Lymm
Cheshire
WA13 0NR
Secretary Name | Mrs Laura Catherine Chuck |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2003(3 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Accountant |
Correspondence Address | No 1 Glasshouse -Lg1 Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mr James William Weaver |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 2007(3 years, 10 months after company formation) |
Appointment Duration | 17 years, 1 month |
Role | Travel Adviser |
Country of Residence | United Kingdom |
Correspondence Address | No 1 Glasshouse -Lg1 Alderley Park Alderley Edge Cheshire SK10 4TG |
Director Name | Mrs Anita Maria Devenport |
---|---|
Date of Birth | May 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2013(10 years after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 London Road Alderley Edge Cheshire SK9 7JT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.worldwideescapes.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01625 599399 |
Telephone region | Macclesfield |
Registered Address | No 1 Glasshouse -Lg1 Alderley Park Alderley Edge Cheshire SK10 4TG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Nether Alderley |
Ward | Chelford |
Built Up Area | Alderley Park |
Year | 2013 |
---|---|
Net Worth | £154,434 |
Cash | £338,409 |
Current Liabilities | £239,465 |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 16 April 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 30 April 2024 (1 month from now) |
29 June 2020 | Delivered on: 2 July 2020 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111) Classification: A registered charge Outstanding |
---|---|
17 December 2003 | Delivered on: 7 January 2004 Persons entitled: The Royal Bank of Scotland 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 intially of £37,500 credited to account designation number 10105738 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
24 April 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Total exemption full accounts made up to 30 September 2022 (9 pages) |
27 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 November 2021 | Director's details changed for Mr James William Weaver on 1 November 2021 (2 pages) |
27 May 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
2 July 2020 | Change of details for Mr Martyn William Weaver as a person with significant control on 2 July 2020 (2 pages) |
2 July 2020 | Registration of charge 047367620002, created on 29 June 2020 (23 pages) |
21 May 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
24 April 2020 | Confirmation statement made on 16 April 2020 with no updates (3 pages) |
29 April 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
7 March 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
2 May 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
27 February 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
8 May 2017 | Statement of capital on 1 March 2017
|
8 May 2017 | Statement of capital on 1 March 2017
|
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
20 April 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Statement of capital on 1 April 2016
|
10 May 2016 | Statement of capital on 1 April 2016
|
10 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
21 May 2015 | Statement of capital on 1 April 2015
|
21 May 2015 | Statement of capital on 1 April 2015
|
21 May 2015 | Statement of capital on 1 April 2015
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
25 February 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 October 2014 | Statement of capital on 3 September 2014
|
1 October 2014 | Statement of capital on 3 September 2014
|
1 October 2014 | Statement of capital on 3 September 2014
|
18 August 2014 | Termination of appointment of Anita Maria Devenport as a director on 18 August 2014 (1 page) |
18 August 2014 | Termination of appointment of Anita Maria Devenport as a director on 18 August 2014 (1 page) |
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
22 April 2014 | Director's details changed for Sarah Emma Thompson on 18 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Sarah Emma Thompson on 18 April 2014 (2 pages) |
22 April 2014 | Registered office address changed from 55 London Road Alderley Edge Cheshire SK9 7DY on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 55 London Road Alderley Edge Cheshire SK9 7DY on 22 April 2014 (1 page) |
14 March 2014 | Statement of capital on 1 December 2013
|
14 March 2014 | Statement of capital on 1 December 2013
|
14 March 2014 | Statement of capital on 1 December 2013
|
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 October 2013 | Statement of capital on 1 July 2013
|
28 October 2013 | Statement of capital on 1 July 2013
|
28 October 2013 | Statement of capital on 1 July 2013
|
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
16 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Appointment of Mrs Anita Maria Devenport as a director (2 pages) |
8 May 2013 | Appointment of Mrs Anita Maria Devenport as a director (2 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
24 January 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
24 February 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page) |
8 June 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page) |
8 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages) |
8 June 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page) |
8 June 2010 | Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages) |
8 June 2010 | Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
11 March 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
2 September 2009 | Resolutions
|
2 September 2009 | Resolutions
|
2 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 16/04/09; full list of members (4 pages) |
1 June 2009 | Ad 01/01/09\gbp si 26500@1=26500\gbp ic 646600/673100\ (2 pages) |
