Trafford City
Manchester
M41 7HA
Director Name | Mr Stephen Byrne |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 October 2004(17 years, 5 months after company formation) |
Appointment Duration | 19 years, 6 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Kirsten Hughes |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2005(17 years, 8 months after company formation) |
Appointment Duration | 19 years, 2 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Matthew James Hanson |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2022(35 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Maureen Speakman |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 October 2014) |
Role | Manageress |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29600 Spain |
Director Name | Mr David Francis Speakman |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29660 Spain |
Secretary Name | Maureen Speakman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(4 years, 3 months after company formation) |
Appointment Duration | 23 years, 1 month (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | Spain |
Correspondence Address | 32 La Cerquilla Nueva Andalucia Marbella 29600 Spain |
Director Name | Jonathan Hall |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2000(12 years, 11 months after company formation) |
Appointment Duration | 7 months (resigned 01 December 2000) |
Role | Chartered Accountant |
Correspondence Address | 43 Churchgate Bolton BL1 1TH |
Director Name | Mr Derek Lorton |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Director Name | Malcolm Peter Hingley |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2004(16 years, 8 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 25 February 2016) |
Role | Sales Director-Travel |
Country of Residence | United Kingdom |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Paul Speakman |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2004(16 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Chatsworth Road Worsley Manchester M28 2NT |
Director Name | Miss Anna Speakman |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 9 years (resigned 24 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Travel House Churchgate Bolton Lancashire BL1 1TH |
Secretary Name | Mr Derek Lorton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 January 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2 Petersfield Gardens Culcheth Warrington WA3 4BQ |
Secretary Name | Laura Helen Anderton |
---|---|
Status | Resigned |
Appointed | 24 October 2014(27 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 08 October 2019) |
Role | Company Director |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mr Simon Andrew Shaw |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2015(27 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 31 December 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Director Name | Mrs Elizabeth Ann Crosier |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2020(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus, No. 1 Old Park Lane Manchester M41 7HA |
Director Name | Mr Michael Steven Graham |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2022(35 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 30 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
Website | travelcounsellors.co.uk |
---|
Registered Address | Venus No1 Old Park Lane Trafford City Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | 3 other UK companies use this postal address |
115k at £1 | Travel Counsellors Group LTD 46.00% Redeemable Preference |
---|---|
72k at £1 | Travel Counsellors Group LTD 28.80% Ordinary B |
63k at £1 | Travel Counsellors Group LTD 25.20% Ordinary A |
Year | 2014 |
---|---|
Turnover | £111,546,757 |
Gross Profit | £19,223,704 |
Net Worth | £19,584,027 |
Cash | £29,958,076 |
Current Liabilities | £64,062,376 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 28 September 2024 (5 months from now) |
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 24 December 2003 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
---|---|
25 October 2000 | Delivered on: 27 October 2000 Satisfied on: 24 December 2003 Persons entitled: National Westminster 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 f/h property k/a church house garage 45,47,49 and land lying to the north of churchgate bolton greater manchester.t/nos.LA223004 LA218850 LA367827.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
31 August 1999 | Delivered on: 13 September 1999 Satisfied on: 31 December 2002 Persons entitled: Northern Rock PLC Classification: Legal charge Secured details: The payment of all monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 churchgate bolton, the goodwill of the business, the benefit of the licences and benefits respectively carried on or arising in respect of the property. Fully Satisfied |
