ADVANCED TRAVEL PARTNERS UK LTD

Register to unlock more data on OkredoRegister

ADVANCED TRAVEL PARTNERS UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02515255

Incorporation date

25/06/1990

Size

Full

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1990)
dot icon15/12/2025
Appointment of Miss Nicola Jayne Matthews as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mr John Samuel Coffman as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Ian Charles Sinderson as a director on 2025-12-15
dot icon15/12/2025
Change of details for Dt United Uk Holdings Limited as a person with significant control on 2025-12-15
dot icon21/11/2025
Memorandum and Articles of Association
dot icon21/11/2025
Resolutions
dot icon07/11/2025
Registration of charge 025152550013, created on 2025-11-06
dot icon31/10/2025
Cessation of Intermediate Capital Group Plc as a person with significant control on 2025-09-18
dot icon31/10/2025
Notification of Dt United Uk Holdings Limited as a person with significant control on 2025-09-18
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon23/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon22/12/2023
Registration of charge 025152550012, created on 2023-12-14
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30
dot icon08/08/2023
Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon30/06/2022
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon17/11/2021
Director's details changed for Mr Adam James Knights on 2021-11-15
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon19/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon16/04/2021
Cessation of Atp International Group Limited as a person with significant control on 2016-04-06
dot icon10/03/2021
Registration of charge 025152550011, created on 2021-02-26
dot icon20/11/2020
Director's details changed for Mr Adam James Knights on 2020-11-13
dot icon26/10/2020
Change of details for Intermediate Capital Group Plc as a person with significant control on 2020-10-01
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon03/04/2020
Termination of appointment of Andrew John Waller as a director on 2020-03-19
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon14/05/2019
Notification of Atp International Group Limited as a person with significant control on 2016-04-06
dot icon13/05/2019
Notification of Intermediate Capital Group Plc as a person with significant control on 2016-04-06
dot icon13/05/2019
Withdrawal of a person with significant control statement on 2019-05-13
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Secretary's details changed for Michael Kevan Beacher on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Adam James Knights on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Andrew John Waller on 2018-05-10
dot icon11/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon10/05/2018
Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 2018-05-10
dot icon16/11/2017
Termination of appointment of Graham John Ramsey as a director on 2017-11-02
dot icon02/11/2017
Appointment of Mr Andrew John Waller as a director on 2017-11-02
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon21/06/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon29/06/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Appointment of Adam James Knights as a director on 2015-02-05
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon16/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 10
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 9
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr Graham John Ramsey on 2011-11-01
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/04/2011
Full accounts made up to 2010-12-31
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 8
dot icon28/06/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon31/12/2009
Director's details changed for Ian Charles Sinderson on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Michael Kevan Beacher on 2009-10-01
dot icon30/12/2009
Director's details changed for Graham John Ramsey on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon29/07/2009
Full accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 7
dot icon30/01/2009
Location of debenture register (non legible)
dot icon30/01/2009
Location of register of members (non legible)
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon30/07/2008
Declaration of assistance for shares acquisition
dot icon30/07/2008
Resolutions
dot icon18/07/2008
Memorandum and Articles of Association
dot icon18/07/2008
Resolutions
dot icon27/06/2008
Return made up to 25/06/08; full list of members
dot icon06/06/2008
Full accounts made up to 2007-12-31
dot icon07/01/2008
Memorandum and Articles of Association
dot icon07/01/2008
Resolutions
dot icon15/11/2007
New secretary appointed
dot icon09/10/2007
Nc inc already adjusted 12/09/07
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon09/10/2007
Resolutions
dot icon01/10/2007
Ad 12/09/07--------- £ si 1@1=1 £ ic 182001/182002
dot icon10/07/2007
Return made up to 25/06/07; full list of members
dot icon02/07/2007
Full accounts made up to 2006-12-31
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon29/01/2007
Director resigned
dot icon19/12/2006
Resolutions
dot icon13/12/2006
Resolutions
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon05/12/2006
Declaration of satisfaction of mortgage/charge
dot icon10/07/2006
Return made up to 25/06/06; full list of members
dot icon10/07/2006
Director's particulars changed
dot icon28/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2005
Declaration of satisfaction of mortgage/charge
dot icon17/11/2005
Particulars of mortgage/charge
