Background WavePink WaveYellow Wave

PREMIER TRAVEL AGENCY LIMITED (00786323)

PREMIER TRAVEL AGENCY LIMITED (00786323) is an active UK company. incorporated on 31 December 1963. with registered office in Cambridge. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PREMIER TRAVEL AGENCY LIMITED has been registered for 62 years. Current directors include ANDREWS, Peter Spencer, COX, Steven Patrick, SARGENT, Renford Laurence and 2 others.

Company Number
00786323
Status
active
Type
ltd
Incorporated
31 December 1963
Age
62 years
Address
Building 1020 Cambourne Business Park, Cambourne, Cambridge, CB23 6DW
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
ANDREWS, Peter Spencer, COX, Steven Patrick, SARGENT, Renford Laurence, WATERS, Nicola Louise, WATERS, Paul Allan
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER TRAVEL AGENCY LIMITED

PREMIER TRAVEL AGENCY LIMITED is an active company incorporated on 31 December 1963 with the registered office located in Cambridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PREMIER TRAVEL AGENCY LIMITED was registered 62 years ago.(SIC: 79110)

Status

active

Active since 62 years ago

Company No

00786323

LTD Company

Age

62 Years

Incorporated 31 December 1963

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 6 March 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

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 18 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Building 1020 Cambourne Business Park, Cambourne Cambridge, CB23 6DW,

Previous Addresses

, Westbrook Milton Road, Cambridge, CB4 1YG
From: 6 June 2013To: 16 September 2016
, 10 Rose Crescent, Cambridge, Cambridgeshire, CB2 3LL
From: 31 December 1963To: 6 June 2013
Timeline

10 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jan 13
Director Joined
Apr 13
Director Joined
Oct 17
Director Left
Nov 17
Director Left
May 18
Loan Secured
Jan 21
Director Joined
Sept 24
Loan Cleared
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

WATERS, Nicola Louise

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Secretary
Appointed 05 Jan 2018

ANDREWS, Peter Spencer

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1943
Director
Appointed N/A

COX, Steven Patrick

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born July 1973
Director
Appointed 01 Oct 2024

SARGENT, Renford Laurence

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born May 1945
Director
Appointed N/A

WATERS, Nicola Louise

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born January 1975
Director
Appointed 01 Oct 2017

WATERS, Paul Allan

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1977
Director
Appointed 01 Oct 2011

CAMP, Margaret Ann

Resigned
25 The Coppice, Bury St EdmundsIP31 2TT
Secretary
Appointed 27 Feb 2008
Resigned 31 Dec 2008

CAMP, Margaret Ann

Resigned
39 Bury Park Drive, Bury St EdmundsIP33 2DA
Secretary
Appointed N/A
Resigned 05 May 1995

SMITH, Richard George

Resigned
Forest Gate, WarehamBH20 7NS
Secretary
Appointed 05 May 1995
Resigned 27 Feb 2008

WILLIS, Rachael

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Secretary
Appointed 01 Jan 2009
Resigned 05 Jan 2018

CAMP, Margaret Ann

Resigned
39 Bury Park Drive, Bury St EdmundsIP33 2DA
Born September 1944
Director
Appointed 01 Apr 1993
Resigned 05 May 1995

LAINSON, Edward Arthur

Resigned
Horringer House, Bury St EdmundsIP29 5PH
Born December 1911
Director
Appointed N/A
Resigned 05 May 1995

MATTHEWS, Frank Neville

Resigned
Yelton, Cambridge
Born August 1924
Director
Appointed N/A
Resigned 05 May 1995

MATTHEWS, John Albert

Resigned
Overbrook, CambridgeCB4 4EH
Born April 1930
Director
Appointed N/A
Resigned 05 May 1995

MERRYWEATHER, Paul Anthony

Resigned
Shipton Bridge Farm, Saffron WaldenCB11 3SU
Born January 1945
Director
Appointed 05 May 1995
Resigned 06 Nov 2007

MOULD, Gregory Ian

Resigned
Lantern House Barn, CambsCB4 8QB
Born June 1960
Director
Appointed 01 Jul 1991
Resigned 21 Dec 2012

SMITH, Richard George

Resigned
Forest Gate, WarehamBH20 7NS
Born October 1954
Director
Appointed 05 May 1995
Resigned 27 Feb 2008

SMITH, Susan Jane

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1960
Director
Appointed 01 Jan 2013
Resigned 10 Nov 2017

STEEL, John Bell, Rev

Resigned
St Mary House, YarmTS15 9AA
Born March 1943
Director
Appointed 05 May 1995
Resigned 07 Mar 2008

WILLIS, Rachael Anne

Resigned
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born January 1973
Director
Appointed 01 Oct 2011
Resigned 05 Jan 2018

Persons with significant control

2

Mr Renford Laurence Sargent

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born May 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Peter Spencer Andrews

Active
Cambourne Business Park, Cambourne, CambridgeCB23 6DW
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

139

Resolution
20 April 2026
RESOLUTIONSResolutions
Memorandum Articles
19 April 2026
MAMA
Resolution
19 April 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2025
CH01Change of Director Details
Mortgage Satisfy Charge Full
17 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
18 April 2023
AAAnnual Accounts
Accounts With Accounts Type Small
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Accounts With Accounts Type Small
14 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 September 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Accounts With Accounts Type Small
15 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 April 2013
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Full
30 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Group
2 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
22 May 2008
363aAnnual Return
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
12 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
10 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
8 January 2004
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2002
AAAnnual Accounts
Legacy
6 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 2001
AAAnnual Accounts
Legacy
19 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
17 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 1999
AAAnnual Accounts
Legacy
15 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 January 1998
AAAnnual Accounts
Legacy
25 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
20 December 1995
287Change of Registered Office
Legacy
30 May 1995
363sAnnual Return (shuttle)
Legacy
26 May 1995
288288
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Resolution
22 May 1995
RESOLUTIONSResolutions
Legacy
19 May 1995
287Change of Registered Office
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Legacy
19 May 1995
288288
Accounts With Accounts Type Full
8 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Legacy
23 June 1992
288288
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1992
AAAnnual Accounts
Legacy
25 September 1991
225(1)225(1)
Legacy
10 July 1991
363b363b
Accounts With Accounts Type Full
25 June 1991
AAAnnual Accounts
Legacy
24 May 1991
88(2)R88(2)R
Resolution
24 May 1991
RESOLUTIONSResolutions
Legacy
29 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
12 September 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
2 September 1988
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Legacy
22 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Legacy
14 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87