CREIGIAU TRAVEL LIMITED

Register to unlock more data on OkredoRegister

CREIGIAU TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03268068

Incorporation date

24/10/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Yard Station Road, Creigiau, Cardiff CF15 9NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/1996)
dot icon27/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon22/10/2025
Confirmation statement made on 2025-10-06 with no updates
dot icon25/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon04/12/2024
Confirmation statement made on 2024-10-06 with updates
dot icon05/03/2024
Memorandum and Articles of Association
dot icon05/03/2024
Resolutions
dot icon28/02/2024
Cessation of Lorraine Ann Matthews as a person with significant control on 2024-02-23
dot icon28/02/2024
Cessation of Royston Maurice Matthews as a person with significant control on 2024-02-23
dot icon28/02/2024
Cessation of Samuel Maurice Matthews as a person with significant control on 2024-02-23
dot icon28/02/2024
Notification of Creigiau Travel Employee Ownership Trustee Limited as a person with significant control on 2024-02-23
dot icon30/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon10/10/2023
Confirmation statement made on 2023-10-06 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-08-31
dot icon17/10/2022
Confirmation statement made on 2022-10-06 with no updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon06/10/2021
Confirmation statement made on 2021-10-06 with no updates
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/10/2020
Registered office address changed from , Station Yard Station Yard, Station Road, Creigiau, Cardiff, CF15 9NT, United Kingdom to Station Yard Station Road Creigiau Cardiff CF15 9NT on 2020-10-28
dot icon14/10/2020
Registered office address changed from , Station Yard Station Road, Creigiau, Cardiff, CF61 9NT, Wales to Station Yard Station Road Creigiau Cardiff CF15 9NT on 2020-10-14
dot icon14/10/2020
Confirmation statement made on 2020-10-06 with updates
dot icon28/04/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/11/2019
Director's details changed for Mr Samuel Maurice Matthews on 2019-11-14
dot icon21/11/2019
Change of details for Mr Samuel Maurice Matthews as a person with significant control on 2019-11-14
dot icon07/10/2019
Confirmation statement made on 2019-10-06 with no updates
dot icon07/10/2019
Registered office address changed from , the Old Station Yard Station Road, Creigiau, Cardiff, CF15 9NT to Station Yard Station Road Creigiau Cardiff CF15 9NT on 2019-10-07
dot icon02/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/10/2018
Confirmation statement made on 2018-10-06 with no updates
dot icon17/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon09/10/2017
Confirmation statement made on 2017-10-06 with no updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-08-31
dot icon12/10/2016
Confirmation statement made on 2016-10-06 with updates
dot icon12/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon13/10/2015
Director's details changed for Mr Royston Maurice Matthews on 2015-09-01
dot icon13/10/2015
Director's details changed for Ms Lorraine Ann Matthews on 2015-09-01
dot icon13/10/2015
Secretary's details changed for Mr Royston Maurice Matthews on 2015-09-01
dot icon13/10/2015
Annual return made up to 2015-10-06 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Samuel Maurice Matthews as a director on 2015-09-01
dot icon17/12/2014
Director's details changed for Ms Lorraine Ann Matthews on 2014-10-24
dot icon17/12/2014
Director's details changed for Mr Royston Maurice Matthews on 2014-10-24
dot icon17/12/2014
Secretary's details changed for Mr Royston Maurice Matthews on 2014-10-24
dot icon04/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon14/10/2014
Annual return made up to 2014-10-06 with full list of shareholders
dot icon12/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon17/03/2014
Registered office address changed from , Llys Ywen Star Lane, Capel Llanilltern, Mid Glamorgan, CF5 6JH on 2014-03-17
dot icon04/11/2013
Annual return made up to 2013-10-06 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-10-06 with full list of shareholders
