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.
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 |
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 |
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 |