Wigan
Lancashire
WN3 5AZ
Director Name | Mr Carl Allan Brackenbury |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 November 2015(19 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 25 August 2023) |
Role | Holidays Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Peter John Sidney Shipp |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Church Farm 25 Church Street Elloughton Brough HU15 1HT |
Director Name | Mr Brian Godfrey Burley |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mr Paul Arthur Leeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 48 Sunningdale Road Hessle North Humberside HU13 9BW |
Director Name | Mrs Helen Wood Burley |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 January 2001) |
Role | Housewife |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Mr Brian Godfrey Burley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1997(1 year, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 31 December 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Styles Croft Swanland North Ferriby East Yorkshire HU14 3NU |
Secretary Name | Peter Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(1 year, 6 months after company formation) |
Appointment Duration | 3 years (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 5 Beech Grove Hessle East Yorkshire HU13 0LJ |
Director Name | Peter Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 5 Beech Grove Hessle East Yorkshire HU13 0LJ |
Director Name | Clare Louise Harrison |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 39 Spindlewood Elloughton Brough North Humberside HU15 1LL |
Director Name | Rachael Anne Lewis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 21 Dunston Drive Hessle North Humberside HU13 0HF |
Director Name | Steven Martin Lewis |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1999(3 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 January 2001) |
Role | Company Director |
Correspondence Address | 21 Dunston Drive Hessle East Yorkshire HU13 0HF |
Director Name | Mr Kenneth Sydney Meddes |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hillside Townhill Bramham Wetherby LS23 6QD |
Director Name | Peter Jonathan Worsnup |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Mr William Maxwell |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Snelsins House Snelsins Lane Cleckheaton West Yorkshire BD19 3UE |
Director Name | Mr Stephen Donald Barber |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 5 Springbank Close Farsley Pudsey Leeds West Yorkshire LS28 5TP |
Secretary Name | Peter Jonathan Worsnup |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 January 2001(4 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 06 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Grantley Place Bradley Huddersfield West Yorkshire HD2 1LZ |
Director Name | Mr Martin Stuart Lock |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(5 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 02 July 2020) |
Role | Director/General Manager |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Joseph O'Callaghan |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Mallard Walk Derby Derbyshire DE3 0TF |
Secretary Name | Joan Valerie Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2004(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 March 2005) |
Role | Company Director |
Correspondence Address | 3 Broom Road Tadcaster North Yorkshire LS24 9LH |
Director Name | David Robert Newbold |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 13 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | David John Slatcher |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 03 September 2007) |
Role | Company Director |
Correspondence Address | 3 Brindle Heights Water Street Brindle Chorley Lancashire PR6 8YA |
Secretary Name | Robert Hinsliff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2005(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 December 2006) |
Role | Company Director |
Correspondence Address | 30 Buckingham Drive Knutsford Cheshire WA16 8LH |
Secretary Name | Jayne Marie Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2006(10 years, 6 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 01 May 2007) |
Role | Accountant |
Correspondence Address | 33 Dingleway Appleton Warrington Cheshire WA4 3AB |
Director Name | Mr Denis Wormwell |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2007(11 years, 2 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 13 October 2016) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mrs Jane Bain Burke |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 01 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Paul Stephen Freeman |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2009(12 years, 11 months after company formation) |
Appointment Duration | 6 years (resigned 01 June 2015) |
Role | Accountant |
Correspondence Address | Victoria Mill Miry Lane Wigan Lancashire WN3 4AG |
Director Name | Mr Gary Speakman |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2012(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 31 December 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Vincent Flower |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2016(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 October 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Waterside House Waterside Drive Wigan Lancashire WN3 5AZ |
Director Name | Mr Richard James Calvert |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2017(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 29 May 2020) |
Role | CEO |
Country of Residence | England |
Correspondence Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2018(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 July 2020) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Specialist Leisure Group, Waterside House Wate Wigan Pier Business Park Wigan WN3 5AZ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2007(10 years, 10 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 22 March 2020) |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Website | www.nationalholidays.com/ |
---|---|
Telephone | 08444779990 |
Telephone region | Unknown |
Registered Address | C/O Ernst & Young Llp 2 St Peters Square Manchester M2 3EY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Shearings Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,113,509 |
