Company NameHDC Travel Limited
Company StatusActive
Company Number07849867
CategoryPrivate Limited Company
Incorporation Date16 November 2011(12 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Kenneth Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(1 day after company formation)
Appointment Duration12 years, 5 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
Appointed01 February 2013(1 year, 2 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trinity Gate West Street
Gateshead
Tyne & Wear
NE8 1AD
Director NameMrs Susan Winter
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Trinity Gate West Street
Gateshead
Tyne & Wear
NE8 1AD
Secretary NameMr Stephen Campion
StatusCurrent
Appointed01 July 2013(1 year, 7 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address36 Cornmoor Road
Whickham
Newcastle Upon Tyne
NE16 4PU
Director NameMr Stephen Campion
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambshield
Hexham
Northumberland
NE46 1SF
Director NameMr David Kenneth Young
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLambshield
Hexham
Northumberland
NE46 1SF
Secretary NameMr David Kenneth Young
StatusResigned
Appointed16 November 2011(same day as company formation)
RoleCompany Director
Correspondence AddressLambshield
Hexham
Northumberland
NE46 1SF
Secretary NameLambshield Farm Limited (Corporation)
StatusResigned
Appointed17 November 2011(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2013)
Correspondence AddressLambshield Farm Lambshield
Hexham
Northumberland
NE46 1SF

Contact

Websitewww.lateholidayshop.com
Telephone0800 1522362
Telephone regionFreephone

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

120.1k at £1Ulookubook Travel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£103,342
Cash£83,675
Current Liabilities£427,119

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 Return16 November 2023 (5 months, 3 weeks ago)
Next Return Due30 November 2024 (6 months, 3 weeks from now)

Filing History

5 December 2023Confirmation statement made on 16 November 2023 with no updates (3 pages)
25 July 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
2 December 2022Confirmation statement made on 16 November 2022 with no updates (3 pages)
21 July 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
8 December 2021Confirmation statement made on 16 November 2021 with no updates (3 pages)
29 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
3 December 2020Registered office address changed from 7th Floor, Trinity Gate West Street Whickham Tyne & Wear NE8 1AD England to 7th Floor, Trinity Gate West Street Gateshead Tyne & Wear NE8 1AD on 3 December 2020 (1 page)
1 December 2020Registered office address changed from 3rd Floor, Tyne House 26 Side Newcastle upon Tyne NE1 3JA to 7th Floor, Trinity Gate West Street Whickham Tyne & Wear NE8 1AD on 1 December 2020 (1 page)
1 December 2020Confirmation statement made on 16 November 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
23 May 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
3 December 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
5 December 2017Confirmation statement made on 16 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 16 November 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)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 16 November 2016 with updates (5 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120,100
(4 pages)
18 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 120,100
(4 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)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120,100
(4 pages)
21 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 120,100
(4 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)
19 June 2014Registered office address changed from Lambshield Hexham Northumberland NE46 1SF on 19 June 2014 (1 page)
19 June 2014Registered office address changed from Lambshield Hexham Northumberland NE46 1SF on 19 June 2014 (1 page)
28 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 120,100
(4 pages)
28 December 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 120,100
(4 pages)
30 July 2013Termination of appointment of Lambshield Farm Limited as a secretary (1 page)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 July 2013Appointment of Mr Stephen Campion as a secretary (2 pages)
30 July 2013Termination of appointment of Lambshield Farm Limited as a secretary (1 page)
30 July 2013Appointment of Mr Stephen Campion as a secretary (2 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 May 2013Appointment of Mrs Susan Winter as a director (2 pages)
13 May 2013Appointment of Mrs Susan Winter as a director (2 pages)
28 March 2013Appointment of Mr Stephen Campion as a director (2 pages)
28 March 2013Appointment of Mr Stephen Campion as a director (2 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (3 pages)
23 November 2011Termination of appointment of Stephen Campion as a director (1 page)
23 November 2011Appointment of Lambshield Farm Limited as a secretary (2 pages)
23 November 2011Termination of appointment of Stephen Campion as a director (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
23 November 2011Current accounting period shortened from 30 November 2012 to 31 October 2012 (1 page)
23 November 2011Termination of appointment of David Young as a secretary (1 page)
23 November 2011Appointment of Mr David Kenneth Young as a director (2 pages)
23 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 120,100
(3 pages)
23 November 2011Appointment of Lambshield Farm Limited as a secretary (2 pages)
23 November 2011Termination of appointment of David Young as a director (1 page)
23 November 2011Termination of appointment of David Young as a secretary (1 page)
23 November 2011Appointment of Mr David Kenneth Young as a director (2 pages)
23 November 2011Termination of appointment of David Young as a director (1 page)
23 November 2011Statement of capital following an allotment of shares on 18 November 2011
  • GBP 120,100
(3 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
16 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)