DAVE CRIDDLE TRAVEL LIMITED

Register to unlock more data on OkredoRegister

DAVE CRIDDLE TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04585285

Incorporation date

08/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 The Bridge, Taunton, Somerset TA1 1UGCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2002)
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon27/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon21/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon15/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon22/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon15/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon02/12/2022
Register inspection address has been changed from Winchester House Deane Gate Avenue Taunton TA1 2UH England to Brunswick House 1 Weirfield Green Taunton TA1 1AZ
dot icon02/12/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon16/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon25/06/2021
Total exemption full accounts made up to 2020-11-30
dot icon13/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon18/06/2020
Total exemption full accounts made up to 2019-11-30
dot icon21/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon21/11/2019
Change of details for Mr Joel Criddle as a person with significant control on 2019-11-08
dot icon21/11/2019
Director's details changed for Mr Joel Criddle on 2019-11-08
dot icon21/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon23/05/2018
Total exemption full accounts made up to 2017-11-30
dot icon12/12/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon10/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon29/11/2016
Director's details changed for Mrs Rosemary Cristabel Criddle on 2016-11-08
dot icon29/11/2016
Register(s) moved to registered inspection location Winchester House Deane Gate Avenue Taunton TA1 2UH
dot icon29/11/2016
Register inspection address has been changed to Winchester House Deane Gate Avenue Taunton TA1 2UH
dot icon22/07/2016
Change of share class name or designation
dot icon21/07/2016
Resolutions
dot icon10/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon03/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon01/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon06/05/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon06/06/2012
Total exemption small company accounts made up to 2011-11-30
dot icon30/05/2012
Statement by directors
dot icon30/05/2012
Statement of capital on 2012-05-30
dot icon30/05/2012
Solvency statement dated 25/05/12
dot icon30/05/2012
Resolutions
dot icon17/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon06/06/2011
Total exemption small company accounts made up to 2010-11-30
dot icon23/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon23/11/2010
Director's details changed for Mr Joel Criddle on 2010-11-08
dot icon22/11/2010
Annual return made up to 2009-11-08 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/11/2009
Director's details changed for Rosemary Christbal Criddle on 2009-11-10
dot icon11/11/2009
Director's details changed for Joel Criddle on 2009-11-10
dot icon11/11/2009
Director's details changed for David Criddle on 2009-11-10
dot icon01/05/2009
Gbp sr 45000@1
dot icon24/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 08/11/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/11/2007
Return made up to 08/11/07; full list of members
dot icon05/09/2007
£ ic 275103/230103 06/03/07 £ sr 45000@1=45000
dot icon05/09/2007
£ sr 45000@1 31/05/06
dot icon25/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon13/11/2006
Return made up to 08/11/06; full list of members
dot icon29/06/2006
Accounts for a small company made up to 2005-11-30
dot icon08/11/2005
Return made up to 08/11/05; full list of members
dot icon26/04/2005
Accounts for a small company made up to 2004-11-30
dot icon20/04/2005
£ ic 275103/230103 05/04/05 £ sr 45000@1=45000
dot icon15/02/2005
£ sr 45000@1 16/03/04
dot icon25/11/2004
Return made up to 08/11/04; full list of members
dot icon26/05/2004
Accounts for a small company made up to 2003-11-30
dot icon18/11/2003
Return made up to 08/11/03; full list of members
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Resolutions
dot icon31/01/2003
Ad 01/12/02--------- £ si 225000@1=225000 £ ic 50103/275103
dot icon31/01/2003
Ad 12/11/02--------- £ si 3@1=3 £ ic 50100/50103
dot icon31/01/2003
Ad 12/11/02--------- £ si 50099@1=50099 £ ic 1/50100
dot icon19/12/2002
Particulars of mortgage/charge
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed;new director appointed
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Director resigned
dot icon08/11/2002
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
169.94K
-
0.00
247.39K
-
2022
3
147.52K
-
0.00
215.76K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Criddle, David
Director
08/11/2002 - Present
1
Criddle, Joel
Director
08/11/2002 - Present
-
Criddle, Rosemary Christbal
Director
08/11/2002 - Present
-

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 DAVE CRIDDLE TRAVEL LIMITED

DAVE CRIDDLE TRAVEL LIMITED is an(a) Active company incorporated on 08/11/2002 with the registered office located at 12 The Bridge, Taunton, Somerset TA1 1UG. 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 DAVE CRIDDLE TRAVEL LIMITED?

toggle

DAVE CRIDDLE TRAVEL LIMITED is currently Active. It was registered on 08/11/2002 .

Where is DAVE CRIDDLE TRAVEL LIMITED located?

toggle

DAVE CRIDDLE TRAVEL LIMITED is registered at 12 The Bridge, Taunton, Somerset TA1 1UG.

What does DAVE CRIDDLE TRAVEL LIMITED do?

toggle

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

What is the latest filing for DAVE CRIDDLE TRAVEL LIMITED?

toggle

The latest filing was on 14/11/2025: Confirmation statement made on 2025-11-08 with no updates.