Background WavePink WaveYellow Wave

C.J. LEIGH TRAVEL LIMITED (01028492)

C.J. LEIGH TRAVEL LIMITED (01028492) is an active UK company. incorporated on 25 October 1971. with registered office in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. C.J. LEIGH TRAVEL LIMITED has been registered for 54 years. Current directors include CONNELL, James Thomas, MORRIS, Christopher David.

Company Number
01028492
Status
active
Type
ltd
Incorporated
25 October 1971
Age
54 years
Address
3-5 Glebe Street, Stoke-On-Trent, ST4 1HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
CONNELL, James Thomas, MORRIS, Christopher David
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.J. LEIGH TRAVEL LIMITED

C.J. LEIGH TRAVEL LIMITED is an active company incorporated on 25 October 1971 with the registered office located in Stoke-On-Trent. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. C.J. LEIGH TRAVEL LIMITED was registered 54 years ago.(SIC: 79110)

Status

active

Active since 54 years ago

Company No

01028492

LTD Company

Age

54 Years

Incorporated 25 October 1971

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 28 April 2025 (1 year ago)
Period: 1 May 2023 - 31 October 2024(19 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

3-5 Glebe Street Stoke-On-Trent, ST4 1HS,

Previous Addresses

141 Moorgate London EC2M 6TX
From: 17 November 2014To: 7 June 2023
Crosspoint House 28 Stafford Road Wallington Surrey SM6 9AA
From: 8 December 2011To: 17 November 2014
Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA
From: 25 October 1971To: 8 December 2011
Timeline

26 key events • 2010 - 2023

Funding Officers Ownership
Funding Round
Feb 10
Director Joined
Sept 12
Loan Cleared
Feb 14
Director Left
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Apr 14
Loan Secured
Aug 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Director Left
Jun 20
Director Joined
Oct 21
Director Left
Nov 21
Director Left
Jan 22
Director Joined
Jan 22
Owner Exit
Jul 22
Loan Cleared
Mar 23
Owner Exit
Apr 23
Director Left
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
1
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CONNELL, James Thomas

Active
Glebe Street, Stoke-On-TrentST4 1HS
Born March 1987
Director
Appointed 05 Jun 2023

MORRIS, Christopher David

Active
Glebe Street, Stoke-On-TrentST4 1HS
Born January 1965
Director
Appointed 05 Jun 2023

BOND, Andrew Mark

Resigned
Glebe Street, Stoke-On-TrentST4 1HS
Secretary
Appointed 31 Jan 2024
Resigned 28 Apr 2025

DURRANCE, Philip Walter

Resigned
34 Hamilton Gardens, LondonNW8 9PU
Secretary
Appointed 16 Aug 2007
Resigned 30 Nov 2015

ELSWORTHY, Owen

Resigned
11 Derby House, PinnerHA5 3YU
Secretary
Appointed N/A
Resigned 09 Mar 1998

LEIGH, Christopher John

Resigned
The Spinney, Saffron WaldenCB11 4UL
Secretary
Appointed 09 Mar 1998
Resigned 05 Apr 2001

LEIGH, Edward John

Resigned
Moorgate, LondonEC2M 6TX
Secretary
Appointed 05 Apr 2001
Resigned 30 Apr 2020

DRUMMOND, Paul Thomas

Resigned
Moorgate, LondonEC2M 6TX
Born January 1972
Director
Appointed 01 Sept 2016
Resigned 12 Oct 2021

ELLIS, Darren

Resigned
Moorgate, LondonEC2M 6TX
Born March 1961
Director
Appointed 12 Aug 2021
Resigned 05 Jun 2023

ELSWORTHY, Owen

Resigned
11 Derby House, PinnerHA5 3YU
Born October 1937
Director
Appointed N/A
Resigned 09 Mar 1998

HARRIS, Suzannah Marie

Resigned
Moorgate, LondonEC2M 6TX
Born March 1975
Director
Appointed 12 Jan 2022
Resigned 05 Jun 2023