Gross Profit | £3,653,828 |
Net Worth | -£1,162,999 |
Cash | £100,492 |
Current Liabilities | £35,315,635 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Guarantee and set-off agreement Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Its credit balances. See the mortgage charge document for full details. Outstanding |
---|---|
20 April 2006 | Delivered on: 5 May 2006 Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details. Outstanding |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 24 March 2006 Persons entitled: Indigo Capital Limited as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 31 March 2005 Satisfied on: 4 May 2006 Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Finance Parties Classification: Debenture Secured details: All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of legal mortgage its interest in the land, by way of fixed charge all shares and all related distribution rights, all investments and all related distribution rights, plant and machinery, book debts, non-trading debts and by way of floating charge all undertaking and assets. See the mortgage charge document for full details. Fully Satisfied |
21 March 2005 | Delivered on: 30 March 2005 Satisfied on: 24 March 2006 Persons entitled: 3I Investments PLC (As Security Trustee) Classification: Debenture Secured details: All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
2 October 2001 | Delivered on: 18 October 2001 Satisfied on: 31 March 2005 Persons entitled: Barclays Bank PLC Classification: Composite cross guarantee and mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents (as defined). Particulars: (Including trade fixtures). 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. See the mortgage charge document for full details. Fully Satisfied |
31 October 2000 | Delivered on: 4 November 2000 Satisfied on: 11 May 2001 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 |
4 February 2021 | Termination of appointment of Martin Stuart Lock as a director on 2 July 2020 (1 page) |
---|---|
31 December 2020 | Administrator's progress report (49 pages) |
16 November 2020 | Termination of appointment of Richard James Calvert as a director on 29 May 2020 (1 page) |
16 November 2020 | Termination of appointment of Paul David Smith as a director on 17 July 2020 (1 page) |
4 August 2020 | Notice of deemed approval of proposals (4 pages) |
10 July 2020 | Statement of affairs with form AM02SOA (16 pages) |
10 July 2020 | Statement of administrator's proposal (90 pages) |
19 June 2020 | Termination of appointment of a G Secretarial Limited as a secretary on 22 March 2020 (2 pages) |
10 June 2020 | Registered office address changed from Waterside House Waterside Drive Wigan Lancashire WN3 5AZ United Kingdom to C/O Ernst & Young Llp 2 st Peters Square Manchester M2 3EY on 10 June 2020 (2 pages) |
2 June 2020 | Appointment of an administrator (3 pages) |
7 October 2019 | Full accounts made up to 31 December 2018 (24 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
9 January 2019 | Termination of appointment of Gary Speakman as a director on 31 December 2018 (1 page) |
18 October 2018 | Appointment of Paul David Smith as a director on 1 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Vincent Flower as a director on 1 October 2018 (1 page) |
6 October 2018 | Full accounts made up to 31 December 2017 (23 pages) |
14 September 2018 | Director's details changed for Graham John Rogers on 12 September 2018 (2 pages) |
22 June 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
7 March 2018 | Resolutions
|
7 March 2018 | Memorandum and Articles of Association (36 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Martin Stuart Lock on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
4 December 2017 | Termination of appointment of Jane Bain Burke as a director on 1 November 2017 (1 page) |
4 December 2017 | Director's details changed for Graham John Rogers on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Martin Stuart Lock on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Vincent Flower on 13 November 2017 (2 pages) |
4 December 2017 | Director's details changed for Mr Gary Speakman on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages) |
14 November 2017 | Change of details for Shearings Group Limited as a person with significant control on 13 November 2017 (2 pages) |
13 November 2017 | Registered office address changed from Victoria Mill Miry Lane Wigan WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
13 November 2017 | Registered office address changed from Victoria Mill Miry Lane Wigan WN3 4AG to Waterside House Waterside Drive Wigan Lancashire WN3 5AZ on 13 November 2017 (1 page) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 19 June 2017 with updates (5 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
13 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
12 June 2017 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St Peter's Square Manchester M2 3DE (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB (1 page) |
9 June 2017 | Secretary's details changed for A G Secretarial Limited on 9 June 2017 (1 page) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
27 April 2017 | Appointment of Mr Richard James Calvert as a director on 18 April 2017 (2 pages) |
7 November 2016 | Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages) |
7 November 2016 | Appointment of Mr Vincent Flower as a director on 13 October 2016 (2 pages) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
25 October 2016 | Termination of appointment of Denis Wormwell as a director on 13 October 2016 (1 page) |
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Martin Stuart Lock on 19 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Martin Stuart Lock on 19 June 2016 (2 pages) |
29 June 2016 | Secretary's details changed for A G Secretarial Limited on 19 June 2016 (1 page) |
29 June 2016 | Secretary's details changed for A G Secretarial Limited on 19 June 2016 (1 page) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 May 2016 | Full accounts made up to 31 December 2015 (24 pages) |
9 March 2016 | Resolutions
|
9 March 2016 | Resolutions
|
3 December 2015 | Appointment of Mr Carl Allan Brackenbury as a director on 27 November 2015 (2 pages) |
3 December 2015 | Appointment of Mr Carl Allan Brackenbury as a director on 27 November 2015 (2 pages) |