31 August 1999 | Delivered on: 13 September 1999 Satisfied on: 31 December 2002 Persons entitled: Northern Rock PLC Classification: Mortgage debenture Secured details: The payment of all monies and liabilities due or to become due from the company to the chargee on any account whatsoever. Particulars: 43 churchgate bolton, the goodwill of the business the benefit of the licences and the benefits respectively carried on or arising in respect of the property, by way of floating charge the undertaking and all its other property and assets both present and future. Fully Satisfied |
30 October 1998 | Delivered on: 9 November 1998 Satisfied on: 23 July 2005 Persons entitled: National Westminster Bank PLC Classification: 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 sum of £145,00 together with interest accrued now or to be held by the bank on an account number 71264639 and designated to the company. Fully Satisfied |
3 December 1991 | Delivered on: 13 December 1991 Satisfied on: 21 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
9 October 1990 | Delivered on: 15 October 1990 Satisfied on: 23 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to an abta bond in the sum of £15,000 dated 1.10.90. Particulars: The sum of £15,000 held by the chargee on an account numbered 01497782 and earmarked or designated by reference to the company. Fully Satisfied |
23 May 2013 | Delivered on: 28 May 2013 Satisfied on: 25 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 29 October 2014 Persons entitled: Alliance & Leicester 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 see image for full details. Fully Satisfied |
22 March 1990 | Delivered on: 29 March 1990 Satisfied on: 23 July 2005 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee in relation to a B.T.a bond dated 22/9/89 in this sum of £10,000 expires 31/3/91. Particulars: The sum of £10,000 together with interest accrued now or to be held by nat. West bank on an account no: o 1497782. Fully Satisfied |
30 March 2009 | Delivered on: 8 April 2009 Satisfied on: 29 October 2014 Persons entitled: Alliance & Leicester 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 land lying to the north of churchgate, bloton t/no LA218850. F/h property k/a part of travel house, 43 churchgate, bolton t/no LA223004. F/h property k/a land lying to the east of travel house, 43 churchgate, bolton t/no LA367827. F/h property k/a 9 to 15 (odd numbers), church bank bolton t/no LA143516. Including all rights and buildings, erections, fixtures and fittings see image for full details. Fully Satisfied |
11 March 2008 | Delivered on: 15 March 2008 Satisfied on: 6 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All sums due or to become due. Particulars: 5 charnley grange, lostock, bolton. Fully Satisfied |
9 February 2007 | Delivered on: 22 February 2007 Satisfied on: 6 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: £230,000.00 due or to become due from the company to. Particulars: 5 charnley grange chorley new road lostock bolton. Fully Satisfied |
7 September 2005 | Delivered on: 16 September 2005 Satisfied on: 6 August 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company formely known as travel counsellors limited to the chargee on any account whatsoever. Particulars: F/H travel house 43 churchgate bolton and car park greater manchester t/nos LA223004 LA218850 LA367827 LA143516. Fully Satisfied |
7 September 2005 | Delivered on: 14 September 2005 Satisfied on: 6 August 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company or travel councellors group limited 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. Fully Satisfied |
14 December 2004 | Delivered on: 22 December 2004 Satisfied on: 6 August 2009 Persons entitled: Barclays 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. Fully Satisfied |
12 May 2004 | Delivered on: 20 May 2004 Satisfied on: 6 August 2009 Persons entitled: Barclays 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. Fully Satisfied |
30 October 2002 | Delivered on: 14 November 2002 Satisfied on: 20 September 2005 Persons entitled: Yorkshire 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: Land and buildings at churchgate (including 9-15 and 45-49C) churchgate bolton. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. Fully Satisfied |
25 October 2000 | Delivered on: 31 October 2000 Satisfied on: 24 December 2003 Persons entitled: National Westminster 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: Freehold property known as 9 to 15 (odd) church bank, bolton, greater manchester, title number la 143516. and the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Fully Satisfied |
