ADVANCED TRAVEL PARTNERS UK LTD

🌳Matureactive
02515255 · ltd · incorporated 1990-06-25
Investment thesis
Established operating company — standard diligence applies, no dominant angle.
Why interesting: Live, filing, normal profile.
Why risky: No standout signals in either direction.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
74/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Travel agency activities
Sector: Administrative & support services
Investor take
Pursue
Active trading company with a 65-year-old founder — textbook succession opportunity.

Opportunity 74/100 (strong), bankability 57/100. Strong seller-intent signal (63/100, director aged 65). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Consolidate lender relationships. 7 distinct lenders creates friction — refinance into single-lender structure for cleaner diligence. Most likely exit: share sale to pe / searcher (45/100).

🏦

Refinance opportunity

13 live charges · 7 lenders · oldest 35.5y

25/100
too messy

Structure is too messy for a clean refinance right now — clean up first or expect bespoke terms.

  • · Oldest live charge is 35.5 years old — likely at or near maturity.
  • · 7 lenders named — inter-creditor friction likely.
  • · Legal-friction score 55/100 (high).

Data confidence

Overall: medium (61/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
13 charges (13/13 with lender, 13/13 with type)
90
Directors & officers
26 officers (5 active, 26 linked, 18 with DOB)
84
Ownership & PSC
1 active PSC(s) of 3 total, 3 with control declared
90
Director network
15 connected companies via shared directors
90
Filing history
204 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
74/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
60
Adequate — check latest filings for context.
Acquirability
75
Strong succession / seller-readiness signals.
Risk profile
74
Few red flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
2
filings
  • 2 capital
Last 90 days
2
filings
  • 2 capital
Last 180 days
8
filings
  • 3 officers
  • 2 capital
  • 1 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (84 events)Click to expand
  1. 2026-05-06
    📄
    capital-cancellation-shares
    capital · SH06
  2. 2026-05-06
    📄
    capital-return-purchase-own-shares
    capital · SH03
  3. 2025-12-15
    COFFMAN, John Samuel appointed
    director
  4. 2025-12-15
    MATTHEWS, Nicola Jayne appointed
    director
  5. 2025-12-15
    SINDERSON, Ian Charles resigned
    director
  6. 2025-12-15
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  7. 2025-12-15
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  8. 2025-12-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  9. 2025-12-15
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  10. 2025-11-21
    📄
    resolution
    resolution · RESOLUTIONS
  11. 2025-11-21
    📄
    memorandum-articles
    incorporation · MA
  12. 2025-11-07
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  13. 2025-11-06
    🔒
    Charge registered #13
    Lender: Wilmington Trust, National Association
  14. 2025-10-31
    📄
    notification-of-a-person-with-significant-control
    persons-with-significant-control · PSC02
  15. 2025-10-31
    📄
    cessation-of-a-person-with-significant-control
    persons-with-significant-control · PSC07
  16. 2025-09-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  17. 2024-09-19
    📄
    accounts-with-accounts-type-full
    accounts · AA
  18. 2023-12-22
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date
    mortgage · MR01
  19. 2023-12-14
    🔒
    Charge registered #12
    Lender: Lloyds Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
  20. 2023-09-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  21. 2023-08-08
    📄
    appoint-person-secretary-company-with-name-date
    officers · AP03
  22. 2023-08-08
    📄
    termination-secretary-company-with-name-termination-date
    officers · TM02
  23. 2023-06-30
    MATTHEWS, Nicola Jayne appointed
    secretary
  24. 2023-06-30
    BEACHER, Michael Kevan resigned
    secretary
  25. 2022-06-30
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  26. 2022-05-16
    📄
    accounts-with-accounts-type-full
    accounts · AA
  27. 2021-11-17
    📄
    change-person-director-company-with-change-date
    officers · CH01
  28. 2021-07-26
    📄
    accounts-with-accounts-type-full
    accounts · AA
  29. 2021-02-26
    🔒
    Charge registered #11
    Lender: Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).
  30. 2020-03-19
    WALLER, Andrew John resigned
    director
  31. 2017-11-02
    RAMSEY, Graham John resigned
    director
  32. 2017-11-02
    WALLER, Andrew John appointed
    director
  33. 2015-02-05
    KNIGHTS, Adam James appointed
    director
  34. 2012-12-19
    🔒
    Charge registered #10
    Lender: Lloyds Tsb Bank PLC
  35. 2012-12-08
    🔓
    Charge satisfied #6
  36. 2012-12-07
    🔒
    Charge registered #9
    Lender: Lloyds Tsb Bank PLC
  37. 2011-02-15
    🔒
    Charge registered #8
    Lender: Lloyds Tsb Bank PLC
  38. 2009-11-01
    OAKWOOD CORPORATE SECRETARY LIMITED appointed
    corporate-secretary
  39. 2009-10-31
    A G SECRETARIAL LIMITED resigned
    corporate-secretary
  40. 2009-03-03
    🔒
    Charge registered #7
    Lender: Lloyds Tsb Bank PLC
  41. 2008-07-24
    🔒
    Charge registered #6
    Lender: Lloyds Tsb Bank PLC in Its Capacity as Security Trustee for the Secured Parties
  42. 2007-10-31
    A G SECRETARIAL LIMITED appointed
    corporate-secretary
  43. 2007-01-17
    HANCE, Gary Richard resigned
    director
  44. 2007-01-17
    KNIGHTS, Adam resigned
    director
  45. 2007-01-17
    MORGAN, Robert James resigned
    director
  46. 2006-12-05
    🔓
    Charge satisfied #5
  47. 2006-12-05
    🔓
    Charge satisfied #3
  48. 2006-12-05
    🔓
    Charge satisfied #2
  49. 2005-12-23
    🔓
    Charge satisfied #4
  50. 2005-12-23
    🔓
    Charge satisfied #1
Showing most recent 50 of 84 events

