Company NameTravelability (U.K.) Limited
DirectorAndrew Wylie
Company StatusActive
Company Number04288002
CategoryPrivate Limited Company
Incorporation Date14 September 2001(22 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)

Directors

Director NameMr Andrew Wylie
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address138 Whitley Road
Whitley Bay
Tyne & Wear
NE25 0RN
Secretary NameAndrew Wylie
NationalityBritish
StatusCurrent
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address138 Whitley Road
Whitley Bay
Tyne & Wear
NE25 0RN
Director NameRichard Wylie
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Oakford
Scots Gap Morpeth
Northumberland
NE61 4EJ
Director NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed14 September 2001(same day as company formation)
Correspondence Address5th Floor Citrus House
40-46 Dale Street
Liverpool
Merseyside
L2 5SF

Contact

Websitetravelabilityltd.co.uk
Telephone0191 2512444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address138 Whitley Road
Whitley Bay
Tyne & Wear
NE26 2NA
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Shareholders

2 at £1Andrew Wylie
100.00%
Ordinary

Financials

Year2014
Net Worth£23,618
Cash£46,157
Current Liabilities£68,708

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 September

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

31 July 2009Delivered on: 21 August 2009
Persons entitled: Hsbc Bank PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 37A north bridge street hawick scotland t/no ROX9203.
Outstanding
30 October 2002Delivered on: 1 November 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 30 September 2019 (2 pages)
28 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
19 February 2019Micro company accounts made up to 30 September 2018 (2 pages)
26 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
6 August 2018Micro company accounts made up to 30 September 2017 (2 pages)
28 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 14 September 2016 with updates (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
7 October 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2
(5 pages)
24 November 2014Director's details changed for Andrew Wylie on 20 November 2014 (2 pages)
24 November 2014Director's details changed for Andrew Wylie on 20 November 2014 (2 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
17 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 January 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
1 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 2
(5 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
19 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
21 January 2011Termination of appointment of Richard Wylie as a director (1 page)
21 January 2011Termination of appointment of Richard Wylie as a director (1 page)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Register(s) moved to registered inspection location (1 page)
22 November 2010Register inspection address has been changed (1 page)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 November 2010Annual return made up to 14 September 2010 with a full list of shareholders (6 pages)
22 November 2010Register(s) moved to registered inspection location (1 page)
19 November 2010Director's details changed for Andrew Wylie on 1 November 2009 (2 pages)
19 November 2010Director's details changed for Andrew Wylie on 1 November 2009 (2 pages)
19 November 2010Director's details changed for Andrew Wylie on 1 November 2009 (2 pages)
19 November 2010Director's details changed for Richard Wylie on 1 November 2009 (2 pages)
19 November 2010Director's details changed for Richard Wylie on 1 November 2009 (2 pages)
19 November 2010Director's details changed for Richard Wylie on 1 November 2009 (2 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
11 February 2010Total exemption full accounts made up to 30 September 2009 (13 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 14 September 2009 with a full list of shareholders (4 pages)
21 August 2009Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
21 August 2009Particulars of a mortgage or charge/398 / charge no: 2 (4 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
9 July 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
19 December 2008Return made up to 14/09/08; full list of members (4 pages)
19 December 2008Return made up to 14/09/08; full list of members (4 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
22 July 2008Total exemption full accounts made up to 30 September 2007 (16 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
19 September 2007Return made up to 14/09/07; full list of members (2 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
22 June 2007Total exemption full accounts made up to 30 September 2006 (16 pages)
13 March 2007Return made up to 14/09/06; full list of members (2 pages)
13 March 2007Return made up to 14/09/06; full list of members (2 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
31 October 2005Return made up to 14/09/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 14/09/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
29 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
29 July 2005Total exemption full accounts made up to 30 September 2004 (13 pages)
1 March 2005Total exemption full accounts made up to 30 September 2003 (13 pages)
1 March 2005Total exemption full accounts made up to 30 September 2003 (13 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
21 September 2004Return made up to 14/09/04; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
14 July 2004Total exemption full accounts made up to 30 September 2002 (13 pages)
12 December 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
12 December 2003Return made up to 14/09/03; full list of members
  • 363(287) ‐ Registered office changed on 12/12/03
(7 pages)
27 April 2003Return made up to 14/09/02; full list of members (7 pages)
27 April 2003Return made up to 14/09/02; full list of members (7 pages)
18 March 2003New director appointed (1 page)
18 March 2003New director appointed (1 page)
1 November 2002Particulars of mortgage/charge (3 pages)
1 November 2002Particulars of mortgage/charge (3 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
4 October 2001New director appointed (2 pages)
4 October 2001New secretary appointed (2 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
24 September 2001Secretary resigned (1 page)
24 September 2001Secretary resigned (1 page)
14 September 2001Incorporation (12 pages)
14 September 2001Incorporation (12 pages)