Company NameBob Sopel Travel Limited
DirectorStephen Byrne
Company StatusActive
Company Number02397383
CategoryPrivate Limited Company
Incorporation Date21 June 1989(34 years, 10 months ago)

Business Activity

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

Directors

Director NameStephen Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(19 years, 5 months after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus Building Old Park Lane
Urmston
Manchester
M41 7HA
Director NameMrs Brenda Jane Sopel
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1991)
RoleOffice Manager
Correspondence Address1 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Director NameMr Robert Bohdan Sopel
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration17 years, 5 months (resigned 14 November 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Secretary NameMr Robert Bohdan Sopel
NationalityBritish
StatusResigned
Appointed21 June 1991(2 years after company formation)
Appointment Duration4 months, 1 week (resigned 01 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Secretary NameMrs Brenda Jane Sopel
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years, 4 months after company formation)
Appointment Duration17 years (resigned 14 November 2008)
RoleCompany Director
Correspondence Address1 Pexwood
Chadderton
Oldham
Lancashire
OL1 2TS
Secretary NameMr Derek Lorton
NationalityBritish
StatusResigned
Appointed14 November 2008(19 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ

Location

Registered AddressVenus Building Old Park Lane
Urmston
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East

Shareholders

53.5k at £1Travel Counsellors LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£136,583
Cash£112
Current Liabilities£143,522

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Charges

30 March 2009Delivered on: 8 April 2009
Satisfied on: 29 October 2014
Persons entitled: Alliance & Leicester PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
18 February 1992Delivered on: 21 February 1992
Satisfied on: 21 June 2001
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: 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

