AQUATRAVEL LIMITED
BATH ANGLO-WELSH LIMITED ANGLO-WELSH OVERSEAS LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 3NE

Company number 03012437
Status Active
Incorporation Date 20 January 1995
Company Type Private Limited Company
Address ST GEORGE'S LODGE, 33, OLDFIELD ROAD, BATH, BA2 3NE
Home Country United Kingdom
Nature of Business 77341 - Renting and leasing of passenger water transport equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Peter John Medlock as a director on 18 April 2017; Confirmation statement made on 5 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of AQUATRAVEL LIMITED are www.aquatravel.co.uk, and www.aquatravel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Aquatravel Limited is a Private Limited Company. The company registration number is 03012437. Aquatravel Limited has been working since 20 January 1995. The present status of the company is Active. The registered address of Aquatravel Limited is St George S Lodge 33 Oldfield Road Bath Ba2 3ne. . PHIPPS, Peter is a Secretary of the company. MEDLOCK, David John is a Director of the company. MEDLOCK, Peter John is a Director of the company. Secretary BAINES, Paul Douglas has been resigned. Secretary FOWLER, Paul David has been resigned. Secretary GATE, Kevin has been resigned. Secretary HILL, Michael Thomas Albert has been resigned. Secretary SAUNDERS, Claire Rachel has been resigned. Nominee Secretary BART SECRETARIES LIMITED has been resigned. Nominee Director BART MANAGEMENT LIMITED has been resigned. Director DAYNES, David Arthur has been resigned. Director FURNISS, William Martin has been resigned. Director GATE, Kevin has been resigned. Director GOODMAN, Mark Timothy has been resigned. Director HILL, Michael Thomas Albert has been resigned. Director THOMSON, Stephen George has been resigned. Director WARD, Timothy John has been resigned. The company operates in "Renting and leasing of passenger water transport equipment".


Current Directors

Secretary
PHIPPS, Peter
Appointed Date: 17 January 2007

Director
MEDLOCK, David John
Appointed Date: 01 March 2007
70 years old

Director
MEDLOCK, Peter John
Appointed Date: 18 April 2017
41 years old

Resigned Directors

Secretary
BAINES, Paul Douglas
Resigned: 17 January 2007
Appointed Date: 08 October 2002

Secretary
FOWLER, Paul David
Resigned: 30 October 2000
Appointed Date: 03 September 1997

Secretary
GATE, Kevin
Resigned: 25 January 1996
Appointed Date: 06 February 1995

Secretary
HILL, Michael Thomas Albert
Resigned: 08 July 2002
Appointed Date: 30 October 2000

Secretary
SAUNDERS, Claire Rachel
Resigned: 03 September 1997
Appointed Date: 25 January 1996

Nominee Secretary
BART SECRETARIES LIMITED
Resigned: 06 February 1995
Appointed Date: 20 January 1995

Nominee Director
BART MANAGEMENT LIMITED
Resigned: 06 February 1995
Appointed Date: 20 January 1995

Director
DAYNES, David Arthur
Resigned: 10 May 2000
Appointed Date: 06 February 1995
75 years old

Director
FURNISS, William Martin
Resigned: 30 October 2000
Appointed Date: 06 February 1995
74 years old

Director
GATE, Kevin
Resigned: 25 January 1996
Appointed Date: 06 February 1995
74 years old

Director
GOODMAN, Mark Timothy
Resigned: 01 March 2007
Appointed Date: 08 July 2002
64 years old

Director
HILL, Michael Thomas Albert
Resigned: 08 July 2002
Appointed Date: 30 October 2000
76 years old

Director
THOMSON, Stephen George
Resigned: 08 July 2002
Appointed Date: 10 August 2000
67 years old

Director
WARD, Timothy John
Resigned: 01 March 2007
Appointed Date: 08 July 2002
80 years old

Persons With Significant Control

Hebron & Medlock Limited
Notified on: 5 January 2017
Nature of control: Ownership of shares – 75% or more

AQUATRAVEL LIMITED Events

18 Apr 2017
Appointment of Mr Peter John Medlock as a director on 18 April 2017
13 Feb 2017
Confirmation statement made on 5 January 2017 with updates
04 Aug 2016
Total exemption small company accounts made up to 31 October 2015
04 Feb 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 247,644

20 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 86 more events
03 Mar 1995
Company name changed bart one hundred and four limite d\certificate issued on 06/03/95
03 Mar 1995
Accounting reference date notified as 31/12
28 Feb 1995
Director resigned;new director appointed

28 Feb 1995
Secretary resigned;new secretary appointed;new director appointed

20 Jan 1995
Incorporation

AQUATRAVEL LIMITED Charges

20 November 2012
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 30 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 April 2011
Deed of admission to an omnibus guarantee and set-off agreement dated 1 july 2009 and
Delivered: 6 April 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 July 2009
An omnibus guarantee and set-off agreement
Delivered: 3 July 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
17 January 2007
Debenture
Delivered: 25 January 2007
Status: Satisfied on 1 July 2009
Persons entitled: Beeley Wood Properties Limited
Description: All land present and future including goodwill bookdebts…
8 July 2002
Mortgage debenture
Delivered: 10 July 2002
Status: Satisfied on 1 July 2009
Persons entitled: Edith Lilian Harrison
Description: Fixed and floating charges over the undertaking and all…
8 July 2002
Mortgage debenture
Delivered: 10 July 2002
Status: Satisfied on 1 July 2009
Persons entitled: Richard Ian Stevenson, Peter Phipps and Kenneth William James Barnes
Description: Fixed and floating charges over the undertaking and all…
4 December 2000
Mortgage
Delivered: 6 December 2000
Status: Satisfied on 1 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: The plant machinery chattels k/a napton, cowslip, bluebell…
23 November 2000
Debenture
Delivered: 5 December 2000
Status: Satisfied on 1 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1995
Mortgage debenture
Delivered: 28 June 1995
Status: Satisfied on 23 May 2002
Persons entitled: Bank of Wales PLC
Description: Fixed and floating charges over the undertaking and all…