Background WavePink WaveYellow Wave

GREEN LINE TRAVEL LIMITED (02005558)

GREEN LINE TRAVEL LIMITED (02005558) is an active UK company. incorporated on 2 April 1986. with registered office in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GREEN LINE TRAVEL LIMITED has been registered for 40 years. Current directors include BURLEY, Christopher David.

Company Number
02005558
Status
active
Type
ltd
Incorporated
2 April 1986
Age
40 years
Address
1 Admiral Way, Park, Sunderland, SR3 3XP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BURLEY, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREEN LINE TRAVEL LIMITED

GREEN LINE TRAVEL LIMITED is an active company incorporated on 2 April 1986 with the registered office located in Park, Sunderland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GREEN LINE TRAVEL LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

02005558

LTD Company

Age

40 Years

Incorporated 2 April 1986

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 7 October 2025 (6 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

1 Admiral Way Doxford International Business Park, Sunderland, SR3 3XP,

Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

1 Active
29 Resigned

BURLEY, Christopher David

Active
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1983
Director
Appointed 01 Feb 2023

DAVIES, Elizabeth Anne

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 12 Jan 2007
Resigned 16 Dec 2013

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Secretary
Appointed 16 Dec 2013
Resigned 12 Jun 2020

FENNAH, Janet

Resigned
68 Bloomfield Avenue, LutonLU2 0PU
Secretary
Appointed N/A
Resigned 30 Jun 1995

THORPE, Elizabeth Anne

Resigned
2 Oakwood, LanchesterDH7 0NP
Secretary
Appointed 18 Jan 2005
Resigned 12 May 2006

TURNER, David Paul

Resigned
139 Eastern Way Darras Hall, Newcastle Upon TyneNE20 9RH
Secretary
Appointed 09 Oct 1996
Resigned 18 Jan 2005

VIRTUE, John

Resigned
91 Hollywood Avenue, Newcastle Upon TyneNE3 5BU
Secretary
Appointed 12 May 2006
Resigned 12 Jan 2007

BRITISH BUS (COMPANY SECRETARIES) LIMITED

Resigned
54 Endless Street, SalisburySP1 3UH
Corporate secretary
Appointed 30 Jun 1995
Resigned 09 Oct 1996

BOWLER, Richard Anthony

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born May 1953
Director
Appointed 27 Jul 2000
Resigned 22 Dec 2015

CARLAW, Kenneth Mcintyre

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born August 1962
Director
Appointed 30 Jun 2011
Resigned 31 Mar 2016

CUMMING, Graham Jackson

Resigned
Tudor House 19 Ashpole Furlong, Milton KeynesMK5 8EA
Born December 1946
Director
Appointed N/A
Resigned 08 Jun 1995

EDWARDS, Lorna

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born February 1984
Director
Appointed 10 Nov 2016
Resigned 12 Jun 2020

FINNIE, Simon Joseph

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1978
Director
Appointed 07 Oct 2019
Resigned 28 Feb 2022

HIRST, Brian

Resigned
28 The Avenue, CamberleyGU15 3NE
Born August 1943
Director
Appointed N/A
Resigned 27 Sept 1994

HODGETTS, Robert Ian

Resigned
10 Harewood Close, ReigateRH2 0HE
Born November 1953
Director
Appointed N/A
Resigned 19 May 1997

HOWELLS, Robert Lynton

Resigned
1 The Close, BuntingfordSG9 0AE
Born February 1950
Director
Appointed N/A
Resigned 07 Oct 1994

JACKSON, Brian Malcolm

Resigned
Cedar House Manor Court, Burton On TrentDE13 8AU
Born January 1950
Director
Appointed 10 Nov 1997
Resigned 18 May 2000

KING, Clive William

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born February 1951
Director
Appointed 01 Jan 1995
Resigned 20 Sept 2019

LEEDER, Daid John

Resigned
102 Ashburton Avenue, CroydonCR0 7JF
Born January 1966
Director
Appointed 07 Oct 1994
Resigned 16 Nov 1995

LONSDALE, Stephen Philip

Resigned
5 Lintfort, Chester Le StreetNE38 9HX
Born April 1957
Director
Appointed 20 May 1997
Resigned 19 Feb 2004

MATHIESON, Simon William

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born January 1979
Director
Appointed 28 Feb 2022
Resigned 01 Feb 2023

PANGBOURNE, Rodney Bryan

Resigned
Little Foxes 9 Veryan, FarehamPO14 1NN
Born November 1942
Director
Appointed 16 Nov 1995
Resigned 11 Mar 1996

