Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAVEL COUNSELLORS GROUP LIMITED
Company Information for

TRAVEL COUNSELLORS GROUP LIMITED

VENUS NO 1 OLD PARK LANE, TRAFFORD CITY, MANCHESTER, M41 7HA,
Company Registration Number
05502127
Private Limited Company
Active

Company Overview

About Travel Counsellors Group Ltd
TRAVEL COUNSELLORS GROUP LIMITED was founded on 2005-07-07 and has its registered office in Manchester. The organisation's status is listed as "Active". Travel Counsellors Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TRAVEL COUNSELLORS GROUP LIMITED
 
Legal Registered Office
VENUS NO 1 OLD PARK LANE
TRAFFORD CITY
MANCHESTER
M41 7HA
Other companies in BL1
 
Previous Names
INHOCO 3223 LIMITED09/08/2005
Filing Information
Company Number 05502127
Company ID Number 05502127
Date formed 2005-07-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 09:07:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVEL COUNSELLORS GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRAVEL COUNSELLORS GROUP LIMITED

Current Directors
Officer Role Date Appointed
LAURA HELEN ANDERTON
Company Secretary 2014-10-24
STEPHEN BYRNE
Director 2005-08-11
KIRSTEN HUGHES
Director 2005-08-11
KAREN MORRIS
Director 2005-08-11
SIMON ANDREW SHAW
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PETER HINGLEY
Director 2005-08-11 2016-02-25
ANNA SPEAKMAN
Director 2010-07-07 2016-01-19
DEREK LORTON
Director 2005-08-11 2015-01-27
MAUREEN SPEAKMAN
Company Secretary 2005-08-11 2014-10-24
DAVID FRANCIS SPEAKMAN
Director 2005-08-11 2014-10-24
MAUREEN SPEAKMAN
Director 2005-08-11 2014-10-24
PAUL SPEAKMAN
Director 2005-08-11 2014-10-24
A G SECRETARIAL LIMITED
Company Secretary 2005-07-07 2005-08-11
INHOCO FORMATIONS LIMITED
Director 2005-07-07 2005-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BYRNE TRAVEL COUNSELLORS OVERSEAS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
STEPHEN BYRNE TRAVEL COUNSELLORS HOLIDAYS LIMITED Director 2013-10-31 CURRENT 2003-11-21 Dissolved 2015-06-16
STEPHEN BYRNE BOB SOPEL TRAVEL LIMITED Director 2008-11-14 CURRENT 1989-06-21 Active
STEPHEN BYRNE SUITCASE LIMITED Director 2005-11-01 CURRENT 2004-06-14 Dissolved 2015-06-16
STEPHEN BYRNE TRAVEL COUNSELLORS LIMITED Director 2004-10-29 CURRENT 1987-05-20 Active
KIRSTEN HUGHES TRAVEL COUNSELLORS OVERSEAS LIMITED Director 2013-11-01 CURRENT 2013-11-01 Active
KAREN MORRIS CANNES BIDCO LTD Director 2018-05-31 CURRENT 2018-05-09 Active
KAREN MORRIS TRAVEL COUNSELLORS LIMITED Director 2002-04-06 CURRENT 1987-05-20 Active
SIMON ANDREW SHAW TRAVEL COUNSELLORS OVERSEAS LIMITED Director 2015-01-27 CURRENT 2013-11-01 Active
SIMON ANDREW SHAW TRAVEL COUNSELLORS LIMITED Director 2015-01-27 CURRENT 1987-05-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-19STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055021270006
2024-06-10APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES HANSON
2024-06-10DIRECTOR APPOINTED MR IVAN VICTOR BUMSTEAD
2024-06-07REGISTRATION OF A CHARGE / CHARGE CODE 055021270007
2023-08-03FULL ACCOUNTS MADE UP TO 31/10/22
2023-07-20CONFIRMATION STATEMENT MADE ON 07/07/23, WITH UPDATES
2022-12-23DIRECTOR APPOINTED MR MATTHEW JAMES HANSON
2022-08-23APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVEN GRAHAM
2022-07-28AP01DIRECTOR APPOINTED MR MICHAEL STEVEN GRAHAM
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/22, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/10/21
2022-04-27APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH ANN CROSIER
2021-08-04AAFULL ACCOUNTS MADE UP TO 31/10/20
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2020-11-20MEM/ARTSARTICLES OF ASSOCIATION
2020-11-13RES01ADOPT ARTICLES 13/11/20
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/19
2020-10-27AP01DIRECTOR APPOINTED MRS ELIZABETH ANN CROSIER
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-05-26PSC05Change of details for Cannes Bidco Limited as a person with significant control on 2020-05-26
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW SHAW
2019-10-17TM02Termination of appointment of Laura Helen Anderton on 2019-10-08
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18
2018-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 055021270006
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/17
2018-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055021270003
2018-06-14PSC07CESSATION OF TC BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC02Notification of Cannes Bidco Limited as a person with significant control on 2018-05-31
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2016-08-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 32756
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM HINGLEY
2016-02-29TM01APPOINTMENT TERMINATED, DIRECTOR ANNA SPEAKMAN
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/15 FROM Travel House Churchgate Bolton Lancashire BL1 1th
2015-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 32756
2015-07-13AR0107/07/15 ANNUAL RETURN FULL LIST
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HUGHES / 01/07/2015
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BYRNE / 01/07/2015
