Background WavePink WaveYellow Wave

AYSCOUGH TRAVEL LIMITED (00942563)

AYSCOUGH TRAVEL LIMITED (00942563) is an active UK company. incorporated on 18 November 1968. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. AYSCOUGH TRAVEL LIMITED has been registered for 57 years. Current directors include COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne.

Company Number
00942563
Status
active
Type
ltd
Incorporated
18 November 1968
Age
57 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne
SIC Codes
74990, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AYSCOUGH TRAVEL LIMITED

AYSCOUGH TRAVEL LIMITED is an active company incorporated on 18 November 1968 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. AYSCOUGH TRAVEL LIMITED was registered 57 years ago.(SIC: 74990, 79110)

Status

active

Active since 57 years ago

Company No

00942563

LTD Company

Age

57 Years

Incorporated 18 November 1968

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

Overdue

2 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026
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
Rivercastle House 10 Leake Street London SE1 7NN
From: 18 November 1968To: 10 May 2018
Timeline

15 key events • 1968 - 2026

Funding Officers Ownership
Company Founded
Nov 68
Director Left
Oct 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Apr 20
Director Joined
Aug 20
Loan Secured
Mar 21
Loan Secured
Dec 23
Owner Exit
Oct 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 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 01 Nov 2009

COFFMAN, John Samuel

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

KNIGHTS, Adam James

Active
353 Altrincham Road, ManchesterM22 4BJ
Born April 1971
Director
Appointed 01 Jun 2020

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 12 Feb 1993
Resigned 30 Jun 2023

PAYNE, David John

Resigned
72 Barnmead, Haywards HeathRH16 1UZ
Secretary
Appointed N/A
Resigned 12 Feb 1993

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 31 Oct 2007
Resigned 31 Oct 2009

DOWELL, Robert John

Resigned
44 Elm Grove, Southend On SeaSS1 3EZ
Born May 1937
Director
Appointed N/A
Resigned 01 Nov 1993

JANSEN, John

Resigned
Rijsenhout1435 HS
Born April 1953
Director
Appointed 09 Apr 1997
Resigned 14 Jul 2016

LUNN, John Donald

Resigned
Sakura Lakeside Drive, BuckinghamshireSL2 4LX
Born February 1936
Director
Appointed N/A
Resigned 17 Jan 2007

MORGAN, Robert James

Resigned
21 Drake Court, LondonSE1 1BH
Born August 1947
Director
Appointed N/A
Resigned 17 Jan 2007

PAYNE, David John

Resigned
7 Barnmead, Haywards HeathRH16 1UY
Born April 1942
Director
Appointed N/A
Resigned 12 Feb 1993

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 03 May 2002
Resigned 02 Nov 2017

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 03 May 2002
Resigned 15 Dec 2025

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 30 Nov 2017
Resigned 19 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2025
55 Ludgate Hill, LondonEC4M 7JW

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
Ceased 18 Sept 2025
Fundings
Financials
Latest Activities

Filing History

153

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
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
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 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
23 March 2023
CS01Confirmation Statement
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
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
26 October 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Move Registers To Sail Company With New Address
9 October 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Sail Address Company With Old Address
15 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
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
12 December 2012
MG01MG01
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 November 2009
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 November 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
29 July 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
30 January 2009
190a190a
Legacy
30 January 2009
353a353a
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
15 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
14 August 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Resolution
24 May 2002
RESOLUTIONSResolutions
Resolution
24 May 2002
RESOLUTIONSResolutions
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
7 April 1999
363sAnnual Return (shuttle)
Legacy
1 April 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Memorandum Articles
23 April 1997
MEM/ARTSMEM/ARTS
Resolution
23 April 1997
RESOLUTIONSResolutions
Resolution
23 April 1997
RESOLUTIONSResolutions
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1996
AAAnnual Accounts
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 July 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
15 February 1994
287Change of Registered Office
Legacy
15 December 1993
288288
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1992
AUDAUD
Accounts With Accounts Type Full
26 April 1992
AAAnnual Accounts
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363aAnnual Return
Legacy
26 July 1990
88(2)O88(2)O
Statement Of Affairs
26 July 1990
SASA
Resolution
6 July 1990
RESOLUTIONSResolutions
Resolution
6 July 1990
RESOLUTIONSResolutions
Resolution
6 July 1990
RESOLUTIONSResolutions
Legacy
6 July 1990
88(2)P88(2)P
Accounts With Accounts Type Full
25 June 1990
AAAnnual Accounts
Legacy
25 June 1990
363363
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
6 June 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
18 April 1988
AAAnnual Accounts
Legacy
18 April 1988
363363
Accounts With Accounts Type Full
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 August 1986
363363
Accounts With Accounts Type Full
9 June 1986
AAAnnual Accounts
Legacy
9 November 1976
123Notice of Increase in Nominal Capital
Incorporation Company
18 November 1968
NEWINCIncorporation