Company NameUlookubook Limited
DirectorsSusan Winter and Stephen Campion
Company StatusActive
Company Number04303324
CategoryPrivate Limited Company
Incorporation Date11 October 2001(22 years, 7 months ago)
Previous NamesThe Holiday Discount Centre Limited and Holiday Discount Centre Limited

Business Activity

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

Directors

Director NameMrs Susan Winter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2001(1 month after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trinity Gate West Street
Gateshead
Tyne & Wear
NE8 1AD
Director NameMr Stephen Campion
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2002(10 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trinity Gate West Street
Gateshead
Tyne & Wear
NE8 1AD
Secretary NameMr Stephen Campion
NationalityBritish
StatusCurrent
Appointed12 August 2002(10 months after company formation)
Appointment Duration21 years, 9 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trinity Gate West Street
Gateshead
Tyne & Wear
NE8 1AD
Secretary NameTimothy John Anderson
NationalityBritish
StatusResigned
Appointed14 November 2001(1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 February 2002)
RoleCompany Director
Correspondence Address17 Ivy Road
Gosforth
Newcastle Upon Tyne
NE3 1DB
Secretary NameMildred Anne Ballantyne
NationalityBritish
StatusResigned
Appointed27 February 2002(4 months, 2 weeks after company formation)
Appointment Duration5 months, 2 weeks (resigned 12 August 2002)
RoleAccounts Manager
Correspondence AddressThe White House
4 Ponteland Road
North Fenham
Tyne & Wear
NE15 9EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 October 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteholidaydiscountcentre.co.uk

Location

Registered Address7th Floor, Trinity Gate
West Street
Gateshead
Tyne & Wear
NE8 1AD
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

219k at £1Ulookubook Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£194,929
Cash£31,605
Current Liabilities£443,881

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return11 October 2023 (6 months, 4 weeks ago)
Next Return Due25 October 2024 (5 months, 2 weeks from now)

Charges

27 July 2006Delivered on: 4 August 2006
Satisfied on: 19 November 2011
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 initially of £100,000 credited to account designation 10241989 with the bank and any addition to that deposit and any deposit account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

2 December 2020Registered office address changed from 3rd Floor, Tyne House 26 Side Newcastle upon Tyne NE1 3JA to 7th Floor, Trinity Gate West Street Gateshead Tyne & Wear NE8 1AD on 2 December 2020 (1 page)
1 December 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
23 October 2019Confirmation statement made on 11 October 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
5 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (12 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
21 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 October 2015Director's details changed for Mr Stephen Campion on 10 October 2015 (2 pages)
19 October 2015Secretary's details changed for Mr Stephen Campion on 10 October 2015 (1 page)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 219,000
(4 pages)
19 October 2015Secretary's details changed for Mr Stephen Campion on 10 October 2015 (1 page)
19 October 2015Director's details changed for Mr Stephen Campion on 10 October 2015 (2 pages)
19 October 2015Director's details changed for Mrs Susan Winter on 10 October 2015 (2 pages)
19 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 219,000
(4 pages)
19 October 2015Director's details changed for Mrs Susan Winter on 10 October 2015 (2 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 219,000
(5 pages)
14 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 219,000
(5 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 219,000
(6 pages)
25 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 219,000
(6 pages)
3 October 2013Change of share class name or designation (2 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
3 October 2013Change of share class name or designation (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 December 2011Change of name notice (2 pages)
7 December 2011Company name changed holiday discount centre LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
7 December 2011Company name changed holiday discount centre LIMITED\certificate issued on 07/12/11
  • RES15 ‐ Change company name resolution on 2011-11-23
(2 pages)
7 December 2011Change of name notice (2 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 11 October 2011 with a full list of shareholders (6 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Company name changed the holiday discount centre LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 November 2010Company name changed the holiday discount centre LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
11 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (6 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Director's details changed for Stephen Campion on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Susan Winter on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Campion on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Stephen Campion on 1 October 2009 (2 pages)
23 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 11 October 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Susan Winter on 1 October 2009 (2 pages)
23 December 2009Director's details changed for Susan Winter on 1 October 2009 (2 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
18 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
12 August 2009Ad 11/08/09\gbp si 50000@1=50000\gbp ic 169000/219000\ (2 pages)
12 August 2009Ad 11/08/09\gbp si 50000@1=50000\gbp ic 169000/219000\ (2 pages)
17 October 2008Return made up to 11/10/08; full list of members (4 pages)
17 October 2008Return made up to 11/10/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 2ND floor mikasa house asama court newcastle business park newcastle upon tyne tyne& wear NE4 7YD (1 page)
29 August 2008Registered office changed on 29/08/2008 from 2ND floor mikasa house asama court newcastle business park newcastle upon tyne tyne& wear NE4 7YD (1 page)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
19 October 2007Return made up to 11/10/07; full list of members (3 pages)
10 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
10 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
24 November 2006Return made up to 11/10/06; full list of members (3 pages)
24 November 2006Return made up to 11/10/06; full list of members (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
4 August 2006Particulars of mortgage/charge (3 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
8 May 2006Accounts for a small company made up to 31 October 2005 (5 pages)
25 January 2006Return made up to 11/10/05; full list of members (3 pages)
25 January 2006Return made up to 11/10/05; full list of members (3 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (5 pages)
3 May 2005Accounts for a small company made up to 31 October 2004 (5 pages)
19 October 2004Return made up to 11/10/04; full list of members (3 pages)
19 October 2004Return made up to 11/10/04; full list of members (3 pages)
24 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
24 September 2004Accounts for a small company made up to 31 October 2003 (5 pages)
28 October 2003Return made up to 11/10/03; full list of members (7 pages)
28 October 2003Return made up to 11/10/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
8 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2002£ nc 200000/250000 30/10/02 (1 page)
6 December 2002£ nc 200000/250000 30/10/02 (1 page)
6 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2002Ad 30/10/02--------- £ si 50000@1=50000 £ ic 119000/169000 (2 pages)
6 December 2002Ad 30/10/02--------- £ si 50000@1=50000 £ ic 119000/169000 (2 pages)
15 November 2002Return made up to 11/10/02; full list of members (7 pages)
15 November 2002Return made up to 11/10/02; full list of members (7 pages)
18 August 2002Secretary resigned (1 page)
18 August 2002Registered office changed on 18/08/02 from: deloitte & touche gainsborough house 34-40 grey street newcastle upon tyne NE1 6AE (1 page)
18 August 2002Secretary resigned (1 page)
18 August 2002Ad 07/08/02--------- £ si 59000@1=59000 £ ic 60000/119000 (2 pages)
18 August 2002Registered office changed on 18/08/02 from: deloitte & touche gainsborough house 34-40 grey street newcastle upon tyne NE1 6AE (1 page)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002New secretary appointed;new director appointed (2 pages)
18 August 2002Ad 07/08/02--------- £ si 59000@1=59000 £ ic 60000/119000 (2 pages)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 July 2002£ nc 100000/200000 16/07/02 (1 page)
25 July 2002£ nc 100000/200000 16/07/02 (1 page)
11 April 2002Ad 07/04/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
11 April 2002Ad 07/04/02--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages)
13 March 2002Nc inc already adjusted 07/03/02 (1 page)
13 March 2002Ad 07/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 March 2002Ad 07/03/02--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
13 March 2002Nc inc already adjusted 07/03/02 (1 page)
11 March 2002New secretary appointed (2 pages)
11 March 2002New secretary appointed (2 pages)
5 March 2002Secretary resigned (1 page)
5 March 2002Secretary resigned (1 page)
25 February 2002Company name changed spiritposter LIMITED\certificate issued on 25/02/02 (2 pages)
25 February 2002Company name changed spiritposter LIMITED\certificate issued on 25/02/02 (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
29 November 2001Registered office changed on 29/11/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
29 November 2001New director appointed (2 pages)
29 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Director resigned (1 page)
11 October 2001Incorporation (13 pages)
11 October 2001Incorporation (13 pages)