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

GULLIVERS SPORTS TRAVEL LIMITED

Parklands Court 24 Parklands, Birmingham Great Park, Rubery, BIRMINGHAM, B45 9PZ,
Company Registration Number
02746479
Private Limited Company
Active

Company Overview

About Gullivers Sports Travel Ltd
GULLIVERS SPORTS TRAVEL LIMITED was founded on 1992-09-10 and has its registered office in Rubery. The organisation's status is listed as "Active". Gullivers Sports Travel Limited is a Private Limited Company registered in ENGLAND 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
GULLIVERS SPORTS TRAVEL LIMITED
 
Legal Registered Office
Parklands Court 24 Parklands
Birmingham Great Park
Rubery
BIRMINGHAM
B45 9PZ
Other companies in RH10
 
Filing Information
Company Number 02746479
Company ID Number 02746479
Date formed 1992-09-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-09-30
Account next due 2026-06-30
Latest return 2024-05-13
Return next due 2025-05-27
Type of accounts FULL
VAT Number /Sales tax ID GB275210771  
Last Datalog update: 2025-01-16 07:30:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GULLIVERS SPORTS 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 GULLIVERS SPORTS TRAVEL LIMITED
The following companies were found which have the same name as GULLIVERS SPORTS TRAVEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GULLIVERS SPORTS TRAVEL (IRELAND) LIMITED MOUNTTOWN HOUSE 62/63 MOUNTTOWN ROAD LOWER DUN LAOGHAIRE CO DUBLIN Dissolved Company formed on the 2006-10-24
GULLIVERS SPORTS TRAVEL AUSTRALIA PTY LTD Active Company formed on the 2008-01-31

