BUSINESS WORLD TRAVEL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS WORLD TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02368464

Incorporation date

05/04/1989

Size

Small

Contacts

Registered address

Registered address

Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk NR31 0NLCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/1989)
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon30/03/2026
Accounts for a small company made up to 2025-06-30
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon20/12/2024
Accounts for a small company made up to 2024-06-30
dot icon19/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon14/11/2023
Accounts for a small company made up to 2023-06-30
dot icon18/04/2023
Confirmation statement made on 2023-04-05 with updates
dot icon08/02/2023
Audited abridged accounts made up to 2022-06-30
dot icon08/04/2022
Confirmation statement made on 2022-04-05 with updates
dot icon25/01/2022
Audited abridged accounts made up to 2021-06-30
dot icon19/04/2021
Confirmation statement made on 2021-04-05 with updates
dot icon09/12/2020
Accounts for a small company made up to 2020-06-30
dot icon01/07/2020
Registration of charge 023684640003, created on 2020-06-23
dot icon15/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon06/11/2019
Accounts for a small company made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-05 with updates
dot icon06/11/2018
Audited abridged accounts made up to 2018-06-30
dot icon11/04/2018
Confirmation statement made on 2018-04-05 with updates
dot icon12/12/2017
Full accounts made up to 2017-06-30
dot icon11/05/2017
Confirmation statement made on 2017-04-05 with updates
dot icon19/04/2017
Secretary's details changed for Mr Paul Malcolm Harrison on 2017-04-05
dot icon18/04/2017
Director's details changed for Michael John Toms on 2017-04-05
dot icon18/04/2017
Director's details changed for Mr Paul Malcolm Harrison on 2017-04-05
dot icon18/04/2017
Director's details changed for Mr Paul Malcolm Harrison on 2017-04-05
dot icon18/04/2017
Director's details changed for Mr Michael Kevin Grapes on 2017-04-05
dot icon18/04/2017
Director's details changed for Mr Russell David Healey on 2017-04-05
dot icon21/02/2017
Full accounts made up to 2016-06-30
dot icon15/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon01/12/2015
Accounts for a medium company made up to 2015-06-30
dot icon13/04/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon28/10/2014
Accounts for a medium company made up to 2014-06-30
dot icon08/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon18/03/2014
Accounts for a medium company made up to 2013-06-30
dot icon09/04/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon02/04/2013
Accounts for a medium company made up to 2012-06-30
dot icon28/03/2013
Secretary's details changed for Mr Paul Malcolm Harrison on 2013-03-28
dot icon28/03/2013
Director's details changed for Mr Paul Malcolm Harrison on 2013-03-28
dot icon04/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon29/11/2011
Accounts for a medium company made up to 2011-06-30
dot icon12/05/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon12/05/2011
Director's details changed for Russell David Healey on 2011-05-12
dot icon07/03/2011
Accounts for a medium company made up to 2010-06-30
dot icon28/05/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon18/01/2010
Accounts for a medium company made up to 2009-06-30
dot icon01/05/2009
Return made up to 05/04/09; full list of members
dot icon01/05/2009
Director and secretary's change of particulars / paul harrison / 05/04/2009
dot icon23/04/2009
Director appointed michael john toms
dot icon27/03/2009
Accounts for a medium company made up to 2008-06-30
dot icon25/04/2008
Return made up to 05/04/08; full list of members
dot icon15/01/2008
Accounts for a medium company made up to 2007-06-30
dot icon31/05/2007
Return made up to 05/04/07; no change of members
dot icon28/12/2006
Accounts for a medium company made up to 2006-06-30
dot icon15/05/2006
Return made up to 05/04/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-06-30
dot icon28/04/2005
Return made up to 05/04/05; full list of members
dot icon15/02/2005
Accounts for a medium company made up to 2004-06-30
dot icon07/06/2004
Return made up to 05/04/04; full list of members
dot icon27/01/2004
Accounts for a medium company made up to 2003-06-30
