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

INSPIRED TRAVEL GROUP LIMITED

NEW HYTHE COURT 14 NEW HYTHE LANE, LARKFIELD, AYLESFORD, KENT, ME20 6PN,
Company Registration Number
02197652
Private Limited Company
Active

Company Overview

About Inspired Travel Group Ltd
INSPIRED TRAVEL GROUP LIMITED was founded on 1987-11-24 and has its registered office in Aylesford. The organisation's status is listed as "Active". Inspired Travel Group 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
INSPIRED TRAVEL GROUP LIMITED
 
Legal Registered Office
NEW HYTHE COURT 14 NEW HYTHE LANE
LARKFIELD
AYLESFORD
KENT
ME20 6PN
Other companies in ME20
 
Previous Names
ALBATROSS GROUP HOLDINGS LIMITED02/10/2008
Filing Information
Company Number 02197652
Company ID Number 02197652
Date formed 1987-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB792768959  
Last Datalog update: 2024-03-06 06:44:51
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 INSPIRED TRAVEL GROUP LIMITED
The following companies were found which have the same name as INSPIRED TRAVEL GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRED TRAVEL GROUP LIMITED HUNTERS LODGE CLONEEN CLONMEL CO TIPPERARY Dissolved Company formed on the 2008-12-12

Company Officers of INSPIRED TRAVEL GROUP LIMITED

Current Directors
Officer Role Date Appointed
ADAM GEORGE HANDY
Company Secretary 2010-04-01
ADAM GEORGE HANDY
Director 2010-04-01
STEPHEN PRESTON HORNBY
Director 2008-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN DAVID TAGGART
Director 1997-05-09 2017-08-21
SEAN DAVID TAGGART
Company Secretary 2008-09-19 2010-04-01
SALLY ELIZABETH THELEN
Company Secretary 1992-02-28 2008-09-19
PATRICIA MARIE CONDON
Director 1992-02-28 2008-09-19
HANS JOREG FROHBERG
Director 1997-05-09 2008-09-19
ERICH JOSEPH SILBERMAYR
Director 1992-02-28 2008-09-19
MANFRED XAVER THELEN
Director 1992-02-28 2008-09-19
SALLY ELIZABETH THELEN
Director 1992-02-28 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN SUMNER S + W ASSOCIATES LTD Company Secretary 2015-03-01 CURRENT 2006-10-31 Active - Proposal to Strike off
ADAM GEORGE HANDY ALBATROSS MOTORING LIMITED Director 2015-06-23 CURRENT 2014-04-16 Active
ADAM GEORGE HANDY LARKFIELD AND NEW HYTHE FOOTBALL CLUB LIMITED Director 2010-09-10 CURRENT 1967-09-19 Active
ADAM GEORGE HANDY THE LEISURE BREAKS COMPANY LIMITED Director 2010-04-01 CURRENT 1991-06-19 Active
ADAM GEORGE HANDY THE DREAM WORKSHOP LIMITED Director 2010-04-01 CURRENT 2010-01-20 Active
ADAM GEORGE HANDY ALBATROSS TOURS LIMITED Director 2010-04-01 CURRENT 1985-07-17 Active
ADAM GEORGE HANDY ALBATROSS HOLDINGS LIMITED Director 2010-04-01 CURRENT 1995-11-20 Active
ADAM GEORGE HANDY ALBATROSS INCOMING TOURS LIMITED Director 2010-04-01 CURRENT 1997-03-03 Active
ADAM GEORGE HANDY ALBATROSS GROUP HOLDINGS LIMITED Director 2010-04-01 CURRENT 2008-06-26 Active
ADAM GEORGE HANDY SUCCESS TOURS LIMITED Director 2010-04-01 CURRENT 1980-02-01 Active
ADAM GEORGE HANDY ALBATROSS TRAVEL GROUP LIMITED Director 2010-04-01 CURRENT 2002-02-26 Active
STEPHEN PRESTON HORNBY ALBATROSS GROUP LIMITED Director 2017-06-01 CURRENT 2017-06-01 Active
STEPHEN PRESTON HORNBY THE DREAM WORKSHOP LIMITED Director 2010-01-20 CURRENT 2010-01-20 Active
STEPHEN PRESTON HORNBY THE LEISURE BREAKS COMPANY LIMITED Director 2008-09-19 CURRENT 1991-06-19 Active
STEPHEN PRESTON HORNBY ALBATROSS TOURS LIMITED Director 2008-09-19 CURRENT 1985-07-17 Active
STEPHEN PRESTON HORNBY ALBATROSS HOLDINGS LIMITED Director 2008-09-19 CURRENT 1995-11-20 Active
STEPHEN PRESTON HORNBY ALBATROSS INCOMING TOURS LIMITED Director 2008-09-19 CURRENT 1997-03-03 Active
STEPHEN PRESTON HORNBY ALBATROSS TRAVEL GROUP LIMITED Director 2008-09-19 CURRENT 2002-02-26 Active
STEPHEN PRESTON HORNBY ALBATROSS GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-06-26 Active
STEPHEN PRESTON HORNBY BRITISH ASSOCIATION OF WHOLESALE TOUR AGENTS Director 2006-04-01 CURRENT 1994-03-01 Active
STEPHEN PRESTON HORNBY SUCCESS TOURS LIMITED Director 2006-04-01 CURRENT 1980-02-01 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
2024-03-05CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2023-10-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-08CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-09-28FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-10-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-10-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2018-10-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2017-11-23PSC02Notification of Albatross Group Limited as a person with significant control on 2017-08-21
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DAVID TAGGART
2017-09-01AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 021976520014
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 30000.01