dot icon14/09/2005
Particulars of mortgage/charge
dot icon27/07/2005
Return made up to 25/06/05; full list of members
dot icon27/07/2005
Director resigned
dot icon15/07/2005
Full accounts made up to 2004-12-31
dot icon15/10/2004
Director resigned
dot icon09/07/2004
Return made up to 25/06/04; full list of members
dot icon04/06/2004
New director appointed
dot icon19/05/2004
Full accounts made up to 2003-12-31
dot icon06/05/2004
Resolutions
dot icon18/11/2003
Registered office changed on 18/11/03 from: 200 great dover street london SE1 4WX
dot icon10/11/2003
New director appointed
dot icon23/07/2003
Return made up to 25/06/03; full list of members
dot icon03/07/2003
Full accounts made up to 2002-12-31
dot icon02/04/2003
New director appointed
dot icon06/01/2003
Registered office changed on 06/01/03 from: oswald house 284 southtown road great.yarmouth norfolk, NR31 0JB
dot icon06/01/2003
New secretary appointed
dot icon31/12/2002
Certificate of change of name
dot icon29/07/2002
Return made up to 25/06/02; full list of members
dot icon14/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon09/03/2002
Secretary resigned;director resigned
dot icon09/03/2002
New secretary appointed
dot icon21/01/2002
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon09/01/2002
Auditor's resignation
dot icon04/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon02/07/2001
Return made up to 25/06/01; full list of members
dot icon27/04/2001
Director's particulars changed
dot icon08/12/2000
Full group accounts made up to 2000-03-31
dot icon25/07/2000
Return made up to 25/06/00; full list of members
dot icon23/07/1999
Full group accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 25/06/99; full list of members
dot icon15/09/1998
Accounting reference date extended from 31/12/98 to 31/03/99
dot icon13/08/1998
Particulars of mortgage/charge
dot icon30/07/1998
New director appointed
dot icon30/07/1998
New secretary appointed;new director appointed
dot icon30/07/1998
New director appointed
dot icon29/07/1998
Statement of affairs
dot icon29/07/1998
Ad 13/07/98--------- £ si 1@1=1 £ ic 182000/182001
dot icon20/07/1998
Return made up to 25/06/98; no change of members
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon16/07/1998
Resolutions
dot icon03/07/1998
Resolutions
dot icon03/07/1998
Conve 17/06/98
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon06/01/1998
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon19/08/1997
Full accounts made up to 1997-04-30
dot icon06/07/1997
Return made up to 25/06/97; full list of members
dot icon05/03/1997
Full accounts made up to 1996-04-30
dot icon13/09/1996
Return made up to 25/06/96; change of members
dot icon13/09/1996
New director appointed
dot icon14/07/1996
Recon 02/05/96
dot icon19/06/1996
Memorandum and Articles of Association
dot icon18/06/1996
Resolutions
dot icon18/06/1996
Resolutions
dot icon18/06/1996
New director appointed
dot icon09/11/1995
Full accounts made up to 1995-04-30
dot icon06/07/1995
Return made up to 25/06/95; no change of members
dot icon23/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-04-30
dot icon01/09/1994
Return made up to 25/06/94; full list of members
dot icon16/02/1994
Full accounts made up to 1993-04-30
dot icon04/10/1993
Return made up to 25/06/93; no change of members
dot icon27/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/02/1993
Full accounts made up to 1992-04-30
dot icon14/09/1992
Return made up to 25/06/92; no change of members
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon17/02/1992
New director appointed
dot icon25/11/1991
Full accounts made up to 1991-04-30
dot icon23/07/1991
Return made up to 25/06/91; full list of members
dot icon27/03/1991
Particulars of contract relating to shares
dot icon27/03/1991
Ad 01/12/90--------- £ si 91000@1
dot icon19/03/1991
Ad 01/12/90--------- £ si 91000@1=91000 £ ic 91000/182000
dot icon09/11/1990
Statement of affairs
dot icon09/11/1990
Ad 30/09/90--------- £ si 77000@1
dot icon31/10/1990
Particulars of mortgage/charge
dot icon25/10/1990
Ad 30/09/90--------- £ si 77000@1=77000 £ ic 14000/91000
dot icon23/10/1990
Ad 24/09/90--------- £ si 13998@1=13998 £ ic 2/14000
dot icon16/10/1990
Certificate of change of name
dot icon16/10/1990
Resolutions
dot icon16/10/1990
Resolutions
dot icon03/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon01/10/1990
Registered office changed on 01/10/90 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon01/10/1990
Accounting reference date notified as 30/04
dot icon25/06/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
31/10/2009 - Present
2432
Larter, Joseph
Director
30/12/2001 - 31/01/2005
11
A G SECRETARIAL LIMITED
Corporate Secretary
30/10/2007 - 30/10/2009
1337
Waller, Andrew John
Director
01/11/2017 - 18/03/2020
32
Law, Richard Anthony
Director
13/07/1998 - 31/12/2001
41

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED TRAVEL PARTNERS UK LTD

ADVANCED TRAVEL PARTNERS UK LTD is an(a) Active company incorporated on 25/06/1990 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED TRAVEL PARTNERS UK LTD?

toggle

ADVANCED TRAVEL PARTNERS UK LTD is currently Active. It was registered on 25/06/1990 .

Where is ADVANCED TRAVEL PARTNERS UK LTD located?

toggle

ADVANCED TRAVEL PARTNERS UK LTD is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does ADVANCED TRAVEL PARTNERS UK LTD do?

toggle

ADVANCED TRAVEL PARTNERS UK LTD operates in the Travel agency activities (79.11 - SIC 2007) sector.

What is the latest filing for ADVANCED TRAVEL PARTNERS UK LTD?

toggle

The latest filing was on 15/12/2025: Appointment of Miss Nicola Jayne Matthews as a director on 2025-12-15.