Bramhall
Stockport
Cheshire
SK7 2BE
Director Name | Mr Peter Alexander Main |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 19-21 Ack Lane Bramhall Stockport SK7 2BE |
Secretary Name | Mr Richard Henry Buxton |
---|---|
Status | Current |
Appointed | 01 May 2020(14 years, 6 months after company formation) |
Appointment Duration | 3 years, 12 months |
Role | Company Director |
Correspondence Address | 19-21 Ack Lane Bramhall Stockport SK7 2BE |
Director Name | Mrs Julie Vanessa Besbrode |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Carlton Road Hale Cheshire WA15 8RH |
Director Name | Mr Keith Hugo Herman |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Secretary Name | Mr Keith Hugo Herman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
Director Name | Lesley Hardman |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2007) |
Role | Co Director |
Correspondence Address | 5 Brookdale Road Bramhall Cheshire SK7 2NW |
Director Name | Mr Nicholas Anthony Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Director Name | Mr Nicholas Anthony Porter |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2009(4 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Ramillies Avenue Cheadle Hulme Cheadle Cheshire SK8 7AL |
Website | flywithemax.com |
---|
Registered Address | 19 - 21 Ack Lane East Bramhall Stockport Cheshire SK7 2BE |
---|---|
Region | North West |
Constituency | Cheadle |
County | Greater Manchester |
Ward | Bramhall South and Woodford |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
40k at £1 | Rewardme LTD 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £162,214 |
Cash | £685,471 |
Current Liabilities | £4,471,290 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
14 July 2022 | Delivered on: 15 July 2022 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 February 2011 | Delivered 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 2009 | Delivered 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 |
2 September 2023 | Full accounts made up to 31 March 2023 (29 pages) |
---|---|
7 August 2023 | Appointment of Mr Richard Henry Buxton as a director on 1 August 2023 (2 pages) |
7 August 2023 | Appointment of Mr Benjamin Ahrens as a director on 1 August 2023 (2 pages) |
7 August 2023 | Appointment of Mrs Lisa Kerrie Henning as a director on 1 August 2023 (2 pages) |
17 November 2022 | Confirmation statement made on 1 November 2022 with no updates (3 pages) |
7 September 2022 | Full accounts made up to 31 March 2022 (29 pages) |
15 July 2022 | Registration of charge 056093010003, created on 14 July 2022 (82 pages) |
16 December 2021 | Full accounts made up to 31 March 2021 (30 pages) |
3 November 2021 | Confirmation statement made on 1 November 2021 with no updates (3 pages) |
17 November 2020 | Cessation of Keith Hugo Herman as a person with significant control on 19 February 2020 (1 page) |
17 November 2020 | Confirmation statement made on 1 November 2020 with no updates (3 pages) |
23 September 2020 | Full accounts made up to 31 March 2020 (29 pages) |
23 June 2020 | Appointment of Mr Richard Henry Buxton as a secretary on 1 May 2020 (2 pages) |
23 June 2020 | Appointment of Mr Peter Alexander Main as a director on 1 May 2020 (2 pages) |
30 March 2020 | Termination of appointment of Keith Hugo Herman as a director on 19 February 2020 (1 page) |
30 March 2020 | Termination of appointment of Keith Hugo Herman as a secretary on 19 February 2020 (1 page) |
11 November 2019 | Confirmation statement made on 1 November 2019 with no updates (3 pages) |
12 October 2019 | Full accounts made up to 31 March 2019 (28 pages) |
26 November 2018 | Confirmation statement made on 1 November 2018 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 March 2018 (29 pages) |
21 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
27 September 2017 | Accounts for a small company made up to 31 March 2017 (18 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
17 November 2016 | Confirmation statement made on 1 November 2016 with updates (7 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
4 October 2016 | Full accounts made up to 31 March 2016 (29 pages) |
4 November 2015 | Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Keith Hugo Herman on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Mr Peter Pantelides on 4 November 2015 (2 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
9 October 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered 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 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Registered 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 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2014-03-07
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Secretary's details changed for Keith Herman on 30 March 2012 (1 page) |
19 December 2012 | Register inspection address has been changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England (1 page) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Director's details changed for Keith Herman on 30 March 2012 (3 pages) |
