BON VOYAGE TRAVEL & TOURS LIMITED

Register to unlock more data on OkredoRegister

BON VOYAGE TRAVEL & TOURS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01464578

Incorporation date

04/12/1979

Size

Full

Contacts

Registered address

Registered address

16-18 Bellevue Road, Southampton, SO15 2AYCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1979)
dot icon17/11/2025
Appointment of Mr Gordon Campbell Mathie as a director on 2025-11-10
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon28/02/2025
Full accounts made up to 2024-10-31
dot icon09/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon11/03/2024
Full accounts made up to 2023-10-31
dot icon20/02/2024
Satisfaction of charge 3 in full
dot icon20/02/2024
Satisfaction of charge 6 in full
dot icon02/10/2023
Memorandum and Articles of Association
dot icon06/09/2023
Change of details for Mr Alan Malam Wilson as a person with significant control on 2021-11-24
dot icon06/09/2023
Satisfaction of charge 4 in full
dot icon06/09/2023
Satisfaction of charge 2 in full
dot icon27/06/2023
Full accounts made up to 2022-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon17/05/2022
Confirmation statement made on 2022-05-09 with updates
dot icon16/03/2022
Accounts for a small company made up to 2021-10-31
dot icon01/02/2022
Appointment of Mr Ian Finlay as a director on 2021-11-24
dot icon06/12/2021
Resolutions
dot icon29/11/2021
Particulars of variation of rights attached to shares
dot icon29/11/2021
Change of share class name or designation
dot icon26/11/2021
Statement of capital following an allotment of shares on 2021-11-24
dot icon30/07/2021
Accounts for a small company made up to 2020-10-31
dot icon01/06/2021
Registration of charge 014645780008, created on 2021-05-27
dot icon17/05/2021
Termination of appointment of Philip Newcombe as a director on 2021-05-14
dot icon13/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon21/10/2020
Registration of charge 014645780007, created on 2020-10-20
dot icon20/07/2020
Accounts for a small company made up to 2019-10-31
dot icon13/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon20/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon14/03/2019
Accounts for a small company made up to 2018-10-31
dot icon19/07/2018
Full accounts made up to 2017-10-31
dot icon17/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon09/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/02/2017
Full accounts made up to 2016-10-31
dot icon31/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon05/01/2016
Full accounts made up to 2015-10-31
dot icon10/06/2015
Statement of capital following an allotment of shares on 2015-05-13
dot icon10/06/2015
Cancellation of shares. Statement of capital on 2015-05-12
dot icon10/06/2015
Resolutions
dot icon10/06/2015
Purchase of own shares.
dot icon18/05/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon12/05/2015
Termination of appointment of Alan Arthur Orsmond as a director on 2015-05-12
dot icon05/01/2015
Full accounts made up to 2014-10-31
dot icon09/05/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-10-31
dot icon29/05/2013
Full accounts made up to 2012-10-31
dot icon16/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon16/05/2013
Director's details changed for Mr Philip Newcombe on 2012-11-01
dot icon05/02/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
dot icon31/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4
dot icon16/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon16/05/2012
Director's details changed for Mr Philip Newcombe on 2012-05-09
dot icon23/03/2012
Full accounts made up to 2011-10-31
dot icon09/05/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon30/12/2010
Full accounts made up to 2010-10-31
dot icon13/05/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Alan Arthur Orsmond on 2010-05-09
dot icon13/05/2010
Director's details changed for Mr Alan Malam Wilson on 2010-05-09
dot icon13/05/2010
Director's details changed for William Robert Gillan on 2010-05-09
dot icon10/05/2010
Appointment of Mr Philip Newcombe as a director
dot icon29/12/2009
Full accounts made up to 2009-10-31
dot icon13/05/2009
Return made up to 09/05/09; full list of members
dot icon17/12/2008
Full accounts made up to 2008-10-31
dot icon14/05/2008
Return made up to 09/05/08; full list of members
dot icon29/12/2007
Full accounts made up to 2007-10-31
dot icon12/10/2007
Auditor's resignation
dot icon03/10/2007
£ ic 59570/46005 13/09/07 £ sr 13565@1=13565
dot icon19/09/2007
Resolutions
dot icon05/07/2007
Full accounts made up to 2006-10-31
dot icon14/06/2007
Return made up to 09/05/07; full list of members
dot icon14/06/2007
Director's particulars changed
dot icon06/12/2006
£ ic 70670/59570 16/11/06 £ sr 11100@1=11100
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon23/11/2006
Resolutions
dot icon16/11/2006
Director resigned
dot icon03/10/2006
Memorandum and Articles of Association
dot icon09/05/2006
Return made up to 09/05/06; full list of members
dot icon23/12/2005
Full accounts made up to 2005-10-31
dot icon24/06/2005
Resolutions
dot icon04/05/2005
Return made up to 09/05/05; full list of members
dot icon20/12/2004
Full accounts made up to 2004-10-31
dot icon05/08/2004
Director resigned
dot icon28/04/2004
