ARCADIA TRAVEL AND MARKETING LIMITED
KEIGHLEY WAFTHURST CREDIT LIMITED

Hellopages » West Yorkshire » Bradford » BD22 9SG

Company number 01540408
Status Active
Incorporation Date 21 January 1981
Company Type Private Limited Company
Address LEEMING WELLS LONG CAUSEWAY, OXENHOPE, KEIGHLEY, WEST YORKSHIRE, BD22 9SG
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 100 . The most likely internet sites of ARCADIA TRAVEL AND MARKETING LIMITED are www.arcadiatravelandmarketing.co.uk, and www.arcadia-travel-and-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and eight months. The distance to to Crossflatts Rail Station is 5 miles; to Steeton & Silsden Rail Station is 6.7 miles; to Sowerby Bridge Rail Station is 6.7 miles; to Ben Rhydding Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arcadia Travel and Marketing Limited is a Private Limited Company. The company registration number is 01540408. Arcadia Travel and Marketing Limited has been working since 21 January 1981. The present status of the company is Active. The registered address of Arcadia Travel and Marketing Limited is Leeming Wells Long Causeway Oxenhope Keighley West Yorkshire Bd22 9sg. . DARNBROOK, Jodie Jane is a Director of the company. RHODES, Anthony Ward is a Director of the company. Secretary GREEN, Michael John has been resigned. Secretary HARTLEY, Anthony Joseph has been resigned. Secretary LEE, Robin has been resigned. Secretary RHODES, Anthony Ward has been resigned. Director GREEN, Graham Andrew has been resigned. Director GREEN, Michael John has been resigned. Director RHODES, Anthony Ward has been resigned. Director RHODES, Jack Hedley has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
DARNBROOK, Jodie Jane
Appointed Date: 01 April 2006
56 years old

Director
RHODES, Anthony Ward
Appointed Date: 01 September 2010
62 years old

Resigned Directors

Secretary
GREEN, Michael John
Resigned: 13 July 1995

Secretary
HARTLEY, Anthony Joseph
Resigned: 21 February 2010
Appointed Date: 01 July 2000

Secretary
LEE, Robin
Resigned: 01 October 1996
Appointed Date: 13 July 1995

Secretary
RHODES, Anthony Ward
Resigned: 01 July 2000
Appointed Date: 01 October 1996

Director
GREEN, Graham Andrew
Resigned: 01 October 1996
73 years old

Director
GREEN, Michael John
Resigned: 01 October 1996
76 years old

Director
RHODES, Anthony Ward
Resigned: 01 April 2006
Appointed Date: 01 July 2000
62 years old

Director
RHODES, Jack Hedley
Resigned: 01 July 2000
Appointed Date: 01 October 1996
83 years old

Persons With Significant Control

Mr Anthony Ward Rhodes
Notified on: 31 December 2016
62 years old
Nature of control: Has significant influence or control

Mrs Jodie Jane Darnbrook
Notified on: 31 December 2016
56 years old
Nature of control: Has significant influence or control

Olympus Marketing (Bvi) Limited
Notified on: 31 December 2016
Nature of control: Ownership of shares – 75% or more

ARCADIA TRAVEL AND MARKETING LIMITED Events

06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 July 2015
10 Feb 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 93 more events
26 Apr 1988
Registered office changed on 26/04/88 from: onward works tickhill street bradford BD3 9RY

25 Jul 1987
Declaration of satisfaction of mortgage/charge

20 Jul 1987
Return made up to 31/12/86; full list of members

10 Oct 1986
Full accounts made up to 31 January 1985

10 Oct 1986
Return made up to 31/12/85; full list of members

ARCADIA TRAVEL AND MARKETING LIMITED Charges

13 February 2009
Debenture
Delivered: 14 February 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
10 July 1998
Debenture
Delivered: 17 July 1998
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1991
Debenture
Delivered: 6 February 1991
Status: Satisfied on 4 June 1994
Persons entitled: First National Commercial Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1985
Mortgage & general charge
Delivered: 1 April 1985
Status: Satisfied on 25 July 1987
Persons entitled: First National Securities Limited
Description: All the companys property undertaking & assets.
10 October 1984
Agreement and charge
Delivered: 19 October 1984
Status: Satisfied on 8 July 1999
Persons entitled: Commercial Credit Services Limited
Description: The company's rights under or in respect of such loan…
14 August 1984
Further guarantee & debenture
Delivered: 21 August 1984
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
18 October 1982
Guarantee debenture
Delivered: 26 October 1982
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
14 July 1982
Guarantee and denebture
Delivered: 29 July 1982
Status: Satisfied on 13 July 2010
Persons entitled: Barclays Bank PLC
Description: Fixed & floating charges undertaking and all property and…