Company NamePrestbury Travel Limited
Company StatusActive
Company Number01857988
CategoryPrivate Limited Company
Incorporation Date23 October 1984(39 years, 6 months ago)
Previous NameCanterhope Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameMrs Stella Ann Bosworth
Date of BirthApril 1944 (Born 80 years ago)
NationalityEnglish
StatusCurrent
Appointed22 September 1992(7 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NamePeter James Bosworth
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 12 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMr James Francis Bosworth
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed01 May 2002(17 years, 6 months after company formation)
Appointment Duration21 years, 12 months
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMiss Emma Jane Bosworth
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(25 years, 6 months after company formation)
Appointment Duration13 years, 12 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Secretary NameMr Timothy Stephen Oddy
NationalityBritish
StatusResigned
Appointed22 September 1992(7 years, 11 months after company formation)
Appointment Duration8 years, 11 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address4 Grove Parade
Buxton
Derbyshire
SK17 6AJ
Secretary NamePeter James Bosworth
NationalityBritish
StatusResigned
Appointed01 May 2000(15 years, 6 months after company formation)
Appointment Duration23 years, 7 months (resigned 01 December 2023)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD

Contact

Websiteprestburytravel.co.uk
Telephone01625 855855
Telephone regionMacclesfield

Location

Registered Address27 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£412,263
Cash£1,617,671
Current Liabilities£1,188,577

Accounts

Latest Accounts30 April 2023 (11 months, 4 weeks ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 April

Returns

Latest Return1 December 2023 (4 months, 3 weeks ago)
Next Return Due15 December 2024 (7 months, 3 weeks from now)

Charges

7 November 2001Delivered on: 12 November 2001
Satisfied on: 28 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £50,000 credited to account designation 10045732 with the bank and any addition to the deposit.
Fully Satisfied
18 May 2000Delivered on: 26 May 2000
Satisfied on: 28 September 2012
Persons entitled: National Westminster 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 sum of £195,479.60 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 10037861 and earmarked or designated by reference to the company.
Fully Satisfied
18 May 2000Delivered on: 23 May 2000
Satisfied on: 28 September 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

