Company NameNorth-South Travel Limited
Company StatusActive
Company Number01596301
CategoryPrivate Limited Company
Incorporation Date6 November 1981(42 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Nigel John Watt
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 1992(10 years, 2 months after company formation)
Appointment Duration32 years, 3 months
RoleSenior Field Officer Voluntary
Country of ResidenceEngland
Correspondence Address16 Overhill Road
London
SE22 0PH
Director NameRichard James Trillo
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 1995(13 years, 2 months after company formation)
Appointment Duration29 years, 3 months
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address97 Lime Grove
New Malden
Surrey
KT3 3TR
Director NameBrenda Skinner
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(19 years, 10 months after company formation)
Appointment Duration22 years, 7 months
RoleTravel Consultant
Country of ResidenceUnited Kingdom
Correspondence Address12 Blacksmiths Lane
Wickham Bishops
Essex
CM8 3NR
Director NameMrs Jamila Elizabeth Gavin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2004(22 years, 2 months after company formation)
Appointment Duration20 years, 2 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence AddressThe Laurels All Saints Road
Stroud
Gloucestershire
GL5 1TT
Wales
Director NameRevd Canon Edward Alfred Finch
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(10 years, 2 months after company formation)
Appointment Duration12 years (resigned 04 February 2004)
RoleClergyman
Correspondence AddressSt Clare
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JU
Director NameDr Carol Ann Speadman
Date of BirthAugust 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed19 January 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 July 1993)
RoleBusiness Consultant
Correspondence Address57 London Road
Braintree
Essex
CM7 7LF
Secretary NameRevd Canon Edward Alfred Finch
NationalityBritish
StatusResigned
Appointed19 January 1992(10 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 03 August 1993)
RoleCompany Director
Correspondence AddressSt Clare
The Street Pakenham
Bury St Edmunds
Suffolk
IP31 2JU
Director NameMr William Henry Martin
Date of BirthOctober 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2004)
RoleLeisure Consultant
Country of ResidenceEngland
Correspondence AddressLint Growis 63 Pettitts Lane
Dry Drayton
Cambridge
Cambridgeshire
CB23 8BT
Director NameMs Sandra Mason
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressLint Growis
63 Pettitts Lane, Dry Drayton
Cambridge
Cambridgeshire
CB23 8BT
Secretary NameMs Sandra Mason
NationalityBritish
StatusResigned
Appointed03 August 1993(11 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 27 January 2004)
RoleEconomist
Country of ResidenceEngland
Correspondence AddressLint Growis
63 Pettitts Lane, Dry Drayton
Cambridge
Cambridgeshire
CB23 8BT
Director NameMr Sean David Rowe
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(20 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Director NameMr Grant Mitchell Smith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2004(22 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 May 2007)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Paschal Way
Great Baddow
Chelmsford
Essex
CM2 7NX
Secretary NameMr Sean David Rowe
NationalityBritish
StatusResigned
Appointed27 January 2004(22 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 30 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address169 New London Road
Chelmsford
CM2 0AE
Director NameMr Clive Pickett
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2011(29 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 20 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoulsham Mill Centre
Parkway
Chelmsford
Essex
CM2 7PX

Contact

Websitenorthsouthtravel.co.uk
Telephone01245 608291
Telephone regionChelmsford

Location

Registered AddressUnit 9 Hill Farm
Ford End
Chelmsford
CM3 1LH
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Waltham
WardBroomfield and The Walthams
Built Up AreaFord End
Address MatchesOver 80 other UK companies use this postal address

Shareholders

30k at £1Trustees Of Time Being Of The Nst Development Trust
65.76%
Ordinary
15.6k at £1Trustees Of Time Being Of The Nst Development Trust
34.24%
Redeemable Preference

Financials

Year2014
Net Worth£77,360
Cash£43,281
Current Liabilities£64,724

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

29 March 2001Delivered on: 12 April 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 January 1993Delivered on: 27 January 1993
Satisfied on: 11 November 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