29 November 1988 | Delivered on: 20 December 1988 Satisfied on: 21 August 1999 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
5 September 2018 | Delivered on: 11 September 2018 Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for restricted land), all material land which has ceased to fall within the definition of restricted land (as specified in clase 4(b)(ii) of the deed) and all intellectual property (except for restricted ip) and specified intellectual property owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed") and including amongst others, trademarks 'suitcase' (UK00002226991) and 'the discerning collection (eu)' (009746611). for more details please refer to the deed. Outstanding |
18 July 2018 | Delivered on: 2 August 2018 Persons entitled: Christopher James Tingle Paul Anthony Smith Catherine Ruth Staples Michael Geoffrey Medlicott Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 29 October 2014 Persons entitled: Equistone Partners Europe Limited (Security Trustee) Classification: A registered charge Outstanding |
24 October 2014 | Delivered on: 30 October 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Trademark number: 003328762. mark text: travel counsellors. Please see image for details of further intellectual property charged. Outstanding |
24 October 2014 | Delivered on: 28 October 2014 Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture) Classification: A registered charge Particulars: For intellectual property see part 4 of schedule 2 (details of security assets) of the debenture. Outstanding |
20 November 2020 | Resolutions
|
---|---|
20 November 2020 | Memorandum and Articles of Association (9 pages) |
4 November 2020 | Full accounts made up to 31 October 2019 (49 pages) |
25 September 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
24 September 2020 | Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020 (2 pages) |
10 February 2020 | Director's details changed for Stephen Byrne on 10 February 2020 (2 pages) |
6 January 2020 | Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019 (1 page) |
17 October 2019 | Termination of appointment of Laura Helen Anderton as a secretary on 8 October 2019 (1 page) |
27 September 2019 | Confirmation statement made on 14 September 2019 with updates (4 pages) |
18 July 2019 | Full accounts made up to 31 October 2018 (39 pages) |
14 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
11 September 2018 | Registration of charge 021334140026, created on 5 September 2018 (22 pages) |
2 August 2018 | Registration of charge 021334140025, created on 18 July 2018 (51 pages) |
31 July 2018 | Full accounts made up to 31 October 2017 (37 pages) |
20 July 2018 | Satisfaction of charge 021334140024 in full (4 pages) |
20 July 2018 | Satisfaction of charge 021334140023 in full (4 pages) |
20 July 2018 | Satisfaction of charge 021334140022 in full (4 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (37 pages) |
24 July 2017 | Full accounts made up to 31 October 2016 (37 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 14 September 2016 with updates (5 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (27 pages) |
9 August 2016 | Full accounts made up to 31 October 2015 (27 pages) |
29 February 2016 | Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page) |
29 February 2016 | Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page) |
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page) |
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
23 September 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
31 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
31 July 2015 | Full accounts made up to 31 October 2014 (25 pages) |
2 July 2015 | Director's details changed for Karen Morris on 26 June 2015 (2 pages) |
2 July 2015 | Director's details changed for Karen Morris on 26 June 2015 (2 pages) |
16 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
16 March 2015 | Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages) |
13 February 2015 | Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page) |
13 February 2015 | Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Anna Speakman as a director on 24 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page) |
12 February 2015 | Termination of appointment of Anna Speakman as a director on 24 October 2014 (1 page) |
27 January 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
27 January 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages) |
27 January 2015 | Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Derek Lorton as a secretary on 27 January 2015 (1 page) |
