Company NameRaymond Travel Machinery Ltd
DirectorsPaul Daniel Bernard Hart and Jason Mark Edward Hart
Company StatusActive
Company Number01061231
CategoryPrivate Limited Company
Incorporation Date12 July 1972(51 years, 10 months ago)
Previous NamesRaymond Travel Limited and Raymond Travel (Machinery) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Paul Daniel Bernard Hart
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 1999(26 years, 6 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 The Rosary
Partridge Green
Horsham
West Sussex
RH13 8QX
Director NameMr Jason Mark Edward Hart
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2002(30 years, 5 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Boleyn Walk
Leatherhead
Surrey
KT22 7HU
Director NameRaymond Maurice Hart
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lynwood Road
Thames Ditton
Surrey
KT7 0DJ
Director NameMrs Pamela Sophia Hart
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration25 years (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Wimbledon Close
The Downs
London
SW20 8HL
Secretary NameRaymond Maurice Hart
NationalityBritish
StatusResigned
Appointed31 December 1991(19 years, 5 months after company formation)
Appointment Duration18 years, 7 months (resigned 09 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Lynwood Road
Thames Ditton
Surrey
KT7 0DJ

Contact

Websiteraymondtravel.co.uk

Location

Registered Address349 Bury Old Road
Prestwich
Manchester
M25 1PY
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardHolyrood
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

290 at £1Jason Hart
41.02%
Ordinary
290 at £1Paul Hart
41.02%
Ordinary
125 at £1Mrs Pamela Sophia Hart
17.68%
Ordinary
1 at £1Mrs Charlotte Hart
0.14%
Ordinary B
1 at £1Raymond Hart
0.14%
Ordinary D

Financials

Year2014
Net Worth£188,879
Cash£172,479
Current Liabilities£44,851

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

19 October 1992Delivered on: 28 October 1992
Satisfied on: 29 January 2007
Persons entitled: National Westminster Bank PLC,

