CO-OP TRAVEL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CO-OP TRAVEL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08903986

Incorporation date

20/02/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Co-Operative House Gallows Hill, Warwick Technology Park, Warwick CV34 6DACopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2014)
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 icon24/02/2026
Confirmation statement made on 2026-02-20 with updates
dot icon10/02/2026
Notification of Central England Co-Operative Limited as a person with significant control on 2026-01-26
dot icon10/02/2026
Cessation of The Midcounties Co-Operative Limited as a person with significant control on 2026-01-26
dot icon03/02/2026
Registered office address changed from Central House Queen Street Lichfield WS13 6QD England to Co-Operative House Gallows Hill Warwick Technology Park Warwick CV34 6DA on 2026-02-03
dot icon03/02/2026
Appointment of Mr Andrew David Seddon as a secretary on 2026-01-26
dot icon03/02/2026
Termination of appointment of Edward Parker as a secretary on 2026-01-26
dot icon30/01/2026
Registration of charge 089039860003, created on 2026-01-26
dot icon29/01/2026
Registered office address changed from Central House Queen Street Lichfield WS13 6QD England to Central House Queen Street Lichfield WS13 6QD on 2026-01-29
dot icon28/01/2026
Termination of appointment of Nicholas Milton as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Callum Michael Dunne as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Amanda Jane Davis as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Stephen Charles Hawksworth as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Harvey Spencer Griffiths as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Barbara Ann Rainford as a director on 2026-01-26
dot icon28/01/2026
Termination of appointment of Heather Adele Richardson as a director on 2026-01-26
dot icon28/01/2026
Registered office address changed from Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA to Central House Queen Street Lichfield WS13 6QD on 2026-01-28
dot icon28/01/2026
Registered office address changed from Central House Queen Street Lichfield WS13 6QD England to Central House Queen Street Lichfield WS13 6QD on 2026-01-28
dot icon28/01/2026
Termination of appointment of Fiona Anne Ravenscroft as a director on 2026-01-26
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon01/12/2025
Audit exemption subsidiary accounts made up to 2025-01-25
dot icon01/12/2025
Consolidated accounts of parent company for subsidiary company period ending 25/01/25
dot icon21/10/2025
Termination of appointment of Victoria Green as a director on 2025-10-07
dot icon20/05/2025
Registration of charge 089039860002, created on 2025-05-15
dot icon13/05/2025
Resolutions
dot icon08/05/2025
Memorandum and Articles of Association
dot icon14/04/2025
Notice of agreement to exemption from audit of accounts for period ending 25/01/25
dot icon14/04/2025
Audit exemption statement of guarantee by parent company for period ending 25/01/25
dot icon21/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon15/10/2024
Accounts for a small company made up to 2024-01-27
dot icon14/10/2024
Termination of appointment of Evelyne Godfrey as a director on 2024-10-09
dot icon14/10/2024
Appointment of Mr Callum Michael Dunne as a director on 2024-10-09
dot icon11/10/2024
Termination of appointment of Matthew David Nigel Lane as a director on 2024-10-09
dot icon11/10/2024
Appointment of Mr Janson Stuart Woodall as a director on 2024-10-09
dot icon20/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon25/10/2023
Termination of appointment of Olivia Birch as a director on 2023-10-19
dot icon25/10/2023
Director's details changed for Miss Eleanor Freeman on 2018-10-01
dot icon25/10/2023
Appointment of Ms Amanda Jane Davis as a director on 2023-10-19
dot icon25/10/2023
Director's details changed for Miss Eleanor Frances Boyle on 2018-10-01
dot icon11/09/2023
Accounts for a small company made up to 2023-01-28
dot icon19/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon21/10/2022
Termination of appointment of Leon Clive Booker as a director on 2022-10-19
dot icon21/10/2022
Termination of appointment of Wendy Willis as a director on 2022-10-19
