CO-OP TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CO-OP TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02816303

Incorporation date

05/05/1993

Size

Dormant

Contacts

Registered address

Registered address

Central House, Queen Street, Lichfield WS13 6QDCopy
copy info iconCopy
See on map
Latest events (Record since 05/05/1993)
dot icon24/03/2026
Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23
dot icon24/03/2026
Appointment of Mr Simon Richard Plunkett 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 Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire 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 icon10/11/2025
Termination of appointment of Heather Adele Richardson as a director on 2025-10-29
dot icon10/11/2025
Appointment of Mr Paul James Mather as a director on 2025-10-29
dot icon06/10/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon02/09/2024
Confirmation statement made on 2024-09-01 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 2023-09-01 with no updates
dot icon01/09/2022
Confirmation statement made on 2022-09-01 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 icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon01/09/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon25/08/2020
Accounts for a dormant company made up to 2020-01-25
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon11/06/2019
Accounts for a dormant company made up to 2019-01-26
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 2018-09-01 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 2017-09-01 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 2016-09-01 with updates
dot icon24/11/2015
Director's details changed for Mrs Helen Rita Wiseman on 2015-11-24
dot icon24/11/2015
Director's details changed for Mr Patrick Hugo Gray on 2015-11-09
dot icon11/11/2015
Appointment of Mr Patrick Hugo Gray 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 icon11/11/2015
Termination of appointment of Isobel Burbidge as a director on 2015-11-09
dot icon16/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon10/03/2015
Appointment of Mrs Isobel Burbidge as a director on 2015-03-07
dot icon10/03/2015
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2015-03-07
dot icon10/03/2015
Appointment of Mrs Olivia Birch as a director on 2015-03-07
dot icon10/03/2015
Termination of appointment of Stephen John Ridler as a director on 2015-03-07
dot icon11/02/2015
Termination of appointment of Caroline Jane Sellers as a secretary on 2014-10-30
dot icon01/12/2014
Appointment of Mr Edward Geoffrey Parker as a director on 2014-10-30
dot icon01/12/2014
Termination of appointment of Cws (No.1) Limited as a director on 2014-10-30
dot icon01/12/2014
Appointment of Mr Stephen John Ridler as a director on 2014-10-30
dot icon28/11/2014
Appointment of Mr Edward Geoffrey Parker as a secretary on 2014-10-30
dot icon28/11/2014
Current accounting period extended from 2015-01-11 to 2015-01-26
dot icon28/11/2014
Registered office address changed from 1 Angel Square Manchester M60 0AG to Co-Operative House Warwick Technology Park, Gallows Hill Warwick Warwickshire CV34 6DA on 2014-11-28
dot icon25/11/2014
Termination of appointment of a director
dot icon24/11/2014
Termination of appointment of Anthony Philip James Crossland as a director on 2014-10-30
dot icon24/09/2014
Accounts for a dormant company made up to 2014-01-11
dot icon03/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon04/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon04/09/2013
Director's details changed for Cws (No.1) Limited on 2013-09-01
dot icon04/09/2013
Director's details changed for Mr Anthony Philip James Crossland on 2013-09-01
dot icon04/09/2013
Registered office address changed from Po Box 53 New Century House Manchester M60 4ES on 2013-09-04
dot icon18/06/2013
Accounts for a dormant company made up to 2013-01-11
dot icon01/03/2013
Termination of appointment of Geoffrey Hurmson as a director
dot icon01/03/2013
Appointment of Anthony Philip James Crossland as a director
dot icon27/09/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon25/07/2012
Accounts for a dormant company made up to 2012-01-11
dot icon22/03/2012
Appointment of Cws (No.1) Limited as a director
dot icon14/02/2012
Termination of appointment of Michael Greenacre as a director
dot icon26/09/2011
Accounts for a dormant company made up to 2011-01-11
dot icon06/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon18/02/2011
Director's details changed for Michael David Greenacre on 2011-01-01
dot icon18/02/2011
Secretary's details changed for Mrs Caroline Jane Sellers on 2011-01-01
dot icon16/09/2010
Accounts for a dormant company made up to 2010-01-11
dot icon02/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon20/08/2010
Director's details changed for Geoffrey Hurmson on 2010-07-31
dot icon01/11/2009
Accounts for a dormant company made up to 2009-01-10
dot icon27/10/2009
Termination of appointment of Paul Daley as a director
