Company NameInspire Europe Limited
DirectorsPeter Pantelides and Peter Alexander Main
Company StatusActive
Company Number05609301
CategoryPrivate Limited Company
Incorporation Date1 November 2005(18 years, 6 months ago)
Previous NameFresh Travel Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Pantelides
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(1 month, 2 weeks after company formation)
Appointment Duration18 years, 4 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 - 21 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameMr Peter Alexander Main
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address19-21 Ack Lane
Bramhall
Stockport
SK7 2BE
Secretary NameMr Richard Henry Buxton
StatusCurrent
Appointed01 May 2020(14 years, 6 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Correspondence Address19-21 Ack Lane
Bramhall
Stockport
SK7 2BE
Director NameMrs Julie Vanessa Besbrode
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carlton Road
Hale
Cheshire
WA15 8RH
Director NameMr Keith Hugo Herman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 - 21 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Secretary NameMr Keith Hugo Herman
NationalityBritish
StatusResigned
Appointed01 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 - 21 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
Director NameLesley Hardman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 May 2007)
RoleCo Director
Correspondence Address5 Brookdale Road
Bramhall
Cheshire
SK7 2NW
Director NameMr Nicholas Anthony Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL
Director NameMr Nicholas Anthony Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2009(4 years after company formation)
Appointment Duration1 year, 2 months (resigned 21 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Ramillies Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 7AL

Contact

Websiteflywithemax.com

Location

Registered Address19 - 21 Ack Lane East
Bramhall
Stockport
Cheshire
SK7 2BE
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

40k at £1Rewardme LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£162,214
Cash£685,471
Current Liabilities£4,471,290

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

14 July 2022Delivered on: 15 July 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
10 February 2011Delivered on: 17 February 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
7 May 2009Delivered on: 16 May 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re fresh travel limited business base rate tracker account ac/no 93533158.
Outstanding

Filing History

2 September 2023Full accounts made up to 31 March 2023 (29 pages)
7 August 2023Appointment of Mr Richard Henry Buxton as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Mr Benjamin Ahrens as a director on 1 August 2023 (2 pages)
7 August 2023Appointment of Mrs Lisa Kerrie Henning as a director on 1 August 2023 (2 pages)
17 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
7 September 2022Full accounts made up to 31 March 2022 (29 pages)
15 July 2022Registration of charge 056093010003, created on 14 July 2022 (82 pages)
16 December 2021Full accounts made up to 31 March 2021 (30 pages)
3 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
17 November 2020Cessation of Keith Hugo Herman as a person with significant control on 19 February 2020 (1 page)
17 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
23 September 2020Full accounts made up to 31 March 2020 (29 pages)
23 June 2020Appointment of Mr Richard Henry Buxton as a secretary on 1 May 2020 (2 pages)
23 June 2020Appointment of Mr Peter Alexander Main as a director on 1 May 2020 (2 pages)
30 March 2020Termination of appointment of Keith Hugo Herman as a director on 19 February 2020 (1 page)
30 March 2020Termination of appointment of Keith Hugo Herman as a secretary on 19 February 2020 (1 page)
11 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
12 October 2019Full accounts made up to 31 March 2019 (28 pages)
26 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 March 2018 (29 pages)
21 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
27 September 2017Accounts for a small company made up to 31 March 2017 (18 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
4 October 2016Full accounts made up to 31 March 2016 (29 pages)
4 October 2016Full accounts made up to 31 March 2016 (29 pages)
4 November 2015Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages)
4 November 2015Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000
(4 pages)
4 November 2015Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000
(4 pages)
4 November 2015Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages)
4 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 40,000
(4 pages)
4 November 2015Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,000
(5 pages)
18 December 2014Registered office address changed from The Copper Room . the Deva Centre Trinity Way Manchester M3 7BG to 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 18 December 2014 (1 page)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,000
(5 pages)
18 December 2014Registered office address changed from The Copper Room . the Deva Centre Trinity Way Manchester M3 7BG to 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE on 18 December 2014 (1 page)
18 December 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 40,000
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 40,000
(6 pages)
7 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 40,000
(6 pages)
7 March 2014Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 40,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
19 December 2012Secretary's details changed for Keith Herman on 30 March 2012 (1 page)
19 December 2012Register inspection address has been changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England (1 page)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
19 December 2012Director's details changed for Keith Herman on 30 March 2012 (3 pages)
19 December 2012Register inspection address has been changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England (1 page)
19 December 2012Director's details changed for Keith Herman on 30 March 2012 (3 pages)
19 December 2012Secretary's details changed for Keith Herman on 30 March 2012 (1 page)
19 December 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
3 February 2011Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page)
3 February 2011Termination of appointment of Julie Besbrode as a director (1 page)
3 February 2011Termination of appointment of Nicholas Porter as a director (1 page)
3 February 2011Termination of appointment of Julie Besbrode as a director (1 page)
3 February 2011Termination of appointment of Nicholas Porter as a director (1 page)
3 February 2011Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page)
3 February 2011Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page)
27 January 2011Change of name notice (2 pages)
27 January 2011Company name changed fresh travel LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
27 January 2011Company name changed fresh travel LIMITED\certificate issued on 27/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
(3 pages)
27 January 2011Change of name notice (2 pages)
24 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (8 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
28 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
28 July 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
13 November 2009Auditor's resignation (1 page)
13 November 2009Auditor's resignation (1 page)
2 November 2009Director's details changed for Keith Herman on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Keith Herman on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (8 pages)
2 November 2009Director's details changed for Keith Herman on 1 October 2009 (2 pages)
2 November 2009Appointment of Mr Nick Porter as a director (2 pages)
2 November 2009Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages)
2 November 2009Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages)
2 November 2009Register inspection address has been changed (1 page)
2 November 2009Appointment of Mr Nick Porter as a director (2 pages)
2 November 2009Register inspection address has been changed (1 page)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
3 April 2009Accounts for a small company made up to 30 November 2008 (7 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
6 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Return made up to 01/11/08; full list of members (5 pages)
5 March 2009Return made up to 01/11/08; full list of members (5 pages)
23 October 2008Appointment terminated director nick porter (1 page)
23 October 2008Appointment terminated director nick porter (1 page)
29 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
29 September 2008Accounts for a small company made up to 30 November 2007 (7 pages)
4 February 2008Return made up to 01/11/07; full list of members (4 pages)
4 February 2008Registered office changed on 04/02/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
4 February 2008Location of register of members (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Registered office changed on 04/02/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page)
4 February 2008Location of debenture register (1 page)
4 February 2008Return made up to 01/11/07; full list of members (4 pages)
4 February 2008Location of register of members (1 page)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
15 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
13 June 2007Ad 04/05/07--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
13 June 2007Nc inc already adjusted 04/05/07 (1 page)
13 June 2007Ad 04/05/07--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 June 2007Nc inc already adjusted 04/05/07 (1 page)
17 May 2007Director resigned (1 page)
17 May 2007Director resigned (1 page)
10 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 January 2007Return made up to 01/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
1 November 2005Incorporation (17 pages)
1 November 2005Incorporation (17 pages)