About

Registered Number: 01434872
Date of Incorporation: 04/07/1979 (44 years and 9 months ago)
Company Status: Active
Registered Address: Glendale House Glendale Business Park, Glendale Avenue Sandycroft, Deeside, CH5 2DL

 

Travelbag Ltd was registered on 04 July 1979 and are based in Deeside. The current directors of the organisation are Rollo, Lesley Anne, Bhogal, Joginder Singh, Cooke, Ryan James, Montgomery, Fiona Jane, O'byrne, Helen, Addison Smith, Nigel, Beck, Raymond Paul, Betsworth, David Michael, Cameron Doe, Julie Mireille, Clarke, Nicola Dawn, Dahiya, Yashish, Dhamija, Dinesh, Kennedy, John William, Laurie, Andrew Robert John, Liney, Peter Richard, Meehan, Mark John, Mills, Andrew, Nelson, Michael, Owen, Martin Milne, Shringi, Dhruv, Stauber, Ronen Larry, Thompson, Scott Eric, Tucker, Julie Anne, Wade, Marilyn, Wade, Peter Anthony, Webber, Lynn-jane, Webber, Russell Kevin, Weber, Ulrich Frank. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROLLO, Lesley Anne 22 October 2019 - 1
ADDISON SMITH, Nigel 06 February 2003 30 June 2004 1
BECK, Raymond Paul 16 July 2007 08 September 2008 1
BETSWORTH, David Michael N/A 27 September 2001 1
CAMERON DOE, Julie Mireille 13 October 2006 16 July 2007 1
CLARKE, Nicola Dawn 01 April 1998 06 February 2003 1
DAHIYA, Yashish 16 August 2004 28 February 2005 1
DHAMIJA, Dinesh 06 February 2003 14 March 2003 1
KENNEDY, John William N/A 07 September 1994 1
LAURIE, Andrew Robert John 16 July 2007 26 January 2009 1
LINEY, Peter Richard 01 February 1999 06 February 2003 1
MEEHAN, Mark John 28 February 2005 26 August 2005 1
MILLS, Andrew 01 April 1998 06 February 2003 1
NELSON, Michael 16 December 2005 03 November 2006 1
OWEN, Martin Milne N/A 14 May 1997 1
SHRINGI, Dhruv 16 August 2004 28 February 2005 1
STAUBER, Ronen Larry 26 August 2005 16 December 2005 1
THOMPSON, Scott Eric 26 August 2005 13 October 2006 1
TUCKER, Julie Anne 01 April 1998 06 February 2003 1
WADE, Marilyn N/A 05 July 1996 1
WADE, Peter Anthony N/A 06 February 2003 1
WEBBER, Lynn-Jane N/A 06 September 2001 1
WEBBER, Russell Kevin 02 April 1992 06 February 2003 1
WEBER, Ulrich Frank 13 October 2006 16 July 2007 1
Secretary Name Appointed Resigned Total Appointments
BHOGAL, Joginder Singh 16 July 2007 15 January 2008 1
COOKE, Ryan James 10 March 2017 11 April 2020 1
MONTGOMERY, Fiona Jane 15 January 2008 26 January 2009 1
O'BYRNE, Helen 06 February 2003 28 February 2005 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
TM02 - Termination of appointment of secretary 12 April 2020
AA - Annual Accounts 14 January 2020
AP01 - Appointment of director 10 November 2019
PSC05 - N/A 31 October 2019
CS01 - N/A 18 August 2019
PSC02 - N/A 10 March 2019
PSC07 - N/A 10 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 19 August 2018
AP01 - Appointment of director 16 July 2018
TM01 - Termination of appointment of director 10 June 2018
TM01 - Termination of appointment of director 10 June 2018
AP01 - Appointment of director 04 January 2018
TM01 - Termination of appointment of director 04 January 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 17 August 2017
TM01 - Termination of appointment of director 03 May 2017
TM01 - Termination of appointment of director 03 May 2017
AP01 - Appointment of director 02 May 2017
AP03 - Appointment of secretary 02 May 2017
AP01 - Appointment of director 02 May 2017
TM02 - Termination of appointment of secretary 02 May 2017
AA - Annual Accounts 16 November 2016
CS01 - N/A 19 August 2016
AA - Annual Accounts 17 October 2015
AR01 - Annual Return 09 September 2015
AA01 - Change of accounting reference date 09 June 2015
AA - Annual Accounts 17 January 2015
TM01 - Termination of appointment of director 04 September 2014
AR01 - Annual Return 18 August 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 04 September 2013
CH01 - Change of particulars for director 02 August 2013
AA - Annual Accounts 19 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 25 August 2011
MG01 - Particulars of a mortgage or charge 07 July 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 13 August 2010
CH01 - Change of particulars for director 28 June 2010
AA - Annual Accounts 08 February 2010
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
363a - Annual Return 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
RESOLUTIONS - N/A 17 August 2009
123 - Notice of increase in nominal capital 17 August 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 11 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288a - Notice of appointment of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
288b - Notice of resignation of directors or secretaries 09 February 2009
287 - Change in situation or address of Registered Office 09 February 2009
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 July 2008
288a - Notice of appointment of directors or secretaries 02 February 2008
225 - Change of Accounting Reference Date 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
363s - Annual Return 19 October 2007
395 - Particulars of a mortgage or charge 28 September 2007
395 - Particulars of a mortgage or charge 24 September 2007
395 - Particulars of a mortgage or charge 24 September 2007
395 - Particulars of a mortgage or charge 24 September 2007
395 - Particulars of a mortgage or charge 17 August 2007
288a - Notice of appointment of directors or secretaries 07 August 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
RESOLUTIONS - N/A 26 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
225 - Change of Accounting Reference Date 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288a - Notice of appointment of directors or secretaries 26 July 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
AA - Annual Accounts 04 May 2007
288b - Notice of resignation of directors or secretaries 30 November 2006
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 10 November 2006
363a - Annual Return 10 November 2006
288b - Notice of resignation of directors or secretaries 10 November 2006
288a - Notice of appointment of directors or secretaries 27 October 2006
288b - Notice of resignation of directors or secretaries 20 October 2006
288a - Notice of appointment of directors or secretaries 20 October 2006
AA - Annual Accounts 05 October 2006
288a - Notice of appointment of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 22 September 2006
353 - Register of members 22 September 2006
287 - Change in situation or address of Registered Office 22 September 2006
288a - Notice of appointment of directors or secretaries 29 March 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
