Company Information for HOGG ROBINSON (TRAVEL) LIMITED
5 Churchill Place, Canary Wharf, London, E14 5HU,
|
Company Registration Number
01284358
Private Limited Company
Active |
Company Name | |
---|---|
HOGG ROBINSON (TRAVEL) LIMITED | |
Legal Registered Office | |
5 Churchill Place Canary Wharf London E14 5HU Other companies in GU14 | |
Company Number | 01284358 | |
---|---|---|
Company ID Number | 01284358 | |
Date formed | 1976-11-01 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-12-31 | |
Account next due | 2024-09-30 | |
Latest return | 2023-07-16 | |
Return next due | 2024-07-30 | |
Type of accounts | FULL |
Last Datalog update: | 2024-04-20 09:43:31 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
KEITH JOHN BURGESS |
||
WILLIAM FRANCIS BRINDLE |
||
MICHELE NICOLA MAHER |
||
DAVID JOHN CHEGWIDDEN RADCLIFFE |
||
IAN MICHAEL WINDSOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL HARGREAVES NORTHRIDGE |
Director | ||
KEVIN ANDREW RUFFLES |
Director | ||
JOHN DAVID COOMBE |
Director | ||
STEWART HARVEY |
Director | ||
PHILIP JAMES HARRISON |
Director | ||
JACQUELINE HIGGS |
Director | ||
JULIAN ALEX STEADMAN |
Director | ||
CHRISTOPHER PEARSON FRY |
Director | ||
DAVID ALBERT YOUNG |
Director | ||
CHRISTOPHER CAMPBELL BROWN |
Director | ||
NIGEL BELL |
Company Secretary | ||
PETER GRAHAM HOWELL |
Company Secretary | ||
ANTHONY PETER DAWE |
Company Secretary | ||
ALBERT JAMES WHEWAY |
Director | ||
CLIVE CAMPBELL HOLMES |
Director | ||
BRIAN REGINALD PERRY |
Director | ||
NIGEL BELL |
Company Secretary | ||
SYLVIA ANN COLEMAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FARNBOROUGH FINANCE (2007) LIMITED | Company Secretary | 2007-12-12 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
HRG DEBTCO LIMITED | Company Secretary | 2006-08-25 | CURRENT | 2006-05-31 | Active | |
HOGG ROBINSON GROUP LIMITED | Company Secretary | 2000-05-05 | CURRENT | 2000-03-13 | Active | |
FARNBOROUGH LIMITED | Company Secretary | 2000-05-05 | CURRENT | 2000-04-17 | Active | |
EUROCENTRE (TRAVEL) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1969-10-24 | Active | |
WILSON ALBANY LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1973-07-31 | Active | |
HOGG ROBINSON MONEY MATTERS LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1957-02-28 | Active | |
ABZ FINANCE LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1979-07-25 | Active - Proposal to Strike off | |
RENNIE HOGG SHIPS AGENTS LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1962-06-07 | Active - Proposal to Strike off | |
WORLDMARK TRAVEL LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1964-03-17 | Active - Proposal to Strike off | |
HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1970-02-20 | Active | |
HOGG ROBINSON CORPORATE HOLDINGS LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1972-02-14 | Active | |
H T GENERAL AGENCY LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1973-05-29 | Active | |
BUSINESS TRAVEL INTERNATIONAL LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1946-11-04 | Active - Proposal to Strike off | |
POWERWAVES LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1996-10-09 | Active - Proposal to Strike off | |
HOGG ROBINSON LIMITED | Company Secretary | 2000-01-26 | CURRENT | 1987-03-06 | Active | |
HOGG ROBINSON GROUP LIMITED | Director | 2016-01-01 | CURRENT | 2000-03-13 | Active | |
HOGG ROBINSON LIMITED | Director | 2008-03-27 | CURRENT | 1987-03-06 | Active | |
HOGG ROBINSON CORPORATE HOLDINGS LIMITED | Director | 2016-04-01 | CURRENT | 1972-02-14 | Active | |
HRG DEBTCO LIMITED | Director | 2015-06-19 | CURRENT | 2006-05-31 | Active | |
HOGG ROBINSON GROUP LIMITED | Director | 2015-06-19 | CURRENT | 2000-03-13 | Active | |
FARNBOROUGH LIMITED | Director | 2015-06-19 | CURRENT | 2000-04-17 | Active | |
FARNBOROUGH FINANCE (2007) LIMITED | Director | 2015-06-19 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
HOGG ROBINSON MONEY MATTERS LIMITED | Director | 2015-06-19 | CURRENT | 1957-02-28 | Active | |
HOGG ROBINSON LIMITED | Director | 2015-06-19 | CURRENT | 1987-03-06 | Active | |
HOGG ROBINSON (TRANSPORT AND FINANCIAL SERVICES) DORMANTS LIMITED | Director | 2015-06-19 | CURRENT | 1970-02-20 | Active | |
WINCANTON PLC | Director | 2012-07-27 | CURRENT | 2001-03-13 | Active | |
FARNBOROUGH FINANCE (2007) LIMITED | Director | 2007-12-12 | CURRENT | 2007-12-04 | Active - Proposal to Strike off | |
HRG DEBTCO LIMITED | Director | 2006-08-25 | CURRENT | 2006-05-31 | Active | |
HOGG ROBINSON GROUP LIMITED | Director | 2000-06-22 | CURRENT | 2000-03-13 | Active | |
FARNBOROUGH LIMITED | Director | 2000-06-22 | CURRENT | 2000-04-17 | Active | |
HOGG ROBINSON LIMITED | Director | 1993-09-06 | CURRENT | 1987-03-06 | Active | |
HOGG ROBINSON LIMITED | Director | 2015-12-08 | CURRENT | 1987-03-06 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