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-08-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-01LATEST SOC01/04/16 STATEMENT OF CAPITAL;GBP 30000.01
2016-04-01AR0128/02/16 ANNUAL RETURN FULL LIST
2015-07-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 30000.01
2015-04-16AR0128/02/15 ANNUAL RETURN FULL LIST
2014-08-20AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 021976520013
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-08-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 021976520012
2014-07-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 021976520011
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 30000.01
2014-03-07AR0128/02/14 ANNUAL RETURN FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-05AR0128/02/13 ANNUAL RETURN FULL LIST
2012-11-23MG01Particulars of a mortgage or charge / charge no: 10
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-03-07AR0128/02/12 FULL LIST
2011-08-01AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-03-09AR0128/02/11 FULL LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-01AP03SECRETARY APPOINTED MR ADAM GEORGE HANDY
2010-04-01TM02APPOINTMENT TERMINATED, SECRETARY SEAN TAGGART
2010-04-01AP01DIRECTOR APPOINTED MR ADAM GEORGE HANDY
2010-03-03AR0128/02/10 FULL LIST
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DAVID TAGGART / 03/03/2010
2010-01-15AUDAUDITOR'S RESIGNATION
2010-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-02288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SEAN TAGGART / 01/06/2009
2009-05-13363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-10-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-10-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-10-03RES01ALTER MEMORANDUM 19/09/2008
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-10-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-10-02CERTNMCOMPANY NAME CHANGED ALBATROSS GROUP HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/10/08
2008-09-29288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SALLY ELIZABETH THELEN LOGGED FORM
2008-09-26AUDAUDITOR'S RESIGNATION
2008-09-26RES01ADOPT ARTICLES 19/09/2008
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR HANS FROHBERG
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR ERICH SILBERMAYR
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR PATRICIA CONDON
2008-09-26288bAPPOINTMENT TERMINATED DIRECTOR MANFRED THELEN
2008-09-26288aSECRETARY APPOINTED SEAN DAVID TAGGART
2008-09-26288aDIRECTOR APPOINTED STEPHEN PRESTON HORNBY
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-26403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-09-09363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS; AMEND
2008-08-07363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-08-06287REGISTERED OFFICE CHANGED ON 06/08/2008 FROM ALBATROSS HOUSE NEW HYTHE COURT 14 NEW HYTHE LANE, LARKFIELD AYLESFORD KENT ME20 6PN
2008-07-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-26363sRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-03-15363sRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2006-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INSPIRED TRAVEL GROUP 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 INSPIRED TRAVEL GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-03 Outstanding LLOYDS BANK PLC
2014-08-14 Outstanding LLOYDS BANK PLC
2014-07-18 Outstanding LLOYDS BANK PLC
2014-07-11 Outstanding LLOYDS BANK PLC
SHARE CHARGE 2012-11-23 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 2008-10-03 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 2008-10-03 Satisfied THE CO-OPERATIVE BANK PLC
ASSIGNMENT OF LIFE POLICY 2008-10-03 Satisfied THE CO-OPERATIVE BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2000-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-03-02 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-09-01 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-02-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LICENCE TO ASSIGN AND DEED OF RENT DEPOSIT 1998-03-05 Satisfied BRITANNIC ASSURANCE PLC
Intangible Assets
Patents
We have not found any records of INSPIRED TRAVEL GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRED TRAVEL GROUP LIMITED
Trademarks
We have not found any records of INSPIRED TRAVEL GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED TRAVEL GROUP 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 (82990 - Other business support service activities n.e.c.) as INSPIRED TRAVEL GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED TRAVEL GROUP 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 INSPIRED TRAVEL GROUP 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 INSPIRED TRAVEL GROUP 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.