353 - Register of members 13 February 2006
287 - Change in situation or address of Registered Office 13 February 2006
288b - Notice of resignation of directors or secretaries 13 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 10 November 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
287 - Change in situation or address of Registered Office 14 October 2005
363a - Annual Return 06 October 2005
288c - Notice of change of directors or secretaries or in their particulars 02 August 2005
AA - Annual Accounts 11 July 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
AA - Annual Accounts 31 October 2004
363a - Annual Return 13 September 2004
288b - Notice of resignation of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288a - Notice of appointment of directors or secretaries 10 September 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
288a - Notice of appointment of directors or secretaries 21 July 2004
288b - Notice of resignation of directors or secretaries 30 April 2004
AUD - Auditor's letter of resignation 26 April 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
RESOLUTIONS - N/A 15 March 2004
225 - Change of Accounting Reference Date 05 January 2004
AA - Annual Accounts 23 September 2003
363s - Annual Return 17 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 May 2003
288a - Notice of appointment of directors or secretaries 18 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 March 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2003
287 - Change in situation or address of Registered Office 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
123 - Notice of increase in nominal capital 19 February 2003
AUD - Auditor's letter of resignation 19 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
CERT10 - Re-registration of a company from public to private 31 January 2003
MAR - Memorandum and Articles - used in re-registration 31 January 2003
53 - Application by a public company for re-registration as a private company 31 January 2003
AA - Annual Accounts 25 October 2002
395 - Particulars of a mortgage or charge 27 September 2002
363s - Annual Return 10 August 2002
288b - Notice of resignation of directors or secretaries 25 July 2002
287 - Change in situation or address of Registered Office 01 July 2002
395 - Particulars of a mortgage or charge 19 March 2002
288b - Notice of resignation of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 27 December 2001
288a - Notice of appointment of directors or secretaries 04 December 2001
288b - Notice of resignation of directors or secretaries 24 October 2001
288a - Notice of appointment of directors or secretaries 28 September 2001
288b - Notice of resignation of directors or secretaries 28 September 2001
363s - Annual Return 15 August 2001
AA - Annual Accounts 15 August 2001
RESOLUTIONS - N/A 06 April 2001
RESOLUTIONS - N/A 06 April 2001
128(4) - Notice of assignment of name or new name to any class of shares 06 April 2001
AA - Annual Accounts 31 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
363s - Annual Return 17 August 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
128(4) - Notice of assignment of name or new name to any class of shares 25 April 2000
AA - Annual Accounts 27 October 1999
363s - Annual Return 13 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
288a - Notice of appointment of directors or secretaries 22 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 December 1998
AA - Annual Accounts 18 November 1998
288a - Notice of appointment of directors or secretaries 29 September 1998
288a - Notice of appointment of directors or secretaries 08 September 1998
363s - Annual Return 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1998
363s - Annual Return 20 November 1997
AA - Annual Accounts 26 September 1997
169 - Return by a company purchasing its own shares 25 September 1997
288b - Notice of resignation of directors or secretaries 01 September 1997
AA - Annual Accounts 01 October 1996
288 - N/A 09 September 1996
363s - Annual Return 14 August 1996
123 - Notice of increase in nominal capital 25 June 1996
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
RESOLUTIONS - N/A 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
AA - Annual Accounts 08 August 1995
363s - Annual Return 18 July 1995
363s - Annual Return 21 July 1994
AA - Annual Accounts 21 July 1994
395 - Particulars of a mortgage or charge 06 April 1994
363s - Annual Return 31 August 1993
AA - Annual Accounts 31 August 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 December 1992
AA - Annual Accounts 26 October 1992
363s - Annual Return 14 August 1992
288 - N/A 14 August 1992
288 - N/A 14 August 1992
363b - Annual Return 19 August 1991
AA - Annual Accounts 05 August 1991
395 - Particulars of a mortgage or charge 21 February 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 December 1990
363 - Annual Return 24 September 1990
AA - Annual Accounts 04 September 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
395 - Particulars of a mortgage or charge 21 May 1990
288 - N/A 08 September 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 31 July 1989
363 - Annual Return 20 March 1989
RESOLUTIONS - N/A 13 January 1989
RESOLUTIONS - N/A 13 January 1989
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 January 1989
123 - Notice of increase in nominal capital 13 January 1989
AA - Annual Accounts 15 November 1988
RESOLUTIONS - N/A 04 August 1988
CERT5 - Re-registration of a company from private to public 04 August 1988
MAR - Memorandum and Articles - used in re-registration 04 August 1988
AUDS - Auditor's statement 04 August 1988
AUDR - Auditor's report 04 August 1988
BS - Balance sheet 04 August 1988
43(3) - Application by a private company for re-registration as a public company 04 August 1988
43(3)e - Declaration on application by a private company for re-registration as a public company 04 August 1988
RESOLUTIONS - N/A 14 March 1988
RESOLUTIONS - N/A 14 March 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 March 1988
123 - Notice of increase in nominal capital 14 March 1988
363 - Annual Return 08 October 1987
AA - Annual Accounts 04 August 1987
395 - Particulars of a mortgage or charge 19 March 1987
395 - Particulars of a mortgage or charge 19 February 1987
363 - Annual Return 27 November 1986
288 - N/A 15 August 1986
RESOLUTIONS - N/A 18 June 1986
AA - Annual Accounts 18 June 1986
CERTNM - Change of name certificate 21 November 1979
NEWINC - New incorporation documents 04 July 1979