dot icon21/05/2003
Return made up to 05/04/03; full list of members
dot icon24/02/2003
Accounts for a medium company made up to 2002-06-30
dot icon11/06/2002
Return made up to 05/04/02; full list of members
dot icon16/10/2001
Full accounts made up to 2001-06-30
dot icon25/05/2001
Return made up to 05/04/01; full list of members
dot icon03/01/2001
Accounts for a medium company made up to 2000-06-30
dot icon25/05/2000
Return made up to 05/04/00; full list of members
dot icon17/09/1999
Full accounts made up to 1999-06-30
dot icon07/06/1999
Return made up to 05/04/99; no change of members
dot icon05/10/1998
Accounts for a medium company made up to 1998-06-30
dot icon17/06/1998
Return made up to 05/04/98; full list of members
dot icon07/10/1997
Accounts for a medium company made up to 1997-06-30
dot icon09/05/1997
Return made up to 05/04/97; no change of members
dot icon06/11/1996
Accounts for a medium company made up to 1996-06-30
dot icon11/10/1996
Director resigned
dot icon11/10/1996
Registered office changed on 11/10/96 from: ois house bessemer way harfreys industrial estate great yarmouth norfolk NR31 0LX
dot icon26/05/1996
Return made up to 05/04/96; no change of members
dot icon07/03/1996
Full accounts made up to 1995-06-30
dot icon10/05/1995
Return made up to 05/04/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon03/10/1994
Accounts for a medium company made up to 1994-06-30
dot icon26/05/1994
Return made up to 05/04/94; no change of members
dot icon28/10/1993
Accounts for a medium company made up to 1993-06-30
dot icon10/06/1993
Return made up to 05/04/93; no change of members
dot icon19/01/1993
Accounts for a medium company made up to 1992-06-30
dot icon22/07/1992
Return made up to 05/04/92; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-06-30
dot icon04/01/1992
Ad 23/12/91--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon04/01/1992
Nc inc already adjusted 20/12/91
dot icon04/01/1992
Resolutions
dot icon30/07/1991
New director appointed
dot icon30/07/1991
New director appointed
dot icon13/06/1991
Return made up to 05/04/91; no change of members
dot icon05/03/1991
Accounts for a medium company made up to 1990-06-30
dot icon04/03/1991
Accounting reference date shortened from 31/10 to 30/06
dot icon24/01/1991
Particulars of mortgage/charge
dot icon11/01/1991
Return made up to 30/09/90; full list of members
dot icon09/10/1990
Ad 19/09/90--------- £ si 75000@1=75000 £ ic 25000/100000
dot icon26/01/1990
Registered office changed on 26/01/90 from: 33 lackford close brundall norwich norfolk NR13 5NL
dot icon19/05/1989
Particulars of mortgage/charge
dot icon12/05/1989
Wd 02/05/89 ad 05/04/89-30/04/89 £ si 24998@1=24998 £ ic 2/25000
dot icon11/05/1989
Registered office changed on 11/05/89 from: 31 myrtle road hethersett norwich norfolk NR9 3JX
dot icon11/05/1989
Accounting reference date notified as 31/10
dot icon27/04/1989
New director appointed
dot icon27/04/1989
Director resigned;new director appointed
dot icon13/04/1989
Registered office changed on 13/04/89 from: wades court bank street norwich norfolk, NR2 4TD
dot icon13/04/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/04/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
2.62M
-
0.00
1.10M
-
2022
14
2.90M
-
0.00
503.79K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Healey, Russell David
Director
01/07/1991 - Present
9
Toms, Michael John
Director
01/01/2009 - Present
-
Grapes, Michael Kevin
Director
01/07/1991 - Present
10

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BUSINESS WORLD TRAVEL LIMITED

BUSINESS WORLD TRAVEL LIMITED is an(a) Active company incorporated on 05/04/1989 with the registered office located at Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk NR31 0NL. There are currently 3 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 BUSINESS WORLD TRAVEL LIMITED?

toggle

BUSINESS WORLD TRAVEL LIMITED is currently Active. It was registered on 05/04/1989 .

Where is BUSINESS WORLD TRAVEL LIMITED located?

toggle

BUSINESS WORLD TRAVEL LIMITED is registered at Gapton Hall Road, Gapton Hall Industrial Estate, Great Yarmouth, Norfolk NR31 0NL.

What does BUSINESS WORLD TRAVEL LIMITED do?

toggle

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

What is the latest filing for BUSINESS WORLD TRAVEL LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-05 with no updates.