Company NameThe Original Travel House Limited
DirectorsIrene Hays and Kenneth Peter Campling
Company StatusActive
Company Number04281897
CategoryPrivate Limited Company
Incorporation Date5 September 2001(22 years, 8 months ago)
Previous NameJAXX Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMrs Irene Hays
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(22 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGilbridge House Keel Square
Sunderland
Tyne And Wear
SR1 3HA
Director NameMr Kenneth Peter Campling
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(22 years, 2 months after company formation)
Appointment Duration5 months, 1 week
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressGilbridge House Keel Square
Sunderland
Tyne And Wear
SR1 3HA
Director NameMrs Louisa Caroline Grant Morgan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMorgans Hotel Somerset Place
Swansea
West Glamorgan
SA1 1RR
Wales
Director NameMr Martin Wyn Morgan
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMorgans Hotel Somerset Place
Swansea
West Glamorgan
SA1 1RR
Wales
Secretary NameMrs Louisa Caroline Grant Morgan
NationalityBritish
StatusResigned
Appointed05 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMorgans Hotel Somerset Place
Swansea
West Glamorgan
SA1 1RR
Wales
Director NameMrs Paula Christine Major
Date of BirthMay 1979 (Born 45 years ago)
NationalityWelsh
StatusResigned
Appointed01 April 2016(14 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 November 2023)
RoleCommercial Manager
Country of ResidenceWales
Correspondence AddressMorgans Hotels Limited Somerset Place
Swansea
SA1 1RR
Wales
Director NameMr Jacob David Hughes
Date of BirthJuly 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2020(19 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 23 November 2023)
RoleGroup Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMorgans Hotel Somerset Place
Swansea
SA1 1RR
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetravelhouse.co.uk
Telephone01792 293743
Telephone regionSwansea

Location

Registered AddressGilbridge House
Keel Square
Sunderland
Tyne And Wear
SR1 3HA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardMillfield
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

66.8k at £1Ridgenumber LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£694,234
Cash£1,977,138
Current Liabilities£1,578,542

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 4 weeks ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

3 March 2014Delivered on: 6 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
25 July 2012Delivered on: 1 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All amounts now and in the future credited to account number 85149446 with the bank.
Outstanding
17 April 2012Delivered on: 27 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re the original travel house limited business premium account number 93925390.
Outstanding
18 May 2006Delivered on: 8 June 2006
Persons entitled: Zurich Assurance LTD

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit and the sum from time to time standing to the credit of that account which at the date hereof is a sum of £14,246.88 (being £12,125.00 plus vat). See the mortgage charge document for full details.
Outstanding

