BLAZEFIELD TRAVEL GROUP LIMITED

Register to unlock more data on OkredoRegister

BLAZEFIELD TRAVEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02188825

Incorporation date

04/11/1987

Size

Micro Entity

Contacts

Registered address

Registered address

Prospect Park, Broughton Way, Harrogate, North Yorkshire HG2 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1987)
dot icon27/10/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon17/09/2025
Satisfaction of charge 6 in full
dot icon28/08/2025
Micro company accounts made up to 2024-12-31
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon26/06/2024
Micro company accounts made up to 2023-12-31
dot icon17/12/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon30/05/2023
Termination of appointment of Alex Lloyd Hornby as a director on 2023-05-28
dot icon11/05/2023
Appointment of Mr Andrew Brown as a director on 2023-04-03
dot icon13/01/2023
Micro company accounts made up to 2022-12-31
dot icon12/01/2023
Termination of appointment of Mark Alan Dale as a director on 2023-01-12
dot icon31/10/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon07/09/2022
Micro company accounts made up to 2021-12-31
dot icon28/07/2022
Previous accounting period extended from 2021-12-21 to 2021-12-31
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon24/08/2021
Micro company accounts made up to 2020-12-21
dot icon23/02/2021
Micro company accounts made up to 2019-12-21
dot icon06/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon23/03/2020
Appointment of Mr Mark Alan Dale as a director on 2020-03-16
dot icon28/11/2019
Micro company accounts made up to 2018-12-21
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon19/09/2019
Previous accounting period shortened from 2018-12-24 to 2018-12-21
dot icon02/07/2019
Termination of appointment of Seth King as a director on 2019-06-30
dot icon07/01/2019
Appointment of Mr Seth King as a director on 2019-01-07
dot icon21/12/2018
Termination of appointment of Nadean Mcnaught as a director on 2018-10-19
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/10/2017
Consolidated accounts of parent company for subsidiary company period ending 17/12/16
dot icon01/02/2017
Appointment of Mr Alex Lloyd Hornby as a director on 2017-02-01
dot icon01/02/2017
Termination of appointment of James Keillor Wallace as a secretary on 2017-02-01
dot icon01/02/2017
Termination of appointment of James Keillor Wallace as a director on 2017-02-01
dot icon01/02/2017
Appointment of Mrs Nadean Mcnaught as a director on 2017-01-11
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon28/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon19/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of Martin James Gilbert as a director on 2015-08-05
dot icon17/04/2015
Director's details changed for Mr Martin James Gilbert on 2015-02-09
dot icon18/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon20/11/2012
Total exemption full accounts made up to 2011-12-31
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon12/11/2012
Director's details changed for Mr James Keillor Wallace on 2012-10-26
dot icon08/06/2012
Director's details changed for Mr James Keillor Wallace on 2012-03-30
dot icon08/06/2012
Secretary's details changed for Mr James Keillor Wallace on 2012-03-30
dot icon20/12/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon12/10/2011
Current accounting period shortened from 2011-12-31 to 2011-12-24
dot icon15/09/2011
Accounts made up to 2010-12-31
dot icon10/01/2011
Director's details changed for Mr James Keillor Wallace on 2011-01-10
dot icon10/01/2011
Secretary's details changed for Mr James Keillor Wallace on 2011-01-10
dot icon20/12/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon01/10/2010
Accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Mr Martin James Gilbert on 2009-11-26
dot icon10/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon10/11/2009
Director's details changed for Mr James Keillor Wallace on 2009-11-10
dot icon10/11/2009
Director's details changed for Mr Martin James Gilbert on 2009-11-10
dot icon05/11/2009
Accounts made up to 2008-12-31
dot icon17/03/2009
Secretary appointed mr james keillor wallace
dot icon17/03/2009
Appointment terminated secretary julie temple
dot icon29/01/2009
Director's change of particulars / martin gilbert / 29/01/2009
dot icon22/01/2009
Return made up to 31/10/08; full list of members
dot icon23/10/2008
Appointment terminated director giles fearnley
dot icon24/09/2008
Accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed mr martin james gilbert
dot icon07/11/2007
Return made up to 31/10/07; full list of members
dot icon15/10/2007
Accounts made up to 2006-12-31
dot icon13/07/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon08/01/2007
Return made up to 31/10/06; full list of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon25/10/2006
Resolutions
dot icon12/01/2006
Auditor's resignation
dot icon12/01/2006
Resolutions
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/11/2005
Return made up to 31/10/05; full list of members
dot icon07/07/2005
Accounts made up to 2004-12-31
dot icon09/11/2004
Return made up to 31/10/04; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon13/11/2003
Return made up to 31/10/03; full list of members
dot icon19/10/2003
Accounts made up to 2002-12-31
dot icon23/05/2003
Particulars of mortgage/charge
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon16/11/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon08/08/2002
Accounts made up to 2001-10-31
dot icon26/11/2001
Return made up to 31/10/01; full list of members
dot icon04/10/2001
Particulars of mortgage/charge
dot icon14/08/2001
Accounts made up to 2000-10-31
dot icon21/04/2001
Particulars of mortgage/charge
dot icon21/01/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned
dot icon10/11/2000
Return made up to 31/10/00; full list of members
dot icon27/07/2000
Secretary's particulars changed
dot icon26/07/2000
Accounts made up to 1999-10-31
dot icon10/05/2000
Auditor's resignation
dot icon29/11/1999
Return made up to 31/10/99; full list of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: blazefield house russel street keighley west yorkshire BD21 2JX
dot icon20/08/1999
Accounts made up to 1998-10-31
dot icon22/05/1999
Registered office changed on 22/05/99 from: 20 devonshire street keighley BD21 2AU
dot icon16/11/1998
Return made up to 31/10/98; no change of members
dot icon21/08/1998
Accounts made up to 1997-10-31
dot icon13/11/1997
Return made up to 31/10/97; full list of members
dot icon18/08/1997
Accounts made up to 1996-10-31
dot icon07/08/1997
Declaration of assistance for shares acquisition
dot icon07/08/1997
Declaration of assistance for shares acquisition
dot icon07/11/1996
Return made up to 31/10/96; no change of members
dot icon18/08/1996
Accounts made up to 1995-10-31
dot icon09/11/1995
Return made up to 31/10/95; no change of members
dot icon19/10/1995
Auditor's resignation
dot icon07/08/1995
Accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon02/09/1994
Particulars of mortgage/charge
dot icon06/08/1994
Accounts made up to 1993-10-31
dot icon22/11/1993
Return made up to 31/10/93; no change of members
dot icon05/09/1993
Secretary resigned;new secretary appointed
dot icon10/08/1993
Accounts made up to 1992-10-31
dot icon09/11/1992
Return made up to 31/10/92; no change of members
dot icon03/11/1992
Auditor's resignation
dot icon09/09/1992
Accounts made up to 1991-10-31
dot icon02/02/1992
Return made up to 14/11/91; full list of members
dot icon09/10/1991
Certificate of change of name
dot icon13/09/1991
Declaration of satisfaction of mortgage/charge
dot icon10/09/1991
Accounts made up to 1990-10-31
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon27/08/1991
Declaration of assistance for shares acquisition
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Resolutions
dot icon23/08/1991
Ad 09/08/91--------- £ si 3000@1=3000 £ ic 1000/4000
dot icon23/08/1991
£ nc 1000/4000 09/08/91
dot icon22/08/1991
Particulars of mortgage/charge
dot icon16/08/1991
Registered office changed on 16/08/91 from: 7 regent parade harrogate north yorkshire HG1 5AN
dot icon12/08/1991
Director resigned
dot icon02/08/1991
Director resigned
dot icon19/02/1991
Accounts made up to 1989-12-31
dot icon11/12/1990
Return made up to 14/11/90; full list of members
dot icon06/12/1990
New director appointed
dot icon21/11/1990
Director resigned
dot icon10/10/1990
Accounting reference date shortened from 31/12 to 31/10
dot icon12/01/1990
Director resigned
dot icon20/12/1989
Director resigned
dot icon11/12/1989
Return made up to 29/09/89; full list of members
dot icon18/10/1989
Accounts made up to 1988-12-31
dot icon28/07/1989
New director appointed
dot icon28/06/1989
Particulars of mortgage/charge
dot icon13/04/1989
New director appointed
dot icon16/03/1989
Secretary resigned;new secretary appointed
dot icon25/01/1989
Memorandum and Articles of Association
dot icon25/01/1989
Resolutions
dot icon24/01/1989
Certificate of change of name
dot icon18/01/1989
Wd 21/12/88 ad 29/03/88--------- £ si 98@1=98 £ ic 2/100
dot icon02/11/1988
Secretary resigned;new secretary appointed
dot icon17/05/1988
Secretary resigned;new secretary appointed
dot icon03/05/1988
Registered office changed on 03/05/88 from: 41 park square leeds west yorkshire LS1 2NS
dot icon03/05/1988
Accounting reference date notified as 31/12
dot icon20/04/1988
Director resigned;new director appointed
dot icon26/01/1988
Certificate of change of name
dot icon04/11/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
977.00
-
0.00
-
-
2022
0
977.00
-
0.00
-
-
2022
0
977.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

977.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brown, Andrew
Director
03/04/2023 - Present
27
Gilbert, Martin James
Director
19/06/2008 - 05/08/2015
48
Wallace, James Keillor
Director
01/06/2007 - 01/02/2017
12
King, Seth
Director
07/01/2019 - 30/06/2019
15
Dale, Mark Alan
Director
16/03/2020 - 12/01/2023
24

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 BLAZEFIELD TRAVEL GROUP LIMITED

BLAZEFIELD TRAVEL GROUP LIMITED is an(a) Active company incorporated on 04/11/1987 with the registered office located at Prospect Park, Broughton Way, Harrogate, North Yorkshire HG2 7NY. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAZEFIELD TRAVEL GROUP LIMITED?

toggle

BLAZEFIELD TRAVEL GROUP LIMITED is currently Active. It was registered on 04/11/1987 .

Where is BLAZEFIELD TRAVEL GROUP LIMITED located?

toggle

BLAZEFIELD TRAVEL GROUP LIMITED is registered at Prospect Park, Broughton Way, Harrogate, North Yorkshire HG2 7NY.

What does BLAZEFIELD TRAVEL GROUP LIMITED do?

toggle

BLAZEFIELD TRAVEL GROUP LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for BLAZEFIELD TRAVEL GROUP LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-27 with no updates.