TRAVELBAG LIMITED
DEESIDE

Hellopages » Flintshire » Flintshire » CH5 2DL

Company number 01434872
Status Active
Incorporation Date 4 July 1979
Company Type Private Limited Company
Address GLENDALE HOUSE GLENDALE BUSINESS PARK, GLENDALE AVENUE SANDYCROFT, DEESIDE, CH5 2DL
Home Country United Kingdom
Nature of Business 79120 - Tour operator activities
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 13 August 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of TRAVELBAG LIMITED are www.travelbag.co.uk, and www.travelbag.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Travelbag Limited is a Private Limited Company. The company registration number is 01434872. Travelbag Limited has been working since 04 July 1979. The present status of the company is Active. The registered address of Travelbag Limited is Glendale House Glendale Business Park Glendale Avenue Sandycroft Deeside Ch5 2dl. . PENNY, Jens Leslie is a Secretary of the company. BOTTERILL, Andrew Ian is a Director of the company. PENNY, Jens Leslie is a Director of the company. Secretary AFSHAR, Natalie Elizabeth has been resigned. Secretary BHOGAL, Joginder Singh has been resigned. Secretary BOCK, Eric John has been resigned. Secretary BRADSHAW, Peter Hamilton has been resigned. Secretary LINEY, Peter Richard has been resigned. Secretary MONTGOMERY, Fiona Jane has been resigned. Secretary NASTA, Marius Ion has been resigned. Secretary OSTROWSKI, Tadeusz Aleksander has been resigned. Secretary O`BYRNE, Helen has been resigned. Secretary WADE, Marilyn has been resigned. Secretary WEBBER, Lynn-Jane has been resigned. Director ADDISON SMITH, Nigel has been resigned. Director BECK, Raymond Paul has been resigned. Director BETSWORTH, David Michael has been resigned. Director BOCK, Eric John has been resigned. Director BRADSHAW, Peter Hamilton has been resigned. Director BRADSHAW, Peter Hamilton has been resigned. Director CAMERON DOE, Julie Mireille has been resigned. Director CLARKE, Nicola Dawn has been resigned. Director DAHIYA, Yashish has been resigned. Director DHAMIJA, Dinesh has been resigned. Director GAINES, Elizabeth Anne has been resigned. Director HEALY, Michael Joseph Anthony has been resigned. Director KENNEDY, John William has been resigned. Director LAURIE, Andrew Robert John has been resigned. Director LINEY, Peter Richard has been resigned. Director LINEY, Peter Richard has been resigned. Director MEEHAN, Mark John has been resigned. Director MILLS, Andrew has been resigned. Director NASTA, Marius Ion has been resigned. Director NELSON, Michael has been resigned. Director OWEN, Martin Milne has been resigned. Director PORTER, Richard Bruce has been resigned. Director SEARLE, Philip Andrew has been resigned. Director SHRINGI, Dhruv has been resigned. Director STAUBER, Ronen Larry has been resigned. Director THOMPSON, Scott Eric has been resigned. Director TUCKER, Julie Anne has been resigned. Director WADE, Marilyn has been resigned. Director WADE, Peter Anthony has been resigned. Director WAGNER, Daniela Fiona has been resigned. Director WEBBER, Lynn-Jane has been resigned. Director WEBBER, Russell Kevin has been resigned. Director WEBER, Ulrich Frank has been resigned. Director WILSON, Gordon Alexander has been resigned. The company operates in "Tour operator activities".