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
25 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
9 June 2015 | Termination of appointment of Paul Stephen Freeman as a director on 1 June 2015 (1 page) |
19 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 April 2015 | Full accounts made up to 31 December 2014 (17 pages) |
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
9 May 2014 | Full accounts made up to 31 December 2013 (17 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (10 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
22 March 2013 | Full accounts made up to 31 December 2012 (16 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
19 June 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (10 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
19 April 2012 | Appointment of Mr Gary Speakman as a director (3 pages) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
17 April 2012 | Termination of appointment of David Newbold as a director (1 page) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
12 April 2012 | Full accounts made up to 31 December 2011 (16 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
21 June 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (10 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
4 April 2011 | Full accounts made up to 31 December 2010 (16 pages) |
1 February 2011 | Director's details changed for Martin Stuart Lock on 14 January 2011 (2 pages) |
1 February 2011 | Director's details changed for Martin Stuart Lock on 14 January 2011 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin Stuart Lock on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham John Rogers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Martin Stuart Lock on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham John Rogers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Denis Wormwell on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Graham John Rogers on 1 July 2010 (2 pages) |
1 July 2010 | Director's details changed for Paul Stephen Freeman on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for David Robert Newbold on 21 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Jane Burke on 21 June 2010 (2 pages) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Register(s) moved to registered inspection location (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
21 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (8 pages) |
21 June 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
19 April 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 January 2010 | Cancellation of shares. Statement of capital on 13 January 2010
|
13 January 2010 | Cancellation of shares. Statement of capital on 13 January 2010
|
30 December 2009 | Statement by directors (3 pages) |
30 December 2009 | Resolutions
|
30 December 2009 | Resolutions
|
30 December 2009 | Solvency statement dated 18/12/09 (3 pages) |
30 December 2009 | Solvency statement dated 18/12/09 (3 pages) |
30 December 2009 | Statement by directors (3 pages) |
30 December 2009 | Statement of capital on 30 December 2009
|
30 December 2009 | Statement of capital on 30 December 2009
|
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (16 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
23 June 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 June 2009 | Director appointed jane burke (3 pages) |
3 June 2009 | Director's change of particulars / martin lock / 19/05/2009 (1 page) |
3 June 2009 | Director appointed jane burke (3 pages) |
3 June 2009 | Director appointed paul stephen freeman (2 pages) |
3 June 2009 | Director's change of particulars / martin lock / 19/05/2009 (1 page) |
3 June 2009 | Director appointed paul stephen freeman (2 pages) |
20 February 2009 | Resolutions
|
20 February 2009 | Resolutions
|
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
5 September 2008 | Full accounts made up to 31 December 2007 (16 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
23 June 2008 | Return made up to 19/06/08; full list of members (4 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
4 October 2007 | Full accounts made up to 31 December 2006 (16 pages) |
25 September 2007 | New director appointed (3 pages) |
25 September 2007 | New director appointed (3 pages) |
24 September 2007 | Director resigned (1 page) |
24 September 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
28 June 2007 | Return made up to 19/06/07; full list of members (3 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | Secretary resigned (1 page) |
15 December 2006 | New secretary appointed (1 page) |
15 December 2006 | New secretary appointed (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page) |
29 August 2006 | Registered office changed on 29/08/06 from: lowfields road leeds west yorkshire LS12 6DN (1 page) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
9 August 2006 | Full accounts made up to 31 December 2005 (15 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
11 July 2006 | Return made up to 19/06/06; full list of members (3 pages) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 July 2006 | Secretary's particulars changed (1 page) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
5 May 2006 | Particulars of mortgage/charge (19 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (22 pages) |
5 May 2006 | Particulars of mortgage/charge (19 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
4 May 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
24 March 2006 | Declaration of satisfaction of mortgage/charge (5 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
5 September 2005 | Full accounts made up to 31 December 2004 (17 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
1 July 2005 | Return made up to 19/06/05; full list of members (8 pages) |
20 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
20 April 2005 | Nc inc already adjusted 21/03/05 (1 page) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Ad 21/03/05--------- £ si 4500000@1=4500000 £ ic 100/4500100 (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | New secretary appointed (2 pages) |
13 April 2005 | Resolutions
|
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | Director resigned (1 page) |
13 April 2005 | New director appointed (3 pages) |
13 April 2005 | Secretary resigned (1 page) |
13 April 2005 | Ad 21/03/05--------- £ si 4500000@1=4500000 £ ic 100/4500100 (2 pages) |
