Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > B.S. EXECUTIVE TRAVEL LIMITED
Company Information for

B.S. EXECUTIVE TRAVEL LIMITED

SOLIHULL ENTERPRISE CENTRE, 1 HEDINGHAM GROVE, SOLIHULL, B37 7TP,
Company Registration Number
00452614
Private Limited Company
Active

Company Overview

About B.s. Executive Travel Ltd
B.S. EXECUTIVE TRAVEL LIMITED was founded on 1948-04-16 and has its registered office in Solihull. The organisation's status is listed as "Active". B.s. Executive Travel Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
B.S. EXECUTIVE TRAVEL LIMITED
 
Legal Registered Office
SOLIHULL ENTERPRISE CENTRE
1 HEDINGHAM GROVE
SOLIHULL
B37 7TP
Other companies in B2
 
Filing Information
Company Number 00452614
Company ID Number 00452614
Date formed 1948-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 14:37:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.S. EXECUTIVE TRAVEL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of B.S. EXECUTIVE TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
PAULINE BARNARD
Company Secretary 1995-06-07
SARAH LOUISE BARDELL
Director 2016-10-02
CHRISTOPHER THOMAS BARNARD
Director 2016-10-02
JAMES MICHAEL BARNARD
Director 2016-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES BARNARD
Director 1992-07-10 2016-10-02
JANE ELIZABETH HARRISON JONES
Director 1997-09-05 2016-03-31
ALLAN DAVID LOCKHART
Director 1995-06-07 2007-01-31
BSG SECRETARIAL SERVICES LIMITED
Company Secretary 1992-07-10 1995-06-07
ANTHONY DAVID DAWSON
Director 1992-07-10 1995-06-07
RICHARD EGERTON CHRISTOPHER MARTON
Director 1993-08-31 1995-06-07
RAYMOND THORNE
Director 1995-05-22 1995-06-07
JOHN BERNARD TUSTAIN
Director 1992-07-10 1995-06-07
PAUL RAYMOND WILLIAMS
Director 1992-07-10 1995-06-07
JOSEPH SPENCE
Director 1993-08-31 1995-05-22
THOMAS CHARLES CANNON
Director 1992-07-10 1993-05-10
MALCOLM HILTON
Director 1992-07-10 1993-04-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAULINE BARNARD PHAEDRE LIMITED Company Secretary 1995-02-22 CURRENT 1995-01-24 Active
SARAH LOUISE BARDELL PHAEDRE LIMITED Director 2016-12-02 CURRENT 1995-01-24 Active
CHRISTOPHER THOMAS BARNARD PHAEDRE LIMITED Director 2016-10-02 CURRENT 1995-01-24 Active
JAMES MICHAEL BARNARD PHAEDRE LIMITED Director 2016-10-02 CURRENT 1995-01-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-03-04CS01CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2024-01-22SMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2024-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/23
2023-02-28CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-28CS01CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-26SMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-01-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/22
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-04-23CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/20 FROM 65 Church Street Birmingham West Midlands B3 2DP
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-01-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-03-07CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2019-01-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-10PSC04Change of details for Mrs Sarah Louise Bardell as a person with significant control on 2018-08-30
2019-01-10CH01Director's details changed for Mrs Sarah Louise Bardell on 2018-07-30
2018-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 40000
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES
2017-01-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-11-16AP01DIRECTOR APPOINTED SARAH LOUISE BARDELL
2016-11-16AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS BARNARD
2016-11-16AP01DIRECTOR APPOINTED JAMES MICHAEL BARNARD
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES BARNARD
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS
2016-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/2016 FROM 43 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5LS
2016-04-21TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH HARRISON JONES
2016-03-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 40000
2016-03-08AR0104/03/16 ANNUAL RETURN FULL LIST
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 40000
2015-03-10AR0104/03/15 ANNUAL RETURN FULL LIST
2015-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 40000
2014-03-07AR0104/03/14 ANNUAL RETURN FULL LIST
2014-03-07CH01Director's details changed for Jane Elizabeth Harrison Jones on 2013-12-16
2013-03-05AR0104/03/13 ANNUAL RETURN FULL LIST
2013-01-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM Albany House Hurst Street Birmingham West Midlands B5 4BD
2012-03-05AR0101/03/12 ANNUAL RETURN FULL LIST
2012-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2011-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-03-02AR0101/03/11 FULL LIST
2010-03-01AR0101/03/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH HARRISON JONES / 01/03/2010
2010-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-08-27225CURRSHO FROM 31/12/2008 TO 30/09/2008
2008-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-03-03363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-05363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2007-02-14288bDIRECTOR RESIGNED
2006-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-16363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-07-11288cDIRECTOR'S PARTICULARS CHANGED
2005-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-03-10363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-06363sRETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS
2003-08-08288cDIRECTOR'S PARTICULARS CHANGED
2003-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-11363sRETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS
2002-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-13363sRETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AS
2001-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-14363sRETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS
2000-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-08363sRETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS
1999-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-03-05363sRETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS
1998-12-03SRES04£ NC 30000/40000 30/11/
1998-12-03123NC INC ALREADY ADJUSTED 30/11/98
1998-12-03SRES13ISSUE SHARE 30/11/98
1998-12-0388(2)RAD 30/11/98--------- £ SI 10000@1=10000 £ IC 30000/40000
1998-07-25288cDIRECTOR'S PARTICULARS CHANGED
1998-04-22AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-13363sRETURN MADE UP TO 10/03/98; FULL LIST OF MEMBERS
1997-09-09288aNEW DIRECTOR APPOINTED
1997-04-06AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-18363sRETURN MADE UP TO 10/03/97; NO CHANGE OF MEMBERS
1996-03-28AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-03-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-03-26363sRETURN MADE UP TO 10/03/96; FULL LIST OF MEMBERS
1995-06-26395PARTICULARS OF MORTGAGE/CHARGE
1995-06-14288SECRETARY RESIGNED
1995-06-14288DIRECTOR RESIGNED
1995-06-14288DIRECTOR RESIGNED
1995-06-14SRES01ADOPT MEM AND ARTS 07/06/95
1995-06-14288DIRECTOR RESIGNED
1995-06-14288DIRECTOR RESIGNED
1995-06-14287REGISTERED OFFICE CHANGED ON 14/06/95 FROM: BURGESS HOUSE 1270 COVENTRY ROAD YARDLEY BIRMINGHAM B25 8BS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to B.S. EXECUTIVE TRAVEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against B.S. EXECUTIVE TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1995-06-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on B.S. EXECUTIVE TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of B.S. EXECUTIVE TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for B.S. EXECUTIVE TRAVEL LIMITED
Trademarks
We have not found any records of B.S. EXECUTIVE TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.S. EXECUTIVE TRAVEL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as B.S. EXECUTIVE TRAVEL LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where B.S. EXECUTIVE TRAVEL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.S. EXECUTIVE TRAVEL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded B.S. EXECUTIVE TRAVEL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.