dot icon31/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon31/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon31/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon14/10/2011
Annual return made up to 2011-10-06 with full list of shareholders
dot icon29/10/2010
Total exemption small company accounts made up to 2010-08-31
dot icon26/10/2010
Annual return made up to 2010-10-06 with full list of shareholders
dot icon23/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon28/10/2009
Annual return made up to 2009-10-06 with full list of shareholders
dot icon28/10/2009
Director's details changed for Mr Royston Maurice Matthews on 2009-10-01
dot icon28/10/2009
Director's details changed for Lorraine Ann Matthews on 2009-10-01
dot icon28/10/2009
Secretary's details changed for Royston Maurice Matthews on 2009-10-01
dot icon15/12/2008
Total exemption small company accounts made up to 2008-08-31
dot icon10/10/2008
Return made up to 06/10/08; full list of members
dot icon22/11/2007
Return made up to 06/10/07; no change of members
dot icon20/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon02/11/2006
Return made up to 06/10/06; full list of members
dot icon27/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon02/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2005
Return made up to 06/10/05; full list of members
dot icon26/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon12/10/2004
Return made up to 06/10/04; full list of members
dot icon13/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon04/11/2003
Return made up to 24/10/03; full list of members
dot icon22/01/2003
Total exemption small company accounts made up to 2002-08-31
dot icon06/12/2002
Return made up to 24/10/02; full list of members
dot icon14/11/2001
Total exemption small company accounts made up to 2001-08-31
dot icon05/11/2001
Return made up to 24/10/01; full list of members
dot icon06/09/2001
Accounting reference date shortened from 31/10/01 to 31/08/01
dot icon30/08/2001
Particulars of mortgage/charge
dot icon25/07/2001
Total exemption small company accounts made up to 2000-10-31
dot icon29/12/2000
Return made up to 24/10/00; full list of members
dot icon04/07/2000
Particulars of mortgage/charge
dot icon22/06/2000
Accounts for a small company made up to 1999-10-31
dot icon03/12/1999
Return made up to 24/10/99; full list of members
dot icon29/03/1999
Accounts for a small company made up to 1998-10-31
dot icon20/01/1999
Return made up to 24/10/98; no change of members
dot icon05/08/1998
Accounts for a small company made up to 1997-10-31
dot icon25/11/1997
Return made up to 24/10/97; full list of members
dot icon16/09/1997
Particulars of mortgage/charge
dot icon03/09/1997
Ad 28/08/97--------- £ si 98@1=98 £ ic 2/100
dot icon30/10/1996
New secretary appointed;new director appointed
dot icon30/10/1996
New director appointed
dot icon30/10/1996
Registered office changed on 30/10/96 from:\129 queen street, cardiff, CF1 4BJ
dot icon30/10/1996
Director resigned
dot icon30/10/1996
Secretary resigned
dot icon24/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-45 *

* 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
31/08/2025
dot iconNext confirmation date
06/10/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
33
692.49K
-
0.00
177.58K
-
2022
45
738.92K
-
0.00
86.91K
-
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
Matthews, Royston Maurice
Director
24/10/1996 - Present
-
Matthews, Lorraine Ann
Director
24/10/1996 - Present
-
Matthews, Samuel Maurice
Director
01/09/2015 - Present
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CREIGIAU TRAVEL LIMITED

CREIGIAU TRAVEL LIMITED is an(a) Active company incorporated on 24/10/1996 with the registered office located at Station Yard Station Road, Creigiau, Cardiff CF15 9NT. 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 CREIGIAU TRAVEL LIMITED?

toggle

CREIGIAU TRAVEL LIMITED is currently Active. It was registered on 24/10/1996 .

Where is CREIGIAU TRAVEL LIMITED located?

toggle

CREIGIAU TRAVEL LIMITED is registered at Station Yard Station Road, Creigiau, Cardiff CF15 9NT.

What does CREIGIAU TRAVEL LIMITED do?

toggle

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

What is the latest filing for CREIGIAU TRAVEL LIMITED?

toggle

The latest filing was on 27/01/2026: Total exemption full accounts made up to 2025-08-31.