Background WavePink WaveYellow Wave

NORMAN ALLEN GROUP TRAVEL LIMITED (02763841)

NORMAN ALLEN GROUP TRAVEL LIMITED (02763841) is an active UK company. incorporated on 11 November 1992. with registered office in Aylesford. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. NORMAN ALLEN GROUP TRAVEL LIMITED has been registered for 33 years. Current directors include BRIDGES, Denise Yvonne, HANDY, Adam George, HORNBY, Stephen Preston.

Company Number
02763841
Status
active
Type
ltd
Incorporated
11 November 1992
Age
33 years
Address
Albatross House, New Hythe Court 14 New Hythe Lane, Aylesford, ME20 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BRIDGES, Denise Yvonne, HANDY, Adam George, HORNBY, Stephen Preston
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORMAN ALLEN GROUP TRAVEL LIMITED

NORMAN ALLEN GROUP TRAVEL LIMITED is an active company incorporated on 11 November 1992 with the registered office located in Aylesford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. NORMAN ALLEN GROUP TRAVEL LIMITED was registered 33 years ago.(SIC: 79120)

Status

active

Active since 33 years ago

Company No

02763841

LTD Company

Age

33 Years

Incorporated 11 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 January 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

GREENCASTLE HOLDINGS LIMITED
From: 11 November 1992To: 7 January 2000
Contact
Address

Albatross House, New Hythe Court 14 New Hythe Lane Larkfield Aylesford, ME20 6AB,

Previous Addresses

, Portfield House, Daws Road, Hereford, HR1 2JJ
From: 11 November 1992To: 13 February 2025
Timeline

28 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Sept 15
Capital Reduction
Jun 16
Funding Round
Jun 16
Share Buyback
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Share Buyback
Feb 17
Capital Reduction
Mar 17
Capital Reduction
Feb 18
Share Buyback
Mar 18
Capital Reduction
Feb 19
Share Buyback
Feb 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Loan Secured
Aug 20
Capital Reduction
Feb 23
Share Buyback
Feb 23
Loan Cleared
Nov 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Loan Secured
Oct 25
Loan Secured
Oct 25
13
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HANDY, Adam George

Active
14 New Hythe Lane, AylesfordME20 6AB
Secretary
Appointed 31 Jan 2025

BRIDGES, Denise Yvonne

Active
14 New Hythe Lane, AylesfordME20 6AB
Born October 1961
Director
Appointed 31 Jan 2025

HANDY, Adam George

Active
14 New Hythe Lane, AylesfordME20 6AB
Born November 1971
Director
Appointed 31 Jan 2025

HORNBY, Stephen Preston

Active
14 New Hythe Lane, AylesfordME20 6AB
Born January 1968
Director
Appointed 31 Jan 2025

ALLEN, Elizabeth Mary

Resigned
13 Castle Street, HerefordHR1 2NL
Secretary
Appointed 11 Nov 1992
Resigned 31 May 2016

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 11 Nov 1992
Resigned 11 Nov 1992

ALLEN, Elizabeth Mary

Resigned
13 Castle Street, HerefordHR1 2NL
Born July 1958
Director
Appointed 11 Nov 1992
Resigned 31 May 2016

ALLEN, Simon Nicholas

Resigned
13 Castle Street, HerefordHR1 2NL
Born May 1956
Director
Appointed 11 Nov 1991
Resigned 31 May 2016

HUNTER, Sarah Beverley Claire

Resigned
14 New Hythe Lane, AylesfordME20 6AB
Born May 1963
Director
Appointed 01 Oct 2015
Resigned 31 Jan 2025

MALLON, Paul Ronald

Resigned
14 New Hythe Lane, AylesfordME20 6AB
Born November 1965
Director
Appointed 15 Apr 2005
Resigned 31 Jan 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 11 Nov 1992
Resigned 11 Nov 1992

Persons with significant control

3

1 Active
2 Ceased
14 New Hythe Lane, AylesfordME20 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2025

Mrs Sarah Beverley Claire Hunter

Ceased
Daws Road, HerefordHR1 2JJ
Born May 1963

Nature of Control

Voting rights 25 to 50 percent
Notified 31 May 2016
Ceased 31 Jan 2025

Mr Paul Ronald Mallon

Ceased
Daws Road, HerefordHR1 2JJ
Born November 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 May 2016
Ceased 31 Jan 2025
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Legacy
24 June 2025
ANNOTATIONANNOTATION
Change Account Reference Date Company Current Extended
5 June 2025
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
26 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 February 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
20 November 2024
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 November 2024
MR05Certification of Charge
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 February 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
8 February 2023
PSC04Change of PSC Details
Capital Cancellation Shares
3 February 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 January 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Capital Return Purchase Own Shares
21 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 February 2020
SH06Cancellation of Shares
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Capital Return Purchase Own Shares
15 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 February 2019
SH06Cancellation of Shares
Confirmation Statement With Updates
3 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 July 2018
AAAnnual Accounts
Capital Return Purchase Own Shares
19 March 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 February 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2017
CH01Change of Director Details
Capital Cancellation Shares
2 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 February 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Capital Return Purchase Own Shares
28 June 2016
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
9 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
9 June 2016
SH06Cancellation of Shares
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Resolution
9 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Move Registers To Sail Company
27 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
26 January 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
11 June 2010
AAAnnual Accounts
Resolution
16 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
7 July 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Accounts With Accounts Type Small
4 July 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
11 December 2006
88(2)R88(2)R
Legacy
11 December 2006
123Notice of Increase in Nominal Capital
Resolution
11 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 July 2006
AAAnnual Accounts
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Small
10 July 2005
AAAnnual Accounts
Legacy
22 April 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 August 2002
AAAnnual Accounts
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
1 February 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 January 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 September 1999
AAAnnual Accounts
Legacy
11 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1998
AAAnnual Accounts
Legacy
23 October 1998
287Change of Registered Office
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 1997
AAAnnual Accounts
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Resolution
5 June 1997
RESOLUTIONSResolutions
Legacy
26 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
5 August 1994
AAAnnual Accounts
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
26 March 1993
88(3)88(3)
Legacy
26 March 1993
88(2)O88(2)O
Legacy
24 February 1993
88(2)P88(2)P
Legacy
12 February 1993
224224
Legacy
3 December 1992
288288
Legacy
3 December 1992
287Change of Registered Office
Incorporation Company
11 November 1992
NEWINCIncorporation