Background WavePink WaveYellow Wave

ALTHAMS TRAVEL SERVICES LIMITED (00042478)

ALTHAMS TRAVEL SERVICES LIMITED (00042478) is an active UK company. incorporated on 16 November 1894. with registered office in Burnley. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ALTHAMS TRAVEL SERVICES LIMITED has been registered for 131 years. Current directors include COOK, John Michael, GARRETT, Michael Geoffrey, MASON, Karen Blanche and 1 others.

Company Number
00042478
Status
active
Type
ltd
Incorporated
16 November 1894
Age
131 years
Address
Riverside Offices, Burnley, BB10 2AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COOK, John Michael, GARRETT, Michael Geoffrey, MASON, Karen Blanche, MCALLISTER, Alison Sandra
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALTHAMS TRAVEL SERVICES LIMITED

ALTHAMS TRAVEL SERVICES LIMITED is an active company incorporated on 16 November 1894 with the registered office located in Burnley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ALTHAMS TRAVEL SERVICES LIMITED was registered 131 years ago.(SIC: 79110)

Status

active

Active since 131 years ago

Company No

00042478

LTD Company

Age

131 Years

Incorporated 16 November 1894

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 13 February 2026 (1 month ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Riverside Offices Netherwood Road Burnley, BB10 2AN,

Timeline

23 key events • 1894 - 2024

Funding Officers Ownership
Company Founded
Nov 94
Director Joined
May 15
Director Left
Feb 18
Director Joined
Mar 18
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Jan 21
Director Left
Mar 23
Director Joined
Jul 23
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
Loan Cleared
May 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

COOK, John Michael

Active
Clitheroe Road, ClitheroeBB7 3DA
Born February 1944
Director
Appointed 26 Sept 1995

GARRETT, Michael Geoffrey

Active
Netherwood Road, BurnleyBB10 2AN
Born October 1960
Director
Appointed 01 Jul 2023

MASON, Karen Blanche

Active
Riverside Offices, BurnleyBB10 2AN
Born January 1959
Director
Appointed 27 Feb 2018

MCALLISTER, Alison Sandra

Active
Riverside Offices, BurnleyBB10 2AN
Born December 1963
Director
Appointed 29 Nov 2000

BALL, David Michael

Resigned
22 Helvellyn Drive, BurnleyBB12 0TA
Secretary
Appointed N/A
Resigned 09 Nov 2016

MASON, Karen Blanche

Resigned
Riverside Offices, BurnleyBB10 2AN
Secretary
Appointed 27 Feb 2018
Resigned 27 Aug 2024

GRIFFIN, Jacqueline

Resigned
Riverside Offices, BurnleyBB10 2AN
Born August 1964
Director
Appointed 27 May 2015
Resigned 28 Mar 2023

KAY, Peter Sellers

Resigned
Chapel House Farm, BurnleyBB10 9OG
Born April 1928
Director
Appointed N/A
Resigned 20 Sept 1995

KNAGG, Alfred David

Resigned
24 Stephenson Drive, BurnleyBB12 8AJ
Born December 1941
Director
Appointed N/A
Resigned 31 Jan 2021

STARKIE, Edward Arthur

Resigned
Riverside Offices, BurnleyBB10 2AN
Born November 1940
Director
Appointed N/A
Resigned 25 Jan 2018
Fundings
Financials
Latest Activities

Filing History

143

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 August 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
31 March 2023
CH01Change of Director Details
Accounts With Accounts Type Full
3 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
14 March 2018
AAMDAAMD
Appoint Person Secretary Company With Name Date
5 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
26 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Miscellaneous
30 October 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Full
28 January 2011
AAAnnual Accounts
Legacy
23 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Legacy
17 July 2009
288cChange of Particulars
Legacy
17 July 2009
353353
Legacy
11 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
22 July 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2007
AAAnnual Accounts
Legacy
19 December 2006
225Change of Accounting Reference Date
Legacy
28 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
21 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2005
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2003
AAAnnual Accounts
Legacy
22 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
28 July 2001
363sAnnual Return (shuttle)
Legacy
15 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
20 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 1998
AAAnnual Accounts
Legacy
20 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Legacy
21 December 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
19 July 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Legacy
1 March 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1995
AAAnnual Accounts
Legacy
27 September 1995
288288
Legacy
11 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 September 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
19 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
28 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Medium Group
24 September 1990
AAAnnual Accounts
Legacy
20 July 1990
363363
Resolution
4 July 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 September 1989
AAAnnual Accounts
Legacy
9 May 1989
288288
Legacy
9 May 1989
363363
Legacy
2 May 1989
225(1)225(1)
Accounts With Made Up Date
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
12 January 1988
288288
Legacy
27 November 1987
288288
Legacy
16 October 1987
288288
Accounts With Accounts Type Medium
23 April 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Incorporation Company
16 November 1894
NEWINCIncorporation