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

TRAVIS DESIGNS LIMITED

BRUDENELL DRIVE BRUDENELL DRIVE, BRINKLOW, MILTON KEYNES, MK10 0DA,
Company Registration Number
05251617
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Travis Designs Ltd
TRAVIS DESIGNS LIMITED was founded on 2004-10-06 and has its registered office in Milton Keynes. The organisation's status is listed as "Active - Proposal to Strike off". Travis Designs 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
TRAVIS DESIGNS LIMITED
 
Legal Registered Office
BRUDENELL DRIVE BRUDENELL DRIVE
BRINKLOW
MILTON KEYNES
MK10 0DA
Other companies in HP4
 
Previous Names
R.& J. TRAVIS LIMITED19/01/2005
BRADONBRIDGE LIMITED23/11/2004
Filing Information
Company Number 05251617
Company ID Number 05251617
Date formed 2004-10-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 06:25:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVIS DESIGNS 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 TRAVIS DESIGNS LIMITED

Current Directors
Officer Role Date Appointed
JAMES MARTIN HARRISON
Director 2015-03-05
JOSEPH FRANCIS HENNIGAN
Director 2016-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM TRAVIS
Director 2004-10-13 2018-04-16
PAUL SULTAN
Director 2015-08-12 2016-09-29
PAUL JAMES COX
Director 2015-03-05 2015-08-12
LESLEY ANNE TRAVIS
Company Secretary 2004-10-13 2015-03-05
LESLEY ANNE TRAVIS
Director 2005-02-14 2015-03-05
DAVID FRANCIS XAVIER CLIFTON
Director 2004-11-09 2014-06-05
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-10-06 2004-10-13
L & A REGISTRARS LIMITED
Nominated Director 2004-10-06 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MARTIN HARRISON PD RETAIL GROUP LIMITED Director 2015-06-10 CURRENT 2015-06-10 Active - Proposal to Strike off
JAMES MARTIN HARRISON DELIGHTS LIMITED Director 2013-03-13 CURRENT 2011-03-08 Dissolved 2016-03-29
JAMES MARTIN HARRISON PARTY DELIGHTS LIMITED Director 2013-03-13 CURRENT 2001-02-26 Active
JOSEPH FRANCIS HENNIGAN PARTY HQ LTD. Director 2017-12-29 CURRENT 2016-05-25 Active
JOSEPH FRANCIS HENNIGAN PARTY DELIGHTS LIMITED Director 2017-08-22 CURRENT 2001-02-26 Active
JOSEPH FRANCIS HENNIGAN AMSCAN HOLDINGS LIMITED Director 2016-09-21 CURRENT 1970-03-09 Active
JOSEPH FRANCIS HENNIGAN AMSCAN INTERNATIONAL LIMITED Director 2016-09-21 CURRENT 1973-08-07 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
2018-05-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM TRAVIS
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2017 FROM FENBRIGHT WORKS NORTH BRIDGE ROAD BERKHAMSTED HERTFORDSHIRE HP4 1EH
2016-12-09LATEST SOC09/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-09CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-29AP01DIRECTOR APPOINTED MR JOSEPH FRANCIS HENNIGAN
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SULTAN
2015-12-21LATEST SOC21/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-21AR0125/11/15 FULL LIST
2015-10-02AA31/12/14 TOTAL EXEMPTION SMALL
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COX
2015-08-28AP01DIRECTOR APPOINTED PAUL SULTAN
2015-04-08ANNOTATIONReplacement
2015-04-08AR0106/10/10 FULL LIST AMEND
2015-04-08ANNOTATIONReplaced
2015-03-20AP01DIRECTOR APPOINTED MR JAMES HARRISON
2015-03-19AP01DIRECTOR APPOINTED MR PAUL JAMES COX
2015-03-17AA01PREVSHO FROM 30/04/2015 TO 31/12/2014
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY TRAVIS
2015-03-16TM02APPOINTMENT TERMINATED, SECRETARY LESLEY TRAVIS
2014-12-28AA30/04/14 TOTAL EXEMPTION SMALL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-15AR0125/11/14 FULL LIST
2014-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CLIFTON
2014-01-28AA30/04/13 TOTAL EXEMPTION SMALL
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-05AR0125/11/13 FULL LIST
2012-12-27AA30/04/12 TOTAL EXEMPTION SMALL
2012-12-13AR0125/11/12 FULL LIST
2012-01-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-12-16AR0125/11/11 FULL LIST
2010-11-25AR0125/11/10 FULL LIST
2010-11-09AA30/04/10 TOTAL EXEMPTION SMALL
2010-10-26AR0106/10/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TRAVIS / 01/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LESLEY ANNE TRAVIS / 01/10/2010
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS XAVIER CLIFTON / 01/10/2010
2010-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / LESLEY ANNE TRAVIS / 01/10/2010
2010-10-26AR0106/10/10 FULL LIST
2010-02-23SH0116/02/10 STATEMENT OF CAPITAL GBP 100
2009-11-02AA30/04/09 TOTAL EXEMPTION SMALL
2009-10-28AR0106/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM TRAVIS / 06/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANNE TRAVIS / 06/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS XAVIER CLIFTON / 06/10/2009
2008-12-17AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 06/10/08; NO CHANGE OF MEMBERS
2008-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-11-06363sRETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS
2006-11-06363sRETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2005-11-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-31363sRETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX
2005-02-23225ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05
2005-02-23288aNEW DIRECTOR APPOINTED
2005-02-23287REGISTERED OFFICE CHANGED ON 23/02/05 FROM: KINGS WHARF, 20-30 KINGS ROAD, READING, BERKSHIRE RG1 3EX
2005-01-19CERTNMCOMPANY NAME CHANGED R.& J. TRAVIS LIMITED CERTIFICATE ISSUED ON 19/01/05
2004-11-23CERTNMCOMPANY NAME CHANGED BRADONBRIDGE LIMITED CERTIFICATE ISSUED ON 23/11/04
2004-11-22395PARTICULARS OF MORTGAGE/CHARGE
2004-11-18288aNEW DIRECTOR APPOINTED
2004-10-28288aNEW DIRECTOR APPOINTED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 31 CORSHAM STREET LONDON N1 6DR
2004-10-28288bDIRECTOR RESIGNED
2004-10-28288aNEW SECRETARY APPOINTED
2004-10-28288bSECRETARY RESIGNED
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2004-10-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
13 - Manufacture of textiles
139 - Manufacture of other textiles
13990 - Manufacture of other textiles n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TRAVIS DESIGNS 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 TRAVIS DESIGNS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-11-22 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVIS DESIGNS LIMITED registering or being granted any patents
Domain Names

TRAVIS DESIGNS LIMITED owns 2 domain names.

dressupbydesign.co.uk   travis.co.uk  

Trademarks
We have not found any records of TRAVIS DESIGNS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVIS DESIGNS 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 (13990 - Manufacture of other textiles n.e.c.) as TRAVIS DESIGNS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAVIS DESIGNS 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 TRAVIS DESIGNS 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 TRAVIS DESIGNS 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.