Company NameDiscover Limited
Company StatusActive
Company Number01398051
CategoryPrivate Limited Company
Incorporation Date6 November 1978(45 years, 6 months ago)
Previous NameHobo Travel Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Christopher John McHugo
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Michael John McHugo
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Trevor Rowell
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration33 years, 4 months
RoleTeacher
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Secretary NameGillian Margaret McHugo
NationalityBritish
StatusCurrent
Appointed22 August 1992(13 years, 9 months after company formation)
Appointment Duration31 years, 8 months
RolePersonal Assistant
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Paul Harvey
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 2020(41 years, 9 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF
Director NameMr Richard William James Crofts
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 22 June 2020)
RoleCompany Director
Correspondence AddressTimbers Oxted Road
Godstone
Surrey
RH9 8AD
Director NameMr Michael John Davis
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration29 years, 6 months (resigned 24 June 2020)
RoleCompany Director
Correspondence Address11 The Smithy
Bramley
Tadley
Hampshire
RG26 5AY
Secretary NameMr Michael John Davis
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 02 August 1992)
RoleCompany Director
Correspondence Address45 Harefields
Oxford
Oxfordshire
OX2 8HG
Director NameMr Andrew Phillips
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2015(36 years, 7 months after company formation)
Appointment Duration7 months (resigned 05 January 2016)
RoleTeacher/Education Consultant
Country of ResidenceEngland
Correspondence Address4 Holstein Avenue
Weybridge
Surrey
KT13 8NX
Director NameMr Adrian John Maddox
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2020(41 years, 4 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 22 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8-10 South Street
Epsom
Surrey
KT18 7PF

Contact

Websitediscover.ltd.uk
Telephone01883 744392
Telephone regionCaterham

Location

Registered Address8-10 South Street
Epsom
Surrey
KT18 7PF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

6.3k at £1Mr Richard W.j Crofts
9.02%
Ordinary
37.2k at £1Mike Mchugo
53.17%
Ordinary
3.5k at £1G. Ward
5.01%
Ordinary
2k at £1Richard Tinkler & Josephine Mchugo
2.82%
Ordinary
9.5k at £1Christopher John Mchugo
13.55%
Ordinary
8.1k at £1Michael J. Davis
11.55%
Ordinary
1.1k at £1Trevor Rowell
1.60%
Ordinary
1.1k at £1R. Hickman
1.54%
Ordinary
600 at £1M. Wilson
0.86%
Ordinary
175 at £1Paul Harvey
0.25%
Ordinary B
155 at £1Andrew Phillips
0.22%
Ordinary
120 at £1C. Barry
0.17%
Ordinary
30 at £1Marianne Tinkler
0.04%
Ordinary
25 at £1Matthew Mchugo
0.04%
Ordinary
10 at £1David Tinkler
0.01%
Ordinary
10 at £1Dominique Olivia Mchugo
0.01%
Ordinary
10 at £1John Hickman
0.01%
Ordinary
10 at £1K. Reeve
0.01%
Ordinary
10 at £1Katherine Jones
0.01%
Ordinary
10 at £1M. & T. Mchugo Trust
0.01%
Ordinary
10 at £1Michael Hickman
0.01%
Ordinary
10 at £1Nathan Dominic Mchugo
0.01%
Ordinary
10 at £1Simon Hickman
0.01%
Ordinary
10 at £1Terence Hornett
0.01%
Ordinary
10 at £1Yasmine Mchugo
0.01%
Ordinary
1 at £1Paul Harvey
0.00%
Ordinary
1 at £1Timothy Michael Mchugo
0.00%
Ordinary

Financials

Year2014
Net Worth£916,786
Cash£153,879
Current Liabilities£546,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

24 May 2006Delivered on: 25 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 March 1997Delivered on: 25 March 1997
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
6 April 1993Delivered on: 16 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a travel bond in favour of the association of british travel agents limited for £16,747.
Particulars: The sum of £16,747 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 37730711 and earmarked or designated by reference to the company.
Outstanding
21 August 1990Delivered on: 10 September 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

