Company NameATPI Group Limited
DirectorIan Charles Sinderson
Company StatusActive
Company Number01856279
CategoryPrivate Limited Company
Incorporation Date16 October 1984(39 years, 6 months ago)
Previous NamesSeaforths Travel (Scotland) Limited and Minerva Technology Services Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ian Charles Sinderson
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameNicola Jayne Matthews
StatusCurrent
Appointed30 June 2023(38 years, 8 months after company formation)
Appointment Duration10 months
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusCurrent
Appointed01 November 2009(25 years after company formation)
Appointment Duration14 years, 6 months
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMr Joseph Larter
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration13 years, 3 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage
Norwich Road, Hapton
Norwich
Norfolk
NR15 1RZ
Director NameJennifer Mills
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleTravel Agent
Correspondence AddressRomany Staithe
Broadview Road Oulton Broad
Lowestoft
Suffolk
NR32 3PL
Secretary NameMr Eric James Thomas Watts
NationalityBritish
StatusResigned
Appointed23 October 1991(7 years after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 1993)
RoleCompany Director
Correspondence AddressPriory Cottage 74 Corton Road
Lowestoft
Suffolk
NR32 4PP
Secretary NameAllan Schoenherr
NationalityBritish
StatusResigned
Appointed25 July 1993(8 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 13 July 1998)
RoleCompany Director
Correspondence AddressGlen Affric
9 Ormond Road
Great Yarmouth
Norfolk
NR30 1QB
Director NameMr Richard Anthony Law
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Director NameMr Graham John Ramsey
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration19 years, 3 months (resigned 02 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivercastle House 10 Leake Street
London
SE1 7NN
Secretary NameMr Richard Anthony Law
NationalityBritish
StatusResigned
Appointed13 July 1998(13 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69 Chatsworth Road
Worsley
Manchester
M28 2WS
Secretary NameMr Joseph Larter
NationalityBritish
StatusResigned
Appointed31 December 2001(17 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Horse Cottage
Norwich Road, Hapton
Norwich
Norfolk
NR15 1RZ
Secretary NameMichael Kevan Beacher
NationalityBritish
StatusResigned
Appointed01 December 2003(19 years, 1 month after company formation)
Appointment Duration19 years, 7 months (resigned 30 June 2023)
RoleCompany Director
Correspondence AddressThe Royals 353 Altrincham Road
Manchester
M22 4BJ
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2007(23 years after company formation)
Appointment Duration2 years (resigned 31 October 2009)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetelme.com
Telephone020 71118333
Telephone regionLondon

Location

Registered AddressThe Royals
353 Altrincham Road
Manchester
M22 4BJ
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardNorthenden
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

80k at £1Advanced Travel Partners Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 November 2023 (5 months, 2 weeks ago)
Next Return Due24 November 2024 (6 months, 4 weeks from now)

Charges

3 June 1985Delivered on: 7 January 1985
Satisfied on: 5 December 2006
Persons entitled: Lloyds 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 (including trade fixtures) fixed plant and machinery.
Fully Satisfied

