Birchwood
Warrington
Cheshire
WA3 7PQ
Director Name | Mr Christopher Matthew Bird |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2007(19 years, 11 months after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 27 April 2021(33 years, 4 months after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Richard Ernest Brock |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 27 March 1998) |
Role | Travel Agent |
Correspondence Address | Heaton Gables 3 Queens Drive Heaton Mersey Stockport Cheshire SK4 3JN |
Director Name | Mr Peter Eric Done |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Director Name | Vince Regan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 February 1991(3 years, 2 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 31 March 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Royal Court Drive Bolton Lancashire BL1 4AZ |
Secretary Name | Mr Peter Eric Done |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(3 years, 2 months after company formation) |
Appointment Duration | 15 years (resigned 24 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | M28 |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(18 years, 3 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 27 April 2021) |
Role | Accountant |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Lancashire WA3 7PQ |
Website | www.sportstoursinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 7038161 |
Telephone region | Manchester |
Registered Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Birchwood |
Ward | Birchwood |
Built Up Area | Warrington |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £6,593,296 |
Gross Profit | £1,414,908 |
Net Worth | £90,364 |
Cash | £2,432,402 |
Current Liabilities | £3,342,136 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 10 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (3 months, 4 weeks from now) |
6 December 2022 | Delivered on: 7 December 2022 Persons entitled: Accelerant Insurance Europe Sa Classification: A registered charge Outstanding |
---|---|
13 April 2022 | Delivered on: 3 May 2022 Persons entitled: Hiscox Insurance Company Limited Classification: A registered charge Outstanding |
19 January 2024 | Satisfaction of charge 022076550002 in full (4 pages) |
---|---|
28 September 2023 | Group of companies' accounts made up to 31 March 2023 (38 pages) |
10 August 2023 | Confirmation statement made on 10 August 2023 with updates (5 pages) |
2 May 2023 | Change of details for Mr Fred Done as a person with significant control on 11 January 2023 (5 pages) |
2 May 2023 | Change of details for Mr Peter Eric Done as a person with significant control on 11 January 2023 (5 pages) |
2 May 2023 | Notification of Nicola Done-Orrell as a person with significant control on 11 January 2023 (2 pages) |
13 April 2023 | Appointment of Ms Claire Louise Dyson as a director on 12 April 2023 (2 pages) |
12 April 2023 | Termination of appointment of Christopher Matthew Bird as a director on 12 April 2023 (1 page) |
12 April 2023 | Appointment of Mr Timothy James Przybysz as a director on 12 April 2023 (2 pages) |
12 April 2023 | Appointment of Mr Timothy William May as a director on 12 April 2023 (2 pages) |
7 December 2022 | Registration of charge 022076550002, created on 6 December 2022 (16 pages) |
18 November 2022 | Satisfaction of charge 022076550001 in full (4 pages) |
28 September 2022 | Group of companies' accounts made up to 31 March 2022 (39 pages) |
10 August 2022 | Confirmation statement made on 10 August 2022 with no updates (3 pages) |
3 May 2022 | Registration of charge 022076550001, created on 13 April 2022 (16 pages) |
15 October 2021 | Group of companies' accounts made up to 31 March 2021 (39 pages) |
7 September 2021 | Confirmation statement made on 10 August 2021 with no updates (3 pages) |
27 April 2021 | Termination of appointment of Michael Rodney Hamilton as a secretary on 27 April 2021 (1 page) |
27 April 2021 | Appointment of Mr Steven Longden as a secretary on 27 April 2021 (2 pages) |
28 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
25 September 2020 | Group of companies' accounts made up to 31 March 2020 (36 pages) |
26 September 2019 | Group of companies' accounts made up to 31 March 2019 (35 pages) |
10 September 2019 | Confirmation statement made on 10 August 2019 with updates (4 pages) |
6 March 2019 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 September 2018 | Full accounts made up to 31 March 2018 (28 pages) |
2 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
14 August 2017 | Full accounts made up to 31 March 2017 (27 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
13 February 2017 | Auditor's resignation (1 page) |
13 February 2017 | Auditor's resignation (1 page) |
30 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
30 August 2016 | Full accounts made up to 31 March 2016 (28 pages) |
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
1 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-01
|
21 March 2016 | Secretary's details changed for Michael Rodney Hamilton on 21 March 2016 (1 page) |
21 March 2016 | Secretary's details changed for Michael Rodney Hamilton on 21 March 2016 (1 page) |
21 March 2016 | Director's details changed for Mr Christopher Matthew Bird on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Fred Done on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Fred Done on 21 March 2016 (2 pages) |
21 March 2016 | Director's details changed for Mr Christopher Matthew Bird on 21 March 2016 (2 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
16 September 2015 | Full accounts made up to 31 March 2015 (27 pages) |
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
7 January 2015 | Full accounts made up to 31 March 2014 (23 pages) |
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Cancellation of shares. Statement of capital on 12 May 2014
|
12 May 2014 | Purchase of own shares. (3 pages) |
