Company Information for TRANSPORT AND TRAVEL RESEARCH LIMITED
CROWTHORNE HOUSE, NINE MILE RIDE, WOKINGHAM, RG40 3GA,
|
Company Registration Number
02667976
Private Limited Company
Active |
Company Name | |
---|---|
TRANSPORT AND TRAVEL RESEARCH LIMITED | |
Legal Registered Office | |
CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM RG40 3GA Other companies in WS13 | |
Company Number | 02667976 | |
---|---|---|
Company ID Number | 02667976 | |
Date formed | 1991-12-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2022 | |
Account next due | 31/03/2024 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 23:40:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TRANSPORT AND TRAVEL RESEARCH EMPLOYEE BENEFIT TRUSTEE LIMITED | GARRICK SUITE 15 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX | Dissolved | Company formed on the 2010-08-19 |
Officer | Role | Date Appointed |
---|---|---|
PETER MILLARD |
||
PETER VAN CAMPEN |
||
ROBERT WALLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER BRIAN DOUGLAS |
Director | ||
CHRISTOPHER ALAN LEWIS |
Director | ||
STEPHANIE LINDA BLACKLEDGE |
Company Secretary | ||
DAVID ANTHONY BLACKLEDGE |
Director | ||
STEPHANIE LINDA BLACKLEDGE |
Director | ||
SUSAN SHARLAND |
Director | ||
KIERAN HOLMES |
Director | ||
ANNE CHRISTINE ORMANDY PICKUP |
Director | ||
LAURENCE PICKUP |
Director | ||
ANNE CHRISTINE ORMANDY PICKUP |
Company Secretary | ||
NICHOLAS DAVID AYLAND |
Director | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRANSPORT RESEARCH LABORATORY LIMITED | Director | 2016-01-11 | CURRENT | 1998-05-07 | Active | |
TRL INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2009-02-11 | Active | |
TRANSPORT RESEARCH FOUNDATION | Director | 2015-07-23 | CURRENT | 1995-01-19 | Active | |
TRL LIMITED | Director | 2015-07-22 | CURRENT | 1995-12-29 | Active | |
SMLL LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TRL SOFTWARE LIMITED | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
TRL INTERNATIONAL LIMITED | Director | 2016-01-11 | CURRENT | 2009-02-11 | Active | |
TRANSPORT RESEARCH LABORATORY LIMITED | Director | 2013-10-31 | CURRENT | 1998-05-07 | Active | |
TRL ACADEMY | Director | 2013-10-31 | CURRENT | 1998-11-10 | Active | |
APPIA INFRASTRUCTURE SOLUTIONS LIMITED | Director | 2013-10-24 | CURRENT | 2008-07-22 | Active | |
TRL LIMITED | Director | 2013-09-02 | CURRENT | 1995-12-29 | Active | |
TRANSPORT RESEARCH FOUNDATION | Director | 2013-07-25 | CURRENT | 1995-01-19 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/06/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/23 | ||
Audit exemption subsidiary accounts made up to 2023-06-30 | ||
CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES | ||
REGISTRATION OF A CHARGE / CHARGE CODE 026679760005 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 026679760004 | ||
Notice of agreement to exemption from audit of accounts for period ending 30/06/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/06/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/06/22 | ||
Audit exemption subsidiary accounts made up to 2022-06-30 | ||
CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES | ||
PSC05 | Change of details for Trl Limited as a person with significant control on 2022-09-22 | |
AP03 | Appointment of Mr Colin John Grant as company secretary on 2022-09-22 | |
TM02 | Termination of appointment of Peter Millard on 2022-09-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/21 | |
CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul John Campion on 2021-10-01 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VAN CAMPEN | |
AP01 | DIRECTOR APPOINTED MR ALAN JOHN HARDY | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/20, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WALLIS | |
AP01 | DIRECTOR APPOINTED MR PAUL JOHN CAMPION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/17 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/17 FROM 15 Garrick Suite Market Street Lichfield Staffordshire WS13 6JX | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 59 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOUGLAS | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER VAN CAMPEN | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 59 | |
AR01 | 21/12/14 FULL LIST | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/14 | |
