Company NameCaribtours Limited
DirectorPaul Joseph Cleary
Company StatusActive
Company Number01402297
CategoryPrivate Limited Company
Incorporation Date28 November 1978(45 years, 5 months ago)
Previous NameMileaters Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Paul Joseph Cleary
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(26 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address126-128 New Kings Road
London
SW6 4LZ
Director NameMrs Gloria Valerie Brunskill
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards 29 Dover Park Drive
London
SW15 5BD
Director NameMr Norman Brunskill
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 4 months after company formation)
Appointment Duration27 years, 9 months (resigned 23 December 2019)
RoleTravel Consultant
Country of ResidenceEngland
Correspondence AddressThe Orchards 29 Dover Park Drive
London
SW15 5BD
Secretary NameMurugasu Sahadevan
NationalityBritish
StatusResigned
Appointed03 April 1992(13 years, 4 months after company formation)
Appointment Duration13 years, 9 months (resigned 20 January 2006)
RoleCompany Director
Correspondence Address7a Penwith Road
London
SW1 4PU
Director NameHelen Clare Edwards
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1992(13 years, 4 months after company formation)
Appointment Duration7 years (resigned 10 April 1999)
RoleTravel Consultant
Correspondence Address9 Pulsborough Road
Southfields
London
SW8 5UN
Director NameCatherine Ruth Leech
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(20 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 22 February 2005)
RoleTravel Consultant
Correspondence Address27b Esmond Road
London
W4 1JG
Secretary NameMrs Gloria Valerie Brunskill
NationalityBritish
StatusResigned
Appointed03 April 2006(27 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 23 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchards 29 Dover Park Drive
London
SW15 5BD
Director NameMr Mark Nowikow
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(30 years, 10 months after company formation)
Appointment Duration6 years (resigned 30 September 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Point Fourth Floor
210 New Kings Road
London
SW6 4NZ

Contact

Websitewww.caribtours.co.uk
Telephone020 77510660
Telephone regionLondon

Location

Registered Address126-128 New Kings Road
London
SW6 4LZ
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardTown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

3.3k at £1Gloria Valerie Brunskill
6.67%
Ordinary A
25k at £1Norman Brunskill
50.01%
Ordinary A
16.7k at £1Norman Brunskill
33.32%
Ordinary B
5k at £1Paul Cleary
10.00%
Ordinary A

Financials

Year2014
Turnover£15,481,093
Gross Profit£1,975,397
Net Worth£1,629,083
Cash£3,222,723
Current Liabilities£2,696,339

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryFull
Accounts Year End30 September

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Charges

20 September 2022Delivered on: 20 September 2022
Persons entitled: Christopher James Tingle, Paul Anthony Smith, Jonathan Anton Spence and Marykay Fuller, in Their Capacity as Trustees for the Air Travel Trust

