Background WavePink WaveYellow Wave

TATES TRAVEL LIMITED (12487269)

TATES TRAVEL LIMITED (12487269) is an active UK company. incorporated on 27 February 2020. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. TATES TRAVEL LIMITED has been registered for 6 years. Current directors include BRACKENBURY, Carl Allan, BURSELL, Simon Charles Hingston, LOCK, Martin Stuart and 4 others.

Company Number
12487269
Status
active
Type
ltd
Incorporated
27 February 2020
Age
6 years
Address
Unit C Millshaw Business Park, Leeds, LS11 8PR
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BRACKENBURY, Carl Allan, BURSELL, Simon Charles Hingston, LOCK, Martin Stuart, MCDONALD, David Lee, ROGERS, Graham John, SPEAKMAN, Gary, WILLIAMS, Mark
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TATES TRAVEL LIMITED

TATES TRAVEL LIMITED is an active company incorporated on 27 February 2020 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. TATES TRAVEL LIMITED was registered 6 years ago.(SIC: 79110)

Status

active

Active since 6 years ago

Company No

12487269

LTD Company

Age

6 Years

Incorporated 27 February 2020

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 10 January 2026 (2 months ago)
Period: 1 February 2024 - 31 March 2025(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

Unit C Millshaw Business Park Global Avenue Leeds, LS11 8PR,

Previous Addresses

6-7 Park Lane Sunderland SR1 3NX United Kingdom
From: 28 February 2024To: 17 March 2026
Bede House 3 Belmont Business Park Bede House, Durham DH1 1TW United Kingdom
From: 27 February 2020To: 28 February 2024
Timeline

15 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Dec 22
Loan Secured
Mar 23
Loan Cleared
Nov 25
Director Left
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Feb 26
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

7 Active
2 Resigned

BRACKENBURY, Carl Allan

Active
Global Avenue, LeedsLS11 8PR
Born June 1968
Director
Appointed 03 Dec 2025

BURSELL, Simon Charles Hingston

Active
Global Avenue, LeedsLS11 8PR
Born January 1968
Director
Appointed 03 Dec 2025

LOCK, Martin Stuart

Active
Global Avenue, LeedsLS11 8PR
Born December 1970
Director
Appointed 03 Dec 2025

MCDONALD, David Lee

Active
Global Avenue, LeedsLS11 8PR
Born September 1988
Director
Appointed 03 Dec 2025

ROGERS, Graham John

Active
Global Avenue, LeedsLS11 8PR
Born September 1963
Director
Appointed 03 Dec 2025

SPEAKMAN, Gary

Active
Global Avenue, LeedsLS11 8PR
Born September 1961
Director
Appointed 03 Dec 2025

WILLIAMS, Mark

Active
Global Avenue, LeedsLS11 8PR
Born January 1971
Director
Appointed 03 Dec 2025

HALLIDAY, Lisa

Resigned
3 Belmont Business Park, DurhamDH1 1TW
Born March 1968
Director
Appointed 27 Feb 2020
Resigned 03 Dec 2025

TATE, Lee

Resigned
3 Belmont Business Park, DurhamDH1 1TW
Born July 1970
Director
Appointed 27 Feb 2020
Resigned 03 Dec 2025

Persons with significant control

3

1 Active
2 Ceased
Millshaw Business Park, LeedsLS11 8PR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2025

Lisa Halliday

Ceased
3 Belmont Business Park, DurhamDH1 1TW
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 03 Dec 2025

Lee Tate

Ceased
3 Belmont Business Park, DurhamDH1 1TW
Born July 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Feb 2020
Ceased 03 Dec 2025
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
6 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 November 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Capital Allotment Shares
20 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Incorporation Company
27 February 2020
NEWINCIncorporation