Company NameTravel Counsellors Group Limited
Company StatusActive
Company Number05502127
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 9 months ago)
Previous NameInhoco 3223 Limited

Business Activity

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

Directors

Director NameKirsten Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameStephen Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameKaren Morris
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2005(1 month after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Matthew James Hanson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2022(17 years, 5 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMalcolm Peter Hingley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration10 years, 6 months (resigned 25 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr David Francis Speakman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29660
Spain
Director NamePaul Speakman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Chatsworth Road
Worsley
Manchester
M28 2NT
Director NameMaureen Speakman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29600
Spain
Director NameMr Derek Lorton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration9 years, 5 months (resigned 27 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Petersfield Gardens
Culcheth
Warrington
WA3 4BQ
Secretary NameMaureen Speakman
NationalityBritish
StatusResigned
Appointed11 August 2005(1 month after company formation)
Appointment Duration9 years, 2 months (resigned 24 October 2014)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address32 La Cerquilla
Nueva Andalucia
Marbella
29600
Spain
Director NameMiss Anna Speakman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2010(5 years after company formation)
Appointment Duration5 years, 6 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Secretary NameLaura Helen Anderton
StatusResigned
Appointed24 October 2014(9 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 08 October 2019)
RoleCompany Director
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Simon Andrew Shaw
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2015(9 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 December 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMrs Elizabeth Ann Crosier
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2020(15 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus, No.1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Michael Steven Graham
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2022(16 years, 12 months after company formation)
Appointment DurationResigned same day (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA G Secretarial Limited (Corporation)
StatusResigned
Appointed07 July 2005(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websitetravelcounsellors.co.uk

Location

Registered AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme East
Address Matches3 other UK companies use this postal address

Shareholders

21.7k at £1Tc Bidco Limited
66.25%
Ordinary A
11.1k at £1Tc Bidco Limited
33.75%
Ordinary B

Financials

Year2014
Turnover£135,966,466
Gross Profit£24,376,551
Net Worth£12,982,198
Cash£36,464,706
Current Liabilities£69,731,281

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return7 July 2023 (8 months, 3 weeks ago)
Next Return Due21 July 2024 (3 months, 3 weeks from now)

Charges

5 September 2018Delivered on: 12 September 2018
Persons entitled: Glas Trust Corporation Limited (As Security Agent for the Beneficiaries)

Classification: A registered charge
Particulars: All current and future land (except for restricted land), all material land which has ceased to fall within the definition of restricted land (as specified in clase 4(b)(ii) of the deed) and all intellectual property (except for restricted ip) owned by the company, in each case as specified (and defined) in the deed of accession registered by this form MR01 (the "deed"). For more details please refer to the deed.
Outstanding
24 October 2014Delivered on: 30 October 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 29 October 2014
Persons entitled: Equistone Partners Europe Limited (Security Trustee)

Classification: A registered charge
Outstanding
24 October 2014Delivered on: 28 October 2014
Persons entitled: Equistone Partners Europe Limited (As Security Trustee for the Beneficiaries as Defined in the Debenture)

Classification: A registered charge
Particulars: For intellectual property see part 4 of schedule 2 (details of security assets) of the debenture.
Outstanding
30 March 2009Delivered on: 8 April 2009
Satisfied on: 29 October 2014
Persons entitled: Alliance & Leicester 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
7 September 2005Delivered on: 14 September 2005
Satisfied on: 6 August 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company or travel counsellors limited 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.
Fully Satisfied