Filing History

24 November 2023Confirmation statement made on 10 November 2023 with no updates (3 pages)
23 November 2023Termination of appointment of Michael Kevan Beacher as a secretary on 30 June 2023 (1 page)
23 November 2023Appointment of Nicola Jayne Matthews as a secretary on 30 June 2023 (2 pages)
26 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
16 November 2022Confirmation statement made on 10 November 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 30 June 2022 (1 page)
30 June 2022Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 30 June 2022 (2 pages)
16 May 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
12 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
26 July 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
11 November 2020Confirmation statement made on 10 November 2020 with no updates (3 pages)
1 September 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
13 November 2019Confirmation statement made on 10 November 2019 with no updates (3 pages)
22 August 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
12 November 2018Confirmation statement made on 10 November 2018 with no updates (3 pages)
29 May 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
15 May 2018Director's details changed for Mr Ian Charles Sinderson on 10 May 2018 (2 pages)
15 May 2018Secretary's details changed for Michael Kevan Beacher on 10 May 2018 (1 page)
10 May 2018Change of details for Advanced Travel Partners Uk Ltd as a person with significant control on 10 May 2018 (2 pages)
10 May 2018Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 10 May 2018 (1 page)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
16 November 2017Termination of appointment of Graham John Ramsey as a director on 2 November 2017 (1 page)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
17 August 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
8 August 2017Notification of Advanced Travel Partners Uk Ltd as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Advanced Travel Partners Uk Ltd as a person with significant control on 8 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
7 August 2017Withdrawal of a person with significant control statement on 7 August 2017 (2 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
21 September 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80,000
(6 pages)
8 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 80,000
(6 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
19 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80,000
(6 pages)
10 November 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 80,000
(6 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
19 May 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 80,000
(6 pages)
14 November 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 80,000
(6 pages)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
15 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
30 May 2013Accounts for a dormant company made up to 31 December 2012 (8 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
13 November 2012Annual return made up to 10 November 2012 with a full list of shareholders (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 10 November 2011 with a full list of shareholders (6 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
2 November 2011Director's details changed for Mr Graham John Ramsey on 1 November 2011 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (8 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
10 November 2010Annual return made up to 10 November 2010 with a full list of shareholders (6 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
2 June 2010Accounts for a dormant company made up to 31 December 2009 (9 pages)
18 March 2010Memorandum and Articles of Association (13 pages)
18 March 2010Memorandum and Articles of Association (13 pages)
11 March 2010Change of name with request to seek comments from relevant body (2 pages)
11 March 2010Company name changed minerva technology services LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name notice (2 pages)
11 March 2010Change of name with request to seek comments from relevant body (2 pages)
11 March 2010Company name changed minerva technology services LTD\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
(2 pages)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
31 December 2009Director's details changed for Graham John Ramsey on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Register inspection address has been changed (1 page)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Register(s) moved to registered inspection location (1 page)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Director's details changed for Ian Charles Sinderson on 1 October 2009 (2 pages)
30 December 2009Secretary's details changed for Michael Kevan Beacher on 1 October 2009 (1 page)
30 December 2009Register inspection address has been changed (1 page)
3 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (5 pages)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
20 November 2009Termination of appointment of A G Secretarial Limited as a secretary (1 page)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
12 November 2009Appointment of Oakwood Corporate Secretary Limited as a secretary (3 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
28 April 2009Accounts for a dormant company made up to 31 December 2008 (9 pages)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
30 January 2009Location of register of members (non legible) (1 page)
30 January 2009Location of debenture register (non legible) (1 page)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
10 November 2008Return made up to 10/11/08; full list of members (4 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
13 August 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
21 November 2007Return made up to 10/11/07; full list of members (2 pages)
21 November 2007Return made up to 10/11/07; full list of members (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
2 July 2007Full accounts made up to 31 December 2006 (10 pages)
2 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 December 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 November 2006Return made up to 10/11/06; full list of members (2 pages)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Return made up to 10/11/06; full list of members (2 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
28 April 2006Full accounts made up to 31 December 2005 (10 pages)
12 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
12 December 2005Return made up to 10/11/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
13 July 2005Full accounts made up to 31 December 2004 (10 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
23 November 2004Return made up to 10/11/04; full list of members (7 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
18 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2003Return made up to 10/11/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
18 December 2003New secretary appointed (2 pages)
18 December 2003New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 284 southdown road great yarmouth norfolk NR31 0JB (1 page)
18 November 2003Registered office changed on 18/11/03 from: 284 southdown road great yarmouth norfolk NR31 0JB (1 page)
3 July 2003Full accounts made up to 31 December 2002 (10 pages)
3 July 2003Full accounts made up to 31 December 2002 (10 pages)
11 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 December 2002Return made up to 10/11/02; full list of members
  • 363(287) ‐ Registered office changed on 11/12/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 November 2002Registered office changed on 25/11/02 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page)
25 November 2002Registered office changed on 25/11/02 from: winster house herons way chester business park chester cheshire CH4 9GB (1 page)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
14 May 2002Full accounts made up to 31 December 2001 (11 pages)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
9 March 2002New secretary appointed (2 pages)
9 March 2002Secretary resigned;director resigned (1 page)
11 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
11 February 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
9 January 2002Auditor's resignation (1 page)
9 January 2002Auditor's resignation (1 page)
20 November 2001Return made up to 10/11/01; full list of members (7 pages)
20 November 2001Return made up to 10/11/01; full list of members (7 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
16 August 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page)
11 July 2001Registered office changed on 11/07/01 from: john douglas house 620 woodchurch road prenton birkenhead CH43 0TT (1 page)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
31 January 2001Full accounts made up to 31 March 2000 (12 pages)
6 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2000Return made up to 10/11/00; full list of members
  • 363(287) ‐ Registered office changed on 06/12/00
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
3 February 2000Full accounts made up to 31 March 1999 (12 pages)
22 November 1999Return made up to 10/11/99; full list of members (7 pages)
22 November 1999Return made up to 10/11/99; full list of members (7 pages)
29 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
29 September 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
24 December 1998Return made up to 10/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
24 December 1998Return made up to 10/11/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 24/12/98
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (2 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New director appointed (3 pages)
30 July 1998New secretary appointed;new director appointed (3 pages)
30 July 1998New secretary appointed;new director appointed (3 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
16 July 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(9 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
18 June 1998Full accounts made up to 31 December 1997 (12 pages)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
6 January 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
7 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 1997Return made up to 10/11/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
20 August 1997Full accounts made up to 30 April 1997 (11 pages)
6 December 1996Return made up to 10/11/96; no change of members (4 pages)
6 December 1996Return made up to 10/11/96; no change of members (4 pages)
26 October 1996Full accounts made up to 30 April 1996 (6 pages)
26 October 1996Full accounts made up to 30 April 1996 (6 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 June 1996Company name changed seaforths travel (scotland) limi ted\certificate issued on 14/06/96 (2 pages)
13 June 1996Company name changed seaforths travel (scotland) limi ted\certificate issued on 14/06/96 (2 pages)
23 January 1996Return made up to 10/11/95; no change of members (4 pages)
23 January 1996Return made up to 10/11/95; no change of members (4 pages)
13 December 1995Full accounts made up to 30 April 1995 (6 pages)
13 December 1995Full accounts made up to 30 April 1995 (6 pages)
8 March 1995Return made up to 10/11/94; full list of members (8 pages)
8 March 1995Return made up to 10/11/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 October 1984Incorporation (18 pages)
16 October 1984Incorporation (18 pages)