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

AFRICA EXCLUSIVE LIMITED

OFFICE 12 & 13, 10 HEADLANDS, KETTERING, NN15 7HP,
Company Registration Number
02503049
Private Limited Company
Active

Company Overview

About Africa Exclusive Ltd
AFRICA EXCLUSIVE LIMITED was founded on 1990-05-17 and has its registered office in Kettering. The organisation's status is listed as "Active". Africa Exclusive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AFRICA EXCLUSIVE LIMITED
 
Legal Registered Office
OFFICE 12 & 13
10 HEADLANDS
KETTERING
NN15 7HP
Other companies in NN4
 
Telephone01604628979
 
Filing Information
Company Number 02503049
Company ID Number 02503049
Date formed 1990-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2024
Account next due 30/06/2026
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB536682715  
Last Datalog update: 2025-02-05 09:26:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AFRICA EXCLUSIVE 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 AFRICA EXCLUSIVE LIMITED

Current Directors
Officer Role Date Appointed
JOHN BURDETT
Director 1992-05-17
KATIE LOUISE BURDETT
Director 2016-09-30
SUSAN KATHARINE BURDETT
Director 1992-05-17
LAURA CATHERINE BURDETT MUNNS
Director 2016-09-30
WARWICK HOFFMAN
Director 1995-07-15
MICHAEL ANDREW OXFORD
Director 2016-09-30
MARTIN TREVOR SAWKINS
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BURDETT
Company Secretary 1995-09-30 2009-02-02
BARRY DUDLESTON
Director 1998-04-08 2001-09-30
TERENCE MALCOLM BYGRAVES
Director 1993-03-05 1998-08-20
PETER JOHN RANKEN
Director 1992-05-17 1998-08-20
BARRY DUDLESTON
Director 1993-05-17 1996-10-01
SUSAN KATHARINE BURDETT
Company Secretary 1992-05-17 1995-09-30
LOUSIE WENDY BUSH
Director 1993-05-17 1995-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BURDETT JOURNEYSMITHS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
JOHN BURDETT EXCLUSIVE ADVENTURES LIMITED Director 1998-11-04 CURRENT 1998-11-04 Active
JOHN BURDETT EXCLUSIVE AMERICAS LIMITED Director 1997-09-29 CURRENT 1997-09-29 Active
WARWICK HOFFMAN JOURNEYSMITHS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active
WARWICK HOFFMAN EXCLUSIVE ADVENTURES LIMITED Director 1998-11-04 CURRENT 1998-11-04 Active
MICHAEL ANDREW OXFORD M OXFORD CONSULTING LIMITED Director 2017-01-09 CURRENT 2017-01-09 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
2025-01-2130/09/24 ACCOUNTS TOTAL EXEMPTION FULL
2025-01-15REGISTERED OFFICE CHANGED ON 15/01/25 FROM 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
2024-05-22CONFIRMATION STATEMENT MADE ON 16/05/24, WITH NO UPDATES
2024-01-2430/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-23CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-05-19Change of details for Mr Warwick Hoffman as a person with significant control on 2022-11-21
2023-05-19Director's details changed for Mr Warwick Hoffman on 2022-11-21
2023-05-19Director's details changed for Miss Katie Louise Burdett on 2021-09-01
2023-05-18Change of details for Mr John Burdett as a person with significant control on 2023-02-09
2023-05-18Director's details changed for Mr John Burdett on 2023-02-09
2023-05-18Director's details changed for Miss Katie Louise Burdett on 2020-06-27
2023-05-18Director's details changed for Mrs Susan Katharine Burdett on 2023-02-09
2023-05-18Director's details changed for Mrs Laura Catherine Burdett Munns on 2019-12-20
2023-01-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH NO UPDATES
2022-03-02AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CH01Director's details changed for Mr John Burdett on 2021-06-14
2021-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/21 FROM 2 Pavilion Court 600 Pavilion Drive Northampton Bus Park Northampton NN4 7SL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-04AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-16AAMDAmended account full exemption
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH NO UPDATES
2019-01-29AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH NO UPDATES
2018-03-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-21AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-01AP01DIRECTOR APPOINTED MISS KATIE LOUISE BURDETT
2017-01-31AP01DIRECTOR APPOINTED MRS LAURA CATHERINE BURDETT MUNNS
2017-01-31AP01DIRECTOR APPOINTED MR MICHAEL ANDREW OXFORD
2017-01-31AP01DIRECTOR APPOINTED MR MARTIN TREVOR SAWKINS
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 75004
2016-10-20SH0130/09/16 STATEMENT OF CAPITAL GBP 75004
2016-10-20RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
  • Resolution of allotment of securities
2016-10-20RES01ADOPT ARTICLES 30/09/2016
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 60004
2016-05-31AR0117/05/16 ANNUAL RETURN FULL LIST
2016-03-17AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 60004
2015-05-18AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-12AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-27AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 60004
