Background WavePink WaveYellow Wave

TRAVELWISE LEISURE LIMITED (00322229)

TRAVELWISE LEISURE LIMITED (00322229) is an active UK company. incorporated on 23 December 1936. with registered office in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. TRAVELWISE LEISURE LIMITED has been registered for 89 years. Current directors include BROOME, Rupert Bartholomew, KITSON, Peter.

Company Number
00322229
Status
active
Type
ltd
Incorporated
23 December 1936
Age
89 years
Address
Travelwise Leisure Limited, Ossett, WF5 9AJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROOME, Rupert Bartholomew, KITSON, Peter
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELWISE LEISURE LIMITED

TRAVELWISE LEISURE LIMITED is an active company incorporated on 23 December 1936 with the registered office located in Ossett. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. TRAVELWISE LEISURE LIMITED was registered 89 years ago.(SIC: 99999)

Status

active

Active since 89 years ago

Company No

00322229

LTD Company

Age

89 Years

Incorporated 23 December 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

ELSMORE & CO. LIMITED
From: 23 December 1936To: 16 August 2002
Contact
Address

Travelwise Leisure Limited Wakefield Road Ossett, WF5 9AJ,

Timeline

4 key events • 1936 - 2016

Funding Officers Ownership
Company Founded
Dec 36
Director Left
Feb 14
Director Left
Sept 16
Director Joined
Sept 16
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Secretary
Appointed 16 Mar 2007

BROOME, Rupert Bartholomew

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967
Director
Appointed 19 Sept 2016

KITSON, Peter

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957
Director
Appointed 01 Jan 2007

FITZSIMON, Pamela Mary

Resigned
14 Eastfield Drive, LiverpoolL17 4LH
Secretary
Appointed N/A
Resigned 15 May 2001

JOWETT, Chris Andrew

Resigned
23 Kiln Court, HuddersfieldHD3 3GH
Secretary
Appointed 01 Jul 2006
Resigned 16 Mar 2007

MELLOR, Kevin Richard

Resigned
Nowell Street, LeedsLS9 6HS
Secretary
Appointed 31 May 2001
Resigned 31 Jul 2003

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Secretary
Appointed 31 Jul 2003
Resigned 30 Jun 2006

BOWERS, Mark Watson

Resigned
12 Woodhill Garth, LeedsLS16 7DE
Born February 1963
Director
Appointed 15 May 2001
Resigned 31 Dec 2002

FITZSIMON, Pamela Mary

Resigned
14 Eastfield Drive, LiverpoolL17 4LH
Born February 1937
Director
Appointed N/A
Resigned 15 May 2001

KELLY, Denise Marie

Resigned
6 Fulton Place Central Place, LeedsLS16 5RS
Born September 1965
Director
Appointed 15 May 2001
Resigned 20 Sept 2016

MARTINDALE, Kenneth Percival

Resigned
50 Bowness Avenue, SouthportPR8 3QP
Born January 1928
Director
Appointed N/A
Resigned 31 Jan 1993

O'DONNELL, Anthony Charles

Resigned
Church Cottage, LiverpoolL37 7DJ
Born August 1934
Director
Appointed 21 May 2001
Resigned 17 Nov 2003

O'DONNELL, Anthony Charles

Resigned
Church Cottage, LiverpoolL37 7DJ
Born August 1934
Director
Appointed N/A
Resigned 15 May 2001

ODONNELL, Anne

Resigned
21 Green Lane, LiverpoolL37 7DJ
Born October 1941
Director
Appointed N/A
Resigned 15 May 2001

PECK, Jonathan Irwin

Resigned
Oak Lea 17 Vicarage Lane, SheffieldS17 3GX
Born November 1946
Director
Appointed 15 May 2001
Resigned 15 Sept 2013

WARREN, Jeremy Paul

Resigned
8 Hatfield View, WakefieldWF1 3SN
Born July 1965
Director
Appointed 04 Feb 2002
Resigned 30 Jun 2006

Persons with significant control

3

Mr Giles Duncan Ward

Active
Wakefield Road, OssettWF5 9AJ
Born September 1967

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Peter Kitson

Active
Wakefield Road, OssettWF5 9AJ
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016

Mr Gary Arthur Jefferies

Active
Wakefield Road, OssettWF5 9AJ
Born December 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Dormant
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2014
AR01AR01
Termination Director Company With Name
23 February 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
10 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Dormant
16 June 2010
AAAnnual Accounts
Legacy
16 February 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Accounts With Accounts Type Dormant
7 May 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
30 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
1 April 2008
AAAnnual Accounts
Legacy
5 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 May 2007
AAAnnual Accounts
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
16 March 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
363aAnnual Return
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2006
AAAnnual Accounts
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
14 February 2006
363aAnnual Return
Legacy
5 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
14 June 2005
AAAnnual Accounts
Legacy
24 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 December 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
8 January 2003
288bResignation of Director or Secretary
Legacy
6 October 2002
287Change of Registered Office
Certificate Change Of Name Company
16 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 August 2002
288cChange of Particulars
Legacy
10 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
88(2)R88(2)R
Legacy
19 February 2002
123Notice of Increase in Nominal Capital
Resolution
19 February 2002
RESOLUTIONSResolutions
Resolution
19 February 2002
RESOLUTIONSResolutions
Legacy
3 September 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Legacy
22 May 2001
288bResignation of Director or Secretary
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
22 May 2001
155(6)a155(6)a
Legacy
19 May 2001
395Particulars of Mortgage or Charge
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
21 April 2000
225Change of Accounting Reference Date
Legacy
27 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
18 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
25 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 June 1996
AAAnnual Accounts
Legacy
25 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 June 1994
225(1)225(1)
Accounts With Accounts Type Small
23 March 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 March 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
26 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1992
AAAnnual Accounts
Legacy
30 June 1991
88(2)R88(2)R
Legacy
16 February 1991
363aAnnual Return
Accounts With Accounts Type Small
8 February 1991
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 1990
AAAnnual Accounts
Legacy
28 March 1990
363363
Accounts With Accounts Type Small
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Accounts With Accounts Type Small
23 March 1988
AAAnnual Accounts
Legacy
23 March 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 September 1986
363363
Accounts With Accounts Type Small
5 July 1986
AAAnnual Accounts
Incorporation Company
23 December 1936
NEWINCIncorporation
Accounts With Accounts Type Small
11 April 1925
AAAnnual Accounts
Legacy
11 April 1925
363363