Background WavePink WaveYellow Wave

PORTMAN TRAVEL LIMITED (00620104)

PORTMAN TRAVEL LIMITED (00620104) is an active UK company. incorporated on 2 February 1959. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PORTMAN TRAVEL LIMITED has been registered for 67 years. Current directors include NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty.

Company Number
00620104
Status
active
Type
ltd
Incorporated
2 February 1959
Age
67 years
Address
4th Floor, Churchgate House,, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
NEVIN, Mark Christopher, WALSH, Redmond Gavin Mcginty
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PORTMAN TRAVEL LIMITED

PORTMAN TRAVEL LIMITED is an active company incorporated on 2 February 1959 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PORTMAN TRAVEL LIMITED was registered 67 years ago.(SIC: 79110)

Status

active

Active since 67 years ago

Company No

00620104

LTD Company

Age

67 Years

Incorporated 2 February 1959

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 22 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

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

4th Floor, Churchgate House, 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

4th Floor, Broadhurst House 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU England
From: 1 June 2021To: 12 June 2025
5 Hargreaves Court, Dyson Way Staffordshire Technology Park Stafford ST18 0WN England
From: 10 November 2016To: 1 June 2021
Level 13 the Broadgate Tower Primrose Street London EC2A 2EW
From: 18 November 2010To: 10 November 2016
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 2 February 1959To: 18 November 2010
Timeline

24 key events • 1959 - 2025

Funding Officers Ownership
Company Founded
Feb 59
Director Left
Oct 09
Director Left
May 10
Director Joined
Jul 10
Director Joined
Aug 10
Director Joined
Jan 11
Director Left
Feb 11
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Dec 15
Loan Cleared
Sept 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Apr 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Feb 18
Capital Update
May 19
Owner Exit
Jun 25
1
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Secretary
Appointed 01 Sept 2017

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 01 Nov 2016

WALSH, Redmond Gavin Mcginty

Active
56 Oxford Street, ManchesterM1 6EU
Born September 1967
Director
Appointed 01 Nov 2016

CANAVAN, David Alexander

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Secretary
Appointed 18 Oct 2007
Resigned 31 Aug 2017

NAPIER, Pamela Teresa

Resigned
Eastgate 153 Mugdock Road, GlasgowG62 8ND
Secretary
Appointed N/A
Resigned 15 Sept 2005

MACROBERTS-(FIRM)

Resigned
152 Bath Street, GlasgowG2 4TB
Corporate secretary
Appointed 15 Sept 2005
Resigned 08 Oct 2007

ALDRIDGE, Mark Ewart

Resigned
Primrose Street, LondonEC2A 2EW
Born May 1950
Director
Appointed 18 Mar 2008
Resigned 01 Nov 2016

ALLEN, Stephen David

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born October 1957
Director
Appointed 27 Oct 2014
Resigned 31 Mar 2017

ANDERSON, Douglas Mcqueen

Resigned
7 Baillie Drive, Glasgow
Born September 1950
Director
Appointed N/A
Resigned 31 Oct 2006

CANAVAN, David Alexander

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born December 1956
Director
Appointed 01 Oct 1997
Resigned 31 Aug 2017

COHEN, Daryl Laurence

Resigned
Jermyn Street, LondonSW1Y 6LX
Born June 1978
Director
Appointed 19 Jan 2011
Resigned 01 Nov 2016

DICK, John

Resigned
4th Floor, MotherwellML1 3YS
Born November 1952
Director
Appointed 02 Feb 2015
Resigned 31 Dec 2017

FLACK, Graham Norman

Resigned
Atworth, Long WhattonLE12 5BW
Born June 1955
Director
Appointed N/A
Resigned 01 Oct 2009

FLACK, Norman James

Resigned
159 Lancaster Road, NortholtUB5 4TF
Born April 1922
Director
Appointed N/A
Resigned 10 Mar 1999

GOVAN, Robert Duncan

Resigned
The Granary, MyothillFK6 5HH
Born November 1954
Director
Appointed 01 Nov 1992
Resigned 01 Dec 2008

HARE, Michael John

Resigned
Primrose Street, LondonEC2A 2EW
Born August 1963
Director
Appointed 13 Mar 2008
Resigned 21 Dec 2015

ISAACS, Jon Andrew Maurice

Resigned
7 Smithys Green, WindleshamGU20 6QF
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1992

JONES, Oliver David

Resigned
54 Jermyn Street, LondonSW1Y 6LX
Born December 1981
Director
Appointed 22 Nov 2012
Resigned 01 Nov 2016

JONES, Peter Geoffrey

Resigned
9 Copperfields, BeaconsfieldHP9 2NS
Born March 1958
Director
Appointed 24 Sept 2009
Resigned 22 Feb 2010

LIVSEY, Peter Kenneth

Resigned
1 Marley Close, AddlestoneKT15 1AR
Born July 1945
Director
Appointed N/A
Resigned 31 Dec 1992

LUMSDEN, John

Resigned
4 Friarsfield Road, LanarkML11 9EN
Born November 1940
Director
Appointed N/A
Resigned 10 Dec 1996

LYNCH, John Francis

Resigned
136 Alnwickhill Road, EdinburghEH16 6NQ
Born September 1939
Director
Appointed N/A
Resigned 31 Aug 2001

MANNING, Geoffrey

Resigned
67 Southernhay Road, LeicesterLE2 3TP
Born June 1933
Director
Appointed N/A
Resigned 31 Dec 1992

MCCARTNEY, James

Resigned
7 Fernside Walk, HamiltonML3 7PT
Born October 1941
Director
Appointed 08 Nov 1994
Resigned 10 Dec 1996

MURPHY, Dawn Patricia

Resigned
Primrose Street, LondonEC2A 2EW
Born March 1962
Director
Appointed 21 Jun 2010
Resigned 28 Feb 2015

PAPPS, Anthony

Resigned
38 Wordsworth Road, High WycombeHP11 2UR
Born November 1936
Director
Appointed N/A
Resigned 31 Dec 1992

PARKES, Adrian Clive

Resigned
Hargreaves Court, Dyson Way, StaffordST18 0WN
Born October 1959
Director
Appointed 20 Aug 2010
Resigned 31 Aug 2017

PHILLIPS, Malcolm

Resigned
Peel Farm Cottage, ThorntonhallG74 5AG
Born April 1938
Director
Appointed 08 Nov 1994
Resigned 10 Dec 1996

WORMSLEY, Alister Gerard

Resigned
Primrose Street, LondonEC2A 2EW
Born November 1967
Director
Appointed 18 Mar 2008
Resigned 19 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Waterloo Street, GlasgowG2 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 May 2019
Hargreaves Court, Dyson Way, StaffordST18 0WN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2016
Ceased 03 May 2019
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Administrative Restoration Company
14 November 2024
RT01RT01
Gazette Dissolved Compulsory
15 February 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2019
CS01Confirmation Statement
Legacy
31 May 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 May 2019
SH19Statement of Capital
Legacy
31 May 2019
CAP-SSCAP-SS
Resolution
31 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 November 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
1 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Termination Director Company With Name
8 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Resolution
11 June 2010
RESOLUTIONSResolutions
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
8 October 2009
TM01Termination of Director
Legacy
27 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
363aAnnual Return
Legacy
8 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
287Change of Registered Office
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
25 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 May 2005
AAAnnual Accounts
Legacy
13 December 2004
287Change of Registered Office
Accounts With Accounts Type Group
15 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2003
AAAnnual Accounts
Legacy
13 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 August 2002
AAAnnual Accounts
Legacy
26 June 2002
363sAnnual Return (shuttle)
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
13 June 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
28 June 2000
88(2)R88(2)R
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Resolution
28 June 2000
RESOLUTIONSResolutions
Legacy
28 June 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
28 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1999
288bResignation of Director or Secretary
Legacy
5 August 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 June 1997
AAAnnual Accounts
Legacy
17 June 1997
363sAnnual Return (shuttle)
Legacy
28 December 1996
395Particulars of Mortgage or Charge
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Resolution
17 December 1996
RESOLUTIONSResolutions
Resolution
17 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 June 1996
AAAnnual Accounts
Legacy
14 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1995
AAAnnual Accounts
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
288288
Legacy
25 November 1994
288288
Accounts With Accounts Type Full Group
26 May 1994
AAAnnual Accounts
Legacy
26 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 June 1993
AAAnnual Accounts
Legacy
29 June 1993
363sAnnual Return (shuttle)
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Legacy
11 November 1992
287Change of Registered Office
Legacy
9 November 1992
88(2)R88(2)R
Resolution
9 November 1992
RESOLUTIONSResolutions
Legacy
9 November 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
1 July 1992
AAAnnual Accounts
Legacy
1 July 1992
363sAnnual Return (shuttle)
Resolution
2 March 1992
RESOLUTIONSResolutions
Legacy
29 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
15 June 1991
AAAnnual Accounts
Legacy
20 July 1990
288288
Legacy
20 July 1990
288288
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Accounts With Accounts Type Full Group
10 October 1989
AAAnnual Accounts
Legacy
12 September 1989
363363
Legacy
27 January 1989
88(2)Return of Allotment of Shares
Legacy
19 January 1989
288288
Accounts With Accounts Type Full Group
13 October 1988
AAAnnual Accounts
Legacy
13 October 1988
363363
Legacy
5 November 1987
288288
Accounts With Accounts Type Full Group
31 October 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
14 October 1986
AAAnnual Accounts
Legacy
24 September 1986
363363
Certificate Change Of Name Company
25 September 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 February 1959
NEWINCIncorporation
Miscellaneous
2 February 1959
MISCMISC