HARRIS, Suzannah Marie

Resigned
Moorgate, LondonEC2M 6TX
Born March 1975
Director
Appointed 04 Sept 2012
Resigned 01 Sept 2016

LEIGH, Christopher John

Resigned
The Spinney, Saffron WaldenCB11 4UL
Born April 1941
Director
Appointed N/A
Resigned 05 Apr 2001

LEIGH, Edward John

Resigned
Moorgate, LondonEC2M 6TX
Born April 1970
Director
Appointed 01 Aug 1997
Resigned 30 Apr 2020

LEIGH, Gillian Ismay

Resigned
28 Stafford Road, WallingtonSM6 9AA
Born December 1940
Director
Appointed N/A
Resigned 02 Mar 2014

LEWIS, Caroline Nicola

Resigned
Moorgate, LondonEC2M 6TX
Born September 1967
Director
Appointed 09 Mar 1998
Resigned 01 Sept 2016

MEARES, Christopher Roger Nugent

Resigned
27 Crown Street, HarrowHA2 0HX
Born April 1941
Director
Appointed N/A
Resigned 27 Dec 1995

NEALE, Ian

Resigned
Moorgate, LondonEC2M 6TX
Born August 1958
Director
Appointed 01 Sept 2016
Resigned 12 Jan 2022

Persons with significant control

4

1 Active
3 Ceased

Wayte Bros. Limited

Active
Glebe Street, Stoke-On-TrentST4 1HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2023
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 05 Jun 2023

Mr Edward John Leigh

Ceased
Moorgate, LondonEC2M 6TX
Born April 1970

Nature of Control

Significant influence or control
Notified 01 Sept 2016
Ceased 01 Sept 2016
Portland Place, LondonW1B 1QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2016
Ceased 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

160

Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Small
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 May 2024
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
13 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 June 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
7 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
7 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 April 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Auditors Resignation Company
16 August 2022
AUDAUD
Cessation Of A Person With Significant Control
1 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Auditors Resignation Company
26 November 2019
AUDAUD
Accounts With Accounts Type Small
1 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
19 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Resolution
14 July 2016
RESOLUTIONSResolutions
Mortgage Charge Part Both With Charge Number
2 July 2016
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
9 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Group
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 June 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 March 2014
MR04Satisfaction of Charge
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
6 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Small
5 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Accounts With Accounts Type Small
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2010
CH03Change of Secretary Details
Legacy
25 August 2010
MG01MG01
Accounts With Accounts Type Small
25 May 2010
AAAnnual Accounts
Capital Allotment Shares
5 February 2010
SH01Allotment of Shares
Resolution
29 January 2010
RESOLUTIONSResolutions
Resolution
29 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Medium
16 June 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2008
AAAnnual Accounts
Legacy
10 October 2007
363aAnnual Return
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Accounts With Accounts Type Medium
21 April 2006
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Medium
27 May 2005
AAAnnual Accounts
Legacy
23 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2004
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Accounts With Accounts Type Small
30 May 2003
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
13 March 2002
395Particulars of Mortgage or Charge
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
12 June 2001
169169
Legacy
25 April 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Resolution
17 April 2001
RESOLUTIONSResolutions
Legacy
17 October 2000
363aAnnual Return
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
16 October 1997
363sAnnual Return (shuttle)
Legacy
16 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 June 1997
AAAnnual Accounts
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1996
AAAnnual Accounts
Legacy
26 March 1996
288288
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
287Change of Registered Office
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Legacy
18 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1993
AAAnnual Accounts
Legacy
6 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Small
8 July 1991
AAAnnual Accounts
Legacy
13 June 1991
88(2)R88(2)R
Legacy
27 March 1991
395Particulars of Mortgage or Charge
Legacy
19 March 1991
363363
Accounts With Accounts Type Small
26 June 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
30 June 1989
288288
Legacy
30 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
22 May 1989
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
18 September 1987
363363
Accounts With Accounts Type Full
27 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
288288
Miscellaneous
25 October 1971
MISCMISC