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Please see doc for full details,. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 30 September 2020 (6 pages)
5 October 2020Registered office address changed from 97 South Street Dorking Surrey RH4 2JU to 349 Bury Old Road Prestwich Manchester M25 1PY on 5 October 2020 (1 page)
6 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
4 December 2019Micro company accounts made up to 30 September 2019 (6 pages)
7 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
30 November 2018Micro company accounts made up to 30 September 2018 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 30 September 2017 (11 pages)
15 November 2017Statement of capital following an allotment of shares on 14 November 2017
  • GBP 708
(3 pages)
3 January 2017Termination of appointment of Pamela Sophia Hart as a director on 31 December 2016 (1 page)
3 January 2017Termination of appointment of Pamela Sophia Hart as a director on 31 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
23 December 2016Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 January 2016Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to 97 South Street Dorking Surrey RH4 2JU on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 707
(6 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 707
(6 pages)
5 January 2016Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EU to 97 South Street Dorking Surrey RH4 2JU on 5 January 2016 (1 page)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
26 November 2015Total exemption small company accounts made up to 30 September 2015 (4 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Purchase of own shares. (3 pages)
16 January 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 707
(4 pages)
16 January 2015Cancellation of shares. Statement of capital on 31 December 2014
  • GBP 707
(4 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 707
(6 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 707
(6 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 30 September 2014 (4 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 708
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 708
(7 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 708
(4 pages)
20 March 2013Statement of capital following an allotment of shares on 11 March 2013
  • GBP 708
(4 pages)
7 January 2013Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages)
7 January 2013Director's details changed for Mr Paul Daniel Bernard Hart on 7 January 2013 (2 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
7 January 2013Director's details changed for Pamela Sophia Hart on 16 May 2012 (3 pages)
7 January 2013Director's details changed for Pamela Sophia Hart on 16 May 2012 (3 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
4 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
22 November 2012Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EZ United Kingdom on 22 November 2012 (1 page)
22 November 2012Registered office address changed from Haybarn House 118 South Street Dorking Surrey RH4 2EZ United Kingdom on 22 November 2012 (1 page)
30 May 2012Registered office address changed from 192 High Street Dorking Surrey RH4 1QR on 30 May 2012 (1 page)
30 May 2012Registered office address changed from 192 High Street Dorking Surrey RH4 1QR on 30 May 2012 (1 page)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
5 January 2012Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages)
5 January 2012Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages)
5 January 2012Director's details changed for Paul Daniel Bernard Hart on 1 April 2011 (2 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
22 September 2010Termination of appointment of Raymond Hart as a secretary (1 page)
22 September 2010Termination of appointment of Raymond Hart as a secretary (1 page)
10 September 2010Purchase of own shares. (5 pages)
10 September 2010Purchase of own shares. (5 pages)
7 September 2010Termination of appointment of Raymond Hart as a director (1 page)
7 September 2010Termination of appointment of Raymond Hart as a director (1 page)
16 January 2010Company name changed raymond travel (machinery) LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
16 January 2010Company name changed raymond travel (machinery) LIMITED\certificate issued on 16/01/10
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
16 January 2010Change of name notice (3 pages)
16 January 2010Change of name notice (3 pages)
5 January 2010Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
5 January 2010Director's details changed for Paul Daniel Bernard Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Raymond Maurice Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Jason Mark Edward Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Pamela Sophia Hart on 5 January 2010 (2 pages)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
24 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-25
(1 page)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
12 January 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(8 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
5 January 2009Return made up to 31/12/08; full list of members (5 pages)
30 December 2008Nc inc already adjusted 08/12/08 (1 page)
30 December 2008Nc inc already adjusted 08/12/08 (1 page)
19 December 2008Ad 04/12/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
19 December 2008Ad 04/12/08\gbp si 2@1=2\gbp ic 1002/1004\ (2 pages)
19 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(7 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 February 2008Return made up to 31/12/07; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
14 January 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
29 January 2007Declaration of satisfaction of mortgage/charge (1 page)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
8 January 2007Director's particulars changed (1 page)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
23 November 2006Total exemption small company accounts made up to 30 September 2006 (7 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2005Total exemption small company accounts made up to 30 September 2005 (7 pages)
6 December 2005Registered office changed on 06/12/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
6 December 2005Registered office changed on 06/12/05 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
7 January 2005Return made up to 31/12/04; full list of members (9 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
18 November 2004Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 December 2003Return made up to 31/12/03; full list of members (9 pages)
23 December 2003Return made up to 31/12/03; full list of members (9 pages)
12 December 2003Ad 01/12/03--------- £ si 2@2=4 £ ic 1000/1004 (2 pages)
12 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 December 2003Total exemption small company accounts made up to 30 September 2003 (7 pages)
12 December 2003Ad 01/12/03--------- £ si 2@2=4 £ ic 1000/1004 (2 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
16 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2002Company name changed raymond travel LIMITED\certificate issued on 09/01/02 (2 pages)
9 January 2002Company name changed raymond travel LIMITED\certificate issued on 09/01/02 (2 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 January 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/01/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 January 1999New director appointed (2 pages)
8 January 1999New director appointed (2 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
24 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 June 1998Accounts for a small company made up to 30 September 1997 (7 pages)
26 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
26 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
28 July 1997Registered office changed on 28/07/97 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
28 July 1997Registered office changed on 28/07/97 from: parman house 30-36 fife road kingston upon thames surrey KT1 1SY (1 page)
10 March 1997Return made up to 31/12/96; no change of members (6 pages)
10 March 1997Return made up to 31/12/96; no change of members (6 pages)
10 March 1997Registered office changed on 10/03/97 from: 74A heath road twickenham middx TW1 4BW (1 page)
10 March 1997Registered office changed on 10/03/97 from: 74A heath road twickenham middx TW1 4BW (1 page)
10 March 1997Accounts for a small company made up to 30 September 1995 (5 pages)
10 March 1997Accounts for a small company made up to 30 September 1995 (5 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
12 March 1996Return made up to 31/12/95; full list of members (6 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
19 July 1995Accounts for a small company made up to 30 September 1994 (4 pages)
20 September 1973Company name changed\certificate issued on 20/09/73 (2 pages)
12 July 1972Certificate of incorporation (1 page)