Background WavePink WaveYellow Wave

POOLE BAY TRAVEL LTD. (06315211)

POOLE BAY TRAVEL LTD. (06315211) is an active UK company. incorporated on 17 July 2007. with registered office in Brighton. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. POOLE BAY TRAVEL LTD. has been registered for 18 years. Current directors include BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon and 1 others.

Company Number
06315211
Status
active
Type
ltd
Incorporated
17 July 2007
Age
18 years
Address
6-7 Lovers Walk, Brighton, BN1 6AH
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BRYANT, Patricia Mary, ENGLISH, Nigel Stuart, LARSEN, Andrew Gordon, LEE, Michael David
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POOLE BAY TRAVEL LTD.

POOLE BAY TRAVEL LTD. is an active company incorporated on 17 July 2007 with the registered office located in Brighton. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. POOLE BAY TRAVEL LTD. was registered 18 years ago.(SIC: 49390)

Status

active

Active since 18 years ago

Company No

06315211

LTD Company

Age

18 Years

Incorporated 17 July 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 September 2025 (7 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

6-7 Lovers Walk Brighton, BN1 6AH,

Previous Addresses

Verulum House 142 Old Shoreham Road Brighton East Sussex BN3 7BD
From: 16 September 2015To: 17 June 2020
32-34 High Street Ringwood Hampshire BH24 1AG
From: 4 September 2014To: 16 September 2015
14a Albany Road Weymouth Dorset DT4 9TH
From: 17 July 2007To: 4 September 2014
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jul 07
Director Left
Mar 10
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
Director Joined
Sept 18
Loan Secured
Sept 20
Director Left
Jun 21
Director Joined
Jun 21
Loan Secured
Dec 25
Loan Cleared
Dec 25
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BRYANT, Patricia Mary

Active
Lovers Walk, BrightonBN1 6AH
Born August 1973
Director
Appointed 17 Oct 2017

ENGLISH, Nigel Stuart

Active
Lovers Walk, BrightonBN1 6AH
Born March 1970
Director
Appointed 17 Oct 2017

LARSEN, Andrew Gordon

Active
Lovers Walk, BrightonBN1 6AH
Born September 1974
Director
Appointed 02 Jun 2021

LEE, Michael David

Active
32-34 High Street, RingwoodBH24 1AG
Born November 1966
Director
Appointed 01 Nov 2013

BOOTH, Brian Henry

Resigned
36 Greekmoor Lane, PooleBH17 7BS
Secretary
Appointed 27 Jun 2008
Resigned 18 Sept 2015

BUGLER, Reginald Arthur Laury

Resigned
46 Holton Road, PooleBH16 6LT
Secretary
Appointed 17 Jul 2007
Resigned 27 Jun 2008

GODDARD, Nicholas

Resigned
142 Old Shoreham Road, BrightonBN3 7BD
Secretary
Appointed 18 Sept 2015
Resigned 17 Oct 2017

BOOTH, Brian Henry

Resigned
36 Greekmoor Lane, PooleBH17 7BS
Born October 1943
Director
Appointed 17 Jul 2007
Resigned 18 Sept 2015

BUGLER, Reginald Arthur Laurie

Resigned
20 Whitecliff Road, PooleBH14 8DU
Born December 1943
Director
Appointed 27 Jun 2008
Resigned 23 Feb 2010

FITZGERALD, Terence Stephen

Resigned
5 Orchard Avenue, PooleBH14 8AH
Born June 1948
Director
Appointed 31 Aug 2007
Resigned 27 Jun 2008

GODDARD, Nicholas Geoffrey

Resigned
142 Old Shoreham Road, BrightonBN3 7BD
Born April 1959
Director
Appointed 18 Sept 2015
Resigned 17 Oct 2017

LEE, Ian David

Resigned
32-34 High Street, RingwoodBH24 1AG
Born August 1944
Director
Appointed 01 Nov 2013
Resigned 18 Sept 2015

MASLIN, Paul Richard

Resigned
142 Old Shoreham Road, HoveBN3 7BD
Born April 1981
Director
Appointed 06 Sept 2018
Resigned 02 Jun 2021

Persons with significant control

3

1 Active
2 Ceased

Castaway School Travel Limited

Active
142 Old Shoreham Road, HoveBN3 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2017

Mr Nicolas Geoffrey Goddard

Ceased
142 Old Shoreham Road, BrightonBN3 7BD
Born April 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017

Mr Nigel Stuart English

Ceased
142 Old Shoreham Road, BrightonBN3 7BD
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Oct 2017
Fundings
Financials
Latest Activities

Filing History

91

Mortgage Satisfy Charge Full
9 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2025
AAAnnual Accounts
Legacy
10 July 2025
PARENT_ACCPARENT_ACC
Legacy
10 July 2025
AGREEMENT2AGREEMENT2
Legacy
10 July 2025
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2024
AAAnnual Accounts
Legacy
13 April 2024
PARENT_ACCPARENT_ACC
Legacy
13 April 2024
AGREEMENT2AGREEMENT2
Legacy
13 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
17 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Resolution
26 October 2017
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 September 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
26 June 2014
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Gazette Notice Compulsary
12 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
22 September 2009
288cChange of Particulars
Legacy
7 September 2009
225Change of Accounting Reference Date
Legacy
22 July 2009
363aAnnual Return
Legacy
2 June 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
20 May 2009
AAAnnual Accounts
Legacy
23 March 2009
123Notice of Increase in Nominal Capital
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
13 March 2009
287Change of Registered Office
Legacy
7 November 2008
288cChange of Particulars
Legacy
9 October 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
287Change of Registered Office
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
14 September 2007
288aAppointment of Director or Secretary
Legacy
27 July 2007
288cChange of Particulars
Incorporation Company
17 July 2007
NEWINCIncorporation