Background WavePink WaveYellow Wave

RWH TRAVEL LIMITED (00527266)

RWH TRAVEL LIMITED (00527266) is an active UK company. incorporated on 24 December 1953. with registered office in Herts. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. RWH TRAVEL LIMITED has been registered for 72 years. Current directors include ATKINS, Jane Louise, DRAY, Carol Susan, GOLD, Andrew John and 4 others.

Company Number
00527266
Status
active
Type
ltd
Incorporated
24 December 1953
Age
72 years
Address
Lemsford Mill, Lemsford Village, Herts, AL8 7TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
ATKINS, Jane Louise, DRAY, Carol Susan, GOLD, Andrew John, JACOBS, Gary Mark, MARSHALL, Deborah Jean, PERKS, Wayne, VANELLO, Alexa
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWH TRAVEL LIMITED

RWH TRAVEL LIMITED is an active company incorporated on 24 December 1953 with the registered office located in Herts. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. RWH TRAVEL LIMITED was registered 72 years ago.(SIC: 79120)

Status

active

Active since 72 years ago

Company No

00527266

LTD Company

Age

72 Years

Incorporated 24 December 1953

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027

Previous Company Names

RAMBLERS HOLIDAYS LIMITED
From: 24 December 1953To: 23 August 2016
Contact
Address

Lemsford Mill, Lemsford Village Welwyn Garden City Herts, AL8 7TR,

Timeline

43 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Dec 53
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Jun 11
Director Joined
Aug 11
Director Joined
Oct 11
Director Joined
Apr 12
Director Left
Apr 13
Director Joined
Jan 14
Loan Secured
Feb 14
Director Joined
Mar 14
Director Joined
Jul 14
Director Left
Oct 14
Director Left
Mar 15
Director Left
Oct 15
Director Left
Jul 16
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Jun 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Apr 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Nov 24
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

VANELLO, Alexa

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Secretary
Appointed 09 Aug 2021

ATKINS, Jane Louise

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born June 1965
Director
Appointed 17 Oct 2024

DRAY, Carol Susan

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born April 1960
Director
Appointed 23 Oct 2025

GOLD, Andrew John

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born December 1969
Director
Appointed 30 Mar 2023

JACOBS, Gary Mark

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born February 1958
Director
Appointed 05 Jan 2024

MARSHALL, Deborah Jean

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born August 1961
Director
Appointed 23 Oct 2025

PERKS, Wayne

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born November 1973
Director
Appointed 09 Sept 2024

VANELLO, Alexa

Active
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born September 1982
Director
Appointed 31 Aug 2021

BOUCHER, Clive Sylvester

Resigned
9 Oxenden Drive, HoddesdonEN11 8QF
Secretary
Appointed 06 Apr 1992
Resigned 01 May 1995

BOWEN, John Harry

Resigned
16 Croftwell, HarpendenAL5 1JG
Secretary
Appointed 01 May 1995
Resigned 22 Jul 1998

GAUL, Ronald

Resigned
3 Linden Road, LondonN10 3DH
Secretary
Appointed 22 Jul 1998
Resigned 04 Mar 2000

LEISHAM, Annette Rosaline

Resigned
12 Broom Hall, BiggleswadeSG18 9ND
Secretary
Appointed N/A
Resigned 06 Apr 1992

LOCK, Anthony Graham

Resigned
Leggatts Way, WatfordWD24 5NE
Secretary
Appointed 08 Mar 2008
Resigned 08 Mar 2008

LOCK, Anthony Graham

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Secretary
Appointed 04 Mar 2000
Resigned 09 May 2018

WARD, Anthony Philip

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Secretary
Appointed 09 May 2018
Resigned 31 Aug 2021

AYERST, Ronald Percy

Resigned
17 Stratfield Drive, BroxbourneEN10 7NU
Born July 1921
Director
Appointed N/A
Resigned 14 Mar 1998

BALCHIN, Peter Malcolm

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born September 1940
Director
Appointed 11 Dec 2010
Resigned 06 Oct 2015

BALCHIN, Peter Malcolm

Resigned
134 Curly Hill, IlkleyLS29 0DS
Born September 1940
Director
Appointed N/A
Resigned 07 Mar 2009

BENSEN, Katharine Jennifer Cleve

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born October 1939
Director
Appointed 11 Dec 2010
Resigned 10 Oct 2014

BENSEN, Katharine Jennifer Cleve

Resigned
22 Chilton Road, BathBA1 6DR
Born October 1939
Director
Appointed 18 Mar 1995
Resigned 07 Mar 2009

BONNICK, Clare Jennifer

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born March 1961
Director
Appointed 09 Jun 2007
Resigned 24 Mar 2022

