Background WavePink WaveYellow Wave

CO-OP TRAVEL DIRECT LIMITED (03428851)

CO-OP TRAVEL DIRECT LIMITED (03428851) is an active UK company. incorporated on 3 September 1997. with registered office in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CO-OP TRAVEL DIRECT LIMITED has been registered for 28 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
03428851
Status
active
Type
ltd
Incorporated
3 September 1997
Age
28 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OP TRAVEL DIRECT LIMITED

CO-OP TRAVEL DIRECT LIMITED is an active company incorporated on 3 September 1997 with the registered office located in Lichfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CO-OP TRAVEL DIRECT LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03428851

LTD Company

Age

28 Years

Incorporated 3 September 1997

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 25 January 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

Due by 26 October 2026
Period: 26 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026

Previous Company Names

HOLIDAY HYPERMARKET LIMITED
From: 3 September 1997To: 23 February 2000
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

C/O Co Op Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 17 February 2011To: 27 January 2026
C/O Co Op, Co Operative House 234 Botley Road Oxford Oxfordshire OX2 0HP
From: 3 September 1997To: 17 February 2011
Timeline

31 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
May 19
Loan Secured
Apr 21
Loan Secured
Feb 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Secured
May 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
Owner Exit
Feb 26
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 Nov 2017

BOOT, John

Resigned
75 Walsall Road, DarlastanWS10 9JU
Secretary
Appointed 13 Jun 2000
Resigned 04 Dec 2001

BURTON, Graham Charles

Resigned
47 Borrowcop Lane, LichfieldWS14 9DG
Secretary
Appointed 04 Dec 2001
Resigned 24 Oct 2005

PARKER, Edward Geoffrey

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 24 Oct 2005
Resigned 26 Jan 2026

PINION, David

Resigned
Lady Lea Road, HorsleyDE21 5BN
Secretary
Appointed 10 Aug 1999
Resigned 13 Jun 2000

REID, Bennett Lyle Edward

Resigned
Woodlands House 26 Woodlands Avenue, WalsallWS5 3LN
Secretary
Appointed 03 Sept 1997
Resigned 13 Aug 1999

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 03 Sept 1997
Resigned 03 Sept 1997

ALLSOPP, Stephen Raymond

Resigned
20 Bentley Close, SwindonSN3 2RD
Born June 1952
Director
Appointed 24 Oct 2005
Resigned 29 Oct 2007

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 10 Nov 2014
Resigned 09 Nov 2015

BOOT, John

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1947
Director
Appointed 29 Oct 2007
Resigned 18 Oct 2012

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 18 Oct 2012
Resigned 09 Nov 2015

EDGAR, Irene

Resigned
73 Lane Avenue, WalsallWS2 8SE
Born May 1952
Director
Appointed 03 Sept 1997
Resigned 24 Oct 2005

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 10 Nov 2014
Resigned 20 Oct 2017

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 09 Nov 2015
Resigned 19 Nov 2018

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 01 Nov 2010
Resigned 10 Nov 2014

GRAY, Patrick Hugo

Resigned
67 Divinity Road, OxfordOX4 1LH
Born September 1947
Director
Appointed 29 Oct 2007
Resigned 03 Nov 2008

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1967
Director
Appointed 24 Oct 2005
Resigned 26 Jan 2026

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 19 Nov 2018
Resigned 29 Oct 2025

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 03 Nov 2008
Resigned 01 Nov 2010

SHAW, Doreen May

Resigned
69 Mackay Road, WalsallWS3 3BT
Born March 1924
Director
Appointed 24 Oct 2005
Resigned 29 Oct 2007

SUTTON, Alan

Resigned
40 Corvedale Road, BirminghamB29 4LQ
Born July 1942
Director
Appointed 03 Jul 2001
Resigned 24 Oct 2005

TAYLOR, Gregory John

Resigned
4 Watson Close, LichfieldWS13 8UA
Born December 1956
Director
Appointed 03 Sept 1997
Resigned 13 Mar 2001

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 09 Nov 2015
Resigned 28 Oct 2023

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 31 Oct 2011
Resigned 10 Nov 2014

WOODELL, Vivian Stanley

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1962
Director
Appointed 24 Oct 2005
Resigned 31 Oct 2011

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 03 Sept 1997
Resigned 03 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jan 2026
Warwick Technology Park, Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

143

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