Company NameTravelworld International (Manchester) Limited
DirectorPaul Leslie Edge
Company StatusActive
Company Number02618626
CategoryPrivate Limited Company
Incorporation Date7 June 1991(32 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMr Paul Leslie Edge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 1991(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 Church Lane
Prestwich
Manchester
M25 1AN
Secretary NameFrancine Edge
StatusCurrent
Appointed08 November 2012(21 years, 5 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressInternational House
1 Church Lane
Prestwich
Manchester
M25 1AN
Secretary NameJeffrey Robert Rafferty
NationalityBritish
StatusResigned
Appointed03 June 1991
Appointment Duration2 years, 11 months (resigned 30 April 1994)
RoleTravel Agent
Correspondence Address85 Chapel Lane
Blackley
Manchester
Lancashire
M9 8EJ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed07 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter Ratcliffe
NationalityBritish
StatusResigned
Appointed30 April 1994(2 years, 10 months after company formation)
Appointment Duration6 years, 12 months (resigned 23 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hill Top Avenue
Wilmslow
Cheshire
SK9 2JE
Director NameFrancine Berger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(9 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 23 May 2005)
RoleCompany Director
Correspondence Address16 Savio Way
Alkrington
Manchester
M24 1FZ
Director NameMs Hilary Cooke
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2001(9 years, 10 months after company formation)
Appointment Duration11 years, 10 months (resigned 21 February 2013)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address6 Hurst Meadow
Rochdale
Lancashire
OL16 4QP
Secretary NameMs Hilary Cooke
NationalityBritish
StatusResigned
Appointed23 April 2001(9 years, 10 months after company formation)
Appointment Duration11 years, 6 months (resigned 08 November 2012)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address6 Hurst Meadow
Rochdale
Lancashire
OL16 4QP

Contact

Websitecruiseclubuk.com
Email address[email protected]
Telephone0808 1493197
Telephone regionFreephone

Location

Registered AddressInternational House
1 Church Lane
Prestwich
Manchester
M25 1AN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

33.2k at £1Paul Leslie Edge
51.00%
Ordinary
31.9k at £1Francine Edge
49.00%
Ordinary

Financials

Year2014
Turnover£17,221,861
Gross Profit£2,090,138
Net Worth£802,288
Cash£1,556,877
Current Liabilities£3,964,781

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return7 June 2023 (10 months, 3 weeks ago)
Next Return Due21 June 2024 (1 month, 3 weeks from now)

Charges

26 February 2019Delivered on: 2 March 2019
Persons entitled: Paul Leslie Edge, Francine Edge, Paul Philip Edge

Classification: A registered charge
Particulars: 4, 6 and 8 church lane prestwich and land on the north side of church lane prestwicht/no's GM49670, GM519944 and GM779117.
Outstanding
1 November 2012Delivered on: 17 November 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and all or any of the companies and limited liability partnerships named therein 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
10 April 2012Delivered on: 17 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of 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 charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re travelworld international (manchester) limited business premium account, account number 73337596.
Outstanding
26 May 1998Delivered on: 15 June 1998
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.
Outstanding
27 February 1997Delivered on: 13 March 1997
Persons entitled: Barclays 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: The hall church lane prestwich (part f/h and part l/h) greater manchester t/no's;-GM519944 and GM49670.
Outstanding
17 January 1995Delivered on: 23 January 1995
Satisfied on: 17 March 1999
Persons entitled: Yorkshire Bank PLC

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All monies at any time standing to the credit of a bank account (presently numbered 20403788) with the bank in the name of the company and all interest (if any). See the mortgage charge document for full details.
Fully Satisfied

