Background WavePink WaveYellow Wave

MIKE BURTON TRAVEL LIMITED (02616655)

MIKE BURTON TRAVEL LIMITED (02616655) is an active UK company. incorporated on 3 June 1991. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. MIKE BURTON TRAVEL LIMITED has been registered for 34 years. Current directors include HEMINGWAY, Paul Andrew, HOPWOOD, Justin David, NEVIN, Mark Christopher.

Company Number
02616655
Status
active
Type
ltd
Incorporated
3 June 1991
Age
34 years
Address
4th Floor, Broadhurst House, Manchester, M1 6EU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HEMINGWAY, Paul Andrew, HOPWOOD, Justin David, NEVIN, Mark Christopher
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MIKE BURTON TRAVEL LIMITED

MIKE BURTON TRAVEL LIMITED is an active company incorporated on 3 June 1991 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. MIKE BURTON TRAVEL LIMITED was registered 34 years ago.(SIC: 79120)

Status

active

Active since 34 years ago

Company No

02616655

LTD Company

Age

34 Years

Incorporated 3 June 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 3 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

MIKE BURTON SPORTS TRAVEL LIMITED
From: 29 January 1992To: 5 April 2000
MIKE BURTON (SPORTSGLOBE) LIMITED
From: 26 July 1991To: 29 January 1992
BRINKDRIVE LIMITED
From: 3 June 1991To: 26 July 1991
Contact
Address

4th Floor, Broadhurst House 56 Oxford Street Manchester, M1 6EU,

Previous Addresses

Carter Court 8 Davy Way Quedgeley Gloucester GL2 2DE
From: 3 June 1991To: 10 October 2023
Timeline

15 key events • 1991 - 2023

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Feb 16
Director Joined
Jan 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Loan Cleared
Feb 21
Loan Cleared
Sept 21
Director Left
May 22
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HEMINGWAY, Paul Andrew

Active
56 Oxford Street, ManchesterM1 6EU
Born April 1971
Director
Appointed 02 Oct 2023

HOPWOOD, Justin David

Active
56 Oxford Street, ManchesterM1 6EU
Born October 1974
Director
Appointed 13 Jan 2020

NEVIN, Mark Christopher

Active
56 Oxford Street, ManchesterM1 6EU
Born August 1957
Director
Appointed 10 Oct 2023

EDWARDS, Ian Raymond

Resigned
8 Davy Way, GloucesterGL2 2DE
Secretary
Appointed 22 Jul 1991
Resigned 27 Apr 2022

CCS SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 03 Jun 1991
Resigned 22 Jul 1991

BURTON, Andrew Paul

Resigned
21 Eldorado Crescent, CheltenhamGL50 2PY
Born March 1969
Director
Appointed 06 Jul 1992
Resigned 05 Nov 2015

BURTON, George Michael

Resigned
8 Davy Way, GloucesterGL2 2DE
Born March 1995
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

BURTON, Louise Fiona Jane

Resigned
8 Davy Way, GloucesterGL2 2DE
Born November 1958
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

BURTON, Michael Alan

Resigned
8 Davy Way, GloucesterGL2 2DE
Born December 1945
Director
Appointed 22 Jul 1991
Resigned 02 Oct 2023

BURTON, Rhys Joseph

Resigned
8 Davy Way, GloucesterGL2 2DE
Born August 1984
Director
Appointed 21 Jul 2020
Resigned 02 Oct 2023

EDWARDS, Ian Raymond

Resigned
8 Davy Way, GloucesterGL2 2DE
Born May 1961
Director
Appointed 22 Jul 1991
Resigned 27 Apr 2022

FOWLER, Julie Anne

Resigned
39 Princes Road, CheltenhamGL50 2TX
Born March 1965
Director
Appointed 06 Jul 1992
Resigned 31 Aug 1994

CCS DIRECTORS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 03 Jun 1991
Resigned 18 Jul 1991

Persons with significant control

1

The Mike Burton Group Limited

Active
8 Davy Way, GloucesterGL2 2DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2023
CH01Change of Director Details
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
7 November 2023
MAMA
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 October 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 January 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Miscellaneous
6 March 2015
MISCMISC
Miscellaneous
4 March 2015
MISCMISC
Accounts With Accounts Type Small
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Auditors Resignation Company
20 May 2013
AUDAUD
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2012
AR01AR01
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Legacy
2 February 2010
MG01MG01
Accounts With Accounts Type Small
30 January 2010
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
5 February 2009
287Change of Registered Office
Legacy
5 February 2009
363aAnnual Return
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Accounts With Accounts Type Small
21 December 2007
AAAnnual Accounts
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
5 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2006
AAAnnual Accounts
Legacy
27 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2003
AAAnnual Accounts
Legacy
30 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
9 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
6 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
28 August 1997
88(2)R88(2)R
Accounts With Accounts Type Full
27 July 1997
AAAnnual Accounts
Legacy
18 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
7 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
21 September 1994
288288
Accounts With Accounts Type Small
21 July 1994
AAAnnual Accounts
Legacy
21 July 1994
225(1)225(1)
Accounts With Accounts Type Small
13 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363sAnnual Return (shuttle)
Legacy
28 June 1993
363sAnnual Return (shuttle)
Legacy
27 November 1992
88(2)R88(2)R
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
3 April 1992
88(2)Return of Allotment of Shares
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
17 March 1992
123Notice of Increase in Nominal Capital
Resolution
17 March 1992
RESOLUTIONSResolutions
Legacy
16 February 1992
224224
Certificate Change Of Name Company
28 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1991
123Notice of Increase in Nominal Capital
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Resolution
9 September 1991
RESOLUTIONSResolutions
Legacy
16 August 1991
288288
Legacy
16 August 1991
288288
Legacy
29 July 1991
288288
Legacy
29 July 1991
288288
Legacy
27 July 1991
287Change of Registered Office
Certificate Change Of Name Company
25 July 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 June 1991
NEWINCIncorporation