2015-07-02CH01Director's details changed for Karen Morris on 2015-06-26
2015-03-16AP03Appointment of Laura Helen Anderton as company secretary on 2014-10-24
2015-03-16AP01DIRECTOR APPOINTED SIMON ANDREW SHAW
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN SPEAKMAN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPEAKMAN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPEAKMAN
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DEREK LORTON
2015-02-13TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN SPEAKMAN
2014-11-24RES12VARYING SHARE RIGHTS AND NAMES
2014-11-24RES01ADOPT ARTICLES 24/10/2014
2014-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-24RES01ADOPT ARTICLES 24/10/2014
2014-11-24SH0124/10/14 STATEMENT OF CAPITAL GBP 147756
2014-11-07RES01ALTER ARTICLES 24/10/2014
2014-10-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055021270005
2014-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 055021270004
2014-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 055021270003
2014-10-17RES12VARYING SHARE RIGHTS AND NAMES
2014-10-17RES01ADOPT ARTICLES 27/06/2014
2014-10-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-17SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-07-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 144725
2014-07-09AR0107/07/14 FULL LIST
2013-07-26AR0107/07/13 FULL LIST
2013-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2012-08-01AR0107/07/12 FULL LIST
2012-06-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2011-07-12AR0107/07/11 FULL LIST
2011-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-08-04SH03RETURN OF PURCHASE OF OWN SHARES
2010-07-19AR0107/07/10 FULL LIST
2010-07-19AP01DIRECTOR APPOINTED MISS ANN SPEAKMAN
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SPEAKMAN / 07/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MAUREEN SPEAKMAN / 07/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANCIS SPEAKMAN / 07/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN MORRIS / 07/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK LORTON / 07/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KIRSTEN HUGHES / 07/07/2010
2010-07-14SH0614/07/10 STATEMENT OF CAPITAL GBP 1
2010-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-06-03MISCSECTION 519
2010-05-19AUDAUDITOR'S RESIGNATION
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER HINGLEY / 27/04/2010
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PETER HINGLEY / 27/04/2010
2009-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2009-08-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-07-14363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-04-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-08-29363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-08-29288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN SPEAKMAN / 28/08/2008
2008-08-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SPEAKMAN / 28/08/2008
2007-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-07363sRETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS
2007-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06
2007-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2007-05-08225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/10/05
2006-11-03363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2005-10-13SASHARES AGREEMENT OTC
2005-09-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288bSECRETARY RESIGNED
2005-09-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16123NC INC ALREADY ADJUSTED 11/08/05
2005-09-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-16225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/10/06
2005-09-16287REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 100 BARBIROLLI SQUARE MANCHESTER M2 3AB
2005-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16288aNEW DIRECTOR APPOINTED
2005-09-16RES04£ NC 1000/257000 11/08
2005-09-14395PARTICULARS OF MORTGAGE/CHARGE
2005-08-09CERTNMCOMPANY NAME CHANGED INHOCO 3223 LIMITED CERTIFICATE ISSUED ON 09/08/05
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to TRAVEL COUNSELLORS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TRAVEL COUNSELLORS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-30 Outstanding LLOYDS BANK PLC
2014-10-29 Outstanding EQUISTONE PARTNERS EUROPE LIMITED (SECURITY TRUSTEE)
2014-10-28 Outstanding EQUISTONE PARTNERS EUROPE LIMITED (AS SECURITY TRUSTEE FOR THE BENEFICIARIES AS DEFINED IN THE DEBENTURE)
DEBENTURE 2009-04-08 Satisfied ALLIANCE & LEICESTER PLC
GUARANTEE & DEBENTURE 2005-09-07 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVEL COUNSELLORS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVEL COUNSELLORS GROUP LIMITED
Trademarks
We have not found any records of TRAVEL COUNSELLORS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVEL COUNSELLORS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (79110 - Travel agency activities) as TRAVEL COUNSELLORS GROUP LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where TRAVEL COUNSELLORS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAVEL COUNSELLORS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAVEL COUNSELLORS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.