Company NameUsher Travel Service Limited
DirectorGavin Robert Morton
Company StatusActive
Company Number00708823
CategoryPrivate Limited Company
Incorporation Date23 November 1961(62 years ago)

Business Activity

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

Directors

Director NameGavin Robert Morton
Date of BirthJanuary 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(41 years, 11 months after company formation)
Appointment Duration20 years, 1 month
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address27 Roseate Court
Wallasey
Wirral
CH45 3QW
Wales
Secretary NameDonna Marie Morton
NationalityBritish
StatusCurrent
Appointed15 March 2004(42 years, 4 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Correspondence Address27 Roseate Court
Wallasey Wirral
Merseyside
CH45 3QW
Wales
Director NameNorman Charles Davies
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 September 2011)
RoleEstate Agent
Country of ResidenceUnited States
Correspondence Address2210 Sw Broadway Drive
Portland
Oregon 97201
United States
Director NameRichard Ronald Davies
Date of BirthMay 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 3 months after company formation)
Appointment Duration20 years, 7 months (resigned 30 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSavanna
Caldy Road, Caldy
Wirral
Merseyside
L48 2HN
Director NameBennett Usher
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 3 months after company formation)
Appointment Duration12 years, 8 months (resigned 13 October 2003)
RoleTravel Agent
Correspondence Address21 Knaresborough Road
Wallasey
Merseyside
L44 2BG
Secretary NameAnn Roberts
NationalityBritish
StatusResigned
Appointed14 February 1991(29 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 17 April 2000)
RoleCompany Director
Correspondence Address6 Claughton Drive
Wallasey
Merseyside
L44 4EW
Secretary NameGavin Robert Morton
NationalityBritish
StatusResigned
Appointed17 April 2000(38 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Roseate Court
Wallasey
Wirral
CH45 3QW
Wales

Contact

Telephone0151 6385926
Telephone regionLiverpool

Location

Registered Address11 Wallasey Road
Wallasey
Merseyside
CH45 4NL
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardLiscard
Built Up AreaBirkenhead

Financials

Year2013
Net Worth£52,537
Cash£61,597
Current Liabilities£54,015

Accounts

Latest Accounts30 September 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (6 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return15 September 2023 (2 months, 2 weeks ago)
Next Return Due29 September 2024 (9 months, 4 weeks from now)

Charges

16 June 2010Delivered on: 30 June 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 11 wallasey road wallasey.
Outstanding
30 March 2010Delivered on: 16 April 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: £100,000.00 due or to become due from the company to the chargee.
Particulars: 11 wallasey road wallasey merseyside.
Outstanding