Filing History

20 November 2020Memorandum and Articles of Association (19 pages)
13 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 November 2020Group of companies' accounts made up to 31 October 2019 (61 pages)
27 October 2020Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 2020 (2 pages)
16 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
26 May 2020Change of details for Cannes Bidco Limited as a person with significant control on 26 May 2020 (2 pages)
6 January 2020Termination of appointment of Simon Andrew Shaw as a director on 31 December 2019 (1 page)
17 October 2019Termination of appointment of Laura Helen Anderton as a secretary on 8 October 2019 (1 page)
23 July 2019Confirmation statement made on 7 July 2019 with updates (4 pages)
18 July 2019Group of companies' accounts made up to 31 October 2018 (54 pages)
12 September 2018Registration of charge 055021270006, created on 5 September 2018 (22 pages)
24 August 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
31 July 2018Group of companies' accounts made up to 31 October 2017 (52 pages)
20 July 2018Satisfaction of charge 055021270003 in full (4 pages)
20 July 2018Satisfaction of charge 055021270005 in full (4 pages)
20 July 2018Satisfaction of charge 055021270004 in full (4 pages)
14 June 2018Notification of Cannes Bidco Limited as a person with significant control on 31 May 2018 (2 pages)
14 June 2018Cessation of Tc Bidco Limited as a person with significant control on 31 May 2018 (1 page)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
24 July 2017Group of companies' accounts made up to 31 October 2016 (55 pages)
24 July 2017Group of companies' accounts made up to 31 October 2016 (55 pages)
9 August 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
9 August 2016Group of companies' accounts made up to 31 October 2015 (30 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 February 2016Termination of appointment of Anna Speakman as a director on 19 January 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Peter Hingley as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Anna Speakman as a director on 19 January 2016 (1 page)
4 November 2015Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page)
4 November 2015Registered office address changed from Travel House Churchgate Bolton Lancashire BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page)
31 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
31 July 2015Group of companies' accounts made up to 31 October 2014 (29 pages)
13 July 2015Director's details changed for Stephen Byrne on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 32,756
(7 pages)
13 July 2015Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Stephen Byrne on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 32,756
(7 pages)
13 July 2015Director's details changed for Stephen Byrne on 1 July 2015 (2 pages)
13 July 2015Director's details changed for Kirsten Hughes on 1 July 2015 (2 pages)
13 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 32,756
(7 pages)
2 July 2015Director's details changed for Karen Morris on 26 June 2015 (2 pages)
2 July 2015Director's details changed for Karen Morris on 26 June 2015 (2 pages)
16 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
16 March 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
16 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
16 March 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
13 February 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
13 February 2015Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Maureen Speakman as a secretary on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
13 February 2015Termination of appointment of David Francis Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page)
13 February 2015Termination of appointment of Paul Speakman as a director on 24 October 2014 (1 page)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 147,756
(10 pages)
24 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 November 2014Statement of capital following an allotment of shares on 24 October 2014
  • GBP 147,756
(10 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2014Registration of charge 055021270005, created on 24 October 2014 (71 pages)
30 October 2014Registration of charge 055021270005, created on 24 October 2014 (71 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Registration of charge 055021270004, created on 24 October 2014 (85 pages)
29 October 2014Satisfaction of charge 2 in full (4 pages)
29 October 2014Registration of charge 055021270004, created on 24 October 2014 (85 pages)
28 October 2014Registration of charge 055021270003, created on 24 October 2014 (84 pages)
28 October 2014Registration of charge 055021270003, created on 24 October 2014 (84 pages)
17 October 2014Particulars of variation of rights attached to shares (2 pages)
17 October 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Change of share class name or designation (2 pages)
17 October 2014Particulars of variation of rights attached to shares (2 pages)
17 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(12 pages)
16 July 2014Group of companies' accounts made up to 31 October 2013 (28 pages)
16 July 2014Group of companies' accounts made up to 31 October 2013 (28 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 144,725
(13 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 144,725
(13 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
26 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (13 pages)
21 June 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
21 June 2013Group of companies' accounts made up to 31 October 2012 (27 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (13 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (13 pages)
1 August 2012Annual return made up to 7 July 2012 with a full list of shareholders (13 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
19 June 2012Group of companies' accounts made up to 31 October 2011 (27 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (13 pages)
31 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
31 May 2011Group of companies' accounts made up to 31 October 2010 (27 pages)
4 August 2010Purchase of own shares. (3 pages)
4 August 2010Purchase of own shares. (3 pages)
