BURNLEY & PENDLE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BURNLEY & PENDLE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01777430

Incorporation date

13/12/1983

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Prospect Park, Broughton Way Starbeck, Harrogate HG2 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon16/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon16/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon16/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon16/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon29/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon29/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon17/12/2023
Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 2023-12-01
dot icon13/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-06 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 icon20/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon20/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon13/01/2023
Termination of appointment of Mark Alan Dale as a director on 2023-01-13
dot icon13/01/2023
Appointment of Mr Henri-Vincent Rohard as a director on 2023-01-13
dot icon11/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon11/01/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon11/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon28/07/2022
Previous accounting period extended from 2021-12-20 to 2021-12-31
dot icon20/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon15/06/2022
Audit exemption subsidiary accounts made up to 2020-12-19
dot icon06/06/2022
Notice of agreement to exemption from audit of accounts for period ending 19/12/20
dot icon26/05/2022
Consolidated accounts of parent company for subsidiary company period ending 19/12/20
dot icon26/05/2022
Audit exemption statement of guarantee by parent company for period ending 19/12/20
dot icon20/12/2021
Current accounting period shortened from 2020-12-21 to 2020-12-20
dot icon15/07/2021
Audit exemption subsidiary accounts made up to 2019-12-21
dot icon15/07/2021
Consolidated accounts of parent company for subsidiary company period ending 21/12/19
dot icon14/07/2021
Notice of agreement to exemption from audit of accounts for period ending 21/12/19
dot icon14/07/2021
Audit exemption statement of guarantee by parent company for period ending 21/12/19
dot icon09/07/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon06/08/2020
Appointment of Mr Vittorio Luciano Pizzuti as a director on 2020-04-01
dot icon06/08/2020
Appointment of Mr Paul Robert Turner as a director on 2020-04-01
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon10/04/2020
Termination of appointment of Gordon Duncan Irvine as a director on 2020-04-03
dot icon23/03/2020
Appointment of Mr Mark Alan Dale as a director on 2020-03-16
dot icon08/01/2020
Audit exemption subsidiary accounts made up to 2018-12-21
dot icon08/01/2020
Audit exemption statement of guarantee by parent company for period ending 21/12/18
dot icon27/12/2019
Consolidated accounts of parent company for subsidiary company period ending 21/12/18
dot icon27/12/2019
Notice of agreement to exemption from audit of accounts for period ending 21/12/18
dot icon19/09/2019
Previous accounting period shortened from 2018-12-24 to 2018-12-21
dot icon09/07/2019
Confirmation statement made on 2019-07-06 with no updates
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 icon21/12/2018
Termination of appointment of Nadean Mcnaught as a secretary on 2018-10-18
dot icon28/09/2018
Termination of appointment of Russell George Revill as a director on 2018-09-27
dot icon28/09/2018
Audit exemption subsidiary accounts made up to 2017-12-23
dot icon28/09/2018
Consolidated accounts of parent company for subsidiary company period ending 23/12/17
dot icon28/09/2018
Notice of agreement to exemption from audit of accounts for period ending 23/12/17
dot icon28/09/2018
Audit exemption statement of guarantee by parent company for period ending 23/12/17
dot icon06/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon02/10/2017
Audit exemption subsidiary accounts made up to 2016-12-17
dot icon02/10/2017
Consolidated accounts of parent company for subsidiary company period ending 17/12/16
dot icon02/10/2017
Audit exemption statement of guarantee by parent company for period ending 17/12/16
dot icon02/10/2017
Notice of agreement to exemption from audit of accounts for period ending 17/12/16
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon01/02/2017
Termination of appointment of James Keillor Wallace 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
Appointment of Mrs Nadean Mcnaught as a secretary on 2017-02-01
dot icon01/02/2017
Appointment of Mrs Nadean Mcnaught as a director on 2017-01-11
dot icon15/12/2016
Audit exemption subsidiary accounts made up to 2015-12-19
dot icon15/12/2016
Audit exemption statement of guarantee by parent company for period ending 24/12/15
dot icon19/10/2016
Confirmation statement made on 2016-08-30 with updates
dot icon06/10/2016
Consolidated accounts of parent company for subsidiary company period ending 19/12/15
dot icon06/10/2016
Notice of agreement to exemption from audit of accounts for period ending 19/12/15
dot icon06/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon08/09/2015
Audit exemption subsidiary accounts made up to 2014-12-20
dot icon08/09/2015
Notice of agreement to exemption from audit of accounts for period ending 20/12/14
dot icon08/09/2015
Audit exemption statement of guarantee by parent company for period ending 20/12/14
dot icon19/08/2015
Consolidated accounts of parent company for subsidiary company period ending 20/12/14
dot icon06/08/2015
Termination of appointment of Martin James Gilbert as a director on 2015-08-05
dot icon29/05/2015
Appointment of Mr Alex Hornby as a director on 2015-04-16
dot icon17/04/2015
Director's details changed for Mr Martin James Gilbert on 2015-01-09
dot icon07/10/2014
Audit exemption subsidiary accounts made up to 2013-12-21
dot icon07/10/2014
Consolidated accounts of parent company for subsidiary company period ending 21/12/13
dot icon07/10/2014
Notice of agreement to exemption from audit of accounts for period ending 21/12/13
dot icon12/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon29/08/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon23/12/2013
Appointment of Mr Gordon Duncan Irvine as a director
dot icon20/12/2013
Termination of appointment of Nigel Eggleton as a director