21 November 2023Registration of charge 018579880004, created on 15 November 2023 (4 pages)
21 November 2023Registration of charge 018579880005, created on 15 November 2023 (4 pages)
24 October 2023Accounts for a small company made up to 30 April 2023 (16 pages)
12 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 30 April 2022 (16 pages)
3 December 2021Confirmation statement made on 1 December 2021 with no updates (3 pages)
4 November 2021Accounts for a small company made up to 30 April 2021 (16 pages)
27 October 2021Confirmation statement made on 1 December 2020 with no updates (3 pages)
5 November 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 30 April 2020 (15 pages)
4 November 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
9 September 2019Accounts for a small company made up to 30 April 2019 (13 pages)
2 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
30 July 2018Accounts for a small company made up to 30 April 2018 (14 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
30 September 2017Accounts for a small company made up to 30 April 2017 (15 pages)
30 September 2017Accounts for a small company made up to 30 April 2017 (15 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
9 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
9 November 2016Accounts for a small company made up to 30 April 2016 (8 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 52,500
(5 pages)
23 December 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 52,500
(5 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
10 August 2015Accounts for a small company made up to 30 April 2015 (7 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 52,500
(5 pages)
4 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 52,500
(5 pages)
4 August 2014Accounts for a small company made up to 30 April 2014 (5 pages)
4 August 2014Accounts for a small company made up to 30 April 2014 (5 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 52,500
(5 pages)
31 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 52,500
(5 pages)
13 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
13 August 2013Accounts for a small company made up to 30 April 2013 (6 pages)
24 October 2012Director's details changed for Stella Ann Bosworth on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Miss Emma Jane Bosworth on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr James Francis Bosworth on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Peter James Bosworth on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Peter James Bosworth on 24 October 2012 (1 page)
24 October 2012Director's details changed for Miss Emma Jane Bosworth on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Mr James Francis Bosworth on 24 October 2012 (2 pages)
24 October 2012Director's details changed for Stella Ann Bosworth on 24 October 2012 (2 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Director's details changed for Peter James Bosworth on 24 October 2012 (2 pages)
24 October 2012Secretary's details changed for Peter James Bosworth on 24 October 2012 (1 page)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
21 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
21 August 2012Accounts for a small company made up to 30 April 2012 (6 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
17 November 2011Accounts for a small company made up to 30 April 2011 (7 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (6 pages)
30 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
30 December 2010Annual return made up to 20 October 2010 with a full list of shareholders (7 pages)
30 December 2010Appointment of Miss Emma Jane Bosworth as a director (2 pages)
30 December 2010Appointment of Miss Emma Jane Bosworth as a director (2 pages)
29 December 2010Director's details changed for Peter James Bosworth on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Stella Ann Bosworth on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Stella Ann Bosworth on 29 December 2010 (2 pages)
29 December 2010Director's details changed for Peter James Bosworth on 29 December 2010 (2 pages)
23 December 2010Director's details changed for James Francis Bosworth on 23 December 2010 (3 pages)
23 December 2010Director's details changed for James Francis Bosworth on 23 December 2010 (3 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
24 November 2010Accounts for a small company made up to 30 April 2010 (8 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
18 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
18 August 2009Accounts for a small company made up to 30 April 2009 (7 pages)
1 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
1 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
8 October 2008Return made up to 22/09/08; full list of members (4 pages)
8 October 2008Return made up to 22/09/08; full list of members (4 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
26 February 2008Accounts for a small company made up to 30 April 2007 (7 pages)
19 October 2007Return made up to 22/09/07; no change of members (7 pages)
19 October 2007Return made up to 22/09/07; no change of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
23 October 2006Return made up to 22/09/06; full list of members (7 pages)
28 July 2006Accounts for a small company made up to 30 April 2006 (8 pages)
28 July 2006Accounts for a small company made up to 30 April 2006 (8 pages)
14 December 2005Return made up to 22/09/05; full list of members (7 pages)
14 December 2005Return made up to 22/09/05; full list of members (7 pages)
22 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
22 August 2005Accounts for a small company made up to 30 April 2005 (6 pages)
9 December 2004Return made up to 22/09/04; full list of members (7 pages)
9 December 2004Return made up to 22/09/04; full list of members (7 pages)
19 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
19 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
13 November 2003Return made up to 22/09/03; full list of members (8 pages)
13 November 2003Return made up to 22/09/03; full list of members (8 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
24 July 2003Accounts for a small company made up to 30 April 2003 (6 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
25 September 2002Return made up to 22/09/02; full list of members (7 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 July 2002Accounts for a small company made up to 30 April 2002 (6 pages)
28 May 2002New director appointed (1 page)
28 May 2002New director appointed (1 page)
20 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Return made up to 22/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
12 November 2001Particulars of mortgage/charge (3 pages)
28 October 2001New secretary appointed (2 pages)
28 October 2001New secretary appointed (2 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
14 September 2001Accounts for a small company made up to 30 April 2001 (6 pages)
7 November 2000Return made up to 22/09/00; full list of members (6 pages)
7 November 2000Return made up to 22/09/00; full list of members (6 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
20 September 2000Ad 11/09/00--------- £ si 2598@1=2598 £ ic 49902/52500 (2 pages)
20 September 2000Ad 11/09/00--------- £ si 2598@1=2598 £ ic 49902/52500 (2 pages)
23 August 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
23 August 2000Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
23 August 2000Accounts for a small company made up to 30 April 2000 (4 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
26 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
23 May 2000Particulars of mortgage/charge (3 pages)
16 May 2000£ nc 100/1000099 08/05/00 (1 page)
16 May 2000Registered office changed on 16/05/00 from: 4 grove parade buxton derbyshire SK17 6AJ (1 page)
16 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 2000£ nc 100/1000099 08/05/00 (1 page)
16 May 2000Registered office changed on 16/05/00 from: 4 grove parade buxton derbyshire SK17 6AJ (1 page)
16 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
16 May 2000Ad 08/05/00--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
16 May 2000Ad 08/05/00--------- £ si 49900@1=49900 £ ic 2/49902 (2 pages)
18 October 1999Return made up to 22/09/99; no change of members (4 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 22/09/99; no change of members (4 pages)
18 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 February 1999Return made up to 22/09/98; no change of members (4 pages)
8 February 1999Return made up to 22/09/98; no change of members (4 pages)
15 June 1998Full accounts made up to 31 March 1998 (1 page)
15 June 1998Full accounts made up to 31 March 1998 (1 page)
13 February 1998Return made up to 22/09/97; full list of members (6 pages)
13 February 1998Return made up to 22/09/97; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (1 page)
3 February 1998Full accounts made up to 31 March 1997 (1 page)
28 February 1997Return made up to 22/09/96; no change of members (4 pages)
28 February 1997Return made up to 22/09/96; no change of members (4 pages)
27 June 1996Full accounts made up to 31 March 1996 (1 page)
27 June 1996Full accounts made up to 31 March 1996 (1 page)
31 October 1995Return made up to 22/09/95; no change of members (4 pages)
31 October 1995Return made up to 22/09/95; no change of members (4 pages)
8 September 1995Full accounts made up to 31 March 1995 (1 page)
8 September 1995Full accounts made up to 31 March 1995 (1 page)
4 December 1984Company name changed\certificate issued on 04/12/84 (3 pages)
23 October 1984Incorporation (13 pages)