19 July 2010Director's details changed for Paul Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Paul Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Maureen Speakman on 7 July 2010 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
19 July 2010Director's details changed for David Francis Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Derek Lorton on 7 July 2010 (2 pages)
19 July 2010Director's details changed for David Francis Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Derek Lorton on 7 July 2010 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
19 July 2010Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Derek Lorton on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Karen Morris on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Maureen Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Kirsten Hughes on 7 July 2010 (2 pages)
19 July 2010Appointment of Miss Ann Speakman as a director (2 pages)
19 July 2010Director's details changed for Paul Speakman on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Karen Morris on 7 July 2010 (2 pages)
19 July 2010Director's details changed for David Francis Speakman on 7 July 2010 (2 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (13 pages)
19 July 2010Director's details changed for Karen Morris on 7 July 2010 (2 pages)
19 July 2010Director's details changed for Maureen Speakman on 7 July 2010 (2 pages)
19 July 2010Appointment of Miss Ann Speakman as a director (2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 1
(4 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Cancellation of shares. Statement of capital on 14 July 2010
  • GBP 1
(4 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
14 July 2010Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
7 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
7 July 2010Group of companies' accounts made up to 31 October 2009 (27 pages)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
19 May 2010Auditor's resignation (1 page)
19 May 2010Auditor's resignation (1 page)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
27 April 2010Director's details changed for Malcolm Peter Hingley on 27 April 2010 (2 pages)
1 September 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
1 September 2009Group of companies' accounts made up to 31 October 2008 (27 pages)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 July 2009Return made up to 07/07/09; full list of members (9 pages)
14 July 2009Return made up to 07/07/09; full list of members (9 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 April 2009Particulars of a mortgage or charge / charge no: 2 (15 pages)
3 September 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
3 September 2008Group of companies' accounts made up to 31 October 2007 (26 pages)
29 August 2008Director and secretary's change of particulars / maureen speakman / 28/08/2008 (1 page)
29 August 2008Director and secretary's change of particulars / maureen speakman / 28/08/2008 (1 page)
29 August 2008Return made up to 07/07/08; full list of members (9 pages)
29 August 2008Return made up to 07/07/08; full list of members (9 pages)
28 August 2008Director's change of particulars / david speakman / 28/08/2008 (1 page)
28 August 2008Director's change of particulars / david speakman / 28/08/2008 (1 page)
7 November 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 November 2007Return made up to 07/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
7 September 2007Group of companies' accounts made up to 31 October 2006 (27 pages)
7 September 2007Group of companies' accounts made up to 31 October 2006 (27 pages)
22 May 2007Group of companies' accounts made up to 31 October 2005 (24 pages)
22 May 2007Group of companies' accounts made up to 31 October 2005 (24 pages)
8 May 2007Accounting reference date shortened from 31/10/06 to 31/10/05 (1 page)
8 May 2007Accounting reference date shortened from 31/10/06 to 31/10/05 (1 page)
3 November 2006Return made up to 07/07/06; full list of members (11 pages)
3 November 2006Return made up to 07/07/06; full list of members (11 pages)
13 October 2005Ad 07/09/05--------- £ si 69999@1=69999 £ ic 115001/185000 (3 pages)
13 October 2005Ad 07/09/05--------- £ si 115000@1=115000 £ ic 1/115001 (2 pages)
13 October 2005Statement of affairs (11 pages)
13 October 2005Statement of affairs (11 pages)
13 October 2005Ad 07/09/05--------- £ si 72000@1=72000 £ ic 185000/257000 (2 pages)
13 October 2005Ad 07/09/05--------- £ si 115000@1=115000 £ ic 1/115001 (2 pages)
13 October 2005Ad 07/09/05--------- £ si 72000@1=72000 £ ic 185000/257000 (2 pages)
13 October 2005Ad 07/09/05--------- £ si 69999@1=69999 £ ic 115001/185000 (3 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 September 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Registered office changed on 16/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
16 September 2005Memorandum and Articles of Association (12 pages)
16 September 2005New secretary appointed;new director appointed (3 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005Nc inc already adjusted 11/08/05 (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Nc inc already adjusted 11/08/05 (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
16 September 2005Registered office changed on 16/09/05 from: 100 barbirolli square manchester M2 3AB (1 page)
16 September 2005Memorandum and Articles of Association (12 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New director appointed (3 pages)
16 September 2005Director resigned (1 page)
16 September 2005Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
16 September 2005New director appointed (3 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2005New director appointed (3 pages)
16 September 2005New secretary appointed;new director appointed (3 pages)
16 September 2005Secretary resigned (1 page)
16 September 2005New director appointed (3 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
14 September 2005Particulars of mortgage/charge (6 pages)
9 August 2005Company name changed inhoco 3223 LIMITED\certificate issued on 09/08/05 (2 pages)
9 August 2005Company name changed inhoco 3223 LIMITED\certificate issued on 09/08/05 (2 pages)
7 July 2005Incorporation (18 pages)
7 July 2005Incorporation (18 pages)