Company NameBarrow Travel Limited
Company StatusConverted / Closed
Company Number02249079
CategoryConverted/Closed
Incorporation Date28 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Michael David Greenacre
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2001(13 years, 2 months after company formation)
Appointment Duration22 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Springfield Lane
Eccleston
St Helens
Merseyside
WA10 5HB
Director NameMr Neil Braithwaite
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address74 Stockton Lane
York
YO31 1BN
Director NameMr Paul Andrew Hemingway
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2007(19 years, 5 months after company formation)
Appointment Duration16 years, 6 months
RoleHead Of Tax And Treasury
Country of ResidenceEngland
Correspondence Address71 Southworth Road
Newton Le Willows
St Helens
WA12 0BL
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment Duration16 years, 4 months
RoleGroup Financial Controller Travel
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusCurrent
Appointed31 January 2008(19 years, 9 months after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameSusan Miners
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleTravel Agent
Correspondence AddressSide House
Bandrake Head
Ulverston
Cumbria
LA12 8HW
Director NamePhillip Miners
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleTravel Agent
Correspondence AddressSide House Oxen Park
Bandrake Head
Ulverston
Cumbria
LA12 8HW
Secretary NameSusan Miners
NationalityBritish
StatusResigned
Appointed31 July 1991(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 29 June 2001)
RoleCompany Director
Correspondence AddressSide House
Bandrake Head
Ulverston
Cumbria
LA12 8HW
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Director NameMichael Russell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameMr Philip Anthony Kew
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 September 2002)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence Address31 Maypole Gardens
Wistowgate
Cawood
North Yorkshire
YO8 3TG
Secretary NameMichael Russell
NationalityBritish
StatusResigned
Appointed29 June 2001(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 February 2003)
RoleStrategic Planning & Developme
Correspondence AddressOaklea
6 Main Road
Goostrey
Cheshire
CW4 8LL
Director NameDaren Wallis
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2003(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameDaren Wallis
NationalityBritish
StatusResigned
Appointed08 February 2003(14 years, 9 months after company formation)
Appointment Duration2 years (resigned 18 February 2005)
RoleChartered Accountant
Correspondence Address11 Alveston Drive
Wilmslow
Cheshire
SK9 2GA
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed21 February 2005(16 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceUnited Kingdom
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX
Director NameMr Mark Christopher Nevin
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2007(19 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 December 2007)
RoleGroup Financial Controller Tra
Country of ResidenceEngland
Correspondence AddressBen Lane Farm
Bickerstaffe
Lancashire
L39 0HX

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

1.7m at 1United Co-operatives Travel Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£2,297,000
Net Worth£282,000
Cash£13,722,000
Current Liabilities£12,553,000

Accounts

Latest Accounts10 January 2009 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End11 January

Filing History

29 October 2009Form b and z (conversion to i&p) (2 pages)
29 October 2009Resolutions
  • RES13 ‐ Convert to i&ps
(1 page)
4 August 2009Return made up to 31/07/09; full list of members (4 pages)
6 July 2009Full accounts made up to 10 January 2009 (28 pages)
17 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 September 2008Auditor's resignation (3 pages)
11 August 2008Return made up to 31/07/08; full list of members (4 pages)
11 August 2008Location of register of members (1 page)
7 August 2008Full accounts made up to 12 January 2008 (17 pages)
4 April 2008Director appointed mr mark christopher nevin (1 page)
19 March 2008Appointment terminated director mark nevin (1 page)
11 February 2008New director appointed (1 page)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
8 January 2008Registered office changed on 08/01/08 from: 23 hamil road burslem stoke on trent staffordshire ST6 1AJ (1 page)
20 December 2007Director resigned (1 page)
13 December 2007Accounting reference date shortened from 25/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
4 December 2007New director appointed (1 page)
2 August 2007Return made up to 31/07/07; full list of members (3 pages)
29 July 2007Full accounts made up to 27 January 2007 (17 pages)
29 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 January 2007Nc inc already adjusted 17/01/07 (1 page)
29 January 2007Ad 17/01/07--------- £ si 1600000@1=1600000 £ ic 50000/1650000 (2 pages)
29 January 2007Memorandum and Articles of Association (7 pages)
14 August 2006Full accounts made up to 28 January 2006 (15 pages)
9 August 2006Return made up to 31/07/06; full list of members (3 pages)
2 December 2005Full accounts made up to 22 January 2005 (13 pages)
16 August 2005Return made up to 31/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
21 March 2005New secretary appointed (2 pages)
21 March 2005New director appointed (2 pages)
18 March 2005Secretary resigned;director resigned (1 page)
15 September 2004Full accounts made up to 24 January 2004 (13 pages)
5 August 2004Return made up to 31/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
23 October 2003Full accounts made up to 30 June 2003 (13 pages)
20 September 2003Return made up to 31/07/03; full list of members (7 pages)
19 September 2003Accounting reference date shortened from 30/06/04 to 25/01/04 (1 page)
14 March 2003Secretary resigned;director resigned (1 page)
14 March 2003New secretary appointed;new director appointed (2 pages)
13 January 2003Registered office changed on 13/01/03 from: 13-15 market place burslem stoke on trent staffodshire ST6 3AA (1 page)
13 December 2002Full accounts made up to 30 June 2002 (14 pages)
26 September 2002Director resigned (1 page)
9 September 2002Auditor's resignation (2 pages)
6 September 2002Return made up to 31/07/02; full list of members (8 pages)
27 December 2001Full accounts made up to 30 June 2001 (14 pages)
10 December 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
17 July 2001Director resigned (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001New director appointed (5 pages)
12 July 2001Auditor's resignation (1 page)
12 July 2001Registered office changed on 12/07/01 from: 117-119 dalton road barrow in furness cumbria LA14 1HZ (1 page)
12 July 2001New director appointed (3 pages)
12 July 2001Director resigned (1 page)
12 July 2001New secretary appointed;new director appointed (3 pages)
21 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
7 September 2000Return made up to 31/07/00; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 30 June 1999 (6 pages)
14 September 1999Return made up to 31/07/99; full list of members (6 pages)
13 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
2 September 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 23/08/98
(1 page)
1 September 1998Return made up to 31/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 November 1997Accounts for a small company made up to 30 June 1997 (6 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
20 October 1997Particulars of mortgage/charge (3 pages)
28 August 1997Return made up to 31/07/97; no change of members (4 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
3 April 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
5 September 1996Return made up to 31/07/96; full list of members (6 pages)
12 March 1996Ad 07/02/96--------- £ si 49900@1=49900 £ ic 100/50000 (2 pages)
12 March 1996Accounting reference date extended from 30/04 to 30/06 (1 page)
12 March 1996Registered office changed on 12/03/96 from: hanthorn house church street droylsden manchester M43 7BR (1 page)
26 September 1995Accounts for a dormant company made up to 30 April 1995 (4 pages)
3 August 1995Return made up to 31/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
28 April 1988Incorporation (13 pages)