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

FAVOURITES TRAVEL LIMITED

4 VICARAGE ROAD, EDGBASTON, BIRMINGHAM, B15 3ES,
Company Registration Number
04971525
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Favourites Travel Ltd
FAVOURITES TRAVEL LIMITED was founded on 2003-11-20 and has its registered office in Birmingham. The organisation's status is listed as "Active - Proposal to Strike off". Favourites Travel Limited is a Private Limited Company registered in ENGLAND 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
FAVOURITES TRAVEL LIMITED
 
Legal Registered Office
4 VICARAGE ROAD
EDGBASTON
BIRMINGHAM
B15 3ES
Other companies in B60
 
Filing Information
Company Number 04971525
Company ID Number 04971525
Date formed 2003-11-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 20/11/2015
Return next due 18/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2022-12-29 21:09:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FAVOURITES 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.

Company Officers of FAVOURITES TRAVEL LIMITED

Current Directors
Officer Role Date Appointed
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2010-01-31
MARTIN JAMES STUART COCKBURN
Director 2003-11-20
JANET REES
Director 2003-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN GROSVENOR
Director 2009-10-13 2014-07-31
MARTIN LEWIS
Company Secretary 2007-05-01 2010-01-31
JANET REES
Company Secretary 2003-11-20 2007-05-01
ANDREW CLIFTON
Director 2005-10-25 2006-12-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-11-20 2003-11-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN JAMES STUART COCKBURN OKRA TECHNOLOGIES LIMITED Director 2018-02-23 CURRENT 2015-07-14 Active
MARTIN JAMES STUART COCKBURN OKRA HOLDINGS LIMITED Director 2018-02-22 CURRENT 2018-02-22 Active
MARTIN JAMES STUART COCKBURN HC 1292 LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HOLY MOLY MACARONI LIMITED Director 2017-10-09 CURRENT 2017-10-09 Liquidation
MARTIN JAMES STUART COCKBURN TALKOUT TECH LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
MARTIN JAMES STUART COCKBURN FORREST FOTOS LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CONSULTANCY AND RESOURCING LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN CB (EXPERT SERVICES) LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
MARTIN JAMES STUART COCKBURN FAVOURITES RACING LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WHITE STAR LIVERY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN TYRE HILL FARM LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES (NORTHERN IRELAND) LIMITED Director 2014-08-05 CURRENT 2014-08-05 Active
MARTIN JAMES STUART COCKBURN OUTCOMES FOR CHILDREN (CORE ASSETS GROUP) LIMITED Director 2014-05-21 CURRENT 2014-05-21 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM DATA SCIENCE LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC 1226 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
MARTIN JAMES STUART COCKBURN ADOPTERS FOR ADOPTION LIMITED Director 2013-09-13 CURRENT 2013-09-13 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIOR DESIGN LIMITED Director 2013-06-19 CURRENT 2013-06-19 Active
MARTIN JAMES STUART COCKBURN CREAM AND BLACK INTERIORS LIMITED Director 2013-04-25 CURRENT 2013-04-25 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS PUBLISHING LIMITED Director 2013-04-18 CURRENT 2013-04-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WELL-TEC SOLUTIONS LIMITED Director 2013-04-17 CURRENT 2013-04-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS SCOTLAND LIMITED Director 2013-02-07 CURRENT 2013-02-07 Active
MARTIN JAMES STUART COCKBURN JOURNEY 2 FOSTER LIMITED Director 2013-01-15 CURRENT 2013-01-15 Active
MARTIN JAMES STUART COCKBURN H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN HC1198 LIMITED Director 2012-11-14 CURRENT 2000-04-11 Dissolved 2017-08-08
MARTIN JAMES STUART COCKBURN CORE ASSETS FOSTERING LIMITED Director 2012-10-30 CURRENT 2012-10-30 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS CHILDREN'S SERVICES LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
MARTIN JAMES STUART COCKBURN CORE ASSETS COMPASS CHILDREN'S SERVICES LIMITED Director 2012-10-22 CURRENT 2012-10-22 Active
