Company NameBlackheath Travel Limited
DirectorsRobert Bruce Dennell and Peter Adrian Sauvage
Company StatusActive
Company Number00853213
CategoryPrivate Limited Company
Incorporation Date1 July 1965(58 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Robert Bruce Dennell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2017(51 years, 7 months after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWard Mackenzie , Thatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameMr Peter Adrian Sauvage
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2021(56 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS
Director NameAndrew Cameron Bathe
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(25 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 20 March 2003)
RoleCompany Director
Correspondence Address62 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameJohn Henry Sauvage
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1991(25 years, 9 months after company formation)
Appointment Duration27 years, 12 months (resigned 02 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft End 48 Burnham Green Road
Welwyn
Hertfordshire
AL6 0NJ
Secretary NameMr Nicholas John Freeman
NationalityBritish
StatusResigned
Appointed11 April 1991(25 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 February 1996)
RoleCompany Director
Correspondence Address4 St Stephens Avenue
Ealing
London
W13 8ES
Director NameMr Robert Bruce Dennell
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(28 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2003)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address35 Burgh Wood
Banstead
Surrey
SM7 1EW
Director NameMrs Judith Katherine Allen
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1993(28 years, 2 months after company formation)
Appointment Duration23 years, 3 months (resigned 21 December 2016)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Secretary NameGeorge William Booth
NationalityBritish
StatusResigned
Appointed26 February 1996(30 years, 8 months after company formation)
Appointment Duration8 years, 10 months (resigned 14 January 2005)
RoleCompany Director
Correspondence Address157 Chislehurst Road
Petts Wood
Orpington
Kent
BR6 0DS
Secretary NameMrs Judith Katherine Allen
NationalityBritish
StatusResigned
Appointed14 January 2005(39 years, 6 months after company formation)
Appointment Duration11 years, 11 months (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 3 Hatchlands Road
Redhill
Surrey
RH1 6AA
Director NameMr Nicholas Samuels
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(46 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 26 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWard Mackenzie , Thatcher House 12 Mount Ephraim
Tunbridge Wells
Kent
TN4 8AS

Contact

Websiteashdowntravel.co.uk
Telephone01883 714312
Telephone regionCaterham

Location

Registered Address27 King Street
Knutsford
WA16 6DW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches3 other UK companies use this postal address

Shareholders

51.3k at £1Ashdown Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£225,230
Cash£259,829
Current Liabilities£169,602

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4, the arcade, worthing, west sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2A, bolton street, eastbourne, east sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103, high street, uckfield east sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 50, west street, brighton, east sussex.
Outstanding
21 May 2008Delivered on: 24 May 2008
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £79,063 credited to account designation number 61062995 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
25 September 1997Delivered on: 9 October 1997
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.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, south road, haywards heath, west sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5, high street, east grinstead, west sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22, south road, haywards heath, west sussex.
Outstanding
6 August 1986Delivered on: 20 August 1986
Satisfied on: 5 February 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13, blackheath village l/b of greenwich.
Fully Satisfied
9 May 1985Delivered on: 23 May 1985
Satisfied on: 5 February 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or ashdown travel limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 February 1985Delivered on: 23 February 1985
Persons entitled: Daphne Ann Pritchett

Classification: Charge
Secured details: £30,000 and further advances from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
13 November 1984Delivered on: 19 November 1984
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
29 September 1983Delivered on: 14 October 1983
Persons entitled: Barclays Bank PLC

Classification: Letter of charge
Secured details: Securing all monies due or to become due from the company to the chargee on any account whatsoeverwas registered on 14-10-83.
Particulars: All moneys now or at any time hereafter standing to the credit of any account (s) of the company with the bank designated barclays bank PLC. Re blackheath travel limited.
Fully Satisfied

