Company NameTravelcare World Limited
Company StatusActive
Company Number04305393
CategoryPrivate Limited Company
Incorporation Date16 October 2001(22 years, 6 months ago)
Previous NameKAY Scaffolding Limited

Business Activity

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

Directors

Director NameJohn Bate
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address197 Broadway
Fleetwood
Fylde
Lancashire
FY7 8AZ
Director NameMr John Rowland Kazer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Secretary NameMr John Rowland Kazer
NationalityBritish
StatusCurrent
Appointed24 September 2007(5 years, 11 months after company formation)
Appointment Duration16 years, 6 months
RoleDirector Secretary
Country of ResidenceEngland
Correspondence Address21 Bent Lane
Leyland
Preston
Lancashire
PR25 4HP
Director NameMr Shaun Rowley
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(12 years, 5 months after company formation)
Appointment Duration10 years
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address17 Turnberry Avenue
Thornton-Cleveleys
Lancashire
FY5 5AL
Director NameMr John McMahon
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2007)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Field
North Scale
Barrow In Furness
Cumbria
LA14 3RQ
Director NameKay McMahon
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2007)
RoleCompany Director
Correspondence AddressI Chapel Field
North Scale
Barrow In Furness
Cumbria
LA14 3YN
Secretary NameMr John McMahon
NationalityBritish
StatusResigned
Appointed01 November 2001(2 weeks, 2 days after company formation)
Appointment Duration5 years, 10 months (resigned 24 September 2007)
RoleScaffolder
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Field
North Scale
Barrow In Furness
Cumbria
LA14 3RQ
Director NameMichael Healy
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Ellendale Grange
Worsley
Manchester
Lancashire
M28 7UX
Director NameJeffrey Salkeld
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2007(5 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 Sandy Lane
Leyland
Preston
Lancashire
PR5 1EE
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2001(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameLemmer & Co Company Secretaries Ltd (Corporation)
StatusResigned
Appointed01 February 2002(3 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 2002)
Correspondence AddressStorey House
White Cross
Lancaster
Lancashire
LA1 4XQ

Contact

Websitespeedierscaffolding.com

Location

Registered AddressSpeedier Scaffolding Limited Manchester Road
Westhoughton
Bolton
BL5 3QH
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishWesthoughton
WardWesthoughton North and Chew Moor
Built Up AreaWesthoughton

Shareholders

100 at £1John Bate
95.24%
Ordinary A
5 at £1Shaun Rowley
4.76%
Ordinary B

Financials

Year2014
Net Worth-£50,223
Cash£165,751
Current Liabilities£9,469

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 December 2023 (4 months, 1 week ago)
Next Return Due19 December 2024 (8 months from now)

