Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RWH TRAVEL LIMITED
Company Information for

RWH TRAVEL LIMITED

LEMSFORD MILL, LEMSFORD VILLAGE, WELWYN GARDEN CITY, HERTS, AL8 7TR,
Company Registration Number
00527266
Private Limited Company
Active

Company Overview

About Rwh Travel Ltd
RWH TRAVEL LIMITED was founded on 1953-12-24 and has its registered office in Herts. The organisation's status is listed as "Active". Rwh Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RWH TRAVEL LIMITED
 
Legal Registered Office
LEMSFORD MILL, LEMSFORD VILLAGE
WELWYN GARDEN CITY
HERTS
AL8 7TR
Other companies in AL8
 
Previous Names
RAMBLERS HOLIDAYS LIMITED23/08/2016
Filing Information
Company Number 00527266
Company ID Number 00527266
Date formed 1953-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB490243848  
Last Datalog update: 2024-06-07 16:46:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWH TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RWH TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY PHILIP WARD
Company Secretary 2018-05-09
CLARE JENNIFER BONNICK
Director 2007-06-09
ANNETTE KATHLEEN COTTER
Director 2000-03-04
MICHAEL JOHN DUXBURY
Director 2014-06-27
KEVIN JAMES O'REGAN
Director 2018-02-19
SHAUN O'REILLY
Director 2017-06-23
MARTIN SHEPLEY
Director 2017-06-21
JEFFREY SISSONS
Director 2017-03-15
ANTHONY PHILIP WARD
Director 2018-04-25
GILLIAN PATRICIA ANN WELSMAN
Director 2011-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN LILIAN COOK
Director 2008-03-08 2018-06-30
ANTHONY GRAHAM LOCK
Director 2008-03-08 2018-05-31
ANTHONY GRAHAM LOCK
Company Secretary 2000-03-04 2018-05-09
SUSAN BROWN
Director 2013-10-14 2017-12-11
THERESA MILTON
Director 2011-08-26 2017-03-15
PETER MALCOLM BALCHIN
Director 2010-12-11 2015-10-06
JONATHAN RICHARD BARKER COOK
Director 2012-01-20 2015-03-18
KATHARINE JENNIFER CLEVE BENSEN
Director 2010-12-11 2014-10-10
GEOFFREY ROLAND EASTWOOD
Director 1991-03-30 2013-03-15
ROBERT ANDREW FISHER
Director 1991-03-30 2011-06-12
PETER MALCOLM BALCHIN
Director 1991-03-30 2009-03-07
KATHARINE JENNIFER CLEVE BENSEN
Director 1995-03-18 2009-03-07
ELIZABETH EVANS
Director 2007-06-09 2009-03-07
MAVIS REAR
Director 1999-04-12 2009-03-07
ANTHONY GRAHAM LOCK
Company Secretary 2008-03-08 2008-03-08
JOHN ALBERT CHAPMAN
Director 1991-03-30 2008-03-08
EDWARD HUGH GIBBS
Director 1998-03-14 2004-01-16
BRIAN KEITH READER
Director 1998-03-14 2003-06-21
RONALD GAUL
Company Secretary 1998-07-22 2000-03-04
ALAN ROGER MATTINGLY
Director 1991-03-30 1999-03-06
JOHN HARRY BOWEN
Company Secretary 1995-05-01 1998-07-22
RONALD PERCY AYERST
Director 1991-03-30 1998-03-14
JOHN BEAUCHAMP IBBOTT
Director 1991-03-30 1998-03-14
CLIVE SYLVESTER BOUCHER
Company Secretary 1992-04-06 1995-05-01
ANNETTE ROSALINE LEISHAM
Company Secretary 1991-03-30 1992-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLARE JENNIFER BONNICK RAMBLERS HOLIDAYS GROUP LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
CLARE JENNIFER BONNICK RAMBLERS TRAVEL AGENCY LIMITED Director 2007-06-09 CURRENT 1961-07-06 Active
ANNETTE KATHLEEN COTTER RAMBLERS HOLIDAYS GROUP LIMITED Director 2011-07-01 CURRENT 2011-07-01 Active
ANNETTE KATHLEEN COTTER RAMBLERS TRAVEL AGENCY LIMITED Director 2000-03-04 CURRENT 1961-07-06 Active
MICHAEL JOHN DUXBURY RAMBLERS HOLIDAYS GROUP LIMITED Director 2014-06-27 CURRENT 2011-07-01 Active
MICHAEL JOHN DUXBURY RAMBLERS TRAVEL AGENCY LIMITED Director 2014-06-27 CURRENT 1961-07-06 Active
KEVIN JAMES O'REGAN RAMBLERS HOLIDAYS GROUP LIMITED Director 2018-02-19 CURRENT 2011-07-01 Active
KEVIN JAMES O'REGAN RAMBLERS TRAVEL AGENCY LIMITED Director 2018-02-19 CURRENT 1961-07-06 Active
KEVIN JAMES O'REGAN O'REGAN ASSOCIATES LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active - Proposal to Strike off
SHAUN O'REILLY RAMBLERS HOLIDAYS GROUP LIMITED Director 2017-06-23 CURRENT 2011-07-01 Active
SHAUN O'REILLY RAMBLERS TRAVEL AGENCY LIMITED Director 2017-06-23 CURRENT 1961-07-06 Active
MARTIN SHEPLEY RAMBLERS HOLIDAYS GROUP LIMITED Director 2017-06-21 CURRENT 2011-07-01 Active
MARTIN SHEPLEY RAMBLERS TRAVEL AGENCY LIMITED Director 2017-06-21 CURRENT 1961-07-06 Active
JEFFREY SISSONS RAMBLERS HOLIDAYS GROUP LIMITED Director 2017-03-15 CURRENT 2011-07-01 Active
