About

Registered Number: 04199399
Date of Incorporation: 12/04/2001 (23 years ago)
Company Status: Active
Registered Address: The Old Vicarage, Church Close, Boston, Lincolnshire, PE21 6NA

 

Based in Lincolnshire, Brylaine Travel Ltd was registered on 12 April 2001, it has a status of "Active". We don't currently know the number of employees at this company. There are 4 directors listed as Bradshaw, Susan Elizabeth, Del-garbut, Marrianne, Gregg, Brian Paul, Wheatley, Malcolm Paul for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Susan Elizabeth 12 April 2001 - 1
DEL-GARBUT, Marrianne 29 December 2015 - 1
GREGG, Brian Paul 12 April 2001 - 1
WHEATLEY, Malcolm Paul 12 April 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 25 April 2019
CS01 - N/A 24 April 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 26 April 2018
CS01 - N/A 11 May 2017
SH01 - Return of Allotment of shares 05 May 2017
AA - Annual Accounts 28 April 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
RESOLUTIONS - N/A 30 March 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 15 March 2016
AP01 - Appointment of director 29 December 2015
AA - Annual Accounts 22 April 2015
AR01 - Annual Return 17 April 2015
CH01 - Change of particulars for director 17 April 2015
CH03 - Change of particulars for secretary 17 April 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 23 April 2013
MG01 - Particulars of a mortgage or charge 04 February 2013
RESOLUTIONS - N/A 11 December 2012
RESOLUTIONS - N/A 11 December 2012
SH01 - Return of Allotment of shares 11 December 2012
MG01 - Particulars of a mortgage or charge 02 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 18 April 2011
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 04 May 2010
AA - Annual Accounts 21 May 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 29 May 2008
363a - Annual Return 08 May 2008
363a - Annual Return 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
288c - Notice of change of directors or secretaries or in their particulars 04 May 2007
AA - Annual Accounts 30 March 2007
363a - Annual Return 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
353 - Register of members 18 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
AA - Annual Accounts 02 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 21 April 2005
287 - Change in situation or address of Registered Office 28 October 2004
288c - Notice of change of directors or secretaries or in their particulars 22 June 2004
363s - Annual Return 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
288c - Notice of change of directors or secretaries or in their particulars 17 May 2004
AA - Annual Accounts 17 March 2004
288c - Notice of change of directors or secretaries or in their particulars 30 January 2004
AA - Annual Accounts 19 May 2003
363s - Annual Return 06 May 2003
MEM/ARTS - N/A 24 September 2002
RESOLUTIONS - N/A 23 September 2002
RESOLUTIONS - N/A 23 September 2002
363s - Annual Return 16 April 2002
225 - Change of Accounting Reference Date 02 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2001
288b - Notice of resignation of directors or secretaries 18 April 2001
NEWINC - New incorporation documents 12 April 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 January 2013 Outstanding

N/A

Legal charge 23 July 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.