Background WavePink WaveYellow Wave

ADVANCED TRAVEL PARTNERS UK LTD (02515255)

ADVANCED TRAVEL PARTNERS UK LTD (02515255) is an active UK company. incorporated on 25 June 1990. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. ADVANCED TRAVEL PARTNERS UK LTD has been registered for 35 years. Current directors include COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne.

Company Number
02515255
Status
active
Type
ltd
Incorporated
25 June 1990
Age
35 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
COFFMAN, John Samuel, KNIGHTS, Adam James, MATTHEWS, Nicola Jayne
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADVANCED TRAVEL PARTNERS UK LTD

ADVANCED TRAVEL PARTNERS UK LTD is an active company incorporated on 25 June 1990 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. ADVANCED TRAVEL PARTNERS UK LTD was registered 35 years ago.(SIC: 79110)

Status

active

Active since 35 years ago

Company No

02515255

LTD Company

Age

35 Years

Incorporated 25 June 1990

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SEAFORTHS TRAVEL LIMITED
From: 17 October 1990To: 31 December 2002
MELLOR LIMITED
From: 25 June 1990To: 17 October 1990
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: 25 June 1990To: 10 May 2018
Timeline

13 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Feb 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Loan Secured
Mar 21
Owner Exit
Apr 21
Loan Secured
Dec 23
Owner Exit
Oct 25
Loan Secured
Nov 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 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 05 Feb 2015

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 17 Dec 2002
Resigned 30 Jun 2023

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Secretary
Appointed 31 Dec 2001
Resigned 17 Dec 2002

LAW, Richard Anthony

Resigned
69 Chatsworth Road, ManchesterM28 2WS
Secretary
Appointed 13 Jul 1998
Resigned 31 Dec 2001

SCHOENHERR, Allan

Resigned
Glen Affric, Great YarmouthNR30 1QB
Secretary
Appointed 25 Jul 1993
Resigned 13 Jul 1998

WATTS, Eric James Thomas

Resigned
Priory Cottage 74 Corton Road, LowestoftNR32 4PP
Secretary
Appointed N/A
Resigned 25 Jul 1993

A G SECRETARIAL LIMITED

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

HANCE, Gary Richard

Resigned
120 Newburgh Road, AberdeenAB22 8QY
Born April 1957
Director
Appointed N/A
Resigned 17 Jan 2007

HANCE, Maureen

Resigned
120 Newburgh Road, AberdeenAB22 8QY
Born February 1960
Director
Appointed 01 Feb 1992
Resigned 13 Jul 1998

HOLTERMAN, Hendrikus Marinus

Resigned
Enschedesestraat 305, 7552 CvHENGELO
Born July 1955
Director
Appointed 02 May 1996
Resigned 13 Jul 1998

KNIGHTS, Adam

Resigned
56 Mount Pleasant, NorwichNR2 2DH
Born April 1971
Director
Appointed 11 May 2004
Resigned 17 Jan 2007

LARTER, Betty Ann

Resigned
The White House Cottage Norwich Road, NorwichNR15 1RZ
Born May 1936
Director
Appointed 01 Feb 1992
Resigned 13 Jul 1998

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Born July 1939
Director
Appointed 31 Dec 2001
Resigned 01 Feb 2005

LARTER, Joseph

Resigned
White Horse Cottage, NorwichNR15 1RZ
Born July 1939
Director
Appointed N/A
Resigned 16 Mar 2000

LAW, Richard Anthony

Resigned
69 Chatsworth Road, ManchesterM28 2WS
Born March 1960
Director
Appointed 13 Jul 1998
Resigned 31 Dec 2001

MILLS, Eric Lyne

Resigned
Romany Staithe Broadview Road, LowestoftNR32 3PL
Born January 1914
Director
Appointed 01 Feb 1992
Resigned 13 Jul 1998

MILLS, Jennifer

Resigned
Romany Staithe, LowestoftNR32 3PL
Born September 1945
Director
Appointed N/A
Resigned 31 Aug 2004

MORGAN, Robert James

Resigned
21 Drake Court, LondonSE1 1BH
Born August 1947
Director
Appointed 19 Feb 2003
Resigned 17 Jan 2007

