Background WavePink WaveYellow Wave

ATKINS TRAVEL LIMITED (02314542)

ATKINS TRAVEL LIMITED (02314542) is an active UK company. incorporated on 8 November 1988. with registered office in Wimborne. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. ATKINS TRAVEL LIMITED has been registered for 37 years. Current directors include BARTHOLOMEW, Charles Michael, COLLINS, Michael Gregory, CURNOCK, Dominic and 1 others.

Company Number
02314542
Status
active
Type
ltd
Incorporated
8 November 1988
Age
37 years
Address
11 Haviland House 17 Cobham Road, Wimborne, BH21 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BARTHOLOMEW, Charles Michael, COLLINS, Michael Gregory, CURNOCK, Dominic, SAPAK, Joseph Thomas
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATKINS TRAVEL LIMITED

ATKINS TRAVEL LIMITED is an active company incorporated on 8 November 1988 with the registered office located in Wimborne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. ATKINS TRAVEL LIMITED was registered 37 years ago.(SIC: 79120)

Status

active

Active since 37 years ago

Company No

02314542

LTD Company

Age

37 Years

Incorporated 8 November 1988

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 3m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 6 March 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Small Company

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 13 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

SPECREACH LIMITED
From: 8 November 1988To: 22 February 1989
Contact
Address

11 Haviland House 17 Cobham Road Ferndown Industrial Estate Wimborne, BH21 7PE,

Previous Addresses

1 Fridays Court High Street Ringwood Hampshire BH24 1JA
From: 8 November 1988To: 19 February 2022
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Aug 15
Director Joined
Aug 15
Loan Secured
Jul 20
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 22
Director Left
Aug 24
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Director Joined
Dec 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

BARTHOLOMEW, Charles Michael

Active
17 Cobham Road, WimborneBH21 7PE
Born September 1949
Director
Appointed 05 Jul 2021

COLLINS, Michael Gregory

Active
2 Lower Mortlake Road, RichmondTW9 2JA
Born February 1969
Director
Appointed 22 Dec 2025

CURNOCK, Dominic

Active
17 Cobham Road, WimborneBH21 7PE
Born March 1983
Director
Appointed 15 Jul 2022

SAPAK, Joseph Thomas

Active
17 Cobham Road, WimborneBH21 7PE
Born May 1980
Director
Appointed 05 Jul 2021

AUBIN, Nicholas David Ashton

Resigned
1 Fridays Court, RingwoodBH24 1JA
Secretary
Appointed 28 Aug 2014
Resigned 03 Jan 2022

SCOTT, Robert John

Resigned
16 Hartley Close, SouthamptonSO45 4LU
Secretary
Appointed 25 Aug 1994
Resigned 28 Aug 2014

STEEL, Colin Harvey

Resigned
14 Market Place, RingwoodBH24 1JA
Secretary
Appointed N/A
Resigned 25 Aug 1994

AUBIN, Nicholas David Ashton

Resigned
1 Fridays Court, RingwoodBH24 1JA
Born April 1964
Director
Appointed 01 Jun 2015
Resigned 03 Jan 2022

DIXON, Thomas John

Resigned
11 Cedar Mount, LyndhurstSO43 7ED
Born August 1942
Director
Appointed N/A
Resigned 05 Jul 2021

FARRUGIA, Joseph Maria

Resigned
100 Amberwood Rise, New MaldenKT3 5JJ
Born April 1952
Director
Appointed 20 May 1993
Resigned 08 May 2007

FENECH, Joseph

Resigned
22 Europa Centre, FlorianaFOREIGN
Born October 1956
Director
Appointed N/A
Resigned 05 Jul 2021

HAMILTON, Lee Thomas

Resigned
17 Cobham Road, WimborneBH21 7PE
Born June 1980
Director
Appointed 21 Jan 2022
Resigned 31 Jul 2024

NASH, David John

Resigned
92 Ethelbert Avenue, SouthamptonSO16 3DE
Born November 1949
Director
Appointed N/A
Resigned 01 Jun 2015

PISANI, Joseph

Resigned
Apt.8, Richmond Park Towers,, St. Julians Stj1016
Born September 1937
Director
Appointed 09 Aug 2007
Resigned 05 Jul 2021