JEFFREY SISSONS RAMBLERS TRAVEL AGENCY LIMITED Director 2017-03-15 CURRENT 1961-07-06 Active
ANTHONY PHILIP WARD RAMBLERS HOLIDAYS GROUP LIMITED Director 2018-04-25 CURRENT 2011-07-01 Active
ANTHONY PHILIP WARD RAMBLERS TRAVEL AGENCY LIMITED Director 2018-04-25 CURRENT 1961-07-06 Active
ANTHONY PHILIP WARD ELLISWICK LAWN TENNIS CLUB LIMITED Director 2016-11-12 CURRENT 2016-02-23 Active
ANTHONY PHILIP WARD K&T WARD CONSULTING LTD Director 2008-02-19 CURRENT 2008-02-19 Active
GILLIAN PATRICIA ANN WELSMAN RAMBLERS HOLIDAYS GROUP LIMITED Director 2011-07-08 CURRENT 2011-07-01 Active
GILLIAN PATRICIA ANN WELSMAN RAMBLERS TRAVEL AGENCY LIMITED Director 2011-07-08 CURRENT 1961-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-29FULL ACCOUNTS MADE UP TO 31/10/23
2024-04-03APPOINTMENT TERMINATED, DIRECTOR MARTIN SHEPLEY
2024-04-03CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2024-01-18AP01DIRECTOR APPOINTED MR GARY MARK JACOBS
2024-01-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN DUXBURY
2023-08-16FULL ACCOUNTS MADE UP TO 31/10/22
2023-08-16AAFULL ACCOUNTS MADE UP TO 31/10/22
2023-04-28APPOINTMENT TERMINATED, DIRECTOR SHAUN O'REILLY
2023-04-28DIRECTOR APPOINTED MR ANDREW JOHN GOLD
2023-04-28AP01DIRECTOR APPOINTED MR ANDREW JOHN GOLD
2023-04-28TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN O'REILLY
2023-04-12CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-07-25FULL ACCOUNTS MADE UP TO 31/10/21
2022-07-25AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2021-09-07AP01DIRECTOR APPOINTED MS ALEXA BERGER
2021-09-07TM02Termination of appointment of Anthony Philip Ward on 2021-08-31
2021-08-10AP03Appointment of Alexa Berger as company secretary on 2021-08-09
2021-07-26AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2020-08-06AAFULL ACCOUNTS MADE UP TO 31/10/19
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES
2019-12-20AP01DIRECTOR APPOINTED MRS HILARY WATCHMAN
2019-04-10AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN PATRICIA ANN WELSMAN
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN LILIAN COOK
2018-06-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM LOCK
2018-05-17AP03Appointment of Mr Anthony Philip Ward as company secretary on 2018-05-09
2018-05-11TM02Termination of appointment of Anthony Graham Lock on 2018-05-09
2018-05-01AP01DIRECTOR APPOINTED MR ANTHONY PHILIP WARD
2018-04-18AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES
2018-03-06AP01DIRECTOR APPOINTED MR KEVIN JAMES O'REGAN
2017-12-18TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN BROWN
2017-06-27AP01DIRECTOR APPOINTED MR SHAUN O'REILLY
2017-06-27AP01DIRECTOR APPOINTED MR MARTIN SHEPLEY
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-28AP01DIRECTOR APPOINTED MR JEFFREY SISSONS
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 150000
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR THERESA MILTON
2016-08-23RES15CHANGE OF COMPANY NAME 23/08/16
2016-08-23CERTNMCOMPANY NAME CHANGED RAMBLERS HOLIDAYS LIMITED CERTIFICATE ISSUED ON 23/08/16
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY CHARLES SOUTHWELL
2016-04-19AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 150000
2016-04-11AR0130/03/16 ANNUAL RETURN FULL LIST
2015-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER MALCOLM BALCHIN
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 150000
2015-04-10AR0130/03/15 ANNUAL RETURN FULL LIST
2015-03-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN RICHARD BARKER COOK
2015-02-13AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE BENSEN
2014-07-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN DUXBURY
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 150000
2014-04-09AR0130/03/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED MR BARRY CHARLES SOUTHWELL
2014-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 005272660002
2014-02-18AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-01-16AP01DIRECTOR APPOINTED MRS SUSAN BROWN
2013-04-17AR0130/03/13 FULL LIST
2013-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EASTWOOD
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-04-12AR0130/03/12 FULL LIST
2012-04-12AP01DIRECTOR APPOINTED MR JONATHAN RICHARD BARKER COOK
