Background WavePink WaveYellow Wave

THE MIDCOUNTIES CO-OP TRAVEL LTD (12682240)

THE MIDCOUNTIES CO-OP TRAVEL LTD (12682240) is an active UK company. incorporated on 19 June 2020. with registered office in Lichfield. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. THE MIDCOUNTIES CO-OP TRAVEL LTD has been registered for 5 years. Current directors include KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley.

Company Number
12682240
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Central House, Lichfield, WS13 6QD
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
KIRKMAN, Irene Louise, MATHER, Paul James, WOODELL, Vivian Stanley
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE MIDCOUNTIES CO-OP TRAVEL LTD

THE MIDCOUNTIES CO-OP TRAVEL LTD is an active company incorporated on 19 June 2020 with the registered office located in Lichfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. THE MIDCOUNTIES CO-OP TRAVEL LTD was registered 5 years ago.(SIC: 79110)

Status

active

Active since 5 years ago

Company No

12682240

LTD Company

Age

5 Years

Incorporated 19 June 2020

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 5 March 2025 (1 year ago)
Period: 28 January 2024 - 25 January 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Central House Queen Street Lichfield, WS13 6QD,

Previous Addresses

Co-Operative House Warwick Technology Park Gallows Hill Warwick CV34 6DA United Kingdom
From: 19 June 2020To: 2 February 2026
Timeline

11 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Jun 20
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Nov 25
Director Left
Nov 25
Owner Exit
Feb 26
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PLUNKETT, Simon Richard

Active
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 23 Mar 2026

KIRKMAN, Irene Louise

Active
Queen Street, LichfieldWS13 6QD
Born March 1953
Director
Appointed 28 Oct 2023

MATHER, Paul James

Active
Queen Street, LichfieldWS13 6QD
Born April 1959
Director
Appointed 29 Oct 2025

WOODELL, Vivian Stanley

Active
Queen Street, LichfieldWS13 6QD
Born May 1962
Director
Appointed 20 May 2022

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Secretary
Appointed 19 Jun 2020
Resigned 26 Jan 2026

SEDDON, Andrew David

Resigned
Queen Street, LichfieldWS13 6QD
Secretary
Appointed 26 Jan 2026
Resigned 23 Mar 2026

DUBOIS, Peter Mark

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born July 1969
Director
Appointed 19 Jun 2020
Resigned 20 May 2022

PARKER, Edward Geoffrey

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born October 1967
Director
Appointed 19 Jun 2020
Resigned 20 May 2022

RICHARDSON, Heather Adele

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born December 1976
Director
Appointed 20 May 2022
Resigned 29 Oct 2025

WISEMAN, Helen Rita

Resigned
Warwick Technology Park, WarwickCV34 6DA
Born June 1965
Director
Appointed 20 May 2022
Resigned 28 Oct 2023

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
Gallows Hill, WarwickCV34 6DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2020
Ceased 26 Jan 2026
Fundings
Financials
Latest Activities

Filing History

30

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
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Incorporation Company
19 June 2020
NEWINCIncorporation