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

SPORTS EXECUTIVE TRAVEL LIMITED

CRAWLEY, WEST SUSSEX, RH10 1BD,
Company Registration Number
04005027
Private Limited Company
Dissolved

Dissolved 2017-05-23

Company Overview

About Sports Executive Travel Ltd
SPORTS EXECUTIVE TRAVEL LIMITED was founded on 2000-05-31 and had its registered office in Crawley. The company was dissolved on the 2017-05-23 and is no longer trading or active.

Key Data
Company Name
SPORTS EXECUTIVE TRAVEL LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
RH10 1BD
Other companies in RH10
 
Filing Information
Company Number 04005027
Date formed 2000-05-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2017-05-23
Type of accounts DORMANT
Last Datalog update: 2017-08-19 11:18:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPORTS EXECUTIVE 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 SPORTS EXECUTIVE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-08
STEPHEN JOHN BRANN
Director 2013-05-13
BRYN GLYNDWR ROBINSON
Director 2012-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE WALTER
Company Secretary 2009-12-22 2015-12-18
ANDREW HECTOR FRASER
Director 2009-12-22 2013-05-14
DARREN MEE
Director 2009-12-22 2012-10-18
IAN STUART FINLAY
Director 2009-12-22 2012-08-02
PAUL CHRISTOPHER HAWKES
Director 2009-12-22 2012-03-14
SAMUEL MICHAEL SEWARD
Director 2000-05-31 2012-03-13
LAURA BRAITHWAITE
Director 2009-12-22 2011-06-14
ANN SEWARD
Company Secretary 2003-07-21 2009-12-22
ANN SEWARD
Director 2003-07-21 2009-12-22
SAMUEL MICHAEL SEWARD
Company Secretary 2000-05-31 2003-07-21
WILLIAM JAMES PLUMMER
Director 2000-05-31 2003-07-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-05-31 2000-05-31
LONDON LAW SERVICES LIMITED
Nominated Director 2000-05-31 2000-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN BRANN SPORTSWORLD HOLDINGS LIMITED Director 2017-09-29 CURRENT 2004-09-09 Active - Proposal to Strike off
STEPHEN JOHN BRANN TUI GROUP UK HEALTHCARE LIMITED Director 2017-04-18 CURRENT 2008-09-17 Active
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS GROUP LIMITED Director 2017-03-22 CURRENT 1997-04-01 Active - Proposal to Strike off
STEPHEN JOHN BRANN THOMSON SPORT (UK) LIMITED Director 2017-02-28 CURRENT 2004-10-26 Dissolved 2017-09-19
STEPHEN JOHN BRANN CBQ NO. 2 INTERNATIONAL PROJECTS LIMITED Director 2016-11-16 CURRENT 1996-06-06 Active - Proposal to Strike off
STEPHEN JOHN BRANN CBQ NO. 2 (UK) LIMITED Director 2016-11-16 CURRENT 2002-09-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN REAL TRAVEL LIMITED Director 2016-10-20 CURRENT 2000-04-19 Active - Proposal to Strike off
STEPHEN JOHN BRANN ORION AIRWAYS LIMITED Director 2016-03-14 CURRENT 1978-11-20 Active - Proposal to Strike off
STEPHEN JOHN BRANN CANADA MARITIME SERVICES LIMITED Director 2016-01-22 CURRENT 1974-02-21 Active - Proposal to Strike off
STEPHEN JOHN BRANN PREUSSAG UK LIMITED Director 2015-12-18 CURRENT 1998-10-05 Dissolved 2017-05-30
STEPHEN JOHN BRANN CANADIAN PACIFIC (UK) LIMITED Director 2015-12-18 CURRENT 1915-03-16 Active
STEPHEN JOHN BRANN CAST AGENCIES EUROPE LIMITED Director 2015-12-18 CURRENT 1983-07-28 Active
STEPHEN JOHN BRANN CP SHIPS (UK) LIMITED Director 2015-12-18 CURRENT 1985-02-08 Active
STEPHEN JOHN BRANN THOMSON AIRWAYS (SERVICES) LIMITED Director 2015-12-16 CURRENT 1987-06-09 Dissolved 2016-06-21
STEPHEN JOHN BRANN SIMPLY TRAVEL HOLDINGS LIMITED Director 2015-12-09 CURRENT 1997-04-22 Dissolved 2016-10-11