FULL ACCOUNTS MADE UP TO 31/12/21 | ||
Change of details for Hogg Robinson Limited as a person with significant control on 2021-12-21 | ||
CONFIRMATION STATEMENT MADE ON 16/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/22, WITH NO UPDATES | |
Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/20 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | ||
Audit exemption subsidiary accounts made up to 2020-12-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/12/20 FROM Spectrum Point 279 Farnborough Road Farnborough Hampshire GU14 7NJ | |
AP01 | DIRECTOR APPOINTED MRS SHEENA VARMA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM FRANCIS BRINDLE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JASON MATTHEW GEALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL WINDSOR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES | |
PSC05 | Change of details for Hogg Robinson Plc as a person with significant control on 2018-09-14 | |
PSC05 | Change of details for Hogg Robinson Plc as a person with significant control on 2016-04-06 | |
AA01 | Current accounting period shortened from 31/03/19 TO 31/12/18 | |
TM02 | Termination of appointment of Keith John Burgess on 2018-09-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN CHEGWIDDEN RADCLIFFE | |
RES01 | ADOPT ARTICLES 07/11/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012843580005 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
AD03 | Registers moved to registered inspection location of Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
AD02 | Register inspection address changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL HARGREAVES NORTHRIDGE | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW RUFFLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 56570778 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIGEL HARGREAVES NORTHRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID COOMBE | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL WINDSOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEWART HARVEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 20/07/15 STATEMENT OF CAPITAL;GBP 56570778 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MICHELE NICOLA MAHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP JAMES HARRISON | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012843580004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 012843580004 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 56570778 | |
AR01 | 15/07/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 15/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HIGGS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ANDREW RUFFLES / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN CHEGWIDDEN RADCLIFFE / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARVEY / 08/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM FRANCIS BRINDLE / 08/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEITH JOHN BURGESS / 08/10/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN STEADMAN | |
AP01 | DIRECTOR APPOINTED PHILIP JAMES HARRISON | |
AR01 | 15/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 18/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 21/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 18/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID COOMBE / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE HIGGS / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART HARVEY / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON FRY / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS BRINDLE / 18/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PEARSON FRY / 25/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / WILLAIM BRINDLE / 08/05/2009 | |
288a | DIRECTOR APPOINTED JOHN DAVID COOMBE | |
288a | DIRECTOR APPOINTED STEWART HARVEY | |
288a | DIRECTOR APPOINTED JACQUELINE HIGGS | |
288a | DIRECTOR APPOINTED KEVIN ANDREW RUFFLES | |
288a | DIRECTOR APPOINTED WILLAIM FRANCIS BRINDLE | |
288a | DIRECTOR APPOINTED JULIAN ALEX STEADMAN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS | |
122 | CONVE 25/08/06 | |
ELRES | S386 DISP APP AUDS 22/09/06 | |
ELRES | S80A AUTH TO ALLOT SEC 22/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)b | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/11/05 FROM: ABBEY HOUSE 282 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7NJ | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
DEBENTURE | Satisfied | SOCIETE GENERALE (WHETHER FOR ITS OWN ACCOUNT OR AS SECURITY TRUSTEE FOR THE SECURED PARTIES) | |
DEBENTURE | Satisfied | SOCIETE GENERALE | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC |
|
|
|
|
|
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 HOGG ROBINSON (TRAVEL) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
|
Ministry of Defence | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |