Background WavePink WaveYellow Wave

THE TRAVEL CHAPTER LIMITED (02431506)

THE TRAVEL CHAPTER LIMITED (02431506) is an active UK company. incorporated on 11 October 1989. with registered office in Bideford. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE TRAVEL CHAPTER LIMITED has been registered for 36 years. Current directors include MCCLURE, Jayne Claire, ROOME, Mark Simon.

Company Number
02431506
Status
active
Type
ltd
Incorporated
11 October 1989
Age
36 years
Address
Travel Chapter House, Bideford, EX39 4DF
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
MCCLURE, Jayne Claire, ROOME, Mark Simon
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE TRAVEL CHAPTER LIMITED

THE TRAVEL CHAPTER LIMITED is an active company incorporated on 11 October 1989 with the registered office located in Bideford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE TRAVEL CHAPTER LIMITED was registered 36 years ago.(SIC: 79110)

Status

active

Active since 36 years ago

Company No

02431506

LTD Company

Age

36 Years

Incorporated 11 October 1989

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 22 July 2025 (8 months 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

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

SIMPLY COTTAGES LIMITED
From: 20 November 2012To: 14 December 2015
FARM & COTTAGE HOLIDAYS LIMITED
From: 24 December 1990To: 20 November 2012
ARLEBEECH LIMITED
From: 11 October 1989To: 24 December 1990
Contact
Address

Travel Chapter House Gammaton Road Bideford, EX39 4DF,

Previous Addresses

5 the Quay Bideford Devon EX39 2XX
From: 11 October 1989To: 30 August 2017
Timeline

25 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Oct 89
Director Joined
Jun 11
Capital Reduction
Nov 12
Share Buyback
Jan 13
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Director Joined
Jul 15
Loan Cleared
Feb 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Apr 16
Loan Secured
Oct 17
Loan Cleared
Dec 18
Loan Secured
Feb 19
Director Joined
Jun 20
Director Joined
May 21
Director Left
Feb 22
Loan Cleared
Feb 22
Owner Exit
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Director Left
Sept 22
Director Left
Jan 26
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Secretary
Appointed 11 Apr 2016

MCCLURE, Jayne Claire

Active
Gammaton Road, BidefordEX39 4DF
Born October 1978
Director
Appointed 02 Jun 2011

ROOME, Mark Simon

Active
Gammaton Road, BidefordEX39 4DF
Born May 1975
Director
Appointed 27 Apr 2021

MORRIS, Sandra Josephine

Resigned
The Quay, BidefordEX39 2XX
Secretary
Appointed 01 Aug 2014
Resigned 11 Apr 2016

MORRIS, Sandra Josephine

Resigned
2 Daddon Hill, BidefordEX39 3PW
Secretary
Appointed N/A
Resigned 01 Oct 2003

MORRIS, Simon Lenard

Resigned
The Quay, BidefordEX39 2XX
Secretary
Appointed 01 Nov 2003
Resigned 01 Aug 2014

ANDERSON-RETTER, Matthew Jason

Resigned
Gammaton Road, BidefordEX39 4DF
Born July 1972
Director
Appointed 24 Jun 2015
Resigned 06 Sept 2022

BUSS, Timothy John Andrew

Resigned
Gammaton Road, BidefordEX39 4DF
Born October 1980
Director
Appointed 10 Jun 2020
Resigned 09 Jan 2026

MORRIS, James Peter

Resigned
Gammaton Road, BidefordEX39 4DF
Born February 1978
Director
Appointed 09 Sept 2003
Resigned 07 Jan 2022

MORRIS, Peter Michael

Resigned
2 Daddon Hill, BidefordEX39 3PW
Born January 1947
Director
Appointed N/A
Resigned 01 Oct 2003

MORRIS, Simon Lenard

Resigned
The Quay, BidefordEX39 2XX
Born March 1971
Director
Appointed 09 Sept 2003
Resigned 11 Apr 2016

Persons with significant control

2

1 Active
1 Ceased
Gammaton Road, BidefordEX39 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2022
The Quay, BidefordEX39 2XX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Aug 2022
Fundings
Financials
Latest Activities

Filing History

153

Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2023
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
18 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 February 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 December 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Resolution
27 July 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
19 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
15 January 2016
AAAnnual Accounts
Certificate Change Of Name Company
14 December 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 December 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Medium
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 June 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
10 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Small
14 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
2 January 2013
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
20 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2012
CONNOTConfirmation Statement Notification
Legacy
8 November 2012
MG01MG01
Resolution
7 November 2012
RESOLUTIONSResolutions
Resolution
7 November 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
7 November 2012
SH06Cancellation of Shares
Resolution
7 November 2012
RESOLUTIONSResolutions
Resolution
7 November 2012
RESOLUTIONSResolutions
Legacy
6 November 2012
MG01MG01
Legacy
6 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Legacy
1 March 2012
MG01MG01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 March 2010
CH03Change of Secretary Details
Legacy
11 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
88(2)Return of Allotment of Shares
Legacy
13 August 2009
123Notice of Increase in Nominal Capital
Resolution
13 August 2009
RESOLUTIONSResolutions
Legacy
27 January 2009
287Change of Registered Office
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 July 2008
AAAnnual Accounts
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Legacy
20 May 2008
88(2)Return of Allotment of Shares
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
20 May 2008
123Notice of Increase in Nominal Capital
Legacy
11 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
190190
Legacy
29 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
30 August 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
26 August 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 October 2004
AAAnnual Accounts
Legacy
1 October 2004
225Change of Accounting Reference Date
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
24 May 2004
288aAppointment of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
21 October 2003
88(2)R88(2)R
Accounts With Accounts Type Dormant
9 October 2003
AAAnnual Accounts
Legacy
27 September 2003
288aAppointment of Director or Secretary
Legacy
18 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
24 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 November 2001
AAAnnual Accounts
Legacy
8 August 2001
363sAnnual Return (shuttle)
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
27 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 January 1997
AAAnnual Accounts
Legacy
21 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 1996
AAAnnual Accounts
Legacy
8 August 1995
287Change of Registered Office
Legacy
1 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 September 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Resolution
8 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 September 1991
AAAnnual Accounts
Legacy
8 September 1991
363aAnnual Return
Memorandum Articles
13 January 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 December 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Incorporation Company
11 October 1989
NEWINCIncorporation