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

HALSBURY TRAVEL LIMITED

35 CHURCHILL PARK, COLWICK BUSINESS ESTATE, NOTTINGHAM, NG4 2HF,
Company Registration Number
02002208
Private Limited Company
Active

Company Overview

About Halsbury Travel Ltd
HALSBURY TRAVEL LIMITED was founded on 1986-03-20 and has its registered office in Nottingham. The organisation's status is listed as "Active". Halsbury Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HALSBURY TRAVEL LIMITED
 
Legal Registered Office
35 CHURCHILL PARK
COLWICK BUSINESS ESTATE
NOTTINGHAM
NG4 2HF
Other companies in NG4
 
Filing Information
Company Number 02002208
Company ID Number 02002208
Date formed 1986-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB679158777  
Last Datalog update: 2024-12-05 13:41:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HALSBURY 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.
Companies with same name HALSBURY TRAVEL LIMITED
The following companies were found which have the same name as HALSBURY TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HALSBURY TRAVEL (COACHES) LIMITED 35 Churchill Park Colwick Business Estate COLWICK BUSINESS ESTATE Colwick NOTTINGHAMSHIRE NG4 2HF Active - Proposal to Strike off Company formed on the 1995-03-09

Company Officers of HALSBURY TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN JANE SHARKEY
Company Secretary 1991-11-15
KEITH JAMES SHARKEY
Director 1991-11-15
SUSAN JANE SHARKEY
Director 1991-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN JANE SHARKEY HALSBURY TRAVEL (COACHES) LIMITED Company Secretary 1995-05-15 CURRENT 1995-03-09 Active - Proposal to Strike off
KEITH JAMES SHARKEY SCHOOL TRAVEL FORUM LTD Director 2016-12-19 CURRENT 2002-09-12 Active
KEITH JAMES SHARKEY TOURS4 LIMITED Director 2012-10-17 CURRENT 2004-10-20 Active - Proposal to Strike off
KEITH JAMES SHARKEY HALSBURY TRAVEL (COACHES) LIMITED Director 1995-05-15 CURRENT 1995-03-09 Active - Proposal to Strike off
SUSAN JANE SHARKEY TOURS4 LIMITED Director 2012-10-17 CURRENT 2004-10-20 Active - Proposal to Strike off
SUSAN JANE SHARKEY HALSBURY TRAVEL (COACHES) LIMITED Director 1995-05-15 CURRENT 1995-03-09 Active - Proposal to Strike off

