Company NameWorthy International Travel Limited
DirectorNicola Jane Butler
Company StatusActive
Company Number02007484
CategoryPrivate Limited Company
Incorporation Date7 April 1986(38 years ago)
Previous NameHookcraft Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMiss Nicola Jane Butler
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Secretary NameMiss Nicola Jane Butler
StatusCurrent
Appointed30 October 2014(28 years, 7 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Correspondence Address142 Buckingham Palace Road
London
SW1W 9TR
Director NameMr William Edward Worthy
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 August 1996)
RoleCompany Director
Correspondence AddressMarshalls Merchants Garden
Thurlestone
Kingsbridge
Devon
TQ7 3NX
Director NameMrs Susan Clare Wadleigh
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 October 2014)
RoleTravel Operator
Country of ResidenceUnited Kingdom
Correspondence Address49 Graham Terrace
Belgravia
London
SW1W 8HN
Secretary NameMrs Susan Clare Wadleigh
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration22 years, 10 months (resigned 30 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Graham Terrace
Belgravia
London
SW1W 8HN
Director NameSimon Wadleigh
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1996(10 years, 6 months after company formation)
Appointment Duration15 years, 8 months (resigned 16 July 2012)
RoleTour Operator
Country of ResidenceUnited Kingdom
Correspondence Address49 Graham Terrace
Belgravia
London
SW1W 8HN
Secretary NameLisa Bond
NationalityBritish
StatusResigned
Appointed14 December 1998(12 years, 8 months after company formation)
Appointment Duration1 year (resigned 04 January 2000)
RoleFinancial Controller
Correspondence Address1 Willowford
Yateley
Hampshire
GU46 6HQ
Secretary NameSimon Wadleigh
NationalityBritish
StatusResigned
Appointed04 January 2000(13 years, 9 months after company formation)
Appointment Duration12 years, 6 months (resigned 16 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Graham Terrace
Belgravia
London
SW1W 8HN

Contact

Websitewww.noteworthy.co.uk/about-us/
Telephone020 30515165
Telephone regionLondon

Location

Registered Address142 Buckingham Palace Road
London
SW1W 9TR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Noteworthy LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£714,688
Cash£218,873
Current Liabilities£293,670

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 Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

20 November 2014Delivered on: 4 December 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 November 2009Delivered on: 3 December 2009
Persons entitled: Grosvenor Commercial Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £7,024.08 see image for full details.
Outstanding
6 December 2005Delivered on: 9 December 2005
Persons entitled: Grosvenor West End Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £6,212.50 and other sums paid into the account. See the mortgage charge document for full details.
Outstanding
29 March 2004Delivered on: 16 April 2004
Persons entitled: Beaufort International Group PLC

Classification: Rent security deposit deed
Secured details: £6,212.50 due or to become due from the company to the chargee.
Particulars: Deposit of £6,212.50 and all other monies added.
Outstanding

Filing History

8 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
3 March 2023Previous accounting period shortened from 30 June 2023 to 31 December 2022 (1 page)
3 February 2023Total exemption full accounts made up to 30 June 2022 (12 pages)
14 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
28 March 2022Total exemption full accounts made up to 30 June 2021 (13 pages)
4 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
3 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
30 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
18 May 2020Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
13 January 2020Change of details for Noteworthy Limited as a person with significant control on 30 December 2019 (2 pages)
2 January 2020Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR to 142 Buckingham Palace Road London SW1W 9TR on 2 January 2020 (1 page)
2 January 2020Registered office address changed from 142 Buckingham Palace Road London SW1W 9TR England to 142 Buckingham Palace Road London SW1W 9TR on 2 January 2020 (1 page)
1 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
3 January 2019Director's details changed for Miss Nicola Jane Butler on 31 December 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
16 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
19 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
28 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(4 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(4 pages)
4 December 2014Registration of charge 020074840004, created on 20 November 2014 (23 pages)
4 December 2014Registration of charge 020074840004, created on 20 November 2014 (23 pages)
13 November 2014Appointment of Miss Nicola Jane Butler as a secretary on 30 October 2014 (2 pages)
13 November 2014Termination of appointment of Susan Clare Wadleigh as a secretary on 30 October 2014 (1 page)
13 November 2014Termination of appointment of Susan Clare Wadleigh as a director on 30 October 2014 (1 page)
13 November 2014Appointment of Miss Nicola Jane Butler as a director on 30 October 2014 (2 pages)
13 November 2014Termination of appointment of Susan Clare Wadleigh as a secretary on 30 October 2014 (1 page)
13 November 2014Appointment of Miss Nicola Jane Butler as a director on 30 October 2014 (2 pages)
13 November 2014Termination of appointment of Susan Clare Wadleigh as a director on 30 October 2014 (1 page)
13 November 2014Appointment of Miss Nicola Jane Butler as a secretary on 30 October 2014 (2 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
16 September 2014Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 30 June 2013 (1 page)
18 March 2013Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 18 March 2013 (1 page)
18 March 2013Registered office address changed from Rumwell Hall Rumwell Taunton Somerset TA4 1EL United Kingdom on 18 March 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Simon Wadleigh as a secretary (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
24 January 2013Termination of appointment of Simon Wadleigh as a secretary (1 page)
24 January 2013Termination of appointment of Simon Wadleigh as a director (1 page)
24 January 2013Termination of appointment of Simon Wadleigh as a director (1 page)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 January 2012Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 20 January 2012 (1 page)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
20 January 2012Registered office address changed from St Marys House Magdalene Street Taunton Somerset TA1 1SB on 20 January 2012 (1 page)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 January 2010Director's details changed for Susan Clare Wadleigh on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Simon Wadleigh on 21 January 2010 (2 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Simon Wadleigh on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Susan Clare Wadleigh on 21 January 2010 (2 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
16 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (11 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
10 March 2008Return made up to 31/12/07; full list of members (4 pages)
22 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
22 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
12 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
12 September 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
4 January 2007Return made up to 31/12/06; full list of members (3 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 January 2006Return made up to 31/12/05; full list of members (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
9 December 2005Particulars of mortgage/charge (3 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 January 2005Return made up to 31/12/04; full list of members (7 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 September 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
22 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 September 2003Accounts for a small company made up to 31 December 2002 (6 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 January 2003Return made up to 31/12/02; full list of members (7 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
11 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
9 January 2002Return made up to 31/12/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
22 January 2001Return made up to 31/12/00; full list of members (7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Secretary resigned (1 page)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000New secretary appointed (2 pages)
7 February 2000Return made up to 31/12/99; full list of members (7 pages)
7 February 2000Secretary resigned (1 page)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
3 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 1999Registered office changed on 21/01/99 from: 140 buckingham palace road london SW1W 9SA (1 page)
21 January 1999New secretary appointed (2 pages)
21 January 1999Registered office changed on 21/01/99 from: 140 buckingham palace road london SW1W 9SA (1 page)
21 January 1999New secretary appointed (2 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
22 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 January 1997New director appointed (2 pages)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
31 December 1996New director appointed (2 pages)
31 December 1996Director resigned (1 page)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; full list of members (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 November 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
19 November 1987Return made up to 07/10/87; full list of members (4 pages)
19 November 1987Return made up to 07/10/87; full list of members (4 pages)
21 July 1986Company name changed hookcraft LIMITED\certificate issued on 21/07/86 (2 pages)
21 July 1986Company name changed hookcraft LIMITED\certificate issued on 21/07/86 (2 pages)
7 April 1986Incorporation (15 pages)
7 April 1986Incorporation (15 pages)