Company NameA.2.B. Travel (UK) Limited
DirectorsDavid Evans and Jacqueline Anne Evans
Company StatusActive
Company Number03909468
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2000(same day as company formation)
RoleTransport/Travel
Country of ResidenceUnited Kingdom
Correspondence Address5 Prenton Way
North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
Director NameJacqueline Anne Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2000(2 months after company formation)
Appointment Duration24 years, 1 month
RoleDirector Admin
Country of ResidenceEngland
Correspondence Address5 Prenton Way
North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
Secretary NameMr Peter James Gibbons
StatusCurrent
Appointed01 July 2017(17 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Correspondence Address35 Whitelands Meadow
Wirral
CH49 6PA
Wales
Director NameStephen Evans
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleTransport/Travel
Correspondence Address29a Balls Road
Birkenhead
Merseyside
CH43 5RF
Wales
Director NameWalter Geoffrey Evans
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleTransport/Travel
Country of ResidenceEngland
Correspondence Address5 Prenton Way
North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
Secretary NameMargaret Evans
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleTransport/Travel
Country of ResidenceEngland
Correspondence Address11 Lyndhurst Road
Heswall
Wirral
Merseyside
CH61 0HB
Wales
Director NameMargaret Evans
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(1 year, 2 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Prenton Way
North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitea2b-travel.com
Email address[email protected]
Telephone0151 6090600
Telephone regionLiverpool

Location

Registered Address5 Prenton Way
North Cheshire Trading Estate
Prenton Birkenhead
Merseyside
CH43 3DU
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardPrenton
Built Up AreaBirkenhead

Shareholders

1 at £1David Evans
25.00%
Ordinary A
1 at £1Jacqueline Anne Evans
25.00%
Ordinary A
1 at £1Margaret Evans
25.00%
Ordinary
1 at £1Walter Geoffrey Evans
25.00%
Ordinary

Financials

Year2014
Net Worth£127,109
Cash£5,086
Current Liabilities£186,810

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2024 (3 months, 2 weeks ago)
Next Return Due2 February 2025 (9 months from now)

Charges

20 December 2007Delivered on: 29 December 2007
Satisfied on: 28 January 2011
Persons entitled: Bank of Scotland 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 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 2001Delivered on: 8 July 2001
Satisfied on: 28 January 2011
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £105,000.00 due from the company to the chargee.
Particulars: Land and buildings at prenton way,north cheshire trading estate,prenton,wirral,merseyside; ms 362616.
Fully Satisfied
6 July 2004Delivered on: 7 July 2004
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the west side of brookway birkenhead wirral merseyside t/no MS362616. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 May 2002Delivered on: 18 May 2002
Persons entitled: Hsbc Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 April 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
28 February 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
8 March 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
26 September 2018Director's details changed for Mr David Evans on 1 May 2018 (2 pages)
26 September 2018Change of details for Mr David Evans as a person with significant control on 1 May 2018 (2 pages)
10 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
15 March 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
18 July 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
3 July 2017Termination of appointment of Walter Geoffrey Evans as a director on 1 November 2016 (1 page)
3 July 2017Termination of appointment of Margaret Evans as a director on 1 November 2016 (1 page)
3 July 2017Termination of appointment of Margaret Evans as a secretary on 1 November 2016 (1 page)
3 July 2017Termination of appointment of Margaret Evans as a secretary on 1 November 2016 (1 page)
3 July 2017Termination of appointment of Walter Geoffrey Evans as a director on 1 November 2016 (1 page)
3 July 2017Appointment of Mr Peter James Gibbons as a secretary on 1 July 2017 (2 pages)
3 July 2017Termination of appointment of Margaret Evans as a director on 1 November 2016 (1 page)
3 July 2017Appointment of Mr Peter James Gibbons as a secretary on 1 July 2017 (2 pages)
4 March 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
4 March 2017Confirmation statement made on 19 January 2017 with updates (7 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
1 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(6 pages)
9 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 4
(6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(6 pages)
4 March 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 4
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
1 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(6 pages)
10 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 4
(6 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
22 July 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
2 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
27 September 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
1 April 2011Secretary's details changed for Margaret Evans on 16 February 2011 (2 pages)
1 April 2011Director's details changed for Walter Geoffrey Evans on 14 February 2011 (2 pages)
1 April 2011Secretary's details changed for Margaret Evans on 16 February 2011 (2 pages)
1 April 2011Director's details changed for Margaret Evans on 14 February 2011 (2 pages)
1 April 2011Director's details changed for Margaret Evans on 14 February 2011 (2 pages)
1 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
1 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
1 April 2011Director's details changed for Walter Geoffrey Evans on 14 February 2011 (2 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
31 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
18 February 2010Director's details changed for David Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Margaret Evans on 1 December 2009 (2 pages)
18 February 2010Capitals not rolled up (2 pages)
18 February 2010Capitals not rolled up (2 pages)
18 February 2010Director's details changed for Margaret Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Margaret Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Walter Geoffrey Evans on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
18 February 2010Director's details changed for David Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for Jacqueline Anne Evans on 1 December 2009 (2 pages)
18 February 2010Director's details changed for David Evans on 1 December 2009 (2 pages)
18 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
20 January 2009Return made up to 19/01/09; full list of members (4 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
24 November 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
27 March 2008Return made up to 19/01/08; full list of members (4 pages)
29 December 2007Particulars of mortgage/charge (7 pages)
29 December 2007Particulars of mortgage/charge (7 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
23 October 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
8 March 2007Return made up to 19/01/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
8 March 2007Return made up to 19/01/07; full list of members (3 pages)
8 March 2007Director's particulars changed (1 page)
8 March 2007Director's particulars changed (1 page)
20 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
20 October 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
9 May 2006Return made up to 19/01/06; full list of members (3 pages)
9 May 2006Return made up to 19/01/06; full list of members (3 pages)
11 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
11 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
17 January 2005Return made up to 19/01/05; full list of members (8 pages)
17 January 2005Return made up to 19/01/05; full list of members (8 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
2 November 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
7 July 2004Particulars of mortgage/charge (3 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(8 pages)
19 February 2004Return made up to 19/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/02/04
(8 pages)
16 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 September 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
27 January 2003Return made up to 19/01/03; full list of members (8 pages)
27 January 2003Return made up to 19/01/03; full list of members (8 pages)
14 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
14 October 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
18 May 2002Particulars of mortgage/charge (3 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Director resigned
(7 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (2 pages)
16 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
16 January 2002Total exemption full accounts made up to 31 January 2001 (10 pages)
8 July 2001Particulars of mortgage/charge (4 pages)
8 July 2001Particulars of mortgage/charge (4 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Return made up to 19/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000New secretary appointed (2 pages)
25 January 2000Secretary resigned (1 page)
19 January 2000Incorporation (16 pages)
19 January 2000Incorporation (16 pages)