About

Registered Number: 01777430
Date of Incorporation: 13/12/1983 (40 years and 4 months ago)
Company Status: Active
Registered Address: Prospect Park, Broughton Way Starbeck, Harrogate, HG2 7NY

 

Burnley & Pendle Travel Ltd was founded on 13 December 1983 and has its registered office in Harrogate, it has a status of "Active". This business has 7 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLAN, Duncan Young 01 September 2002 31 October 2005 1
DOLLMAN, Alan Charles N/A 01 April 1994 1
DOLLMAN, Kenneth Richard N/A 19 April 1996 1
SCRYMGEOUR, George 15 April 2001 31 December 2002 1
Secretary Name Appointed Resigned Total Appointments
DOLLMAN, Shirley Carol N/A 06 August 1994 1
HUME, David William 01 May 2001 31 May 2001 1
MCNAUGHT, Nadean 01 February 2017 18 October 2018 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
TM01 - Termination of appointment of director 10 April 2020
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 08 January 2020
GUARANTEE2 - N/A 08 January 2020
PARENT_ACC - N/A 27 December 2019
AGREEMENT2 - N/A 27 December 2019
AA01 - Change of accounting reference date 19 September 2019
CS01 - N/A 09 July 2019
TM01 - Termination of appointment of director 02 July 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 21 December 2018
TM02 - Termination of appointment of secretary 21 December 2018
TM01 - Termination of appointment of director 28 September 2018
AA - Annual Accounts 28 September 2018
PARENT_ACC - N/A 28 September 2018
AGREEMENT2 - N/A 28 September 2018
GUARANTEE2 - N/A 28 September 2018
CS01 - N/A 06 August 2018
AA - Annual Accounts 02 October 2017
PARENT_ACC - N/A 02 October 2017
GUARANTEE2 - N/A 02 October 2017
AGREEMENT2 - N/A 02 October 2017
CS01 - N/A 06 July 2017
TM01 - Termination of appointment of director 01 February 2017
TM02 - Termination of appointment of secretary 01 February 2017
AP03 - Appointment of secretary 01 February 2017
AP01 - Appointment of director 01 February 2017
AA - Annual Accounts 15 December 2016
GUARANTEE2 - N/A 15 December 2016
CS01 - N/A 19 October 2016
PARENT_ACC - N/A 06 October 2016
AGREEMENT2 - N/A 06 October 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 08 September 2015
AGREEMENT2 - N/A 08 September 2015
GUARANTEE2 - N/A 08 September 2015
PARENT_ACC - N/A 19 August 2015
TM01 - Termination of appointment of director 06 August 2015
AP01 - Appointment of director 29 May 2015
CH01 - Change of particulars for director 17 April 2015
AA - Annual Accounts 07 October 2014
PARENT_ACC - N/A 07 October 2014
AGREEMENT2 - N/A 07 October 2014
AR01 - Annual Return 12 September 2014
GUARANTEE2 - N/A 29 August 2014
AP01 - Appointment of director 23 December 2013
TM01 - Termination of appointment of director 20 December 2013
AR01 - Annual Return 22 October 2013
CH01 - Change of particulars for director 22 October 2013
AUD - Auditor's letter of resignation 19 August 2013
AA - Annual Accounts 07 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 September 2012
CH01 - Change of particulars for director 08 June 2012
CH03 - Change of particulars for secretary 08 June 2012
AR01 - Annual Return 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AA01 - Change of accounting reference date 12 October 2011
AA - Annual Accounts 15 September 2011
RESOLUTIONS - N/A 17 May 2011
MEM/ARTS - N/A 08 April 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AR01 - Annual Return 28 October 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 26 November 2009
AA - Annual Accounts 05 November 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
363a - Annual Return 23 October 2008
288b - Notice of resignation of directors or secretaries 23 October 2008
AA - Annual Accounts 24 September 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
RESOLUTIONS - N/A 30 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 27 September 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 12 January 2006
RESOLUTIONS - N/A 12 January 2006
AUD - Auditor's letter of resignation 12 January 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 December 2005
288b - Notice of resignation of directors or secretaries 14 December 2005
363a - Annual Return 26 September 2005
AA - Annual Accounts 07 July 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 15 September 2003
395 - Particulars of a mortgage or charge 23 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
225 - Change of Accounting Reference Date 16 November 2002
363s - Annual Return 25 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
AA - Annual Accounts 08 August 2002
395 - Particulars of a mortgage or charge 04 October 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 14 August 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288b - Notice of resignation of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 16 May 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
395 - Particulars of a mortgage or charge 21 April 2001
CERTNM - Change of name certificate 28 February 2001
288a - Notice of appointment of directors or secretaries 21 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
363s - Annual Return 07 September 2000
288c - Notice of change of directors or secretaries or in their particulars 27 July 2000
AA - Annual Accounts 26 July 2000
AUD - Auditor's letter of resignation 10 May 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 20 August 1999
287 - Change in situation or address of Registered Office 22 May 1999
363s - Annual Return 23 September 1998
AA - Annual Accounts 21 August 1998
288a - Notice of appointment of directors or secretaries 21 October 1997
288b - Notice of resignation of directors or secretaries 21 October 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 19 August 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 18 August 1996
288 - N/A 16 May 1996
CERTNM - Change of name certificate 02 May 1996
AUD - Auditor's letter of resignation 19 October 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 07 August 1995
AA - Annual Accounts 11 January 1995
AUD - Auditor's letter of resignation 02 December 1994
288 - N/A 19 October 1994
288 - N/A 19 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 1994
288 - N/A 08 October 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 October 1994
363s - Annual Return 04 October 1994
RESOLUTIONS - N/A 04 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 04 September 1994
395 - Particulars of a mortgage or charge 02 September 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 August 1994
288 - N/A 29 July 1994
AA - Annual Accounts 07 February 1994
363s - Annual Return 21 September 1993
RESOLUTIONS - N/A 12 November 1992
RESOLUTIONS - N/A 12 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1992
123 - Notice of increase in nominal capital 12 November 1992
AA - Annual Accounts 16 October 1992
363s - Annual Return 21 September 1992
288 - N/A 09 December 1991
363b - Annual Return 09 December 1991
AA - Annual Accounts 13 August 1991
288 - N/A 10 May 1991
AA - Annual Accounts 27 September 1990
363 - Annual Return 21 September 1990
AA - Annual Accounts 04 October 1989
363 - Annual Return 04 October 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 04 August 1988
AA - Annual Accounts 05 February 1988
363 - Annual Return 05 February 1988
AA - Annual Accounts 28 April 1987
363 - Annual Return 28 April 1987
AA - Annual Accounts 29 January 1987
CERTNM - Change of name certificate 29 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 06 May 2003 Outstanding

N/A

Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank") 20 September 2001 Fully Satisfied

N/A

Debenture deed 12 April 2001 Fully Satisfied

N/A

Mortgage debenture 25 August 1994 Fully Satisfied

N/A

Debenture 06 May 1986 Fully Satisfied

N/A

Debenture 23 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.