Background WavePink WaveYellow Wave

WESTERN AND ORIENTAL TRAVEL LIMITED (07558669)

WESTERN AND ORIENTAL TRAVEL LIMITED (07558669) is an active UK company. incorporated on 10 March 2011. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. WESTERN AND ORIENTAL TRAVEL LIMITED has been registered for 15 years. Current directors include AIRD-MASH, Phillip John, HINKSON, Judith Ellis, SMITH, Lisa Kathleen and 1 others.

Company Number
07558669
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
Bridgetown House, Chester, CH1 1RU
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
AIRD-MASH, Phillip John, HINKSON, Judith Ellis, SMITH, Lisa Kathleen, SMITH, Paul David
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTERN AND ORIENTAL TRAVEL LIMITED

WESTERN AND ORIENTAL TRAVEL LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. WESTERN AND ORIENTAL TRAVEL LIMITED was registered 15 years ago.(SIC: 79120)

Status

active

Active since 15 years ago

Company No

07558669

LTD Company

Age

15 Years

Incorporated 10 March 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

VINTAGE VENTURES LIMITED
From: 10 March 2011To: 8 April 2011
Contact
Address

Bridgetown House Lower Bridge Street Chester, CH1 1RU,

Previous Addresses

Concorde House Canal Street Chester CH1 4EJ
From: 29 June 2015To: 23 July 2019
4 Red Lion Court Alexandra Road Hounslow Middx TW3 1JS
From: 18 March 2011To: 29 June 2015
the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 10 March 2011To: 18 March 2011
Timeline

37 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Funding Round
Mar 11
Director Joined
Aug 11
Director Left
Oct 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Jul 15
Director Left
Aug 15
Director Joined
Sept 15
Loan Cleared
Aug 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Jul 20
Director Joined
Jul 20
Owner Exit
Sept 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Director Left
Mar 21
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

AIRD-MASH, Phillip John

Active
Lower Bridge Street, ChesterCH1 1RU
Born April 1975
Director
Appointed 23 Jun 2020

HINKSON, Judith Ellis

Active
Lower Bridge Street, ChesterCH1 1RU
Born June 1970
Director
Appointed 26 Aug 2016

SMITH, Lisa Kathleen

Active
Lower Bridge Street, ChesterCH1 1RU
Born January 1975
Director
Appointed 23 Jun 2020

SMITH, Paul David

Active
Lower Bridge Street, ChesterCH1 1RU
Born October 1975
Director
Appointed 26 Jun 2024

LLOYD, Karl

Resigned
Canal Street, ChesterCH1 4EJ
Secretary
Appointed 11 Aug 2015
Resigned 26 Aug 2016

MURRAY, Stephanie

Resigned
Canal Street, ChesterCH1 4EJ
Secretary
Appointed 26 Jun 2015
Resigned 11 Aug 2015

ATKINSON, Jennifer Isabel

Resigned
Canal Street, ChesterCH1 4EJ
Born April 1975
Director
Appointed 26 Jun 2015
Resigned 19 Sept 2019

BARRITT, Mal

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born December 1972
Director
Appointed 22 Nov 2017
Resigned 29 Jul 2019

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Mar 2011
Resigned 15 Mar 2011

GOLDS, Kerry

Resigned
Red Lion Court, HounslowTW3 1JS
Born February 1967
Director
Appointed 17 Mar 2011
Resigned 30 Sept 2012

KUMAR, Mary Fiona

Resigned
Red Lion Court, HounslowTW3 1JS
Born May 1967
Director
Appointed 19 Apr 2011
Resigned 26 Jun 2015

KUMAR, Rajinder

Resigned
Red Lion Court, HounslowTW3 1JS
Born December 1965
Director
Appointed 17 Mar 2011
Resigned 26 Jun 2015

LLOYD, Karl

Resigned
Canal Street, ChesterCH1 4EJ
Born July 1973
Director
Appointed 11 Aug 2015
Resigned 26 Aug 2016

MURRAY, Stephanie

Resigned
Canal Street, ChesterCH1 4EJ
Born February 1972
Director
Appointed 26 Jun 2015
Resigned 11 Aug 2015

PICKERING, Emma Victoria

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born August 1979
Director
Appointed 05 Oct 2016
Resigned 26 Jun 2024

PINDAR, Paul Richard Martin

Resigned
Canal Street, ChesterCH1 4EJ
Born April 1959
Director
Appointed 26 Jun 2015
Resigned 26 Aug 2016

PINDAR, Sharon Jean

Resigned
Canal Street, ChesterCH1 4EJ
Born August 1967
Director
Appointed 26 Jun 2015
Resigned 26 Aug 2016

ROBERTS, Sarah Louise

Resigned
Lower Bridge Street, ChesterCH1 1RU
Born May 1979
Director
Appointed 26 Aug 2016
Resigned 30 Mar 2021

Persons with significant control

6

3 Active
3 Ceased

Bliss Bidco Limited

Ceased
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 04 Jan 2021

Bliss Topco Limited

Ceased
Canal Street, ChesterCH1 4EJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Ceased 04 Jan 2021

Northedge Capital Ii Gp Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Northedge Capital Llp

Active
Hardman Street, ManchesterM3 3HF

Nature of Control

Ownership of shares 50 to 75 percent
Notified 26 Aug 2016

Mrs Jennifer Isobel Atkinson

Ceased
Lower Bridge Street, ChesterCH1 1RU
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Sept 2019

Itc Luxury Travel Group Limited

Active
Canal Street, ChesterCH1 4EJ

Nature of Control

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

Filing History

83

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
20 January 2026
CH01Change of Director Details
Replacement Filing Of Director Appointment With Name
15 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2016
AAAnnual Accounts
Resolution
16 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
10 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 August 2015
TM02Termination of Secretary
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
29 June 2015
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
29 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Legacy
21 September 2011
MG01MG01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Legacy
8 June 2011
MG01MG01
Legacy
23 April 2011
MG01MG01
Certificate Change Of Name Company
8 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
1 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Incorporation Company
10 March 2011
NEWINCIncorporation