Owner dependency

65/100
High — earn-out structure required

Material founder dependency. Consider a 2-3 year earn-out and build in a handover plan before completion.

FACTORS
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

55/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

1 med · 1 low
Charge satisfaction-then-recreation pattern
medium

Multiple instances where a charge was satisfied and a new charge created within 6 months. Suggests active refinancing cycle.

7 live charges
low

Heavily leveraged with multiple live security positions — understand the capital structure before proceeding.

Group structure

Dt United Uk Holdings Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Dt United Uk Holdings Limited
Corporate parent · holds 75-100% shares · board control
ultimate parent
ADVANCED TRAVEL PARTNERS UK LTD
This company · 02515255

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Dt United Uk Holdings Limited
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control18/09/2025
2 historic (ceased) PSCs
  • Intermediate Capital Group Plcceased 18/09/2025· 75-100% shares · 75-100% voting · board control
  • Atp International Group Limitedceased 06/04/2016· 75-100% voting · board control

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Leisure & entertainment · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
AHP COACHING AND MENTORING LIMITED
16180094 · est 2025 · no financials extracted
1y
AIRBALL LTD
16199259 · est 2025 · no financials extracted
1y
AKA USAGI LIMITED
16274932 · est 2025 · no financials extracted
1y
AKAI LIVE LTD
16003404 · est 2024 · no financials extracted
1y
AKWAABA MUSIC LIMITED
08057048 · est 2012 · no financials extracted
13y
ALCHEMY ARTS LIMITED
08095698 · est 2012 · no financials extracted
13y
ALFAISALTRAVEL1 LTD
16848554 · est 2025 · no financials extracted
ALISTAIR MILLS FITNESS LTD
10398988 · est 2016 · no financials extracted
9y
ALL AROUND THE WORLD MUSIC LIMITED
02636218 · est 1991 · no financials extracted
34y
ALL ICE PRODUCTIONS LTD
13971497 · est 2022 · no financials extracted
4y
ALLMAN BROWN LIMITED
11071461 · est 2017 · no financials extracted
8y
ALLSETSPORT LIMITED
16888757 · est 2025 · no financials extracted
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typeltd
Incorporated1990-06-25
Jurisdictionengland-wales
Primary SIC79110 — Travel agency activities

Registered office

The Royals
353 Altrincham Road
Manchester
M22 4BJ
United Kingdom

Filing status

Accounts
Next due: 2026-09-30
Last made up to: 2024-12-31
Confirmation statement
Next due: 2026-05-23
Last: 2025-05-09

Officers (5 active · 21 resigned)

