Manchester
M1 6EU
Director Name | Mr Paul Andrew Hemingway |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Director Name | Mr Mark Christopher Nevin |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2023(42 years, 5 months after company formation) |
Appointment Duration | 6 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
Director Name | Miss Julie Anne Fowler |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1994) |
Role | Head Of Sports Travel |
Correspondence Address | 39 Princes Road Cheltenham Gloucestershire GL50 2TX Wales |
Director Name | Mr Andrew Paul Burton |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 23 years, 10 months (resigned 04 November 2015) |
Role | Director Of Corporate Services |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Director Name | Mr Ian Raymond Edwards |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 April 2022) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Director Name | Mr Michael Alan Burton |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 31 years, 9 months (resigned 02 October 2023) |
Role | Chairman And Managing Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Secretary Name | Mr Ian Raymond Edwards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(10 years, 7 months after company formation) |
Appointment Duration | 30 years, 4 months (resigned 27 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Director Name | Mr George Michael Burton |
---|---|
Date of Birth | March 1995 (Born 29 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2023) |
Role | Salesman |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Director Name | Mrs Louise Fiona Jane Burton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Director Name | Mr Rhys Joseph Burton |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2020(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 02 October 2023) |
Role | Head Of Tours |
Country of Residence | England |
Correspondence Address | Carter Court 8 Davy Way Quedgeley Gloucester Gloucestershire GL2 2DE Wales |
Website | mikeburton.com |
---|---|
Email address | [email protected] |
Telephone | 01452 888666 |
Telephone region | Gloucester |
Registered Address | 4th Floor, Broadhurst House 56 Oxford Street Manchester M1 6EU |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
16k at £1 | Andrew Paul Burton 80.00% Ordinary |
---|---|
4k at £1 | Michael Alan Burton 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £11,112,646 |
Gross Profit | £1,721,828 |
Net Worth | £2,090,707 |
Cash | £3,671,310 |
Current Liabilities | £23,562,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 1 week from now) |
16 November 2009 | Delivered on: 17 November 2009 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Carter court 8 davy way quedgeley gloucester t/n GR221911, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
---|---|
29 April 1992 | Delivered on: 1 May 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: For further securing all monies due or to become due from the company to the chargee on any account whatsoeversupplemental to the principal charge dated 11/05/83. Particulars: First fixed charge on all goodwill and uncalled capital all patents trade marks all licences (see form 395 ). Outstanding |
29 January 2010 | Delivered on: 30 January 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 May 1983 | Delivered on: 16 May 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all book & other debts floating charge over (see doc M11). Undertaking and all property and assets present and future including uncalled capital. Outstanding |
23 April 2001 | Delivered on: 1 May 2001 Satisfied on: 24 December 2015 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at 32 brunswick road gloucester freehold title number GR455 06. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
21 December 1998 | Delivered on: 31 December 1998 Satisfied on: 24 December 2015 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30 brunswick road gloucester. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
15 May 1995 | Delivered on: 20 May 1995 Satisfied on: 24 December 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28 brunswick road gloucester t/no GR166546. See the mortgage charge document for full details. Fully Satisfied |
19 June 1989 | Delivered on: 26 June 1989 Satisfied on: 24 December 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a bastian house, brunswick road, gloucester, gloucestershire title no gr 74087. Fully Satisfied |
7 November 1988 | Delivered on: 11 November 1988 Satisfied on: 24 December 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 6 st michaels court, brunswick road, gloucester. Fully Satisfied |
17 June 1987 | Delivered on: 23 June 1987 Satisfied on: 24 December 2015 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 6 st michaels court, brunswick rd, gloucester. Fully Satisfied |
10 February 2021 | Satisfaction of charge 1 in full (1 page) |
---|---|
10 February 2021 | Satisfaction of charge 5 in full (1 page) |
27 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
17 December 2020 | Group of companies' accounts made up to 31 March 2020 (38 pages) |
31 July 2020 | Appointment of Mr George Michael Burton as a director on 21 July 2020 (2 pages) |
31 July 2020 | Appointment of Mrs Louise Fiona Jane Burton as a director on 21 July 2020 (2 pages) |
31 July 2020 | Appointment of Mr Rhys Joseph Burton as a director on 21 July 2020 (2 pages) |
24 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
24 January 2020 | Appointment of Mr Justin David Hopwood as a director on 13 January 2020 (2 pages) |
11 October 2019 | Group of companies' accounts made up to 31 March 2019 (33 pages) |
5 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
16 November 2018 | Group of companies' accounts made up to 31 March 2018 (33 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
2 November 2017 | Group of companies' accounts made up to 31 March 2017 (32 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
17 October 2016 | Group of companies' accounts made up to 31 March 2016 (32 pages) |
25 February 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (2 pages) |
25 February 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (2 pages) |
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
18 February 2016 | Termination of appointment of Andrew Paul Burton as a director on 4 November 2015 (1 page) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
8 January 2016 | Group of companies' accounts made up to 31 March 2015 (30 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 6 in full (4 pages) |
24 December 2015 | Satisfaction of charge 8 in full (4 pages) |
24 December 2015 | Satisfaction of charge 4 in full (4 pages) |
24 December 2015 | Satisfaction of charge 6 in full (4 pages) |
24 December 2015 | Satisfaction of charge 4 in full (4 pages) |
24 December 2015 | Satisfaction of charge 3 in full (4 pages) |
24 December 2015 | Satisfaction of charge 8 in full (4 pages) |
24 December 2015 | Satisfaction of charge 7 in full (4 pages) |