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
2024-11-15CONFIRMATION STATEMENT MADE ON 15/11/24, WITH NO UPDATES
2024-07-17DIRECTOR APPOINTED JONATHAN WILLIAM ICKE
2024-07-17APPOINTMENT TERMINATED, DIRECTOR CAROLYN HALPIN-ROSE
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020022080010
2023-05-04DIRECTOR APPOINTED ROBIN PARRY
2023-04-26FULL ACCOUNTS MADE UP TO 31/07/22
2023-04-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020022080008
2023-04-21REGISTRATION OF A CHARGE / CHARGE CODE 020022080010
2022-11-21CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-09-23TM01APPOINTMENT TERMINATED, DIRECTOR HUGUES RAULET
2022-08-01MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-07-05Memorandum articles filed
2022-07-05MEM/ARTSARTICLES OF ASSOCIATION
2022-07-05RES01ADOPT ARTICLES 05/07/22
2022-06-29AP01DIRECTOR APPOINTED ALEXANDER PATRICK WILLIAMSON
2022-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE SHARKEY
2022-06-29TM02Termination of appointment of Susan Jane Sharkey on 2022-06-22
2022-06-29PSC02Notification of Huron Bidco Limited as a person with significant control on 2022-06-22
2022-06-29PSC07CESSATION OF SUSAN JANE SHARKEY AS A PERSON OF SIGNIFICANT CONTROL
2022-06-23RP04CS01
2022-06-15RES01ADOPT ARTICLES 15/06/22
2022-06-15SH03Purchase of own shares
2022-06-13RP04AR01Second filing of the annual return made up to 2009-11-15
2022-06-13SH06Cancellation of shares. Statement of capital on 2022-06-09 GBP 50,000
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 020022080009
2022-04-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2022-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/21
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH NO UPDATES
2021-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20
2021-03-05AP01DIRECTOR APPOINTED MR HUGUES RAULET
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN STUART FINLAY
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH NO UPDATES
2020-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 020022080008
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020022080007
2020-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19
2020-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 020022080007
2020-03-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020022080006
2019-11-28CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH NO UPDATES
2019-05-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18
2019-03-20AP01DIRECTOR APPOINTED MR IAN STUART FINLAY
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE SHARKEY / 10/06/2018
2018-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES SHARKEY / 10/06/2018
2018-06-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANE SHARKEY on 2018-06-10
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MRS SUSAN JANE SHARKEY / 01/06/2018
2018-06-21PSC04PSC'S CHANGE OF PARTICULARS / MR KEITH JAMES SHARKEY / 01/06/2018
2018-02-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17
2017-11-17LATEST SOC17/11/17 STATEMENT OF CAPITAL;GBP 50000
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 50000
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-10AR0115/11/15 ANNUAL RETURN FULL LIST
2015-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 50000
2014-12-11AR0115/11/14 ANNUAL RETURN FULL LIST
2014-12-11CH01Director's details changed for Mr Keith James Sharkey on 2013-12-01
2014-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13
2014-04-03CH03SECRETARY'S DETAILS CHNAGED FOR MRS SUSAN JANE SHARKEY on 2014-03-01
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE SHARKEY / 01/03/2014
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH JAMES SHARKEY / 01/03/2014
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-15AR0115/11/13 FULL LIST
2013-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2013 FROM 2 CORPORATION OAKS NOTTINGHAM NG3 4JY
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020022080006
2013-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 020022080006
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-11-29AR0115/11/12 FULL LIST
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11
2011-12-20AR0115/11/11 FULL LIST
2011-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10
2010-12-17AR0115/11/10 FULL LIST
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09
2010-01-25AR0115/11/09 FULL LIST
2009-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08
2008-12-01363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-01-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07
2007-11-23363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06
2007-01-12123NC INC ALREADY ADJUSTED 08/02/06
2007-01-12RES13SHARE RENAMED DIVIDENDS 08/02/06
2007-01-12RES04NC INC ALREADY ADJUSTED 08/02/06
2007-01-1288(2)RAD 08/02/06--------- £ SI 3@1
2006-12-07363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-12-07353LOCATION OF REGISTER OF MEMBERS
2006-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05
2005-12-20363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2004-12-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04
2004-12-02363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-28395PARTICULARS OF MORTGAGE/CHARGE
2003-12-15363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-03-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02
2002-11-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-28363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2001-11-19363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2001-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-11-22363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
2000-07-04225ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/07/00
2000-03-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-28363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
2000-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-06-28395PARTICULARS OF MORTGAGE/CHARGE
1999-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-12-21395PARTICULARS OF MORTGAGE/CHARGE
1998-11-18363sRETURN MADE UP TO 15/11/98; FULL LIST OF MEMBERS
1998-01-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-01-0288(2)RAD 28/11/97--------- £ SI 10000@1=10000 £ IC 40000/50000
1997-12-1588(2)RAD 19/12/96--------- £ SI 10000@1
1997-12-1588(2)RAD 30/06/96--------- £ SI 10000@1
1997-12-11363sRETURN MADE UP TO 15/11/97; FULL LIST OF MEMBERS
1997-01-29363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1997-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-01-29363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-02-06SRES04NC INC ALREADY ADJUSTED 15/01/96
1996-02-06123£ NC 10000/50000 15/01/96
1996-02-0688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1995-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-11363sRETURN MADE UP TO 15/11/95; FULL LIST OF MEMBERS
1995-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1994-11-18363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1994-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-03-16395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to HALSBURY 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 HALSBURY TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-09-17 Outstanding LOMBARD NORTH CENTRAL PLC
CHARGE OF DEPOSIT 2004-04-28 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2003-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER CREDIT BALANCES 1999-06-28 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-12-21 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-03-01 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2012-07-31 £ 1,946,047
Creditors Due Within One Year 2011-07-31 £ 1,636,384
Provisions For Liabilities Charges 2012-07-31 £ 43,047
Provisions For Liabilities Charges 2011-07-31 £ 31,941
U K Deferred Tax 2012-07-31 £ 11,106

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2021-07-31

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 HALSBURY TRAVEL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 50,000
Called Up Share Capital 2011-07-31 £ 50,000
Cash Bank In Hand 2012-07-31 £ 1,494,712
Cash Bank In Hand 2011-07-31 £ 1,972,366
Current Assets 2012-07-31 £ 2,641,105
Current Assets 2011-07-31 £ 2,401,157
Debtors 2012-07-31 £ 1,146,393
Debtors 2011-07-31 £ 428,791
Fixed Assets 2012-07-31 £ 421,207
Fixed Assets 2011-07-31 £ 270,934
Shareholder Funds 2012-07-31 £ 1,073,218
Shareholder Funds 2011-07-31 £ 1,003,766
Tangible Fixed Assets 2012-07-31 £ 315,827
Tangible Fixed Assets 2011-07-31 £ 240,934