STEPHEN JOHN BRANN AMP MANAGEMENT LIMITED Director 2015-12-09 CURRENT 1958-03-26 Active - Proposal to Strike off
STEPHEN JOHN BRANN ARAGON TOURS LIMITED Director 2015-11-30 CURRENT 1974-06-07 Dissolved 2016-07-05
STEPHEN JOHN BRANN FIRST CHOICE OVERSEAS HOLDINGS LIMITED Director 2015-11-30 CURRENT 1990-02-12 Active - Proposal to Strike off
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS CONTRACTING LIMITED Director 2015-11-24 CURRENT 1995-11-02 Dissolved 2017-08-22
STEPHEN JOHN BRANN SPECIALIST HOLIDAYS LIMITED Director 2015-11-24 CURRENT 1986-01-14 Dissolved 2017-08-22
STEPHEN JOHN BRANN AMERICAN HOLIDAYS (NI) LIMITED Director 2015-11-23 CURRENT 2002-07-12 Dissolved 2016-07-05
STEPHEN JOHN BRANN WORLD OF TUI LIMITED Director 2015-11-23 CURRENT 2001-07-05 Dissolved 2016-06-21
STEPHEN JOHN BRANN TUI (IP) LIMITED Director 2015-11-23 CURRENT 2003-12-18 Dissolved 2016-06-21
STEPHEN JOHN BRANN CRYSTAL HOLIDAYS LIMITED Director 2015-11-23 CURRENT 1984-06-22 Dissolved 2017-08-22
STEPHEN JOHN BRANN CRYSTAL INTERNATIONAL TRAVEL GROUP LIMITED Director 2015-11-23 CURRENT 1987-06-25 Dissolved 2017-08-22
STEPHEN JOHN BRANN TROPICAL PLACES LIMITED Director 2015-11-23 CURRENT 1981-01-07 Dissolved 2017-11-14
STEPHEN JOHN BRANN THOMSON AIRWAYS LIMITED Director 2015-11-23 CURRENT 1955-10-03 Dissolved 2018-05-29
STEPHEN JOHN BRANN HORIZON MIDLANDS (PROPERTIES) LIMITED Director 2015-11-23 CURRENT 1973-10-01 Dissolved 2018-06-12
STEPHEN JOHN BRANN FIRST CHOICE USA Director 2015-11-16 CURRENT 2006-01-13 Dissolved 2018-04-17
STEPHEN JOHN BRANN FIRST CHOICE AIRWAYS LIMITED Director 2015-10-28 CURRENT 1985-11-28 Liquidation
STEPHEN JOHN BRANN JETSET GROUP HOLDING (UK) LIMITED Director 2015-09-24 CURRENT 2004-10-25 Dissolved 2017-10-24
STEPHEN JOHN BRANN JETSET GROUP HOLDING (BRAZIL) LIMITED Director 2015-09-24 CURRENT 2003-08-28 Active
STEPHEN JOHN BRANN JETSET GROUP HOLDING LIMITED Director 2015-09-24 CURRENT 2004-08-12 Active
STEPHEN JOHN BRANN FIRST CHOICE HOLIDAYS QUEST LIMITED Director 2015-01-14 CURRENT 1999-06-29 Dissolved 2015-08-04
STEPHEN JOHN BRANN SUNCARS LIMITED Director 2013-12-12 CURRENT 1985-11-20 Dissolved 2014-12-09
STEPHEN JOHN BRANN SUNQUEST HOLIDAYS (UK) LIMITED Director 2013-12-12 CURRENT 1994-01-21 Dissolved 2014-09-30
STEPHEN JOHN BRANN JNB (BRISTOL) LIMITED Director 2013-12-12 CURRENT 1959-04-29 Active - Proposal to Strike off
STEPHEN JOHN BRANN IEXPLORE LIMITED Director 2012-12-11 CURRENT 2007-05-17 Dissolved 2014-09-30
STEPHEN JOHN BRANN FIRST CHOICE EXPEDITION CRUISING LIMITED Director 2012-12-11 CURRENT 2006-07-20 Dissolved 2014-09-09
BRYN GLYNDWR ROBINSON TRAVELBOUND EUROPEAN TOURS LIMITED Director 2017-03-27 CURRENT 1992-04-30 Active
BRYN GLYNDWR ROBINSON FRANCOTEL LIMITED Director 2017-03-27 CURRENT 1995-07-06 Active
BRYN GLYNDWR ROBINSON TRAVEL CONTRACTING LIMITED Director 2014-02-05 CURRENT 2006-06-19 Dissolved 2015-10-13
BRYN GLYNDWR ROBINSON TRAVEL CLASS HOLDINGS LIMITED Director 2013-12-04 CURRENT 2005-01-18 Dissolved 2016-05-17
BRYN GLYNDWR ROBINSON TRAVEL CLASS LIMITED Director 2013-12-04 CURRENT 1994-09-20 Active
BRYN GLYNDWR ROBINSON SKIBOUND HOLIDAYS LIMITED Director 2013-12-03 CURRENT 1993-03-01 Dissolved 2014-05-06
BRYN GLYNDWR ROBINSON CHS TOUR SERVICES LTD. Director 2013-12-03 CURRENT 1998-01-06 Active
BRYN GLYNDWR ROBINSON SKI BOUND LIMITED Director 2013-12-03 CURRENT 1984-12-21 Active
BRYN GLYNDWR ROBINSON TEAMLINK TRAVEL LIMITED Director 2012-03-13 CURRENT 1990-04-19 Dissolved 2017-05-23

