Company NameGray Dawes Holidays Limited
DirectorSuzanne Helen Horner
Company StatusActive
Company Number03542821
CategoryPrivate Limited Company
Incorporation Date2 April 1998(26 years ago)
Previous NameWorldfarer World Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Suzanne Helen Horner
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2016(18 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1TG
Secretary NameRichard Steven Allardice
StatusCurrent
Appointed24 October 2018(20 years, 7 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressThe Octagon, 27 Middleborough
Colchester
CO1 1RA
Director NameMr Ian Patrick Dunwoody
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aragon House
Tudor Court Warwick Road
Coventry
CV3 6TZ
Secretary NameStephen John McLurgh
NationalityBritish
StatusResigned
Appointed02 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressWorldfarer House
Dormer Place
Leamington Spa
Warwickshire
CV32 5AA
Director NameMrs Margaret Audrey Dunwoody
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(2 months, 4 weeks after company formation)
Appointment Duration18 years, 5 months (resigned 30 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Aragon House
Tudor Court Warwick Road
Coventry
West Midlands
CV3 6TZ
Secretary NameMrs Nicola Anne Smith
StatusResigned
Appointed30 November 2016(18 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 October 2018)
RoleCompany Director
Correspondence AddressGray Dawes Travel Limited The Octagon
27 Middleborough
Colchester
Essex
CO1 1TG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 April 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetmguk.com
Telephone01926 425333
Telephone regionWarwick

Location

Registered AddressThe Octagon, 27 Middleborough
Colchester
CO1 1RA
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2k at £1Travel Management Group PLC
100.00%
Ordinary

Financials

Year2014
Turnover£608,202
Gross Profit£49,596
Net Worth£8,894
Cash£565
Current Liabilities£9,850

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return2 April 2023 (12 months ago)
Next Return Due16 April 2024 (2 weeks, 3 days from now)