dot icon03/09/2009
Return made up to 01/09/09; full list of members
dot icon06/11/2008
Full accounts made up to 2008-01-12
dot icon06/10/2008
Accounting reference date shortened from 28/01/2008 to 11/01/2008
dot icon09/09/2008
Return made up to 01/09/08; full list of members
dot icon29/11/2007
Full accounts made up to 2007-01-28
dot icon27/11/2007
Director resigned
dot icon06/09/2007
Return made up to 01/09/07; full list of members
dot icon20/08/2007
Director resigned
dot icon04/12/2006
Full accounts made up to 2006-01-28
dot icon07/11/2006
Secretary's particulars changed
dot icon01/09/2006
Return made up to 01/09/06; full list of members
dot icon28/06/2006
Secretary's particulars changed
dot icon02/12/2005
Full accounts made up to 2005-01-28
dot icon29/09/2005
Return made up to 01/09/05; full list of members; amend
dot icon09/09/2005
Return made up to 01/09/05; full list of members
dot icon15/08/2005
Secretary's particulars changed
dot icon12/08/2005
New director appointed
dot icon28/07/2005
Director resigned
dot icon02/06/2005
Return made up to 05/05/05; full list of members
dot icon29/11/2004
Full accounts made up to 2004-01-24
dot icon23/08/2004
Director's particulars changed
dot icon26/05/2004
Return made up to 05/05/04; full list of members
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
Secretary resigned
dot icon27/11/2003
Full accounts made up to 2003-01-24
dot icon19/06/2003
Return made up to 05/05/03; full list of members
dot icon17/03/2003
New director appointed
dot icon19/11/2002
Full accounts made up to 2002-01-24
dot icon07/06/2002
Return made up to 05/05/02; full list of members
dot icon18/01/2002
Director resigned
dot icon27/11/2001
Director's particulars changed
dot icon26/11/2001
Full accounts made up to 2001-01-24
dot icon05/07/2001
Return made up to 05/05/01; full list of members
dot icon05/07/2001
Director resigned
dot icon05/06/2001
Director's particulars changed
dot icon05/06/2001
Director's particulars changed
dot icon05/06/2001
Director's particulars changed
dot icon05/06/2001
Director's particulars changed
dot icon27/10/2000
Full accounts made up to 2000-01-24
dot icon12/09/2000
Return made up to 05/05/00; full list of members
dot icon12/09/2000
Director's particulars changed
dot icon12/09/2000
Director's particulars changed
dot icon12/09/2000
Director's particulars changed
dot icon12/09/2000
Director's particulars changed
dot icon06/06/2000
Director's particulars changed
dot icon05/10/1999
Full accounts made up to 1999-01-24
dot icon03/06/1999
Return made up to 05/05/99; full list of members
dot icon02/06/1999
Director's particulars changed
dot icon02/06/1999
Director's particulars changed
dot icon06/02/1999
Secretary resigned
dot icon06/02/1999
New secretary appointed
dot icon06/02/1999
Location of register of members
dot icon06/02/1999
Registered office changed on 06/02/99 from: P.O. Box 8 10 hatherton road walsall west midlands WS1 1JH
dot icon18/01/1999
Director resigned
dot icon18/01/1999
New director appointed
dot icon28/09/1998
Full accounts made up to 1998-01-24
dot icon24/05/1998
Return made up to 05/05/98; no change of members
dot icon18/07/1997
Full accounts made up to 1997-01-25
dot icon06/05/1997
Return made up to 05/05/97; no change of members
dot icon07/10/1996
Full accounts made up to 1996-01-27
dot icon05/06/1996
Return made up to 05/05/96; full list of members
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New director appointed
dot icon03/11/1995
Full accounts made up to 1995-01-28
dot icon12/05/1995
Return made up to 05/05/95; no change of members
dot icon27/04/1995
Director resigned
dot icon05/11/1994
Full accounts made up to 1994-01-29
dot icon14/10/1994
Ad 21/09/94--------- £ si 58@1=58 £ ic 2/60
dot icon06/10/1994
Director resigned;new director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
New director appointed
dot icon06/10/1994
Director resigned
dot icon27/05/1994
Return made up to 05/05/94; full list of members
dot icon19/07/1993
New director appointed
dot icon19/07/1993
Accounting reference date notified as 28/01
dot icon19/05/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/05/1993
Registered office changed on 19/05/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/05/1993
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
01/09/2026
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 LIMITED

CO-OP TRAVEL LIMITED is an(a) Active company incorporated on 05/05/1993 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 LIMITED?

toggle

CO-OP TRAVEL LIMITED is currently Active. It was registered on 05/05/1993 .

Where is CO-OP TRAVEL LIMITED located?

toggle

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

What does CO-OP TRAVEL LIMITED do?

toggle

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

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

toggle

The latest filing was on 24/03/2026: Termination of appointment of Andrew David Seddon as a secretary on 2026-03-23.