BROWN, Susan

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born February 1954
Director
Appointed 14 Oct 2013
Resigned 11 Dec 2017

CHAPMAN, John Albert

Resigned
Rock House Castle Hill, SettleBD24 9EU
Born November 1922
Director
Appointed N/A
Resigned 08 Mar 2008

COOK, Jonathan Richard Barker

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born April 1950
Director
Appointed 20 Jan 2012
Resigned 18 Mar 2015

COOK, Kathleen Lilian

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born February 1955
Director
Appointed 08 Mar 2008
Resigned 30 Jun 2018

COTTER, Annette Kathleen

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born February 1948
Director
Appointed 04 Mar 2000
Resigned 24 Mar 2022

DUXBURY, Michael John

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born February 1947
Director
Appointed 27 Jun 2014
Resigned 05 Jan 2024

EASTWOOD, Geoffrey Roland

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born May 1940
Director
Appointed N/A
Resigned 15 Mar 2013

EVANS, Elizabeth

Resigned
45 Elm Road, LondonSW14 7JL
Born October 1951
Director
Appointed 09 Jun 2007
Resigned 07 Mar 2009

FISHER, Robert Andrew

Resigned
1 Bickney Way, LeatherheadKT22 9QQ
Born July 1948
Director
Appointed N/A
Resigned 12 Jun 2011

GIBBS, Edward Hugh

Resigned
4 Verralls Walk, LewesBN7 1LP
Born August 1933
Director
Appointed 14 Mar 1998
Resigned 16 Jan 2004

IBBOTT, John Beauchamp

Resigned
117 Upper Road, OxfordOX1 5LW
Born May 1921
Director
Appointed N/A
Resigned 14 Mar 1998

LOCK, Anthony Graham

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born August 1959
Director
Appointed 08 Mar 2008
Resigned 31 May 2018

MATTINGLY, Alan Roger

Resigned
45 Tonbridge Crescent, HarrowHA3 9LE
Born May 1949
Director
Appointed N/A
Resigned 06 Mar 1999

MILTON, Theresa

Resigned
Lemsford Mill, Lemsford Village, HertsAL8 7TR
Born November 1947
Director
Appointed 26 Aug 2011
Resigned 15 Mar 2017

Persons with significant control

1

Lemsford Village, Welwyn Garden CityAL8 7TR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Change Person Secretary Company With Change Date
13 March 2026
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 August 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
17 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Resolution
23 August 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
21 February 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
18 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Group
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 April 2010
AAAnnual Accounts
Accounts With Accounts Type Group
26 May 2009
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
27 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
23 April 2008
363aAnnual Return
Legacy
23 April 2008
288cChange of Particulars
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2007
AAAnnual Accounts
Legacy
10 April 2007
363aAnnual Return
Legacy
19 October 2006
288cChange of Particulars
Legacy
10 April 2006
363aAnnual Return
Legacy
10 April 2006
353353
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
15 December 2005
287Change of Registered Office
Legacy
5 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Legacy
18 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
9 July 2003
288aAppointment of Director or Secretary
Legacy
29 June 2003
288bResignation of Director or Secretary
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 April 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2002
AAAnnual Accounts
Legacy
10 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2001
AAAnnual Accounts
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 May 1999
AAAnnual Accounts
Legacy
12 May 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288bResignation of Director or Secretary
Legacy
12 August 1998
288bResignation of Director or Secretary
Legacy
12 August 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
2 April 1997
363sAnnual Return (shuttle)
Legacy
28 April 1996
287Change of Registered Office
Accounts With Accounts Type Full
18 April 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Legacy
21 April 1995
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
22 January 1995
88(2)R88(2)R
Legacy
22 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
6 April 1994
AAAnnual Accounts
Legacy
6 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
8 April 1992
363sAnnual Return (shuttle)
Legacy
8 April 1992
288288
Legacy
11 June 1991
88(2)R88(2)R
Resolution
11 June 1991
RESOLUTIONSResolutions
Legacy
11 June 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
23 April 1991
AAAnnual Accounts
Legacy
23 April 1991
363aAnnual Return
Legacy
8 May 1990
288288
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
23 April 1990
363363
Accounts With Accounts Type Full
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Legacy
8 December 1988
288288
Legacy
9 September 1988
288288
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
19 April 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
19 April 1988
288288
Legacy
23 June 1987
288288
Accounts With Accounts Type Full
19 May 1987
AAAnnual Accounts
Legacy
19 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 July 1986
AAAnnual Accounts
Legacy
18 July 1986
363363
Legacy
18 July 1986
288288
Certificate Change Of Name Company
10 July 1959
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 July 1957
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
24 December 1953
MISCMISC
Incorporation Company
24 December 1953
NEWINCIncorporation