ADAPTABLE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ADAPTABLE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02913036

Incorporation date

25/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

53 Barclay Road, Bearwood, Smethwick B67 5JYCopy
copy info iconCopy
See on map
Latest events (Record since 25/03/1994)
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon01/10/2025
Total exemption full accounts made up to 2025-07-31
dot icon21/02/2025
Appointment of Mrs Kerry Gardiner as a director on 2025-02-21
dot icon19/12/2024
Termination of appointment of Bruce William Harding as a director on 2024-12-17
dot icon19/12/2024
Cessation of Bruce William Harding as a person with significant control on 2024-12-17
dot icon19/12/2024
Change of details for Mr Ian James Webb as a person with significant control on 2024-12-17
dot icon19/12/2024
Notification of Adaptable Travel (Holdings) Ltd as a person with significant control on 2024-12-17
dot icon19/12/2024
Registered office address changed from The Lodge Condicote Cheltenham Gloucestershire GL54 1EY to 53 Barclay Road Bearwood Smethwick B67 5JY on 2024-12-19
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon18/09/2024
Total exemption full accounts made up to 2024-07-31
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with updates
dot icon26/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon15/03/2024
Change of details for Mr Ian James Webb as a person with significant control on 2021-08-24
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon18/08/2023
Statement of capital following an allotment of shares on 2023-08-18
dot icon13/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon11/05/2022
Change of details for Mr Ian Webb as a person with significant control on 2022-05-11
dot icon21/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with updates
dot icon24/08/2021
Cessation of Ann Harding as a person with significant control on 2021-08-24
dot icon24/08/2021
Termination of appointment of Ann Harding as a director on 2021-08-24
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon12/04/2021
Confirmation statement made on 2021-03-25 with updates
dot icon22/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon26/03/2020
Confirmation statement made on 2020-03-25 with updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon24/04/2019
Confirmation statement made on 2019-03-25 with updates
dot icon23/01/2019
Change of details for Mr Mathew Connelly as a person with significant control on 2019-01-23
dot icon23/01/2019
Director's details changed for Mr Matthew Connelly on 2019-01-23
dot icon12/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon27/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon27/03/2018
Director's details changed for Mr Matthew Connelly on 2017-08-01
dot icon27/03/2018
Change of details for Mr Mathew Connelly as a person with significant control on 2017-08-01
dot icon22/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon22/03/2017
Director's details changed for Mr Matthew Connelly on 2017-03-22
dot icon01/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon30/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon08/05/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon10/03/2015
Registered office address changed from Commercial House 2 Abbeymead Avenue Gloucester Gloucestershire GL4 5UA to The Lodge Condicote Cheltenham Gloucestershire GL54 1EY on 2015-03-10
dot icon06/08/2014
Appointment of Mr Matthew Connelly as a director on 2014-08-01
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon27/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon09/04/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon15/03/2013
Particulars of a mortgage or charge / charge no: 1
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon27/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon10/06/2011
Current accounting period extended from 2011-06-30 to 2011-07-31
dot icon27/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon02/06/2010
Registered office address changed from Ferncroft Brunswick Road Gloucester Gloucestershire GL1 1JJ on 2010-06-02
dot icon12/04/2010
Annual return made up to 2010-03-25 with full list of shareholders
dot icon10/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon02/04/2009
Return made up to 25/03/09; full list of members
dot icon01/04/2009
Registered office changed on 01/04/2009 from the lodge condicote cheltenham gloucestershire GL54 1EY
dot icon27/11/2008
Total exemption small company accounts made up to 2008-06-30
dot icon30/05/2008
Return made up to 25/03/08; full list of members
dot icon03/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon12/04/2007
Return made up to 25/03/07; full list of members
dot icon18/04/2006
Return made up to 25/03/06; full list of members
dot icon03/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon03/05/2005
Return made up to 25/03/05; full list of members
dot icon03/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon17/06/2004
Return made up to 25/03/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2003
New director appointed
dot icon04/04/2003
Return made up to 25/03/03; full list of members
dot icon17/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/04/2002
Return made up to 25/03/02; full list of members
dot icon12/04/2001
Return made up to 25/03/01; full list of members
dot icon06/11/2000
Accounting reference date extended from 31/12/00 to 30/06/01
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Ad 28/03/00--------- £ si 998@1=998 £ ic 4002/5000
dot icon14/04/2000
Return made up to 25/03/00; full list of members
dot icon13/03/2000
Ad 23/02/00--------- £ si 4000@1=4000 £ ic 2/4002
dot icon25/02/2000
Resolutions
dot icon25/02/2000
£ nc 1000/50000 18/02/00
dot icon03/11/1999
Accounts for a small company made up to 1998-12-31
dot icon20/07/1999
Secretary resigned
dot icon16/07/1999
Return made up to 25/03/99; no change of members
dot icon11/02/1999
New director appointed
dot icon04/11/1998
Accounts for a small company made up to 1997-12-31
dot icon24/07/1998
New secretary appointed
dot icon01/05/1998
Return made up to 25/03/98; full list of members
dot icon28/07/1997
Accounts for a small company made up to 1996-12-31
dot icon27/05/1997
Return made up to 25/03/97; no change of members
dot icon01/02/1997
Accounts for a small company made up to 1996-03-31
dot icon12/12/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1996
Return made up to 25/03/96; no change of members
dot icon08/01/1996
Registered office changed on 08/01/96 from: the cottage fox farm upper swell stow on the wold cheltenham gloucester GL54 1EW
dot icon08/01/1996
Accounts for a dormant company made up to 1995-03-31
dot icon08/01/1996
Resolutions
dot icon19/07/1995
Director resigned
dot icon19/07/1995
Return made up to 25/03/95; full list of members
dot icon10/04/1995
New director appointed
dot icon24/03/1995
Ad 14/02/95--------- £ si 2@1=2 £ ic 2/4
dot icon24/03/1995
Secretary resigned;new secretary appointed
dot icon17/02/1995
Registered office changed on 17/02/95 from: 788-790 finchley road london NW11 7UR
dot icon25/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon+59.85 % *

* during past year

Cash in Bank

£674,735.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
167.02K
-
0.00
273.45K
-
2022
10
90.42K
-
0.00
422.10K
-
2023
10
130.75K
-
0.00
674.74K
-
2023
10
130.75K
-
0.00
674.74K
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

130.75K £Ascended44.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

674.74K £Ascended59.85 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Connelly, Matthew
Director
01/08/2014 - Present
7
Harding, Bruce William
Director
01/02/1999 - 17/12/2024
6
Webb, Ian James
Director
01/07/2003 - Present
5
Gardiner, Kerry
Director
21/02/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ADAPTABLE TRAVEL LIMITED

ADAPTABLE TRAVEL LIMITED is an(a) Active company incorporated on 25/03/1994 with the registered office located at 53 Barclay Road, Bearwood, Smethwick B67 5JY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ADAPTABLE TRAVEL LIMITED?

toggle

ADAPTABLE TRAVEL LIMITED is currently Active. It was registered on 25/03/1994 .

Where is ADAPTABLE TRAVEL LIMITED located?

toggle

ADAPTABLE TRAVEL LIMITED is registered at 53 Barclay Road, Bearwood, Smethwick B67 5JY.

What does ADAPTABLE TRAVEL LIMITED do?

toggle

ADAPTABLE TRAVEL LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does ADAPTABLE TRAVEL LIMITED have?

toggle

ADAPTABLE TRAVEL LIMITED had 10 employees in 2023.

What is the latest filing for ADAPTABLE TRAVEL LIMITED?

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-19 with updates.