MATTHEWS, Nicola Jayne
secretary · appointed 2023-06-30
View their other companies + combined net worth →
Active
OAKWOOD CORPORATE SECRETARY LIMITED
corporate-secretary · appointed 2009-11-01
View their other companies + combined net worth →
Active
COFFMAN, John Samuel
director · ~65y · appointed 2025-12-15
View their other companies + combined net worth →
Active
KNIGHTS, Adam James
director · ~55y · appointed 2015-02-05
View their other companies + combined net worth →
Active
MATTHEWS, Nicola Jayne
director · ~42y · appointed 2025-12-15
View their other companies + combined net worth →
Active
BEACHER, Michael Kevan
secretary · appointed 2002-12-17 · resigned 2023-06-30
Resigned
LARTER, Joseph
secretary · appointed 2001-12-31 · resigned 2002-12-17
Resigned
LAW, Richard Anthony
secretary · appointed 1998-07-13 · resigned 2001-12-31
Resigned
SCHOENHERR, Allan
secretary · appointed 1993-07-25 · resigned 1998-07-13
Resigned
WATTS, Eric James Thomas
secretary · resigned 1993-07-25
Resigned
A G SECRETARIAL LIMITED
corporate-secretary · appointed 2007-10-31 · resigned 2009-10-31
Resigned
HANCE, Gary Richard
director · ~69y · resigned 2007-01-17
Resigned
HANCE, Maureen
director · ~66y · appointed 1992-02-01 · resigned 1998-07-13
Resigned
HOLTERMAN, Hendrikus Marinus
director · ~71y · appointed 1996-05-02 · resigned 1998-07-13
Resigned
KNIGHTS, Adam
director · ~55y · appointed 2004-05-11 · resigned 2007-01-17
Resigned
LARTER, Betty Ann
director · ~90y · appointed 1992-02-01 · resigned 1998-07-13
Resigned
LARTER, Joseph
director · ~87y · appointed 2001-12-31 · resigned 2005-02-01
Resigned
LARTER, Joseph
director · ~87y · resigned 2000-03-16
Resigned
LAW, Richard Anthony
director · ~66y · appointed 1998-07-13 · resigned 2001-12-31
Resigned
MILLS, Eric Lyne
director · ~112y · appointed 1992-02-01 · resigned 1998-07-13
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

13
Total charges
7
Outstanding
2
Active lenders
Status:Lender:13 of 13 shown
TypeProperties
outstanding
Wilmington Trust, National Association
A registered charge1 property06/11/2025
outstanding
Lloyds Banking Group
Lloyds Bank PLC (As Security Agent for the Secured Parties (as Defined in the Instrument))
A registered charge1 property14/12/2023
outstanding
Lloyds Banking Group
Lloyds Tsb Bank (As Security Agent for the Secured Parties (Each as Defined in the Instrument)).
A registered charge1 property26/02/2021
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus letter of set-off1 property19/12/2012
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Debenture1 property07/12/2012
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
Deed of admission to an omnibus letter of set-off dated 3RD march 2009 and1 property15/02/2011
outstanding
Lloyds Banking Group
Lloyds Tsb Bank PLC
An omnibus letter of set-off1 property03/03/2009
satisfied
Lloyds Banking Group
Lloyds Tsb Bank PLC in Its Capacity as Security Trustee for the Secured Parties
Debenture1 property24/07/200808/12/2012
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge of deposit1 property10/11/200505/12/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Charge of deposit1 property09/09/200523/12/2005
satisfied
National Westminster Bank
National Westminster Bank PLC
Mortgage debenture1 property29/07/199805/12/2006
satisfied
National Westminster Bank
National Westminster Bank PLC
Legal mortgage1 property10/02/199505/12/2006
satisfied
Lloyds Banking Group
Lloyds Bank PLC
Single debenture1 property29/10/199023/12/2005
Click column headers to sort. Use filters above to narrow by status and lender.

Recent filings (204 total)

capital-cancellation-shares
capital · SH06
2026-05-06
capital-return-purchase-own-shares
capital · SH03
2026-05-06
change-to-a-person-with-significant-control
persons-with-significant-control · PSC05
2025-12-15
termination-director-company-with-name-termination-date
officers · TM01
2025-12-15
appoint-person-director-company-with-name-date
officers · AP01
2025-12-15
appoint-person-director-company-with-name-date
officers · AP01
2025-12-15
resolution
resolution · RESOLUTIONS
2025-11-21
memorandum-articles
incorporation · MA
2025-11-21
mortgage-create-with-deed-with-charge-number-charge-creation-date
mortgage · MR01
2025-11-07
notification-of-a-person-with-significant-control
persons-with-significant-control · PSC02
2025-10-31
cessation-of-a-person-with-significant-control
persons-with-significant-control · PSC07
2025-10-31
accounts-with-accounts-type-full
accounts · AA
2025-09-26
confirmation-statement-with-no-updates
confirmation-statement · CS01
2025-05-23
accounts-with-accounts-type-full
accounts · AA
2024-09-19
confirmation-statement-with-no-updates
confirmation-statement · CS01
2024-05-15