About

Registered Number: 06286904
Date of Incorporation: 20/06/2007 (16 years and 10 months ago)
Company Status: Active
Registered Address: 5 Adair Street, Manchester, M1 2NQ,

 

Established in 2007, On the Beach Travel Ltd has its registered office in Manchester. We don't know the number of employees at the business. The current directors of this organisation are Vickerstaff, Kirsteen, Parry, Gwendoline, Blastland, Dermot, Smith, Daniel.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLASTLAND, Dermot 26 March 2012 04 October 2013 1
SMITH, Daniel 23 November 2007 26 March 2012 1
Secretary Name Appointed Resigned Total Appointments
VICKERSTAFF, Kirsteen 01 March 2016 - 1
PARRY, Gwendoline 31 July 2010 29 February 2016 1

Filing History

Document Type Date
AP01 - Appointment of director 06 August 2020
TM01 - Termination of appointment of director 06 August 2020
CS01 - N/A 19 May 2020
CS01 - N/A 05 June 2019
AA - Annual Accounts 05 June 2019
MR05 - N/A 14 March 2019
MR04 - N/A 19 February 2019
AD01 - Change of registered office address 29 November 2018
TM01 - Termination of appointment of director 03 October 2018
MR01 - N/A 20 August 2018
MR01 - N/A 20 August 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 19 April 2018
TM01 - Termination of appointment of director 29 March 2018
MR01 - N/A 12 May 2017
MR01 - N/A 12 May 2017
CS01 - N/A 10 May 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 16 January 2017
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 02 June 2016
AP03 - Appointment of secretary 04 April 2016
TM02 - Termination of appointment of secretary 04 April 2016
MR01 - N/A 23 September 2015
AA - Annual Accounts 04 July 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 27 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR01 - N/A 04 January 2014
MR04 - N/A 13 November 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
TM01 - Termination of appointment of director 22 October 2013
RESOLUTIONS - N/A 17 October 2013
MR01 - N/A 12 October 2013
MR01 - N/A 10 October 2013
MR01 - N/A 10 October 2013
MR04 - N/A 18 September 2013
MR04 - N/A 18 September 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 07 January 2013
AD01 - Change of registered office address 19 November 2012
RESOLUTIONS - N/A 21 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 21 August 2012
SH08 - Notice of name or other designation of class of shares 21 August 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 August 2012
SH01 - Return of Allotment of shares 21 August 2012
AR01 - Annual Return 01 June 2012
AP01 - Appointment of director 01 June 2012
TM01 - Termination of appointment of director 31 May 2012
AA - Annual Accounts 13 February 2012
TM01 - Termination of appointment of director 21 November 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 27 May 2011
AP01 - Appointment of director 12 May 2011
RESOLUTIONS - N/A 21 October 2010
SH01 - Return of Allotment of shares 21 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2010
SH08 - Notice of name or other designation of class of shares 21 October 2010
TM01 - Termination of appointment of director 03 August 2010
AP01 - Appointment of director 03 August 2010
AP03 - Appointment of secretary 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 28 July 2010
RESOLUTIONS - N/A 08 July 2010
SH08 - Notice of name or other designation of class of shares 08 July 2010
SH01 - Return of Allotment of shares 08 July 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH01 - Change of particulars for director 21 October 2009
CH03 - Change of particulars for secretary 21 October 2009
RESOLUTIONS - N/A 09 October 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 21 April 2009
RESOLUTIONS - N/A 27 November 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 June 2008
363a - Annual Return 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
287 - Change in situation or address of Registered Office 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2007
RESOLUTIONS - N/A 12 December 2007
RESOLUTIONS - N/A 12 December 2007
123 - Notice of increase in nominal capital 12 December 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288a - Notice of appointment of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
MEM/ARTS - N/A 05 December 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
395 - Particulars of a mortgage or charge 28 November 2007
CERTNM - Change of name certificate 28 November 2007
RESOLUTIONS - N/A 01 November 2007
287 - Change in situation or address of Registered Office 01 November 2007
225 - Change of Accounting Reference Date 01 November 2007
NEWINC - New incorporation documents 20 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2018 Outstanding

N/A

A registered charge 15 August 2018 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 09 May 2017 Outstanding

N/A

A registered charge 18 September 2015 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

A registered charge 02 January 2014 Outstanding

N/A

A registered charge 04 October 2013 Fully Satisfied

N/A

A registered charge 04 October 2013 Outstanding

N/A

A registered charge 04 October 2013 Outstanding

N/A

Assignment of keyman policy 23 November 2007 Fully Satisfied

N/A

Mortgage over shares 23 November 2007 Fully Satisfied

N/A

Debenture 23 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.