30 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
21 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
17 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
8 March 2017Termination of appointment of Clive Pickett as a director on 20 February 2017 (1 page)
8 March 2017Termination of appointment of Clive Pickett as a director on 20 February 2017 (1 page)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
11 November 2016Secretary's details changed for Mr Sean David Rowe on 11 November 2016 (1 page)
11 November 2016Director's details changed for Mr Sean David Rowe on 11 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Sean David Rowe on 11 November 2016 (2 pages)
11 November 2016Secretary's details changed for Mr Sean David Rowe on 11 November 2016 (1 page)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45,618
(10 pages)
20 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 45,618
(10 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 45,618
(10 pages)
30 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 45,618
(10 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 45,618
(10 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 45,618
(10 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (10 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (10 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
20 September 2011Appointment of Mr Clive Pickett as a director (2 pages)
20 September 2011Appointment of Mr Clive Pickett as a director (2 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (9 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
3 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
12 April 2010Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Brenda Skinner on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Brenda Skinner on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard James Trillo on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Jamila Elizabeth Gavin on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Richard James Trillo on 1 October 2009 (2 pages)
12 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
12 April 2010Director's details changed for Richard James Trillo on 1 October 2009 (2 pages)
12 April 2010Director's details changed for Brenda Skinner on 1 October 2009 (2 pages)
19 August 2009Accounts made up to 31 December 2008 (10 pages)
19 August 2009Accounts made up to 31 December 2008 (10 pages)
17 February 2009Return made up to 19/01/09; full list of members (5 pages)
17 February 2009Return made up to 19/01/09; full list of members (5 pages)
2 October 2008Accounts made up to 31 December 2007 (10 pages)
2 October 2008Accounts made up to 31 December 2007 (10 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
29 January 2008Return made up to 19/01/08; full list of members (3 pages)
27 September 2007Accounts made up to 31 December 2006 (11 pages)
27 September 2007Accounts made up to 31 December 2006 (11 pages)
14 March 2007Return made up to 19/01/07; full list of members (9 pages)
14 March 2007Return made up to 19/01/07; full list of members (9 pages)
28 November 2006Accounts made up to 31 December 2005 (13 pages)
28 November 2006Accounts made up to 31 December 2005 (13 pages)
3 March 2006Return made up to 19/01/06; full list of members (9 pages)
3 March 2006Return made up to 19/01/06; full list of members (9 pages)
5 July 2005Accounts made up to 31 December 2004 (11 pages)
5 July 2005Accounts made up to 31 December 2004 (11 pages)
25 February 2005Return made up to 19/01/05; full list of members (9 pages)
25 February 2005Return made up to 19/01/05; full list of members (9 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
1 July 2004Accounts made up to 31 December 2003 (11 pages)
1 July 2004Accounts made up to 31 December 2003 (11 pages)
23 April 2004Return made up to 19/01/04; full list of members (9 pages)
23 April 2004New director appointed (2 pages)
23 April 2004Return made up to 19/01/04; full list of members (9 pages)
23 April 2004New director appointed (2 pages)
8 March 2004Director resigned (1 page)
8 March 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
31 October 2003Accounts made up to 31 December 2002 (11 pages)
31 October 2003Accounts made up to 31 December 2002 (11 pages)
27 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 February 2003Return made up to 19/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 September 2002Accounts made up to 31 December 2001 (15 pages)
30 September 2002Accounts made up to 31 December 2001 (15 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
4 July 2002Ad 25/06/02--------- £ si 6799@1=6799 £ ic 38819/45618 (2 pages)
4 July 2002Ad 25/06/02--------- £ si 6799@1=6799 £ ic 38819/45618 (2 pages)
20 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 February 2002Return made up to 19/01/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
28 June 2001Ad 13/06/01--------- £ si 4958@1=4958 £ ic 33861/38819 (2 pages)
28 June 2001Ad 13/06/01--------- £ si 4958@1=4958 £ ic 33861/38819 (2 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
28 June 2001Accounts for a small company made up to 31 October 2000 (7 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
29 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
29 March 2001Accounting reference date extended from 31/10/01 to 31/12/01 (1 page)
6 February 2001Return made up to 19/01/01; change of members (9 pages)
6 February 2001Return made up to 19/01/01; change of members (9 pages)
11 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 May 2000Ad 03/05/00--------- £ si 18235@1=18235 £ ic 15626/33861 (2 pages)
11 May 2000Nc inc already adjusted 03/05/00 (1 page)
11 May 2000Nc inc already adjusted 03/05/00 (1 page)
11 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 May 2000Ad 03/05/00--------- £ si 18235@1=18235 £ ic 15626/33861 (2 pages)
28 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2000Return made up to 19/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 July 1999Accounts made up to 31 October 1998 (8 pages)
13 July 1999Accounts made up to 31 October 1998 (8 pages)
11 February 1999Return made up to 19/01/99; full list of members (8 pages)
11 February 1999Return made up to 19/01/99; full list of members (8 pages)
5 August 1998Accounts made up to 31 October 1997 (8 pages)
5 August 1998Accounts made up to 31 October 1997 (8 pages)
10 February 1998Return made up to 19/01/98; change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(8 pages)
10 February 1998Return made up to 19/01/98; change of members
  • 363(287) ‐ Registered office changed on 10/02/98
(8 pages)
23 July 1997Accounts made up to 31 October 1996 (8 pages)
23 July 1997Accounts made up to 31 October 1996 (8 pages)
8 June 1997£ ic 19750/19136 28/05/97 £ sr 614@1=614 (1 page)
8 June 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
8 June 1997Resolutions
  • ORES16 ‐ Ordinary resolution of redemption of redeemable shares
(1 page)
8 June 1997£ ic 19750/19136 28/05/97 £ sr 614@1=614 (1 page)
14 February 1997Return made up to 19/01/97; change of members (8 pages)
14 February 1997Return made up to 19/01/97; change of members (8 pages)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 August 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 July 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
15 July 1996Resolutions
  • ORES08 ‐ Ordinary resolution of authority to purchase own shares out of capital
(1 page)
28 June 1996£ ic 20376/19753 10/05/96 £ sr 623@1=623 (1 page)
28 June 1996£ ic 20376/19753 10/05/96 £ sr 623@1=623 (1 page)
19 June 1996Accounts made up to 31 October 1995 (8 pages)
19 June 1996Accounts made up to 31 October 1995 (8 pages)
14 February 1996Return made up to 19/01/96; full list of members (8 pages)
14 February 1996Return made up to 19/01/96; full list of members (8 pages)
27 November 1995Ad 30/10/95--------- £ si 20365@1=20365 £ ic 11/20376 (2 pages)
27 November 1995Ad 30/10/95--------- £ si 20365@1=20365 £ ic 11/20376 (2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995£ nc 100/20465 30/10/95 (1 page)
10 November 1995£ nc 100/20465 30/10/95 (1 page)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
10 November 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
1 September 1995Accounts made up to 31 October 1994 (8 pages)
1 September 1995Accounts made up to 31 October 1994 (8 pages)
17 August 1995Ad 20/07/95--------- £ si 1@1=1 £ ic 10/11 (2 pages)
17 August 1995Ad 20/07/95--------- £ si 1@1=1 £ ic 10/11 (2 pages)
14 August 1995New director appointed (2 pages)
14 August 1995New director appointed (2 pages)