
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-10-01225ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/10/03
2004-09-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-09-17363sRETURN MADE UP TO 15/08/04; FULL LIST OF MEMBERS
2004-05-24288aNEW SECRETARY APPOINTED
2003-10-29288bDIRECTOR RESIGNED
2003-10-29288bSECRETARY RESIGNED
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-09-27288aNEW DIRECTOR APPOINTED
2003-09-18288aNEW DIRECTOR APPOINTED
2003-09-16363sRETURN MADE UP TO 15/08/03; 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 THE TRAVEL CHAPTER 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 THE TRAVEL CHAPTER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-25 Satisfied BARCLAYS BANK PLC
2015-02-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-11-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2012-03-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-11-01 £ 436,214
Provisions For Liabilities Charges 2011-11-01 £ 68,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

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 THE TRAVEL CHAPTER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 200
Cash Bank In Hand 2011-11-01 £ 221,335
Current Assets 2011-11-01 £ 772,557
Debtors 2011-11-01 £ 501,762
Fixed Assets 2011-11-01 £ 2,293,089
Shareholder Funds 2011-11-01 £ 1,049,304
Stocks Inventory 2011-11-01 £ 1,500
Tangible Fixed Assets 2011-11-01 £ 2,055,357

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TRAVEL CHAPTER LIMITED registering or being granted any patents
Domain Names

THE TRAVEL CHAPTER LIMITED owns 4 domain names.

devongolf.co.uk   farmholidays.co.uk   farm-holidays.co.uk   holidaycottages.co.uk  

Trademarks
We have not found any records of THE TRAVEL CHAPTER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRAVEL CHAPTER 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 THE TRAVEL CHAPTER 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
Business rates information was found for THE TRAVEL CHAPTER LIMITED for 3 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SEAFIELD LAKENHAM HILL NORTHAM BIDEFORD, DEVON EX39 1JH 3,250
SEASCAPE CHURCHILL WAY NORTHAM BIDEFORD, DEVON EX39 1PA 3,250
BRIGADE HOUSE 20 ALLHALLAND STREET BIDEFORD DEVON EX39 2JD 12,250

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE TRAVEL CHAPTER 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 THE TRAVEL CHAPTER 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.