1 December 2014 | Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page) |
1 December 2014 | Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
30 October 2014 | Registration of charge 021334140023, created on 24 October 2014 (71 pages) |
30 October 2014 | Registration of charge 021334140023, created on 24 October 2014 (71 pages) |
29 October 2014 | Satisfaction of charge 20 in full (4 pages) |
29 October 2014 | Satisfaction of charge 19 in full (4 pages) |
29 October 2014 | Satisfaction of charge 19 in full (4 pages) |
29 October 2014 | Registration of charge 021334140024, created on 24 October 2014 (84 pages) |
29 October 2014 | Satisfaction of charge 20 in full (4 pages) |
29 October 2014 | Registration of charge 021334140024, created on 24 October 2014 (84 pages) |
28 October 2014 | Registration of charge 021334140022, created on 24 October 2014 (84 pages) |
28 October 2014 | Registration of charge 021334140022, created on 24 October 2014 (84 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages) |
9 October 2014 | Director's details changed for Kirsten Hughes on 9 October 2014 (2 pages) |
9 October 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
25 September 2014 | Satisfaction of charge 021334140021 in full (1 page) |
25 September 2014 | Satisfaction of charge 021334140021 in full (1 page) |
16 July 2014 | Full accounts made up to 31 October 2013 (26 pages) |
16 July 2014 | Full accounts made up to 31 October 2013 (26 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Director's details changed for Karen Morris on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Miss Anna Speakman on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Miss Anna Speakman on 10 October 2013 (2 pages) |
10 October 2013 | Director's details changed for Karen Morris on 10 October 2013 (2 pages) |
10 October 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
21 June 2013 | Full accounts made up to 31 October 2012 (26 pages) |
21 June 2013 | Full accounts made up to 31 October 2012 (26 pages) |
28 May 2013 | Registration of charge 021334140021 (4 pages) |
28 May 2013 | Registration of charge 021334140021 (4 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (13 pages) |
15 October 2012 | Annual return made up to 14 September 2012 with a full list of shareholders (13 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (26 pages) |
18 April 2012 | Full accounts made up to 31 October 2011 (26 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (13 pages) |
12 October 2011 | Annual return made up to 14 September 2011 with a full list of shareholders (13 pages) |
31 May 2011 | Full accounts made up to 31 October 2010 (26 pages) |
31 May 2011 | Full accounts made up to 31 October 2010 (26 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (13 pages) |
29 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (13 pages) |
7 July 2010 | Full accounts made up to 31 October 2009 (26 pages) |
7 July 2010 | Full accounts made up to 31 October 2009 (26 pages) |
3 June 2010 | Section 519 (1 page) |
3 June 2010 | Section 519 (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
19 May 2010 | Auditor's resignation (1 page) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
27 April 2010 | Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages) |
2 October 2009 | Director's change of particulars / anna speakman / 01/02/2009 (1 page) |
2 October 2009 | Return made up to 14/09/09; full list of members (7 pages) |
2 October 2009 | Director's change of particulars / anna speakman / 01/02/2009 (1 page) |
2 October 2009 | Return made up to 14/09/09; full list of members (7 pages) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (1 page) |
12 August 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (1 page) |
2 June 2009 | Full accounts made up to 31 October 2008 (26 pages) |
2 June 2009 | Full accounts made up to 31 October 2008 (26 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 19 (11 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
8 April 2009 | Particulars of a mortgage or charge / charge no: 20 (15 pages) |
7 April 2009 | Resolutions
|
7 April 2009 | Resolutions
|
30 March 2009 | Resolutions
|
30 March 2009 | Resolutions
|
26 March 2009 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Re-registration of Memorandum and Articles (12 pages) |
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Resolutions
|
26 March 2009 | Application for reregistration from PLC to private (1 page) |
26 March 2009 | Certificate of re-registration from Public Limited Company to Private (1 page) |
6 November 2008 | Return made up to 14/09/08; full list of members (11 pages) |