Filing History

22 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
23 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
25 July 2022Amended total exemption full accounts made up to 30 September 2021 (10 pages)
14 April 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
24 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 30 September 2020 (3 pages)
15 September 2020Director's details changed for Gavin Morton on 15 September 2020 (2 pages)
15 September 2020Confirmation statement made on 15 September 2020 with updates (4 pages)
15 September 2020Change of details for Mr Gavin Morton as a person with significant control on 15 September 2020 (2 pages)
17 March 2020Micro company accounts made up to 30 September 2019 (2 pages)
17 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
23 April 2019Micro company accounts made up to 30 September 2018 (2 pages)
21 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 April 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,020
(5 pages)
30 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 20,020
(5 pages)
24 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 20,020
(3 pages)
24 March 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 20,020
(3 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
21 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
9 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,010
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,010
(5 pages)
19 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 20,010
(5 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,010
(5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,010
(5 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 20,010
(5 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
4 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
9 February 2012Termination of appointment of Norman Davies as a director (1 page)
9 February 2012Termination of appointment of Norman Davies as a director (1 page)
9 February 2012Termination of appointment of Richard Davies as a director (1 page)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
9 February 2012Termination of appointment of Richard Davies as a director (1 page)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
17 March 2011Registered office address changed from Unit 2 New Precinct 27 Wallasey Road Wallasey Merseyside CH45 4NL on 17 March 2011 (1 page)
17 March 2011Registered office address changed from Unit 2 New Precinct 27 Wallasey Road Wallasey Merseyside CH45 4NL on 17 March 2011 (1 page)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,010
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,010
(2 pages)
13 May 2010Statement of capital following an allotment of shares on 1 April 2010
  • GBP 20,010
(2 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
16 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Norman Charles Davies on 31 October 2009 (2 pages)
1 March 2010Director's details changed for Norman Charles Davies on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (5 pages)
27 February 2010Director's details changed for Gavin Morton on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Richard Ronald Davies on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Richard Ronald Davies on 31 October 2009 (2 pages)
27 February 2010Director's details changed for Gavin Morton on 31 October 2009 (2 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
10 March 2009Total exemption full accounts made up to 30 September 2008 (9 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
19 March 2008Return made up to 07/02/08; full list of members (4 pages)
19 March 2008Return made up to 07/02/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
16 January 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
25 April 2007Full accounts made up to 30 September 2006 (11 pages)
25 April 2007Full accounts made up to 30 September 2006 (11 pages)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
9 February 2007Return made up to 07/02/07; full list of members (3 pages)
16 March 2006Full accounts made up to 30 September 2005 (11 pages)
16 March 2006Full accounts made up to 30 September 2005 (11 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
21 February 2006Return made up to 07/02/06; full list of members (3 pages)
17 October 2005Secretary's particulars changed (1 page)
17 October 2005Secretary's particulars changed (1 page)
7 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
7 April 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
31 March 2005Full accounts made up to 30 September 2004 (11 pages)
31 March 2005Full accounts made up to 30 September 2004 (11 pages)
5 April 2004Full accounts made up to 30 September 2003 (10 pages)
5 April 2004Full accounts made up to 30 September 2003 (10 pages)
25 March 2004Return made up to 07/02/04; full list of members (8 pages)
25 March 2004Return made up to 07/02/04; full list of members (8 pages)
23 March 2004New secretary appointed (2 pages)
23 March 2004New secretary appointed (2 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
17 October 2003New director appointed (2 pages)
17 October 2003New director appointed (2 pages)
27 February 2003Return made up to 07/02/03; full list of members (8 pages)
27 February 2003Return made up to 07/02/03; full list of members (8 pages)
27 February 2003Full accounts made up to 30 September 2002 (10 pages)
27 February 2003Full accounts made up to 30 September 2002 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
2 August 2002Full accounts made up to 30 September 2001 (10 pages)
12 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 May 2001Return made up to 03/02/01; full list of members (8 pages)
9 May 2001Return made up to 03/02/01; full list of members (8 pages)
1 May 2001Full accounts made up to 30 September 2000 (11 pages)
1 May 2001Full accounts made up to 30 September 2000 (11 pages)
9 April 2001New secretary appointed (2 pages)
9 April 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
28 March 2001Secretary resigned (1 page)
22 May 2000Full accounts made up to 30 September 1999 (12 pages)
22 May 2000Full accounts made up to 30 September 1999 (12 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 February 2000Return made up to 03/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 10/02/00
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 July 1999Full accounts made up to 30 September 1998 (12 pages)
12 July 1999Full accounts made up to 30 September 1998 (12 pages)
23 March 1999Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 March 1999Return made up to 14/02/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 April 1998Registered office changed on 29/04/98 from: unit 2 new precinct 27 wallasey road wallasey merseyside L45 4NL (1 page)
29 April 1998Registered office changed on 29/04/98 from: unit 2 new precinct 27 wallasey road wallasey merseyside L45 4NL (1 page)
29 April 1998Ad 24/04/98--------- £ si 7400@1=7400 £ ic 12600/20000 (2 pages)
29 April 1998Ad 24/04/98--------- £ si 7400@1=7400 £ ic 12600/20000 (2 pages)
26 March 1998Full accounts made up to 30 September 1997 (11 pages)
26 March 1998Full accounts made up to 30 September 1997 (11 pages)
10 February 1998Return made up to 14/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1998Return made up to 14/02/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (7 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
19 February 1997Return made up to 14/02/97; no change of members (4 pages)
22 March 1996Return made up to 14/02/96; no change of members (4 pages)
22 March 1996Return made up to 14/02/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
21 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 July 1995Accounts for a small company made up to 30 September 1994 (1 page)
20 July 1995Accounts for a small company made up to 30 September 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
23 November 1961Incorporation (13 pages)
23 November 1961Incorporation (13 pages)