dot icon22/10/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon22/10/2013
Director's details changed for Mr James Keillor Wallace on 2013-08-23
dot icon19/08/2013
Auditor's resignation
dot icon07/06/2013
Full accounts made up to 2012-12-22
dot icon26/09/2012
Full accounts made up to 2011-12-24
dot icon21/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
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 icon02/11/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon02/11/2011
Termination of appointment of John Hodgson as a director
dot icon12/10/2011
Current accounting period shortened from 2011-12-31 to 2011-12-24
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon17/05/2011
Resolutions
dot icon08/04/2011
Memorandum and Articles of Association
dot icon10/01/2011
Director's details changed for Mr Russell George Revill on 2010-12-20
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 icon28/10/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon30/09/2010
Full 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 icon05/11/2009
Full accounts made up to 2008-12-31
dot icon30/09/2009
Return made up to 30/08/09; full list of members
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 icon26/01/2009
Director appointed mr nigel wilfrid eggleton
dot icon23/10/2008
Return made up to 30/08/08; full list of members
dot icon23/10/2008
Appointment terminated director giles fearnley
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon23/06/2008
Director appointed mr martin james gilbert
dot icon30/05/2008
Resolutions
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 30/08/07; full list of members
dot icon13/07/2007
Director resigned
dot icon18/06/2007
New director appointed
dot icon08/01/2007
Return made up to 30/08/06; full list of members
dot icon01/11/2006
Full 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 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 icon14/12/2005
Director resigned
dot icon26/09/2005
Return made up to 30/08/05; full list of members
dot icon07/07/2005
Full accounts made up to 2004-12-31
dot icon21/09/2004
Full accounts made up to 2003-12-31
dot icon17/09/2004
Return made up to 30/08/04; full list of members
dot icon19/10/2003
Full accounts made up to 2002-12-31
dot icon15/09/2003
Return made up to 30/08/03; full list of members
dot icon23/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
New director appointed
dot icon09/01/2003
Director resigned
dot icon16/11/2002
Accounting reference date extended from 31/10/02 to 31/12/02
dot icon25/09/2002
Return made up to 30/08/02; full list of members
dot icon03/09/2002
New director appointed
dot icon03/09/2002
New director appointed
dot icon08/08/2002
Full accounts made up to 2001-10-31
dot icon04/10/2001
Particulars of mortgage/charge
dot icon04/09/2001
Return made up to 30/08/01; full list of members
dot icon14/08/2001
Full accounts made up to 2000-10-31
dot icon08/06/2001
New secretary appointed
dot icon08/06/2001
Secretary resigned
dot icon16/05/2001
Secretary resigned
dot icon16/05/2001
New director appointed
dot icon15/05/2001
New secretary appointed
dot icon21/04/2001
Particulars of mortgage/charge
dot icon28/02/2001
Certificate of change of name
dot icon21/01/2001
New secretary appointed
dot icon10/01/2001
Secretary resigned
dot icon07/09/2000
Return made up to 30/08/00; full list of members
dot icon27/07/2000
Secretary's particulars changed
dot icon26/07/2000
Full accounts made up to 1999-10-31
dot icon10/05/2000
Auditor's resignation
dot icon23/09/1999
Return made up to 30/08/99; no change of members
dot icon20/08/1999
Full accounts made up to 1998-10-31
dot icon22/05/1999
Registered office changed on 22/05/99 from: station road borehamwood herts
dot icon23/09/1998
Return made up to 30/08/98; full list of members
dot icon21/08/1998
Full accounts made up to 1997-10-31
dot icon21/10/1997
New secretary appointed
dot icon21/10/1997
Director resigned
dot icon23/09/1997
Return made up to 30/08/97; no change of members
dot icon19/08/1997
Full accounts made up to 1996-10-31
dot icon13/09/1996
Return made up to 30/08/96; full list of members
dot icon18/08/1996
Full accounts made up to 1995-10-31
dot icon16/05/1996
Director resigned
dot icon02/05/1996
Certificate of change of name
dot icon19/10/1995
Auditor's resignation
dot icon07/09/1995
Return made up to 30/08/95; no change of members
dot icon07/08/1995
Full accounts made up to 1994-10-31
dot icon11/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Auditor's resignation
dot icon19/10/1994
New director appointed
dot icon19/10/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon18/10/1994
Declaration of satisfaction of mortgage/charge
dot icon08/10/1994
New director appointed
dot icon06/10/1994
Accounting reference date shortened from 31/03 to 31/10
dot icon04/10/1994
Return made up to 30/08/94; full list of members
dot icon04/09/1994
Resolutions
dot icon04/09/1994
Declaration of assistance for shares acquisition
dot icon02/09/1994
Particulars of mortgage/charge
dot icon05/08/1994
Declaration of satisfaction of mortgage/charge
dot icon29/07/1994
Director resigned
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/09/1993
Return made up to 30/08/93; full list of members
dot icon12/11/1992
Ad 27/10/92--------- £ si 100000@1=100000 £ ic 100/100100
dot icon12/11/1992
Nc inc already adjusted 27/10/92
dot icon12/11/1992
Resolutions
dot icon12/11/1992
Resolutions
dot icon16/10/1992
Accounts for a medium company made up to 1992-03-31
dot icon21/09/1992
Return made up to 30/08/92; no change of members
dot icon09/12/1991
New director appointed
dot icon09/12/1991
Return made up to 30/08/91; no change of members
dot icon13/08/1991
Accounts for a small company made up to 1991-03-31
dot icon10/05/1991
New director appointed
dot icon27/09/1990
Accounts for a small company made up to 1990-03-31
dot icon21/09/1990
Return made up to 30/08/90; full list of members
dot icon04/10/1989
Accounts for a small company made up to 1989-03-31
dot icon04/10/1989
Return made up to 08/08/89; full list of members
dot icon04/08/1988
Accounts for a small company made up to 1988-03-31
dot icon04/08/1988
Return made up to 08/05/88; full list of members
dot icon05/02/1988
Accounts for a small company made up to 1987-03-31
dot icon05/02/1988
Return made up to 31/12/87; full list of members
dot icon28/04/1987
Accounts for a small company made up to 1986-03-31
dot icon28/04/1987
Return made up to 31/12/86; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Certificate of change of name

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
06/07/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eggleton, Nigel Wilfrid
Director
16/12/2008 - 05/12/2013
13
Brown, Andrew
Director
03/04/2023 - Present
27
Irvine, Gordon Duncan
Director
01/12/2013 - 03/04/2020
7
Gilbert, Martin James
Director
19/06/2008 - 05/08/2015
48
Alexander, David Brian
Director
18/10/1991 - 24/08/2001
77

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 BURNLEY & PENDLE TRAVEL LIMITED

BURNLEY & PENDLE TRAVEL LIMITED is an(a) Active company incorporated on 13/12/1983 with the registered office located at Prospect Park, Broughton Way Starbeck, Harrogate HG2 7NY. There are currently 5 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 BURNLEY & PENDLE TRAVEL LIMITED?

toggle

BURNLEY & PENDLE TRAVEL LIMITED is currently Active. It was registered on 13/12/1983 .

Where is BURNLEY & PENDLE TRAVEL LIMITED located?

toggle

BURNLEY & PENDLE TRAVEL LIMITED is registered at Prospect Park, Broughton Way Starbeck, Harrogate HG2 7NY.

What does BURNLEY & PENDLE TRAVEL LIMITED do?

toggle

BURNLEY & PENDLE TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BURNLEY & PENDLE TRAVEL LIMITED?

toggle

The latest filing was on 16/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.