6 November 2008 | Director's change of particulars / stephen byrne / 01/09/2008 (1 page) |
6 November 2008 | Return made up to 14/09/08; full list of members (11 pages) |
6 November 2008 | Director's change of particulars / david speakman / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / stephen byrne / 01/09/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / maureen speakman / 01/09/2008 (1 page) |
6 November 2008 | Director's change of particulars / david speakman / 01/09/2008 (1 page) |
6 November 2008 | Director and secretary's change of particulars / maureen speakman / 01/09/2008 (1 page) |
9 April 2008 | Full accounts made up to 31 October 2007 (26 pages) |
9 April 2008 | Full accounts made up to 31 October 2007 (26 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
15 March 2008 | Particulars of a mortgage or charge / charge no: 18 (3 pages) |
6 November 2007 | Return made up to 14/09/07; no change of members
|
6 November 2007 | Return made up to 14/09/07; no change of members
|
20 April 2007 | Full accounts made up to 31 October 2006 (28 pages) |
20 April 2007 | Full accounts made up to 31 October 2006 (28 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
22 February 2007 | Particulars of mortgage/charge (3 pages) |
3 November 2006 | Return made up to 14/09/06; full list of members (13 pages) |
3 November 2006 | Return made up to 14/09/06; full list of members (13 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (26 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (26 pages) |
20 October 2005 | New secretary appointed (1 page) |
20 October 2005 | New secretary appointed (1 page) |
14 October 2005 | Return made up to 14/09/05; full list of members (12 pages) |
14 October 2005 | Return made up to 14/09/05; full list of members (12 pages) |
12 October 2005 | New director appointed (1 page) |
12 October 2005 | New director appointed (1 page) |
26 September 2005 | Resolutions
|
26 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
26 September 2005 | Resolutions
|
26 September 2005 | Declaration of assistance for shares acquisition (10 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
20 September 2005 | Declaration of satisfaction of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | Particulars of mortgage/charge (3 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
14 September 2005 | Particulars of mortgage/charge (6 pages) |
9 September 2005 | Application for reregistration from private to PLC (1 page) |
9 September 2005 | Auditor's statement (3 pages) |
9 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
9 September 2005 | Declaration on reregistration from private to PLC (1 page) |
9 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
9 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2005 | Auditor's report (1 page) |
9 September 2005 | Application for reregistration from private to PLC (1 page) |
9 September 2005 | Certificate of re-registration from Private to Public Limited Company (1 page) |
9 September 2005 | Declaration on reregistration from private to PLC (1 page) |
9 September 2005 | Resolutions
|
9 September 2005 | Balance Sheet (3 pages) |
9 September 2005 | Balance Sheet (3 pages) |
9 September 2005 | Resolutions
|
9 September 2005 | Auditor's statement (3 pages) |
9 September 2005 | Auditor's report (1 page) |
6 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Re-registration of Memorandum and Articles (12 pages) |
6 September 2005 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
6 September 2005 | Certificate of re-registration from Public Limited Company to Private (2 pages) |
6 September 2005 | Application for reregistration from PLC to private (2 pages) |
6 September 2005 | Resolutions
|
6 September 2005 | Application for reregistration from PLC to private (2 pages) |
25 July 2005 | Director's particulars changed (1 page) |
25 July 2005 | Director's particulars changed (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
26 April 2005 | Full accounts made up to 31 October 2004 (24 pages) |
26 April 2005 | Full accounts made up to 31 October 2004 (24 pages) |
11 February 2005 | New director appointed (1 page) |
11 February 2005 | New director appointed (1 page) |
10 December 2004 | New director appointed (2 pages) |
10 December 2004 | New director appointed (2 pages) |
19 October 2004 | Return made up to 14/09/04; full list of members (11 pages) |
19 October 2004 | Return made up to 14/09/04; full list of members (11 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
20 May 2004 | Particulars of mortgage/charge (9 pages) |
9 March 2004 | New director appointed (2 pages) |
9 March 2004 | New director appointed (2 pages) |
5 March 2004 | Auditor's report (1 page) |