PIPER, John Peter

Resigned
6 Sandown Close, Tunbridge WellsTN2 4RL
Born January 1943
Director
Appointed 08 Jun 1995
Resigned 10 Nov 1997

RAY, John Alfred

Resigned
50 The Gables, Stockton On TeesTS21 3EU
Born July 1951
Director
Appointed 22 Sept 1998
Resigned 23 Apr 2002

SCOWEN, Robert

Resigned
9 North View Crescent, Epsom DownsKT18 5UW
Born June 1960
Director
Appointed 16 Oct 2000
Resigned 01 Jul 2005

SEEBER, Helen Mary

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1983
Director
Appointed 12 Jun 2020
Resigned 12 Jan 2024

STENTON, Helen Elizabeth

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born July 1971
Director
Appointed 09 Jan 2024
Resigned 31 Jul 2025

TURNER, David Paul

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born April 1950
Director
Appointed 23 Apr 2002
Resigned 30 Jun 2011

WILLIAMS, Heath

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born December 1966
Director
Appointed 01 Jul 2005
Resigned 10 Nov 2016

YEXLEY, Mark David James

Resigned
1 Admiral Way, Park, SunderlandSR3 3XP
Born June 1957
Director
Appointed 11 Mar 1996
Resigned 03 Jul 2015

Persons with significant control

1

Admiral Way, SunderlandSR3 3XP

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
13 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Dormant
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Appoint Person Secretary Company With Name
17 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
16 August 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 May 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Dormant
7 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
25 June 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
2 April 2007
353353
Legacy
2 April 2007
287Change of Registered Office
Legacy
13 February 2007
288aAppointment of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2006
AAAnnual Accounts
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
9 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2005
AAAnnual Accounts
Legacy
30 August 2005
288cChange of Particulars
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
3 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 October 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 2002
AAAnnual Accounts
Legacy
9 May 2002
288bResignation of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
17 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 August 2000
AAAnnual Accounts
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
26 May 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
23 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 1998
AAAnnual Accounts
Memorandum Articles
21 October 1998
MEM/ARTSMEM/ARTS
Resolution
21 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
287Change of Registered Office
Legacy
8 June 1998
288cChange of Particulars
Legacy
6 April 1998
363sAnnual Return (shuttle)
Legacy
26 November 1997
288aAppointment of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
7 November 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
20 October 1997
AAAnnual Accounts
Legacy
2 June 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
363sAnnual Return (shuttle)
Legacy
24 April 1997
287Change of Registered Office
Legacy
20 January 1997
288cChange of Particulars
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
1 May 1996
288288
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
18 July 1995
288288
Legacy
26 June 1995
288288
Accounts With Accounts Type Dormant
19 June 1995
AAAnnual Accounts
Legacy
18 April 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
288288
Memorandum Articles
3 January 1995
MEM/ARTSMEM/ARTS
Resolution
3 January 1995
RESOLUTIONSResolutions
Legacy
13 December 1994
225(1)225(1)
Legacy
26 October 1994
288288
Legacy
11 October 1994
288288
Accounts With Accounts Type Dormant
10 October 1994
AAAnnual Accounts
Legacy
8 September 1994
288288
Legacy
8 September 1994
288288
Legacy
14 April 1994
363sAnnual Return (shuttle)
Legacy
18 March 1994
288288
Accounts With Accounts Type Dormant
22 August 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Resolution
13 October 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
288288
Accounts With Accounts Type Full
28 July 1992
AAAnnual Accounts
Legacy
21 April 1992
363sAnnual Return (shuttle)
Resolution
15 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
10 September 1991
288288
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
4 June 1991
AAAnnual Accounts
Legacy
1 May 1991
363aAnnual Return
Legacy
1 May 1991
363aAnnual Return
Legacy
25 April 1991
288288
Legacy
8 January 1991
287Change of Registered Office
Legacy
17 December 1990
288288
Legacy
5 December 1990
288288
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
20 December 1989
363363
Legacy
2 November 1989
288288
Legacy
24 April 1989
225(1)225(1)
Legacy
1 February 1989
288288
Legacy
24 January 1989
363363
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
288288
Legacy
16 November 1987
287Change of Registered Office
Legacy
14 October 1987
288288
Legacy
14 October 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
24 September 1987
288288
Legacy
25 June 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 October 1986
288288
Legacy
22 September 1986
287Change of Registered Office