GOLD MEDAL TRAVEL GROUP LIMITED

Register to unlock more data on OkredoRegister

GOLD MEDAL TRAVEL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376076

Incorporation date

29/06/1978

Size

Full

Contacts

Registered address

Registered address

Lancaster House, Centurion Way, Leyland PR26 6TXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1978)
dot icon18/09/2025
Full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon20/12/2024
Satisfaction of charge 013760760003 in full
dot icon04/11/2024
Full accounts made up to 2024-03-31
dot icon29/08/2024
Statement by Directors
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Solvency Statement dated 22/08/24
dot icon29/08/2024
Statement of capital on 2024-08-29
dot icon29/07/2024
Confirmation statement made on 2024-07-28 with no updates
dot icon01/07/2024
Termination of appointment of Joshua Wilfrid Gubbay as a director on 2024-06-19
dot icon20/02/2024
Appointment of Lesley Anne Rollo as a director on 2024-02-13
dot icon20/02/2024
Termination of appointment of Ailsa Elizabeth Pollard as a director on 2024-02-13
dot icon28/09/2023
Director's details changed for Mr John Constantine Bevan on 2023-09-28
dot icon26/09/2023
Director's details changed for Mr John Constantine Bevan on 2023-09-26
dot icon26/09/2023
Director's details changed for Mrs Ailsa Elizabeth Pollard on 2023-09-26
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon14/09/2023
Full accounts made up to 2023-03-31
dot icon09/08/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon31/01/2023
Appointment of Meeta Chhaganlal Bromley as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Andrew James Morris as a director on 2023-01-31
dot icon30/01/2023
Termination of appointment of Justin Lee Russell as a director on 2023-01-31
dot icon30/01/2023
Appointment of Mr Joshua Wilfrid Gubbay as a director on 2023-01-31
dot icon08/11/2022
Full accounts made up to 2022-03-31
dot icon09/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon27/10/2021
Termination of appointment of Stephen John Allen as a director on 2021-10-19
dot icon27/10/2021
Termination of appointment of Lisa Michelle Mcauley as a director on 2021-10-19
dot icon27/10/2021
Appointment of Mr Justin Lee Russell as a director on 2021-10-19
dot icon27/10/2021
Appointment of Mrs Ailsa Elizabeth Pollard as a director on 2021-10-19
dot icon04/09/2021
Full accounts made up to 2021-03-31
dot icon28/07/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon08/04/2021
Full accounts made up to 2020-03-31
dot icon22/10/2020
Registration of charge 013760760003, created on 2020-10-22
dot icon05/08/2020
Confirmation statement made on 2020-07-25 with updates
dot icon14/04/2020
Appointment of Stephen John Allen as a director on 2020-04-08
dot icon14/04/2020
Termination of appointment of Iain Charles Richard Andrew as a director on 2020-03-30
dot icon14/01/2020
Full accounts made up to 2019-03-31
dot icon04/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon04/08/2019
Change of details for Dnata Travel Holdings Uk Limited as a person with significant control on 2019-05-31
dot icon18/07/2019
Registered office address changed from The Trident Centre Portway Ribble Docklands Preston Lancashire PR2 2QG to Lancaster House Centurion Way Leyland PR26 6TX on 2019-07-18
dot icon18/02/2019
Change of details for Gold Medal International Limited as a person with significant control on 2019-02-14
dot icon06/01/2019
Appointment of Andrew James Morris as a director on 2019-01-03
dot icon06/01/2019
Appointment of Ms Lisa Michelle Mcauley as a director on 2019-01-03
dot icon31/10/2018
Termination of appointment of Paul Smith as a secretary on 2018-09-27
dot icon24/10/2018
Full accounts made up to 2018-03-31
dot icon07/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon29/06/2018
Re-registration of Memorandum and Articles
dot icon29/06/2018
