Company NameTravel Counsellors Overseas Limited
Company StatusActive
Company Number08757577
CategoryPrivate Limited Company
Incorporation Date1 November 2013(10 years, 5 months ago)

Business Activity

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

Directors

Director NameStephen Byrne
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameKirsten Hughes
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2013(same day as company formation)
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
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(9 years, 1 month after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Director NameMr Derek Lorton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressTravel House Churchgate
Bolton
BL1 1TH
Director NameAnna Speakman
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravel House Churchgate
Bolton
BL1 1TH
Director NameMr David Francis Speakman
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTravel House Churchgate
Bolton
BL1 1TH
Director NameMaureen Speakman
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressTravel House Churchgate
Bolton
BL1 1TH
Director NamePaul Speakman
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTravel House Churchgate
Bolton
BL1 1TH
Director NameMalcolm Hingley
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVenus No 1 Old Park Lane
Trafford City
Manchester
M41 7HA
Secretary NameLaura Helen Anderton
StatusResigned
Appointed24 October 2014(11 months, 3 weeks 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(1 year, 2 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(6 years, 10 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(8 years, 8 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

Contact

Websitetravelcounsellors.com

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

100 at £1Travel Counsellors Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£27,459

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryFull
Accounts Year End31 October

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

5 September 2018Delivered on: 11 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

Filing History

20 November 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 November 2020Full accounts made up to 31 October 2019 (20 pages)
16 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
24 September 2020Appointment of Mrs Elizabeth Ann Crosier as a director on 2 September 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)
17 October 2019Confirmation statement made on 4 October 2019 with updates (4 pages)
18 July 2019Full accounts made up to 31 October 2018 (16 pages)
16 November 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
11 September 2018Registration of charge 087575770004, created on 5 September 2018 (22 pages)
31 July 2018Full accounts made up to 31 October 2017 (17 pages)
20 July 2018Satisfaction of charge 087575770001 in full (4 pages)
20 July 2018Satisfaction of charge 087575770002 in full (4 pages)
20 July 2018Satisfaction of charge 087575770003 in full (4 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
11 July 2017Full accounts made up to 31 October 2016 (16 pages)
11 July 2017Full accounts made up to 31 October 2016 (16 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 4 October 2016 with updates (5 pages)
9 August 2016Full accounts made up to 31 October 2015 (14 pages)
9 August 2016Full accounts made up to 31 October 2015 (14 pages)
29 February 2016Termination of appointment of Malcolm Hingley as a director on 25 February 2016 (1 page)
29 February 2016Termination of appointment of Malcolm Hingley as a director on 25 February 2016 (1 page)
21 January 2016Full accounts made up to 31 October 2014 (14 pages)
21 January 2016Full accounts made up to 31 October 2014 (14 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
23 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(5 pages)
4 November 2015Registered office address changed from Travel House Churchgate Bolton 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 BL1 1th to Venus No 1 Old Park Lane Trafford City Manchester M41 7HA on 4 November 2015 (1 page)
21 October 2015Previous accounting period shortened from 23 January 2015 to 31 October 2014 (1 page)
21 October 2015Previous accounting period shortened from 23 January 2015 to 31 October 2014 (1 page)
21 October 2015Total exemption small company accounts made up to 23 January 2014 (3 pages)
21 October 2015Total exemption small company accounts made up to 23 January 2014 (3 pages)
22 July 2015Current accounting period shortened from 30 November 2014 to 23 January 2014 (1 page)
22 July 2015Current accounting period shortened from 30 November 2014 to 23 January 2014 (1 page)
18 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
18 March 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
18 March 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
18 March 2015Appointment of Laura Helen Anderton as a secretary on 24 October 2014 (2 pages)
18 March 2015Appointment of Simon Andrew Shaw as a director on 27 January 2015 (2 pages)
18 March 2015Termination of appointment of Derek Lorton as a director on 27 January 2015 (1 page)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
26 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
(5 pages)
13 November 2014Termination of appointment of a director (2 pages)
13 November 2014Termination of appointment of a director (2 pages)
13 November 2014Termination of appointment of Paul Speakman as a director on 24 October 2014 (2 pages)
13 November 2014Termination of appointment of a director (2 pages)
13 November 2014Termination of appointment of a director (2 pages)
13 November 2014Termination of appointment of Paul Speakman as a director on 24 October 2014 (2 pages)
13 November 2014Termination of appointment of a director (2 pages)
13 November 2014Termination of appointment of a director (2 pages)
10 November 2014Termination of appointment of Maureen Speakman as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of David Francis Speakman as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Anna Speakman as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of David Francis Speakman as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Anna Speakman as a director on 31 October 2014 (1 page)
10 November 2014Termination of appointment of Maureen Speakman as a director on 31 October 2014 (1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2014Registration of charge 087575770003, created on 24 October 2014 (71 pages)
30 October 2014Registration of charge 087575770003, created on 24 October 2014 (71 pages)
29 October 2014Registration of charge 087575770002, created on 24 October 2014 (85 pages)
29 October 2014Registration of charge 087575770002, created on 24 October 2014 (85 pages)
28 October 2014Registration of charge 087575770001, created on 24 October 2014 (84 pages)
28 October 2014Registration of charge 087575770001, created on 24 October 2014 (84 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
1 November 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)