BLACKHEATH TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BLACKHEATH TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00853213

Incorporation date

01/07/1965

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

27 King Street, Knutsford WA16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/1986)
dot icon26/01/2026
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon26/01/2026
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon26/01/2026
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon26/01/2026
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon06/05/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon06/09/2024
Accounts for a small company made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon05/03/2024
Registered office address changed from Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS England to 27 King Street Knutsford WA16 6DW on 2024-03-05
dot icon07/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon18/05/2023
Confirmation statement made on 2023-04-11 with updates
dot icon12/01/2023
Change of share class name or designation
dot icon12/01/2023
Memorandum and Articles of Association
dot icon12/01/2023
Resolutions
dot icon11/01/2023
Particulars of variation of rights attached to shares
dot icon10/01/2023
Statement of company's objects
dot icon05/01/2023
Current accounting period extended from 2022-10-31 to 2023-04-30
dot icon21/12/2022
Appointment of Mr Jonathan Peter Clee as a director on 2022-12-19
dot icon21/12/2022
Appointment of Mr Paul Andrew Beacall as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Robert Bruce Dennell as a director on 2022-12-19
dot icon21/12/2022
Termination of appointment of Peter Adrian Sauvage as a director on 2022-12-19
dot icon21/12/2022
Current accounting period shortened from 2023-10-31 to 2023-04-30
dot icon16/11/2022
Satisfaction of charge 6 in full
dot icon16/11/2022
Satisfaction of charge 14 in full
dot icon16/11/2022
Satisfaction of charge 13 in full
dot icon16/11/2022
Satisfaction of charge 12 in full
dot icon16/11/2022
Satisfaction of charge 11 in full
dot icon16/11/2022
Satisfaction of charge 7 in full
dot icon16/11/2022
Satisfaction of charge 8 in full
dot icon16/11/2022
Satisfaction of charge 9 in full
dot icon16/11/2022
Satisfaction of charge 10 in full
dot icon27/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/02/2022
Total exemption full accounts made up to 2021-10-31
dot icon12/01/2022
Appointment of Mr Peter Adrian Sauvage as a director on 2021-10-26
dot icon15/12/2021
Termination of appointment of Nicholas Samuels as a director on 2021-10-26
dot icon28/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon28/04/2021
Director's details changed for Mr Nicholas Samuels on 2021-04-27
dot icon17/03/2021
Total exemption full accounts made up to 2020-10-31
dot icon19/10/2020
Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 2020-10-19
dot icon30/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon01/05/2019
Termination of appointment of John Henry Sauvage as a director on 2019-04-02
dot icon01/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon09/01/2019
Total exemption full accounts made up to 2018-10-31
dot icon23/11/2018
Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 2018-11-23
dot icon17/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon21/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/01/2017
Appointment of Mr Robert Bruce Dennell as a director on 2017-01-25
dot icon23/01/2017
Termination of appointment of Judith Katherine Allen as a director on 2016-12-21
dot icon23/01/2017
Termination of appointment of Judith Katherine Allen as a secretary on 2016-12-21
dot icon29/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon19/02/2016
Total exemption small company accounts made up to 2015-10-31
dot icon22/04/2015
Annual return made up to 2015-04-11 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon22/04/2014
Annual return made up to 2014-04-11 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/05/2013
Annual return made up to 2013-04-11 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-10-31
dot icon02/05/2012
Annual return made up to 2012-04-11 with full list of shareholders
dot icon10/02/2012
Appointment of Nicholas Samuels as a director
dot icon07/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon18/04/2011
Annual return made up to 2011-04-11 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon15/07/2010
Secretary's details changed for Mrs Judith Katherine Allen on 2010-07-09
dot icon15/07/2010
Director's details changed for Mrs Judith Katherine Allen on 2010-07-09
dot icon30/04/2010
Annual return made up to 2010-04-11 with full list of shareholders
dot icon30/04/2010
Director's details changed for Mrs Judith Katherine Allen on 2010-04-11
dot icon30/04/2010
Director's details changed for John Henry Sauvage on 2010-04-11
dot icon25/03/2010
Statement by directors
dot icon25/03/2010
Solvency statement dated 25/03/10
dot icon25/03/2010
Statement of capital on 2010-03-25
dot icon25/03/2010
Resolutions
dot icon10/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon21/04/2009
Return made up to 11/04/09; full list of members
dot icon06/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/05/2008
Particulars of a mortgage or charge / charge no: 14
dot icon16/05/2008
Return made up to 11/04/08; full list of members
dot icon04/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon26/04/2007
Return made up to 11/04/07; full list of members
dot icon30/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon20/09/2006
Director resigned
dot icon25/04/2006
Return made up to 11/04/06; full list of members
dot icon01/03/2006
Accounts for a small company made up to 2005-10-31
dot icon16/01/2006
New director appointed
dot icon14/04/2005
Return made up to 11/04/05; full list of members
dot icon02/03/2005
New secretary appointed
dot icon02/03/2005
Secretary resigned
dot icon23/02/2005
Accounts for a small company made up to 2004-10-31
dot icon04/06/2004
Return made up to 11/04/04; full list of members
dot icon18/05/2004
Auditor's resignation
dot icon10/05/2004
Accounts for a small company made up to 2003-10-31
dot icon27/02/2004
Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT
dot icon29/05/2003
Return made up to 11/04/03; full list of members
dot icon29/05/2003
Director resigned
dot icon29/05/2003
Director resigned
dot icon09/05/2003
Accounts for a small company made up to 2002-10-31
dot icon04/07/2002
Accounts for a small company made up to 2001-10-31
dot icon22/04/2002
Return made up to 11/04/02; full list of members
dot icon11/05/2001
Accounts for a small company made up to 2000-10-31
dot icon30/04/2001
Return made up to 11/04/01; full list of members
dot icon06/10/2000
Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX
dot icon15/05/2000
Accounts for a small company made up to 1999-10-31
dot icon26/04/2000
Return made up to 11/04/00; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-10-31
dot icon20/04/1999
Return made up to 11/04/99; no change of members
dot icon27/04/1998
Return made up to 11/04/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-10-31
dot icon09/10/1997
Particulars of mortgage/charge
dot icon02/09/1997
Accounts for a small company made up to 1996-10-31
dot icon13/06/1997
Return made up to 11/04/97; no change of members
dot icon09/06/1996
Accounts for a small company made up to 1995-10-31
dot icon10/05/1996
Return made up to 11/04/96; full list of members
dot icon01/05/1996
Secretary resigned
dot icon01/05/1996
New secretary appointed
dot icon15/03/1996
Ad 31/10/95--------- £ si 10000@1=10000 £ ic 400000/410000
dot icon12/07/1995
Accounts for a small company made up to 1994-10-31
dot icon20/04/1995
Return made up to 11/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/06/1994
Ad 27/05/94--------- £ si 5000@1=5000 £ ic 395000/400000
dot icon03/05/1994
Return made up to 11/04/94; no change of members
dot icon18/04/1994
Accounts for a small company made up to 1993-10-31
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New director appointed
dot icon05/02/1994
Declaration of satisfaction of mortgage/charge
dot icon05/02/1994
Declaration of satisfaction of mortgage/charge
dot icon28/11/1993
New director appointed
dot icon28/11/1993
New director appointed
dot icon07/06/1993
Accounts for a small company made up to 1992-10-31
dot icon19/05/1993
Return made up to 11/04/93; full list of members
dot icon17/07/1992
Accounts for a small company made up to 1991-10-31
dot icon17/07/1992
Return made up to 11/04/92; no change of members
dot icon11/05/1991
Return made up to 11/04/91; no change of members
dot icon25/04/1991
Accounts for a small company made up to 1990-10-31
dot icon31/10/1990
Accounts for a small company made up to 1989-10-31
dot icon31/10/1990
Director resigned
dot icon31/10/1990
Return made up to 04/04/90; full list of members
dot icon12/09/1989
Accounts for a small company made up to 1988-10-31
dot icon12/09/1989
Return made up to 05/05/88; full list of members
dot icon12/09/1989
Return made up to 11/05/89; full list of members
dot icon24/04/1989
Registered office changed on 24/04/89 from: 100 chalk farm road london NW1 8EH
dot icon15/03/1989
Auditor's resignation
dot icon02/12/1988
Return made up to 11/05/87; full list of members
dot icon16/06/1988
Director resigned
dot icon25/05/1988
Accounts for a small company made up to 1987-10-31
dot icon04/06/1987
Accounts for a small company made up to 1986-11-01
dot icon29/01/1987
Director resigned
dot icon09/09/1986
Declaration of satisfaction of mortgage/charge
dot icon09/09/1986
Declaration of satisfaction of mortgage/charge
dot icon01/09/1986
Accounts for a small company made up to 1985-11-02
dot icon01/09/1986
Return made up to 13/06/86; full list of members
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
dot icon20/08/1986
Particulars of mortgage/charge
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
284.84K
-
0.00
350.25K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clee, Jonathan Peter
Director
19/12/2022 - Present
4
Sauvage, Peter Adrian
Director
26/10/2021 - 19/12/2022
1
Mr Robert Bruce Dennell
Director
25/01/2017 - 19/12/2022
2
Beacall, Paul Andrew
Director
19/12/2022 - Present
6

Persons with Significant Control

0

No PSC data available.

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 BLACKHEATH TRAVEL LIMITED

BLACKHEATH TRAVEL LIMITED is an(a) Active company incorporated on 01/07/1965 with the registered office located at 27 King Street, Knutsford WA16 6DW. There are currently 2 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 BLACKHEATH TRAVEL LIMITED?

toggle

BLACKHEATH TRAVEL LIMITED is currently Active. It was registered on 01/07/1965 .

Where is BLACKHEATH TRAVEL LIMITED located?

toggle

BLACKHEATH TRAVEL LIMITED is registered at 27 King Street, Knutsford WA16 6DW.

What does BLACKHEATH TRAVEL LIMITED do?

toggle

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

What is the latest filing for BLACKHEATH TRAVEL LIMITED?

toggle

The latest filing was on 26/01/2026: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.