Return made up to 09/05/04; full list of members
dot icon08/01/2004
Auditor's resignation
dot icon22/12/2003
Full accounts made up to 2003-10-31
dot icon24/10/2003
New secretary appointed
dot icon24/10/2003
Secretary resigned
dot icon17/07/2003
£ ic 100000/70670 23/06/03 £ sr 29330@1=29330
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon28/06/2003
Resolutions
dot icon13/05/2003
Return made up to 09/05/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-10-31
dot icon26/10/2002
£ ic 120000/100000 11/10/02 £ sr 20000@1=20000
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Ad 11/10/02--------- £ si 50000@1=50000 £ ic 70000/120000
dot icon17/10/2002
Nc inc already adjusted 11/10/02
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon14/08/2002
Declaration of satisfaction of mortgage/charge
dot icon30/07/2002
Particulars of mortgage/charge
dot icon30/07/2002
Declaration of satisfaction of mortgage/charge
dot icon20/05/2002
Return made up to 09/05/02; full list of members
dot icon18/12/2001
Full accounts made up to 2001-10-31
dot icon11/12/2001
Miscellaneous
dot icon21/11/2001
New director appointed
dot icon04/06/2001
Return made up to 09/05/01; full list of members
dot icon04/06/2001
Ad 17/02/01--------- £ si 10000@1=10000 £ ic 70000/80000
dot icon16/03/2001
Ad 13/02/01--------- £ si 10000@1=10000 £ ic 60000/70000
dot icon27/12/2000
Full accounts made up to 2000-10-31
dot icon16/05/2000
Return made up to 09/05/00; full list of members
dot icon24/12/1999
Full accounts made up to 1999-10-31
dot icon20/05/1999
Return made up to 09/05/99; no change of members
dot icon18/01/1999
Full accounts made up to 1998-10-31
dot icon21/06/1998
Director resigned
dot icon24/05/1998
Return made up to 09/05/98; no change of members
dot icon05/01/1998
Full accounts made up to 1997-10-31
dot icon22/05/1997
Return made up to 09/05/97; full list of members
dot icon11/02/1997
Full accounts made up to 1996-10-31
dot icon13/05/1996
Return made up to 09/05/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-10-31
dot icon05/09/1995
Particulars of mortgage/charge
dot icon12/05/1995
Return made up to 09/05/95; full list of members
dot icon18/01/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/05/1994
Return made up to 09/05/94; no change of members
dot icon26/02/1994
Full accounts made up to 1993-10-31
dot icon12/07/1993
Return made up to 09/05/93; no change of members
dot icon20/05/1993
Director resigned
dot icon20/05/1993
Director resigned;new director appointed
dot icon29/03/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Accounting reference date shortened from 31/12 to 31/10
dot icon09/07/1992
Return made up to 09/05/92; full list of members
dot icon30/04/1992
Full accounts made up to 1991-12-31
dot icon08/01/1992
Particulars of mortgage/charge
dot icon24/07/1991
Secretary resigned;new secretary appointed
dot icon12/06/1991
Resolutions
dot icon12/06/1991
£ nc 50000/100000 20/05/91
dot icon17/05/1991
Return made up to 09/05/91; change of members
dot icon13/05/1991
Full accounts made up to 1990-12-31
dot icon24/01/1991
Ad 30/04/90--------- £ si 10000@1=10000 £ ic 40000/50000
dot icon29/11/1990
Full accounts made up to 1989-12-31
dot icon29/11/1990
Return made up to 21/04/90; no change of members
dot icon24/05/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 28/03/89; full list of members
dot icon03/01/1989
Particulars of mortgage/charge
dot icon24/03/1988
Full accounts made up to 1987-12-31
dot icon24/03/1988
Return made up to 12/03/88; full list of members
dot icon13/01/1988
Particulars of mortgage/charge
dot icon16/11/1987
Return made up to 24/08/87; full list of members
dot icon14/07/1987
Registered office changed on 14/07/87 from: 5 southgate street winchester hants
dot icon01/04/1987
Full accounts made up to 1986-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/08/1982
Certificate of change of name
dot icon04/12/1979
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
70.13K
-
0.00
632.10K
-
2022
19
432.53K
-
5.26M
935.40K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mathie, Gordon Campbell
Director
10/11/2025 - Present
7
Wilson, Derek Malam
Director
06/05/1993 - 30/07/2004
2
Wilson, Derek Malam
Secretary
01/07/1991 - 21/10/2003
-
Finlay, Ian Stuart
Director
24/11/2021 - Present
75
Gillan, William Robert
Secretary
21/10/2003 - Present
-

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 BON VOYAGE TRAVEL & TOURS LIMITED

BON VOYAGE TRAVEL & TOURS LIMITED is an(a) Active company incorporated on 04/12/1979 with the registered office located at 16-18 Bellevue Road, Southampton, SO15 2AY. 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 BON VOYAGE TRAVEL & TOURS LIMITED?

toggle

BON VOYAGE TRAVEL & TOURS LIMITED is currently Active. It was registered on 04/12/1979 .

Where is BON VOYAGE TRAVEL & TOURS LIMITED located?

toggle

BON VOYAGE TRAVEL & TOURS LIMITED is registered at 16-18 Bellevue Road, Southampton, SO15 2AY.

What does BON VOYAGE TRAVEL & TOURS LIMITED do?

toggle

BON VOYAGE TRAVEL & TOURS LIMITED operates in the Tour operator activities (79.12 - SIC 2007) sector.

What is the latest filing for BON VOYAGE TRAVEL & TOURS LIMITED?

toggle

The latest filing was on 17/11/2025: Appointment of Mr Gordon Campbell Mathie as a director on 2025-11-10.