Classification: A registered charge
Outstanding
21 March 2022Delivered on: 22 March 2022
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
14 June 2011Delivered on: 25 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon.. Barclays bank PLC re caribtours limited current account. Account number 33198804.
Outstanding
6 March 2007Delivered on: 13 March 2007
Satisfied on: 13 March 2013
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39249417 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
24 April 2003Delivered on: 28 April 2003
Satisfied on: 7 March 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 91000997 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Fully Satisfied
20 March 1996Delivered on: 26 March 1996
Satisfied on: 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums now and in the future credited to account number designation 10005598 held by the company with the royal bank of scotland.
Fully Satisfied
1 September 1994Delivered on: 8 September 1994
Satisfied on: 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum £100000 due from the royal bank of scotland (I.O.M.) limited plus interest. See the mortgage charge document for full details.
Fully Satisfied
5 May 1994Delivered on: 19 May 1994
Satisfied on: 18 January 2001
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £50000 due from the bank to the company inc: all interest accrued. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 April 2020Confirmation statement made on 3 April 2020 with updates (4 pages)
3 January 2020Cessation of Paul Joseph Cleary as a person with significant control on 23 December 2019 (1 page)
3 January 2020Notification of Winterfold Luxury Travel as a person with significant control on 23 December 2019 (2 pages)
2 January 2020Notification of Paul Joseph Cleary as a person with significant control on 23 December 2019 (2 pages)
2 January 2020Termination of appointment of Norman Brunskill as a director on 23 December 2019 (1 page)
2 January 2020Full accounts made up to 30 September 2019 (36 pages)
2 January 2020Termination of appointment of Gloria Valerie Brunskill as a director on 23 December 2019 (1 page)
2 January 2020Termination of appointment of Gloria Valerie Brunskill as a secretary on 23 December 2019 (1 page)
2 January 2020Cessation of Norman Brunskill as a person with significant control on 23 December 2019 (1 page)
17 September 2019Registered office address changed from The Point Fourth Floor 210 New Kings Road London SW6 4NZ to 126-128 New Kings Road London SW6 4LZ on 17 September 2019 (1 page)
14 June 2019Full accounts made up to 30 September 2018 (36 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 June 2018Full accounts made up to 30 September 2017 (34 pages)
6 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
9 February 2017Full accounts made up to 30 September 2016 (26 pages)
9 February 2017Full accounts made up to 30 September 2016 (26 pages)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
17 June 2016Full accounts made up to 30 September 2015 (18 pages)
12 April 2016Director's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (2 pages)
12 April 2016Director's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (2 pages)
12 April 2016Secretary's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (1 page)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
12 April 2016Director's details changed for Mr Norman Brunskill on 3 April 2016 (2 pages)
12 April 2016Secretary's details changed for Mrs Gloria Valerie Brunskill on 3 April 2016 (1 page)
12 April 2016Director's details changed for Mr Norman Brunskill on 3 April 2016 (2 pages)
12 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 50,000
(7 pages)
30 September 2015Termination of appointment of Mark Nowikow as a director on 30 September 2015 (1 page)
30 September 2015Termination of appointment of Mark Nowikow as a director on 30 September 2015 (1 page)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
17 June 2015Full accounts made up to 30 September 2014 (18 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(7 pages)
7 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 50,000
(7 pages)
17 June 2014Full accounts made up to 30 September 2013 (16 pages)
17 June 2014Full accounts made up to 30 September 2013 (16 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(7 pages)
9 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 50,000
(7 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
3 May 2013Annual return made up to 3 April 2013 with a full list of shareholders (7 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 November 2012Full accounts made up to 30 September 2012 (17 pages)
20 November 2012Full accounts made up to 30 September 2012 (17 pages)
19 July 2012Full accounts made up to 30 September 2011 (16 pages)
19 July 2012Full accounts made up to 30 September 2011 (16 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
17 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (7 pages)
18 October 2011Section 519 (1 page)
18 October 2011Section 519 (1 page)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 6 (6 pages)
6 June 2011Full accounts made up to 30 September 2010 (14 pages)
6 June 2011Full accounts made up to 30 September 2010 (14 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 3 April 2011 with a full list of shareholders (7 pages)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
28 May 2010Full accounts made up to 30 September 2009 (14 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Norman Brunskill on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Norman Brunskill on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Norman Brunskill on 3 April 2010 (2 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
27 April 2010Annual return made up to 3 April 2010 with a full list of shareholders (7 pages)
27 April 2010Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages)
27 April 2010Director's details changed for Gloria Valerie Brunskill on 3 April 2010 (2 pages)
23 April 2010Appointment of Mr Mark Nowikow as a director (2 pages)
23 April 2010Director's details changed for Paul Cleary on 15 February 2010 (2 pages)
23 April 2010Director's details changed for Paul Cleary on 15 February 2010 (2 pages)
23 April 2010Appointment of Mr Mark Nowikow as a director (2 pages)