5 March 2004 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 2004 | Balance Sheet (1 page) |
5 March 2004 | Auditor's statement (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Balance Sheet (1 page) |
5 March 2004 | Application for reregistration from private to PLC (1 page) |
5 March 2004 | Auditor's statement (1 page) |
5 March 2004 | Auditor's report (1 page) |
5 March 2004 | Re-registration of Memorandum and Articles (11 pages) |
5 March 2004 | Declaration on reregistration from private to PLC (1 page) |
5 March 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
5 March 2004 | Application for reregistration from private to PLC (1 page) |
5 March 2004 | Resolutions
|
5 March 2004 | Declaration on reregistration from private to PLC (1 page) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
27 February 2004 | New director appointed (2 pages) |
4 February 2004 | Full accounts made up to 31 October 2003 (23 pages) |
4 February 2004 | Full accounts made up to 31 October 2003 (23 pages) |
21 January 2004 | Return made up to 16/08/03; full list of members (9 pages) |
21 January 2004 | Return made up to 16/08/03; full list of members (9 pages) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2003 | Resolutions
|
23 December 2003 | Resolutions
|
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
16 October 2003 | Return made up to 14/09/03; full list of members (8 pages) |
9 March 2003 | Full accounts made up to 31 October 2002 (24 pages) |
9 March 2003 | Full accounts made up to 31 October 2002 (24 pages) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
31 December 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
14 November 2002 | Particulars of mortgage/charge (3 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
9 October 2002 | Return made up to 14/09/02; full list of members (8 pages) |
5 August 2002 | New director appointed (2 pages) |
5 August 2002 | New director appointed (2 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (23 pages) |
21 March 2002 | Full accounts made up to 31 October 2001 (23 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
25 October 2001 | Return made up to 14/09/01; full list of members (8 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (23 pages) |
4 September 2001 | Full accounts made up to 31 October 2000 (23 pages) |
15 January 2001 | Director resigned (1 page) |
15 January 2001 | Director resigned (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
27 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Return made up to 14/09/00; full list of members
|
4 October 2000 | Return made up to 14/09/00; full list of members
|
28 June 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
28 June 2000 | Accounts for a medium company made up to 31 October 1999 (19 pages) |
10 May 2000 | New director appointed (2 pages) |
10 May 2000 | New director appointed (2 pages) |
12 January 2000 | Registered office changed on 12/01/00 from: travel house hamilton street atherton manchester M46 0TH (1 page) |
12 January 2000 | Registered office changed on 12/01/00 from: travel house hamilton street atherton manchester M46 0TH (1 page) |
8 October 1999 | Nc inc already adjusted 01/04/99 (1 page) |
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | Resolutions
|
8 October 1999 | Nc inc already adjusted 01/04/99 (1 page) |
21 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
21 September 1999 | Return made up to 14/09/99; full list of members (6 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
13 September 1999 | Particulars of mortgage/charge (3 pages) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
21 August 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: stonyway dalegarth avenue heaton bolton BL1 5DW (1 page) |
2 February 1999 | Registered office changed on 02/02/99 from: stonyway dalegarth avenue heaton bolton BL1 5DW (1 page) |
31 January 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
31 January 1999 | Accounts for a small company made up to 31 October 1998 (9 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Particulars of mortgage/charge (3 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
25 September 1998 | Return made up to 14/09/98; full list of members (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
18 March 1998 | Accounts for a small company made up to 31 October 1997 (6 pages) |
16 December 1997 | £ nc 110000/185000 30/10/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Ad 30/10/97--------- £ si 75000@1=75000 £ ic 103000/178000 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Ad 30/10/97--------- £ si 75000@1=75000 £ ic 103000/178000 (2 pages) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