Current Directors

Secretary
PENNY, Jens Leslie
Appointed Date: 26 January 2009

Director
BOTTERILL, Andrew Ian
Appointed Date: 26 January 2009
57 years old

Director
PENNY, Jens Leslie
Appointed Date: 26 January 2009
53 years old

Resigned Directors

Secretary
AFSHAR, Natalie Elizabeth
Resigned: 16 July 2007
Appointed Date: 20 October 2006

Secretary
BHOGAL, Joginder Singh
Resigned: 15 January 2008
Appointed Date: 16 July 2007

Secretary
BOCK, Eric John
Resigned: 20 October 2006
Appointed Date: 22 August 2006

Secretary
BRADSHAW, Peter Hamilton
Resigned: 06 February 2003
Appointed Date: 03 December 2001

Secretary
LINEY, Peter Richard
Resigned: 03 December 2001
Appointed Date: 06 September 2001

Secretary
MONTGOMERY, Fiona Jane
Resigned: 26 January 2009
Appointed Date: 15 January 2008

Secretary
NASTA, Marius Ion
Resigned: 22 August 2006
Appointed Date: 26 August 2005

Secretary
OSTROWSKI, Tadeusz Aleksander
Resigned: 26 August 2005
Appointed Date: 28 February 2005

Secretary
O`BYRNE, Helen
Resigned: 28 February 2005
Appointed Date: 06 February 2003

Secretary
WADE, Marilyn
Resigned: 02 April 1992

Secretary
WEBBER, Lynn-Jane
Resigned: 06 September 2001
Appointed Date: 02 April 1992

Director
ADDISON SMITH, Nigel
Resigned: 30 June 2004
Appointed Date: 06 February 2003
60 years old

Director
BECK, Raymond Paul
Resigned: 08 September 2008
Appointed Date: 16 July 2007
80 years old

Director
BETSWORTH, David Michael
Resigned: 27 September 2001
70 years old

Director
BOCK, Eric John
Resigned: 16 July 2007
Appointed Date: 20 October 2006
60 years old

Director
BRADSHAW, Peter Hamilton
Resigned: 31 March 2004
Appointed Date: 24 March 2003
60 years old

Director
BRADSHAW, Peter Hamilton
Resigned: 06 February 2003
Appointed Date: 16 November 2001
60 years old

Director
CAMERON DOE, Julie Mireille
Resigned: 16 July 2007
Appointed Date: 13 October 2006
55 years old

Director
CLARKE, Nicola Dawn
Resigned: 06 February 2003
Appointed Date: 01 April 1998
59 years old

Director
DAHIYA, Yashish
Resigned: 28 February 2005
Appointed Date: 16 August 2004
53 years old

Director
DHAMIJA, Dinesh
Resigned: 14 March 2003
Appointed Date: 06 February 2003
75 years old

Director
GAINES, Elizabeth Anne
Resigned: 04 September 2014
Appointed Date: 26 January 2009
61 years old

Director
HEALY, Michael Joseph Anthony
Resigned: 28 February 2005
Appointed Date: 30 June 2004
65 years old

Director
KENNEDY, John William
Resigned: 07 September 1994
78 years old

Director
LAURIE, Andrew Robert John
Resigned: 26 January 2009
Appointed Date: 16 July 2007
103 years old

Director
LINEY, Peter Richard
Resigned: 16 August 2004
Appointed Date: 14 March 2003
66 years old

Director
LINEY, Peter Richard
Resigned: 06 February 2003
Appointed Date: 01 February 1999
66 years old

Director
MEEHAN, Mark John
Resigned: 26 August 2005
Appointed Date: 28 February 2005
62 years old

Director
MILLS, Andrew
Resigned: 06 February 2003
Appointed Date: 01 April 1998
59 years old

Director
NASTA, Marius Ion
Resigned: 22 August 2006
Appointed Date: 15 March 2006
58 years old

Director
NELSON, Michael
Resigned: 03 November 2006
Appointed Date: 16 December 2005
58 years old

Director
OWEN, Martin Milne
Resigned: 14 May 1997
72 years old

Director
PORTER, Richard Bruce
Resigned: 15 July 2002
Appointed Date: 01 May 2000
74 years old

Director
SEARLE, Philip Andrew
Resigned: 26 August 2005
Appointed Date: 28 February 2005
59 years old

Director
SHRINGI, Dhruv
Resigned: 28 February 2005
Appointed Date: 16 August 2004
52 years old

Director
STAUBER, Ronen Larry
Resigned: 16 December 2005
Appointed Date: 26 August 2005
55 years old