Company Officers of GULLIVERS SPORTS TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
JANET NORTHEY
Company Secretary 2016-07-08
MARTIN JAMES FROGGATT
Director 2013-01-17
RICHARD WILLIAM ISAACS
Director 2013-11-13
DAVID MORRIS
Director 2004-12-01
NEIL DAVID SALMON
Director 2018-04-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHAD CLINTON LION-CACHET
Director 2013-11-13 2016-11-22
JOYCE WALTER
Company Secretary 2008-03-19 2015-12-18
NOEL PETER MAGNAY
Director 2013-01-17 2015-02-06
RICHARD CHARLES BAINBRIDGE
Director 2012-03-07 2013-03-31
DARREN MEE
Director 2008-03-19 2013-01-31
JOHN CHRISTOPHER WIMBLETON
Director 2008-03-19 2012-10-10
DAVID CHARLTON HALL
Director 1994-10-21 2011-07-31
JOHN DAVISON
Director 1994-10-21 2011-06-30
JOHN HALL
Director 1992-09-10 2011-03-23
JOHN HALL
Company Secretary 1993-11-05 2008-03-19
DAVID MORRIS
Company Secretary 2002-12-23 2008-03-19
JOHN HAROLD MAYCOCK
Director 1992-09-10 2003-01-29
JOHN KENNETH BRANT
Company Secretary 1992-09-10 1993-11-05
JOHN KENNETH BRANT
Director 1992-09-10 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES FROGGATT TREK INVESTCO LIMITED Director 2018-01-23 CURRENT 1999-05-12 Active
MARTIN JAMES FROGGATT TRAVEL CLASS LIMITED Director 2013-07-31 CURRENT 1994-09-20 Active
MARTIN JAMES FROGGATT STUDENT CITY TRAVEL LIMITED Director 2013-07-31 CURRENT 1998-11-05 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS LIMITED Director 2013-07-31 CURRENT 2008-09-11 Active
MARTIN JAMES FROGGATT STUDENT SKIING LIMITED Director 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
MARTIN JAMES FROGGATT TTSS TRANSPORTATION LIMITED Director 2013-07-23 CURRENT 2000-08-15 Active
MARTIN JAMES FROGGATT GULLIVERS GROUP LIMITED Director 2013-01-17 CURRENT 2004-04-21 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL LIMITED Director 2013-01-15 CURRENT 1985-11-11 Active
MARTIN JAMES FROGGATT PLATINUM EVENT TRAVEL LIMITED Director 2013-01-15 CURRENT 2001-08-30 Active
MARTIN JAMES FROGGATT EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-01-15 CURRENT 1996-10-04 Active
MARTIN JAMES FROGGATT FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2013-01-15 CURRENT 2004-10-27 Active - Proposal to Strike off
MARTIN JAMES FROGGATT WORLD CHALLENGE EXPEDITIONS LIMITED Director 2013-01-15 CURRENT 1987-10-05 Active
MARTIN JAMES FROGGATT SKI BOUND LIMITED Director 2013-01-15 CURRENT 1984-12-21 Active
MARTIN JAMES FROGGATT SPORTSWORLD GROUP LIMITED Director 2012-01-15 CURRENT 1982-09-13 Active
RICHARD WILLIAM ISAACS EXODUS TRAVELS LIMITED Director 2018-02-05 CURRENT 1973-12-07 Active
RICHARD WILLIAM ISAACS TREK INVESTCO LIMITED Director 2018-02-05 CURRENT 1999-05-12 Active
RICHARD WILLIAM ISAACS HEADWATER HOLIDAYS LIMITED Director 2018-02-05 CURRENT 2002-07-12 Active
RICHARD WILLIAM ISAACS ADVENTURE TRANSPORT LIMITED Director 2018-02-05 CURRENT 2006-03-15 Active
RICHARD WILLIAM ISAACS TREK AMERICA TRAVEL LIMITED Director 2018-01-23 CURRENT 2003-06-18 Active
RICHARD WILLIAM ISAACS FANATICS SPORTS & PARTY TOURS UK LIMITED Director 2015-05-07 CURRENT 2004-10-27 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS EDWIN DORAN (UK) LIMITED Director 2014-02-05 CURRENT 2008-09-11 Dissolved 2015-03-17
RICHARD WILLIAM ISAACS TEAMLINK TRAVEL LIMITED Director 2014-02-05 CURRENT 1990-04-19 Dissolved 2017-05-23
RICHARD WILLIAM ISAACS STUDENT CITY TRAVEL LIMITED Director 2014-02-05 CURRENT 1998-11-05 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS TTSS TRANSPORTATION LIMITED Director 2014-02-05 CURRENT 2000-08-15 Active
RICHARD WILLIAM ISAACS TTSS LIMITED Director 2014-02-05 CURRENT 2008-09-11 Active
RICHARD WILLIAM ISAACS STUDENT SKIING LIMITED Director 2014-02-05 CURRENT 2007-05-30 Active - Proposal to Strike off
RICHARD WILLIAM ISAACS SPORT ABROAD (UK) LIMITED Director 2013-11-18 CURRENT 2008-01-31 Dissolved 2015-10-20
RICHARD WILLIAM ISAACS EVENT LOGISTICS (UK) LIMITED Director 2013-11-13 CURRENT 2007-04-19 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENT LOGISTICS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 2005-12-01 Dissolved 2015-06-30
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL LIMITED Director 2013-11-13 CURRENT 1985-11-11 Active
RICHARD WILLIAM ISAACS GULLIVERS GROUP LIMITED Director 2013-11-13 CURRENT 2004-04-21 Active
RICHARD WILLIAM ISAACS PLATINUM EVENT TRAVEL LIMITED Director 2013-11-13 CURRENT 2001-08-30 Active
RICHARD WILLIAM ISAACS EVENTS INTERNATIONAL (SPORTS TRAVEL) LIMITED Director 2013-11-13 CURRENT 1996-10-04 Active
RICHARD WILLIAM ISAACS SPORTSWORLD GROUP LIMITED Director 2013-09-26 CURRENT 1982-09-13 Active