2014-05-21AR0117/05/14 ANNUAL RETURN FULL LIST
2013-06-07AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-20AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-01AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-17AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-05MG01Particulars of a mortgage or charge / charge no: 2
2011-11-24MISCSection 519
2011-05-24AR0117/05/11 ANNUAL RETURN FULL LIST
2011-02-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/10
2010-06-03AR0117/05/10 FULL LIST
2010-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATHARINE BURDETT / 01/10/2009
2010-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-10-01128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2009-06-11363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-03-02288bAPPOINTMENT TERMINATED SECRETARY JOHN BURDETT
2009-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-07-25363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-05-29363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2007-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-06-29363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-06-14363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-07-01363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-12363(287)REGISTERED OFFICE CHANGED ON 12/06/03
2003-06-12363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-05-16288bDIRECTOR RESIGNED
2003-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-10-24RES04NC INC ALREADY ADJUSTED 01/10/01
2002-10-24123£ NC 60000/310000 01/10/01
2002-10-1188(2)RAD 01/10/01--------- £ SI 4@1
2002-08-29363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-06-04363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-05-04123NC INC ALREADY ADJUSTED 30/09/00
2001-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-04RES04£ NC 34000/60000 30/09/
2001-05-0488(2)RAD 30/09/00--------- £ SI 30000@1=30000 £ IC 30000/60000
2001-05-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-21363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-06-06AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-21363sRETURN MADE UP TO 17/05/99; FULL LIST OF MEMBERS
1998-10-12287REGISTERED OFFICE CHANGED ON 12/10/98 FROM: C/O BERLEY 76 NEW CAVENDISH STREET LONDON W1M 7LB
1998-09-22288bDIRECTOR RESIGNED
1998-09-22288bDIRECTOR RESIGNED
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-08363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-05-06288aNEW DIRECTOR APPOINTED
1998-04-0188(2)RAD 19/03/98--------- £ SI 9000@1=9000 £ IC 21000/30000
1997-07-09363sRETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS
1997-07-09288aNEW SECRETARY APPOINTED
1997-07-09363(288)SECRETARY RESIGNED
1997-04-03AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-01-24288bDIRECTOR RESIGNED
1996-07-25AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-20363sRETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS
1996-02-20288NEW DIRECTOR APPOINTED
1995-08-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1995-07-26288NEW DIRECTOR APPOINTED
1995-05-30363(287)REGISTERED OFFICE CHANGED ON 30/05/95
1995-05-30363sRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1995-01-27395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to AFRICA EXCLUSIVE 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 AFRICA EXCLUSIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2012-04-05 Outstanding NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1995-01-27 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 AFRICA EXCLUSIVE LIMITED

Intangible Assets
Patents
We have not found any records of AFRICA EXCLUSIVE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AFRICA EXCLUSIVE LIMITED owns 4 domain names.

safari.co.uk   exclusiveadventures.co.uk   exclusiveamericas.co.uk   exclusiveecuador.co.uk  

Trademarks
We have not found any records of AFRICA EXCLUSIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AFRICA EXCLUSIVE 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 (79120 - Tour operator activities) as AFRICA EXCLUSIVE LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for AFRICA EXCLUSIVE LIMITED for 6 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES UNIT 18 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 15,000
Northampton Borough Council OFFICES AND PREMISES UNIT 18 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 15,000
Northampton Borough Council OFFICES AND PREMISES UNIT 18 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 15,00004-04-06
OFFICES AND PREMISES UNIT 14 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 12,750
Northampton Borough Council OFFICES AND PREMISES UNIT 14 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 12,750
Northampton Borough Council OFFICES AND PREMISES UNIT 14 MOBBS MILLER HOUSE CHRISTCHURCH ROAD NORTHAMPTON NN1 5LL 12,75010-13-08

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 AFRICA EXCLUSIVE 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 AFRICA EXCLUSIVE 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.