Company NameBridgeway Corporate Travel Limited
DirectorsPeter Emerson Jones and Anthony Emerson Jones
Company StatusActive
Company Number03979524
CategoryPrivate Limited Company
Incorporation Date25 April 2000(24 years ago)
Previous NameUnited Investments (Hotels) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Emerson Jones
Date of BirthMarch 1935 (Born 89 years ago)
NationalityEnglish
StatusCurrent
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration23 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Anthony Emerson Jones
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2001(1 year, 5 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMr Varun Maharaj
StatusCurrent
Appointed26 July 2018(18 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameStanley Annison
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Oakwood House
Beechfield Road
Alderley Edge
Cheshire
SK9 7AT
Secretary NameJames Peter Newman
NationalityBritish
StatusResigned
Appointed25 April 2000(same day as company formation)
RoleChartered Accountant
Correspondence Address19 Kingsley Close
Denton
Manchester
Lancashire
M34 2DY
Director NameMartin Alexander Schuler
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2000(1 week, 3 days after company formation)
Appointment Duration2 years, 10 months (resigned 07 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaubern Hall
Adlington
Cheshire
SK10 4LE
Secretary NameGordon Brooke
NationalityBritish
StatusResigned
Appointed25 May 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 20 May 2004)
RoleCompany Director
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameMr Mark Emerson Jones
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2002(2 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Secretary NameMs Anne Catherine Weatherby
NationalityBritish
StatusResigned
Appointed20 May 2004(4 years after company formation)
Appointment Duration14 years, 2 months (resigned 26 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed25 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitecooptravelshop.co.uk

Location

Registered AddressEmerson House
Heyes Lane
Alderley Edge
Cheshire
SK9 7LF
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishAlderley Edge
WardAlderley Edge
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Holidays Select LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

2 February 2021Accounts for a dormant company made up to 30 April 2020 (5 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
2 August 2018Appointment of Mr Varun Maharaj as a secretary on 26 July 2018 (2 pages)
2 August 2018Termination of appointment of Anne Catherine Weatherby as a secretary on 26 July 2018 (1 page)
24 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
15 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
9 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
11 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
11 February 2016Total exemption full accounts made up to 30 April 2015 (9 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
8 August 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-08-08
  • GBP 2
(6 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
29 January 2015Total exemption full accounts made up to 30 April 2014 (9 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
31 October 2013Accounts for a dormant company made up to 30 April 2013 (5 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
2 November 2012Accounts for a dormant company made up to 30 April 2012 (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
22 December 2011Director's details changed for Anthony Emerson Jones on 14 December 2011 (3 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
21 November 2011Accounts for a dormant company made up to 30 April 2011 (5 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
1 November 2010Accounts for a dormant company made up to 30 April 2010 (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
19 November 2009Accounts for a dormant company made up to 30 April 2009 (5 pages)
9 January 2009Return made up to 28/12/08; full list of members (4 pages)
9 January 2009Return made up to 28/12/08; full list of members (4 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
3 November 2008Accounts for a dormant company made up to 30 April 2008 (5 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
18 January 2008Return made up to 28/12/07; full list of members (2 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
7 November 2007Accounts for a dormant company made up to 30 April 2007 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
27 January 2007Accounts for a dormant company made up to 30 April 2006 (5 pages)
11 January 2007Return made up to 28/12/06; full list of members (2 pages)
11 January 2007Return made up to 28/12/06; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
5 January 2006Return made up to 28/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 30 April 2005 (5 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
26 January 2005Return made up to 28/12/04; full list of members (7 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 November 2004Accounts for a dormant company made up to 30 April 2004 (5 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
8 June 2004Secretary resigned (1 page)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2004Return made up to 28/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 February 2004Director's particulars changed (1 page)
9 February 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Director's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
30 January 2004Secretary's particulars changed (1 page)
25 November 2003Accounts made up to 30 April 2003 (7 pages)
25 November 2003Accounts made up to 30 April 2003 (7 pages)
20 March 2003Director resigned (1 page)
20 March 2003Director resigned (1 page)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
13 January 2003Return made up to 28/12/02; full list of members (7 pages)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
2 January 2003Accounts made up to 30 April 2002 (7 pages)
18 December 2002New director appointed (3 pages)
18 December 2002New director appointed (3 pages)
8 May 2002Director resigned (1 page)
8 May 2002Director resigned (1 page)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 January 2002Return made up to 28/12/01; full list of members (7 pages)
6 November 2001Memorandum and Articles of Association (3 pages)
6 November 2001Memorandum and Articles of Association (3 pages)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2001New director appointed (3 pages)
18 October 2001New director appointed (3 pages)
2 October 2001Company name changed united investments (hotels) limi ted\certificate issued on 02/10/01 (2 pages)
2 October 2001Company name changed united investments (hotels) limi ted\certificate issued on 02/10/01 (2 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
17 September 2001Accounts made up to 30 April 2001 (7 pages)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
11 June 2001New secretary appointed (2 pages)
11 June 2001New secretary appointed (2 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 May 2001Return made up to 25/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/00
(1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
17 May 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 05/05/00
(1 page)
17 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 May 2000New director appointed (4 pages)
10 May 2000New director appointed (4 pages)
10 May 2000New director appointed (3 pages)
10 May 2000New director appointed (3 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
3 May 2000New secretary appointed (2 pages)
3 May 2000Director resigned (1 page)
3 May 2000Director resigned (1 page)
3 May 2000New director appointed (3 pages)
3 May 2000New director appointed (3 pages)
3 May 2000Secretary resigned (1 page)
2 May 2000Registered office changed on 02/05/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
2 May 2000Registered office changed on 02/05/00 from: emerson house heyes lane alderley edge cheshire SK9 7LF (1 page)
25 April 2000Incorporation (14 pages)
25 April 2000Incorporation (14 pages)