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

"TRAVEL CRUISER" CONCESSIONAIRES LIMITED

ERWIN HYMER CENTRE (TRAVELWORLD), VALLEY DRIVE, STAFFORD, ST16 1NZ,
Company Registration Number
01009135
Private Limited Company
Active

Company Overview

About "travel Cruiser" Concessionaires Ltd
"TRAVEL CRUISER" CONCESSIONAIRES LIMITED was founded on 1971-04-27 and has its registered office in Stafford. The organisation's status is listed as "Active". "travel Cruiser" Concessionaires Limited is a Private Limited Company registered in ENGLAND 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
"TRAVEL CRUISER" CONCESSIONAIRES LIMITED
 
Legal Registered Office
ERWIN HYMER CENTRE (TRAVELWORLD)
VALLEY DRIVE
STAFFORD
ST16 1NZ
Other companies in TF7
 
Filing Information
Company Number 01009135
Company ID Number 01009135
Date formed 1971-04-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 12/01/2016
Return next due 09/02/2017
Type of accounts FULL
Last Datalog update: 2024-02-05 17:24:55
Primary Source:Companies House
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.
Companies with same name "TRAVEL CRUISER" CONCESSIONAIRES LIMITED
The following companies were found which have the same name as "TRAVEL CRUISER" CONCESSIONAIRES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
"TRAVEL CRUISER" CONCESSIONAIRES HOLDINGS LIMITED VALLEY DRIVE STAFFORD STAFFORDSHIRE ST16 1NZ Active Company formed on the 2022-02-14

