Background WavePink WaveYellow Wave

ALBATROSS TRAVEL GROUP LIMITED (04381534)

ALBATROSS TRAVEL GROUP LIMITED (04381534) is an active UK company. incorporated on 26 February 2002. with registered office in 14 New Hythe Lane. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. ALBATROSS TRAVEL GROUP LIMITED has been registered for 24 years. Current directors include BRIDGES, Denise Yvonne, HANDY, Adam George, HORNBY, Stephen Preston.

Company Number
04381534
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
Albatross House, 14 New Hythe Lane, ME20 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BRIDGES, Denise Yvonne, HANDY, Adam George, HORNBY, Stephen Preston
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBATROSS TRAVEL GROUP LIMITED

ALBATROSS TRAVEL GROUP LIMITED is an active company incorporated on 26 February 2002 with the registered office located in 14 New Hythe Lane. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. ALBATROSS TRAVEL GROUP LIMITED was registered 24 years ago.(SIC: 79909)

Status

active

Active since 24 years ago

Company No

04381534

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

ALBATROSS GROUP HOLDINGS LIMITED
From: 26 February 2002To: 5 April 2002
Contact
Address

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

Timeline

15 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Left
Feb 17
Loan Secured
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Mar 19
Loan Secured
Mar 22
Loan Secured
Oct 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

HANDY, Adam George

Active
Albatross House, 14 New Hythe LaneME20 6AB
Secretary
Appointed 01 Apr 2010

BRIDGES, Denise Yvonne

Active
Albatross House, 14 New Hythe LaneME20 6AB
Born October 1961
Director
Appointed 19 Sept 2017

HANDY, Adam George

Active
Albatross House, 14 New Hythe LaneME20 6AB
Born November 1971
Director
Appointed 01 Apr 2010

HORNBY, Stephen Preston

Active
Nursery Close, AtworthSN12 8HX
Born January 1968
Director
Appointed 19 Sept 2008

TAGGART, Sean David

Resigned
21 Church Street, Boughton MonchelseaME17 4HN
Secretary
Appointed 01 Apr 2002
Resigned 01 Apr 2010

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 26 Feb 2002
Resigned 01 Apr 2002

FRYER, Mark Jonathan

Resigned
Albatross House, 14 New Hythe LaneME20 6AB
Born August 1973
Director
Appointed 01 Apr 2010
Resigned 28 Feb 2017

GODDEN, Clare

Resigned
12 Chartwell Drive, MaidstoneME16 0WR
Born October 1962
Director
Appointed 01 Apr 2002
Resigned 15 May 2006

HORNBY, Stephen Preston

Resigned
36 Mount Pleasant, Paddock WoodTN12 6AG
Born January 1968
Director
Appointed 01 Apr 2002
Resigned 31 Mar 2006

PENNYCARD, Emma Louise

Resigned
Albatross House, 14 New Hythe LaneME20 6AB
Born August 1975
Director
Appointed 01 Apr 2010
Resigned 28 Mar 2019

TAGGART, Sean David

Resigned
21 Church Street, Boughton MonchelseaME17 4HN
Born January 1965
Director
Appointed 26 Feb 2002
Resigned 21 Aug 2017

THELEN, Manfred Xaver

Resigned
Glencora, KinsaleIRISH
Born December 1952
Director
Appointed 31 Mar 2002
Resigned 19 Sept 2008

Persons with significant control

2

New Hythe Lane, AylesfordME20 6AB

Nature of Control

Significant influence or control as firm
Notified 21 Aug 2017
New Hythe Lane, AylesfordME20 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
1 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Auditors Resignation Company
15 January 2010
AUDAUD
Accounts With Accounts Type Medium
8 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Medium
7 January 2009
AAAnnual Accounts
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
155(6)a155(6)a
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Medium
4 January 2008
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 2007
AAAnnual Accounts
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
13 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 January 2006
AAAnnual Accounts
Legacy
11 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 January 2005
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 January 2004
AAAnnual Accounts
Legacy
12 March 2003
363sAnnual Return (shuttle)
Legacy
9 December 2002
225Change of Accounting Reference Date
Legacy
8 July 2002
88(2)R88(2)R
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Resolution
10 April 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 April 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 February 2002
NEWINCIncorporation