ATKINS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ATKINS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02314542

Incorporation date

08/11/1988

Size

Small

Contacts

Registered address

Registered address

11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/1988)
dot icon06/03/2026
Accounts for a small company made up to 2025-10-31
dot icon24/12/2025
Appointment of Mr Michael Gregory Collins as a director on 2025-12-22
dot icon13/12/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon04/12/2025
Auditor's resignation
dot icon09/06/2025
Satisfaction of charge 2 in full
dot icon09/06/2025
Satisfaction of charge 4 in full
dot icon09/06/2025
Satisfaction of charge 023145420005 in full
dot icon07/05/2025
Full accounts made up to 2024-10-31
dot icon13/01/2025
Confirmation statement made on 2024-11-08 with no updates
dot icon08/01/2025
Change of details for Etg Bidco1 Ltd as a person with significant control on 2021-07-01
dot icon21/08/2024
Termination of appointment of Lee Thomas Hamilton as a director on 2024-07-31
dot icon05/08/2024
Full accounts made up to 2023-10-31
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon11/04/2023
Group of companies' accounts made up to 2022-10-31
dot icon11/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/07/2022
Appointment of Mr Dominic Curnock as a director on 2022-07-15
dot icon27/04/2022
Group of companies' accounts made up to 2021-10-31
dot icon19/02/2022
Registered office address changed from 1 Fridays Court High Street Ringwood Hampshire BH24 1JA to 11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7PE on 2022-02-19
dot icon24/01/2022
Appointment of Mr Lee Thomas Hamilton as a director on 2022-01-21
dot icon04/01/2022
Termination of appointment of Nicholas David Ashton Aubin as a director on 2022-01-03
dot icon04/01/2022
Termination of appointment of Nicholas David Ashton Aubin as a secretary on 2022-01-03
dot icon30/12/2021
Cessation of David John Nash as a person with significant control on 2021-07-01
dot icon25/11/2021
Cessation of Thomas John Dixon as a person with significant control on 2021-07-01
dot icon25/11/2021
Cessation of Corinthia Investments Ltd as a person with significant control on 2021-07-01
dot icon16/11/2021
Auditor's resignation
dot icon15/11/2021
Notification of Etg Bidco1 Ltd as a person with significant control on 2021-07-01
dot icon15/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon07/08/2021
Group of companies' accounts made up to 2020-10-31
dot icon16/07/2021
Resolutions
dot icon16/07/2021
Memorandum and Articles of Association
dot icon07/07/2021
Appointment of Mr Charles Michael Bartholomew as a director on 2021-07-05
dot icon07/07/2021
Appointment of Mr Joseph Thomas Sapak as a director on 2021-07-05
dot icon06/07/2021
Termination of appointment of David Richard Skillicorn as a director on 2021-07-05
dot icon06/07/2021
Termination of appointment of Joseph Pisani as a director on 2021-07-05
dot icon06/07/2021
Termination of appointment of Joseph Fenech as a director on 2021-07-05
dot icon06/07/2021
Termination of appointment of Thomas John Dixon as a director on 2021-07-05
dot icon03/12/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/07/2020
Registration of charge 023145420005, created on 2020-07-02
dot icon04/05/2020
Group of companies' accounts made up to 2019-10-31
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon12/04/2019
Group of companies' accounts made up to 2018-10-31
dot icon21/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon20/03/2018
Group of companies' accounts made up to 2017-10-31
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon12/07/2017
Group of companies' accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon23/03/2016
Group of companies' accounts made up to 2015-10-31
dot icon08/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon12/08/2015
Termination of appointment of David John Nash as a director on 2015-06-01
dot icon12/08/2015
Appointment of Mr Nicholas David Ashton Aubin as a director on 2015-06-01
dot icon24/02/2015
Full accounts made up to 2014-10-31
dot icon16/01/2015
Appointment of Mr David Richard Skillicorn as a director on 2015-01-01
dot icon11/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon28/08/2014
Termination of appointment of Robert John Scott as a secretary on 2014-08-28
dot icon28/08/2014
Termination of appointment of Robert John Scott as a director on 2014-08-28
dot icon28/08/2014
Appointment of Mr Nicholas David Ashton Aubin as a secretary on 2014-08-28
dot icon30/04/2014
Full accounts made up to 2013-10-31
dot icon11/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon29/04/2013
Full accounts made up to 2012-10-31
dot icon09/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon27/04/2012
Full accounts made up to 2011-10-31
dot icon10/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon27/04/2011
Full accounts made up to 2010-10-31
dot icon09/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon21/04/2010
Full accounts made up to 2009-10-31
dot icon16/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon16/11/2009
Director's details changed for Thomas John Dixon on 2009-11-08
dot icon16/11/2009
Director's details changed for Robert John Scott on 2009-11-08
dot icon16/11/2009
Director's details changed for David John Nash on 2009-11-08
dot icon16/11/2009
Director's details changed for Joseph Pisani on 2009-11-08
dot icon16/11/2009
Director's details changed for Mr Joseph Fenech on 2009-11-08
dot icon22/04/2009
Full accounts made up to 2008-10-31
dot icon14/11/2008
Return made up to 08/11/08; full list of members
dot icon25/04/2008
Full accounts made up to 2007-10-31
dot icon08/11/2007
Return made up to 08/11/07; full list of members
dot icon10/09/2007
New director appointed
dot icon15/05/2007
Director resigned
dot icon02/05/2007
Full accounts made up to 2006-10-31
dot icon28/02/2007
Resolutions
dot icon10/11/2006
Return made up to 08/11/06; full list of members
dot icon21/04/2006
Full accounts made up to 2005-10-31
dot icon19/12/2005
New director appointed
dot icon19/12/2005
Director resigned
dot icon09/11/2005
Return made up to 08/11/05; full list of members
dot icon24/08/2005
Resolutions
dot icon24/08/2005
Director resigned
dot icon24/08/2005
Director resigned
dot icon23/06/2005
Full accounts made up to 2004-10-31
dot icon15/11/2004
Return made up to 08/11/04; full list of members
dot icon17/06/2004
Full accounts made up to 2003-10-31
dot icon14/11/2003
Return made up to 08/11/03; full list of members
dot icon20/06/2003
Full accounts made up to 2002-10-31
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon02/08/2002
Full accounts made up to 2001-10-31
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon23/07/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Return made up to 08/11/00; full list of members
dot icon25/07/2000
Full accounts made up to 1999-10-31
dot icon11/11/1999
Return made up to 08/11/99; full list of members
dot icon23/07/1999
Full accounts made up to 1998-10-31
dot icon15/06/1999
Registered office changed on 15/06/99 from: c/o grant thornton towngate house 2 parkstone road poole dorset BH15 2PJ
dot icon10/06/1999
Declaration of satisfaction of mortgage/charge
dot icon25/03/1999
Particulars of mortgage/charge
dot icon12/11/1998
Return made up to 08/11/98; full list of members
dot icon14/08/1998
Full accounts made up to 1997-10-31
dot icon22/12/1997
Memorandum and Articles of Association
dot icon12/11/1997
Return made up to 08/11/97; full list of members
dot icon04/08/1997
Full accounts made up to 1996-10-31
dot icon25/03/1997
Director's particulars changed
dot icon25/03/1997
Director's particulars changed
dot icon16/01/1997
Director's particulars changed
dot icon13/11/1996
Return made up to 08/11/96; full list of members
dot icon24/09/1996
Registered office changed on 24/09/96 from: oxford house oxford road bournemouth BH8 8HY
dot icon05/08/1996
Full accounts made up to 1995-10-31
dot icon13/11/1995
Return made up to 08/11/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-10-31
dot icon15/06/1995
Declaration of satisfaction of mortgage/charge
dot icon05/04/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Return made up to 08/11/94; no change of members
dot icon04/11/1994
Secretary's particulars changed
dot icon31/08/1994
Secretary resigned;new secretary appointed
dot icon25/08/1994
Full accounts made up to 1993-10-31
dot icon13/11/1993
Return made up to 08/11/93; full list of members
dot icon24/08/1993
Full accounts made up to 1992-10-31
dot icon09/06/1993
Director resigned;new director appointed
dot icon18/03/1993
Particulars of mortgage/charge
dot icon10/11/1992
Return made up to 08/11/92; no change of members
dot icon06/03/1992
Full accounts made up to 1991-10-31
dot icon04/01/1992
Return made up to 08/11/91; no change of members
dot icon07/08/1991
Full accounts made up to 1990-10-31
dot icon08/07/1991
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1991
Return made up to 22/02/91; full list of members
dot icon12/02/1991
Particulars of mortgage/charge
dot icon30/10/1990
Return made up to 09/08/90; full list of members
dot icon04/07/1990
Ad 27/03/90--------- £ si 117300@1=117300 £ ic 2/117302
dot icon25/06/1990
£ nc 350000/500000 23/03/90
dot icon01/05/1990
Accounting reference date shortened from 31/03 to 31/10
dot icon22/03/1990
Full accounts made up to 1989-10-31
dot icon17/03/1989
Memorandum and Articles of Association
dot icon06/03/1989
Secretary resigned;new secretary appointed;new director appointed
dot icon28/02/1989
Memorandum and Articles of Association
dot icon23/02/1989
Nc inc already adjusted
dot icon23/02/1989
Resolutions
dot icon23/02/1989
Resolutions
dot icon21/02/1989
Certificate of change of name
dot icon21/02/1989
Registered office changed on 21/02/89 from: 2 baches street london N1 6UB
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon17/02/1989
Resolutions
dot icon08/11/1988
Miscellaneous
dot icon08/11/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-38 *

* during past year

Number of employees

0
2022
change arrow icon+44.91 % *

* during past year

Cash in Bank

£1,622,650.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
38
259.59K
-
0.00
1.12M
-
2022
0
273.30K
-
0.00
1.62M
-
2022
0
273.30K
-
0.00
1.62M
-

Employees

2022

Employees

0 Descended-100 % *

Net Assets(GBP)

273.30K £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.62M £Ascended44.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bartholomew, Charles Michael
Director
05/07/2021 - Present
44
Mr Dominic Curnock
Director
15/07/2022 - Present
21
Pisani, Joseph
Director
09/08/2007 - 05/07/2021
3
Scott, Robert John
Secretary
25/08/1994 - 28/08/2014
1
Aubin, Nicholas David Ashton
Secretary
28/08/2014 - 03/01/2022
-

Persons with Significant Control

4
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 ATKINS TRAVEL LIMITED

ATKINS TRAVEL LIMITED is an(a) Active company incorporated on 08/11/1988 with the registered office located at 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ATKINS TRAVEL LIMITED?

toggle

ATKINS TRAVEL LIMITED is currently Active. It was registered on 08/11/1988 .

Where is ATKINS TRAVEL LIMITED located?

toggle

ATKINS TRAVEL LIMITED is registered at 11 Haviland House 17 Cobham Road, Ferndown Industrial Estate, Wimborne, Dorset BH21 7PE.

What does ATKINS TRAVEL LIMITED do?

toggle

ATKINS TRAVEL LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for ATKINS TRAVEL LIMITED?

toggle

The latest filing was on 06/03/2026: Accounts for a small company made up to 2025-10-31.