Filing History

19 October 2020Registered office address changed from Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN United Kingdom to Ward Mackenzie , Thatcher House 12 Mount Ephraim Tunbridge Wells Kent TN4 8AS on 19 October 2020 (1 page)
30 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
25 February 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
1 May 2019Confirmation statement made on 11 April 2019 with updates (5 pages)
1 May 2019Termination of appointment of John Henry Sauvage as a director on 2 April 2019 (1 page)
9 January 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
23 November 2018Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 23 November 2018 (1 page)
17 April 2018Confirmation statement made on 11 April 2018 with no updates (3 pages)
26 January 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
13 February 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
30 January 2017Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages)
30 January 2017Appointment of Mr Robert Bruce Dennell as a director on 25 January 2017 (2 pages)
23 January 2017Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page)
23 January 2017Termination of appointment of Judith Katherine Allen as a director on 21 December 2016 (1 page)
23 January 2017Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page)
23 January 2017Termination of appointment of Judith Katherine Allen as a secretary on 21 December 2016 (1 page)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 51,250
(6 pages)
29 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 51,250
(6 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
19 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 51,250
(6 pages)
22 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 51,250
(6 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
4 March 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 51,250
(6 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 51,250
(6 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
30 January 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
8 May 2013Annual return made up to 11 April 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
2 May 2012Annual return made up to 11 April 2012 with a full list of shareholders (6 pages)
10 February 2012Appointment of Nicholas Samuels as a director (3 pages)
10 February 2012Appointment of Nicholas Samuels as a director (3 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (5 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Director's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
15 July 2010Secretary's details changed for Mrs Judith Katherine Allen on 9 July 2010 (3 pages)
30 April 2010Director's details changed for Mrs Judith Katherine Allen on 11 April 2010 (2 pages)
30 April 2010Director's details changed for John Henry Sauvage on 11 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Judith Katherine Allen on 11 April 2010 (2 pages)
30 April 2010Director's details changed for John Henry Sauvage on 11 April 2010 (2 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
25 March 2010Statement of capital on 25 March 2010
  • GBP 51,250
(4 pages)
25 March 2010Solvency statement dated 25/03/10 (1 page)
25 March 2010Statement of capital on 25 March 2010
  • GBP 51,250
(4 pages)
25 March 2010Solvency statement dated 25/03/10 (1 page)
25 March 2010Statement by directors (1 page)
25 March 2010Statement by directors (1 page)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 March 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
6 March 2009Total exemption small company accounts made up to 31 October 2008 (10 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
24 May 2008Particulars of a mortgage or charge / charge no: 14 (3 pages)
16 May 2008Return made up to 11/04/08; full list of members (3 pages)
16 May 2008Return made up to 11/04/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 April 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
26 April 2007Return made up to 11/04/07; full list of members (2 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
30 March 2007Total exemption small company accounts made up to 31 October 2006 (8 pages)
20 September 2006Director resigned (1 page)
20 September 2006Director resigned (1 page)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
25 April 2006Return made up to 11/04/06; full list of members (2 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (8 pages)
1 March 2006Accounts for a small company made up to 31 October 2005 (8 pages)
16 January 2006New director appointed (2 pages)
16 January 2006New director appointed (2 pages)
14 April 2005Return made up to 11/04/05; full list of members (2 pages)
14 April 2005Return made up to 11/04/05; full list of members (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
2 March 2005Secretary resigned (1 page)
2 March 2005New secretary appointed (2 pages)
23 February 2005Accounts for a small company made up to 31 October 2004 (9 pages)
23 February 2005Accounts for a small company made up to 31 October 2004 (9 pages)
4 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Return made up to 11/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2004Auditor's resignation (1 page)
18 May 2004Auditor's resignation (1 page)
10 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
10 May 2004Accounts for a small company made up to 31 October 2003 (8 pages)
27 February 2004Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page)
27 February 2004Registered office changed on 27/02/04 from: the old tannery oakdene road redhill surrey RH1 6BT (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Return made up to 11/04/03; full list of members (8 pages)
29 May 2003Director resigned (1 page)
29 May 2003Return made up to 11/04/03; full list of members (8 pages)
29 May 2003Director resigned (1 page)
29 May 2003Director resigned (1 page)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
9 May 2003Accounts for a small company made up to 31 October 2002 (7 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
4 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
22 April 2002Return made up to 11/04/02; full list of members (7 pages)
22 April 2002Return made up to 11/04/02; full list of members (7 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
11 May 2001Accounts for a small company made up to 31 October 2000 (7 pages)
30 April 2001Return made up to 11/04/01; full list of members (7 pages)
30 April 2001Return made up to 11/04/01; full list of members (7 pages)
6 October 2000Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
6 October 2000Registered office changed on 06/10/00 from: 3RD floor 63 lincolns inn fields london WC2A 3JX (1 page)
15 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
26 April 2000Return made up to 11/04/00; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 May 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
20 April 1999Return made up to 11/04/99; no change of members (4 pages)
27 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 April 1998Return made up to 11/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
9 October 1997Particulars of mortgage/charge (3 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
13 June 1997Return made up to 11/04/97; no change of members (4 pages)
13 June 1997Return made up to 11/04/97; no change of members (4 pages)
9 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
9 June 1996Accounts for a small company made up to 31 October 1995 (8 pages)
10 May 1996Return made up to 11/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
10 May 1996Return made up to 11/04/96; full list of members
  • 363(287) ‐ Registered office changed on 10/05/96
(6 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996Secretary resigned (1 page)
15 March 1996Ad 31/10/95--------- £ si 10000@1=10000 £ ic 400000/410000 (2 pages)
15 March 1996Ad 31/10/95--------- £ si 10000@1=10000 £ ic 400000/410000 (2 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
12 July 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 April 1995Return made up to 11/04/95; full list of members (6 pages)
20 April 1995Return made up to 11/04/95; full list of members (6 pages)
3 May 1994Return made up to 11/04/94; no change of members (4 pages)
3 May 1994Return made up to 11/04/94; no change of members (4 pages)
19 May 1993Return made up to 11/04/93; full list of members (5 pages)
19 May 1993Return made up to 11/04/93; full list of members (5 pages)
17 July 1992Return made up to 11/04/92; no change of members (4 pages)
17 July 1992Return made up to 11/04/92; no change of members (4 pages)