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 13 Jul 1998
Resigned 02 Nov 2017

SCHOENHERR, Allan

Resigned
Glen Affric, Great YarmouthNR30 1QB
Born August 1950
Director
Appointed 25 Jul 1993
Resigned 20 Apr 1999

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 13 Jul 1998
Resigned 15 Dec 2025

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 02 Nov 2017
Resigned 19 Mar 2020

Persons with significant control

3

1 Active
2 Ceased
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 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
1 Beadon Road, LondonW6 0EA

Nature of Control

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

Filing History

202

Change To A Person With Significant Control
15 December 2025
PSC05Notification that PSC Information has been Withdrawn
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
Resolution
21 November 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
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
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 April 2021
PSC07Cessation of Relevant Legal Entity PSC
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
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 May 2019
PSC09Update to PSC Statements
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 Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
16 July 2013
AR01AR01
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Legacy
21 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
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
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
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
30 June 2009
363aAnnual Return
Legacy
5 March 2009
395Particulars of Mortgage or Charge
Legacy
30 January 2009
190a190a
Legacy
30 January 2009
353a353a
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
155(6)a155(6)a
Resolution
30 July 2008
RESOLUTIONSResolutions
Memorandum Articles
18 July 2008
MEM/ARTSMEM/ARTS
Resolution
18 July 2008
RESOLUTIONSResolutions
Legacy
27 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Memorandum Articles
7 January 2008
MEM/ARTSMEM/ARTS
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
123Notice of Increase in Nominal Capital
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Resolution
9 October 2007
RESOLUTIONSResolutions
Legacy
1 October 2007
88(2)R88(2)R
Legacy
10 July 2007
363aAnnual Return
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Resolution
19 December 2006
RESOLUTIONSResolutions
Resolution
13 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
5 December 2006
403aParticulars of Charge Subject to s859A
Legacy
10 July 2006
363aAnnual Return
Legacy
10 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
17 November 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
395Particulars of Mortgage or Charge
Legacy
27 July 2005
363aAnnual Return
Legacy
27 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
18 November 2003
287Change of Registered Office
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
287Change of Registered Office
Legacy
6 January 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
31 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 May 2002
AAAnnual Accounts
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
225Change of Accounting Reference Date
Auditors Resignation Company
9 January 2002
AUDAUD
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
27 April 2001
288cChange of Particulars
Accounts With Accounts Type Full Group
8 December 2000
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1999
AAAnnual Accounts
Legacy
7 July 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
225Change of Accounting Reference Date
Legacy
13 August 1998
395Particulars of Mortgage or Charge
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Statement Of Affairs
29 July 1998
SASA
Legacy
29 July 1998
88(2)R88(2)R
Legacy
20 July 1998
363sAnnual Return (shuttle)
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
122122
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1996
288288
Legacy
14 July 1996
122122
Memorandum Articles
19 June 1996
MEM/ARTSMEM/ARTS
Resolution
18 June 1996
RESOLUTIONSResolutions
Resolution
18 June 1996
RESOLUTIONSResolutions
Legacy
18 June 1996
288288
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Legacy
6 July 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
1 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
27 September 1993
288288
Accounts With Accounts Type Full
26 February 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Legacy
17 February 1992
288288
Accounts With Accounts Type Full
25 November 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Legacy
27 March 1991
88(3)88(3)
Legacy
27 March 1991
88(2)O88(2)O
Legacy
19 March 1991
88(2)P88(2)P
Statement Of Affairs
9 November 1990
SASA
Legacy
9 November 1990
88(2)O88(2)O
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
25 October 1990
88(2)P88(2)P
Legacy
23 October 1990
88(2)R88(2)R
Certificate Change Of Name Company
16 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 October 1990
RESOLUTIONSResolutions
Resolution
16 October 1990
RESOLUTIONSResolutions
Legacy
3 October 1990
288288
Legacy
1 October 1990
287Change of Registered Office
Legacy
1 October 1990
224224
Incorporation Company
25 June 1990
NEWINCIncorporation