ALAN ROGERS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ALAN ROGERS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03676532

Incorporation date

01/12/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

East Grinstead House, East Grinstead, West Sussex RH19 1UACopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1998)
dot icon24/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon02/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon21/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon21/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon28/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon28/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon28/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon28/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2022-12-01 with no updates
dot icon21/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon21/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon21/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon21/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon29/06/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon29/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon16/07/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/07/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon16/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon01/07/2020
Appointment of Mr Harvey Alexander as a director on 2020-06-29
dot icon29/06/2020
Termination of appointment of Brian Savage as a director on 2020-06-29
dot icon29/06/2020
Appointment of Mr Christopher John Newey as a director on 2020-06-29
dot icon19/06/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon30/05/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon30/05/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon30/05/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon30/05/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon23/10/2018
Termination of appointment of Frank Russell Hudson as a director on 2018-10-23
dot icon23/10/2018
Appointment of Mr Mark William Pearson as a director on 2018-10-23
dot icon28/08/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon28/08/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon28/08/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/08/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon27/07/2018
Registration of charge 036765320003, created on 2018-07-24
dot icon04/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon27/09/2017
Accounts for a small company made up to 2016-12-31
dot icon25/01/2017
Director's details changed for Brian Savage on 2014-01-31
dot icon01/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/09/2016
Accounts for a small company made up to 2015-12-31
dot icon02/08/2016
Termination of appointment of Russell Graham Wheldon as a director on 2016-07-29
dot icon15/03/2016
Termination of appointment of Cornel Willibrord Johan Martin Straver as a director on 2016-03-01
dot icon23/02/2016
Termination of appointment of Roderick Wheat as a director on 2015-12-31
dot icon03/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon05/10/2015
Accounts for a small company made up to 2014-12-31
dot icon12/01/2015
Termination of appointment of Tony Hall as a director on 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon22/09/2014
Accounts for a small company made up to 2013-12-31
dot icon20/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon19/12/2013
Director's details changed for Roderick Wheat on 2013-12-19
dot icon19/12/2013
Director's details changed for Mr Tony Hall on 2013-06-03
dot icon16/09/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon29/04/2013
Appointment of Mr Tony Hall as a director
dot icon31/01/2013
Certificate of change of name
dot icon31/01/2013
Change of name notice
dot icon03/01/2013
Termination of appointment of Lawrence Bate as a director
dot icon20/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon12/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/11/2012
Miscellaneous
dot icon31/10/2012
Termination of appointment of Nicole Malem as a secretary
dot icon16/10/2012
Appointment of Brian Savage as a director
dot icon16/10/2012
Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN on 2012-10-16
dot icon16/10/2012
Appointment of Lawrence Michael Bate as a director
dot icon16/10/2012
Appointment of Frank Russell Hudson as a director
dot icon16/10/2012
Appointment of Nicholas David John Lomas as a director
dot icon11/10/2012
Termination of appointment of Nicole Malem as a director
dot icon11/10/2012
Termination of appointment of Mark Hammerton as a director
dot icon04/07/2012
Accounts for a small company made up to 2011-09-30
dot icon13/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon13/12/2011
Director's details changed for Mr Mark Lewis Hammerton on 2010-12-02
dot icon13/12/2011
Director's details changed for Ms Nicole Claire Joanna Malem on 2010-12-02
dot icon13/12/2011
Secretary's details changed for Ms Nicole Claire Joanna Malem on 2010-12-02
dot icon31/03/2011
Accounts for a small company made up to 2010-09-30
dot icon09/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon24/05/2010