16 December 1997 | £ nc 110000/185000 30/10/97 (1 page) |
16 December 1997 | Resolutions
|
16 December 1997 | Resolutions
|
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
29 September 1997 | Return made up to 14/09/97; full list of members (6 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
16 June 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
14 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
14 October 1996 | Return made up to 14/09/96; full list of members (6 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
29 August 1996 | Full accounts made up to 31 October 1995 (14 pages) |
9 August 1996 | Company name changed david speakman travel LIMITED\certificate issued on 12/08/96 (2 pages) |
9 August 1996 | Company name changed david speakman travel LIMITED\certificate issued on 12/08/96 (2 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
20 June 1996 | Memorandum and Articles of Association (13 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Nc inc already adjusted 22/04/96 (1 page) |
17 June 1996 | Nc inc already adjusted 28/10/94 (1 page) |
17 June 1996 | Nc inc already adjusted 22/04/96 (1 page) |
17 June 1996 | Resolutions
|
17 June 1996 | Ad 28/10/94--------- £ si 23000@1 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Resolutions
|
17 June 1996 | Ad 28/10/94--------- £ si 23000@1 (2 pages) |
17 June 1996 | Resolutions
|
17 June 1996 | Nc inc already adjusted 28/10/94 (1 page) |
17 June 1996 | Resolutions
|
10 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
10 October 1995 | Return made up to 14/09/95; full list of members (6 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 May 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
1 May 1995 | Full accounts made up to 31 October 1994 (12 pages) |
10 April 1995 | Registered office changed on 10/04/95 from: 16 market street atherton M29 0DN (1 page) |
10 April 1995 | Registered office changed on 10/04/95 from: 16 market street atherton M29 0DN (1 page) |
19 January 1995 | Ad 28/10/94--------- £ si 2300@1=2300 £ ic 40000/42300 (2 pages) |
19 January 1995 | Ad 28/10/94--------- £ si 2300@1=2300 £ ic 40000/42300 (2 pages) |
9 November 1994 | Ad 22/11/93--------- £ si 20000@1 (2 pages) |
9 November 1994 | Return made up to 14/09/94; full list of members (5 pages) |
9 November 1994 | Return made up to 14/09/94; full list of members (5 pages) |
9 November 1994 | Ad 22/11/93--------- £ si 20000@1 (2 pages) |
13 December 1993 | Ad 22/11/93--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
13 December 1993 | Resolutions
|
13 December 1993 | Ad 22/11/93--------- £ si 20000@1=20000 £ ic 20000/40000 (2 pages) |
13 December 1993 | Nc inc already adjusted 22/11/93 (1 page) |
13 December 1993 | Nc inc already adjusted 22/11/93 (1 page) |
13 December 1993 | Resolutions
|
22 October 1993 | Return made up to 14/09/93; no change of members (6 pages) |
22 October 1993 | Return made up to 14/09/93; no change of members (6 pages) |
24 September 1992 | Return made up to 14/09/92; no change of members
|
24 September 1992 | Return made up to 14/09/92; no change of members
|
11 December 1991 | Return made up to 14/09/91; full list of members (5 pages) |
11 December 1991 | Return made up to 14/09/91; full list of members (5 pages) |
1 October 1991 | Return made up to 14/12/90; full list of members (6 pages) |
1 October 1991 | Return made up to 14/12/90; full list of members (6 pages) |
15 October 1990 | Particulars of mortgage/charge (16 pages) |
15 October 1990 | Particulars of mortgage/charge (16 pages) |
11 October 1990 | Return made up to 14/12/89; full list of members (4 pages) |
11 October 1990 | Return made up to 14/12/89; full list of members (4 pages) |
8 January 1990 | New secretary appointed;director resigned;new director appointed (2 pages) |
8 January 1990 | New secretary appointed;director resigned;new director appointed (2 pages) |
24 August 1989 | Full accounts made up to 30 June 1988 (11 pages) |
24 August 1989 | Full accounts made up to 30 June 1988 (11 pages) |
12 June 1989 | Company name changed incentive, media & business trav el LIMITED\certificate issued on 13/06/89 (2 pages) |
12 June 1989 | Company name changed incentive, media & business trav el LIMITED\certificate issued on 13/06/89 (2 pages) |
12 December 1988 | Director resigned;new director appointed (2 pages) |
12 December 1988 | Director resigned;new director appointed (2 pages) |
13 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
13 October 1988 | Return made up to 14/09/88; full list of members (4 pages) |
20 May 1987 | Certificate of incorporation (1 page) |
20 May 1987 | Incorporation (14 pages) |
20 May 1987 | Incorporation (14 pages) |
20 May 1987 | Certificate of incorporation (1 page) |