Filing History

11 December 2020Notification of Jacob David Hughes as a person with significant control on 9 October 2020 (2 pages)
11 December 2020Appointment of Mr Jacob David Hughes as a director on 9 October 2020 (2 pages)
21 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
10 March 2020Accounts for a small company made up to 30 September 2019 (16 pages)
6 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
31 January 2019Accounts for a small company made up to 30 September 2018 (14 pages)
5 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
7 February 2018Accounts for a small company made up to 30 September 2017 (17 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
3 February 2017Accounts for a small company made up to 30 September 2016 (8 pages)
3 February 2017Accounts for a small company made up to 30 September 2016 (8 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
20 April 2016Appointment of Mrs Paula Christine Major as a director on 1 April 2016 (2 pages)
20 April 2016Appointment of Mrs Paula Christine Major as a director on 1 April 2016 (2 pages)
13 April 2016Termination of appointment of Louisa Caroline Grant Morgan as a secretary on 4 April 2016 (1 page)
13 April 2016Termination of appointment of Louisa Caroline Grant Morgan as a director on 4 April 2016 (1 page)
13 April 2016Termination of appointment of Louisa Caroline Grant Morgan as a secretary on 4 April 2016 (1 page)
13 April 2016Termination of appointment of Louisa Caroline Grant Morgan as a director on 4 April 2016 (1 page)
9 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
9 February 2016Accounts for a small company made up to 30 September 2015 (8 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 66,768
(6 pages)
7 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 66,768
(6 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
25 February 2015Accounts for a small company made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 66,768
(6 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 66,768
(6 pages)
2 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 66,768
(6 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
2 April 2014Accounts for a small company made up to 30 September 2013 (8 pages)
6 March 2014Registration of charge 042818970004 (5 pages)
6 March 2014Registration of charge 042818970004 (5 pages)
10 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 66,768
(6 pages)
10 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 66,768
(6 pages)
10 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 66,768
(6 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 September 2012 (8 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (6 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
27 April 2012Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
3 April 2012Accounts for a small company made up to 30 September 2011 (8 pages)
11 January 2012Auditors resignation (1 page)
11 January 2012Auditors resignation (1 page)
13 October 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 October 2011 (1 page)
13 October 2011Registered office address changed from 20-22 Bedford Row London WC1R 4JS on 13 October 2011 (1 page)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
29 September 2011Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
29 September 2011Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
29 September 2011Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
29 September 2011Annual return made up to 5 September 2011 with a full list of shareholders (6 pages)
28 September 2011Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages)
28 September 2011Register inspection address has been changed from Ground Floor Exchange Buildings Adelaide Street Swansea West Glamorgan SA1 1SE Wales (1 page)
28 September 2011Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
28 September 2011Register inspection address has been changed from Ground Floor Exchange Buildings Adelaide Street Swansea West Glamorgan SA1 1SE Wales (1 page)
28 September 2011Director's details changed for Mr Martin Wyn Morgan on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
28 September 2011Director's details changed for Mrs Louisa Caroline Grant Morgan on 1 May 2011 (2 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
28 June 2011Full accounts made up to 30 September 2010 (17 pages)
19 November 2010Director's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
19 November 2010Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
19 November 2010Secretary's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages)
19 November 2010Director's details changed for Mr Martin Wyn Morgan on 31 August 2010 (2 pages)
19 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Register inspection address has been changed (1 page)
19 November 2010Director's details changed for Mr Martin Wyn Morgan on 31 August 2010 (2 pages)
19 November 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
19 November 2010Director's details changed for Mrs Louisa Caroline Grant Morgan on 31 August 2010 (2 pages)
19 November 2010Register(s) moved to registered inspection location (1 page)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
2 July 2010Full accounts made up to 30 September 2009 (18 pages)
29 September 2009Return made up to 05/09/09; full list of members (3 pages)
29 September 2009Return made up to 05/09/09; full list of members (3 pages)
4 April 2009Full accounts made up to 30 September 2008 (16 pages)
4 April 2009Full accounts made up to 30 September 2008 (16 pages)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
15 October 2008Return made up to 05/09/08; full list of members (3 pages)
25 March 2008Full accounts made up to 30 September 2007 (16 pages)
25 March 2008Full accounts made up to 30 September 2007 (16 pages)
7 December 2007Return made up to 05/09/07; no change of members (7 pages)
7 December 2007Return made up to 05/09/07; no change of members (7 pages)
10 April 2007Full accounts made up to 30 September 2006 (16 pages)
10 April 2007Full accounts made up to 30 September 2006 (16 pages)
13 October 2006Return made up to 05/09/06; full list of members (7 pages)
13 October 2006Return made up to 05/09/06; full list of members (7 pages)
8 September 2006Full accounts made up to 30 September 2005 (15 pages)
8 September 2006Full accounts made up to 30 September 2005 (15 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
8 June 2006Particulars of mortgage/charge (3 pages)
22 November 2005Return made up to 05/09/05; full list of members (7 pages)
22 November 2005Return made up to 05/09/05; full list of members (7 pages)
6 April 2005Full accounts made up to 30 September 2004 (12 pages)
6 April 2005Full accounts made up to 30 September 2004 (12 pages)
14 January 2005Company name changed jaxx travel LIMITED\certificate issued on 14/01/05 (2 pages)
14 January 2005Company name changed jaxx travel LIMITED\certificate issued on 14/01/05 (2 pages)
5 January 2005Ad 23/12/04--------- £ si 10000@1=10000 £ ic 56768/66768 (2 pages)
5 January 2005Ad 23/12/04--------- £ si 10000@1=10000 £ ic 56768/66768 (2 pages)
5 January 2005Nc inc already adjusted 23/12/04 (2 pages)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 January 2005Nc inc already adjusted 23/12/04 (2 pages)
1 October 2004Return made up to 05/09/04; full list of members (7 pages)
1 October 2004Return made up to 05/09/04; full list of members (7 pages)
4 June 2004Nc inc already adjusted 06/04/04 (1 page)
4 June 2004Ad 06/04/04--------- £ si 3907@1=3907 £ ic 52861/56768 (2 pages)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 June 2004Nc inc already adjusted 06/04/04 (1 page)
4 June 2004Ad 06/04/04--------- £ si 3907@1=3907 £ ic 52861/56768 (2 pages)
1 April 2004Full accounts made up to 30 September 2003 (12 pages)
1 April 2004Full accounts made up to 30 September 2003 (12 pages)
29 September 2003Return made up to 05/09/03; full list of members (7 pages)
29 September 2003Return made up to 05/09/03; full list of members (7 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Ad 17/06/03--------- £ si 2861@1=2861 £ ic 50000/52861 (2 pages)
16 July 2003Ad 17/06/03--------- £ si 2861@1=2861 £ ic 50000/52861 (2 pages)
16 July 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 July 2003Nc inc already adjusted 17/06/03 (1 page)
16 July 2003Nc inc already adjusted 17/06/03 (1 page)
8 April 2003Full accounts made up to 30 September 2002 (12 pages)
8 April 2003Full accounts made up to 30 September 2002 (12 pages)
12 March 2003Auditor's resignation (2 pages)
12 March 2003Auditor's resignation (2 pages)
11 November 2002Return made up to 05/09/02; full list of members (7 pages)
11 November 2002Return made up to 05/09/02; full list of members (7 pages)
6 July 2002Ad 21/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
6 July 2002Ad 21/05/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
18 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001Secretary resigned (1 page)
14 September 2001Secretary resigned (1 page)
14 September 2001Director resigned (1 page)
14 September 2001Director resigned (1 page)
10 September 2001Registered office changed on 10/09/01 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
10 September 2001Registered office changed on 10/09/01 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
5 September 2001Incorporation (17 pages)
5 September 2001Incorporation (17 pages)