9 July 2009Full accounts made up to 30 September 2008 (15 pages)
9 July 2009Full accounts made up to 30 September 2008 (15 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Return made up to 03/04/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from fourth floor floor kiln house 210 new kings road london SW6 4NZ (1 page)
7 April 2009Registered office changed on 07/04/2009 from fourth floor floor kiln house 210 new kings road london SW6 4NZ (1 page)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Return made up to 03/04/08; full list of members (4 pages)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor kiln house 210 new kings road london SW6 4NZ (1 page)
8 April 2008Registered office changed on 08/04/2008 from 2ND floor kiln house 210 new kings road london SW6 4NZ (1 page)
22 January 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
22 January 2008Accounts for a medium company made up to 30 September 2007 (14 pages)
18 May 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
18 May 2007Accounts for a medium company made up to 30 September 2006 (15 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 03/04/07; full list of members (3 pages)
16 April 2007Director's particulars changed (1 page)
16 April 2007Director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
13 March 2007Particulars of mortgage/charge (3 pages)
13 March 2007Particulars of mortgage/charge (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006Return made up to 03/04/06; full list of members (3 pages)
25 April 2006New secretary appointed (1 page)
25 April 2006New secretary appointed (1 page)
3 February 2006Secretary resigned (1 page)
3 February 2006Secretary resigned (1 page)
30 November 2005Accounts for a medium company made up to 30 September 2005 (14 pages)
30 November 2005Accounts for a medium company made up to 30 September 2005 (14 pages)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Director resigned (1 page)
29 April 2005New director appointed (1 page)
29 April 2005Return made up to 03/04/05; full list of members (7 pages)
29 April 2005Return made up to 03/04/05; full list of members (7 pages)
30 March 2005New director appointed (2 pages)
30 March 2005New director appointed (2 pages)
12 January 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
12 January 2005Accounts for a medium company made up to 30 September 2004 (15 pages)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
8 May 2004Return made up to 03/04/04; full list of members (7 pages)
23 March 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
23 March 2004Accounts for a medium company made up to 30 September 2003 (15 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
28 April 2003Particulars of mortgage/charge (3 pages)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
16 April 2003Return made up to 03/04/03; full list of members (7 pages)
6 December 2002Accounts for a medium company made up to 30 September 2002 (14 pages)
6 December 2002Accounts for a medium company made up to 30 September 2002 (14 pages)
17 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 April 2002Return made up to 03/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
27 December 2001Accounts for a medium company made up to 30 September 2001 (13 pages)
27 December 2001Accounts for a medium company made up to 30 September 2001 (13 pages)
26 July 2001Memorandum and Articles of Association (7 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 July 2001Memorandum and Articles of Association (7 pages)
26 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 April 2001Return made up to 03/04/01; full list of members (7 pages)
13 April 2001Return made up to 03/04/01; full list of members (7 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
18 January 2001Declaration of satisfaction of mortgage/charge (1 page)
14 December 2000Accounts for a medium company made up to 30 September 2000 (13 pages)
14 December 2000Accounts for a medium company made up to 30 September 2000 (13 pages)
11 September 2000Registered office changed on 11/09/00 from: 161 fulham road london SW3 6SN (1 page)
11 September 2000Registered office changed on 11/09/00 from: 161 fulham road london SW3 6SN (1 page)
17 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2000Return made up to 03/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 1999Accounts for a medium company made up to 30 September 1999 (14 pages)
21 December 1999Accounts for a medium company made up to 30 September 1999 (14 pages)
19 July 1999New director appointed (2 pages)
19 July 1999New director appointed (2 pages)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
3 December 1998Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
8 April 1998Return made up to 03/04/98; full list of members (6 pages)
23 March 1998Nc inc already adjusted 26/03/97 (1 page)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 March 1998Ad 11/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
23 March 1998Nc inc already adjusted 26/03/97 (1 page)
23 March 1998Ad 11/03/98--------- £ si 20000@1=20000 £ ic 30000/50000 (2 pages)
23 March 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 January 1998Full accounts made up to 30 September 1997 (12 pages)
9 January 1998Full accounts made up to 30 September 1997 (12 pages)
23 April 1997Return made up to 03/04/97; full list of members (6 pages)
23 April 1997Return made up to 03/04/97; full list of members (6 pages)
3 April 1997Ad 26/03/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
3 April 1997Ad 26/03/97--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
18 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
10 April 1996Return made up to 03/04/96; no change of members (4 pages)
10 April 1996Return made up to 03/04/96; no change of members (4 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
26 March 1996Particulars of mortgage/charge (3 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (7 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
25 May 1995Accounts for a small company made up to 30 September 1994 (8 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)
10 April 1995Return made up to 03/04/95; no change of members (4 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
31 May 1979Company name changed\certificate issued on 31/05/79 (2 pages)
28 November 1978Incorporation (13 pages)
28 November 1978Incorporation (13 pages)