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2018
Resolutions
dot icon29/06/2018
Re-registration from a public company to a private limited company
dot icon02/05/2018
Appointment of John Constantine Bevan as a director on 2018-03-13
dot icon01/05/2018
Termination of appointment of Steve Barrass as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of Ailsa Elizabeth Pollard as a director on 2018-04-30
dot icon01/05/2018
Termination of appointment of John Constantine Bevan as a director on 2018-03-13
dot icon20/03/2018
Appointment of Mr John Constantine Bevan as a director on 2018-03-13
dot icon12/09/2017
Full accounts made up to 2017-03-31
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon31/08/2016
Full accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-25 with updates
dot icon16/11/2015
Full accounts made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-25 with full list of shareholders
dot icon10/08/2015
Previous accounting period shortened from 2015-09-30 to 2015-03-31
dot icon13/04/2015
Full accounts made up to 2014-09-30
dot icon29/07/2014
Annual return made up to 2014-07-25 with full list of shareholders
dot icon04/04/2014
Full accounts made up to 2013-09-30
dot icon20/03/2014
Appointment of Paul Smith as a secretary
dot icon14/03/2014
Termination of appointment of Shirley Bradley as a secretary
dot icon14/03/2014
Termination of appointment of Klaus-Ulrich Sperl as a director
dot icon14/03/2014
Termination of appointment of Thomas Cook Group Management Services Limited as a director
dot icon14/03/2014
Termination of appointment of Nigel Arthur as a director
dot icon14/03/2014
Appointment of Mr Steve Barrass as a director
dot icon14/03/2014
Appointment of Iain Charles Richard Andrew as a director
dot icon14/03/2014
Appointment of Ailsa Pollard as a director
dot icon29/07/2013
Annual return made up to 2013-07-25 with full list of shareholders
dot icon05/04/2013
Full accounts made up to 2012-09-30
dot icon03/04/2013
Appointment of Klaus-Ulrich Gerhard Sperl as a director
dot icon19/03/2013
Appointment of Nigel John Arthur as a director
dot icon19/03/2013
Termination of appointment of Phillip Aird-Mash as a director
dot icon27/07/2012
Annual return made up to 2012-07-25 with full list of shareholders
dot icon04/04/2012
Full accounts made up to 2011-09-30
dot icon08/03/2012
Termination of appointment of Stephen Bacon as a director
dot icon19/10/2011
Appointment of Mr Phillip John Aird-Mash as a director
dot icon27/07/2011
Annual return made up to 2011-07-25 with full list of shareholders
dot icon06/05/2011
Termination of appointment of Christopher Gadsby as a director
dot icon06/04/2011
Full accounts made up to 2010-09-30
dot icon28/03/2011
Appointment of Thomas Cook Group Management Services Limited as a director
dot icon28/03/2011
Termination of appointment of David Hallisey as a director
dot icon09/12/2010
Termination of appointment of Terry Fisher as a director
dot icon22/11/2010
Director's details changed for Mr Christopher James Gadsby on 2010-11-22
dot icon27/07/2010
Annual return made up to 2010-07-25 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-09-30
dot icon20/01/2010
Appointment of Mr Christopher James Gadsby as a director
dot icon20/01/2010
Appointment of Mr David Michael William Hallisey as a director
dot icon29/10/2009
Director's details changed for Terence Steven Fisher on 2009-10-29
dot icon29/10/2009
Director's details changed for Stephen Bacon on 2009-10-29
dot icon28/10/2009
Secretary's details changed for Shirley Bradley on 2009-10-27
dot icon29/09/2009
Full accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 25/07/09; full list of members
dot icon24/06/2009
Accounting reference date shortened from 31/03/2010 to 30/09/2009
dot icon07/05/2009
Secretary appointed shirley bradley
dot icon21/04/2009
Appointment terminated secretary stephen bacon
dot icon21/04/2009