MARTIN JAMES STUART COCKBURN LEARNATIVE LIMITED Director 2012-09-27 CURRENT 2012-09-27 Active
MARTIN JAMES STUART COCKBURN SUPERDREAM CREATIVE LIMITED Director 2012-09-25 CURRENT 2012-09-25 Liquidation
MARTIN JAMES STUART COCKBURN AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM TRUST Director 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CARTER BROWN - THE EXPERT SERVICE LIMITED Director 2012-04-30 CURRENT 2002-09-27 Active
MARTIN JAMES STUART COCKBURN ACTIVE CARE SOLUTIONS LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
MARTIN JAMES STUART COCKBURN AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE SCOTLAND LIMITED Director 2012-02-10 CURRENT 2012-02-10 Active
MARTIN JAMES STUART COCKBURN AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
MARTIN JAMES STUART COCKBURN HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
MARTIN JAMES STUART COCKBURN AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
MARTIN JAMES STUART COCKBURN OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN PROPERTYPARK LIMITED Director 2011-03-16 CURRENT 2011-03-16 Active
MARTIN JAMES STUART COCKBURN IDEAPARK LIMITED Director 2011-03-08 CURRENT 2011-03-08 Active
MARTIN JAMES STUART COCKBURN POLARIS CHILDREN'S SERVICES LIMITED Director 2010-08-27 CURRENT 2008-03-18 Active
MARTIN JAMES STUART COCKBURN 360 DIVERSITY LIMITED Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN DEVELOPMENTAL TRAINING LIMITED Director 2009-08-18 CURRENT 2009-08-18 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS CSR LIMITED Director 2009-02-23 CURRENT 2009-02-23 Active
MARTIN JAMES STUART COCKBURN CF STUD LIMITED Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2018-02-13
MARTIN JAMES STUART COCKBURN POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
MARTIN JAMES STUART COCKBURN BIRD & CO CREATIVE DESIGN LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-09-12
MARTIN JAMES STUART COCKBURN INDEPENDENT FOSTERING LIMITED Director 2007-08-17 CURRENT 2000-05-04 Active
MARTIN JAMES STUART COCKBURN FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
MARTIN JAMES STUART COCKBURN PINKE LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN KEY ASSETS THE CHILDREN`S SERVICES PROVIDER LIMITED Director 2007-05-09 CURRENT 2007-03-19 Active
MARTIN JAMES STUART COCKBURN NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-08 CURRENT 2006-12-08 Active
MARTIN JAMES STUART COCKBURN FOSTERING PEOPLE LIMITED Director 2006-05-18 CURRENT 2001-06-27 Active
MARTIN JAMES STUART COCKBURN VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
MARTIN JAMES STUART COCKBURN SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
MARTIN JAMES STUART COCKBURN FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
MARTIN JAMES STUART COCKBURN SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
MARTIN JAMES STUART COCKBURN FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
MARTIN JAMES STUART COCKBURN ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
MARTIN JAMES STUART COCKBURN LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 Active
JANET REES WELLAND RETAIL LIMITED Director 2018-03-28 CURRENT 2018-03-28 Active - Proposal to Strike off
JANET REES SUPERDREAM LIMITED Director 2013-12-16 CURRENT 2013-12-16 Active - Proposal to Strike off
JANET REES NUMBER ONE PARK LIMITED Director 2013-10-16 CURRENT 2013-10-16 Active
JANET REES LONGVIEW MANAGEMENT SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW CONFERENCE AND HOLIDAY LETS LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW RENTAL SERVICES LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES LONGVIEW ACCOMODATION LTD Director 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
JANET REES H & S DEPT LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
JANET REES SUPERDREAM CREATIVE LIMITED Director 2012-11-14 CURRENT 2012-09-25 Liquidation
JANET REES REES FOUNDATION Director 2012-09-17 CURRENT 2012-09-17 Active
JANET REES AGILITY TRAINING SOLUTIONS LIMITED Director 2012-08-16 CURRENT 2012-08-16 Active
JANET REES AGILITY FLEET LIMITED Director 2012-03-02 CURRENT 2012-03-02 Active
JANET REES AGILITY RISK & COMPLIANCE LIMITED Director 2011-12-23 CURRENT 1990-07-04 Active
