THE ARTISAN TRAVEL COMPANY LIMITED
NORTHUMBERLAND THE ACTIVITY TRAVEL COMPANY LIMITED CORPORATE GLOBAL LIMITED

Hellopages » Northumberland » Northumberland » NE61 6EF

Company number 04482022
Status Active
Incorporation Date 10 July 2002
Company Type Private Limited Company
Address SUITE 2 NETHERTON PARK, STANNINGTON, NORTHUMBERLAND, NE61 6EF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of THE ARTISAN TRAVEL COMPANY LIMITED are www.theartisantravelcompany.co.uk, and www.the-artisan-travel-company.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and three months. The distance to to Cramlington Rail Station is 3.4 miles; to Pegswood Rail Station is 4.1 miles; to Newcastle Airport Metro is 6.2 miles; to Widdrington Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Artisan Travel Company Limited is a Private Limited Company. The company registration number is 04482022. The Artisan Travel Company Limited has been working since 10 July 2002. The present status of the company is Active. The registered address of The Artisan Travel Company Limited is Suite 2 Netherton Park Stannington Northumberland Ne61 6ef. The company`s financial liabilities are £518.85k. It is £-7.48k against last year. The cash in hand is £1463.36k. It is £298.43k against last year. And the total assets are £1561.78k, which is £352k against last year. MCLEAN, Alistair William is a Secretary of the company. MCLEAN, Alistair William is a Director of the company. NICHOL, Derek is a Director of the company. Secretary KELLY, Sean Stephen, Dr has been resigned. Director MCLEAN, Alistair William has been resigned. Director NOLAN, Barry Michael has been resigned. Nominee Director CORPORATE LEGAL LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


the artisan travel company Key Finiance

LIABILITIES £518.85k
-2%
CASH £1463.36k
+25%
TOTAL ASSETS £1561.78k
+29%
All Financial Figures

Current Directors

Secretary
MCLEAN, Alistair William
Appointed Date: 31 July 2002

Director
MCLEAN, Alistair William
Appointed Date: 24 June 2011
62 years old

Director
NICHOL, Derek
Appointed Date: 31 July 2002
71 years old

Resigned Directors

Secretary
KELLY, Sean Stephen, Dr
Resigned: 31 July 2002
Appointed Date: 10 July 2002

Director
MCLEAN, Alistair William
Resigned: 16 June 2004
Appointed Date: 31 July 2002
62 years old

Director
NOLAN, Barry Michael
Resigned: 24 June 2011
Appointed Date: 15 June 2004
63 years old

Nominee Director
CORPORATE LEGAL LTD
Resigned: 31 July 2002
Appointed Date: 10 July 2002

Persons With Significant Control

Mr Alistair William Mclean
Notified on: 24 July 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE ARTISAN TRAVEL COMPANY LIMITED Events

16 Dec 2016
Total exemption small company accounts made up to 31 August 2016
25 Jul 2016
Confirmation statement made on 10 July 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 August 2015
05 Aug 2015
Director's details changed for Mr. Derek Nichol on 5 August 2015
21 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 168

...
... and 47 more events
09 Aug 2002
Director resigned
09 Aug 2002
Secretary resigned
06 Aug 2002
Memorandum and Articles of Association
01 Aug 2002
Company name changed corporate global LIMITED\certificate issued on 01/08/02
10 Jul 2002
Incorporation

THE ARTISAN TRAVEL COMPANY LIMITED Charges

7 June 2012
Memorandum of security over cash deposits
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed charge the deposit being the sum of £25,000 account…
7 June 2012
Mortgage debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
8 March 2006
Debenture
Delivered: 14 March 2006
Status: Satisfied on 10 December 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 2004
Debenture
Delivered: 30 July 2004
Status: Satisfied on 3 July 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…