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

NORMAN ALLEN GROUP TRAVEL LIMITED

PORTFIELD HOUSE, DAWS ROAD, HEREFORD, HR1 2JJ,
Company Registration Number
02763841
Private Limited Company
Active

Company Overview

About Norman Allen Group Travel Ltd
NORMAN ALLEN GROUP TRAVEL LIMITED was founded on 1992-11-11 and has its registered office in Hereford. The organisation's status is listed as "Active". Norman Allen Group Travel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NORMAN ALLEN GROUP TRAVEL LIMITED
 
Legal Registered Office
PORTFIELD HOUSE
DAWS ROAD
HEREFORD
HR1 2JJ
Other companies in HR1
 
Filing Information
Company Number 02763841
Company ID Number 02763841
Date formed 1992-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB190722368  
Last Datalog update: 2024-12-05 18:52:47
Primary Source:Companies House
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 NORMAN ALLEN GROUP TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
SARAH BEVERLEY CLAIRE HUNTER
Director 2015-10-01
PAUL RONALD MALLON
Director 2005-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH MARY ALLEN
Company Secretary 1992-11-11 2016-05-31
ELIZABETH MARY ALLEN
Director 1992-11-11 2016-05-31
SIMON NICHOLAS ALLEN
Director 1991-11-11 2016-05-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-11-11 1992-11-11
LONDON LAW SERVICES LIMITED
Nominated Director 1992-11-11 1992-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH BEVERLEY CLAIRE HUNTER PATH VIEW PROPERTIES LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
SARAH BEVERLEY CLAIRE HUNTER GREENCASTLE TRAVEL LIMITED Director 2015-10-01 CURRENT 1994-01-14 Active - Proposal to Strike off
PAUL RONALD MALLON PATH VIEW PROPERTIES LIMITED Director 2018-06-27 CURRENT 2018-06-27 Active
PAUL RONALD MALLON GREENCASTLE TRAVEL LIMITED Director 2011-12-19 CURRENT 1994-01-14 Active - Proposal to Strike off
PAUL RONALD MALLON BRITISH ASSOCIATION OF WHOLESALE TOUR AGENTS Director 2008-05-20 CURRENT 1994-03-01 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
2024-11-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027638410001
2024-11-07All of the property or undertaking has been released from charge for charge number 027638410001
2024-09-0231/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-28CONFIRMATION STATEMENT MADE ON 17/02/24, WITH NO UPDATES
2023-06-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 17/02/23, WITH UPDATES
2023-02-14Purchase of own shares
2023-02-08Change of details for Mr Paul Ronald Mallon as a person with significant control on 2023-01-26
2023-02-03Cancellation of shares. Statement of capital on 2023-01-26 GBP 50,000
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-07-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-01-13Register inspection address changed from C/O Albert Goodman Llp Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Elman Wall Becket House Old Jewry London EC2R 8DD
2022-01-13AD02Register inspection address changed from C/O Albert Goodman Llp Mary Street House Mary Street Taunton Somerset TA1 3NW United Kingdom to Elman Wall Becket House Old Jewry London EC2R 8DD
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 027638410001
2020-02-21SH03Purchase of own shares
2020-02-03SH06Cancellation of shares. Statement of capital on 2020-01-22 GBP 56,750
2020-01-13CH01Director's details changed for Mrs Sarah Beverley Claire Hunter on 2020-01-01
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-08-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-15SH03Purchase of own shares
2019-02-05SH06Cancellation of shares. Statement of capital on 2019-01-29 GBP 63,500
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-12PSC04Change of details for Mrs Sarah Beverley Claire Hunter as a person with significant control on 2018-10-12
2018-07-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19SH03Purchase of own shares
2018-02-26LATEST SOC26/02/18 STATEMENT OF CAPITAL;GBP 70250
2018-02-26SH06Cancellation of shares. Statement of capital on 2018-01-25 GBP 70,250
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 77000
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-09-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05CH01Director's details changed for Mrs Sarah Beverly Claire Hunter on 2017-04-03
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 77000
2017-03-02SH06Cancellation of shares. Statement of capital on 2017-01-29 GBP 77,000
2017-02-22SH03Purchase of own shares
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06TM02Termination of appointment of Elizabeth Mary Allen on 2016-05-31
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ALLEN
2016-07-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ALLEN
