CO-OP TRAVEL DIRECT LIMITED

Register to unlock more data on OkredoRegister

CO-OP TRAVEL DIRECT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03428851

Incorporation date

03/09/1997

Size

Dormant

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1997)
dot icon24/03/2026
Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23
dot icon24/03/2026
Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23
dot icon09/02/2026
Notification of Central England Co-Operative Limited as a person with significant control on 2026-01-26
dot icon09/02/2026
Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26
dot icon27/01/2026
Registered office address changed from C/O Co Op Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Central House Queen Street Lichfield WS13 6QD on 2026-01-27
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a director on 2026-01-26
dot icon27/01/2026
Termination of appointment of Edward Geoffrey Parker as a secretary on 2026-01-26
dot icon27/01/2026
Appointment of Mr Andrew David Seddon as a secretary on 2026-01-26
dot icon05/11/2025
Termination of appointment of Heather Adele Richardson as a director on 2025-10-29
dot icon05/11/2025
Appointment of Mr Paul James Mather as a director on 2025-10-29
dot icon06/10/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon20/05/2025
Registration of charge 034288510004, created on 2025-05-15
dot icon03/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2024-01-27
dot icon07/11/2023
Termination of appointment of Helen Rita Wiseman as a director on 2023-10-28
dot icon07/11/2023
Appointment of Ms Irene Louise Kirkman as a director on 2023-10-28
dot icon13/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon15/03/2023
Satisfaction of charge 034288510002 in full
dot icon15/03/2023
Satisfaction of charge 034288510001 in full
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon05/08/2022
Accounts for a dormant company made up to 2022-01-22
dot icon03/11/2021
Accounts for a dormant company made up to 2021-01-23
dot icon03/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon27/04/2021
Registration of charge 034288510002, created on 2021-04-22
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-01-25
dot icon03/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon18/06/2019
Accounts for a dormant company made up to 2019-01-26
dot icon14/06/2019
Memorandum and Articles of Association
dot icon14/06/2019
Resolutions
dot icon09/05/2019
Registration of charge 034288510001, created on 2019-05-02
dot icon29/11/2018
Appointment of Mrs Heather Adele Richardson as a director on 2018-11-19
dot icon29/11/2018
Termination of appointment of Patrick Hugo Gray as a director on 2018-11-19
dot icon11/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon27/06/2018
Accounts for a dormant company made up to 2018-01-27
dot icon28/11/2017
Appointment of Mr Vivian Stanley Woodell as a director on 2017-11-20
dot icon26/10/2017
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2017-10-20
dot icon07/10/2017
Accounts for a dormant company made up to 2017-01-28
dot icon13/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon02/05/2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 2017-03-27
dot icon29/09/2016
Accounts for a dormant company made up to 2016-01-23
dot icon06/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon24/11/2015
Director's details changed for Mr Patrick Hugo Gray on 2015-11-09
dot icon24/11/2015
Director's details changed for Mrs Helen Rita Wiseman on 2015-11-24
dot icon11/11/2015
Appointment of Mr Patrick Hugo Gray as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Isobel Burbidge as a director on 2015-11-09
dot icon11/11/2015
Appointment of Mrs Helen Rita Wiseman as a director on 2015-11-09
dot icon11/11/2015
Termination of appointment of Olivia Birch as a director on 2015-11-09
dot icon15/09/2015
Annual return made up to 2015-09-03 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon24/11/2014
Appointment of Mrs Olivia Birch as a director on 2014-11-10
dot icon24/11/2014
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Helen Rita Wiseman as a director on 2014-11-10
dot icon24/11/2014
Termination of appointment of Patrick Hugo Gray as a director on 2014-11-10
dot icon22/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2014-01-25
dot icon02/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon16/04/2013
Accounts for a dormant company made up to 2013-01-26
dot icon06/11/2012
Appointment of Mrs Isobel Burbidge as a director
dot icon05/11/2012
Termination of appointment of John Boot as a director
dot icon14/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon24/04/2012
Accounts for a dormant company made up to 2012-01-28
dot icon02/02/2012
Appointment of Mrs Helen Rita Wiseman as a director
dot icon02/02/2012
Termination of appointment of Vivian Woodell as a director
dot icon31/01/2012
Director's details changed for Mr Edward Geoffrey Parker on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Vivian Stanley Woodell on 2012-01-31
dot icon31/01/2012
Secretary's details changed for Mr Edward Geoffrey Parker on 2012-01-31
dot icon31/01/2012
Director's details changed for Mr Patrick Hugo Gray on 2012-01-31
dot icon31/01/2012
Director's details changed for John Boot on 2012-01-31
dot icon19/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon06/07/2011
Accounts for a dormant company made up to 2011-01-22