Filing History

23 November 2023Group of companies' accounts made up to 30 April 2023 (28 pages)
13 July 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
30 January 2023Group of companies' accounts made up to 30 April 2022 (23 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
28 January 2022Group of companies' accounts made up to 30 April 2021 (30 pages)
10 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
20 November 2020Group of companies' accounts made up to 30 April 2020 (30 pages)
1 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 October 2019Group of companies' accounts made up to 30 April 2019 (28 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
2 March 2019Registration of charge 026186260006, created on 26 February 2019 (57 pages)
7 January 2019Group of companies' accounts made up to 30 April 2018 (24 pages)
15 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
26 October 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
26 October 2017Group of companies' accounts made up to 30 April 2017 (26 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
27 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
27 October 2016Group of companies' accounts made up to 30 April 2016 (32 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 65,000
(3 pages)
15 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 65,000
(3 pages)
19 February 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
19 February 2016Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
21 October 2015Auditor's resignation (1 page)
21 October 2015Auditor's resignation (1 page)
22 June 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
22 June 2015Group of companies' accounts made up to 31 October 2014 (23 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 65,000
(3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 65,000
(3 pages)
12 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 65,000
(3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
23 June 2014Annual return made up to 7 June 2014 with a full list of shareholders (3 pages)
1 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
1 April 2014Group of companies' accounts made up to 31 October 2013 (24 pages)
23 July 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
23 July 2013Group of companies' accounts made up to 31 October 2012 (24 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 7 June 2013 with a full list of shareholders (3 pages)
26 March 2013Termination of appointment of Hilary Cooke as a director on 21 February 2013 (1 page)
26 March 2013Termination of appointment of Hilary Cooke as a director on 21 February 2013 (1 page)
27 November 2012Appointment of Francine Edge as a secretary on 8 November 2012 (1 page)
27 November 2012Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page)
27 November 2012Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page)
27 November 2012Appointment of Francine Edge as a secretary on 8 November 2012 (1 page)
27 November 2012Appointment of Francine Edge as a secretary on 8 November 2012 (1 page)
27 November 2012Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
17 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 4 (6 pages)
3 April 2012Full accounts made up to 31 October 2011 (20 pages)
3 April 2012Full accounts made up to 31 October 2011 (20 pages)
26 July 2011Full accounts made up to 31 October 2010 (21 pages)
26 July 2011Full accounts made up to 31 October 2010 (21 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
5 July 2010Director's details changed for Hilary Cooke on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Hilary Cooke on 1 June 2010 (2 pages)
5 July 2010Director's details changed for Hilary Cooke on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
12 March 2010Full accounts made up to 31 October 2009 (17 pages)
12 March 2010Full accounts made up to 31 October 2009 (17 pages)
9 March 2010Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages)
14 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
14 January 2010Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
13 July 2009Full accounts made up to 31 October 2008 (19 pages)
13 July 2009Full accounts made up to 31 October 2008 (19 pages)
6 July 2009Return made up to 07/06/09; full list of members (3 pages)
6 July 2009Return made up to 07/06/09; full list of members (3 pages)
27 August 2008Full accounts made up to 31 October 2007 (20 pages)
27 August 2008Full accounts made up to 31 October 2007 (20 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
20 June 2008Return made up to 07/06/08; full list of members (4 pages)
29 August 2007Full accounts made up to 31 October 2006 (20 pages)
29 August 2007Full accounts made up to 31 October 2006 (20 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
19 June 2007Return made up to 07/06/07; full list of members (3 pages)
31 August 2006Full accounts made up to 31 October 2005 (20 pages)
31 August 2006Full accounts made up to 31 October 2005 (20 pages)
24 July 2006Return made up to 07/06/06; full list of members (3 pages)
24 July 2006Return made up to 07/06/06; full list of members (3 pages)
30 August 2005Full accounts made up to 31 October 2004 (19 pages)
30 August 2005Full accounts made up to 31 October 2004 (19 pages)
11 August 2005Return made up to 07/06/05; full list of members (3 pages)
11 August 2005Return made up to 07/06/05; full list of members (3 pages)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
12 August 2004Accounts made up to 31 October 2003 (19 pages)
12 August 2004Accounts made up to 31 October 2003 (19 pages)
15 July 2004Auditors resignation (1 page)
15 July 2004Auditors resignation (1 page)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 July 2004Return made up to 07/06/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 September 2003Accounts made up to 31 October 2002 (18 pages)
3 September 2003Accounts made up to 31 October 2002 (18 pages)
4 July 2003Return made up to 07/06/03; full list of members (7 pages)
4 July 2003Return made up to 07/06/03; full list of members (7 pages)
29 August 2002Full accounts made up to 31 October 2001 (23 pages)
29 August 2002Full accounts made up to 31 October 2001 (23 pages)
16 July 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 July 2002Return made up to 07/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2001Accounts made up to 31 October 2000 (20 pages)
17 August 2001Accounts made up to 31 October 2000 (20 pages)
27 July 2001Return made up to 07/06/01; full list of members (8 pages)
27 July 2001Return made up to 07/06/01; full list of members (8 pages)
8 May 2001New director appointed (2 pages)
8 May 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
29 September 2000Return made up to 07/06/00; full list of members (7 pages)
29 September 2000Return made up to 07/06/00; full list of members (7 pages)
20 July 2000 (9 pages)
20 July 2000 (9 pages)
8 May 2000Director's particulars changed (1 page)
8 May 2000Director's particulars changed (1 page)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
4 August 1999Return made up to 07/06/99; no change of members (4 pages)
26 July 1999 (9 pages)
26 July 1999 (9 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998 (8 pages)
23 July 1998 (8 pages)
30 June 1998Return made up to 07/06/98; full list of members (6 pages)
30 June 1998Return made up to 07/06/98; full list of members (6 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
15 June 1998Particulars of mortgage/charge (3 pages)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
26 June 1997Return made up to 07/06/97; full list of members (6 pages)
17 March 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
17 March 1997Accounting reference date extended from 31/07/97 to 31/10/97 (1 page)
14 March 1997 (8 pages)
14 March 1997Registered office changed on 14/03/97 from: 147 bury new road whitefield manchester M25 6AA (1 page)
14 March 1997Registered office changed on 14/03/97 from: 147 bury new road whitefield manchester M25 6AA (1 page)
14 March 1997 (8 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
13 March 1997Particulars of mortgage/charge (3 pages)
6 August 1996Return made up to 07/06/96; no change of members (4 pages)
6 August 1996Return made up to 07/06/96; no change of members (4 pages)
15 May 1996 (5 pages)
15 May 1996 (5 pages)
1 May 1995 (5 pages)
1 May 1995 (5 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 June 1991Incorporation (15 pages)
7 June 1991Incorporation (15 pages)