Appointment terminated director david robinson
dot icon21/04/2009
Appointment terminated director kenneth townsley
dot icon05/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/12/2008
Resolutions
dot icon25/09/2008
Full accounts made up to 2008-03-31
dot icon28/07/2008
Return made up to 25/07/08; full list of members
dot icon25/06/2008
Resolutions
dot icon01/02/2008
Particulars of mortgage/charge
dot icon10/10/2007
Full accounts made up to 2007-03-31
dot icon31/07/2007
Return made up to 25/07/07; full list of members
dot icon29/03/2007
Director resigned
dot icon23/02/2007
Director resigned
dot icon21/11/2006
Full accounts made up to 2006-03-31
dot icon19/10/2006
New director appointed
dot icon19/10/2006
New secretary appointed
dot icon18/10/2006
Director resigned
dot icon18/10/2006
Secretary resigned
dot icon18/08/2006
Return made up to 25/07/06; full list of members
dot icon21/07/2006
New director appointed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
New director appointed
dot icon24/05/2006
New director appointed
dot icon12/01/2006
New director appointed
dot icon31/10/2005
Full accounts made up to 2005-03-31
dot icon24/08/2005
Return made up to 25/07/05; full list of members
dot icon02/08/2004
Return made up to 25/07/04; full list of members
dot icon26/05/2004
Full accounts made up to 2004-03-31
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon05/09/2003
Return made up to 25/07/03; full list of members
dot icon06/11/2002
Full accounts made up to 2002-03-31
dot icon27/08/2002
Return made up to 25/07/02; full list of members
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon09/08/2001
Return made up to 25/07/01; full list of members
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Resolutions
dot icon11/04/2001
Ad 29/03/01--------- £ si 15000@1=15000 £ ic 111111/126111
dot icon11/04/2001
£ nc 112000/1612000 29/03/01
dot icon31/10/2000
Full accounts made up to 2000-03-31
dot icon07/08/2000
Return made up to 25/07/00; full list of members
dot icon20/04/2000
New director appointed
dot icon13/04/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1999-03-31
dot icon26/10/1999
Registered office changed on 26/10/99 from: gold medal house metropolitan drive preston new road blackpool FY3 9LT
dot icon16/08/1999
Secretary resigned;director resigned
dot icon16/08/1999
New secretary appointed
dot icon16/08/1999
Return made up to 25/07/99; no change of members
dot icon23/11/1998
New director appointed
dot icon17/09/1998
Full accounts made up to 1998-03-31
dot icon10/08/1998
Return made up to 25/07/98; full list of members
dot icon07/05/1998
Director resigned
dot icon14/11/1997
Resolutions
dot icon09/10/1997
Full group accounts made up to 1997-03-31
dot icon28/07/1997
Return made up to 25/07/97; full list of members
dot icon03/01/1997
Accounting reference date extended from 31/12/96 to 31/03/97
dot icon29/08/1996
Return made up to 25/07/96; no change of members
dot icon30/07/1996
Secretary resigned
dot icon30/07/1996
New secretary appointed
dot icon03/07/1996
Full group accounts made up to 1995-12-31
dot icon28/09/1995
Return made up to 25/07/95; full list of members
dot icon04/08/1995
New director appointed
dot icon04/08/1995
New director appointed
dot icon25/07/1995
Full group accounts made up to 1994-12-31
dot icon10/02/1995
Auditor's resignation
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/08/1994
Return made up to 25/07/94; no change of members
dot icon05/07/1994
Full group accounts made up to 1993-12-31
dot icon12/11/1993
Declaration of satisfaction of mortgage/charge
dot icon23/08/1993
Return made up to 25/07/93; no change of members
dot icon23/07/1993
Full group accounts made up to 1992-12-31
dot icon25/01/1993
Particulars of mortgage/charge
dot icon28/08/1992
Return made up to 25/07/92; full list of members
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon14/07/1992
Director's particulars changed;director resigned