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
2017-05-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JANET NORTHEY / 31/03/2017
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/2017 FROM TUI TRAVEL HOUSE CRAWLEY BUSINESS QUARTER FLEMING WAY CRAWLEY WEST SUSSEX RH10 9QL
2017-03-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-02-22DS01APPLICATION FOR STRIKING-OFF
2016-07-11AP03SECRETARY APPOINTED MRS JANET NORTHEY
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-25AR0111/05/16 FULL LIST
2016-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-01-28TM02APPOINTMENT TERMINATED, SECRETARY JOYCE WALTER
2015-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-14AR0111/05/15 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BRANN / 14/01/2015
2014-07-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-14AR0111/05/14 FULL LIST
2013-06-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12
2013-06-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER
2013-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-05-24SH20STATEMENT BY DIRECTORS
2013-05-24SH1924/05/13 STATEMENT OF CAPITAL GBP 1
2013-05-24CAP-SSSOLVENCY STATEMENT DATED 16/05/13
2013-05-24RES06REDUCE ISSUED CAPITAL 16/05/2013
2013-05-24RES13CANCEL SHARE PREM A/C 16/05/2013
2013-05-17AR0111/05/13 FULL LIST
2013-05-14AP01DIRECTOR APPOINTED STEPHEN JOHN BRANN
2012-10-19TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2012-08-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN FINLAY
2012-07-04AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-05-17AP01DIRECTOR APPOINTED BRYN GLYNDWR ROBINSON
2012-05-16AR0111/05/12 FULL LIST
2012-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAWKES
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL SEWARD
2012-02-08MISCAUD SECTION 519
2012-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL SEWARD / 27/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MICHAEL SEWARD / 23/01/2012
2011-12-21MISCSECTION 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-10AUDAUDITOR'S RESIGNATION
2011-08-11AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURA BRAITHWAITE
2011-06-03TM02APPOINTMENT TERMINATED, SECRETARY ANN SEWARD
2011-05-31AR0111/05/11 FULL LIST
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / JOYCE WALTER / 24/06/2010
2010-06-03AR0131/05/10 FULL LIST
2010-02-11AP01DIRECTOR APPOINTED PAUL CHRISTOPHER HAWKES
2010-02-11AP01DIRECTOR APPOINTED MISS LAURA BRAITHWAITE
2010-02-11AP01DIRECTOR APPOINTED ANDREW HECTOR FRASER
2010-02-11AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2010-02-11AP01DIRECTOR APPOINTED MR DARREN MEE
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM WOODROW HOUSE WIGGINTON TRING HERTFORDSHIRE HP23 6HS
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ANN SEWARD
2010-02-04AP03SECRETARY APPOINTED JOYCE WALTER
2010-01-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-12-30AA01PREVEXT FROM 30/06/2009 TO 30/09/2009
2009-12-07SH0117/07/00 STATEMENT OF CAPITAL GBP 3146
2009-08-07363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2009-01-05AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-26363aRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2008-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-06-19363aRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-06-12363aRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-09-1288(2)RAD 01/09/05--------- £ SI 1544@1=1544 £ IC 1602/3146
2005-08-30123£ NC 2000/5000 13/07/05
2005-08-05AUDAUDITOR'S RESIGNATION
2005-06-14363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2005-05-16225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/06/05
2004-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-06-10363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to SPORTS EXECUTIVE 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 SPORTS EXECUTIVE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-27 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-09-23 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of SPORTS EXECUTIVE TRAVEL LIMITED registering or being granted any patents
Domain Names

SPORTS EXECUTIVE TRAVEL LIMITED owns 1 domain names.

rugby-tour.co.uk  

Trademarks
We have not found any records of SPORTS EXECUTIVE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS EXECUTIVE 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 (79110 - Travel agency activities) as SPORTS EXECUTIVE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS EXECUTIVE 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 SPORTS EXECUTIVE 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 SPORTS EXECUTIVE 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.