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

BRYLAINE TRAVEL LIMITED

Enterprise House 38 Tyndall Court, Commerce Road, Lynch Wood, Peterborough, PE2 6LR,
Company Registration Number
04199399
Private Limited Company
Active

Company Overview

About Brylaine Travel Ltd
BRYLAINE TRAVEL LIMITED was founded on 2001-04-12 and has its registered office in Peterborough. The organisation's status is listed as "Active". Brylaine Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
BRYLAINE TRAVEL LIMITED
 
Legal Registered Office
Enterprise House 38 Tyndall Court, Commerce Road
Lynch Wood
Peterborough
PE2 6LR
Other companies in PE21
 
Filing Information
Company Number 04199399
Company ID Number 04199399
Date formed 2001-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-04-12
Return next due 2025-04-26
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB828518994  
Last Datalog update: 2024-04-23 10:18:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRYLAINE 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 BRYLAINE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH BRADSHAW
Company Secretary 2001-04-12
SUSAN ELIZABETH BRADSHAW
Director 2001-04-12
MARRIANNE DEL-GARBUT
Director 2015-12-29
BRIAN PAUL GREGG
Director 2001-04-12
BRIAN WILLIAM GREGG
Director 2001-04-12
ELAINE RUTH GREGG
Director 2001-04-12
MALCOLM PAUL WHEATLEY
Director 2001-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-04-12 2001-04-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN WILLIAM GREGG IBEX HOLDINGS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
BRIAN WILLIAM GREGG TRUMLAND HOUSE ESTATES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
BRIAN WILLIAM GREGG LOWD & KLEA LIMITED Director 2001-06-26 CURRENT 2001-06-06 Active
ELAINE RUTH GREGG IBEX HOLDINGS LIMITED Director 2003-03-19 CURRENT 2003-03-19 Active
ELAINE RUTH GREGG TRUMLAND HOUSE ESTATES LIMITED Director 2003-03-14 CURRENT 2003-03-14 Active
ELAINE RUTH GREGG LOWD & KLEA LIMITED Director 2001-06-26 CURRENT 2001-06-06 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
2024-04-23CONFIRMATION STATEMENT MADE ON 12/04/24, WITH UPDATES
2024-04-11Director's details changed for Mr Brian William Gregg on 2024-04-11
2024-04-09Unaudited abridged accounts made up to 2023-07-31
2023-04-28Unaudited abridged accounts made up to 2022-07-31
2023-04-26CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 12/04/22, WITH NO UPDATES
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 12/04/21, WITH NO UPDATES
2021-05-07CH01Director's details changed for Brian Paul Gregg on 2021-05-07
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PAUL WHEATLEY
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 12/04/20, WITH NO UPDATES
2019-04-24CS01CONFIRMATION STATEMENT MADE ON 12/04/19, WITH NO UPDATES
2018-05-03CS01CONFIRMATION STATEMENT MADE ON 12/04/18, WITH NO UPDATES
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 240001
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES
2017-05-05SH0124/03/17 STATEMENT OF CAPITAL GBP 240001
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30RES10Resolutions passed:
  • Resolution of allotment of securities
2017-03-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2017-03-30RES01ADOPT ARTICLES 30/03/17
2016-05-05LATEST SOC05/05/16 STATEMENT OF CAPITAL;GBP 240000
2016-05-05AR0112/04/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-29AP01DIRECTOR APPOINTED MRS MARRIANNE DEL-GARBUT
2015-04-22AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 240000
2015-04-17AR0112/04/15 ANNUAL RETURN FULL LIST
2015-04-17CH01Director's details changed for Susan Elizabeth Bradshaw on 2015-03-31
2015-04-17CH03SECRETARY'S DETAILS CHNAGED FOR SUSAN ELIZABETH BRADSHAW on 2015-03-31
2014-04-24AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-24LATEST SOC24/04/14 STATEMENT OF CAPITAL;GBP 240000
2014-04-24AR0112/04/14 ANNUAL RETURN FULL LIST
2013-05-14AR0112/04/13 ANNUAL RETURN FULL LIST
2013-05-14CH01Director's details changed for Brian Paul Gregg on 2013-04-11
2013-04-23AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-04MG01Particulars of a mortgage or charge / charge no: 2
2012-12-11RES13COMPANY AUTHORISED TO ENTER CONTRACTS FACILITATING/REMOVE & REVOKE AUTHORISED SHARE CAPITAL 05/11/2012
2012-12-11RES01ADOPT ARTICLES 05/11/2012
2012-12-11RES01ADOPT ARTICLES 05/11/2012
2012-12-11SH0105/11/12 STATEMENT OF CAPITAL GBP 240000
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-05-03AR0112/04/12 FULL LIST
2012-04-26AA31/07/11 TOTAL EXEMPTION SMALL
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-18AR0112/04/11 FULL LIST
2010-05-13AR0112/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PAUL WHEATLEY / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PAUL GREGG / 11/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BRADSHAW / 11/04/2010
2010-05-04AA31/07/09 TOTAL EXEMPTION SMALL
2009-05-21AA31/07/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2008-05-29AA31/07/07 TOTAL EXEMPTION SMALL
2008-05-08363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04363aRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-04288cDIRECTOR'S PARTICULARS CHANGED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-04-18363aRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: THE OLD VICARAGE CHURCH CLOSE BOSTON LINCOLNSHIRE PE21 6NE
2006-04-18353LOCATION OF REGISTER OF MEMBERS
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-04-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-21363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-10-28287REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 5 SOUTH SQUARE BOSTON LINCOLNSHIRE PE21 6JA
2004-06-22288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-05-17288cDIRECTOR'S PARTICULARS CHANGED
2004-05-17363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2004-01-30288cDIRECTOR'S PARTICULARS CHANGED
2003-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2003-05-06363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
2002-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-23RES12VARYING SHARE RIGHTS AND NAMES
2002-09-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-16363sRETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS
2001-11-02225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 31/07/02
2001-10-2788(2)RAD 15/10/01--------- £ SI 9995@1=9995 £ IC 1/9996
2001-04-18288bSECRETARY RESIGNED
2001-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
493 - Other passenger land transport
49390 - Other passenger land transport




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator PF0002466 Active Licenced property: 291 LONDON ROAD BOSTON GB PE21 7DD;HASSALL ROAD SKEGNESS GB PE25 3TB;CONINGSBY 10 OLD BOSTON ROAD LINCOLN GB LN4 4SZ;5 GEORGE STREET LINCOLN GB LN5 8LG. Correspondance address: 291 LONDON ROAD BOSTON GB PE21 7DD

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BRYLAINE 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
LEGAL CHARGE 2013-02-04 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2012-08-02 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 BRYLAINE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of BRYLAINE TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRYLAINE TRAVEL LIMITED
Trademarks
We have not found any records of BRYLAINE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BRYLAINE TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Boston Borough Council 2014-01-31 GBP £5,334 EMERGENCY FLOOD COVER

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BRYLAINE 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 BRYLAINE 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 BRYLAINE 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.