19 December 2012 | Register inspection address has been changed from Fin House 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR England (1 page) |
19 December 2012 | Director's details changed for Keith Herman on 30 March 2012 (3 pages) |
19 December 2012 | Secretary's details changed for Keith Herman on 30 March 2012 (1 page) |
19 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (6 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
3 February 2012 | Annual return made up to 1 November 2011 with a full list of shareholders (6 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
17 February 2011 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
3 February 2011 | Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page) |
3 February 2011 | Termination of appointment of Julie Besbrode as a director (1 page) |
3 February 2011 | Termination of appointment of Nicholas Porter as a director (1 page) |
3 February 2011 | Termination of appointment of Julie Besbrode as a director (1 page) |
3 February 2011 | Termination of appointment of Nicholas Porter as a director (1 page) |
3 February 2011 | Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page) |
3 February 2011 | Registered office address changed from Fin House, 1 Oakwater Avenue Cheadle Royal Cheadle Cheshire SK8 3SR on 3 February 2011 (1 page) |
27 January 2011 | Change of name notice (2 pages) |
27 January 2011 | Company name changed fresh travel LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Company name changed fresh travel LIMITED\certificate issued on 27/01/11
|
27 January 2011 | Change of name notice (2 pages) |
24 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (8 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
5 November 2010 | Total exemption small company accounts made up to 31 March 2010 (9 pages) |
28 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
28 July 2010 | Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
13 November 2009 | Auditor's resignation (1 page) |
2 November 2009 | Director's details changed for Keith Herman on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Keith Herman on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (8 pages) |
2 November 2009 | Director's details changed for Keith Herman on 1 October 2009 (2 pages) |
2 November 2009 | Appointment of Mr Nick Porter as a director (2 pages) |
2 November 2009 | Director's details changed for Mr Peter Pantelides on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Mrs Julie Vanessa Besbrode on 1 October 2009 (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Appointment of Mr Nick Porter as a director (2 pages) |
2 November 2009 | Register inspection address has been changed (1 page) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
3 April 2009 | Accounts for a small company made up to 30 November 2008 (7 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2009 | Return made up to 01/11/08; full list of members (5 pages) |
5 March 2009 | Return made up to 01/11/08; full list of members (5 pages) |
23 October 2008 | Appointment terminated director nick porter (1 page) |
23 October 2008 | Appointment terminated director nick porter (1 page) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
29 September 2008 | Accounts for a small company made up to 30 November 2007 (7 pages) |
4 February 2008 | Return made up to 01/11/07; full list of members (4 pages) |
4 February 2008 | Registered office changed on 04/02/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
4 February 2008 | Location of register of members (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Registered office changed on 04/02/08 from: labyrinth house 43-45 middle hillgate stockport cheshire SK1 3DG (1 page) |
4 February 2008 | Location of debenture register (1 page) |
4 February 2008 | Return made up to 01/11/07; full list of members (4 pages) |
4 February 2008 | Location of register of members (1 page) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
15 September 2007 | Total exemption small company accounts made up to 30 November 2006 (7 pages) |
11 September 2007 | Director resigned (1 page) |
11 September 2007 | Director resigned (1 page) |
13 June 2007 | Ad 04/05/07--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages) |
13 June 2007 | Nc inc already adjusted 04/05/07 (1 page) |
13 June 2007 | Ad 04/05/07--------- £ si 39800@1=39800 £ ic 200/40000 (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | Nc inc already adjusted 04/05/07 (1 page) |
17 May 2007 | Director resigned (1 page) |
17 May 2007 | Director resigned (1 page) |
10 January 2007 | Return made up to 01/11/06; full list of members
|
10 January 2007 | Return made up to 01/11/06; full list of members
|
14 June 2006 | New director appointed (2 pages) |
14 June 2006 | New director appointed (2 pages) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
1 November 2005 | Incorporation (17 pages) |
1 November 2005 | Incorporation (17 pages) |