Company Officers of "TRAVEL CRUISER" CONCESSIONAIRES LIMITED

Current Directors
Officer Role Date Appointed
ANNABEL EDWARDS
Company Secretary 2008-06-01
ROBERT HAROLD EDWARDS
Director 1994-01-12
ROSS IAN THOMAS EDWARDS
Director 2004-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY LYNN EDWARDS
Director 1994-01-12 2012-02-22
COLIN MCCARTHY
Director 2010-05-17 2011-09-27
ANNABEL EDWARDS
Director 2004-07-09 2011-08-23
MELISSA PRICE
Director 2010-05-17 2010-06-22
SIMON HARPER
Director 2004-07-09 2010-05-17
DOROTHY LYNN EDWARDS
Company Secretary 1992-01-24 2008-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HAROLD EDWARDS HYMER (UK) LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
ROBERT HAROLD EDWARDS HYMER LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
ROSS IAN THOMAS EDWARDS HYMER (UK) LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
ROSS IAN THOMAS EDWARDS HYMER LIMITED Director 2012-11-19 CURRENT 2012-11-19 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
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010091350004
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010091350005
2023-09-15STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 010091350006
2023-09-12DIRECTOR APPOINTED MR ROBERT HAROLD EDWARDS
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ROBERT HAROLD EDWARDS
2023-07-04DIRECTOR APPOINTED MR DAVID NICHOLAS RICHARD BARKER
2023-01-27SECRETARY'S DETAILS CHNAGED FOR MRS DOROTHY LYNN EDWARDS on 2008-05-31
2023-01-23CONFIRMATION STATEMENT MADE ON 12/01/23, WITH UPDATES
2022-12-19FULL ACCOUNTS MADE UP TO 30/04/22
2022-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/22 FROM Valley Drive Valley Drive Stafford ST16 1NZ England
2022-05-10PSC02Notification of "Travel Cruiser" Concessionaires Holdings Limited as a person with significant control on 2022-03-29
2022-05-03CESSATION OF ROSS IAN THOMAS EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03PSC07CESSATION OF ROSS IAN THOMAS EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2022-04-25REGISTRATION OF A CHARGE / CHARGE CODE 010091350007
2022-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 010091350007
2022-01-21CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 12/01/22, WITH NO UPDATES
2021-11-17PSC07CESSATION OF ROBERT HAROLD EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2021-11-17PSC04Change of details for Mr Ross Ian Thomas Edwards as a person with significant control on 2021-11-04
2021-11-02AP01DIRECTOR APPOINTED MR ERIK KARL BAXENDALE
2021-09-20AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-01-29AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/21, WITH NO UPDATES
2020-02-07SH08Change of share class name or designation
2020-02-07SH10Particulars of variation of rights attached to shares
2020-02-07RES12Resolution of varying share rights or name
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 12/01/20, WITH NO UPDATES
2019-09-02AAFULL ACCOUNTS MADE UP TO 30/04/19
2019-01-28AAFULL ACCOUNTS MADE UP TO 30/04/18
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 12/01/19, WITH NO UPDATES
2019-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/19 FROM Unit G Halesfield 14 Telford Shropshire TF7 4QR
2018-02-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 12/01/18, WITH NO UPDATES
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010091350006
2017-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 010091350005
2017-09-04AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 010091350004
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 250400
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 250400
2016-01-25AR0112/01/16 ANNUAL RETURN FULL LIST
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 250400
2015-02-02AR0112/01/15 ANNUAL RETURN FULL LIST
2014-11-13RES13SHARE CAPITAL INCREASED 04/11/2014
2014-11-13RES01ADOPT ARTICLES 13/11/14
2014-11-13SH0104/11/14 STATEMENT OF CAPITAL GBP 250400
2014-11-13RES10Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsShare capital increased 04/11/2014Resolution of adoption of Articles of AssociationResolution of adoption of Articles of Association...
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 250000
2014-01-20AR0112/01/14 ANNUAL RETURN FULL LIST
2013-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-01-14AR0112/01/13 ANNUAL RETURN FULL LIST
2012-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY EDWARDS
2012-01-30AR0112/01/12 ANNUAL RETURN FULL LIST
2011-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-28TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MCCARTHY
2011-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANNABEL EDWARDS
2011-02-22AR0112/01/11 FULL LIST
2011-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 04/01/2011
2010-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR MELISSA PRICE
2010-05-24AP01DIRECTOR APPOINTED MR COLIN MCCARTHY
2010-05-21CH03SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 21/05/2010
2010-05-21AP01DIRECTOR APPOINTED MRS MELISSA PRICE
2010-05-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HARPER
2010-02-04AR0112/01/10 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON HARPER / 12/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS IAN THOMAS EDWARDS / 12/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HAROLD EDWARDS / 12/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOROTHY LYNN EDWARDS / 12/01/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL EDWARDS / 12/01/2010
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROSS EDWARDS / 06/07/2009
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARDS / 06/07/2009
2009-07-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL EDWARDS / 06/07/2009
2009-04-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANNABEL THOMAS / 15/04/2009
2009-01-27363aRETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS
2008-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-08-01288aSECRETARY APPOINTED MRS ANNABEL THOMAS
2008-08-01288bAPPOINTMENT TERMINATED SECRETARY DOROTHY EDWARDS
2008-02-07288cDIRECTOR'S PARTICULARS CHANGED
2008-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2008-01-17363aRETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS
2007-03-09288cDIRECTOR'S PARTICULARS CHANGED
2007-01-26363sRETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS
2007-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-03-17363sRETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM:
2005-07-11287REGISTERED OFFICE CHANGED ON 11/07/05 FROM: LEGEND HOUSE MOSELEY ST WOLVERHAMPTON WV10 6HL
2005-02-10363sRETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS
2004-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-08-31288aNEW DIRECTOR APPOINTED
2004-02-19395PARTICULARS OF MORTGAGE/CHARGE
2004-01-20363sRETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS
2004-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-01-24363sRETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS
2002-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-01-21363sRETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS
2001-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-01-29363sRETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS
2000-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-03-27363sRETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS
1999-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-21363sRETURN MADE UP TO 12/01/99; NO CHANGE OF MEMBERS
1998-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to "TRAVEL CRUISER" CONCESSIONAIRES 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 "TRAVEL CRUISER" CONCESSIONAIRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-29 Outstanding AIB GROUP (UK) PLC
2017-11-29 Outstanding AIB GROUP (UK) PLC
2017-07-14 Outstanding AIB GROUP (UK) P.L.C.
DEBENTURE 2004-02-19 Outstanding BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 1987-01-02 Satisfied MIDLAND BANK PLC
DEBENTURE 1981-07-13 Satisfied COOPER INDUSTRIES LIMITED.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2018-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 "TRAVEL CRUISER" CONCESSIONAIRES LIMITED

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

"TRAVEL CRUISER" CONCESSIONAIRES LIMITED owns 2 domain names.

usrv.co.uk   motorhomes.co.uk  

Trademarks
We have not found any records of "TRAVEL CRUISER" CONCESSIONAIRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for "TRAVEL CRUISER" CONCESSIONAIRES 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 (45190 - Sale of other motor vehicles) as "TRAVEL CRUISER" CONCESSIONAIRES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where "TRAVEL CRUISER" CONCESSIONAIRES 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 "TRAVEL CRUISER" CONCESSIONAIRES 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 "TRAVEL CRUISER" CONCESSIONAIRES 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.