dot icon21/10/2022
Appointment of Mr Harvey Spencer Griffiths as a director on 2022-10-19
dot icon21/10/2022
Appointment of Mr Stephen Charles Hawksworth as a director on 2022-10-19
dot icon30/08/2022
Accounts for a small company made up to 2022-01-22
dot icon22/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon30/11/2021
Full accounts made up to 2021-01-23
dot icon21/10/2021
Appointment of Ms Evelyne Godfrey as a director on 2021-10-14
dot icon21/10/2021
Appointment of Mr Nicholas Milton as a director on 2021-10-14
dot icon21/10/2021
Termination of appointment of Kathryn Elizabeth Petersen as a director on 2021-10-14
dot icon21/10/2021
Termination of appointment of Stephen Raymond Allsopp as a director on 2021-10-14
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with no updates
dot icon15/10/2020
Appointment of Mr Paul Mather as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Irene Louise Kirkman as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Olivia Birch as a director on 2020-10-13
dot icon15/10/2020
Appointment of Mrs Bernadette Connor as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Gary William Hayes as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Patrick Hugo Gray as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Judith Feeney as a director on 2020-10-13
dot icon15/10/2020
Termination of appointment of Martin Cook as a director on 2020-10-13
dot icon25/08/2020
Full accounts made up to 2020-01-25
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon23/10/2019
Appointment of Mrs Barbara Ann Rainford as a director on 2019-10-17
dot icon22/10/2019
Appointment of Mrs Wendy Willis as a director on 2019-10-17
dot icon22/10/2019
Appointment of Ms Fiona Ravenscroft as a director on 2019-10-17
dot icon22/10/2019
Appointment of Mrs Victoria Green as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Jean Elizabeth Nunn-Price as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Donald Morrison as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Irene Louise Kirkman as a director on 2019-10-17
dot icon22/10/2019
Termination of appointment of Olivia Birch as a director on 2019-10-17
dot icon17/10/2019
Full accounts made up to 2019-01-26
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon29/10/2018
Appointment of Mrs Kathryn Elizabeth Petersen as a director on 2018-10-18
dot icon29/10/2018
Termination of appointment of Barbara Ann Rainford as a director on 2018-10-18
dot icon26/09/2018
Full accounts made up to 2018-01-27
dot icon21/06/2018
Director's details changed for Miss Eleanor Freeman on 2018-06-19
dot icon22/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon26/10/2017
Appointment of Miss Heather Adele Richardson as a director on 2017-10-20
dot icon26/10/2017
Appointment of Mr Martin Cook as a director on 2017-10-20
dot icon26/10/2017
Appointment of Mr Gary William Hayes as a director on 2017-10-20
dot icon26/10/2017
Termination of appointment of Louise Pevreal as a director on 2017-10-20
dot icon26/10/2017
Termination of appointment of Ruth Joyce Fitzjohn as a director on 2017-10-20
dot icon26/10/2017
Termination of appointment of Bernadette Connor as a director on 2017-10-20
dot icon31/08/2017
Full accounts made up to 2017-01-28
dot icon30/05/2017
Director's details changed for Mr Leon Clive Booker on 2017-05-26
dot icon02/05/2017
Director's details changed for Ms Ruth Joyce Fitzjohn on 2017-03-27
dot icon01/03/2017
Confirmation statement made on 2017-02-20 with updates
dot icon03/11/2016
Director's details changed for Mr Clive Leon Booker on 2016-10-21
dot icon01/11/2016
Appointment of Mr Clive Leon Booker as a director on 2016-10-21
dot icon01/11/2016
Appointment of Ms Irene Louise Kirkman as a director on 2016-10-21
dot icon01/11/2016
Termination of appointment of Isobel Jane Burbidge as a director on 2016-10-21
dot icon01/11/2016
Termination of appointment of Margaret Jarvis as a director on 2016-10-21
dot icon19/10/2016
Second filing for the appointment of Isobel Burbidge as a director
dot icon29/09/2016
Full accounts made up to 2016-01-23
dot icon30/08/2016
Second filing for the appointment of Judith Feeney as a director
dot icon24/02/2016
Annual return made up to 2016-02-20 with full list of shareholders