24 December 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2015 | Satisfaction of charge 7 in full (4 pages) |
6 March 2015 | Section 519 (2 pages) |
6 March 2015 | Section 519 (2 pages) |
4 March 2015 | Section 519 (1 page) |
4 March 2015 | Section 519 (1 page) |
4 February 2015 | Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page) |
4 February 2015 | Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Michael Alan Burton on 4 February 2015 (2 pages) |
4 February 2015 | Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages) |
4 February 2015 | Director's details changed for Mr Ian Raymond Edwards on 4 February 2015 (2 pages) |
4 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Secretary's details changed for Mr Ian Raymond Edwards on 4 February 2015 (1 page) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
22 October 2014 | Group of companies' accounts made up to 31 March 2014 (28 pages) |
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
30 June 2014 | Resolutions
|
30 June 2014 | Resolutions
|
30 June 2014 | Statement of capital following an allotment of shares on 6 June 2014
|
26 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
26 June 2014 | Purchase of own shares. (3 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
26 June 2014 | Cancellation of shares. Statement of capital on 6 June 2014
|
26 June 2014 | Resolutions
|
26 June 2014 | Purchase of own shares. (3 pages) |
27 January 2014 | Director's details changed for Mr Andrew Paul Burton on 18 November 2013 (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
27 January 2014 | Director's details changed for Mr Andrew Paul Burton on 18 November 2013 (2 pages) |
27 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
18 December 2013 | Group of companies' accounts made up to 31 March 2013 (28 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
20 May 2013 | Auditor's resignation (2 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
20 December 2012 | Group of companies' accounts made up to 31 March 2012 (28 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
19 December 2011 | Group of companies' accounts made up to 31 March 2011 (27 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
4 January 2011 | Group of companies' accounts made up to 31 March 2010 (24 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 January 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
30 January 2010 | Group of companies' accounts made up to 31 March 2009 (23 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
17 November 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Location of debenture register (1 page) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
26 November 2008 | Group of companies' accounts made up to 31 March 2008 (24 pages) |
24 November 2008 | Location of register of members (non legible) (1 page) |
24 November 2008 | Location of register of members (non legible) (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from bastion house brunswick road gloucestershire GL1 1JJ (1 page) |
20 November 2008 | Registered office changed on 20/11/2008 from bastion house brunswick road gloucestershire GL1 1JJ (1 page) |
31 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
31 July 2008 | Return made up to 31/12/07; full list of members (4 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
3 February 2008 | Group of companies' accounts made up to 31 March 2007 (24 pages) |
9 May 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
9 May 2007 | Group of companies' accounts made up to 31 March 2006 (24 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
13 February 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
27 January 2006 | Full accounts made up to 31 March 2005 (17 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
8 October 2004 | Group of companies' accounts made up to 31 March 2004 (22 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 February 2004 | Return made up to 31/12/03; full list of members (7 pages) |
4 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
4 October 2003 | Group of companies' accounts made up to 31 March 2003 (22 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
27 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
16 September 2002 | Group of companies' accounts made up to 31 March 2002 (20 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
12 February 2002 | Return made up to 31/12/01; full list of members (7 pages) |
29 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
29 November 2001 | Group of companies' accounts made up to 31 March 2001 (20 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
1 May 2001 | Particulars of mortgage/charge (3 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
2 February 2001 | Return made up to 31/12/00; full list of members (7 pages) |
7 September 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
7 September 2000 | Full group accounts made up to 31 March 2000 (20 pages) |
3 February 2000 | Return made up to 31/12/99; full list of members
|
3 February 2000 | Return made up to 31/12/99; full list of members
|
13 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
13 July 1999 | Full group accounts made up to 31 March 1999 (20 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
31 December 1998 | Particulars of mortgage/charge (3 pages) |
5 November 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
5 November 1998 | Full group accounts made up to 31 March 1998 (21 pages) |
3 March 1998 | Return made up to 31/12/97; change of members (6 pages) |
3 March 1998 | Return made up to 31/12/97; change of members (6 pages) |
27 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
27 July 1997 | Full group accounts made up to 31 March 1997 (21 pages) |
9 January 1997 | Return made up to 31/12/96; no change of members
|
9 January 1997 | Return made up to 31/12/96; no change of members
|
22 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
22 July 1996 | Full group accounts made up to 31 March 1996 (21 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
19 September 1995 | Full group accounts made up to 31 March 1995 (21 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
20 May 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
21 September 1994 | Director resigned (2 pages) |
21 September 1994 | Director resigned (2 pages) |
6 February 1992 | Company name changed\certificate issued on 06/02/92 (2 pages) |
6 February 1992 | Company name changed\certificate issued on 06/02/92 (2 pages) |
22 April 1991 | New director appointed (2 pages) |
22 April 1991 | New director appointed (2 pages) |
11 December 1990 | Director resigned (2 pages) |
11 December 1990 | Director resigned (2 pages) |
11 April 1990 | New director appointed (3 pages) |
11 April 1990 | New director appointed (3 pages) |
8 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
8 March 1990 | Secretary resigned;new secretary appointed (2 pages) |
12 May 1981 | Incorporation (15 pages) |
12 May 1981 | Incorporation (15 pages) |