CT TRAVEL GROUP LTD

Register to unlock more data on OkredoRegister

CT TRAVEL GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03464732

Incorporation date

12/11/1997

Size

Full

Contacts

Registered address

Registered address

Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1997)
dot icon08/12/2025
Termination of appointment of Mark James Kempster as a director on 2025-11-18
dot icon15/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon11/08/2025
Full accounts made up to 2024-12-31
dot icon08/08/2025
Director's details changed for Mr Ben Norman on 2025-07-18
dot icon20/03/2025
Auditor's resignation
dot icon09/11/2024
Resolutions
dot icon09/11/2024
Memorandum and Articles of Association
dot icon01/11/2024
Full accounts made up to 2024-04-30
dot icon31/10/2024
Termination of appointment of Thomas Charles Kempster as a director on 2024-10-29
dot icon31/10/2024
Termination of appointment of David Ashley Bevan as a secretary on 2024-10-29
dot icon31/10/2024
Termination of appointment of David Ashley Bevan as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Adam Spencer Walsh as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Ben Norman as a director on 2024-10-29
dot icon31/10/2024
Appointment of Mr Kevin John Harrison as a director on 2024-10-29
dot icon31/10/2024
Registered office address changed from 8-9 Orchard Business Centre North Farm Road Tunbridge Wells Kent TN2 3XF to Quarry House Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2024-10-31
dot icon31/10/2024
Current accounting period shortened from 2025-04-30 to 2024-12-31
dot icon31/10/2024
Notification of Good Travel Management Limited as a person with significant control on 2024-10-29
dot icon31/10/2024
Cessation of Mark James Kempster as a person with significant control on 2024-10-29
dot icon31/10/2024
Confirmation statement made on 2024-10-31 with updates
dot icon18/10/2024
Satisfaction of charge 2 in full
dot icon09/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon18/09/2023
Full accounts made up to 2023-04-30
dot icon05/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon28/07/2022
Full accounts made up to 2022-04-30
dot icon11/05/2022
Director's details changed for Miss Clare Michelle Collins on 2022-04-30
dot icon11/05/2022
Director's details changed for Mr David Ashley Bevan on 2022-05-01
dot icon11/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon07/12/2021
Full accounts made up to 2021-04-30
dot icon05/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon22/03/2021
Change of details for Mr Mark James Kempster as a person with significant control on 2020-05-05
dot icon05/02/2021
Full accounts made up to 2020-04-30
dot icon05/05/2020
Confirmation statement made on 2020-05-05 with updates
dot icon16/12/2019
Full accounts made up to 2019-04-30
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon22/01/2019
Full accounts made up to 2018-04-30
dot icon16/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon29/10/2018
Resolutions
dot icon12/10/2018
Resolutions
dot icon30/01/2018
Full accounts made up to 2017-04-30
dot icon14/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon24/11/2016
Termination of appointment of Barbara Joanne Haigh Rosser as a director on 2016-11-23
dot icon21/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon31/10/2016
Resolutions
dot icon31/10/2016
Change of name notice
dot icon29/09/2016
Full accounts made up to 2016-04-30
dot icon21/09/2016
Registration of charge 034647320003, created on 2016-09-19
dot icon26/08/2016
Certificate of change of name
dot icon26/08/2016
Change of name notice
dot icon22/08/2016
Certificate of change of name
dot icon22/08/2016
Change of name notice
dot icon01/12/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon13/11/2015
Full accounts made up to 2015-04-30
dot icon04/09/2015
Appointment of Mrs Barbara Joanne Haigh Rosser as a director on 2015-02-06
dot icon11/06/2015
Miscellaneous
dot icon03/06/2015
Auditor's resignation
dot icon06/02/2015
Group of companies' accounts made up to 2014-04-30
dot icon01/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon05/02/2014
Group of companies' accounts made up to 2013-04-30
dot icon03/01/2014
Cancellation of shares. Statement of capital on 2014-01-03
dot icon03/01/2014
Resolutions
dot icon03/01/2014
Purchase of own shares.
dot icon11/12/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon11/12/2013
Secretary's details changed for Mr David Ashley Bevan on 2013-11-11
dot icon10/12/2013
Director's details changed for Thomas Charles Kempster on 2013-11-11
dot icon10/12/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon07/10/2013
Registered office address changed from 33 Mount Pleasant Road Tunbridge Wells Kent TN1 1PN on 2013-10-07
dot icon16/07/2013
Miscellaneous
dot icon25/06/2013
Auditor's resignation
dot icon08/03/2013
Resolutions
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Thomas Charles Kempster on 2012-10-01
dot icon26/09/2012
Accounts for a small company made up to 2012-04-30
dot icon10/09/2012
Appointment of Miss Clare Michelle Collins as a director
dot icon21/08/2012
Appointment of Mr David Ashley Bevan as a director
dot icon09/06/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon21/11/2011
Accounts for a small company made up to 2011-04-30
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon15/11/2010
Director's details changed for Mr Mark James Kempster on 2010-01-29
dot icon11/08/2010
Accounts for a small company made up to 2010-04-30
dot icon08/12/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/11/2009
Registered office address changed from 12 Lonsdale Gardens Tunbridge Wells Kent TN1 1PA on 2009-11-04
dot icon24/08/2009
Accounts for a small company made up to 2009-04-30
dot icon18/11/2008
Return made up to 12/11/08; full list of members
dot icon05/08/2008
Accounts for a small company made up to 2008-04-30
dot icon15/11/2007
Return made up to 12/11/07; full list of members
dot icon11/10/2007
New secretary appointed
dot icon11/10/2007
Secretary resigned
dot icon13/08/2007
Accounts for a small company made up to 2007-04-30
dot icon27/11/2006
Return made up to 12/11/06; full list of members
dot icon24/10/2006
Director resigned
dot icon16/08/2006
£ ic 100000/95000 20/07/06 £ sr 5000@1=5000
dot icon31/07/2006
Accounts for a small company made up to 2006-04-30
dot icon21/11/2005
Return made up to 12/11/05; full list of members
dot icon21/11/2005
Director's particulars changed
dot icon21/07/2005
Accounts for a small company made up to 2005-04-30
dot icon22/11/2004
Return made up to 12/11/04; full list of members
dot icon29/07/2004
Accounts for a small company made up to 2004-04-30
dot icon19/11/2003
Return made up to 12/11/03; full list of members
dot icon08/08/2003
Accounts for a small company made up to 2003-04-30
dot icon03/05/2003
Director's particulars changed
dot icon27/11/2002
Return made up to 12/11/02; full list of members
dot icon15/08/2002
Accounts for a small company made up to 2002-04-30
dot icon13/05/2002
Certificate of change of name
dot icon14/11/2001
Return made up to 12/11/01; full list of members
dot icon27/09/2001
Accounts for a small company made up to 2001-04-30
dot icon23/08/2001
Resolutions
dot icon01/05/2001
Particulars of contract relating to shares
dot icon01/05/2001
Ad 01/04/01--------- £ si 30000@1=30000 £ ic 70000/100000
dot icon01/05/2001
Ad 01/04/01--------- £ si 69998@1=69998 £ ic 2/70000
dot icon17/04/2001
Particulars of mortgage/charge
dot icon27/02/2001
Secretary's particulars changed;director's particulars changed
dot icon27/02/2001
New director appointed
dot icon20/02/2001
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon20/02/2001
Resolutions
dot icon20/02/2001
£ nc 1000/1000000 15/02/01
dot icon21/11/2000
Return made up to 12/11/00; full list of members
dot icon01/09/2000
Full accounts made up to 1999-11-30
dot icon02/12/1999
Return made up to 12/11/99; full list of members
dot icon19/02/1999
Full accounts made up to 1998-11-30
dot icon17/11/1998
Return made up to 12/11/98; full list of members
dot icon18/11/1997
Secretary resigned
dot icon18/11/1997
Director resigned
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon11 *

