About

Registered Number: 01817277
Date of Incorporation: 17/05/1984 (39 years and 11 months ago)
Company Status: Active
Registered Address: 82 Front Street East, Bedlington, Northumberland, NE22 5AB

 

Established in 1984, Northumbria Travel Ltd have registered office in Northumberland, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Beryl Ann N/A - 1
GIBSON, Jane 10 October 1997 - 1
GIBSON, David N/A 05 June 1997 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 June 2019
RESOLUTIONS - N/A 24 April 2019
RESOLUTIONS - N/A 24 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 24 April 2019
SH08 - Notice of name or other designation of class of shares 24 April 2019
CC04 - Statement of companies objects 24 April 2019
CS01 - N/A 02 October 2018
AA - Annual Accounts 13 June 2018
PSC04 - N/A 06 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 10 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 July 2016
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 06 October 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 November 2014
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 09 October 2012
AA - Annual Accounts 25 July 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 September 2010
AA - Annual Accounts 19 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 18 June 2009
363a - Annual Return 14 January 2009
AA - Annual Accounts 29 July 2008
363a - Annual Return 13 December 2007
AA - Annual Accounts 14 August 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 12 September 2006
RESOLUTIONS - N/A 17 March 2006
225 - Change of Accounting Reference Date 17 March 2006
SA - Shares agreement 17 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 March 2006
123 - Notice of increase in nominal capital 17 March 2006
395 - Particulars of a mortgage or charge 09 March 2006
AA - Annual Accounts 18 November 2005
287 - Change in situation or address of Registered Office 17 November 2005
363s - Annual Return 15 November 2005
225 - Change of Accounting Reference Date 15 November 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 December 2004
AA - Annual Accounts 24 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 29 November 2002
AA - Annual Accounts 24 December 2001
363s - Annual Return 21 November 2001
AA - Annual Accounts 06 February 2001
363s - Annual Return 23 November 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 20 December 1999
AA - Annual Accounts 27 January 1999
363a - Annual Return 11 November 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 28 October 1997
288b - Notice of resignation of directors or secretaries 28 October 1997
288a - Notice of appointment of directors or secretaries 28 October 1997
AA - Annual Accounts 27 January 1997
363a - Annual Return 17 October 1996
363(190) - N/A 17 October 1996
AA - Annual Accounts 25 January 1996
363x - Annual Return 18 October 1995
AA - Annual Accounts 03 January 1995
363x - Annual Return 21 November 1994
AA - Annual Accounts 18 January 1994
363s - Annual Return 05 October 1993
AA - Annual Accounts 28 January 1993
363s - Annual Return 09 December 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 25 June 1991
MEM/ARTS - N/A 08 April 1991
RESOLUTIONS - N/A 07 April 1991
RESOLUTIONS - N/A 07 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1991
363a - Annual Return 13 February 1991
AA - Annual Accounts 16 January 1990
363 - Annual Return 16 January 1990
395 - Particulars of a mortgage or charge 22 June 1989
AA - Annual Accounts 11 January 1989
363 - Annual Return 11 January 1989
AA - Annual Accounts 18 May 1988
363 - Annual Return 04 March 1988
AA - Annual Accounts 22 July 1986
363 - Annual Return 22 July 1986
NEWINC - New incorporation documents 17 May 1984

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 March 2006 Outstanding

N/A

Legal charge 02 June 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.