UKBizDB.co.uk

THOMAS COOK GROUP UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thomas Cook Group Uk Limited. The company was founded 35 years ago and was given the registration number 02319744. The firm's registered office is in MANCHESTER. You can find them at Ship Canal House 8th Floor, 98 King Street, Manchester, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:THOMAS COOK GROUP UK LIMITED
Company Number:02319744
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:21 November 1988
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Ship Canal House 8th Floor, 98 King Street, Manchester, M2 4WU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Secretary28 December 2007Active
Ship Canal House, 8th Floor, 98 King Street, Manchester, M2 4WU

Director14 June 2019Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Corporate Director28 February 2000Active
12 Broadway, Hale, WA15 0PG

Secretary07 March 1994Active
Yew Tree Barn, White Horse Lane Barton, Preston, PR3 5AH

Secretary-Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Secretary01 October 1998Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director01 August 2012Active
31 Carrwood, Knutsford, WA16 8NE

Director01 January 1996Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director19 April 2013Active
12 Broadway, Hale, WA15 0PG

Director01 January 1996Active
Lower Hall, Church Road Mellor, Stockport, SK6 5LY

Director01 January 1996Active
48 Broad Walk, Wilmslow, SK9 5PL

Director-Active
Raaes Wyke, Longlands Road, Windermere, LA23 1DL

Director-Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director31 May 2010Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director12 March 2009Active
Daisy Hill House, La Cheuve Rue, Grouville, JE3 9EH

Director-Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director31 May 2010Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director12 March 2009Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director20 November 2018Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director31 May 2010Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director12 March 2009Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director28 December 2007Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director11 September 2014Active
The Old Cottage, Hough End, Alderley Edge, SK9 7JD

Director03 October 2000Active
27 Springhill Road, Begbroke, OX5 1RX

Director14 January 2003Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director03 October 2011Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director19 June 2013Active
Hollin Grove, 5 Holly Grove Dobcross, Oldham, OL3 5JQ

Director01 October 1998Active
Ravenhurst The Lane, Heaton, Bolton, BL1 5DJ

Director01 January 1996Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director27 June 2013Active
20 Aspen Lodge, Abbots Walk, London, W8 5UN

Director18 July 2006Active
16 Links Road, Flackwell Heath, High Wycombe, HP10 9LY

Director18 July 2006Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, England, PE3 8SB

Director31 July 2012Active
The Thomas Cook Business Park, Coningsby Road, Peterborough, PE3 8SB

Director19 June 2013Active
Westpoint, Peterborough Business Park, Lynch Wood, Peterborough, England, PE2 6FZ

Director19 June 2013Active

People with Significant Control

Mytravel Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Westpoint, Peterborough Business Park, Peterborough, England, PE2 6FZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (10 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.