1 Church Lane
Prestwich
Manchester
M25 1AN
Secretary Name | Francine Edge |
---|---|
Status | Current |
Appointed | 08 November 2012(21 years, 5 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Correspondence Address | International House 1 Church Lane Prestwich Manchester M25 1AN |
Secretary Name | Jeffrey Robert Rafferty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991 |
Appointment Duration | 2 years, 11 months (resigned 30 April 1994) |
Role | Travel Agent |
Correspondence Address | 85 Chapel Lane Blackley Manchester Lancashire M9 8EJ |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 June 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Mr Peter Ratcliffe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1994(2 years, 10 months after company formation) |
Appointment Duration | 6 years, 12 months (resigned 23 April 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Hill Top Avenue Wilmslow Cheshire SK9 2JE |
Director Name | Francine Berger |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(9 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 May 2005) |
Role | Company Director |
Correspondence Address | 16 Savio Way Alkrington Manchester M24 1FZ |
Director Name | Ms Hilary Cooke |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 21 February 2013) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 6 Hurst Meadow Rochdale Lancashire OL16 4QP |
Secretary Name | Ms Hilary Cooke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 April 2001(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 November 2012) |
Role | Travel Agent |
Country of Residence | England |
Correspondence Address | 6 Hurst Meadow Rochdale Lancashire OL16 4QP |
Website | cruiseclubuk.com |
---|---|
Email address | [email protected] |
Telephone | 0808 1493197 |
Telephone region | Freephone |
Registered Address | International House 1 Church Lane Prestwich Manchester M25 1AN |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
33.2k at £1 | Paul Leslie Edge 51.00% Ordinary |
---|---|
31.9k at £1 | Francine Edge 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £17,221,861 |
Gross Profit | £2,090,138 |
Net Worth | £802,288 |
Cash | £1,556,877 |
Current Liabilities | £3,964,781 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 7 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 June 2024 (1 month, 3 weeks from now) |
26 February 2019 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 1998 | Delivered 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 1997 | Delivered 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 1995 | Delivered 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 |
23 November 2023 | Group of companies' accounts made up to 30 April 2023 (28 pages) |
---|---|
13 July 2023 | Confirmation statement made on 7 June 2023 with no updates (3 pages) |
30 January 2023 | Group of companies' accounts made up to 30 April 2022 (23 pages) |
7 June 2022 | Confirmation statement made on 7 June 2022 with no updates (3 pages) |
28 January 2022 | Group of companies' accounts made up to 30 April 2021 (30 pages) |
10 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
20 November 2020 | Group of companies' accounts made up to 30 April 2020 (30 pages) |
1 July 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
29 October 2019 | Group of companies' accounts made up to 30 April 2019 (28 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
2 March 2019 | Registration of charge 026186260006, created on 26 February 2019 (57 pages) |
7 January 2019 | Group of companies' accounts made up to 30 April 2018 (24 pages) |
15 June 2018 | Confirmation statement made on 7 June 2018 with no updates (3 pages) |
26 October 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
26 October 2017 | Group of companies' accounts made up to 30 April 2017 (26 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
16 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
27 October 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
27 October 2016 | Group of companies' accounts made up to 30 April 2016 (32 pages) |
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
19 February 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
19 February 2016 | Current accounting period extended from 31 October 2015 to 30 April 2016 (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
21 October 2015 | Auditor's resignation (1 page) |
22 June 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
22 June 2015 | Group of companies' accounts made up to 31 October 2014 (23 pages) |
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
23 June 2014 | Annual return made up to 7 June 2014 with a full list of shareholders (3 pages) |
1 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
1 April 2014 | Group of companies' accounts made up to 31 October 2013 (24 pages) |
23 July 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
23 July 2013 | Group of companies' accounts made up to 31 October 2012 (24 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (3 pages) |
26 March 2013 | Termination of appointment of Hilary Cooke as a director on 21 February 2013 (1 page) |
26 March 2013 | Termination of appointment of Hilary Cooke as a director on 21 February 2013 (1 page) |
27 November 2012 | Appointment of Francine Edge as a secretary on 8 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page) |
27 November 2012 | Appointment of Francine Edge as a secretary on 8 November 2012 (1 page) |