2012-03-20AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-10-25AP01DIRECTOR APPOINTED MRS THERESA MILTON
2011-08-08AP01DIRECTOR APPOINTED MISS GILLIAN WELSMAN
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM LOCK / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROLAND EASTWOOD / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE KATHLEEN COTTER / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE JENNIFER BONNICK / 08/08/2011
2011-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM LOCK / 08/08/2011
2011-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN LILIAN COOK / 08/08/2011
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FISHER
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-14AR0130/03/11 FULL LIST
2011-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM LOCK / 01/10/2009
2011-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM LOCK / 01/10/2009
2011-02-17AP01DIRECTOR APPOINTED MRS KATHERINE BENSEN
2011-02-17AP01DIRECTOR APPOINTED MR PETER MALCOLM BALCHIN
2010-05-13AR0130/03/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM LOCK / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW FISHER / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROLAND EASTWOOD / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE KATHLEEN COTTER / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN LILIAN COOK / 30/03/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE BONNICK / 30/03/2010
2010-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2009-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-04-27363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR MAVIS REAR
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR PETER BALCHIN
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR GERALD WITTS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR ELIZABETH EVANS
2009-04-27288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE BENSEN
2008-04-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-04-23363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LOCK / 08/03/2008
2008-04-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN CHAPMAN
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY ANTHONY LOCK
2008-04-14288aDIRECTOR APPOINTED MRS KATHLEEN LILIAN COOK
2008-04-14288aSECRETARY APPOINTED MRS ANTHONY GRAHAM LOCK
2008-04-14288aDIRECTOR APPOINTED MRS ANTHONY GRAHAM LOCK
2007-07-17288aNEW DIRECTOR APPOINTED
2007-07-17288aNEW DIRECTOR APPOINTED
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-04-10363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-10-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-10363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-04-10353LOCATION OF REGISTER OF MEMBERS
2006-03-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: LONGCROFT HOUSE 2 CHURCH ROAD WELWYN GARDEN CITY HERTFORDSHIRE AL8 6PT
2005-12-05288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to RWH TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RWH TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-02-21 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-07 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RWH TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of RWH TRAVEL LIMITED registering or being granted any patents
Domain Names

RWH TRAVEL LIMITED owns 10 domain names.

lemsfordmill.co.uk   originalwalking.co.uk   ramblers-holidays.co.uk   ramblers-worldwide-holidays.co.uk   countrywidewalkingholidays.co.uk   seascapeholidays.co.uk   countrywidewalking.co.uk   ramblerscountrywide.co.uk   ramblersfamilyadventures.co.uk   adagio.co.uk  

Trademarks
We have not found any records of RWH TRAVEL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED INNOVATIVE TRIALS LIMITED 2012-01-05 Outstanding

We have found 1 mortgage charges which are owed to RWH TRAVEL LIMITED

Income
Government Income
We have not found government income sources for RWH TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79120 - Tour operator activities) as RWH TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RWH TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RWH TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RWH TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.