11 October 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
21 August 2023Termination of appointment of Trevor Rowell as a director on 20 August 2023 (1 page)
18 July 2023Confirmation statement made on 18 July 2023 with updates (8 pages)
13 June 2023Confirmation statement made on 13 June 2023 with updates (8 pages)
13 January 2023Confirmation statement made on 31 December 2022 with updates (8 pages)
12 January 2023Termination of appointment of Gillian Margaret Mchugo as a secretary on 9 January 2023 (1 page)
11 January 2023Appointment of Mrs Gillian Mc Hugo as a director on 9 January 2023 (2 pages)
9 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
29 September 2022Accounts for a small company made up to 31 December 2020 (11 pages)
28 June 2022Secretary's details changed for Gillian Margaret Mchugo on 27 June 2022 (1 page)
27 June 2022Director's details changed for Mr Trevor Rowell on 27 June 2022 (2 pages)
17 May 2022Statement of capital following an allotment of shares on 15 May 2022
  • GBP 74,868
(3 pages)
10 March 2022Statement of capital following an allotment of shares on 10 February 2022
  • GBP 72,868
(3 pages)
15 February 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2022Confirmation statement made on 31 December 2021 with updates (8 pages)
5 October 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 February 2021Confirmation statement made on 30 December 2020 with updates (7 pages)
2 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 September 2020Appointment of Mr Paul Harvey as a director on 24 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Michael John Mchugo on 9 July 2020 (2 pages)
10 July 2020Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Termination of appointment of Richard William James Crofts as a director on 22 June 2020 (1 page)
9 July 2020Director's details changed for Mr Christopher John Mchugo on 9 July 2020 (2 pages)
9 July 2020Change of details for Mr Mike Mchugo as a person with significant control on 9 July 2020 (2 pages)
9 July 2020Termination of appointment of Michael John Davis as a director on 24 June 2020 (1 page)
9 July 2020Termination of appointment of Adrian John Maddox as a director on 22 June 2020 (1 page)
9 April 2020Appointment of Mr Adrian John Maddox as a director on 24 March 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with updates (7 pages)
30 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
2 January 2018Confirmation statement made on 31 December 2017 with updates (7 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
6 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
4 August 2016Accounts for a small company made up to 31 December 2015 (8 pages)
8 February 2016Termination of appointment of Andrew Phillips as a director on 5 January 2016 (1 page)
8 February 2016Termination of appointment of Andrew Phillips as a director on 5 January 2016 (1 page)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 69,888
(11 pages)
5 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 69,888
(11 pages)
9 July 2015Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages)
9 July 2015Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages)
9 July 2015Appointment of Mr Andrew Phillips as a director on 4 June 2015 (2 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
30 June 2015Accounts for a small company made up to 31 December 2014 (8 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 69,888
(10 pages)
5 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 69,888
(10 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 69,888
(10 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 69,888
(10 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (8 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
8 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (10 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
21 August 2012Accounts for a small company made up to 31 December 2011 (11 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (10 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
27 June 2011Accounts for a small company made up to 31 December 2010 (8 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
16 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
27 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (13 pages)
16 February 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 16 February 2010 (1 page)
16 February 2010Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF on 16 February 2010 (1 page)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
30 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 31/12/08; full list of members (9 pages)
4 February 2009Return made up to 31/12/08; full list of members (9 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
25 June 2008Total exemption small company accounts made up to 31 December 2007 (8 pages)
28 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
28 January 2008Return made up to 31/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 May 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
24 January 2007Return made up to 31/12/06; full list of members (13 pages)