dot icon13/04/1992
New director appointed
dot icon07/04/1992
Ad 31/03/92--------- £ si 11111@1=11111 £ ic 100000/111111
dot icon07/04/1992
Nc inc already adjusted 31/03/92
dot icon07/04/1992
Resolutions
dot icon01/08/1991
Full accounts made up to 1990-12-31
dot icon01/08/1991
Return made up to 31/05/91; full list of members
dot icon28/08/1990
Full accounts made up to 1989-12-31
dot icon28/08/1990
Return made up to 25/07/90; full list of members
dot icon07/08/1990
Secretary resigned;new secretary appointed
dot icon01/08/1990
Auditor's statement
dot icon01/08/1990
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/1990
Declaration on reregistration from private to PLC
dot icon01/08/1990
Balance Sheet
dot icon01/08/1990
Auditor's report
dot icon01/08/1990
Re-registration of Memorandum and Articles
dot icon01/08/1990
Application for reregistration from private to PLC
dot icon01/08/1990
Resolutions
dot icon12/07/1990
Memorandum and Articles of Association
dot icon12/07/1990
Resolutions
dot icon12/07/1990
Resolutions
dot icon12/01/1990
Registered office changed on 12/01/90 from: cherry tree wing gazette buildings preston new road blackpool FY4 4UJ
dot icon11/10/1989
Wd 05/10/89 ad 11/09/89--------- £ si 85000@1=85000 £ ic 15000/100000
dot icon11/10/1989
Resolutions
dot icon11/10/1989
£ nc 15000/100000
dot icon09/10/1989
Full accounts made up to 1988-12-31
dot icon09/10/1989
Return made up to 07/08/89; full list of members
dot icon14/07/1989
Director resigned
dot icon02/02/1989
Accounts for a small company made up to 1987-12-31
dot icon02/02/1989
Return made up to 03/08/88; full list of members
dot icon26/09/1988
Director resigned;new director appointed
dot icon14/12/1987
Registered office changed on 14/12/87 from: prudential house 3RD floor topping street blackpool lancs FY1 3TU
dot icon06/11/1987
Accounts for a small company made up to 1986-12-31
dot icon06/11/1987
Return made up to 05/08/87; full list of members
dot icon11/12/1986
Return made up to 09/07/86; full list of members
dot icon23/09/1986
Return made up to 13/07/85; full list of members
dot icon23/09/1986
Return made up to 30/06/82; full list of members
dot icon17/09/1986
Full accounts made up to 1981-12-31
dot icon17/09/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1986
Registered office changed on 16/08/86 from: 29 clifton street blackpool
dot icon06/08/1986
Accounts for a small company made up to 1984-12-31
dot icon06/08/1986
Accounts for a small company made up to 1985-12-31
dot icon11/02/1981
Certificate of change of name
dot icon29/06/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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
Morris, Andrew James
Director
03/01/2019 - 31/01/2023
9
Pollard, Ailsa Elizabeth
Director
19/10/2021 - 13/02/2024
22
Bevan, John Constantine
Director
13/03/2018 - Present
29
Gubbay, Joshua Wilfrid
Director
31/01/2023 - 19/06/2024
24
Bacon, Stephen
Director
06/10/2006 - 16/02/2012
56

Persons with Significant Control

0

No PSC data available.

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 GOLD MEDAL TRAVEL GROUP LIMITED

GOLD MEDAL TRAVEL GROUP LIMITED is an(a) Active company incorporated on 29/06/1978 with the registered office located at Lancaster House, Centurion Way, Leyland PR26 6TX. 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 GOLD MEDAL TRAVEL GROUP LIMITED?

toggle

GOLD MEDAL TRAVEL GROUP LIMITED is currently Active. It was registered on 29/06/1978 .

Where is GOLD MEDAL TRAVEL GROUP LIMITED located?

toggle

GOLD MEDAL TRAVEL GROUP LIMITED is registered at Lancaster House, Centurion Way, Leyland PR26 6TX.

What does GOLD MEDAL TRAVEL GROUP LIMITED do?

toggle

GOLD MEDAL TRAVEL GROUP LIMITED operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for GOLD MEDAL TRAVEL GROUP LIMITED?

toggle

The latest filing was on 18/09/2025: Full accounts made up to 2025-03-31.