Background WavePink WaveYellow Wave

CO-OP TRAVEL SERVICES LIMITED (08903986)

CO-OP TRAVEL SERVICES LIMITED (08903986) is an active UK company. incorporated on 20 February 2014. with registered office in Warwick. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 3 other business activities. CO-OP TRAVEL SERVICES LIMITED has been registered for 12 years. Current directors include BOYLE, Eleanor Frances, CONNOR, Bernadette, KIRKMAN, Irene Louise and 4 others.

Company Number
08903986
Status
active
Type
ltd
Incorporated
20 February 2014
Age
12 years
Address
Co-Operative House Gallows Hill, Warwick, CV34 6DA
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
BOYLE, Eleanor Frances, CONNOR, Bernadette, KIRKMAN, Irene Louise, MATHER, Paul James, WISEMAN, Helen Rita, WOODALL, Janson Stuart, WOODELL, Vivian Stanley
SIC Codes
51101, 51102, 79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CO-OP TRAVEL SERVICES LIMITED

CO-OP TRAVEL SERVICES LIMITED is an active company incorporated on 20 February 2014 with the registered office located in Warwick. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 3 other business activities. CO-OP TRAVEL SERVICES LIMITED was registered 12 years ago.(SIC: 51101, 51102, 79110, 79120)

Status

active

Active since 12 years ago

Company No

08903986

LTD Company

Age

12 Years

Incorporated 20 February 2014

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 1 December 2025 (4 months ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

THE MIDCOUNTIES CREMATORIA LIMITED
From: 20 February 2014To: 19 February 2015
Contact
Address

Co-Operative House Gallows Hill Warwick Technology Park Warwick, CV34 6DA,

Previous Addresses

Central House Queen Street Lichfield WS13 6QD England
From: 29 January 2026To: 3 February 2026
Central House Queen Street Lichfield WS13 6QD England
From: 28 January 2026To: 29 January 2026
Central House Queen Street Lichfield WS13 6QD England
From: 28 January 2026To: 28 January 2026
Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA
From: 24 February 2014To: 28 January 2026
Elgin House Billing Road Northampton Northamptonshire NN1 5AU United Kingdom
From: 20 February 2014To: 24 February 2014
Timeline

79 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Loan Secured
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
May 25
Director Left
Oct 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Loan Secured
Jan 26
Owner Exit
Feb 26
0
Funding
74
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

PLUNKETT, Simon Richard

Active
Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 23 Mar 2026

BOYLE, Eleanor Frances

Active
Warwick Technology Park, WarwickCV34 6DA
Born January 1989
Director
Appointed 02 Feb 2015

CONNOR, Bernadette

Active
Gallows Hill, WarwickCV34 6DA
Born February 1953
Director
Appointed 13 Oct 2020

KIRKMAN, Irene Louise

Active
Gallows Hill, WarwickCV34 6DA
Born March 1953
Director
Appointed 13 Oct 2020

MATHER, Paul James

Active
Gallows Hill, WarwickCV34 6DA
Born April 1959
Director
Appointed 13 Oct 2020

WISEMAN, Helen Rita

Active
Gallows Hill, WarwickCV34 6DA
Born June 1965
Director
Appointed 02 Feb 2015

WOODALL, Janson Stuart

Active
Gallows Hill, WarwickCV34 6DA
Born March 1978
Director
Appointed 09 Oct 2024

WOODELL, Vivian Stanley

Active
Gallows Hill, WarwickCV34 6DA
Born May 1962
Director
Appointed 02 Feb 2015

PARKER, Edward

Resigned
Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 12 May 2014
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Gallows Hill, WarwickCV34 6DA
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

ALLSOPP, Stephen Raymond

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1952
Director
Appointed 22 Oct 2015
Resigned 14 Oct 2021

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 13 Oct 2020
Resigned 19 Oct 2023

BIRCH, Olivia

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1967
Director
Appointed 02 Feb 2015
Resigned 17 Oct 2019

BOOKER, Leon Clive

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1944
Director
Appointed 21 Oct 2016
Resigned 19 Oct 2022

BURBIDGE, Isobel Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1950
Director
Appointed 16 Feb 2015
Resigned 21 Oct 2016

CONNOR, Bernadette

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1953
Director
Appointed 02 Feb 2015
Resigned 20 Oct 2017

COOK, Martin

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1962
Director
Appointed 20 Oct 2017
Resigned 13 Oct 2020

DAVIS, Amanda Jane

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born August 1966
Director
Appointed 19 Oct 2023
Resigned 26 Jan 2026

DUNNE, Callum Michael

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1993
Director
Appointed 09 Oct 2024
Resigned 26 Jan 2026

FEENEY, Judith

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1946
Director
Appointed 02 Feb 2015
Resigned 13 Oct 2020

FITZJOHN, Ruth Joyce

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1960
Director
Appointed 02 Feb 2015
Resigned 20 Oct 2017

GODFREY, Evelyne

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1969
Director
Appointed 14 Oct 2021
Resigned 09 Oct 2024

GRAY, Hazel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born February 1976
Director
Appointed 02 Feb 2015
Resigned 22 Oct 2015

GRAY, Patrick Hugo

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1947
Director
Appointed 02 Feb 2015
Resigned 13 Oct 2020

GREEN, Victoria

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1970
Director
Appointed 17 Oct 2019
Resigned 07 Oct 2025

GRIFFITHS, Harvey Spencer

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born September 1968
Director
Appointed 19 Oct 2022
Resigned 26 Jan 2026

HARPHAM, Neil

Resigned
Billing Road, NorthamptonNN1 5AU
Born September 1961
Director
Appointed 20 Feb 2014
Resigned 12 May 2014

HAWKSWORTH, Stephen Charles

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1959
Director
Appointed 19 Oct 2022
Resigned 26 Jan 2026

HAYES, Gary William

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1955
Director
Appointed 20 Oct 2017
Resigned 13 Oct 2020

JARVIS, Margaret

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born November 1943
Director
Appointed 02 Feb 2015
Resigned 21 Oct 2016

KIRKMAN, Irene Louise

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born March 1953
Director
Appointed 21 Oct 2016
Resigned 17 Oct 2019

LANE, Matthew David Nigel

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1985
Director
Appointed 02 Feb 2015
Resigned 09 Oct 2024

MILTON, Nicholas

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1966
Director
Appointed 14 Oct 2021
Resigned 26 Jan 2026

MORRISON, Donald

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born May 1947
Director
Appointed 02 Feb 2015
Resigned 17 Oct 2019

NUNN-PRICE, Jean Elizabeth

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1943
Director
Appointed 02 Feb 2015
Resigned 17 Oct 2019

Persons with significant control

2

1 Active
1 Ceased
Queen Street, LichfieldWS13 6QD

Nature of Control

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

Filing History

136

Appoint Person Secretary Company With Name Date
24 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 March 2026
TM02Termination of Secretary
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 February 2026
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
3 February 2026
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2026
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
Resolution
13 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Legacy
14 April 2025
GUARANTEE2GUARANTEE2
Legacy
14 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
31 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
19 October 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 August 2016
RP04AP01RP04AP01
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
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
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Certificate Change Of Name Company
19 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
24 December 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
12 May 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
12 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Incorporation Company
20 February 2014
NEWINCIncorporation