DAVID MORRIS PLATINUM EVENT TRAVEL LIMITED Director 2013-01-15 CURRENT 2001-08-30 Active
DAVID MORRIS GULLIVERS GROUP LIMITED Director 2004-12-01 CURRENT 2004-04-21 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
2025-01-16FULL ACCOUNTS MADE UP TO 30/09/24
2024-10-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-10-27Memorandum articles filed
2024-10-21DIRECTOR APPOINTED JODI LEA
2024-10-21DIRECTOR APPOINTED MR ANDREW PETER VINSEN
2024-10-21DIRECTOR APPOINTED MR GARETH JONATHAN SHARPE
2024-10-21DIRECTOR APPOINTED MR ROBIN RONALD MILLS
2024-10-21REGISTERED OFFICE CHANGED ON 21/10/24 FROM Platinum House St. Marks Hill Surbiton KT6 4BH United Kingdom
2024-10-21Notification of Compass Group, Uk and Ireland Limited as a person with significant control on 2024-10-16
2024-10-21CESSATION OF TRAVELOPIA ADVENTURE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-10-21APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES RANDALL
2024-09-27REGISTERED OFFICE CHANGED ON 27/09/24 FROM Origin One 108 High Street Crawley West Sussex RH10 1BD United Kingdom
2024-09-27Change of details for Travelopia Adventure Limited as a person with significant control on 2024-09-20
2024-05-21CONFIRMATION STATEMENT MADE ON 13/05/24, WITH NO UPDATES
2024-04-29Statement by Directors
2024-04-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-04-29Solvency Statement dated 18/04/24
2024-04-29Statement of capital on GBP 50,000
2024-04-06FULL ACCOUNTS MADE UP TO 30/09/23
2023-05-19CONFIRMATION STATEMENT MADE ON 13/05/23, WITH NO UPDATES
2023-04-15FULL ACCOUNTS MADE UP TO 30/09/22
2023-02-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027464790005
2023-01-17Director's details changed for Mr Alistair James Randall on 2022-10-17
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/22, WITH NO UPDATES
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MORRIS
2022-04-06AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-03-10AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS SAMUEL
2021-09-25CH01Director's details changed for Mr Neil David Salmon on 2020-12-17
2021-09-22AP01DIRECTOR APPOINTED MR ALISTAIR JAMES RANDALL
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 1600000
2021-06-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 13/05/21, WITH NO UPDATES
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-01-11PSC02Notification of Travelopia Adventure Limited as a person with significant control on 2021-01-11
2021-01-11PSC07CESSATION OF TRAVELOPIA HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027464790005
2020-06-11AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-26CS01CONFIRMATION STATEMENT MADE ON 13/05/20, WITH NO UPDATES
2019-06-26TM02Termination of appointment of Janet Northey on 2019-05-30
2019-06-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM ISAACS
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 13/05/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-12-05SH19Statement of capital on 2018-12-05 GBP 100,000
2018-12-05CAP-SSSolvency Statement dated 04/12/18
2018-12-05SH20Statement by Directors
2018-12-05RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 11/05/18, WITH NO UPDATES
2018-04-16AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-04-09AP01DIRECTOR APPOINTED MR NEIL DAVID SALMON
2017-09-22CH01Director's details changed for Mr Martin James Froggatt on 2017-08-02
2017-09-21AUDAUDITOR'S RESIGNATION
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 3800000
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS JANET NORTHEY on 2017-03-31
2017-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/17 FROM Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR CHAD CLINTON LION-CACHET
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-07-11AP03Appointment of Mrs Janet Northey as company secretary on 2016-07-08
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 3800000
2016-06-03AR0111/05/16 ANNUAL RETURN FULL LIST
2016-04-08AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-28TM02Termination of appointment of Joyce Walter on 2015-12-18
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 3800000
2015-05-14AR0111/05/15 ANNUAL RETURN FULL LIST
2015-04-17AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MAGNAY
2014-11-06SH20STATEMENT BY DIRECTORS
2014-11-06CAP-SSSOLVENCY STATEMENT DATED 20/10/14
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 3800000
2014-11-06SH1906/11/14 STATEMENT OF CAPITAL GBP 3800000
2014-11-06RES13CAPUITAL REDEMPTION RESERVE CANCELLED 20/10/2014
2014-11-06RES06REDUCE ISSUED CAPITAL 20/10/2014
2014-10-09SH0117/09/14 STATEMENT OF CAPITAL GBP 7600000.00
2014-10-02RES01ADOPT ARTICLES 17/09/2014
2014-10-02CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-02RES13SECTION 175 CONFLICT OF INTEREST 17/09/2014
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-14AR0111/05/14 FULL LIST
2014-03-27AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-11-27AP01DIRECTOR APPOINTED RICHARD WILLIAM ISAACS
2013-11-19AP01DIRECTOR APPOINTED MR CHAD CLINTON LION-CACHET
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FROGGATT / 01/07/2013
2013-05-20AR0111/05/13 FULL LIST
2013-04-23AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BAINBRIDGE
2013-02-01TM01APPOINTMENT TERMINATED, DIRECTOR DARREN MEE
2013-01-29AP01DIRECTOR APPOINTED NOEL PETER MAGNAY
2013-01-21AP01DIRECTOR APPOINTED MARTIN FROGGATT
2012-10-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WIMBLETON
2012-05-16AR0111/05/12 FULL LIST
2012-05-09AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-03-13AP01DIRECTOR APPOINTED RICHARD CHARLES BAINBRIDGE
2012-02-08MISCAUD SECTION 519
2011-12-21MISCSEC 519 CA 2006
2011-11-01MISCSECTION 519
2011-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 29/09/2011
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HALL
2011-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVISON
2011-10-10AUDAUDITOR'S RESIGNATION
2011-05-27AR0111/05/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HALL
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WIMBLETON / 14/07/2010
2010-06-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOYCE WALTER / 24/06/2010
2010-06-21AUDAUDITOR'S RESIGNATION
2010-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 02/06/2010
2010-06-02AR0111/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 14/05/2010
2010-04-20AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN MEE / 01/12/2009
2009-10-20MISCS519
2009-05-13363aRETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-22288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID HALL / 22/01/2009
2008-09-25363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-09-24288bAPPOINTMENT TERMINATED SECRETARY JOHN HALL
2008-09-24288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MORRIS / 01/09/2008
2008-08-07288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN WIMBLETON / 07/08/2008
2008-07-15288cDIRECTOR'S CHANGE OF PARTICULARS / DARREN MEE / 11/05/2008
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM FIDDINGTON MANOR FIDDINGTON TEWKESBURY GLOUCESTERSHIRE GL20 7BJ
2008-04-28288bAPPOINTMENT TERMINATED SECRETARY DAVID MORRIS
2008-04-28288aSECRETARY APPOINTED JOYCE WALTER
2008-04-28288aDIRECTOR APPOINTED DARREN MEE
2008-04-28225CURREXT FROM 30/06/2008 TO 30/09/2008
2008-04-28288aDIRECTOR APPOINTED JOHN WIMBLETON
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2007-09-14363sRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-03-11123NC INC ALREADY ADJUSTED 01/03/07
2007-03-11RES04NC INC ALREADY ADJUSTED 01/03/07
2007-01-19AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-22363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-04-20AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-28122£ IC 450000/250000 05/12/05 £ SR 200000@1=200000
2006-02-28122£ IC 650000/450000 05/12/05 £ SR 200000@1=200000
2006-02-28122£ IC 250000/50000 05/12/05 £ SR 200000@1=200000
2005-09-30363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
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 GULLIVERS SPORTS 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 GULLIVERS SPORTS TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2004-06-15 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE 1995-04-25 Satisfied CHANCERY PLC
DEED OF CHARGE 1995-04-25 Outstanding CHANCERY PLC
GUARANTEE AND DEBENTURE 1994-04-19 Satisfied BARCLAYS 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

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 GULLIVERS SPORTS TRAVEL LIMITED

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

GULLIVERS SPORTS TRAVEL LIMITED owns 1 domain names.

gulliversports.co.uk  

Trademarks
We have not found any records of GULLIVERS SPORTS TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GULLIVERS SPORTS 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 GULLIVERS SPORTS 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 GULLIVERS SPORTS 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 GULLIVERS SPORTS 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 GULLIVERS SPORTS 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.