2 November 2020Micro company accounts made up to 31 October 2019 (3 pages)
16 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
10 February 2020Director's details changed for Stephen Byrne on 10 February 2020 (2 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
22 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
16 August 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
16 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus Building Old Park Lane Urmston Manchester M41 7HA on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Registered office address changed from Travel House Churchgate Bolton BL1 1th to Venus Building Old Park Lane Urmston Manchester M41 7HA on 25 July 2017 (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 53,500
(3 pages)
18 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 53,500
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
6 February 2015Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page)
6 February 2015Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 53,500
(4 pages)
23 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
23 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 53,500
(4 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 12 July 2013 with a full list of shareholders (4 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
11 October 2010Full accounts made up to 31 October 2009 (13 pages)
11 October 2010Full accounts made up to 31 October 2009 (13 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
24 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
7 April 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Credit facilities agreement 27/03/2009
(6 pages)
7 April 2009Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Credit facilities agreement 27/03/2009
(6 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 April 2009Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 February 2009Return made up to 21/06/08; full list of members (3 pages)
12 February 2009Return made up to 21/06/08; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 December 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
2 December 2008Secretary appointed derek lorton (2 pages)
2 December 2008Director appointed stephen byrne (2 pages)
2 December 2008Registered office changed on 02/12/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
2 December 2008Secretary appointed derek lorton (2 pages)
2 December 2008Appointment terminated director robert sopel (1 page)
2 December 2008Appointment terminated director robert sopel (1 page)
2 December 2008Appointment terminated secretary brenda sopel (1 page)
2 December 2008Registered office changed on 02/12/2008 from clive house, clive street bolton lancashire BL1 1ET (1 page)
2 December 2008Appointment terminated secretary brenda sopel (1 page)
2 December 2008Director appointed stephen byrne (2 pages)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
30 July 2007Return made up to 21/06/07; full list of members (2 pages)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
19 July 2007Registered office changed on 19/07/07 from: unity house clive street bolton BL1 1ET (1 page)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
14 February 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 August 2006Return made up to 21/06/06; full list of members (2 pages)
25 August 2006Return made up to 21/06/06; full list of members (2 pages)
18 May 2006Ad 02/05/06--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages)
18 May 2006Ad 02/05/06--------- £ si 3500@1=3500 £ ic 50000/53500 (2 pages)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
19 January 2006Registered office changed on 19/01/06 from: clive house clive street bolton lancashire BL1 1ET (1 page)
10 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 January 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
18 July 2005Return made up to 21/06/05; full list of members (2 pages)
18 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
18 January 2005Accounts for a small company made up to 31 October 2004 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
27 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
12 July 2004Return made up to 21/06/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(6 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
10 July 2003Return made up to 21/06/03; full list of members (6 pages)
2 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 January 2003Accounts for a small company made up to 31 October 2002 (7 pages)
13 August 2002Return made up to 21/06/02; full list of members (6 pages)
13 August 2002Return made up to 21/06/02; full list of members (6 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
8 January 2002Accounts for a small company made up to 31 October 2001 (7 pages)
16 October 2001Registered office changed on 16/10/01 from: 27 henshaw street oldham OL1 1NH (1 page)
16 October 2001Registered office changed on 16/10/01 from: 27 henshaw street oldham OL1 1NH (1 page)
26 July 2001Return made up to 21/06/01; full list of members (6 pages)
26 July 2001Return made up to 21/06/01; full list of members (6 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
21 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 January 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
11 August 2000Return made up to 21/06/00; full list of members (6 pages)
16 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
8 February 1999Particulars of contract relating to shares (4 pages)
8 February 1999Ad 15/01/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 February 1999Nc inc already adjusted 15/01/99 (1 page)
8 February 1999Nc inc already adjusted 15/01/99 (1 page)
8 February 1999Ad 15/01/99--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
8 February 1999Accounts for a small company made up to 31 October 1998 (7 pages)
8 February 1999Particulars of contract relating to shares (4 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
5 February 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 August 1998Return made up to 21/06/98; full list of members (6 pages)
20 August 1998Return made up to 21/06/98; full list of members (6 pages)
6 May 1998Ad 09/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Particulars of contract relating to shares (4 pages)
6 May 1998Ad 09/03/98--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
2 January 1998Full accounts made up to 31 October 1997 (14 pages)
2 January 1998Full accounts made up to 31 October 1997 (14 pages)
25 July 1997Return made up to 21/06/97; full list of members (6 pages)
25 July 1997Return made up to 21/06/97; full list of members (6 pages)
7 January 1997Full accounts made up to 31 October 1996 (15 pages)
7 January 1997Full accounts made up to 31 October 1996 (15 pages)
3 September 1996Accounting reference date extended from 31/08 to 31/10 (1 page)
3 September 1996Accounting reference date extended from 31/08 to 31/10 (1 page)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
10 July 1996Return made up to 21/06/96; full list of members (6 pages)
27 June 1996Full accounts made up to 31 August 1995 (16 pages)
27 June 1996Full accounts made up to 31 August 1995 (16 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
6 July 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 June 1995Return made up to 21/06/95; no change of members (4 pages)
30 June 1995Return made up to 21/06/95; no change of members (4 pages)
30 June 1995Return made up to 21/06/94; no change of members; amend (6 pages)
30 June 1995Return made up to 21/06/94; no change of members; amend (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
27 June 1994Return made up to 21/06/94; full list of members (5 pages)
27 June 1994Return made up to 21/06/94; full list of members (5 pages)
25 April 1994Accounts for a small company made up to 31 August 1993 (7 pages)
25 April 1994Accounts for a small company made up to 31 August 1993 (7 pages)
19 July 1993Return made up to 21/06/93; full list of members
  • 363(287) ‐ Registered office changed on 19/07/93
(5 pages)
19 July 1993Return made up to 21/06/93; full list of members
  • 363(287) ‐ Registered office changed on 19/07/93
(5 pages)
19 July 1993Registered office changed on 19/07/93 from: 8 bridgeman terrace wigan WN1 1SX (1 page)
19 July 1993Registered office changed on 19/07/93 from: 8 bridgeman terrace wigan WN1 1SX (1 page)
4 December 1992Accounts for a small company made up to 31 August 1992 (6 pages)
4 December 1992Accounts for a small company made up to 31 August 1992 (6 pages)
29 June 1992Return made up to 21/06/92; no change of members
  • 363(287) ‐ Registered office changed on 29/06/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 June 1992Return made up to 21/06/92; no change of members
  • 363(287) ‐ Registered office changed on 29/06/92
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
21 February 1992Particulars of mortgage/charge (3 pages)
17 February 1992Accounts for a small company made up to 31 August 1991 (6 pages)
17 February 1992Accounts for a small company made up to 31 August 1991 (6 pages)
19 November 1991Director resigned (2 pages)
19 November 1991Director resigned (2 pages)
11 July 1991Return made up to 21/06/91; no change of members (6 pages)
11 July 1991Return made up to 21/06/91; no change of members (6 pages)
10 July 1991Accounts for a small company made up to 31 August 1990 (5 pages)
10 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 July 1991Accounts for a small company made up to 31 August 1990 (5 pages)
10 July 1991Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 1991Return made up to 14/12/90; full list of members (5 pages)
3 March 1991Return made up to 14/12/90; full list of members (5 pages)
18 February 1991New director appointed (2 pages)
18 February 1991New director appointed (2 pages)
18 September 1989Wd 07/09/89 ad 31/08/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
18 September 1989Wd 07/09/89 ad 31/08/89--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
12 September 1989Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ (1 page)
12 September 1989Accounting reference date notified as 31/08 (1 page)
12 September 1989Registered office changed on 12/09/89 from: 2 mount street manchester M2 5WQ (1 page)
12 September 1989Accounting reference date notified as 31/08 (1 page)
27 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1989Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
27 July 1989Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG (1 page)
27 July 1989Registered office changed on 27/07/89 from: 4 bishops avenue northwood niddlesex HA6 3DG (1 page)
21 June 1989Incorporation (14 pages)
21 June 1989Incorporation (14 pages)