REDFERN TRAVEL LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 5HQ
Company number 00488182
Status Active
Incorporation Date 10 November 1950
Company Type Private Limited Company
Address SHIRE HOUSE, HUMBOLDT STREET, BRADFORD, WEST YORKSHIRE, ENGLAND, BD1 5HQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration one hundred and fifty-two events have happened. The last three records are Confirmation statement made on 11 April 2017 with updates; Termination of appointment of Ian Charles Wotton as a director on 31 January 2017; Current accounting period extended from 31 March 2017 to 30 June 2017. The most likely internet sites of REDFERN TRAVEL LIMITED are www.redferntravel.co.uk, and www.redfern-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. Redfern Travel Limited is a Private Limited Company. The company registration number is 00488182. Redfern Travel Limited has been working since 10 November 1950. The present status of the company is Active. The registered address of Redfern Travel Limited is Shire House Humboldt Street Bradford West Yorkshire England Bd1 5hq. . POLLARD, Vicki Fay is a Secretary of the company. BOWERS, Mark Watson is a Director of the company. CARLING, Deborah Ann is a Director of the company. FLEMING, Stephen John is a Director of the company. PHEROUS, Jamie Michael is a Director of the company. Secretary JONES, Marjory Rostron has been resigned. Secretary WEBSTER, Allan Firth has been resigned. Director BRIGGS, Dennis has been resigned. Director HALL, Geoffrey has been resigned. Director HOPWOOD, Gareth Neil has been resigned. Director JONES, Margaret Eleanor has been resigned. Director JONES, Richard Nicholas Rostron has been resigned. Director JONES, William Rostron has been resigned. Director SCOTT, James David has been resigned. Director SHAWE, Anthony St John has been resigned. Director WATSON, Keith has been resigned. Director WEBSTER, Allan Firth has been resigned. Director WOTTON, Ian Charles has been resigned. The company operates in "Travel agency activities".


Current Directors

Secretary
POLLARD, Vicki Fay
Appointed Date: 11 June 2015

Director
BOWERS, Mark Watson
Appointed Date: 11 January 2012
63 years old

Director
CARLING, Deborah Ann
Appointed Date: 31 January 2017
63 years old

Director
FLEMING, Stephen John
Appointed Date: 31 January 2017
58 years old

Director
PHEROUS, Jamie Michael
Appointed Date: 31 January 2017
57 years old

Resigned Directors

Secretary
JONES, Marjory Rostron
Resigned: 17 March 1999

Secretary
WEBSTER, Allan Firth
Resigned: 10 June 2015
Appointed Date: 17 March 1999

Director
BRIGGS, Dennis
Resigned: 17 March 1999
90 years old

Director
HALL, Geoffrey
Resigned: 17 March 1999
89 years old

Director
HOPWOOD, Gareth Neil
Resigned: 31 January 2017
Appointed Date: 11 January 2012
63 years old

Director
JONES, Margaret Eleanor
Resigned: 17 March 1999
95 years old

Director
JONES, Richard Nicholas Rostron
Resigned: 15 April 1997
Appointed Date: 01 January 1994
59 years old

Director
JONES, William Rostron
Resigned: 17 March 1999
94 years old

Director
SCOTT, James David
Resigned: 10 January 2013
Appointed Date: 11 January 2012
51 years old

Director
SHAWE, Anthony St John
Resigned: 31 January 2017
Appointed Date: 17 March 2000
72 years old

Director
WATSON, Keith
Resigned: 05 November 1998
Appointed Date: 01 October 1997
80 years old

Director
WEBSTER, Allan Firth
Resigned: 31 January 2017
Appointed Date: 17 March 1999
77 years old

Director
WOTTON, Ian Charles
Resigned: 31 January 2017
Appointed Date: 17 March 1999
63 years old

Persons With Significant Control

Alpha-Omega Travel Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

REDFERN TRAVEL LIMITED Events

12 Apr 2017
Confirmation statement made on 11 April 2017 with updates
10 Mar 2017
Termination of appointment of Ian Charles Wotton as a director on 31 January 2017
20 Feb 2017
Current accounting period extended from 31 March 2017 to 30 June 2017
16 Feb 2017
Appointment of Ms Deborah Ann Carling as a director on 31 January 2017
15 Feb 2017
Appointment of Mr Stephen John Fleming as a director on 31 January 2017
...
... and 142 more events
01 Jul 1986
Full accounts made up to 30 September 1985
01 Jul 1986
Return made up to 27/05/86; full list of members
30 Apr 1969
Company name changed\certificate issued on 30/04/69
10 Nov 1950
Certificate of incorporation
10 Nov 1950
Incorporation

REDFERN TRAVEL LIMITED Charges

7 July 2015
Charge code 0048 8182 0022
Delivered: 15 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 June 2015
Charge code 0048 8182 0021
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
12 October 2009
Charge of deposit
Delivered: 31 October 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £60,000 credited to account…
29 June 2009
Debenture
Delivered: 30 June 2009
Status: Satisfied on 7 December 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
17 March 1999
Debenture
Delivered: 25 March 1999
Status: Satisfied on 17 July 2012
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 1998
Charge over credit balances
Delivered: 1 December 1998
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
21 August 1998
Charge over credit balances
Delivered: 10 September 1998
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £55,157 together with interest accrued now or to…
2 December 1997
Charge over credit balances
Delivered: 16 December 1997
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £40,000 together with interest accrued now or to…
29 October 1997
Charge over credit balances
Delivered: 6 November 1997
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,800 together with interest accrued now or to…
18 June 1997
Charge over credit balances
Delivered: 23 June 1997
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £65,833 together with interest accrued now or to…
25 October 1996
Charge over credit balances
Delivered: 1 November 1996
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £21,800 together with interest accrued now or to…
17 June 1996
Charge over credit balances
Delivered: 21 June 1996
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £65,833 together with interest accrued now or to…
1 November 1995
Charge over credit balances
Delivered: 13 November 1995
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £19,606 together with interest accrued now or to…
3 August 1995
Charge over credit balances
Delivered: 9 August 1995
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £79,849 together with interst accrued now or to…
27 March 1995
Charge over credit balances
Delivered: 6 April 1995
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £10,000.00 together with interest accrued now or…
8 August 1994
Charge over credit balances
Delivered: 11 August 1994
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £66607 tog: with interest accrued now or to be…
3 June 1993
Charge over credit balances
Delivered: 8 June 1993
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: The sum of £83336 together with interest on account no…
1 December 1992
Charge over credit balances
Delivered: 18 December 1992
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: £40,000 with interest held by the bank on account no…
28 October 1991
Charge over credit balances
Delivered: 11 November 1991
Status: Satisfied on 15 January 1993
Persons entitled: National Westminster Bank PLC
Description: The sum of £74,000 together with interest accrued now or to…
10 September 1987
Mortgage debenture
Delivered: 16 September 1987
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 1977
Mortgage
Delivered: 30 August 1977
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: 211 roundhay road, leeds 8, bradford, west yorkshire, title…
13 April 1977
Mortgage debenture
Delivered: 20 April 1977
Status: Satisfied on 5 March 2001
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge on the undertaking and all property…