dot icon17/02/2011
Registered office address changed from C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP on 2011-02-17
dot icon25/11/2010
Appointment of Mr Patrick Hugo Gray as a director
dot icon25/11/2010
Termination of appointment of Doreen Shaw as a director
dot icon28/09/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon03/06/2010
Accounts for a dormant company made up to 2010-01-23
dot icon17/09/2009
Return made up to 03/09/09; full list of members
dot icon26/08/2009
Director's change of particulars / vivian woodell / 24/07/2009
dot icon08/06/2009
Accounts for a dormant company made up to 2009-01-24
dot icon24/11/2008
Appointment terminated director patrick gray
dot icon24/11/2008
Director appointed doreen shaw
dot icon10/10/2008
Return made up to 03/09/08; full list of members
dot icon08/05/2008
Accounts for a dormant company made up to 2008-01-26
dot icon18/12/2007
New director appointed
dot icon18/12/2007
New director appointed
dot icon02/12/2007
Director resigned
dot icon02/12/2007
Director resigned
dot icon30/09/2007
Return made up to 03/09/07; full list of members
dot icon18/07/2007
Accounts for a dormant company made up to 2007-01-27
dot icon12/04/2007
Registered office changed on 12/04/07 from: c/o co-op new barclay house 234 botley road oxford OX2 0HP
dot icon01/12/2006
Accounts for a dormant company made up to 2006-01-28
dot icon09/10/2006
Return made up to 03/09/06; full list of members
dot icon06/03/2006
Accounting reference date extended from 26/09/05 to 26/01/06
dot icon19/01/2006
New secretary appointed;new director appointed
dot icon19/01/2006
New director appointed
dot icon19/01/2006
Secretary resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
Director resigned
dot icon19/01/2006
New director appointed
dot icon19/01/2006
New director appointed
dot icon21/12/2005
Registered office changed on 21/12/05 from: 10 hatherton road walsall west midlands WS1 1JH
dot icon20/09/2005
Return made up to 03/09/05; full list of members
dot icon07/06/2005
Accounts for a dormant company made up to 2004-09-25
dot icon14/09/2004
Return made up to 03/09/04; full list of members
dot icon12/05/2004
Auditor's resignation
dot icon06/04/2004
Full accounts made up to 2003-09-27
dot icon15/09/2003
Return made up to 03/09/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-09-28
dot icon20/09/2002
Return made up to 03/09/02; full list of members
dot icon03/04/2002
Full accounts made up to 2001-09-29
dot icon27/12/2001
Secretary resigned
dot icon27/12/2001
New secretary appointed
dot icon13/09/2001
Return made up to 03/09/01; full list of members
dot icon10/07/2001
New director appointed
dot icon10/05/2001
Full accounts made up to 2000-09-30
dot icon26/03/2001
Director resigned
dot icon18/09/2000
Return made up to 03/09/00; full list of members
dot icon07/09/2000
Director's particulars changed
dot icon05/09/2000
Director's particulars changed
dot icon20/06/2000
Secretary resigned
dot icon20/06/2000
New secretary appointed
dot icon08/06/2000
Full accounts made up to 1999-09-25
dot icon22/02/2000
Certificate of change of name
dot icon23/08/1999
Return made up to 03/09/99; full list of members
dot icon18/08/1999
New secretary appointed
dot icon18/08/1999
Secretary resigned
dot icon08/02/1999
Full accounts made up to 1998-09-26
dot icon11/09/1998
Return made up to 03/08/98; full list of members
dot icon17/09/1997
Accounting reference date shortened from 30/09/98 to 26/09/98
dot icon15/09/1997
Ad 08/09/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon12/09/1997
Registered office changed on 12/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon12/09/1997
Secretary resigned
dot icon12/09/1997
Director resigned
dot icon12/09/1997
New secretary appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
New director appointed
dot icon12/09/1997
Resolutions
dot icon12/09/1997
Resolutions
dot icon12/09/1997
£ nc 100/50000 03/09/97
dot icon03/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
25/01/2025
dot iconNext confirmation date
03/09/2026
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
25/01/2025
dot iconNext account date
26/01/2026
dot iconNext due on
26/10/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mather, Paul James
Director
29/10/2025 - Present
49
Woodell, Vivian Stanley
Director
20/11/2017 - Present
96
Kirkman, Irene Louise
Director
28/10/2023 - Present
51
Richardson, Heather Adele
Director
19/11/2018 - 29/10/2025
42
Wiseman, Helen Rita
Director
09/11/2015 - 28/10/2023
119

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

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 CO-OP TRAVEL DIRECT LIMITED

CO-OP TRAVEL DIRECT LIMITED is an(a) Active company incorporated on 03/09/1997 with the registered office located at Central House, Queen Street, Lichfield WS13 6QD. 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 CO-OP TRAVEL DIRECT LIMITED?

toggle

CO-OP TRAVEL DIRECT LIMITED is currently Active. It was registered on 03/09/1997 .

Where is CO-OP TRAVEL DIRECT LIMITED located?

toggle

CO-OP TRAVEL DIRECT LIMITED is registered at Central House, Queen Street, Lichfield WS13 6QD.

What does CO-OP TRAVEL DIRECT LIMITED do?

toggle

CO-OP TRAVEL DIRECT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CO-OP TRAVEL DIRECT LIMITED?

toggle

The latest filing was on 24/03/2026: Appointment of Mr Simon Richard Plunkett as a secretary on 2026-03-23.