Background WavePink WaveYellow Wave

THE ARTISAN TRAVEL COMPANY LIMITED (04482022)

THE ARTISAN TRAVEL COMPANY LIMITED (04482022) is an active UK company. incorporated on 10 July 2002. with registered office in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE ARTISAN TRAVEL COMPANY LIMITED has been registered for 23 years. Current directors include FINLAY, Ian Stuart, HOPE, Amy Victoria.

Company Number
04482022
Status
active
Type
ltd
Incorporated
10 July 2002
Age
23 years
Address
168 Brinkburn Street Suite B, Newcastle Upon Tyne, NE6 2AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FINLAY, Ian Stuart, HOPE, Amy Victoria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ARTISAN TRAVEL COMPANY LIMITED

THE ARTISAN TRAVEL COMPANY LIMITED is an active company incorporated on 10 July 2002 with the registered office located in Newcastle Upon Tyne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE ARTISAN TRAVEL COMPANY LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04482022

LTD Company

Age

23 Years

Incorporated 10 July 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

THE ACTIVITY TRAVEL COMPANY LIMITED
From: 1 August 2002To: 14 May 2015
CORPORATE GLOBAL LIMITED
From: 10 July 2002To: 1 August 2002
Contact
Address

168 Brinkburn Street Suite B The Old Public Library Newcastle Upon Tyne, NE6 2AR,

Previous Addresses

168 Brinkburn Street Suite B, 168 Brinkburn Street the Old Public Library Newcastle NE6 2AR England
From: 27 October 2023To: 20 November 2023
Studio 207-208 Maling Exchange Hoults Yard, Walker Road Byker Newcastle upon Tyne NE6 1AB England
From: 14 July 2022To: 27 October 2023
, Studio 207-208 Mailing Exchange Hoults Yard, Walker Road, Byker, Newcastle, Newcastle-upon-Tyne, NE6 1AB
From: 15 September 2021To: 14 July 2022
, Suite 2 Netherton Park, Stannington, Northumberland, NE61 6EF
From: 10 July 2002To: 15 September 2021
Timeline

14 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Jul 02
Director Left
Jun 11
Director Joined
Jun 11
Capital Reduction
Jul 17
Share Buyback
Jul 17
Owner Exit
Jul 18
Director Left
Jul 18
Director Joined
Jul 20
Loan Secured
Nov 20
Director Joined
Jan 22
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Aug 23
Director Left
Sept 23
2
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOPE, Amy Victoria

Active
Suite B, Newcastle Upon TyneNE6 2AR
Secretary
Appointed 14 Jul 2022

FINLAY, Ian Stuart

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born August 1973
Director
Appointed 01 Apr 2020

HOPE, Amy Victoria

Active
Suite B, Newcastle Upon TyneNE6 2AR
Born February 1989
Director
Appointed 14 Jan 2022

KELLY, Sean Stephen, Dr

Resigned
5 York Terrace, North ShieldsNE29 0EF
Secretary
Appointed 10 Jul 2002
Resigned 31 Jul 2002

MCLEAN, Alistair William

Resigned
Hoults Yard, Walker Road, Newcastle Upon TyneNE6 1AB
Secretary
Appointed 31 Jul 2002
Resigned 01 Jul 2022

MCLEAN, Alistair William

Resigned
Hoults Yard, Walker Road, Newcastle Upon TyneNE6 1AB
Born March 1963
Director
Appointed 24 Jun 2011
Resigned 30 Aug 2023

MCLEAN, Alistair William

Resigned
39 Eastwood Gardens, Newcastle Upon TyneNE3 3DP
Born March 1963
Director
Appointed 31 Jul 2002
Resigned 16 Jun 2004

NICHOL, Derek

Resigned
Main Street, LeyburnDL8 4LP
Born November 1953
Director
Appointed 31 Jul 2002
Resigned 26 Jun 2018

NOLAN, Barry Michael

Resigned
7 Thropton Terrace, Newcastle Upon TyneNE7 7HT
Born December 1961
Director
Appointed 15 Jun 2004
Resigned 24 Jun 2011

CORPORATE LEGAL LTD

Resigned
5 York Terrace, North ShieldsNE29 0EF
Corporate nominee director
Appointed 10 Jul 2002
Resigned 31 Jul 2002

Persons with significant control

2

1 Active
1 Ceased
Stannington, NorthumberlandNE61 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018

Mr Alistair William Mclean

Ceased
Hoults Yard, Walker Road, Newcastle Upon TyneNE6 1AB
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Jul 2016
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Change Account Reference Date Company Previous Extended
29 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
19 November 2024
RP04CS01RP04CS01
Confirmation Statement
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
20 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
5 September 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 August 2023
AR01AR01
Capital Name Of Class Of Shares
31 August 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Annual Return With Made Up Date
29 August 2023
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
25 August 2023
MR04Satisfaction of Charge
Second Filing Of Annual Return With Made Up Date
14 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 August 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
14 August 2023
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
10 August 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Second Filing Change Details Of A Person With Significant Control
28 July 2023
RP04PSC04RP04PSC04
Second Filing Of Confirmation Statement With Made Up Date
28 July 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2023
MR04Satisfaction of Charge
Resolution
3 October 2022
RESOLUTIONSResolutions
Memorandum Articles
5 September 2022
MAMA
Statement Of Companys Objects
1 September 2022
CC04CC04
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
27 July 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
22 July 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
14 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
24 April 2019
AAAnnual Accounts
Confirmation Statement
26 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Change To A Person With Significant Control
5 June 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 May 2018
AAAnnual Accounts
Capital Cancellation Shares
19 July 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 July 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 July 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Resolution
23 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Certificate Change Of Name Company
14 May 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 May 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Legacy
12 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Legacy
8 June 2012
MG01MG01
Legacy
8 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
24 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
24 August 2009
363aAnnual Return
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 June 2009
AAAnnual Accounts
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Small
1 July 2008
AAAnnual Accounts
Memorandum Articles
6 December 2007
MEM/ARTSMEM/ARTS
Legacy
1 December 2007
363sAnnual Return (shuttle)
Resolution
1 December 2007
RESOLUTIONSResolutions
Resolution
1 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
14 March 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2005
363sAnnual Return (shuttle)
Legacy
19 September 2005
88(2)R88(2)R
Accounts With Accounts Type Full
2 June 2005
AAAnnual Accounts
Legacy
10 February 2005
225Change of Accounting Reference Date
Legacy
13 January 2005
287Change of Registered Office
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
30 July 2004
395Particulars of Mortgage or Charge
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 May 2004
AAAnnual Accounts
Legacy
18 March 2004
288cChange of Particulars
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
9 August 2002
287Change of Registered Office
Legacy
9 August 2002
288bResignation of Director or Secretary
Legacy
9 August 2002
288bResignation of Director or Secretary
Memorandum Articles
6 August 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2002
NEWINCIncorporation