Background WavePink WaveYellow Wave

EUROPEAN CONNOISSEURS TRAVEL LIMITED (04124896)

EUROPEAN CONNOISSEURS TRAVEL LIMITED (04124896) is an active UK company. incorporated on 13 December 2000. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. EUROPEAN CONNOISSEURS TRAVEL LIMITED has been registered for 25 years. Current directors include MCDERMOTT, Theresa Evelyn, SKELLETT, Colin Frank.

Company Number
04124896
Status
active
Type
ltd
Incorporated
13 December 2000
Age
25 years
Address
Lorne House, Bath, BA2 3BZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
MCDERMOTT, Theresa Evelyn, SKELLETT, Colin Frank
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN CONNOISSEURS TRAVEL LIMITED

EUROPEAN CONNOISSEURS TRAVEL LIMITED is an active company incorporated on 13 December 2000 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. EUROPEAN CONNOISSEURS TRAVEL LIMITED was registered 25 years ago.(SIC: 79120)

Status

active

Active since 25 years ago

Company No

04124896

LTD Company

Age

25 Years

Incorporated 13 December 2000

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

Lorne House 76 Lorne Road Bath, BA2 3BZ,

Previous Addresses

, 33a James Street West, Bath, BA1 2BT, United Kingdom
From: 19 May 2011To: 12 December 2013
, 1 the Stables Priston Mill Farm, Priston, Bath, Somerset, BA2 9EQ, England
From: 13 December 2000To: 19 May 2011
Timeline

16 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Dec 00
Funding Round
Jan 14
Director Left
Apr 15
Funding Round
Jun 15
Director Left
Mar 17
New Owner
Dec 17
Loan Cleared
May 18
New Owner
Sept 18
Funding Round
Sept 18
Funding Round
Aug 19
Owner Exit
Dec 20
Funding Round
Jun 21
Funding Round
Jul 22
Funding Round
Dec 23
Funding Round
Jul 24
New Owner
Dec 24
8
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

MCDERMOTT, Theresa Evelyn

Active
76 Lorne Road, BathBA2 3BZ
Born December 1956
Director
Appointed 13 Dec 2000

SKELLETT, Colin Frank

Active
76 Lorne Road, BathBA2 3BZ
Born June 1945
Director
Appointed 20 Mar 2006

MCDERMOTT, Theresa Evelyn

Resigned
86 Leighton Road, BathBA1 4NG
Secretary
Appointed 13 Dec 2000
Resigned 04 Sept 2001

PRANGLEY, Maria Antonietta

Resigned
189 Southdown Road, BathBA2 1HR
Secretary
Appointed 01 Sept 2004
Resigned 15 Jan 2008

PRICE, Vivian

Resigned
4 Solsbury View The Normans, BathBA2 6TF
Secretary
Appointed 04 Sept 2001
Resigned 19 Feb 2004

SWIFT, David John

Resigned
3 Tiledown, BristolBS39 5DW
Secretary
Appointed 16 Jan 2008
Resigned 16 Jul 2009

ORDERED MANAGEMENT SECRETARY LTD

Resigned
Arden Close, Bradley StokeBS32 8AX
Corporate secretary
Appointed 07 Dec 2011
Resigned 07 Dec 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Dec 2000
Resigned 13 Dec 2000

BELLERBY, David Alfred

Resigned
8 St James Street, BristolBS16 9HD
Born August 1951
Director
Appointed 20 Apr 2006
Resigned 18 Oct 2006

HARRIS, Keith

Resigned
Lorraine House, BathBA2 6JU
Born July 1964
Director
Appointed 28 Mar 2006
Resigned 12 Mar 2017

MCDERMOTT, Christopher Nigel

Resigned
86 Leighton Road, BathBA1 4NG
Born April 1964
Director
Appointed 13 Dec 2000
Resigned 12 Sept 2001

PRANGLEY, Maria Antonietta

Resigned
189 Southdown Road, BathBA2 1HR
Born April 1961
Director
Appointed 21 Mar 2006
Resigned 13 Jan 2008

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed 28 Mar 2006
Resigned 01 Mar 2015

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Dec 2000
Resigned 13 Dec 2000

Persons with significant control

3

2 Active
1 Ceased

Mr Colin Frank Skellett

Ceased
Shockerwick Lane, BathBA1 7LQ
Born June 1945

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Dec 2020

Ms Theresa Evelyn Mcdermott

Active
76 Lorne Road, BathBA2 3BZ
Born December 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Colin Frank Skellett

Active
76 Lorne Road, BathBA2 3BZ
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Capital Allotment Shares
13 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Capital Allotment Shares
1 August 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
23 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 July 2021
AAAnnual Accounts
Capital Allotment Shares
16 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
11 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
27 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 September 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
26 September 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 May 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Capital Allotment Shares
16 June 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
3 February 2014
RP04RP04
Termination Secretary Company With Name
28 January 2014
TM02Termination of Secretary
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
25 September 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
13 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Appoint Corporate Secretary Company With Name
8 December 2011
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
19 May 2011
AD01Change of Registered Office Address
Legacy
1 April 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 September 2010
AA01Change of Accounting Reference Date
Resolution
26 May 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 May 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288bResignation of Director or Secretary
Legacy
14 April 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 September 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288cChange of Particulars
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
24 October 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Resolution
21 July 2006
RESOLUTIONSResolutions
Resolution
21 July 2006
RESOLUTIONSResolutions
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
18 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
88(2)R88(2)R
Legacy
9 June 2006
287Change of Registered Office
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
13 April 2006
88(2)R88(2)R
Legacy
5 April 2006
122122
Legacy
5 April 2006
288aAppointment of Director or Secretary
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Resolution
5 April 2006
RESOLUTIONSResolutions
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 October 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
8 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 August 2004
AAAnnual Accounts
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
10 January 2004
363sAnnual Return (shuttle)
Legacy
10 January 2004
225Change of Accounting Reference Date
Resolution
21 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
21 July 2003
AAAnnual Accounts
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 November 2001
AAAnnual Accounts
Legacy
5 October 2001
225Change of Accounting Reference Date
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Incorporation Company
13 December 2000
NEWINCIncorporation