Company NameAdmiral Travel UK Limited
DirectorsAndrew Gary Nelson and Craig Weatherill
Company StatusActive
Company Number04105992
CategoryPrivate Limited Company
Incorporation Date10 November 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew Gary Nelson
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleTravel Agency
Country of ResidenceEngland
Correspondence Address2 Station View
Hazel Grove
Stockport
SK7 5ER
Secretary NameSarah Louise Nelson
NationalityBritish
StatusCurrent
Appointed10 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address2 Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Craig Weatherill
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2022(21 years, 11 months after company formation)
Appointment Duration1 year, 7 months
RoleTravel Manager
Country of ResidenceEngland
Correspondence AddressCharter Buildings Ashton Lane
Sale
M33 6WT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed10 November 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websiteadmiraltravel.co.uk
Email address[email protected]
Telephone0161 9279275
Telephone regionManchester

Location

Registered Address2 Station View
Hazel Grove
Stockport
SK7 5ER
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardStepping Hill
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60k at £1Andrew Gary Nelson
100.00%
Ordinary

Financials

Year2014
Net Worth£52,430
Cash£52,562
Current Liabilities£116,862

Accounts

Latest Accounts31 October 2023 (6 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return7 November 2023 (6 months, 2 weeks ago)
Next Return Due21 November 2024 (6 months from now)

Charges

7 January 2003Delivered on: 10 January 2003
Satisfied on: 25 August 2015
Persons entitled: Stamford Buildings Altrincham Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due from the company to the chargee.
Particulars: All right title and interest in monies credited to the bank or other account in which the rent deposit of £5000 is deposited as security and all other sums under a lease of 13/13A moss lane,altrincham,cheshire.
Fully Satisfied
10 April 2001Delivered on: 25 April 2001
Satisfied on: 25 August 2015
Persons entitled: Stamford Buildings Altrincham Limited

Classification: Rent deposit deed
Secured details: £5,000.00 due or to become due from the company to the chargee.
Particulars: The right title and interest of the company in monies credited to the bank or other account in which the rent deposit of £5,000.00 is deposited.
Fully Satisfied

Filing History

18 December 2020Confirmation statement made on 10 November 2020 with updates (6 pages)
18 August 2020Change of share class name or designation (2 pages)
10 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
26 November 2019Confirmation statement made on 10 November 2019 with updates (5 pages)
10 May 2019Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 10 May 2019 (1 page)
6 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
27 November 2018Statement of capital following an allotment of shares on 8 March 2018
  • GBP 60,300
(4 pages)
27 November 2018Confirmation statement made on 10 November 2018 with updates (4 pages)
12 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
24 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
24 November 2017Confirmation statement made on 10 November 2017 with updates (5 pages)
20 June 2017Registered office address changed from 66 Cross Street Sale Manchester to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 66 Cross Street Sale Manchester to 480 Chester Road Manchester M16 9HE on 20 June 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
8 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 December 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 60,100.00
(5 pages)
16 December 2016Statement of capital following an allotment of shares on 15 November 2016
  • GBP 60,100.00
(5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (5 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Particulars of variation of rights attached to shares (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Change of share class name or designation (2 pages)
7 April 2016Statement of company's objects (2 pages)
7 April 2016Statement of company's objects (2 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
7 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
24 February 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
26 November 2015Secretary's details changed for Sarah Louise Nelson on 25 November 2015 (1 page)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60,000
(3 pages)
26 November 2015Secretary's details changed for Sarah Louise Nelson on 25 November 2015 (1 page)
26 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 60,000
(3 pages)
25 August 2015Satisfaction of charge 2 in full (5 pages)
25 August 2015Satisfaction of charge 1 in full (4 pages)
25 August 2015Satisfaction of charge 2 in full (5 pages)
25 August 2015Satisfaction of charge 1 in full (4 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60,000
(3 pages)
5 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 60,000
(3 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
13 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60,000
(3 pages)
13 December 2013Annual return made up to 10 November 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 60,000
(3 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
19 March 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 10 November 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 10 November 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
6 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
29 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
29 December 2010Annual return made up to 10 November 2010 with a full list of shareholders (3 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Andrew Gary Nelson on 24 December 2009 (2 pages)
24 December 2009Annual return made up to 10 November 2009 with a full list of shareholders (4 pages)
24 December 2009Director's details changed for Andrew Gary Nelson on 24 December 2009 (2 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
4 April 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
15 December 2008Return made up to 10/11/08; full list of members (3 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
8 January 2008Ad 28/10/07--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
8 January 2008Ad 28/10/07--------- £ si 15000@1=15000 £ ic 45000/60000 (2 pages)
8 January 2008Return made up to 10/11/07; full list of members (6 pages)
8 January 2008Return made up to 10/11/07; full list of members (6 pages)
11 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
11 May 2007Accounts for a small company made up to 31 October 2006 (7 pages)
18 January 2007Return made up to 10/11/06; full list of members (6 pages)
18 January 2007Return made up to 10/11/06; full list of members (6 pages)
10 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
10 March 2006Accounts for a small company made up to 31 October 2005 (7 pages)
18 November 2005Return made up to 10/11/05; full list of members (6 pages)
18 November 2005Return made up to 10/11/05; full list of members (6 pages)
4 May 2005Ad 28/10/04--------- £ si 30000@1 (2 pages)
4 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
4 May 2005Accounts for a small company made up to 31 October 2004 (7 pages)
4 May 2005Ad 28/10/04--------- £ si 30000@1 (2 pages)
10 November 2004Return made up to 10/11/04; full list of members (6 pages)
10 November 2004Return made up to 10/11/04; full list of members (6 pages)
8 June 2004Nc inc already adjusted 21/05/04 (1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 June 2004Nc inc already adjusted 21/05/04 (1 page)
8 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
8 April 2004Accounts for a small company made up to 31 October 2003 (7 pages)
25 November 2003Return made up to 10/11/03; full list of members (6 pages)
25 November 2003Ad 18/10/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
25 November 2003Ad 18/10/03--------- £ si 14999@1=14999 £ ic 1/15000 (2 pages)
25 November 2003Return made up to 10/11/03; full list of members (6 pages)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Secretary's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
24 June 2003Director's particulars changed (1 page)
21 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
21 May 2003Accounts for a small company made up to 31 October 2002 (6 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
10 January 2003Particulars of mortgage/charge (3 pages)
26 November 2002Registered office changed on 26/11/02 from: 4 oakdene road timperley altrincham cheshire WA15 6ET (1 page)
26 November 2002Registered office changed on 26/11/02 from: 4 oakdene road timperley altrincham cheshire WA15 6ET (1 page)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
26 November 2002Return made up to 10/11/02; full list of members (6 pages)
4 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
4 March 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 December 2001Return made up to 10/11/01; full list of members (6 pages)
3 December 2001Return made up to 10/11/01; full list of members (6 pages)
25 April 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
25 April 2001Accounting reference date shortened from 30/11/01 to 31/10/01 (1 page)
25 April 2001Particulars of mortgage/charge (3 pages)
25 April 2001Particulars of mortgage/charge (3 pages)
15 November 2000New secretary appointed (2 pages)
15 November 2000Director resigned (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
15 November 2000Registered office changed on 15/11/00 from: the britannia suite st jamess buildings 79 oxford street london M1 6FR (1 page)
15 November 2000New secretary appointed (2 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/11/00
(1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned (2 pages)
15 November 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 10/11/00
(1 page)
15 November 2000Secretary resigned (2 pages)
15 November 2000Registered office changed on 15/11/00 from: the britannia suite st jamess buildings 79 oxford street london M1 6FR (1 page)
10 November 2000Incorporation (10 pages)
10 November 2000Incorporation (10 pages)