AA01 | PREVEXT FROM 31/03/2014 TO 30/06/2014 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BLACKLEDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BLACKLEDGE | |
AP03 | SECRETARY APPOINTED MR PETER MILLARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE BLACKLEDGE | |
LATEST SOC | 21/12/13 STATEMENT OF CAPITAL;GBP 59 | |
AR01 | 21/12/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2013 FROM 15 GARRICK SUITE MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 15 GARRICK SUITE 15 MARKET STREET LICHFIELD STAFFORDSHIRE WS13 6JX UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM MINSTER HOUSE, MINSTER POOL WALK LICHFIELD STAFFS WS13 6QT | |
AP01 | DIRECTOR APPOINTED MR ROBERT WALLIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN SHARLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIERAN HOLMES | |
AR01 | 27/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN HOLMES / 23/11/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED DR SUSAN SHARLAND | |
AR01 | 22/12/10 FULL LIST | |
SH02 | SUB-DIVISION 04/11/10 | |
RES13 | SUB DIV 04/11/2010 | |
RES01 | ADOPT ARTICLES 04/11/2010 | |
RES01 | ADOPT ARTICLES 01/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 22/12/09 FULL LIST | |
AR01 | 03/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER ALAN LEWIS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KIERAN HOLMES / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BRIAN DOUGLAS / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE LINDA BLACKLEDGE / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY BLACKLEDGE / 03/12/2009 | |
225 | CURREXT FROM 31/12/2009 TO 31/03/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 23/03/2009 | |
RES01 | ALTER ARTICLES 17/12/2008 | |
169 | GBP IC 100/85 01/01/09 GBP SR 15@1=15 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288a | DIRECTOR APPOINTED CHRISTOPHER BRIAN DOUGLAS | |
363a | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANNE PICKUP | |
169 | GBP IC 74/48 01/05/08 GBP SR 26@1=26 | |
169 | GBP IC 100/74 01/05/08 GBP SR 26@1=26 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTER ARTICLES 24/04/2008 | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/08/06 FROM: 30 HIGH STREET WOODSTOCK OXFORDSHIRE OX20 1TG | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Sutton | |
|
Surveys & Analysis |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
London City Hall | |
|
MANAGEMENT & SUPPORT CONSULTANCY |
Bristol City Council | |
|
|
Bristol City Council | |
|
|
London City Hall | |
|
Management & Support Consultancy |
London City Hall | |
|
Management & Support Consultancy |
London City Hall | |
|
Management & Support Consultancy |
Bristol City Council | |
|
|
London City Hall | |
|
Management & Support Consultancy |
Bristol City Council | |
|
|
Thurrock Council | |
|
|
London City Hall | |
|
Management & Support Consultancy |
Bristol City Council | |
|
|
London City Hall | |
|
Management & Support Consultancy |
Thurrock Council | |
|
|
Thurrock Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Barnsley Borough Council | |
|
|
Brighton and Hove City Council | |
|
|
Mid Devon District Council | |
|
|
Brighton and Hove City Council | |
|
|
London Borough of Islington | |
|
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.
Customer | Description | Contract award date | Value |
---|---|---|---|
Thurrock Council | transport systems consultancy services | 2012/03/26 | GBP 180,000 |
Transport systems consultancy services. Development consultancy services. Business and management consultancy and related services. Thurrock Council is looking to appoint a Consultant to implement and manage a freight quality partnership (FQP) including promotiong eco driver training in Thurrock for years 2 - 4 (2012/13 - 2014/15) of the Council’s Local Sustainable Transport Fund (LSTF) programme funded by the Department for Transport. The programme will cover the period to March 2015 and is intended to facilitate a shift in travel behavior from car to sustainable modes (walking, cycling, bus and rail use). The FQP is one of a series of measures including infrastructure schemes and smarter choices initiatives. |
Category | Award/Grant | |
---|---|---|
ASSISTANT : European | 2012-06-01 | £ 168,944 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |