Background WavePink WaveYellow Wave

INSTONE INTERNATIONAL (UK) LIMITED (00466225)

INSTONE INTERNATIONAL (UK) LIMITED (00466225) is an active UK company. incorporated on 25 March 1949. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. INSTONE INTERNATIONAL (UK) LIMITED has been registered for 77 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
00466225
Status
active
Type
ltd
Incorporated
25 March 1949
Age
77 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTONE INTERNATIONAL (UK) LIMITED

INSTONE INTERNATIONAL (UK) LIMITED is an active company incorporated on 25 March 1949 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. INSTONE INTERNATIONAL (UK) LIMITED was registered 77 years ago.(SIC: 79110)

Status

active

Active since 77 years ago

Company No

00466225

LTD Company

Age

77 Years

Incorporated 25 March 1949

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

INSTONE AIR TRANSPORT LIMITED
From: 25 March 1949To: 18 June 2002
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
C/O Atpi Limited Rivercastle House Leake Street London SE1 7NN
From: 26 July 2010To: 10 May 2018
Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ
From: 25 March 1949To: 26 July 2010
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Feb 12
Director Joined
May 13
Director Left
Mar 15
Director Left
Nov 17
Director Left
Nov 17
Loan Secured
Mar 21
Loan Secured
Dec 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Nov 2010

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 11 Mar 2015
Resigned 30 Jun 2023

BLAND, Peter George

Resigned
3 Tudor Walk, WickfordSS12 0HU
Secretary
Appointed N/A
Resigned 01 Nov 2000

DAVISON, Martin John

Resigned
Astley, Dormans ParkRH19 2NG
Secretary
Appointed 01 Nov 2000
Resigned 23 Dec 2003

PARROTTE, Richard George

Resigned
Leake Street, LondonSE1 7NN
Secretary
Appointed 23 Dec 2003
Resigned 18 Feb 2015

AMLAND, Dag Kristian

Resigned
Leake Street, LondonSE1 7NN
Born June 1973
Director
Appointed 07 Aug 2006
Resigned 13 Jan 2012

EKESETH, Edgar Christian

Resigned
Steg Strase 32, Schweiz
Born May 1950
Director
Appointed 30 Jun 2008
Resigned 14 May 2009

EKESETH, Edgar Christian

Resigned
Stegstrasse 32, Pfaffikon
Born May 1950
Director
Appointed 11 Jul 1994
Resigned 07 Aug 2006

FORLAND, Knut

Resigned
Starefossbakken 4, N-5019 Bergen
Born April 1960
Director
Appointed 24 Jul 2002
Resigned 11 Dec 2003

MAHONEY, Michael John

Resigned
The Old Rectory, Birch Road, ColchesterCM2 0EJ
Born November 1941
Director
Appointed N/A
Resigned 30 Apr 2001

MULLER, Peter Leslie

Resigned
Leake Street, LondonSE1 7NN
Born August 1964
Director
Appointed 03 Aug 2010
Resigned 03 Nov 2017

MURPHY, Michael

Resigned
219 Long Lane, LondonSE1 4BP
Born November 1971
Director
Appointed 07 Aug 2006
Resigned 15 Feb 2008

OTTERAAEN, Gro

Resigned
Bjersedalen 194, Fyllingsdalen
Born September 1957
Director
Appointed 07 Aug 2006
Resigned 01 Jun 2008

PARROTTE, Richard George

Resigned
Leake Street, LondonSE1 7NN
Born October 1964
Director
Appointed 01 May 2008
Resigned 18 Feb 2015

PARROTTE, Richard George

Resigned
55 Mayfield Road, ChelmsfordCM1 3EJ
Born October 1964
Director
Appointed 24 Jul 2002
Resigned 17 Jul 2007

PEARS, Howard Harley

Resigned
5 White Hall Close, SudburyCO10 0XV
Born September 1950
Director
Appointed N/A
Resigned 21 Jul 2000

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 28 Nov 2012
Resigned 02 Nov 2017

RAMSEY, Graham John

Resigned
Toms Plott, BurleyBH24 4AR
Born December 1951
Director
Appointed 14 May 2009
Resigned 02 Oct 2009

ROBERSON, Richard Arthur

Resigned
Cubed Cottage, West MoleseyKT8 2PG
Born January 1953
Director
Appointed 30 Jun 2000
Resigned 24 Jul 2002

SAWYER, Anthony Raymond

Resigned
Waverley 45 Heathfield, ChislehurstBR7 6AF
Born November 1947
Director
Appointed N/A
Resigned 24 Jul 2002

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 03 May 2010
Resigned 15 Dec 2025

SINDERSON, Ian Charles

Resigned
7 Langham Road, BowdonWA14 2HT
Born September 1962
Director
Appointed 14 May 2009
Resigned 02 Oct 2009

STONE, Peter Martin

Resigned
Downsland House, CrondallGU10 5RL
Born July 1939
Director
Appointed N/A
Resigned 01 May 2000

WALLIS, Susan

Resigned
3 Grange Cottages, PlaxtolTN15 0RG
Born October 1955
Director
Appointed 24 Jul 2002
Resigned 09 Dec 2005

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
23 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
10 June 2013
RP04RP04
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Legacy
30 October 2012
MG01MG01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Change Person Director Company With Change Date
10 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
9 November 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
8 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Miscellaneous
19 October 2009
MISCMISC
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
31 March 2009
225Change of Accounting Reference Date
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
21 January 2009
363aAnnual Return
Memorandum Articles
27 October 2008
MEM/ARTSMEM/ARTS
Legacy
27 October 2008
287Change of Registered Office
Legacy
28 July 2008
88(2)Return of Allotment of Shares
Legacy
28 July 2008
123Notice of Increase in Nominal Capital
Resolution
28 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
225Change of Accounting Reference Date
Legacy
14 February 2008
288bResignation of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
25 June 2005
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
2 February 2005
363sAnnual Return (shuttle)
Legacy
20 July 2004
287Change of Registered Office
Legacy
1 July 2004
225Change of Accounting Reference Date
Legacy
19 April 2004
155(6)a155(6)a
Legacy
6 April 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 March 2004
AAAnnual Accounts
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
17 January 2003
363aAnnual Return
Legacy
24 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Memorandum Articles
29 June 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2002
395Particulars of Mortgage or Charge
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Full
20 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
395Particulars of Mortgage or Charge
Legacy
22 February 2001
288cChange of Particulars
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
31 August 2000
395Particulars of Mortgage or Charge
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1999
AAAnnual Accounts
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
28 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
27 January 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 January 1997
AAAnnual Accounts
Legacy
9 February 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1996
AAAnnual Accounts
Legacy
25 January 1995
363sAnnual Return (shuttle)
Legacy
12 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Resolution
9 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
288288
Legacy
24 January 1993
363x363x
Legacy
29 April 1992
288288
Accounts With Accounts Type Full
16 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1991
AAAnnual Accounts
Legacy
13 March 1991
363x363x
Legacy
4 May 1990
363363
Accounts With Accounts Type Full
2 May 1990
AAAnnual Accounts
Legacy
19 October 1989
288288
Legacy
11 July 1989
88(3)88(3)
Legacy
11 July 1989
88(2)R88(2)R
Legacy
11 July 1989
122122
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Resolution
11 July 1989
RESOLUTIONSResolutions
Legacy
11 July 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 May 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
16 February 1988
288288
Legacy
16 February 1988
288288
Legacy
16 February 1988
225(2)225(2)
Legacy
25 August 1987
287Change of Registered Office
Legacy
25 August 1987
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
8 July 1986
288288
Legacy
2 July 1986
363363
Memorandum Articles
18 February 1984
MEM/ARTSMEM/ARTS
Miscellaneous
25 March 1949
MISCMISC