Charges

10 October 2002Delivered on: 19 October 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-20
(3 pages)
22 May 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
5 November 2019Accounts for a small company made up to 31 March 2019 (7 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 October 2018Appointment of Richard Steven Allardice as a secretary on 24 October 2018 (2 pages)
24 October 2018Termination of appointment of Nicola Anne Smith as a secretary on 24 October 2018 (1 page)
10 October 2018Accounts for a small company made up to 31 March 2018 (7 pages)
12 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
6 October 2017Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page)
6 October 2017Secretary's details changed for Mrs Nicola Anne Cousins on 1 October 2017 (1 page)
4 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
4 October 2017Accounts for a small company made up to 31 March 2017 (5 pages)
30 August 2017Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG United Kingdom to The Octagon, 27 Middleborough Colchester CO1 1RA on 30 August 2017 (1 page)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
7 January 2017Auditor's resignation (2 pages)
7 January 2017Auditor's resignation (2 pages)
8 December 2016Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page)
8 December 2016Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages)
8 December 2016Registered office address changed from Worldfarer House Dormer Place Leamington Spa Warwickshire CV32 5AA to Gray Dawes Travel Limited the Octagon 27 Middleborough Colchester Essex CO1 1TG on 8 December 2016 (1 page)
8 December 2016Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page)
8 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Termination of appointment of Ian Patrick Dunwoody as a director on 30 November 2016 (1 page)
8 December 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
8 December 2016Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page)
8 December 2016Appointment of Mrs Nicola Anne Cousins as a secretary on 30 November 2016 (2 pages)
8 December 2016Termination of appointment of Margaret Audrey Dunwoody as a director on 30 November 2016 (1 page)
8 December 2016Termination of appointment of Stephen John Mclurgh as a secretary on 30 November 2016 (1 page)
8 December 2016Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages)
8 December 2016Appointment of Mrs Suzanne Helen Horner as a director on 30 November 2016 (2 pages)
11 July 2016Full accounts made up to 29 February 2016 (17 pages)
11 July 2016Full accounts made up to 29 February 2016 (17 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2,000
(4 pages)
20 July 2015Full accounts made up to 28 February 2015 (15 pages)
20 July 2015Full accounts made up to 28 February 2015 (15 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
(5 pages)
8 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2,000
(5 pages)
5 August 2014Full accounts made up to 28 February 2014 (15 pages)
5 August 2014Full accounts made up to 28 February 2014 (15 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(5 pages)
3 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 2,000
(5 pages)
15 July 2013Full accounts made up to 28 February 2013 (14 pages)
15 July 2013Full accounts made up to 28 February 2013 (14 pages)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
4 April 2013Secretary's details changed for Stephen John Mclurgh on 4 April 2013 (1 page)
4 April 2013Secretary's details changed for Stephen John Mclurgh on 4 April 2013 (1 page)
4 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
5 September 2012Register inspection address has been changed (2 pages)
5 September 2012Register inspection address has been changed (2 pages)
17 July 2012Full accounts made up to 29 February 2012 (14 pages)
17 July 2012Full accounts made up to 29 February 2012 (14 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
25 July 2011Full accounts made up to 28 February 2011 (14 pages)
25 July 2011Full accounts made up to 28 February 2011 (14 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
29 July 2010Full accounts made up to 28 February 2010 (14 pages)
29 July 2010Full accounts made up to 28 February 2010 (14 pages)
21 April 2010Director's details changed for Mr Ian Patrick Dunwoody on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Margaret Audrey Dunwoody on 1 April 2010 (2 pages)
21 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 April 2010Director's details changed for Mr Ian Patrick Dunwoody on 1 April 2010 (2 pages)
21 April 2010Director's details changed for Margaret Audrey Dunwoody on 1 April 2010 (2 pages)
23 July 2009Full accounts made up to 28 February 2009 (14 pages)
23 July 2009Full accounts made up to 28 February 2009 (14 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
14 May 2008Full accounts made up to 29 February 2008 (12 pages)
14 May 2008Full accounts made up to 29 February 2008 (12 pages)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 April 2008Return made up to 02/04/08; full list of members (3 pages)
22 August 2007Full accounts made up to 28 February 2007 (13 pages)
22 August 2007Full accounts made up to 28 February 2007 (13 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
25 July 2006Full accounts made up to 28 February 2006 (11 pages)
25 July 2006Full accounts made up to 28 February 2006 (11 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
6 April 2006Return made up to 02/04/06; full list of members (2 pages)
16 August 2005Full accounts made up to 28 February 2005 (11 pages)
16 August 2005Full accounts made up to 28 February 2005 (11 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 April 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 August 2004Full accounts made up to 29 February 2004 (11 pages)
6 August 2004Full accounts made up to 29 February 2004 (11 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
13 April 2004Return made up to 02/04/04; full list of members (7 pages)
29 July 2003Full accounts made up to 28 February 2003 (11 pages)
29 July 2003Full accounts made up to 28 February 2003 (11 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
10 April 2003Return made up to 02/04/03; full list of members (7 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
19 October 2002Particulars of mortgage/charge (3 pages)
24 July 2002Full accounts made up to 28 February 2002 (11 pages)
24 July 2002Full accounts made up to 28 February 2002 (11 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
18 April 2002Return made up to 02/04/02; full list of members (6 pages)
11 October 2001Full accounts made up to 28 February 2001 (11 pages)
11 October 2001Full accounts made up to 28 February 2001 (11 pages)
10 April 2001Return made up to 02/04/01; full list of members (6 pages)
10 April 2001Return made up to 02/04/01; full list of members (6 pages)
26 July 2000Full accounts made up to 29 February 2000 (10 pages)
26 July 2000Full accounts made up to 29 February 2000 (10 pages)
16 April 2000Secretary's particulars changed (1 page)
16 April 2000Secretary's particulars changed (1 page)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 April 2000Return made up to 02/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 1999Full accounts made up to 28 February 1999 (9 pages)
17 August 1999Full accounts made up to 28 February 1999 (9 pages)
27 April 1999Secretary's particulars changed (1 page)
27 April 1999Secretary's particulars changed (1 page)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
13 April 1999Return made up to 02/04/99; full list of members (6 pages)
4 September 1998Ad 12/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
4 September 1998Ad 12/08/98--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages)
27 August 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
27 August 1998Accounting reference date shortened from 30/04/99 to 28/02/99 (1 page)
21 May 1998New director appointed (2 pages)
21 May 1998New director appointed (2 pages)
12 May 1998New secretary appointed (2 pages)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Secretary resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998New secretary appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Registered office changed on 12/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
2 April 1998Incorporation (13 pages)
2 April 1998Incorporation (13 pages)