1 June 2009 | Ad 01/01/09\gbp si 26500@1=26500\gbp ic 646600/673100\ (2 pages) |
22 April 2009 | Resolutions
|
22 April 2009 | Nc inc already adjusted 30/01/08 (1 page) |
22 April 2009 | Return made up to 16/04/08; full list of members; amend (7 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Return made up to 16/04/08; full list of members; amend (7 pages) |
22 April 2009 | Capitals not rolled up (2 pages) |
22 April 2009 | Nc inc already adjusted 30/01/08 (1 page) |
22 April 2009 | Resolutions
|
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
3 April 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
25 March 2009 | Return made up to 16/04/08; full list of members; amend (8 pages) |
25 March 2009 | Return made up to 16/04/08; full list of members; amend (8 pages) |
28 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
28 May 2008 | Return made up to 16/04/08; full list of members (4 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (6 pages) |
30 April 2008 | Ad 15/10/07\gbp si 20000@1=20000\gbp ic 383600/403600\ (2 pages) |
30 April 2008 | Ad 15/10/07\gbp si 20000@1=20000\gbp ic 383600/403600\ (2 pages) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Nc inc already adjusted 02/01/07 (1 page) |
18 April 2008 | Capitals not rolled up (2 pages) |
18 April 2008 | Nc inc already adjusted 02/01/07 (1 page) |
15 April 2008 | Capitals not rolled up (2 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Capitals not rolled up (2 pages) |
15 April 2008 | Resolutions
|
21 August 2007 | Nc inc already adjusted 02/01/06 (1 page) |
21 August 2007 | Nc inc already adjusted 02/01/06 (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 55 london road alderley edge cheshire SK9 7DZ (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: 55 london road alderley edge cheshire SK9 7DZ (1 page) |
20 August 2007 | Return made up to 25/03/06; full list of members (5 pages) |
20 August 2007 | Resolutions
|
20 August 2007 | Resolutions
|
20 August 2007 | Return made up to 25/03/06; full list of members (5 pages) |
20 July 2007 | Return made up to 16/04/07; full list of members (4 pages) |
20 July 2007 | Return made up to 16/04/07; full list of members (4 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
17 July 2007 | Ad 03/01/06--------- £ si 180000@1 (2 pages) |
17 July 2007 | Ad 03/01/06--------- £ si 180000@1 (2 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (2 pages) |
1 March 2007 | Director's particulars changed (1 page) |
1 March 2007 | New director appointed (2 pages) |
31 August 2006 | Return made up to 16/04/06; full list of members; amend (6 pages) |
31 August 2006 | Return made up to 16/04/06; full list of members; amend (6 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members
|
11 May 2006 | Return made up to 16/04/06; full list of members
|
8 May 2006 | Ad 03/01/05--------- £ si 65000@1 (2 pages) |
8 May 2006 | Resolutions
|
8 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 May 2006 | Nc inc already adjusted 02/01/05 (1 page) |
8 May 2006 | Nc inc already adjusted 02/01/05 (1 page) |
8 May 2006 | Resolutions
|
8 May 2006 | Accounts for a small company made up to 30 September 2005 (7 pages) |
8 May 2006 | Ad 03/01/05--------- £ si 65000@1 (2 pages) |
17 February 2006 | Return made up to 16/04/04; full list of members; amend (7 pages) |
17 February 2006 | Return made up to 16/04/04; full list of members; amend (7 pages) |
9 February 2006 | Return made up to 16/04/05; full list of members; amend (7 pages) |
9 February 2006 | Return made up to 16/04/05; full list of members; amend (7 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
12 May 2005 | Return made up to 16/04/05; full list of members (3 pages) |
1 April 2005 | Ad 23/03/04--------- £ si 36000@1 (2 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 April 2005 | Ad 02/07/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
1 April 2005 | Ad 11/11/03--------- £ si 37500@1 (2 pages) |
1 April 2005 | Nc inc already adjusted 01/11/03 (1 page) |
1 April 2005 | Accounts for a small company made up to 30 September 2004 (6 pages) |
1 April 2005 | Resolutions
|
1 April 2005 | Ad 11/11/03--------- £ si 37500@1 (2 pages) |
1 April 2005 | Nc inc already adjusted 01/11/03 (1 page) |
1 April 2005 | Ad 02/07/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages) |
1 April 2005 | Ad 23/03/04--------- £ si 36000@1 (2 pages) |
1 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
1 June 2004 | Return made up to 16/04/04; full list of members (6 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
7 January 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
13 November 2003 | Nc inc already adjusted 20/10/03 (1 page) |
13 November 2003 | Nc inc already adjusted 20/10/03 (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
31 October 2003 | Registered office changed on 31/10/03 from: southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
31 October 2003 | Director's particulars changed (1 page) |
16 October 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
16 October 2003 | Accounting reference date extended from 30/04/04 to 30/09/04 (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New secretary appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
26 September 2003 | Registered office changed on 26/09/03 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
26 September 2003 | Registered office changed on 26/09/03 from: 38 london road alderley edge cheshire SK9 7DZ (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: south mark buildings 3 barrington road altricham cheshire WA14 1GY (1 page) |
25 September 2003 | Registered office changed on 25/09/03 from: south mark buildings 3 barrington road altricham cheshire WA14 1GY (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |