Company NameWorldwide Escapes Limited
DirectorsSarah Emma Thompson and James William Weaver
Company StatusActive
Company Number04736762
CategoryPrivate Limited Company
Incorporation Date16 April 2003(20 years, 11 months ago)

Business Activity

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

Directors

Director NameMs Sarah Emma Thompson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleTravel Consultant
Country of ResidenceEngland
Correspondence Address20 Cherry Lane
Lymm
Cheshire
WA13 0NR
Secretary NameMrs Laura Catherine Chuck
NationalityBritish
StatusCurrent
Appointed01 August 2003(3 months, 2 weeks after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Correspondence AddressNo 1 Glasshouse -Lg1 Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMr James William Weaver
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2007(3 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleTravel Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 Glasshouse -Lg1 Alderley Park
Alderley Edge
Cheshire
SK10 4TG
Director NameMrs Anita Maria Devenport
Date of BirthMay 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2013(10 years after company formation)
Appointment Duration1 year, 3 months (resigned 18 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 London Road
Alderley Edge
Cheshire
SK9 7JT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.worldwideescapes.co.uk/
Email address[email protected]
Telephone01625 599399
Telephone regionMacclesfield

Location

Registered AddressNo 1 Glasshouse -Lg1
Alderley Park
Alderley Edge
Cheshire
SK10 4TG
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishNether Alderley
WardChelford
Built Up AreaAlderley Park

Financials

Year2013
Net Worth£154,434
Cash£338,409
Current Liabilities£239,465

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due30 June 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return16 April 2023 (11 months, 2 weeks ago)
Next Return Due30 April 2024 (1 month from now)

Charges

29 June 2020Delivered 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 2003Delivered 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

Filing History

24 April 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
20 March 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
27 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
1 November 2021Director's details changed for Mr James William Weaver on 1 November 2021 (2 pages)
27 May 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
23 February 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
2 July 2020Change of details for Mr Martyn William Weaver as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Registration of charge 047367620002, created on 29 June 2020 (23 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
24 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
29 April 2019Confirmation statement made on 16 April 2019 with updates (5 pages)
7 March 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
2 May 2018Confirmation statement made on 16 April 2018 with updates (5 pages)
27 February 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
8 May 2017Statement of capital on 1 March 2017
  • GBP 419,465
(6 pages)
8 May 2017Statement of capital on 1 March 2017
  • GBP 419,465
(6 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
20 April 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 387,693
(6 pages)
10 May 2016Statement of capital on 1 April 2016
  • GBP 437,593
(5 pages)
10 May 2016Statement of capital on 1 April 2016
  • GBP 437,593
(5 pages)
10 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 387,693
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 May 2015Statement of capital on 1 April 2015
  • GBP 544,100
(5 pages)
21 May 2015Statement of capital on 1 April 2015
  • GBP 544,100
(5 pages)
21 May 2015Statement of capital on 1 April 2015
  • GBP 544,100
(5 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 544,100
(5 pages)
12 May 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 544,100
(5 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
1 October 2014Statement of capital on 3 September 2014
  • GBP 576,100
(5 pages)
1 October 2014Statement of capital on 3 September 2014
  • GBP 576,100
(5 pages)
1 October 2014Statement of capital on 3 September 2014
  • GBP 576,100
(5 pages)
18 August 2014Termination of appointment of Anita Maria Devenport as a director on 18 August 2014 (1 page)
18 August 2014Termination of appointment of Anita Maria Devenport as a director on 18 August 2014 (1 page)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 605,300
(6 pages)
24 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 605,300
(6 pages)
22 April 2014Director's details changed for Sarah Emma Thompson on 18 April 2014 (2 pages)
22 April 2014Director's details changed for Sarah Emma Thompson on 18 April 2014 (2 pages)
22 April 2014Registered office address changed from 55 London Road Alderley Edge Cheshire SK9 7DY on 22 April 2014 (1 page)
22 April 2014Registered office address changed from 55 London Road Alderley Edge Cheshire SK9 7DY on 22 April 2014 (1 page)
14 March 2014Statement of capital on 1 December 2013
  • GBP 605,300
(5 pages)
14 March 2014Statement of capital on 1 December 2013
  • GBP 605,300
(5 pages)
14 March 2014Statement of capital on 1 December 2013
  • GBP 605,300
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 October 2013Statement of capital on 1 July 2013
  • GBP 655,300
(5 pages)
28 October 2013Statement of capital on 1 July 2013
  • GBP 655,300
(5 pages)
28 October 2013Statement of capital on 1 July 2013
  • GBP 655,300
(5 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (5 pages)
8 May 2013Appointment of Mrs Anita Maria Devenport as a director (2 pages)
8 May 2013Appointment of Mrs Anita Maria Devenport as a director (2 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
24 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page)
8 June 2010Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page)
8 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 April 2010 (2 pages)
8 June 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Mrs Laura Catherine Chuck on 31 October 2009 (1 page)
8 June 2010Director's details changed for Sarah Emma Thompson on 1 May 2010 (2 pages)
8 June 2010Secretary's details changed for Mrs Laura Catherine Chuck on 1 May 2010 (1 page)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
11 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 September 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
2 June 2009Return made up to 16/04/09; full list of members (4 pages)
1 June 2009Ad 01/01/09\gbp si 26500@1=26500\gbp ic 646600/673100\ (2 pages)
1 June 2009Ad 01/01/09\gbp si 26500@1=26500\gbp ic 646600/673100\ (2 pages)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2009Nc inc already adjusted 30/01/08 (1 page)
22 April 2009Return made up to 16/04/08; full list of members; amend (7 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Return made up to 16/04/08; full list of members; amend (7 pages)
22 April 2009Capitals not rolled up (2 pages)
22 April 2009Nc inc already adjusted 30/01/08 (1 page)
22 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
3 April 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 March 2009Return made up to 16/04/08; full list of members; amend (8 pages)
25 March 2009Return made up to 16/04/08; full list of members; amend (8 pages)
28 May 2008Return made up to 16/04/08; full list of members (4 pages)
28 May 2008Return made up to 16/04/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Ad 15/10/07\gbp si 20000@1=20000\gbp ic 383600/403600\ (2 pages)
30 April 2008Ad 15/10/07\gbp si 20000@1=20000\gbp ic 383600/403600\ (2 pages)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Nc inc already adjusted 02/01/07 (1 page)
18 April 2008Capitals not rolled up (2 pages)
18 April 2008Nc inc already adjusted 02/01/07 (1 page)
15 April 2008Capitals not rolled up (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2008Capitals not rolled up (2 pages)
15 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2007Nc inc already adjusted 02/01/06 (1 page)
21 August 2007Nc inc already adjusted 02/01/06 (1 page)
21 August 2007Registered office changed on 21/08/07 from: 55 london road alderley edge cheshire SK9 7DZ (1 page)
21 August 2007Registered office changed on 21/08/07 from: 55 london road alderley edge cheshire SK9 7DZ (1 page)
20 August 2007Return made up to 25/03/06; full list of members (5 pages)
20 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2007Return made up to 25/03/06; full list of members (5 pages)
20 July 2007Return made up to 16/04/07; full list of members (4 pages)
20 July 2007Return made up to 16/04/07; full list of members (4 pages)
17 July 2007Registered office changed on 17/07/07 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
17 July 2007Ad 03/01/06--------- £ si 180000@1 (2 pages)
17 July 2007Ad 03/01/06--------- £ si 180000@1 (2 pages)
17 July 2007Registered office changed on 17/07/07 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
8 May 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
1 March 2007Director's particulars changed (1 page)
1 March 2007New director appointed (2 pages)
31 August 2006Return made up to 16/04/06; full list of members; amend (6 pages)
31 August 2006Return made up to 16/04/06; full list of members; amend (6 pages)
11 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 2006Return made up to 16/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2006Ad 03/01/05--------- £ si 65000@1 (2 pages)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 May 2006Nc inc already adjusted 02/01/05 (1 page)
8 May 2006Nc inc already adjusted 02/01/05 (1 page)
8 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 May 2006Accounts for a small company made up to 30 September 2005 (7 pages)
8 May 2006Ad 03/01/05--------- £ si 65000@1 (2 pages)
17 February 2006Return made up to 16/04/04; full list of members; amend (7 pages)
17 February 2006Return made up to 16/04/04; full list of members; amend (7 pages)
9 February 2006Return made up to 16/04/05; full list of members; amend (7 pages)
9 February 2006Return made up to 16/04/05; full list of members; amend (7 pages)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
12 May 2005Return made up to 16/04/05; full list of members (3 pages)
1 April 2005Ad 23/03/04--------- £ si 36000@1 (2 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 April 2005Ad 02/07/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
1 April 2005Ad 11/11/03--------- £ si 37500@1 (2 pages)
1 April 2005Nc inc already adjusted 01/11/03 (1 page)
1 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 April 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 April 2005Ad 11/11/03--------- £ si 37500@1 (2 pages)
1 April 2005Nc inc already adjusted 01/11/03 (1 page)
1 April 2005Ad 02/07/04--------- £ si 65000@1=65000 £ ic 100/65100 (2 pages)
1 April 2005Ad 23/03/04--------- £ si 36000@1 (2 pages)
1 June 2004Return made up to 16/04/04; full list of members (6 pages)
1 June 2004Return made up to 16/04/04; full list of members (6 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
7 January 2004Particulars of mortgage/charge (3 pages)
13 November 2003Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2003Ad 31/08/03--------- £ si 100@1=100 £ ic 1/101 (2 pages)
13 November 2003Nc inc already adjusted 20/10/03 (1 page)
13 November 2003Nc inc already adjusted 20/10/03 (1 page)
31 October 2003Registered office changed on 31/10/03 from: southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
31 October 2003Registered office changed on 31/10/03 from: southmark building 3 barrington road altrincham cheshire WA14 1GY (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
16 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
16 October 2003Accounting reference date extended from 30/04/04 to 30/09/04 (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003New director appointed (2 pages)
28 September 2003Director resigned (1 page)
28 September 2003New secretary appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003Secretary resigned (1 page)
28 September 2003New director appointed (2 pages)
26 September 2003Registered office changed on 26/09/03 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
26 September 2003Registered office changed on 26/09/03 from: 38 london road alderley edge cheshire SK9 7DZ (1 page)
25 September 2003Registered office changed on 25/09/03 from: south mark buildings 3 barrington road altricham cheshire WA14 1GY (1 page)
25 September 2003Registered office changed on 25/09/03 from: south mark buildings 3 barrington road altricham cheshire WA14 1GY (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)