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

THE TRAVEL CHAPTER GROUP LIMITED

TRAVEL CHAPTER HOUSE, GAMMATON ROAD, BIDEFORD, EX39 4DF,
Company Registration Number
07876294
Private Limited Company
Active

Company Overview

About The Travel Chapter Group Ltd
THE TRAVEL CHAPTER GROUP LIMITED was founded on 2011-12-09 and has its registered office in Bideford. The organisation's status is listed as "Active". The Travel Chapter Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
THE TRAVEL CHAPTER GROUP LIMITED
 
Legal Registered Office
TRAVEL CHAPTER HOUSE
GAMMATON ROAD
BIDEFORD
EX39 4DF
Other companies in EX39
 
Previous Names
WILSON GREEN TRAVEL LIMITED21/01/2016
Filing Information
Company Number 07876294
Company ID Number 07876294
Date formed 2011-12-09
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 09/12/2015
Return next due 06/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB170305248  
Last Datalog update: 2024-01-05 08:34:43
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 GROUP 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 THE TRAVEL CHAPTER GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAYNE CLAIRE MCCLURE
Company Secretary 2016-04-11
JAYNE CLAIRE MCCLURE
Director 2012-11-01
JAMES PETER MORRIS
Director 2011-12-09
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MICHAEL MORRIS
Company Secretary 2014-01-29 2016-04-11
SIMON LENARD MORRIS
Director 2012-11-01 2016-04-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE CLAIRE MCCLURE KETT COUNTRY COTTAGES LIMITED Director 2018-08-21 CURRENT 2003-05-28 Active
JAYNE CLAIRE MCCLURE ISLAND COTTAGE HOLIDAYS LIMITED Director 2018-06-06 CURRENT 2001-04-03 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE TOBOOKA LIMITED Director 2018-05-18 CURRENT 2016-12-15 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGES IN NORTHUMBERLAND LIMITED Director 2018-03-21 CURRENT 2007-09-05 Active
JAYNE CLAIRE MCCLURE EASTBOURNE HOLIDAY COTTAGES LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRIXHAM COTTAGES LIMITED Director 2017-11-21 CURRENT 2011-07-05 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NAME HOLDCO LIMITED Director 2017-08-11 CURRENT 2017-08-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SHEEPSKIN LIMITED Director 2017-06-20 CURRENT 2017-06-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE LAKELAND HIDEAWAYS LIMITED Director 2017-04-20 CURRENT 2017-04-20 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE IN THE COUNTRY LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE COTTAGE HOLIDAYS LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE BRAMLEY & TEAL HOLIDAY COTTAGES LIMITED Director 2016-09-23 CURRENT 2009-03-16 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE NEW FOREST LIVING LIMITED Director 2016-07-01 CURRENT 2004-08-10 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE PEAK COTTAGES LIMITED Director 2016-06-29 CURRENT 1994-04-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE STAY IN MEDIA LIMITED Director 2016-04-11 CURRENT 2010-09-29 Active
JAYNE CLAIRE MCCLURE FARM HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-08 Active
JAYNE CLAIRE MCCLURE FARM & COTTAGE HOLIDAYS LIMITED Director 2016-04-11 CURRENT 2012-11-19 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE TOPCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE BIDCO LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE THE BIG DOMAIN LIMITED Director 2016-04-11 CURRENT 2003-03-21 Active
JAYNE CLAIRE MCCLURE THE COTTAGE COMPANY (UK) LIMITED Director 2016-04-11 CURRENT 2012-07-23 Active
JAYNE CLAIRE MCCLURE SKI PAD LIMITED Director 2016-04-11 CURRENT 2013-02-26 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE WILSON GREEN TRAVEL LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SIMPLY COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-12-11 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 2 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE GRENVILLE MIDCO 1 LIMITED Director 2016-04-11 CURRENT 2016-03-17 Active
JAYNE CLAIRE MCCLURE HOLIDAY COTTAGES LIMITED Director 2016-04-11 CURRENT 1997-04-22 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE MORRIS DOMAINS LIMITED Director 2016-04-11 CURRENT 2014-01-23 Active
JAYNE CLAIRE MCCLURE TRAVEL CHAPTER COTTAGES LIMITED Director 2016-04-11 CURRENT 2015-04-08 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE SUGAR & LOAF LTD Director 2016-03-31 CURRENT 2012-02-27 Active - Proposal to Strike off
JAYNE CLAIRE MCCLURE THE SKI DOMAIN LIMITED Director 2013-11-14 CURRENT 2013-11-14 Active - Proposal to Strike off
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 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
JAMES PETER MORRIS THE TRAVEL CHAPTER LIMITED Director 2003-09-09 CURRENT 1989-10-11 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
2023-12-14CONFIRMATION STATEMENT MADE ON 09/12/23, WITH UPDATES
2023-09-04Audit exemption subsidiary accounts made up to 2022-10-31
2023-08-02Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-08-02Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-08-02Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-02-21CESSATION OF JAMES PETER MORRIS AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH UPDATES
2022-08-12SH19Statement of capital on 2022-08-12 GBP 1
2022-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-08-12CAP-SSSolvency Statement dated 11/08/22
2022-08-12SH20Statement by Directors
2022-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-28GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-02-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES PETER MORRIS
2022-02-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078762940002
2022-02-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078762940002
2022-02-03APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PETER MORRIS
2021-12-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-17CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-12-17CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH UPDATES
2021-10-31AP01DIRECTOR APPOINTED MR TIMOTHY JOHN ANDREW BUSS
2021-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH UPDATES
2020-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2019-04-25CH01Director's details changed for Mrs Jayne Claire Mcclure on 2019-04-25
2019-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 078762940002
2018-12-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078762940001
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH UPDATES
2018-07-24AAFULL ACCOUNTS MADE UP TO 31/10/17
2017-12-21LATEST SOC21/12/17 STATEMENT OF CAPITAL;GBP 302
2017-12-21CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH UPDATES
2017-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 078762940001
2017-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/17 FROM 5 the Quay Bideford Devon EX39 2XX
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/10/16
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 302
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21SH08Change of share class name or designation
2016-06-10RES01ADOPT ARTICLES 11/04/2016
2016-06-10RES12VARYING SHARE RIGHTS AND NAMES
2016-06-10RES01ADOPT ARTICLES 11/04/2016
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 302
2016-04-22SH0111/04/16 STATEMENT OF CAPITAL GBP 302
2016-04-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2016-04-19AP03Appointment of Ms Jayne Claire Mcclure as company secretary on 2016-04-11
2016-04-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LENARD MORRIS
2016-04-19TM02Termination of appointment of Peter Michael Morris on 2016-04-11
2016-01-21RES15CHANGE OF NAME 14/12/2015
2016-01-21CERTNMCompany name changed wilson green travel LIMITED\certificate issued on 21/01/16
2016-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-01-06AR0109/12/15 ANNUAL RETURN FULL LIST
2015-09-08SH08Change of share class name or designation
2015-09-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-08RES01ADOPT ARTICLES 08/09/15
2015-09-08RES12Resolution of varying share rights or name
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-07SH0101/11/12 STATEMENT OF CAPITAL GBP 300
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 300
2014-12-22AR0109/12/14 ANNUAL RETURN FULL LIST
2014-07-30AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30AP03SECRETARY APPOINTED MR PETER MICHAEL MORRIS
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 300
2013-12-23AR0109/12/13 FULL LIST
2013-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12
2013-01-16AR0109/12/12 FULL LIST
2012-11-01AP01DIRECTOR APPOINTED MRS JAYNE CLAIRE MCCLURE
2012-11-01AP01DIRECTOR APPOINTED MR SIMON LENARD MORRIS
2012-10-31SH0115/10/12 STATEMENT OF CAPITAL GBP 6
2012-01-05AA01CURRSHO FROM 31/12/2012 TO 31/10/2012
2011-12-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to THE TRAVEL CHAPTER GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of THE TRAVEL CHAPTER GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31

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 GROUP LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-09 £ 6

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE TRAVEL CHAPTER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE TRAVEL CHAPTER GROUP LIMITED
Trademarks
We have not found any records of THE TRAVEL CHAPTER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE TRAVEL CHAPTER GROUP 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 (99999 - Dormant Company) as THE TRAVEL CHAPTER GROUP 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 THE TRAVEL CHAPTER GROUP 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 THE TRAVEL CHAPTER GROUP 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 GROUP 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.