dot icon14/01/2016
Director's details changed for Mr Matthew David Nigel Lane on 2016-01-01
dot icon14/01/2016
Director's details changed for Miss Eleanor Freeman on 2016-01-01
dot icon14/01/2016
Director's details changed for Mr Donald Morrison on 2016-01-01
dot icon13/01/2016
Director's details changed for Ms Judith Feeney on 2016-01-13
dot icon24/11/2015
Director's details changed for Mr Stephen Raymond Allsopp on 2015-11-09
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 icon03/11/2015
Termination of appointment of Hazel Gray as a director on 2015-10-22
dot icon03/11/2015
Appointment of Mr Stephen Raymond Allsopp as a director on 2015-10-22
dot icon30/07/2015
Accounts for a dormant company made up to 2015-01-24
dot icon27/02/2015
Annual return made up to 2015-02-20 with full list of shareholders
dot icon19/02/2015
Certificate of change of name
dot icon16/02/2015
Appointment of Ms Louise Pevreal as a director on 2015-02-02
dot icon16/02/2015
Appointment of Ms Hazel Gray as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mr Vivian Stanley Woodell as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Margaret Jarvis as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Helen Rita Wiseman as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Barbara Ann Rainford as a director on 2015-02-02
dot icon16/02/2015
Appointment of Ms Jean Elizabeth Nunn-Price as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mr Donald Morrison as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mr Matthew David Nigel Lane as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mr Patrick Hugo Gray as a director on 2015-02-02
dot icon16/02/2015
Appointment of Miss Eleanor Freeman as a director on 2015-02-02
dot icon16/02/2015
Appointment of Ms Ruth Joyce Fitzjohn as a director on 2015-02-02
dot icon16/02/2015
Appointment of Ms Judith Feeney as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Bernadette Connor as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Isobel Burbidge as a director on 2015-02-02
dot icon16/02/2015
Appointment of Mrs Olivia Birch as a director on 2015-02-02
dot icon16/02/2015
Termination of appointment of Stephen John Ridler as a director on 2015-02-02
dot icon16/02/2015
Termination of appointment of Edward Geoffrey Parker as a director on 2015-02-02
dot icon24/12/2014
Current accounting period shortened from 2015-02-28 to 2015-01-26
dot icon12/05/2014
Director's details changed for Mr Edward Geoffrey Parker on 2014-05-12
dot icon12/05/2014
Appointment of Mr Edward Parker as a secretary
dot icon12/05/2014
Appointment of Mr Edward Geoffrey Parker as a director
dot icon12/05/2014
Termination of appointment of Neil Harpham as a director
dot icon12/05/2014
Appointment of Mr Stephen John Ridler as a director
dot icon24/02/2014
Registered office address changed from Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom on 2014-02-24
dot icon20/02/2014
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
20/02/2027
dot iconLast change occurred
25/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nunn-Price, Jean Elizabeth
Director
02/02/2015 - 17/10/2019
14
Parker, Edward
Secretary
12/05/2014 - 26/01/2026
-
Morrison, Donald
Director
02/02/2015 - 17/10/2019
14
Pevreal, Louise
Director
02/02/2015 - 20/10/2017
1
Gray, Hazel
Director
02/02/2015 - 22/10/2015
2

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 SERVICES LIMITED

CO-OP TRAVEL SERVICES LIMITED is an(a) Active company incorporated on 20/02/2014 with the registered office located at Co-Operative House Gallows Hill, Warwick Technology Park, Warwick CV34 6DA. There are currently 8 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 SERVICES LIMITED?

toggle

CO-OP TRAVEL SERVICES LIMITED is currently Active. It was registered on 20/02/2014 .

Where is CO-OP TRAVEL SERVICES LIMITED located?

toggle

CO-OP TRAVEL SERVICES LIMITED is registered at Co-Operative House Gallows Hill, Warwick Technology Park, Warwick CV34 6DA.

What does CO-OP TRAVEL SERVICES LIMITED do?

toggle

CO-OP TRAVEL SERVICES LIMITED operates in the Scheduled passenger air transport (51.10/1 - SIC 2007) sector.

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

toggle

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