Director
THOMPSON, Scott Eric
Resigned: 13 October 2006
Appointed Date: 26 August 2005
60 years old

Director
TUCKER, Julie Anne
Resigned: 06 February 2003
Appointed Date: 01 April 1998
58 years old

Director
WADE, Marilyn
Resigned: 05 July 1996
76 years old

Director
WADE, Peter Anthony
Resigned: 06 February 2003
72 years old

Director
WAGNER, Daniela Fiona
Resigned: 03 February 2006
Appointed Date: 26 August 2005
63 years old

Director
WEBBER, Lynn-Jane
Resigned: 06 September 2001
63 years old

Director
WEBBER, Russell Kevin
Resigned: 06 February 2003
Appointed Date: 02 April 1992
63 years old

Director
WEBER, Ulrich Frank
Resigned: 16 July 2007
Appointed Date: 13 October 2006
66 years old

Director
WILSON, Gordon Alexander
Resigned: 26 August 2005
Appointed Date: 28 February 2005
59 years old

Persons With Significant Control

Stella Travel Services (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAVELBAG LIMITED Events

16 Nov 2016
Full accounts made up to 31 March 2016
19 Aug 2016
Confirmation statement made on 13 August 2016 with updates
17 Oct 2015
Full accounts made up to 31 March 2015
09 Sep 2015
Annual return made up to 13 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 5,090,302

09 Jun 2015
Previous accounting period shortened from 30 June 2015 to 31 March 2015
...
... and 240 more events
04 Aug 1988
Certificate of re-registration from Private to Public Limited Company
04 Aug 1988
Resolutions
  • SRES02 ‐ Special resolution of re-registration

04 Aug 1988
Re-registration of Memorandum and Articles
04 Aug 1988
Auditor's statement

04 Aug 1988
Auditor's report

TRAVELBAG LIMITED Charges

28 September 2012
Deed of deposit
Delivered: 4 October 2012
Status: Outstanding
Persons entitled: 201 Ken Limited
Description: A deposit account at hsbc bank in the sum of £85,500.00.
29 June 2011
Rent deposit deed
Delivered: 7 July 2011
Status: Outstanding
Persons entitled: Elderslie Property Nd Investment Company Limited
Description: The tenant's interest in all the monies standing to the…
25 September 2007
Charge of deposit
Delivered: 28 September 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 26 June 2008
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 26 June 2008
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
6 September 2007
A security agreement
Delivered: 24 September 2007
Status: Satisfied on 26 June 2008
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 July 2007
Security agreement
Delivered: 17 August 2007
Status: Satisfied on 26 June 2008
Persons entitled: Ubs Nominees Pty Limited as Agent and Trustee for the Secured Creditors (Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
12 September 2002
Deed of admission to an amnibus guarantee and set-off agreement dated 2 january 2002 (the agreement)
Delivered: 27 September 2002
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
18 March 2002
Mortgage deed
Delivered: 19 March 2002
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 5 omega park, wilsom road, alton…
31 March 1994
Legal mortgage
Delivered: 6 April 1994
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land & buildings on the east side of amery…
15 February 1991
Single debenture
Delivered: 21 February 1991
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland.…
15 May 1990
Debenture
Delivered: 21 May 1990
Status: Satisfied on 24 December 1990
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland. Fixed…
15 May 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/L property k/a 3/5 high street alton hants title no hp…
15 May 1990
Legal charge
Delivered: 21 May 1990
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 10, high street. Alton hants title no hp…
6 March 1987
Mortgage
Delivered: 19 March 1987
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: Land & buildings k/a 8 high street alton hampshire tog with…
5 February 1987
Mortgage
Delivered: 19 February 1987
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 14 high street, alton, hampshire, and a first and the…
25 July 1984
Legal charge
Delivered: 31 July 1984
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: F/H 12 high street alton hampshire.
3 January 1984
Mortgage
Delivered: 13 January 1984
Status: Satisfied on 2 May 2003
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of an…
10 October 1983
Mortgage
Delivered: 13 October 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any moneys now or hereafter standing to the credit of an…