Background WavePink WaveYellow Wave

TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED (02618626)

TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED (02618626) is an active UK company. incorporated on 7 June 1991. with registered office in Prestwich. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities and 1 other business activities. TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED has been registered for 34 years. Current directors include DEER, Randall John, WOODALL, Mark James.

Company Number
02618626
Status
active
Type
ltd
Incorporated
7 June 1991
Age
34 years
Address
International House, Prestwich, M25 1AN
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
DEER, Randall John, WOODALL, Mark James
SIC Codes
79110, 79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED

TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED is an active company incorporated on 7 June 1991 with the registered office located in Prestwich. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities and 1 other business activity. TRAVELWORLD INTERNATIONAL (MANCHESTER) LIMITED was registered 34 years ago.(SIC: 79110, 79120)

Status

active

Active since 34 years ago

Company No

02618626

LTD Company

Age

34 Years

Incorporated 7 June 1991

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 May 2024 - 30 June 2025(15 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

International House 1 Church Lane Prestwich, M25 1AN,

Timeline

17 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Jun 91
Director Left
Mar 13
Loan Secured
Mar 19
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
New Owner
Sept 24
Owner Exit
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Loan Cleared
Oct 24
Capital Reduction
Nov 24
Share Buyback
Nov 24
3
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

DEER, Randall John

Active
PO BOX 4025, Robina Town Centre
Born June 1975
Director
Appointed 29 Oct 2024

WOODALL, Mark James

Active
1 Butterwick, HammersmithW6 8DL
Born April 1970
Director
Appointed 29 Oct 2024

COOKE, Hilary

Resigned
6 Hurst Meadow, RochdaleOL16 4QP
Secretary
Appointed 23 Apr 2001
Resigned 08 Nov 2012

EDGE, Francine

Resigned
International House, PrestwichM25 1AN
Secretary
Appointed 08 Nov 2012
Resigned 29 Oct 2024

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 07 Jun 1991
Resigned 03 Jun 1991

RAFFERTY, Jeffrey Robert

Resigned
85 Chapel Lane, ManchesterM9 8EJ
Secretary
Appointed 03 Jun 1991
Resigned 30 Apr 1994

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Secretary
Appointed 30 Apr 1994
Resigned 23 Apr 2001

BERGER, Francine

Resigned
16 Savio Way, AlkringtonM24 1FZ
Born December 1963
Director
Appointed 01 Sept 2000
Resigned 23 May 2005

COOKE, Hilary

Resigned
6 Hurst Meadow, RochdaleOL16 4QP
Born June 1961
Director
Appointed 23 Apr 2001
Resigned 21 Feb 2013

EDGE, Paul Leslie

Resigned
International House, PrestwichM25 1AN
Born April 1957
Director
Appointed 07 Jun 1991
Resigned 29 Oct 2024

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 07 Jun 1991
Resigned 03 Jun 1991

Persons with significant control

4

1 Active
3 Ceased
The Broadway, WimbledonSW19 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024
Brook Lane, BuryBL9 8BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Oct 2024
Ceased 27 Oct 2024

Mr Paul Leslie Edge

Ceased
International House, PrestwichM25 1AN
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 29 Oct 2024

Mrs Francine Michelle Edge

Ceased
International House, PrestwichM25 1AN
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 December 2024
AAAnnual Accounts
Capital Cancellation Shares
7 November 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
7 November 2024
SH03Return of Purchase of Own Shares
Memorandum Articles
3 November 2024
MAMA
Resolution
3 November 2024
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
30 October 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
30 October 2024
MR04Satisfaction of Charge
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 October 2024
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Charge Part Both With Charge Number
28 October 2024
MR05Certification of Charge
Notification Of A Person With Significant Control
26 October 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
26 October 2024
PSC04Change of PSC Details
Mortgage Charge Part Both With Charge Number
26 October 2024
MR05Certification of Charge
Change To A Person With Significant Control
26 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 September 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 August 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
21 October 2015
AUDAUD
Accounts With Accounts Type Group
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
1 April 2014
AAAnnual Accounts
Accounts With Accounts Type Group
23 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Termination Director Company With Name Termination Date
26 March 2013
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 November 2012
TM02Termination of Secretary
Legacy
17 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 June 2012
AR01AR01
Legacy
17 April 2012
MG01MG01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Full
29 August 2007
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Legacy
19 June 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
24 July 2006
363aAnnual Return
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
11 August 2005
363aAnnual Return
Legacy
7 June 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
12 August 2004
AAAnnual Accounts
Miscellaneous
15 July 2004
MISCMISC
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 September 2003
AAAnnual Accounts
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 August 2001
AAAnnual Accounts
Legacy
27 July 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288aAppointment of Director or Secretary
Legacy
27 April 2001
288bResignation of Director or Secretary
Legacy
29 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type
20 July 2000
AAAnnual Accounts
Legacy
8 May 2000
288cChange of Particulars
Legacy
4 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type
26 July 1999
AAAnnual Accounts
Legacy
17 March 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type
23 July 1998
AAAnnual Accounts
Legacy
30 June 1998
363sAnnual Return (shuttle)
Legacy
15 June 1998
395Particulars of Mortgage or Charge
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
225Change of Accounting Reference Date
Legacy
14 March 1997
287Change of Registered Office
Accounts With Accounts Type
14 March 1997
AAAnnual Accounts
Legacy
13 March 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type
15 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type
1 May 1995
AAAnnual Accounts
Legacy
23 January 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
Legacy
12 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type
16 March 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
2 November 1993
88(2)R88(2)R
Accounts With Accounts Type
2 November 1993
AAAnnual Accounts
Legacy
3 August 1993
225(1)225(1)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
29 September 1992
363aAnnual Return
Legacy
24 April 1992
225(1)225(1)
Legacy
15 November 1991
88(2)R88(2)R
Legacy
14 August 1991
288288
Legacy
14 August 1991
288288
Legacy
18 July 1991
287Change of Registered Office
Incorporation Company
7 June 1991
NEWINCIncorporation