About

Registered Number: 02935053
Date of Incorporation: 02/06/1994 (30 years and 1 month ago)
Company Status: Active
Registered Address: The Cobbles, Langthorne, Bedale, North Yorkshire, DL8 1PQ

 

Based in Bedale, North Yorkshire, Rondo Travel Ltd was registered on 02 June 1994. We do not know the number of employees at this business. Wilson, Mark Andrew, Beasley, Emma Jane, Hayes, Charles Neville, Bullock, John Derek, Bullock, Sandra Diane, Hayes, Charles Neville are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULLOCK, John Derek 22 July 1994 30 April 2013 1
BULLOCK, Sandra Diane 29 July 2000 30 April 2013 1
HAYES, Charles Neville 22 July 1994 28 July 2000 1
Secretary Name Appointed Resigned Total Appointments
WILSON, Mark Andrew 30 April 2013 - 1
BEASLEY, Emma Jane 28 March 2000 19 October 2000 1
HAYES, Charles Neville 12 September 1994 28 March 2000 1

Filing History

Document Type Date
MR01 - N/A 03 July 2020
CS01 - N/A 19 May 2020
AA - Annual Accounts 04 May 2020
CS01 - N/A 20 May 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 22 August 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 19 May 2017
AA - Annual Accounts 18 May 2017
CH01 - Change of particulars for director 17 January 2017
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 17 December 2015
AR01 - Annual Return 11 June 2015
SH01 - Return of Allotment of shares 09 June 2015
AA - Annual Accounts 04 November 2014
MR04 - N/A 12 September 2014
MR04 - N/A 12 September 2014
AR01 - Annual Return 19 May 2014
AA - Annual Accounts 08 May 2014
AP03 - Appointment of secretary 21 June 2013
AR01 - Annual Return 21 June 2013
AP01 - Appointment of director 21 June 2013
AP01 - Appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM01 - Termination of appointment of director 21 June 2013
TM02 - Termination of appointment of secretary 21 June 2013
AA - Annual Accounts 30 May 2013
AD01 - Change of registered office address 09 May 2013
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 05 June 2009
363a - Annual Return 03 June 2009
RESOLUTIONS - N/A 21 May 2009
MEM/ARTS - N/A 21 May 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 May 2009
MISC - Miscellaneous document 21 May 2009
CAP-SS - N/A 21 May 2009
363a - Annual Return 06 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 13 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 May 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 December 2007
AA - Annual Accounts 06 July 2007
363a - Annual Return 04 June 2007
363a - Annual Return 03 July 2006
AA - Annual Accounts 02 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 20 June 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 02 June 2004
288a - Notice of appointment of directors or secretaries 25 September 2003
AA - Annual Accounts 02 July 2003
288b - Notice of resignation of directors or secretaries 02 July 2003
288a - Notice of appointment of directors or secretaries 02 July 2003
363s - Annual Return 27 May 2003
169 - Return by a company purchasing its own shares 17 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 29 June 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 2001
CERTNM - Change of name certificate 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2001
395 - Particulars of a mortgage or charge 31 March 2001
395 - Particulars of a mortgage or charge 24 March 2001
AA - Annual Accounts 15 March 2001
288a - Notice of appointment of directors or secretaries 07 November 2000
287 - Change in situation or address of Registered Office 03 November 2000
288b - Notice of resignation of directors or secretaries 25 October 2000
288a - Notice of appointment of directors or secretaries 09 August 2000
288b - Notice of resignation of directors or secretaries 09 August 2000
363s - Annual Return 26 June 2000
288b - Notice of resignation of directors or secretaries 04 April 2000
288a - Notice of appointment of directors or secretaries 04 April 2000
AA - Annual Accounts 05 March 2000
AA - Annual Accounts 14 June 1999
363s - Annual Return 08 June 1999
287 - Change in situation or address of Registered Office 02 November 1998
363s - Annual Return 09 June 1998
AA - Annual Accounts 21 May 1998
363s - Annual Return 11 June 1997
287 - Change in situation or address of Registered Office 19 May 1997
RESOLUTIONS - N/A 11 March 1997
RESOLUTIONS - N/A 11 March 1997
AA - Annual Accounts 30 January 1997
363s - Annual Return 31 May 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 08 June 1995
MEM/ARTS - N/A 03 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
123 - Notice of increase in nominal capital 25 October 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1994
395 - Particulars of a mortgage or charge 23 September 1994
288 - N/A 19 September 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 September 1994
MEM/ARTS - N/A 15 August 1994
MEM/ARTS - N/A 15 August 1994
CERTNM - Change of name certificate 09 August 1994
CERTNM - Change of name certificate 01 August 1994
288 - N/A 29 July 1994
288 - N/A 29 July 1994
287 - Change in situation or address of Registered Office 29 July 1994
NEWINC - New incorporation documents 02 June 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 June 2020 Outstanding

N/A

Debenture 28 March 2001 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 21 March 2001 Fully Satisfied

N/A

Debenture 20 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.