27 November 2012 | Appointment of Francine Edge as a secretary on 8 November 2012 (1 page) |
27 November 2012 | Termination of appointment of Hilary Cooke as a secretary on 8 November 2012 (1 page) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 November 2012 | Particulars of a mortgage or charge / charge no: 5 (10 pages) |
17 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (20 pages) |
3 April 2012 | Full accounts made up to 31 October 2011 (20 pages) |
26 July 2011 | Full accounts made up to 31 October 2010 (21 pages) |
26 July 2011 | Full accounts made up to 31 October 2010 (21 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (5 pages) |
5 July 2010 | Director's details changed for Hilary Cooke on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Hilary Cooke on 1 June 2010 (2 pages) |
5 July 2010 | Director's details changed for Hilary Cooke on 1 June 2010 (2 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (17 pages) |
12 March 2010 | Full accounts made up to 31 October 2009 (17 pages) |
9 March 2010 | Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Mr Paul Leslie Edge on 9 March 2010 (2 pages) |
14 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
14 January 2010 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
13 July 2009 | Full accounts made up to 31 October 2008 (19 pages) |
13 July 2009 | Full accounts made up to 31 October 2008 (19 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
6 July 2009 | Return made up to 07/06/09; full list of members (3 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
27 August 2008 | Full accounts made up to 31 October 2007 (20 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
20 June 2008 | Return made up to 07/06/08; full list of members (4 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
29 August 2007 | Full accounts made up to 31 October 2006 (20 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Return made up to 07/06/07; full list of members (3 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
31 August 2006 | Full accounts made up to 31 October 2005 (20 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
24 July 2006 | Return made up to 07/06/06; full list of members (3 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
30 August 2005 | Full accounts made up to 31 October 2004 (19 pages) |
11 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
11 August 2005 | Return made up to 07/06/05; full list of members (3 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
12 August 2004 | Accounts made up to 31 October 2003 (19 pages) |
12 August 2004 | Accounts made up to 31 October 2003 (19 pages) |
15 July 2004 | Auditors resignation (1 page) |
15 July 2004 | Auditors resignation (1 page) |
12 July 2004 | Return made up to 07/06/04; full list of members
|
12 July 2004 | Return made up to 07/06/04; full list of members
|
3 September 2003 | Accounts made up to 31 October 2002 (18 pages) |
3 September 2003 | Accounts made up to 31 October 2002 (18 pages) |
4 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (23 pages) |
29 August 2002 | Full accounts made up to 31 October 2001 (23 pages) |
16 July 2002 | Return made up to 07/06/02; full list of members
|
16 July 2002 | Return made up to 07/06/02; full list of members
|
17 August 2001 | Accounts made up to 31 October 2000 (20 pages) |
17 August 2001 | Accounts made up to 31 October 2000 (20 pages) |
27 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
27 July 2001 | Return made up to 07/06/01; full list of members (8 pages) |
8 May 2001 | New director appointed (2 pages) |
8 May 2001 | New director appointed (2 pages) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | Secretary resigned (1 page) |
27 April 2001 | New secretary appointed;new director appointed (2 pages) |
29 September 2000 | Return made up to 07/06/00; full list of members (7 pages) |
29 September 2000 | Return made up to 07/06/00; full list of members (7 pages) |
20 July 2000 | (9 pages) |
20 July 2000 | (9 pages) |
8 May 2000 | Director's particulars changed (1 page) |
8 May 2000 | Director's particulars changed (1 page) |
4 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
4 August 1999 | Return made up to 07/06/99; no change of members (4 pages) |
26 July 1999 | (9 pages) |
26 July 1999 | (9 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 July 1998 | (8 pages) |
23 July 1998 | (8 pages) |
30 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 07/06/98; full list of members (6 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
15 June 1998 | Particulars of mortgage/charge (3 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
26 June 1997 | Return made up to 07/06/97; full list of members (6 pages) |
17 March 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
17 March 1997 | Accounting reference date extended from 31/07/97 to 31/10/97 (1 page) |
14 March 1997 | (8 pages) |
14 March 1997 | Registered office changed on 14/03/97 from: 147 bury new road whitefield manchester M25 6AA (1 page) |
14 March 1997 | Registered office changed on 14/03/97 from: 147 bury new road whitefield manchester M25 6AA (1 page) |
14 March 1997 | (8 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
13 March 1997 | Particulars of mortgage/charge (3 pages) |
6 August 1996 | Return made up to 07/06/96; no change of members (4 pages) |
6 August 1996 | Return 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 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
7 June 1991 | Incorporation (15 pages) |
7 June 1991 | Incorporation (15 pages) |