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 28 September 2012 Outstanding

N/A

Rent deposit deed 29 June 2011 Outstanding

N/A

Charge of deposit 25 September 2007 Outstanding

N/A

A security agreement 06 September 2007 Fully Satisfied

N/A

A security agreement 06 September 2007 Fully Satisfied

N/A

A security agreement 06 September 2007 Fully Satisfied

N/A

Security agreement 30 July 2007 Fully Satisfied

N/A

Deed of admission to an amnibus guarantee and set-off agreement dated 2 january 2002 (the agreement) 12 September 2002 Fully Satisfied

N/A

Mortgage deed 18 March 2002 Fully Satisfied

N/A

Legal mortgage 31 March 1994 Fully Satisfied

N/A

Single debenture 15 February 1991 Fully Satisfied

N/A

Debenture 15 May 1990 Fully Satisfied

N/A

Legal charge 15 May 1990 Fully Satisfied

N/A

Legal charge 15 May 1990 Fully Satisfied

N/A

Mortgage 06 March 1987 Fully Satisfied

N/A

Mortgage 05 February 1987 Fully Satisfied

N/A

Legal charge 25 July 1984 Fully Satisfied

N/A

Mortgage 03 January 1984 Fully Satisfied

N/A

Mortgage 10 October 1983 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.