* during past year

Number of employees

51
2023
change arrow icon+38.00 % *

* during past year

Cash in Bank

£4,017,804.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
2.83M
-
0.00
1.88M
-
2022
40
3.06M
-
0.00
2.91M
-
2023
51
3.53M
-
33.88M
4.02M
-
2023
51
3.53M
-
33.88M
4.02M
-

Employees

2023

Employees

51 Ascended28 % *

Net Assets(GBP)

3.53M £Ascended15.43 % *

Total Assets(GBP)

-

Turnover(GBP)

33.88M £Ascended- *

Cash in Bank(GBP)

4.02M £Ascended38.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Adam Spencer
Director
29/10/2024 - Present
21
Harrison, Kevin John
Director
29/10/2024 - Present
9
Kempster, Mark James
Director
12/11/1997 - 18/11/2025
26
Norman, Ben
Director
29/10/2024 - Present
7
Bevan, David Ashley
Director
21/08/2012 - 29/10/2024
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

122
GLOBAL MACHINERY SOLUTIONS LIMITEDDairy Farm Office, Dairy Road Semer, Ipswich IP7 6RA
Active

Category:

Support services to forestry

Comp. code:

04936450

Reg. date:

17/10/2003

Turnover:

-

No. of employees:

52
WILLES FARMING LIMITEDSt Johns House, Castle Street, Taunton TA1 4AY
Active

Category:

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

Comp. code:

04310055

Reg. date:

24/10/2001

Turnover:

-

No. of employees:

54
LAMBSON INNOVATE LIMITEDHunt Street, Whitwood Mere, Castleford, West Yorkshire WF10 1NS
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00878297

Reg. date:

02/05/1966

Turnover:

-

No. of employees:

58
GB INGREDIENTS LIMITEDDock Road, Felixstowe, Suffolk IP11 3QW
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00269810

Reg. date:

01/11/1932

Turnover:

-

No. of employees:

57
GERALD MCDONALD & COMPANY LIMITEDCranes Farm Road, Basildon, Essex SS14 3GT
Active

Category:

Manufacture of fruit and vegetable juice

Comp. code:

00258990

Reg. date:

14/09/1931

Turnover:

-

No. of employees:

51

Description

copy info iconCopy

About CT TRAVEL GROUP LTD

CT TRAVEL GROUP LTD is an(a) Active company incorporated on 12/11/1997 with the registered office located at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of CT TRAVEL GROUP LTD?

toggle

CT TRAVEL GROUP LTD is currently Active. It was registered on 12/11/1997 .

Where is CT TRAVEL GROUP LTD located?

toggle

CT TRAVEL GROUP LTD is registered at Quarry House Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH.

What does CT TRAVEL GROUP LTD do?

toggle

CT TRAVEL GROUP LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

How many employees does CT TRAVEL GROUP LTD have?

toggle

CT TRAVEL GROUP LTD had 51 employees in 2023.

What is the latest filing for CT TRAVEL GROUP LTD?

toggle

The latest filing was on 08/12/2025: Termination of appointment of Mark James Kempster as a director on 2025-11-18.