Company NameNUCO Travel Ltd
Company StatusActive
Company Number07821913
CategoryPrivate Limited Company
Incorporation Date25 October 2011(12 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameDaniel Nugent
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(9 months, 1 week after company formation)
Appointment Duration11 years, 8 months
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House 2 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Sam Passmore
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House 2 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Tom Steer
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2015(3 years, 12 months after company formation)
Appointment Duration8 years, 6 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressBeech House 2 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Dave Hirst Greenbrown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(12 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Apartment 1 The Bonding Warehouse
Terry Avenue
York
YO1 6FA
Director NameMiss Louise Jennings
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(12 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address1 Rowling House Cottage
1 North Lane
Cawthorne, Barnsley
S75 4AF
Director NameMr Andrew Worthington
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2011(same day as company formation)
RoleAccountancy
Country of ResidenceEngland
Correspondence Address97 Birtles Road
Macclesfield
SK10 3JG
Secretary NameMr Andrew Worthington
StatusResigned
Appointed31 July 2012(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months (resigned 10 November 2018)
RoleCompany Director
Correspondence AddressBeech House 2 Gatley Road
Cheadle
Cheshire
SK8 1PY
Director NameMr Andrew Worthington
Date of BirthApril 1978 (Born 46 years ago)
NationalityEnglish
StatusResigned
Appointed20 October 2015(3 years, 12 months after company formation)
Appointment Duration3 years (resigned 10 November 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBeech House 2 Gatley Road
Cheadle
Cheshire
SK8 1PY

Contact

Websitewww.nucotravel.com/
Email address[email protected]
Telephone0845 6808015
Telephone regionUnknown

Location

Registered AddressBeech House
2 Gatley Road
Cheadle
Cheshire
SK8 1PY
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

90 at £0.01Andrew Worthington
9.00%
Ordinary
600 at £0.01Daniel Nugent
60.00%
Ordinary
50 at £0.01Joanna Yellowlees-bound
5.00%
Ordinary
20 at £0.01Alex Monaco
2.00%
Ordinary
130 at £0.01Tom Steer
13.00%
Ordinary
110 at £0.01Sam Passmore
11.00%
Ordinary

Financials

Year2014
Net Worth£409,705
Cash£548,248
Current Liabilities£528,912

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 October 2023 (5 months, 3 weeks ago)
Next Return Due8 November 2024 (6 months, 3 weeks from now)

Charges

12 June 2012Delivered on: 14 June 2012
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
4 November 2019Termination of appointment of Andrew Worthington as a director on 10 November 2018 (1 page)
4 November 2019Cessation of Andrew Worthington as a person with significant control on 10 November 2018 (1 page)
4 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
4 November 2019Termination of appointment of Andrew Worthington as a secretary on 10 November 2018 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
6 November 2018Confirmation statement made on 25 October 2018 with updates (5 pages)
4 October 2018Purchase of own shares. (3 pages)
15 May 2018Purchase of own shares. (3 pages)
20 February 2018Purchase of own shares. (3 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
4 November 2016Confirmation statement made on 25 October 2016 with updates (8 pages)
9 August 2016Registered office address changed from Beech House 2 the Crescent Cheadle Cheshire SK8 1PS England to Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY on 9 August 2016 (1 page)
9 August 2016Registered office address changed from Beech House 2 the Crescent Cheadle Cheshire SK8 1PS England to Beech House 2 Gatley Road Cheadle Cheshire SK8 1PY on 9 August 2016 (1 page)
5 April 2016Appointment of Mr Tom Steer as a director on 20 October 2015 (2 pages)
5 April 2016Appointment of Mr Tom Steer as a director on 20 October 2015 (2 pages)
22 March 2016Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU United Kingdom to Beech House 2 the Crescent Cheadle Cheshire SK8 1PS on 22 March 2016 (1 page)
21 March 2016Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page)
21 March 2016Registered office address changed from Suite L1 the Institute Cheadle Green Cheadle Cheshire SK8 2BD to Beech House 2 the Crescent Gatley Road Cheadle Cheshire SK8 1PU on 21 March 2016 (1 page)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(6 pages)
30 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 10
(6 pages)
30 October 2015Appointment of Mr Sam Passmore as a director on 20 October 2015 (2 pages)
30 October 2015Appointment of Mr Sam Passmore as a director on 20 October 2015 (2 pages)
29 October 2015Appointment of Mr Andrew Worthington as a director on 20 October 2015 (2 pages)
29 October 2015Appointment of Mr Andrew Worthington as a director on 20 October 2015 (2 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
5 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10
(4 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
13 November 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
19 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
19 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (3 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10
(3 pages)
6 September 2012Statement of capital following an allotment of shares on 6 September 2012
  • GBP 10
(3 pages)
31 July 2012Appointment of Mr Andrew Worthington as a secretary (1 page)
31 July 2012Appointment of Mr Andrew Worthington as a secretary (1 page)
30 July 2012Appointment of Daniel Nugent as a director (2 pages)
30 July 2012Termination of appointment of Andrew Worthington as a director (1 page)
30 July 2012Registered office address changed from 97 Birtles Road Macclesfield SK10 3JG England on 30 July 2012 (1 page)
30 July 2012Registered office address changed from 97 Birtles Road Macclesfield SK10 3JG England on 30 July 2012 (1 page)
30 July 2012Termination of appointment of Andrew Worthington as a director (1 page)
30 July 2012Appointment of Daniel Nugent as a director (2 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
21 February 2012Current accounting period shortened from 31 October 2012 to 30 April 2012 (3 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)