Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Althams Travel Services Limited
Althams Travel Services Limited is an active company incorporated on 16 November 1894 with the registered office located in Burnley, Lancashire. Althams Travel Services Limited was registered 131 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
00042478
Private limited company
Age
131 years
Incorporated
16 November 1894
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
27 June 2025
(4 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(8 months remaining)
Last change occurred
4 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(7 months remaining)
Learn more about Althams Travel Services Limited
Contact
Update Details
Address
Riverside Offices
Netherwood Road
Burnley
Lancs
BB10 2AN
Same address for the past
16 years
Companies in BB10 2AN
Telephone
01282434431
Email
Available in Endole App
Website
Althams.co.uk
See All Contacts
People
Officers
5
Shareholders
49
Controllers (PSC)
1
Karen Blanche Mason
Director • Secretary • English • Lives in England • Born in Jan 1959
Alison Sandra McAllister
Director • British • Lives in England • Born in Dec 1963
Michael Geoffrey Garrett
Director • British • Lives in UK • Born in Oct 1960
John Michael Cook
Director • British • Lives in England • Born in Feb 1944
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Xeinadin Audit Limited
Michael Geoffrey Garrett is a mutual person.
Active
Xeinadin North West Limited
Michael Geoffrey Garrett is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£6.92M
Increased by £368.93K (+6%)
Turnover
£10.19M
Increased by £1.07M (+12%)
Employees
167
Increased by 13 (+8%)
Total Assets
£15.86M
Increased by £928.46K (+6%)
Total Liabilities
-£10.19M
Increased by £279.14K (+3%)
Net Assets
£5.67M
Increased by £649.32K (+13%)
Debt Ratio (%)
64%
Decreased by 2.13% (-3%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
4 Months Ago on 3 Jul 2025
Mrs Karen Blanche Mason Details Changed
7 Months Ago on 2 Apr 2025
Full Accounts Submitted
7 Months Ago on 21 Mar 2025
Karen Blanche Mason Resigned
1 Year 2 Months Ago on 27 Aug 2024
Mrs Alison Sandra Mcallister Details Changed
1 Year 2 Months Ago on 27 Aug 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Jul 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Charge Satisfied
1 Year 5 Months Ago on 30 May 2024
Get Alerts
Get Credit Report
Discover Althams Travel Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 27 June 2025 with updates
Submitted on 3 Jul 2025
Director's details changed for Mrs Karen Blanche Mason on 2 April 2025
Submitted on 15 Apr 2025
Full accounts made up to 30 September 2024
Submitted on 21 Mar 2025
Director's details changed for Mrs Alison Sandra Mcallister on 27 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Karen Blanche Mason as a secretary on 27 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 27 June 2024 with updates
Submitted on 8 Jul 2024
Satisfaction of charge 000424780009 in full
Submitted on 30 May 2024
Satisfaction of charge 000424780008 in full
Submitted on 30 May 2024
Satisfaction of charge 000424780007 in full
Submitted on 30 May 2024
Satisfaction of charge 000424780010 in full
Submitted on 30 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs