Company NameThe Artisan Travel Group Ltd
DirectorsAmy Victoria Hope and Ian Stuart Finlay
Company StatusActive
Company Number11296234
CategoryPrivate Limited Company
Incorporation Date6 April 2018(6 years ago)
Previous NameTimec 1650 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Amy Victoria Hope
Date of BirthFebruary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(3 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director NameMr Ian Stuart Finlay
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2023(5 years, 4 months after company formation)
Appointment Duration8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Director NameMr Alistair William McLean
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard Walker
Byker
Newcastle
Newcastle Upon Tyne
NE6 1AB
Director NameKate McLean
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(2 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 30 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStudio 207-208 Maling Exchange Hoults Yard Walker
Byker
Newcastle
Newcastle Upon Tyne
NE6 1AB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed06 April 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered Address168 Brinkburn Street Suite B
The Old Public Library
Newcastle Upon Tyne
NE6 2AR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardByker
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryGroup
Accounts Year End31 August

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Charges

17 November 2020Delivered on: 19 November 2020
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

27 October 2023Registered office address changed from Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB to 168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR on 27 October 2023 (1 page)
4 September 2023Cessation of Kate Mclean as a person with significant control on 30 August 2023 (1 page)
4 September 2023Notification of The Artisan Travel Holding Limited as a person with significant control on 30 August 2023 (2 pages)
4 September 2023Termination of appointment of Alistair William Mclean as a director on 30 August 2023 (1 page)
4 September 2023Termination of appointment of Kate Mclean as a director on 30 August 2023 (1 page)
4 September 2023Appointment of Mr Ian Stuart Finlay as a director on 30 August 2023 (2 pages)
4 September 2023Cessation of Alistair William Mclean as a person with significant control on 30 August 2023 (1 page)
25 August 2023Satisfaction of charge 112962340001 in full (1 page)
30 May 2023Group of companies' accounts made up to 31 August 2022 (25 pages)
28 April 2023Second filing of Confirmation Statement dated 10 January 2023 (3 pages)
10 January 2023Confirmation statement made on 6 January 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/04/23
(5 pages)
25 July 2022Second filing of a statement of capital following an allotment of shares on 22 December 2020
  • GBP 100
(4 pages)
22 July 2022Director's details changed for Mr Alistair William Mclean on 21 July 2022 (2 pages)
21 July 2022Change of details for Alistair Mclean as a person with significant control on 12 July 2022 (2 pages)
27 January 2022Appointment of Mrs Amy Victoria Hope as a director on 14 January 2022 (2 pages)
12 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
16 December 2021Total exemption full accounts made up to 31 August 2021 (13 pages)
15 September 2021Registered office address changed from Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF United Kingdom to Studio 207-208 Maling Exchange Hoults Yard Walker Road Byker Newcastle Newcastle upon Tyne NE6 1AB on 15 September 2021 (2 pages)
12 June 2021Total exemption full accounts made up to 31 August 2020 (15 pages)
12 January 2021Change of details for Alistair Mclean as a person with significant control on 22 December 2020 (2 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
22 December 2020Statement of capital following an allotment of shares on 22 December 2020
  • GBP 75
  • ANNOTATION Clarification a second filed SH01 was registered on 25/07/2022.
(4 pages)
19 November 2020Registration of charge 112962340001, created on 17 November 2020 (20 pages)
6 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (4 pages)
29 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-03-28
(3 pages)
5 February 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Suite 2 Netherton Park Stannington Morpeth Northumberland NE61 6EF on 5 February 2019 (1 page)
4 February 2019Director's details changed for Mr Alistair William Mclean on 4 February 2019 (2 pages)
26 November 2018Current accounting period extended from 30 April 2019 to 31 August 2019 (1 page)
11 July 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 July 2018Change of details for Alistair Mclean as a person with significant control on 26 June 2018 (2 pages)
4 July 2018Notification of Kate Mclean as a person with significant control on 26 June 2018 (2 pages)
4 July 2018Statement of capital following an allotment of shares on 26 June 2018
  • GBP 75
(3 pages)
19 June 2018Notification of Alistair Mclean as a person with significant control on 19 June 2018 (2 pages)
19 June 2018Appointment of Kate Mclean as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of Andrew John Davison as a director on 19 June 2018 (1 page)
19 June 2018Termination of appointment of Muckle Secretary Limited as a secretary on 19 June 2018 (1 page)
19 June 2018Appointment of Alistair Mclean as a director on 19 June 2018 (2 pages)
19 June 2018Cessation of Muckle Director Limited as a person with significant control on 19 June 2018 (1 page)
6 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-06
  • GBP 1
(31 pages)