JANET REES HASCOM NETWORK LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
JANET REES AGILITY GROUP (UK) LIMITED Director 2011-11-21 CURRENT 2011-11-21 Active
JANET REES OLD YARR FARM LIMITED Director 2011-05-04 CURRENT 1998-10-21 Active - Proposal to Strike off
JANET REES KATE MODERN LIMITED Director 2010-06-04 CURRENT 2010-06-04 Active
JANET REES CORE ASSETS CSR LIMITED Director 2009-09-18 CURRENT 2009-02-23 Active
JANET REES POLARIS CHILDREN'S SERVICES LIMITED Director 2009-05-21 CURRENT 2008-03-18 Active
JANET REES POWERTRICITY LIMITED Director 2008-06-30 CURRENT 2008-05-14 Active - Proposal to Strike off
JANET REES PINKE LIMITED Director 2008-01-21 CURRENT 2007-05-24 Active - Proposal to Strike off
JANET REES CAMHS CONSULTANTS LIMITED Director 2007-11-06 CURRENT 2003-02-07 Dissolved 2017-11-14
JANET REES BIRD & CO CREATIVE DESIGN LIMITED Director 2007-10-19 CURRENT 2007-09-24 Dissolved 2017-09-12
JANET REES FOSTER TALK LIMITED Director 2007-07-19 CURRENT 2007-07-19 Active
JANET REES NUTRIUS CENTRAL SERVICES LIMITED Director 2006-12-22 CURRENT 2006-12-08 Active
JANET REES VICARAGE COURT BUSINESS SERVICES LIMITED Director 2005-05-31 CURRENT 2005-05-31 Active
JANET REES SHANGHAI TRADING LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active - Proposal to Strike off
JANET REES AGILITY UK LIMITED Director 2004-07-28 CURRENT 2004-07-28 Active
JANET REES FAVOURITES FOTOS LIMITED Director 2004-04-23 CURRENT 2004-04-23 Active - Proposal to Strike off
JANET REES WESTFIELD HOUSE PROPERTIES LIMITED Director 2004-04-02 CURRENT 2004-04-02 Active - Proposal to Strike off
JANET REES FOSTERING FIRST LIMITED Director 2004-03-08 CURRENT 2004-03-08 Active - Proposal to Strike off
JANET REES FAVOURITES GROUP LIMITED Director 2003-11-20 CURRENT 2003-11-20 Active - Proposal to Strike off
JANET REES FCA PROPERTIES LIMITED Director 2003-09-15 CURRENT 2003-09-15 Active - Proposal to Strike off
JANET REES I.O.W. PROPERTIES LIMITED Director 2003-07-11 CURRENT 2003-07-11 Active - Proposal to Strike off
JANET REES CORE ASSETS RESOURCING LIMITED Director 2003-06-03 CURRENT 2003-06-03 Active
JANET REES SCOTPROP LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
JANET REES FAVOURITES RACING (SYNDICATION) LIMITED Director 2002-01-30 CURRENT 1999-06-22 Active - Proposal to Strike off
JANET REES FOSTER CARE ASSOCIATES LIMITED Director 2001-11-14 CURRENT 2001-11-14 Active
JANET REES ASHDELL PROPERTIES LIMITED Director 2001-03-12 CURRENT 2001-02-22 Active
JANET REES LONGVIEW PROPERTIES LTD Director 2000-09-18 CURRENT 2000-09-18 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
2022-12-27SECOND GAZETTE not voluntary dissolution
2022-12-27GAZ2(A)SECOND GAZETTE not voluntary dissolution
2022-12-01CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-09-13FIRST GAZETTE notice for voluntary strike-off
2022-09-13GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-09-05Application to strike the company off the register
2022-09-05DS01Application to strike the company off the register
2022-01-13CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2022-01-13CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-10-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-09-14AA01Previous accounting period extended from 30/12/20 TO 31/12/20
2021-07-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2021-04-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-04-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES
2019-10-21MEM/ARTSARTICLES OF ASSOCIATION
2019-10-21RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution alteration of articles
2019-10-18SH0127/09/19 STATEMENT OF CAPITAL GBP 38487
2019-10-08TM01APPOINTMENT TERMINATED, DIRECTOR JANET REES
2019-09-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22TM02Termination of appointment of Harrison Clark (Secretarial) Ltd on 2019-05-22
2019-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/19 FROM 5 Deansway Worcester WR1 2JG England
2018-12-10CH01Director's details changed for Mr Martin James Stuart Cockburn on 2018-12-10
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH NO UPDATES
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/18 FROM Abberley View Saxon Bus Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD
2017-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/17, WITH NO UPDATES
2017-08-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-10CH01Director's details changed for Ms Janet Rees on 2017-03-21
2017-04-07CH01Director's details changed for Mr Martin James Stuart Cockburn on 2017-03-21
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 90
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 90
2015-11-20AR0120/11/15 ANNUAL RETURN FULL LIST
2015-09-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 90
2014-11-20AR0120/11/14 ANNUAL RETURN FULL LIST
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GROSVENOR
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 90
2013-11-20AR0120/11/13 ANNUAL RETURN FULL LIST
2013-10-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/13 FROM Abberley View Saxon Business Park, Hanbury Road Stoke Prior Bromsgrove Worcestershire B60 4AD United Kingdom
2012-12-19AR0120/11/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-21AR0120/11/11 ANNUAL RETURN FULL LIST
2011-09-30AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-25AR0120/11/10 ANNUAL RETURN FULL LIST
2010-09-28AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-09AP04CORPORATE SECRETARY APPOINTED HARRISON CLARK (SECRETARIAL) LTD
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY MARTIN LEWIS
2009-12-01AR0120/11/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN GROSVENOR / 20/10/2009
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-21CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEWIS / 21/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET REES / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES STUART COCKBURN / 15/10/2009
2009-10-14AP01DIRECTOR APPOINTED STEPHEN JOHN GROSVENOR
2008-11-24363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM FIELD VIEW 5 BRICKHOUSE LANE STOKE PRIOR BROMSGROVE WORCESTERSHIRE B60 4LX
2008-08-12AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12288cSECRETARY'S PARTICULARS CHANGED
2007-11-23363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-17287REGISTERED OFFICE CHANGED ON 17/05/07 FROM: EMPIRE HOUSE, SUNDERLAND QUAY CULPEPER CLOSE ROCHESTER KENT ME2 4HN
2007-05-17288aNEW SECRETARY APPOINTED
2007-05-17288bSECRETARY RESIGNED
2007-04-11363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2007-04-11288bDIRECTOR RESIGNED
2006-05-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-21288aNEW DIRECTOR APPOINTED
2005-11-2188(2)RAD 25/10/05--------- £ SI 89@1=89 £ IC 1/90
2005-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-10-15SASHARES AGREEMENT OTC
2004-10-1588(2)RAD 09/09/04--------- £ SI 199@1=199 £ IC 300/499
2004-10-14SASHARES AGREEMENT OTC
2004-10-1488(2)RAD 09/09/04--------- £ SI 100@1=100 £ IC 200/300
2004-10-0188(2)RAD 09/09/04--------- £ SI 199@1=199 £ IC 1/200
2004-09-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-24225ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04
2003-11-21288bSECRETARY RESIGNED
2003-11-20NEWINCINCORPORATION 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
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to FAVOURITES 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 FAVOURITES TRAVEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FAVOURITES TRAVEL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.899
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.379

This shows the max and average number of mortgages for companies with the same SIC code of 79110 - Travel agency activities

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 FAVOURITES TRAVEL LIMITED

Intangible Assets
Patents
We have not found any records of FAVOURITES TRAVEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FAVOURITES TRAVEL LIMITED
Trademarks
We have not found any records of FAVOURITES TRAVEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FAVOURITES 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 FAVOURITES 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 FAVOURITES 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 FAVOURITES 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 FAVOURITES 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.