24 January 2007Return made up to 31/12/06; full list of members (13 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
21 June 2006Full accounts made up to 31 December 2005 (18 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
25 May 2006Particulars of mortgage/charge (3 pages)
8 February 2006Return made up to 31/12/05; full list of members (13 pages)
8 February 2006Return made up to 31/12/05; full list of members (13 pages)
16 January 2006Ad 01/12/05-31/12/05 £ si 175@1=175 £ ic 69713/69888 (2 pages)
16 January 2006Ad 01/12/05-31/12/05 £ si 175@1=175 £ ic 69713/69888 (2 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
10 June 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
7 April 2005Registered office changed on 07/04/05 from: 8-10 south street epsom surrey KT18 7PF (1 page)
7 April 2005Registered office changed on 07/04/05 from: 8-10 south street epsom surrey KT18 7PF (1 page)
4 January 2005Return made up to 31/12/04; full list of members (13 pages)
4 January 2005Return made up to 31/12/04; full list of members (13 pages)
19 August 2004Registered office changed on 19/08/04 from: times house throwley way sutton surrey SM1 4JQ (1 page)
19 August 2004Registered office changed on 19/08/04 from: times house throwley way sutton surrey SM1 4JQ (1 page)
30 June 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
30 June 2004Group of companies' accounts made up to 31 December 2003 (16 pages)
14 February 2004Return made up to 31/12/03; full list of members (13 pages)
14 February 2004Return made up to 31/12/03; full list of members (13 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
12 September 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
18 June 2003Return made up to 31/12/02; full list of members (13 pages)
18 June 2003Return made up to 31/12/02; full list of members (13 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
24 June 2002Group of companies' accounts made up to 31 December 2001 (16 pages)
7 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 May 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
10 April 2002Registered office changed on 10/04/02 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page)
10 April 2002Registered office changed on 10/04/02 from: raffety house 2/4 sutton court road sutton surrey SM1 4TN (1 page)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
10 May 2001Full group accounts made up to 31 December 2000 (15 pages)
10 May 2001Full group accounts made up to 31 December 2000 (15 pages)
8 May 2001Return made up to 31/12/00; full list of members (12 pages)
8 May 2001Return made up to 31/12/00; full list of members (12 pages)
26 July 2000Return made up to 31/12/99; full list of members (12 pages)
26 July 2000Return made up to 31/12/99; full list of members (12 pages)
6 June 2000Full group accounts made up to 31 December 1999 (14 pages)
6 June 2000Full group accounts made up to 31 December 1999 (14 pages)
26 April 1999Full group accounts made up to 31 December 1998 (14 pages)
26 April 1999Full group accounts made up to 31 December 1998 (14 pages)
12 March 1999Return made up to 31/12/98; no change of members (6 pages)
12 March 1999Return made up to 31/12/98; no change of members (6 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
23 March 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 31/12/97; full list of members (8 pages)
9 March 1998Return made up to 31/12/97; full list of members (8 pages)
2 April 1997Nc inc already adjusted 27/11/96 (1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 April 1997Nc inc already adjusted 27/11/96 (1 page)
2 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 March 1997Particulars of mortgage/charge (3 pages)
25 March 1997Particulars of mortgage/charge (3 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
12 March 1997Full accounts made up to 31 December 1996 (12 pages)
17 February 1997Return made up to 31/12/96; no change of members (6 pages)
17 February 1997Return made up to 31/12/96; no change of members (6 pages)
16 July 1996Registered office changed on 16/07/96 from: fairfax hse fulwood place grays inn london wciv 6UB (1 page)
16 July 1996Registered office changed on 16/07/96 from: fairfax hse fulwood place grays inn london wciv 6UB (1 page)
1 June 1996Auditor's resignation (1 page)
1 June 1996Auditor's resignation (1 page)
14 February 1996Full accounts made up to 31 December 1995 (16 pages)
14 February 1996Full accounts made up to 31 December 1995 (16 pages)
22 December 1995Return made up to 31/12/95; no change of members (6 pages)
22 December 1995Return made up to 31/12/95; no change of members (6 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
21 March 1995Return made up to 31/12/94; full list of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
24 December 1992Ad 24/11/92--------- £ si 11155@1 (1 page)
11 July 1991Nc inc already adjusted 09/05/91 (1 page)
11 July 1991Nc inc already adjusted 09/05/91 (1 page)
6 November 1989Ad 05/06/89--------- £ si 33143@1=33143 £ ic 10368/43511 (6 pages)
3 October 1989Nc inc already adjusted (1 page)
3 October 1989Nc inc already adjusted (1 page)
6 November 1978Incorporation (14 pages)
6 November 1978Incorporation (14 pages)