REEVES, Colin

Resigned
Northdown Old Chatham Road, MaidstoneME14 3AJ
Born August 1936
Director
Appointed N/A
Resigned 20 May 1993

SCOTT, Robert John

Resigned
16 Hartley Close, SouthamptonSO45 4LU
Born October 1954
Director
Appointed 08 Dec 2005
Resigned 28 Aug 2014

SKILLICORN, David Richard

Resigned
1 Fridays Court, RingwoodBH24 1JA
Born October 1959
Director
Appointed 01 Jan 2015
Resigned 05 Jul 2021

STEEL, Colin Harvey

Resigned
The Dairy House Watery Lane, WeymouthDT3 5QD
Born July 1935
Director
Appointed N/A
Resigned 02 Aug 2005

STEEL, Gillian Anne

Resigned
The Dairy House Watery Lane, WeymouthDT3 5QD
Born August 1936
Director
Appointed N/A
Resigned 02 Aug 2005

THOMPSON, Nigel

Resigned
215 Portland House, GibraltarFOREIGN
Born July 1931
Director
Appointed N/A
Resigned 08 Dec 2005

Persons with significant control

4

1 Active
3 Ceased
Shelton Street, LondonWC2H 9JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mr Thomas John Dixon

Ceased
1 Fridays Court, RingwoodBH24 1JA
Born August 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021

Mr David John Nash

Ceased
1 Fridays Court, RingwoodBH24 1JA
Born November 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
High Street, HamptonTW12 2ST

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

156

Accounts With Accounts Type Small
6 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2025
CS01Confirmation Statement
Auditors Resignation Company
4 December 2025
AUDAUD
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 August 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Accounts With Accounts Type Group
27 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 February 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2022
TM02Termination of Secretary
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Auditors Resignation Company
16 November 2021
AUDAUD
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2021
AAAnnual Accounts
Resolution
16 July 2021
RESOLUTIONSResolutions
Memorandum Articles
16 July 2021
MAMA
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Group
4 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
12 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
12 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Termination Secretary Company With Name Termination Date
28 August 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 August 2014
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
21 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 April 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 May 2007
AAAnnual Accounts
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
10 November 2006
363aAnnual Return
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288bResignation of Director or Secretary
Legacy
9 November 2005
363aAnnual Return
Resolution
24 August 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 June 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2004
AAAnnual Accounts
Legacy
14 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
13 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
11 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
15 June 1999
287Change of Registered Office
Legacy
10 June 1999
403aParticulars of Charge Subject to s859A
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
12 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1998
AAAnnual Accounts
Memorandum Articles
22 December 1997
MEM/ARTSMEM/ARTS
Legacy
12 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
25 March 1997
288cChange of Particulars
Legacy
25 March 1997
288cChange of Particulars
Legacy
16 January 1997
288cChange of Particulars
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
24 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
5 August 1996
AAAnnual Accounts
Legacy
13 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1995
AAAnnual Accounts
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
5 April 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363sAnnual Return (shuttle)
Legacy
4 November 1994
288288
Legacy
31 August 1994
288288
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
9 June 1993
288288
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
10 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 1992
AAAnnual Accounts
Legacy
4 January 1992
363b363b
Accounts With Accounts Type Full
7 August 1991
AAAnnual Accounts
Legacy
8 July 1991
288288
Legacy
8 July 1991
363aAnnual Return
Legacy
12 February 1991
395Particulars of Mortgage or Charge
Legacy
30 October 1990
363363
Legacy
4 July 1990
88(2)R88(2)R
Legacy
25 June 1990
123Notice of Increase in Nominal Capital
Legacy
1 May 1990
225(1)225(1)
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Memorandum Articles
17 March 1989
MEM/ARTSMEM/ARTS
Legacy
6 March 1989
288288
Memorandum Articles
28 February 1989
MEM/ARTSMEM/ARTS
Legacy
23 February 1989
123Notice of Increase in Nominal Capital
Resolution
23 February 1989
RESOLUTIONSResolutions
Resolution
23 February 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 1989
287Change of Registered Office
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Legacy
21 February 1989
288288
Resolution
17 February 1989
RESOLUTIONSResolutions
Miscellaneous
8 November 1988
MISCMISC
Incorporation Company
8 November 1988
NEWINCIncorporation