2016-06-28SH03Purchase of own shares
2016-06-09SH10Particulars of variation of rights attached to shares
2016-06-09SH08Change of share class name or designation
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 83750
2016-06-09SH0631/05/16 STATEMENT OF CAPITAL GBP 83750
2016-06-09SH0131/05/16 STATEMENT OF CAPITAL GBP 83750
2016-06-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-06-09RES0131/05/2016
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-27AR0131/12/15 FULL LIST
2015-10-06AA31/12/14 TOTAL EXEMPTION SMALL
2015-10-01AP01DIRECTOR APPOINTED MRS SARAH BEVERLY CLAIRE HUNTER
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-07AR0131/12/14 FULL LIST
2014-07-07AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-08AR0131/12/13 FULL LIST
2013-06-25AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-09AR0131/12/12 FULL LIST
2012-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-05AR0131/12/11 FULL LIST
2011-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-27AR0131/12/10 FULL LIST
2011-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-01-26AD02SAIL ADDRESS CREATED
2010-06-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-16RES01ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010
2010-04-16CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL RONALD MALLON / 31/12/2009
2009-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-28363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-11123NC INC ALREADY ADJUSTED 24/11/06
2006-12-11RES04£ NC 10000/100000 24/11
2006-12-1188(2)RAD 24/11/06--------- £ SI 40000@1=40000 £ IC 10000/50000
2006-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-01-27363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-22288aNEW DIRECTOR APPOINTED
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-01-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-10363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-30363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-29363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-01363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-10CERTNMCOMPANY NAME CHANGED GREENCASTLE HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/01/00
1999-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-11363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-10-23287REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 13 COMMERCIAL STREET HEREFORD HR1 2DB
1998-01-27363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-02363sRETURN MADE UP TO 11/11/97; NO CHANGE OF MEMBERS
1997-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-06-05ELRESS366A DISP HOLDING AGM 02/05/97
1997-06-05ELRESS386 DISP APP AUDS 02/05/97
1997-06-05ELRESS252 DISP LAYING ACC 02/05/97
1996-11-26363sRETURN MADE UP TO 11/11/96; FULL LIST OF MEMBERS
1996-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-11-30363sRETURN MADE UP TO 11/11/95; NO CHANGE OF MEMBERS
1995-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-01-08363sRETURN MADE UP TO 11/11/94; NO CHANGE OF MEMBERS
1994-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-11-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-11-30363sRETURN MADE UP TO 11/11/93; FULL LIST OF MEMBERS
1993-03-2688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
1993-03-2688(2)OAD 04/01/93--------- £ SI 9998@1
1993-02-2488(2)PAD 04/01/93--------- £ SI 9998@1=9998 £ IC 2/10000
1993-02-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1992-12-03288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1992-12-03287REGISTERED OFFICE CHANGED ON 03/12/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1992-11-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NORMAN ALLEN GROUP 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 NORMAN ALLEN GROUP TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of NORMAN ALLEN GROUP TRAVEL LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 NORMAN ALLEN GROUP TRAVEL LIMITED

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

NORMAN ALLEN GROUP TRAVEL LIMITED owns 1 domain names.

pilgrimagetours.co.uk  

Trademarks
We have not found any records of NORMAN ALLEN GROUP TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORMAN ALLEN GROUP 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 (79120 - Tour operator activities) as NORMAN ALLEN GROUP TRAVEL LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for NORMAN ALLEN GROUP TRAVEL LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
SUITES 1-4 PORTFIELD HOUSE DAWS ROAD HEREFORD HR1 2JJ 22,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORMAN ALLEN GROUP 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 NORMAN ALLEN GROUP 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.