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

FOOTLOOSE TRAVEL LIMITED

EDEN PLACE EDEN PLACE, HARTLEY, KIRKBY STEPHEN, CUMBRIA, CA17 4AP,
Company Registration Number
03207354
Private Limited Company
Active

Company Overview

About Footloose Travel Ltd
FOOTLOOSE TRAVEL LIMITED was founded on 1996-06-04 and has its registered office in Kirkby Stephen. The organisation's status is listed as "Active". Footloose Travel 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
FOOTLOOSE TRAVEL LIMITED
 
Legal Registered Office
EDEN PLACE EDEN PLACE
HARTLEY
KIRKBY STEPHEN
CUMBRIA
CA17 4AP
Other companies in LS29
 
Filing Information
Company Number 03207354
Company ID Number 03207354
Date formed 1996-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181397388  
Last Datalog update: 2024-01-08 20:36:13
Primary Source:Companies House
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 FOOTLOOSE TRAVEL LIMITED
The following companies were found which have the same name as FOOTLOOSE TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOTLOOSE TRAVEL GUIDES, LLC 10305 17TH PL Denver CO 80215 Voluntarily Dissolved Company formed on the 2003-03-14
FOOTLOOSE TRAVEL, INC. 32741 36TH AVE SW FEDERAL WAY WA 98023 Dissolved Company formed on the 1990-10-02
Footloose Travel Group, LLP 12024 Saddle Mountain Trail Littleton CO 80127 Delinquent Company formed on the 2005-11-21

Company Officers of FOOTLOOSE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW HUGH MCDOUGALL
Company Secretary 2013-05-01
SIMON DAVID GUTHRIE
Director 2018-02-11
ANDREW HUGH MCDOUGALL
Director 1997-11-01
JANET ELIZABETH MCDOUGALL
Director 1997-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHAEL LOUISE CHARMBURY
Director 2015-05-29 2017-10-10
SUSANNE LILY NAOMI MUSKITA
Director 2008-01-01 2015-06-12
ROGER NEVILLE GOOK
Company Secretary 1996-06-04 2013-04-30
CLAIRE DARLING
Director 1996-06-04 2013-03-12
ROGER NEVILLE GOOK
Director 1996-06-04 2013-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW HUGH MCDOUGALL ALL SQUARE LAW LIMITED Director 2016-05-18 CURRENT 2012-03-20 Active - Proposal to Strike off
ANDREW HUGH MCDOUGALL WOODRON HOLDINGS LIMITED Director 2015-10-28 CURRENT 2015-06-16 Active - Proposal to Strike off
ANDREW HUGH MCDOUGALL YORKSHIRE CAT RESCUE LIMITED Director 2014-09-08 CURRENT 2014-09-08 Dissolved 2018-04-24
ANDREW HUGH MCDOUGALL YORKSHIRE CAT RESCUE (TRADING ENTERPRISES) LIMITED Director 2014-09-01 CURRENT 2011-02-04 Active
ANDREW HUGH MCDOUGALL FOOTLOOSE ADVENTURE LIMITED Director 2013-05-01 CURRENT 1998-09-25 Dissolved 2015-02-24
ANDREW HUGH MCDOUGALL WOODFIELD LEGAL SERVICES NO. 2 LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
ANDREW HUGH MCDOUGALL THE WOODFIELD FOUNDATION Director 2010-08-31 CURRENT 2010-08-31 Active
ANDREW HUGH MCDOUGALL WOODFIELD FARM ESTATES LIMITED Director 2002-05-29 CURRENT 2002-05-29 Active
JANET ELIZABETH MCDOUGALL WOODFIELD LEGAL SERVICES NO. 2 LIMITED Director 2014-10-06 CURRENT 2011-10-19 Active
JANET ELIZABETH MCDOUGALL WESTLEA FLAT MANAGEMENT COMPANY LIMITED Director 2011-08-25 CURRENT 1971-12-29 Active
JANET ELIZABETH MCDOUGALL THE WOODFIELD FOUNDATION Director 2010-08-31 CURRENT 2010-08-31 Active
JANET ELIZABETH MCDOUGALL WOODFIELD FARM ESTATES LIMITED Director 2002-05-29 CURRENT 2002-05-29 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
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-27Director's details changed for Ms Tara Guthrie on 2023-06-26
2023-06-27Director's details changed for Mr Simon David Guthrie on 2023-06-26
2023-06-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA JANE GUTHRIE
2023-06-27CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-06REGISTERED OFFICE CHANGED ON 06/10/22 FROM 37-39 Main Street Sedbergh Cumbria LA10 5BL England
2022-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/22 FROM 37-39 Main Street Sedbergh Cumbria LA10 5BL England
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH UPDATES
2022-02-04Termination of appointment of Andrew Hugh Mcdougall on 2022-02-01
2022-02-04TM02Termination of appointment of Andrew Hugh Mcdougall on 2022-02-01
2021-10-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH MCDOUGALL
2021-09-24PSC07CESSATION OF JANET ELIZABETH MCDOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09PSC07CESSATION OF ANDREW HUGH MCDOUGALL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-09PSC04Change of details for Mr Simon David Guthrie as a person with significant control on 2021-07-09
2021-08-29AP01DIRECTOR APPOINTED MS TARA GUTHRIE
2021-08-29CH01Director's details changed for Mr Simon David Guthrie on 2021-08-29
2021-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM 3 Springs Pavement Ilkley West Yorkshire LS29 8HD
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON DAVID GUTHRIE
2018-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-02-18AP01DIRECTOR APPOINTED MR SIMON DAVID GUTHRIE
2017-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-15TM01APPOINTMENT TERMINATED, DIRECTOR RACHAEL LOUISE CHARMBURY
2017-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-17LATEST SOC17/07/16 STATEMENT OF CAPITAL;GBP 2256
2016-07-17AR0104/06/16 ANNUAL RETURN FULL LIST
2015-07-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 2256
2015-07-01AR0104/06/15 ANNUAL RETURN FULL LIST
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE MUSKITA
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE MUSKITA
2015-05-29AP01DIRECTOR APPOINTED MS RACHAEL LOUISE CHARMBURY
2014-09-02AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 1128
2014-06-20AR0104/06/14 ANNUAL RETURN FULL LIST
2014-04-01AA01Previous accounting period shortened from 30/04/14 TO 31/03/14
2013-10-23AA01Current accounting period extended from 31/10/13 TO 30/04/14
2013-10-18AP03Appointment of Mr Andrew Hugh Mcdougall as company secretary
2013-10-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER GOOK
2013-06-17AR0104/06/13 ANNUAL RETURN FULL LIST
2013-05-28AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-27CH03SECRETARY'S DETAILS CHNAGED FOR ROGER NEVILLE GOOK on 2013-03-12
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER GOOK
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE DARLING
2012-07-31AA31/10/11 TOTAL EXEMPTION FULL
2012-06-11AR0104/06/12 FULL LIST
2011-08-02AA31/10/10 TOTAL EXEMPTION FULL
2011-06-27AR0104/06/11 FULL LIST
2010-08-05AA31/10/09 TOTAL EXEMPTION FULL
2010-06-28AR0104/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNE LILY NAOMI MUSKITA / 04/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH MCDOUGALL / 04/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HUGH MCDOUGALL / 04/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER NEVILLE GOOK / 04/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CLAIRE DARLING / 04/06/2010
2009-06-05363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-05-01AA31/10/08 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / CLAIRE DARLING / 09/06/2008
2008-06-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER GOOK / 09/06/2008
2008-04-28AA31/10/07 TOTAL EXEMPTION SMALL
2008-02-25288aDIRECTOR APPOINTED MS SUSANNE LILY NAOMI MUSKITA
2007-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-06-11363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-06-12363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-12288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-06-06363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-17363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-06-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-17363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-05-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-06-20363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-01-10287REGISTERED OFFICE CHANGED ON 10/01/02 FROM: 105 LEEDS ROAD ILKLEY WEST YORKSHIRE LS29 8EG
2001-08-2988(2)RAD 14/08/01--------- £ SI 240@1=240 £ IC 290/530
2001-08-21363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-06-15363sRETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS
2000-04-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-03-23395PARTICULARS OF MORTGAGE/CHARGE
2000-02-1688(2)RAD 20/08/99--------- £ SI 90@1=90 £ IC 200/290
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-25363sRETURN MADE UP TO 04/06/99; NO CHANGE OF MEMBERS
1999-03-10225ACC. REF. DATE EXTENDED FROM 30/06/98 TO 31/10/98
1998-09-01363(287)REGISTERED OFFICE CHANGED ON 01/09/98
1998-09-01363sRETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97
1998-08-05288aNEW DIRECTOR APPOINTED
1998-08-05288aNEW DIRECTOR APPOINTED
1997-08-14363sRETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS
1996-06-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 FOOTLOOSE 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 FOOTLOOSE 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
MORTGAGE DEBENTURE 2000-03-23 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2021-03-31

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 FOOTLOOSE TRAVEL LIMITED

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

FOOTLOOSE TRAVEL LIMITED owns 10 domain names.

footlooseadventure.co.uk   borneo-travel.co.uk   footloose.co.uk   footloosetravel.co.uk   iceland-travel.co.uk   safarishop.co.uk   safari-trek.co.uk   mountain-trek.co.uk   ecuador-travel.co.uk   trektravel.co.uk  

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

Outgoings
Business Rates/Property Tax
No properties were found where FOOTLOOSE 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 FOOTLOOSE 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 FOOTLOOSE 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.
    Other companies at postcode CA17 4AP