Filing History

8 February 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
9 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
17 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 December 2018Confirmation statement made on 5 December 2018 with updates (4 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
26 June 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 125
(4 pages)
17 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
17 January 2018Confirmation statement made on 5 December 2017 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (12 pages)
21 July 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 111
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 111
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 118
(8 pages)
21 July 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 118
(8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 December 2016Confirmation statement made on 5 December 2016 with no updates (3 pages)
5 December 2016Confirmation statement made on 5 December 2016 with no updates (3 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
22 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 105
(7 pages)
24 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 105
(7 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
15 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
24 June 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 105
(4 pages)
24 June 2015Statement of capital following an allotment of shares on 13 April 2015
  • GBP 105
(4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
18 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(6 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
3 July 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
19 May 2014Appointment of Mr Shaun Rowley as a director (2 pages)
19 May 2014Appointment of Mr Shaun Rowley as a director (2 pages)
15 May 2014Termination of appointment of Jeffrey Salkeld as a director (1 page)
15 May 2014Termination of appointment of Jeffrey Salkeld as a director (1 page)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 April 2014Change of share class name or designation (2 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(44 pages)
1 April 2014Change of share class name or designation (2 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
22 November 2013Accounts for a small company made up to 31 March 2013 (7 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
20 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(6 pages)
12 August 2013Registered office address changed from Manchester Road Westhoughton Bolton Lancashire BL5 3QH on 12 August 2013 (1 page)
12 August 2013Registered office address changed from Manchester Road Westhoughton Bolton Lancashire BL5 3QH on 12 August 2013 (1 page)
5 August 2013Company name changed kay scaffolding LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
5 August 2013Change of name notice (2 pages)
5 August 2013Company name changed kay scaffolding LIMITED\certificate issued on 05/08/13
  • RES15 ‐ Change company name resolution on 2013-07-29
(2 pages)
5 August 2013Change of name notice (2 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 August 2012Accounts for a small company made up to 31 March 2012 (6 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
22 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (6 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2010Termination of appointment of Michael Healy as a director (1 page)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
29 September 2010Termination of appointment of Michael Healy as a director (1 page)
29 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
19 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
29 October 2009Director's details changed for John Bate on 28 October 2009 (2 pages)
29 October 2009Director's details changed for John Bate on 28 October 2009 (2 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (4 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
15 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
7 October 2008Return made up to 18/08/08; full list of members (5 pages)
7 October 2008Return made up to 18/08/08; full list of members (5 pages)
18 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
18 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
29 November 2007Registered office changed on 29/11/07 from: the tower daltongate business centre daltongate ulverston cumbria LA12 7AJ (1 page)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007Secretary resigned;director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Registered office changed on 29/11/07 from: the tower daltongate business centre daltongate ulverston cumbria LA12 7AJ (1 page)
29 November 2007Director resigned (1 page)
29 November 2007New director appointed (2 pages)
29 November 2007New secretary appointed;new director appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Director resigned (1 page)
29 November 2007New secretary appointed;new director appointed (2 pages)
28 August 2007Return made up to 18/08/07; no change of members (8 pages)
28 August 2007Return made up to 18/08/07; no change of members (8 pages)
19 August 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
19 August 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
30 August 2006Return made up to 18/08/06; full list of members (8 pages)
30 August 2006Return made up to 18/08/06; full list of members (8 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
5 May 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
31 August 2005Return made up to 18/08/05; full list of members (8 pages)
31 August 2005Return made up to 18/08/05; full list of members (8 pages)
23 August 2005Registered office changed on 23/08/05 from: 7 daltongate business centre ulverston cumbria LA12 7AJ (1 page)
23 August 2005Registered office changed on 23/08/05 from: 7 daltongate business centre ulverston cumbria LA12 7AJ (1 page)
23 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
23 July 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
16 September 2004Return made up to 07/09/04; full list of members (7 pages)
1 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
1 June 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
2 December 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Return made up to 26/09/03; full list of members (6 pages)
6 October 2003Return made up to 26/09/03; full list of members (6 pages)
6 October 2003Secretary's particulars changed;director's particulars changed (1 page)
6 October 2003Director's particulars changed (1 page)
22 August 2003Return made up to 16/10/02; full list of members (6 pages)
22 August 2003Registered office changed on 22/08/03 from: c/o lemmer lawrenson ashton 105 duke street barrow in furness cumbria LA14 1RH (1 page)
22 August 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
22 August 2003Return made up to 16/10/02; full list of members (6 pages)
22 August 2003Accounting reference date extended from 31/10/02 to 31/01/03 (1 page)
22 August 2003Registered office changed on 22/08/03 from: c/o lemmer lawrenson ashton 105 duke street barrow in furness cumbria LA14 1RH (1 page)
20 November 2002Ad 10/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 November 2002Ad 10/02/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2002New secretary appointed (1 page)
30 April 2002New secretary appointed (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002Secretary resigned (1 page)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002New director appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002New secretary appointed (2 pages)
21 February 2002Registered office changed on 21/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
21 February 2002Registered office changed on 21/02/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
20 February 2002Company name changed eurotravelway LIMITED\certificate issued on 20/02/02 (3 pages)
20 February 2002Company name changed eurotravelway LIMITED\certificate issued on 20/02/02 (3 pages)
29 January 2002Director resigned (1 page)
29 January 2002Director resigned (1 page)
29 January 2002Secretary resigned (1 page)
29 January 2002Secretary resigned (1 page)
16 October 2001Incorporation (13 pages)
16 October 2001Incorporation (13 pages)