Accounts for a small company made up to 2009-09-30
dot icon01/04/2010
Appointment of Cornel Willibrord Johan Martin Straver as a director
dot icon09/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon08/12/2009
Director's details changed for Roderick Wheat on 2009-12-07
dot icon08/12/2009
Director's details changed for Mark Lewis Hammerton on 2009-12-07
dot icon08/12/2009
Director's details changed for Russell Wheldon on 2009-12-07
dot icon08/12/2009
Director's details changed for Nicole Claire Joanna Malem on 2009-12-07
dot icon21/04/2009
Appointment terminated director michael hammerton
dot icon15/04/2009
Accounts for a small company made up to 2008-09-30
dot icon11/12/2008
Return made up to 01/12/08; full list of members
dot icon04/04/2008
Accounts for a small company made up to 2007-09-30
dot icon14/03/2008
Return made up to 01/12/07; full list of members
dot icon14/03/2008
Director and secretary's change of particulars / nicole malem / 02/05/2007
dot icon04/10/2007
Secretary's particulars changed;director's particulars changed
dot icon11/04/2007
Accounts for a small company made up to 2006-09-30
dot icon14/12/2006
Return made up to 01/12/06; full list of members
dot icon06/04/2006
Accounts for a small company made up to 2005-09-30
dot icon02/02/2006
Director resigned
dot icon01/12/2005
Return made up to 01/12/05; full list of members
dot icon01/07/2005
Registered office changed on 01/07/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP
dot icon01/04/2005
Accounts for a small company made up to 2004-09-30
dot icon15/12/2004
Return made up to 01/12/04; full list of members
dot icon02/04/2004
Full accounts made up to 2003-09-30
dot icon04/02/2004
Particulars of mortgage/charge
dot icon28/11/2003
Resolutions
dot icon24/11/2003
Return made up to 01/12/03; full list of members
dot icon28/06/2003
Secretary's particulars changed;director's particulars changed
dot icon19/06/2003
Director's particulars changed
dot icon27/03/2003
Full accounts made up to 2002-09-30
dot icon21/01/2003
Return made up to 01/12/02; full list of members
dot icon27/11/2002
New director appointed
dot icon02/04/2002
Full accounts made up to 2001-09-30
dot icon06/12/2001
Return made up to 01/12/01; full list of members
dot icon09/07/2001
Accounts for a small company made up to 2000-09-30
dot icon06/07/2001
Registered office changed on 06/07/01 from: 90-94 high street tunbridge wells kent TN1 1YF
dot icon21/12/2000
Return made up to 01/12/00; full list of members
dot icon08/09/2000
Accounting reference date shortened from 31/10/00 to 30/09/00
dot icon28/06/2000
Registered office changed on 28/06/00 from: 6-8 garden street tunbridge wells kent TN1 2XB
dot icon26/04/2000
Particulars of mortgage/charge
dot icon18/04/2000
Accounts for a small company made up to 1999-10-31
dot icon27/01/2000
New director appointed
dot icon27/01/2000
New director appointed
dot icon25/01/2000
Return made up to 01/12/99; full list of members
dot icon09/09/1999
New director appointed
dot icon03/09/1999
Ad 19/08/99--------- £ si 49755@1=49755 £ ic 87502/137257
dot icon03/09/1999
New director appointed
dot icon18/08/1999
Ad 09/08/99--------- £ si 13725@1=13725 £ ic 73777/87502
dot icon18/08/1999
Ad 11/08/99--------- £ si 3775@1=3775 £ ic 70002/73777
dot icon18/08/1999
New director appointed
dot icon18/08/1999
Secretary resigned
dot icon18/08/1999
New secretary appointed
dot icon10/08/1999
Miscellaneous
dot icon13/07/1999
Registered office changed on 13/07/99 from: 10 st johns road tunbridge wells kent TN4 9SJ
dot icon07/07/1999
Ad 01/06/99--------- £ si 70000@1=70000 £ ic 2/70002
dot icon17/12/1998
Accounting reference date shortened from 31/12/99 to 31/10/99
dot icon09/12/1998
New director appointed
dot icon09/12/1998
New secretary appointed
dot icon09/12/1998
Secretary resigned;director resigned
dot icon09/12/1998
Director resigned
dot icon09/12/1998
Registered office changed on 09/12/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
dot icon01/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bate, Lawrence Michael
Director
05/10/2012 - 31/12/2012
5
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
01/12/1998 - 03/12/1998
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
01/12/1998 - 03/12/1998
16826
Pearson, Mark William
Director
23/10/2018 - Present
11
Hammerton, Mark Lewis
Director
01/05/1999 - 05/10/2012
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALAN ROGERS TRAVEL LIMITED

ALAN ROGERS TRAVEL LIMITED is an(a) Active company incorporated on 01/12/1998 with the registered office located at East Grinstead House, East Grinstead, West Sussex RH19 1UA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALAN ROGERS TRAVEL LIMITED?

toggle

ALAN ROGERS TRAVEL LIMITED is currently Active. It was registered on 01/12/1998 .

Where is ALAN ROGERS TRAVEL LIMITED located?

toggle

ALAN ROGERS TRAVEL LIMITED is registered at East Grinstead House, East Grinstead, West Sussex RH19 1UA.

What does ALAN ROGERS TRAVEL LIMITED do?

toggle

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

What is the latest filing for ALAN ROGERS TRAVEL LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-24 with no updates.