13 April 2005 | Director resigned (1 page) |
31 March 2005 | Particulars of mortgage/charge (12 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Particulars of mortgage/charge (14 pages) |
31 March 2005 | Particulars of mortgage/charge (12 pages) |
31 March 2005 | Declaration of satisfaction of mortgage/charge (5 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 March 2005 | Declaration of assistance for shares acquisition (22 pages) |
30 March 2005 | Particulars of mortgage/charge (14 pages) |
30 March 2005 | Resolutions
|
30 March 2005 | Resolutions
|
30 March 2005 | Particulars of mortgage/charge (14 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 August 2004 | Full accounts made up to 31 December 2003 (17 pages) |
18 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
18 June 2004 | Return made up to 19/06/04; full list of members (9 pages) |
1 March 2004 | New director appointed (3 pages) |
1 March 2004 | New director appointed (3 pages) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | New secretary appointed (1 page) |
20 February 2004 | Secretary resigned;director resigned (1 page) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (9 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Resolutions
|
4 February 2003 | Auditor's resignation (2 pages) |
4 February 2003 | Auditor's resignation (2 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
11 October 2002 | Full accounts made up to 31 December 2001 (17 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
1 July 2002 | Return made up to 19/06/02; full list of members (9 pages) |
18 January 2002 | New director appointed (2 pages) |
18 January 2002 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
24 October 2001 | New director appointed (2 pages) |
18 October 2001 | Particulars of mortgage/charge (13 pages) |
18 October 2001 | Particulars of mortgage/charge (13 pages) |
10 October 2001 | Memorandum and Articles of Association (5 pages) |
10 October 2001 | Resolutions
|
10 October 2001 | Resolutions
|
10 October 2001 | Memorandum and Articles of Association (5 pages) |
9 October 2001 | Full accounts made up to 26 January 2001 (13 pages) |
9 October 2001 | Full accounts made up to 26 January 2001 (13 pages) |
7 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
7 July 2001 | Return made up to 19/06/01; full list of members (7 pages) |
13 June 2001 | Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page) |
13 June 2001 | Accounting reference date shortened from 26/01/02 to 31/12/01 (1 page) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Secretary resigned;director resigned (1 page) |
7 February 2001 | Registered office changed on 07/02/01 from: waterside house maritime business park livingstone road hessle east yorkshire HU13 0EG (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New secretary appointed;new director appointed (3 pages) |
7 February 2001 | New director appointed (3 pages) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 26/01/01 (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Accounting reference date extended from 31/12/00 to 26/01/01 (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
22 January 2001 | Auditor's resignation (2 pages) |
22 January 2001 | Auditor's resignation (2 pages) |
6 November 2000 | Registered office changed on 06/11/00 from: waterside house livingstone road hessle north humberside HU13 0EG (1 page) |
6 November 2000 | Registered office changed on 06/11/00 from: waterside house livingstone road hessle north humberside HU13 0EG (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
6 November 2000 | Director's particulars changed (1 page) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
4 November 2000 | Particulars of mortgage/charge (3 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (7 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
13 July 2000 | Return made up to 19/06/00; full list of members (8 pages) |
4 January 2000 | Registered office changed on 04/01/00 from: 10 waterside house maritime business park livingstone road hessle hull HU13 0EG (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 10 waterside house maritime business park livingstone road hessle hull HU13 0EG (1 page) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
1 September 1999 | New director appointed (2 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
25 August 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
19 August 1999 | Company name changed tyneside coach travel LIMITED\certificate issued on 20/08/99 (2 pages) |
19 August 1999 | Company name changed tyneside coach travel LIMITED\certificate issued on 20/08/99 (2 pages) |
15 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
15 June 1999 | Return made up to 19/06/99; no change of members (4 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
14 July 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
26 June 1998 | Return made up to 19/06/98; full list of members
|
26 June 1998 | Return made up to 19/06/98; full list of members
|
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
9 January 1998 | Secretary resigned (1 page) |
9 January 1998 | New secretary appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | New secretary appointed (4 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 252 anlaby road hull HU3 2RS (1 page) |
24 September 1997 | New secretary appointed (4 pages) |
24 September 1997 | Auditor's resignation (1 page) |
24 September 1997 | Auditor's resignation (1 page) |
24 September 1997 | New director appointed (3 pages) |
24 September 1997 | Secretary resigned (1 page) |
24 September 1997 | Registered office changed on 24/09/97 from: 252 anlaby road hull HU3 2RS (1 page) |
22 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
22 September 1997 | Full accounts made up to 31 December 1996 (7 pages) |
8 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
8 July 1997 | Return made up to 19/06/97; full list of members (8 pages) |
9 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
9 July 1996 | Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Ad 19/06/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1996 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
25 June 1996 | Secretary resigned (1 page) |
25 June 1996 | Secretary resigned (1 page) |
19 June 1996 | Incorporation (18 pages) |
19 June 1996 | Incorporation (18 pages) |