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of HALSBURY TRAVEL LIMITED registering or being granted any patents
Domain Names

HALSBURY TRAVEL LIMITED owns 15 domain names.

halsburyfirstclass.co.uk   halsburylanguages.co.uk   halsburyservices.co.uk   halsburytravel.co.uk   halsburytravelgroup.co.uk   halsburytravelltd.co.uk   luxuryholidayrental.co.uk   stageenentreprise.co.uk   thesharkeys.co.uk   aeelanguages.co.uk   daytripsfrance.co.uk   internshipabroad.co.uk   skitripsabroad.co.uk   keithsharkey.co.uk   schooltripsabroad.co.uk  

Trademarks
We have not found any records of HALSBURY TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HALSBURY TRAVEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-2 GBP £1,700
Devon County Council 2016-9 GBP £6,450 Educational / Residential Visits
Somerset County Council 2016-7 GBP £720 Rents
Devon County Council 2016-5 GBP £6,450 Educational / Residential Visits
Devon County Council 2016-3 GBP £3,300 Educational / Residential Visits
Somerset County Council 2016-3 GBP £2,800 Subsistence and Conference Exp
Devon County Council 2015-11 GBP £20,398 Educational / Residential Visits
Devon County Council 2015-9 GBP £6,600 Educational / Residential Visits
Somerset County Council 2015-7 GBP £1,164 Subsistence and Conference Exp
Somerset County Council 2015-5 GBP £18,690 Miscellaneous Expenses
Devon County Council 2015-5 GBP £6,600 Educational / Residential Visits
Solihull Metropolitan Borough Council 2015-4 GBP £1,554
Devon County Council 2015-3 GBP £3,300 Educational / Residential Visits
Somerset County Council 2015-3 GBP £15,250 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2015-2 GBP £4,905
Birmingham City Council 2015-1 GBP £2,700
Devon County Council 2015-1 GBP £608 Educational / Residential Visits
Somerset County Council 2014-12 GBP £7,000 Rents
Devon County Council 2014-12 GBP £18,285 Educational / Residential Visits
Devon County Council 2014-11 GBP £19,740 Educational / Residential Visits
Solihull Metropolitan Borough Council 2014-11 GBP £2,250 Visits & Pupil Activities
Solihull Metropolitan Borough Council 2014-10 GBP £3,600 Visits & Pupil Activities
Hampshire County Council 2014-7 GBP £1,654 Day Activities
Devon County Council 2014-7 GBP £11,400
Birmingham City Council 2014-7 GBP £17,405
Devon County Council 2014-6 GBP £5,256
Gloucestershire County Council 2014-3 GBP £21,300
Birmingham City Council 2014-3 GBP £9,360
Solihull Metropolitan Borough Council 2014-3 GBP £5,421 Visits & Pupil Activities
Devon County Council 2014-3 GBP £7,941
Southampton City Council 2014-3 GBP £2,115
Southampton City Council 2014-2 GBP £500
Birmingham City Council 2014-1 GBP £9,040
Devon County Council 2014-1 GBP £1,649
Devon County Council 2013-12 GBP £28,667
Hampshire County Council 2013-12 GBP £29,260 Residential Activities
London Borough of Redbridge 2013-12 GBP £37,450 Educational Visits
Southampton City Council 2013-12 GBP £3,980
Devon County Council 2013-11 GBP £6,420
Solihull Metropolitan Borough Council 2013-11 GBP £1,950 Visits & Pupil Activities
Southampton City Council 2013-9 GBP £2,400
Birmingham City Council 2013-9 GBP £1,620
HAMPSHIRE COUNTY COUNCIL 2013-9 GBP £1,394 Day Activities
Southampton City Council 2013-7 GBP £2,420
Devon County Council 2013-6 GBP £4,500
Cornwall Council 2013-4 GBP £5,858
Devon County Council 2013-4 GBP £2,025
Cornwall Council 2013-3 GBP £2,730
Cornwall Council 2013-1 GBP £2,310
Devon County Council 2012-3 GBP £3,225
Devon County Council 2011-8 GBP £6,600
Devon County Council 2011-7 GBP £2,925
Devon County Council 2011-2 GBP £19,963
Worcestershire County Council 2010-11 GBP £1,599 Expenses Educational Visits
Devon County Council 2010-10 GBP £16,021
Worcestershire County Council 2010-10 GBP £840 Expenses Educational Visits

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.

Outgoings
Business Rates/Property Tax
No properties were found where HALSBURY 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 HALSBURY 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 HALSBURY 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.