Company NameSports Tours International Limited
DirectorsFred Done and Christopher Matthew Bird
Company StatusActive
Company Number02207655
CategoryPrivate Limited Company
Incorporation Date22 December 1987(36 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMr Fred Done
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(3 years, 2 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameMr Christopher Matthew Bird
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2007(19 years, 11 months after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed27 April 2021(33 years, 4 months after company formation)
Appointment Duration3 years
RoleCompany Director
Correspondence AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameRichard Ernest Brock
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 2 months after company formation)
Appointment Duration7 years (resigned 27 March 1998)
RoleTravel Agent
Correspondence AddressHeaton Gables 3 Queens Drive
Heaton Mersey
Stockport
Cheshire
SK4 3JN
Director NameMr Peter Eric Done
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 2 months after company formation)
Appointment Duration15 years (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Director NameVince Regan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed28 February 1991(3 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 31 March 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Royal Court Drive
Bolton
Lancashire
BL1 4AZ
Secretary NameMr Peter Eric Done
NationalityBritish
StatusResigned
Appointed28 February 1991(3 years, 2 months after company formation)
Appointment Duration15 years (resigned 24 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressM28
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed24 March 2006(18 years, 3 months after company formation)
Appointment Duration15 years, 1 month (resigned 27 April 2021)
RoleAccountant
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Lancashire
WA3 7PQ

Contact

Websitewww.sportstoursinternational.co.uk
Email address[email protected]
Telephone0161 7038161
Telephone regionManchester

Location

Registered AddressThe Spectrum
56-58 Benson Road Birchwood
Warrington
Cheshire
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£6,593,296
Gross Profit£1,414,908
Net Worth£90,364
Cash£2,432,402
Current Liabilities£3,342,136

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Charges

6 December 2022Delivered on: 7 December 2022
Persons entitled: Accelerant Insurance Europe Sa

Classification: A registered charge
Outstanding
13 April 2022Delivered on: 3 May 2022
Persons entitled: Hiscox Insurance Company Limited

Classification: A registered charge
Outstanding

Filing History

19 January 2024Satisfaction of charge 022076550002 in full (4 pages)
28 September 2023Group of companies' accounts made up to 31 March 2023 (38 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (5 pages)
2 May 2023Change of details for Mr Fred Done as a person with significant control on 11 January 2023 (5 pages)
2 May 2023Change of details for Mr Peter Eric Done as a person with significant control on 11 January 2023 (5 pages)
2 May 2023Notification of Nicola Done-Orrell as a person with significant control on 11 January 2023 (2 pages)
13 April 2023Appointment of Ms Claire Louise Dyson as a director on 12 April 2023 (2 pages)
12 April 2023Termination of appointment of Christopher Matthew Bird as a director on 12 April 2023 (1 page)
12 April 2023Appointment of Mr Timothy James Przybysz as a director on 12 April 2023 (2 pages)
12 April 2023Appointment of Mr Timothy William May as a director on 12 April 2023 (2 pages)
7 December 2022Registration of charge 022076550002, created on 6 December 2022 (16 pages)
18 November 2022Satisfaction of charge 022076550001 in full (4 pages)
28 September 2022Group of companies' accounts made up to 31 March 2022 (39 pages)
10 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
3 May 2022Registration of charge 022076550001, created on 13 April 2022 (16 pages)
15 October 2021Group of companies' accounts made up to 31 March 2021 (39 pages)
7 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
27 April 2021Termination of appointment of Michael Rodney Hamilton as a secretary on 27 April 2021 (1 page)
27 April 2021Appointment of Mr Steven Longden as a secretary on 27 April 2021 (2 pages)
28 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
25 September 2020Group of companies' accounts made up to 31 March 2020 (36 pages)
26 September 2019Group of companies' accounts made up to 31 March 2019 (35 pages)
10 September 2019Confirmation statement made on 10 August 2019 with updates (4 pages)
6 March 2019Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 September 2018Full accounts made up to 31 March 2018 (28 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
14 August 2017Full accounts made up to 31 March 2017 (27 pages)
14 August 2017Full accounts made up to 31 March 2017 (27 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
13 February 2017Auditor's resignation (1 page)
13 February 2017Auditor's resignation (1 page)
30 August 2016Full accounts made up to 31 March 2016 (28 pages)
30 August 2016Full accounts made up to 31 March 2016 (28 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 72,857.01
(21 pages)
1 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 72,857.01
(21 pages)
21 March 2016Secretary's details changed for Michael Rodney Hamilton on 21 March 2016 (1 page)
21 March 2016Secretary's details changed for Michael Rodney Hamilton on 21 March 2016 (1 page)
21 March 2016Director's details changed for Mr Christopher Matthew Bird on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Fred Done on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Fred Done on 21 March 2016 (2 pages)
21 March 2016Director's details changed for Mr Christopher Matthew Bird on 21 March 2016 (2 pages)
16 September 2015Full accounts made up to 31 March 2015 (27 pages)
16 September 2015Full accounts made up to 31 March 2015 (27 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 72,857.01
(6 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 72,857.01
(6 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
7 January 2015Full accounts made up to 31 March 2014 (23 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 72,857
(4 pages)
12 May 2014Cancellation of shares. Statement of capital on 12 May 2014
  • GBP 72,857
(4 pages)
12 May 2014Purchase of own shares. (3 pages)
12 May 2014Purchase of own shares. (3 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
4 March 2014Annual return made up to 28 February 2014 with a full list of shareholders (6 pages)
10 October 2013Full accounts made up to 31 March 2013 (23 pages)
10 October 2013Full accounts made up to 31 March 2013 (23 pages)
2 July 2013Termination of appointment of Vince Regan as a director (1 page)
2 July 2013Termination of appointment of Vince Regan as a director (1 page)
7 March 2013Annual return made up to 28 February 2013 (15 pages)
7 March 2013Annual return made up to 28 February 2013 (15 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
1 October 2012Full accounts made up to 31 March 2012 (28 pages)
30 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
30 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (16 pages)
2 September 2011Full accounts made up to 27 March 2011 (25 pages)
2 September 2011Full accounts made up to 27 March 2011 (25 pages)
18 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
18 May 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
13 September 2010Full accounts made up to 28 March 2010 (24 pages)
13 September 2010Full accounts made up to 28 March 2010 (24 pages)
20 April 2010Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Vince Regan on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Vince Regan on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Vince Regan on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
11 September 2009Full accounts made up to 29 March 2009 (30 pages)
11 September 2009Full accounts made up to 29 March 2009 (30 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
6 March 2009Return made up to 28/02/09; full list of members (4 pages)
11 August 2008Full accounts made up to 30 March 2008 (22 pages)
11 August 2008Full accounts made up to 30 March 2008 (22 pages)
5 March 2008Director's change of particulars / christopher bird / 28/02/2008 (1 page)
5 March 2008Director's change of particulars / christopher bird / 28/02/2008 (1 page)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
5 March 2008Return made up to 28/02/08; full list of members (4 pages)
10 January 2008New director appointed (4 pages)
10 January 2008Group of companies' accounts made up to 1 April 2007 (25 pages)
10 January 2008Group of companies' accounts made up to 1 April 2007 (25 pages)
10 January 2008New director appointed (4 pages)
10 January 2008Group of companies' accounts made up to 1 April 2007 (25 pages)
26 July 2007Return made up to 28/02/07; full list of members (7 pages)
26 July 2007Return made up to 28/02/07; full list of members (7 pages)
11 December 2006Group of companies' accounts made up to 26 March 2006 (23 pages)
11 December 2006Group of companies' accounts made up to 26 March 2006 (23 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006New secretary appointed (2 pages)
30 May 2006Secretary resigned;director resigned (1 page)
30 May 2006Secretary resigned;director resigned (1 page)
1 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
1 November 2005Group of companies' accounts made up to 31 March 2005 (25 pages)
24 May 2005Return made up to 28/02/05; full list of members (7 pages)
24 May 2005Return made up to 28/02/05; full list of members (7 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
14 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 March 2004Return made up to 28/02/04; full list of members (7 pages)
8 January 2004Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road, worsley manchester, M28 4NL (1 page)
8 January 2004Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worsley road, worsley, manchester, M28 4NL (1 page)
15 December 2003Full accounts made up to 31 March 2003 (20 pages)
15 December 2003Full accounts made up to 31 March 2003 (20 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
25 March 2003Return made up to 28/02/03; full list of members (7 pages)
9 January 2003Full accounts made up to 31 March 2002 (19 pages)
9 January 2003Full accounts made up to 31 March 2002 (19 pages)
17 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
31 January 2002Full accounts made up to 31 March 2001 (18 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
19 March 2001Return made up to 28/02/01; full list of members (7 pages)
15 December 2000Full accounts made up to 31 March 2000 (18 pages)
15 December 2000Full accounts made up to 31 March 2000 (18 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
29 February 2000Return made up to 28/02/00; full list of members (7 pages)
8 December 1999Full accounts made up to 31 March 1999 (18 pages)
8 December 1999Full accounts made up to 31 March 1999 (18 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
1 March 1999Return made up to 28/02/99; no change of members (4 pages)
16 December 1998Full accounts made up to 31 March 1998 (19 pages)
16 December 1998Full accounts made up to 31 March 1998 (19 pages)
2 June 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 June 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
19 December 1997Full accounts made up to 31 March 1997 (17 pages)
19 December 1997Full accounts made up to 31 March 1997 (17 pages)
5 July 1997Return made up to 28/02/97; no change of members (4 pages)
5 July 1997Return made up to 28/02/97; no change of members (4 pages)
19 December 1996Full accounts made up to 31 March 1996 (16 pages)
19 December 1996Full accounts made up to 31 March 1996 (16 pages)
18 March 1996Return made up to 28/02/96; full list of members (6 pages)
18 March 1996Return made up to 28/02/96; full list of members (6 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
24 January 1996Full accounts made up to 31 March 1995 (16 pages)
22 March 1995Return made up to 28/02/95; full list of members (6 pages)
22 March 1995Return made up to 28/02/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
9 March 1989Return made up to 20/01/89; full list of members (4 pages)
9 March 1989Return made up to 20/01/89; full list of members (4 pages)
4 February 1988New director appointed (3 pages)
4 February 1988New director appointed (3 pages)
22 December 1987Incorporation (15 pages)
22 December 1987Incorporation (15 pages)