Background WavePink WaveYellow Wave

BON VOYAGE TRAVEL & TOURS LIMITED (01464578)

BON VOYAGE TRAVEL & TOURS LIMITED (01464578) is an active UK company. incorporated on 4 December 1979. with registered office in 16-18 Bellevue Road. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. BON VOYAGE TRAVEL & TOURS LIMITED has been registered for 46 years. Current directors include FINLAY, Ian Stuart, GILLAN, William Robert, MATHIE, Gordon Campbell and 1 others.

Company Number
01464578
Status
active
Type
ltd
Incorporated
4 December 1979
Age
46 years
Address
16-18 Bellevue Road, SO15 2AY
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
FINLAY, Ian Stuart, GILLAN, William Robert, MATHIE, Gordon Campbell, WILSON, Alan Malam
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BON VOYAGE TRAVEL & TOURS LIMITED

BON VOYAGE TRAVEL & TOURS LIMITED is an active company incorporated on 4 December 1979 with the registered office located in 16-18 Bellevue Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. BON VOYAGE TRAVEL & TOURS LIMITED was registered 46 years ago.(SIC: 79120)

Status

active

Active since 46 years ago

Company No

01464578

LTD Company

Age

46 Years

Incorporated 4 December 1979

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 February 2025 (1 year 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

8 weeks left

Last Filed

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

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

COUNTYHEAD LIMITED
From: 4 December 1979To: 18 August 1982
Contact
Address

16-18 Bellevue Road Southampton , SO15 2AY,

Timeline

16 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Dec 79
Director Joined
May 10
Director Left
May 15
Funding Round
Jun 15
Capital Reduction
Jun 15
Share Buyback
Jun 15
Loan Secured
Oct 20
Director Left
May 21
Loan Secured
May 21
Funding Round
Nov 21
Director Joined
Jan 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Joined
Nov 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

GILLAN, William Robert

Active
106 Walpole Road, WinchesterSO22 4ES
Secretary
Appointed 21 Oct 2003

FINLAY, Ian Stuart

Active
16-18 Bellevue RoadSO15 2AY
Born August 1973
Director
Appointed 24 Nov 2021

GILLAN, William Robert

Active
106 Walpole Road, WinchesterSO22 4ES
Born May 1968
Director
Appointed 12 Nov 2001

MATHIE, Gordon Campbell

Active
Bellevue Road, SouthamptonSO15 2AY
Born May 1967
Director
Appointed 10 Nov 2025

WILSON, Alan Malam

Active
Hedgerows, WinchesterSO22 6AQ
Born November 1954
Director
Appointed N/A

ORSMOND, Judith Ann

Resigned
33 Upper St Helens Road, SouthamptonSO30 0LG
Secretary
Appointed N/A
Resigned 01 Jul 1991

WILSON, Derek Malam

Resigned
Corner Farm Barn, Ascot Under WychwoodOX7 6AW
Secretary
Appointed 01 Jul 1991
Resigned 21 Oct 2003

LETTY, Frank Howard

Resigned
12 South Grove, LymingtonSO41 3SW
Born September 1925
Director
Appointed N/A
Resigned 12 Jun 1998

LETTY, Margot Geraldine

Resigned
12 South Grove, LymingtonSO41 3SW
Born January 1931
Director
Appointed N/A
Resigned 06 May 1993

NEWCOMBE, Philip

Resigned
16-18 Bellevue RoadSO15 2AY
Born July 1963
Director
Appointed 21 Apr 2010
Resigned 14 May 2021

ORSMOND, Alan Arthur

Resigned
33 Upper St Helens Road, SouthamptonSO30 0LG
Born December 1947
Director
Appointed N/A
Resigned 12 May 2015

ORSMOND, Judith Ann

Resigned
33 Upper St Helens Road, SouthamptonSO30 0LG
Born January 1954
Director
Appointed N/A
Resigned 06 May 1993

WILSON, Derek Malam

Resigned
The Lawn, CharlburyOX7 3PJ
Born July 1949
Director
Appointed 06 May 1993
Resigned 30 Jul 2004

WILSON, Michele

Resigned
17 Uplands Way, SouthamptonSO17 1QW
Born March 1955
Director
Appointed N/A
Resigned 15 Nov 2006

Persons with significant control

1

Mr Alan Malam Wilson

Active
16-18 Bellevue RoadSO15 2AY
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent as firm
Notified 13 May 2016
Fundings
Financials
Latest Activities

Filing History

162

Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2024
MR04Satisfaction of Charge
Memorandum Articles
2 October 2023
MAMA
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Resolution
6 December 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 November 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 November 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
26 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
30 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2019
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Capital Allotment Shares
10 June 2015
SH01Allotment of Shares
Capital Cancellation Shares
10 June 2015
SH06Cancellation of Shares
Resolution
10 June 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Termination Director Company With Name Termination Date
12 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Director Company With Change Date
16 May 2013
CH01Change of Director Details
Legacy
5 February 2013
MG04MG04
Legacy
31 January 2013
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
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
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 December 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
14 May 2008
363aAnnual Return
Accounts With Accounts Type Full
29 December 2007
AAAnnual Accounts
Auditors Resignation Company
12 October 2007
AUDAUD
Legacy
3 October 2007
169169
Resolution
19 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
14 June 2007
288cChange of Particulars
Legacy
6 December 2006
169169
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Resolution
23 November 2006
RESOLUTIONSResolutions
Legacy
16 November 2006
288bResignation of Director or Secretary
Memorandum Articles
3 October 2006
MEM/ARTSMEM/ARTS
Legacy
9 May 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Resolution
24 June 2005
RESOLUTIONSResolutions
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2004
AAAnnual Accounts
Legacy
5 August 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
8 January 2004
AUDAUD
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
17 July 2003
169169
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Resolution
28 June 2003
RESOLUTIONSResolutions
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2003
AAAnnual Accounts
Legacy
26 October 2002
169169
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
17 October 2002
88(2)R88(2)R
Legacy
17 October 2002
123Notice of Increase in Nominal Capital
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Resolution
17 October 2002
RESOLUTIONSResolutions
Legacy
14 August 2002
403aParticulars of Charge Subject to s859A
Legacy
30 July 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
403aParticulars of Charge Subject to s859A
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Miscellaneous
11 December 2001
MISCMISC
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
4 June 2001
88(2)R88(2)R
Legacy
16 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
27 December 2000
AAAnnual Accounts
Legacy
16 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1999
AAAnnual Accounts
Legacy
20 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Legacy
21 June 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
22 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Legacy
13 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1996
AAAnnual Accounts
Legacy
5 September 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1994
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Accounts With Accounts Type Full
29 March 1993
AAAnnual Accounts
Legacy
9 March 1993
225(1)225(1)
Legacy
9 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1992
AAAnnual Accounts
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
24 July 1991
288288
Resolution
12 June 1991
RESOLUTIONSResolutions
Legacy
12 June 1991
123Notice of Increase in Nominal Capital
Legacy
17 May 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
24 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
29 November 1990
363aAnnual Return
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
3 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
24 March 1988
363363
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
16 November 1987
363363
Legacy
14 July 1987
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
18 August 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 December 1979
NEWINCIncorporation