Company NameCruise Club UK Limited
DirectorPaul Leslie Edge
Company StatusActive
Company Number03353704
CategoryPrivate Limited Company
Incorporation Date16 April 1997(27 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Paul Leslie Edge
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1997(same day as company formation)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House
1 Church Lane Prestwich
Manchester
M25 1AN
Secretary NameMrs Francine Michelle Edge
NationalityBritish
StatusCurrent
Appointed16 May 2002(5 years, 1 month after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Correspondence AddressInternational House
1 Church Lane Prestwich
Manchester
M25 1AN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Peter Ratcliffe
NationalityBritish
StatusResigned
Appointed16 April 1997(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address22 Hill Top Avenue
Wilmslow
Cheshire
SK9 2JE

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

10k at £1Travelworld International (Manchester) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,000
Cash£232,625
Current Liabilities£1,005,547

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return16 April 2023 (1 year ago)
Next Return Due30 April 2024 (1 week, 4 days from now)

Charges

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

Filing History

17 November 2020Accounts for a small company made up to 30 April 2020 (8 pages)
4 May 2020Confirmation statement made on 16 April 2020 with updates (3 pages)
21 October 2019Accounts for a small company made up to 30 April 2019 (7 pages)
8 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 30 April 2018 (6 pages)
11 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
26 October 2017Accounts for a small company made up to 30 April 2017 (6 pages)
26 October 2017Accounts for a small company made up to 30 April 2017 (6 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 16 April 2017 with updates (5 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
2 February 2017Accounts for a small company made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(3 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
29 April 2016Audit exemption statement of guarantee by parent company for period ending 30/04/16 (3 pages)
29 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(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)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(3 pages)
5 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 10,000
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
31 December 2014Audit exemption statement of guarantee by parent company for period ending 31/10/14 (3 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(3 pages)
7 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 10,000
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
13 February 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages)
13 February 2014Audit exemption statement of guarantee by parent company for period ending 31/10/13 (3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
25 February 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages)
25 February 2013Audit exemption statement of guarantee by parent company for period ending 31/10/12 (3 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 10,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 10,000
(3 pages)
9 August 2012Statement of capital following an allotment of shares on 9 August 2012
  • GBP 10,000
(3 pages)
9 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
3 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
15 June 2011Director's details changed for Mr Paul Leslie Edge on 1 April 2011 (2 pages)
15 June 2011Secretary's details changed for Mrs Francine Michelle Edge on 1 April 2011 (1 page)
15 June 2011Secretary's details changed for Mrs Francine Michelle Edge on 1 April 2011 (1 page)
15 June 2011Annual return made up to 16 April 2011 with a full list of shareholders (3 pages)
15 June 2011Secretary's details changed for Mrs Francine Michelle Edge on 1 April 2011 (1 page)
15 June 2011Director's details changed for Mr Paul Leslie Edge on 1 April 2011 (2 pages)
15 June 2011Director's details changed for Mr Paul Leslie Edge on 1 April 2011 (2 pages)
10 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
10 December 2010Accounts for a dormant company made up to 31 October 2010 (5 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
1 December 2009Accounts for a dormant company made up to 30 October 2009 (5 pages)
1 December 2009Accounts for a dormant company made up to 30 October 2009 (5 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
20 April 2009Return made up to 16/04/09; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
13 March 2009Accounts for a dormant company made up to 31 October 2008 (5 pages)
5 June 2008Secretary's change of particulars / francine edge / 31/08/2007 (1 page)
5 June 2008Secretary's change of particulars / francine edge / 31/08/2007 (1 page)
8 May 2008Secretary's change of particulars / francine berger / 31/08/2007 (1 page)
8 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 May 2008Secretary's change of particulars / francine berger / 31/08/2007 (1 page)
8 May 2008Director's change of particulars / paul edge / 01/12/2006 (2 pages)
8 May 2008Return made up to 16/04/08; full list of members (3 pages)
8 May 2008Director's change of particulars / paul edge / 01/12/2006 (2 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
29 April 2008Accounts for a dormant company made up to 31 October 2007 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
16 May 2007Accounts for a dormant company made up to 31 October 2006 (5 pages)
14 May 2007Return made up to 16/04/07; full list of members (2 pages)
14 May 2007Director's particulars changed (1 page)
14 May 2007Director's particulars changed (1 page)
14 May 2007Secretary's particulars changed (1 page)
14 May 2007Return made up to 16/04/07; full list of members (2 pages)
14 May 2007Secretary's particulars changed (1 page)
15 June 2006Return made up to 16/04/06; full list of members (2 pages)
15 June 2006Return made up to 16/04/06; full list of members (2 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
11 May 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
27 June 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
27 June 2005Return made up to 16/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
7 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
7 January 2005Accounts for a dormant company made up to 31 October 2004 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
2 June 2004Accounts for a dormant company made up to 31 October 2003 (5 pages)
25 May 2004Return made up to 16/04/04; full list of members (6 pages)
25 May 2004Return made up to 16/04/04; full list of members (6 pages)
10 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
10 May 2003Accounts for a dormant company made up to 31 October 2002 (5 pages)
26 April 2003Return made up to 16/04/03; full list of members (6 pages)
26 April 2003Return made up to 16/04/03; full list of members (6 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
1 July 2002Accounts for a dormant company made up to 31 October 2001 (5 pages)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
31 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
31 May 2002Return made up to 16/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned
(6 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
27 June 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
23 May 2001Return made up to 16/04/01; full list of members (6 pages)
23 May 2001Return made up to 16/04/01; full list of members (6 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
30 August 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
23 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 2000Return made up to 16/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 1999Return made up to 16/04/99; no change of members (4 pages)
30 July 1999Return made up to 16/04/99; no change of members (4 pages)
23 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
23 July 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
29 April 1998Return made up to 16/04/98; full list of members (6 pages)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 March 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
16 October 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
16 October 1997Accounting reference date shortened from 30/04/98 to 31/10/97 (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997New secretary appointed (2 pages)
23 April 1997Director resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997Secretary resigned (1 page)
23 April 1997New director appointed (2 pages)
23 April 1997Registered office changed on 23/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 1997Registered office changed on 23/04/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
23 April 1997New secretary appointed (2 pages)
16 April 1997Incorporation (18 pages)
16 April 1997Incorporation (18 pages)