Company NameNorthumbria Travel Limited
Company StatusDissolved
Company Number01817277
CategoryPrivate Limited Company
Incorporation Date17 May 1984(39 years, 11 months ago)
Dissolution Date18 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMrs Beryl Ann Gibson
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(7 years, 4 months after company formation)
Appointment Duration31 years, 5 months (closed 18 March 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence AddressCherryburn Longhirst Village
Morpeth
Northumberland
NE61 3LT
Secretary NameMrs Beryl Ann Gibson
NationalityBritish
StatusClosed
Appointed28 September 1991(7 years, 4 months after company formation)
Appointment Duration31 years, 5 months (closed 18 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherryburn Longhirst Village
Morpeth
Northumberland
NE61 3LT
Director NameMs Jane Gibson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1997(13 years, 4 months after company formation)
Appointment Duration25 years, 5 months (closed 18 March 2023)
RoleTravel Agent
Country of ResidenceEngland
Correspondence Address26 Hood Street
Morpeth
Northumberland
NE61 1JF
Director NameMr David Gibson
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 1997)
RoleTravel Agent
Correspondence AddressCherryburn Longhirst Village
Morpeth
Northumberland
NE61 3LT

Contact

Websitewww.northumbriatravel.com/
Email address[email protected]
Telephone01670 829922
Telephone regionMorpeth

Location

Registered AddressC/O Northpoint Cobalt Business Exchange
Cobalt Park Way
Wallsend
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Shareholders

25k at £1Jane Gibson
50.00%
Ordinary
25k at £1Mrs Beryl Ann Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£6,918
Cash£93
Current Liabilities£255,310

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

30 May 2020Delivered on: 5 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
1 March 2006Delivered on: 9 March 2006
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: 82 front street east, bedlington, northumberland.
Outstanding
2 June 1989Delivered on: 22 June 1989
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: 66 queen street amble northumberland.
Outstanding

Filing History

4 November 2020Total exemption full accounts made up to 28 February 2020 (9 pages)
9 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
29 September 2020Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
5 June 2020Registration of charge 018172770003, created on 30 May 2020 (44 pages)
30 September 2019Confirmation statement made on 28 September 2019 with updates (5 pages)
21 June 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
24 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 April 2019Statement of company's objects (2 pages)
24 April 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
24 April 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Particulars of variation of rights attached to shares (2 pages)
24 April 2019Change of share class name or designation (2 pages)
2 October 2018Confirmation statement made on 28 September 2018 with updates (5 pages)
13 June 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
6 June 2018Change of details for Ms Jane Gibson as a person with significant control on 8 May 2018 (2 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
28 September 2017Confirmation statement made on 28 September 2017 with updates (4 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
22 May 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
10 October 2016Confirmation statement made on 28 September 2016 with updates (6 pages)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 July 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
13 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
13 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 50,000
(6 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
22 June 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(6 pages)
10 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 50,000
(6 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(6 pages)
30 September 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 50,000
(6 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
24 May 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
9 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (6 pages)
25 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
25 July 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (6 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 June 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
28 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (6 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 May 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
9 February 2010Register inspection address has been changed (1 page)
9 February 2010Register(s) moved to registered inspection location (1 page)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (4 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
18 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
14 January 2009Return made up to 28/09/08; full list of members (4 pages)
14 January 2009Return made up to 28/09/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
29 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
13 December 2007Return made up to 28/09/07; full list of members (2 pages)
13 December 2007Return made up to 28/09/07; full list of members (2 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
14 August 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
11 January 2007Return made up to 28/09/06; full list of members (2 pages)
11 January 2007Return made up to 28/09/06; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
12 September 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
17 March 2006Statement of affairs (2 pages)
17 March 2006Statement of affairs (2 pages)
17 March 2006Ad 01/03/06--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages)
17 March 2006£ nc 5000/50000 22/02/06 (1 page)
17 March 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Accounting reference date extended from 31/12/05 to 28/02/06 (1 page)
17 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 March 2006Ad 01/03/06--------- £ si 46000@1=46000 £ ic 4000/50000 (2 pages)
17 March 2006£ nc 5000/50000 22/02/06 (1 page)
9 March 2006Particulars of mortgage/charge (3 pages)
9 March 2006Particulars of mortgage/charge (3 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 November 2005Registered office changed on 17/11/05 from: richardson hall kennedy coburg house 1 coburg street gateshead NE8 1NS (1 page)
17 November 2005Registered office changed on 17/11/05 from: richardson hall kennedy coburg house 1 coburg street gateshead NE8 1NS (1 page)
15 November 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
15 November 2005Return made up to 28/09/05; full list of members
  • 363(287) ‐ Registered office changed on 15/11/05
(7 pages)
15 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 November 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
7 December 2004Return made up to 28/09/04; full list of members
  • 363(287) ‐ Registered office changed on 07/12/04
(7 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
24 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
21 October 2003Return made up to 28/09/03; full list of members (7 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2002Return made up to 28/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
21 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
21 November 2001Return made up to 28/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/11/01
(6 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 November 2000Return made up to 28/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
2 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 December 1999Return made up to 28/09/99; no change of members (4 pages)
20 December 1999Return made up to 28/09/99; no change of members (4 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
27 January 1999Full accounts made up to 31 March 1998 (11 pages)
11 November 1998Return made up to 28/09/98; full list of members (5 pages)
11 November 1998Return made up to 28/09/98; full list of members (5 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
22 January 1998Full accounts made up to 31 March 1997 (11 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Return made up to 28/09/97; change of members (6 pages)
28 October 1997New director appointed (2 pages)
28 October 1997Director resigned (1 page)
28 October 1997Return made up to 28/09/97; change of members (6 pages)
28 October 1997Director resigned (1 page)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
17 October 1996Return made up to 28/09/96; full list of members (5 pages)
17 October 1996Return made up to 28/09/96; full list of members (5 pages)
18 October 1995Return made up to 28/09/95; no change of members (8 pages)
18 October 1995Return made up to 28/09/95; no change of members (8 pages)
17 May 1984Incorporation (18 pages)
17 May 1984Incorporation (18 pages)