12 May 2014 | Purchase of own shares. (3 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (6 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
10 October 2013 | Full accounts made up to 31 March 2013 (23 pages) |
2 July 2013 | Termination of appointment of Vince Regan as a director (1 page) |
2 July 2013 | Termination of appointment of Vince Regan as a director (1 page) |
7 March 2013 | Annual return made up to 28 February 2013 (15 pages) |
7 March 2013 | Annual return made up to 28 February 2013 (15 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
1 October 2012 | Full accounts made up to 31 March 2012 (28 pages) |
30 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (16 pages) |
30 April 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (16 pages) |
2 September 2011 | Full accounts made up to 27 March 2011 (25 pages) |
2 September 2011 | Full accounts made up to 27 March 2011 (25 pages) |
18 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
18 May 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
13 September 2010 | Full accounts made up to 28 March 2010 (24 pages) |
13 September 2010 | Full accounts made up to 28 March 2010 (24 pages) |
20 April 2010 | Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Vince Regan on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Vince Regan on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
20 April 2010 | Director's details changed for Vince Regan on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Christopher Matthew Bird on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
11 September 2009 | Full accounts made up to 29 March 2009 (30 pages) |
11 September 2009 | Full accounts made up to 29 March 2009 (30 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
11 August 2008 | Full accounts made up to 30 March 2008 (22 pages) |
11 August 2008 | Full accounts made up to 30 March 2008 (22 pages) |
5 March 2008 | Director's change of particulars / christopher bird / 28/02/2008 (1 page) |
5 March 2008 | Director's change of particulars / christopher bird / 28/02/2008 (1 page) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 28/02/08; full list of members (4 pages) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | Group of companies' accounts made up to 1 April 2007 (25 pages) |
10 January 2008 | Group of companies' accounts made up to 1 April 2007 (25 pages) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | Group of companies' accounts made up to 1 April 2007 (25 pages) |
26 July 2007 | Return made up to 28/02/07; full list of members (7 pages) |
26 July 2007 | Return made up to 28/02/07; full list of members (7 pages) |
11 December 2006 | Group of companies' accounts made up to 26 March 2006 (23 pages) |
11 December 2006 | Group of companies' accounts made up to 26 March 2006 (23 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | New secretary appointed (2 pages) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
30 May 2006 | Secretary resigned;director resigned (1 page) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
1 November 2005 | Group of companies' accounts made up to 31 March 2005 (25 pages) |
24 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
24 May 2005 | Return made up to 28/02/05; full list of members (7 pages) |
14 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
14 October 2004 | Group of companies' accounts made up to 31 March 2004 (25 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house mill brow 6 worsley road, worsley manchester, M28 4NL (1 page) |
8 January 2004 | Registered office changed on 08/01/04 from: the mill house, mill brow, 6 worsley road, worsley, manchester, M28 4NL (1 page) |
15 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
15 December 2003 | Full accounts made up to 31 March 2003 (20 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
25 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
9 January 2003 | Full accounts made up to 31 March 2002 (19 pages) |
17 June 2002 | Return made up to 28/02/02; full list of members
|
17 June 2002 | Return made up to 28/02/02; full list of members
|
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Full accounts made up to 31 March 2001 (18 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
19 March 2001 | Return made up to 28/02/01; full list of members (7 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
15 December 2000 | Full accounts made up to 31 March 2000 (18 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
29 February 2000 | Return made up to 28/02/00; full list of members (7 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
8 December 1999 | Full accounts made up to 31 March 1999 (18 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
1 March 1999 | Return made up to 28/02/99; no change of members (4 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
16 December 1998 | Full accounts made up to 31 March 1998 (19 pages) |
2 June 1998 | Return made up to 28/02/98; full list of members
|
2 June 1998 | Return made up to 28/02/98; full list of members
|
19 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
19 December 1997 | Full accounts made up to 31 March 1997 (17 pages) |
5 July 1997 | Return made up to 28/02/97; no change of members (4 pages) |
5 July 1997 | Return made up to 28/02/97; no change of members (4 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
19 December 1996 | Full accounts made up to 31 March 1996 (16 pages) |
18 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
18 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
24 January 1996 | Full accounts made up to 31 March 1995 (16 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
22 March 1995 | Return made up to 28/02/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
9 March 1989 | Return made up to 20/01/89; full list of members (4 pages) |
9 March 1989 | Return made up to 20/01/89; full list of members (4 pages) |
4 February 1988 | New director appointed (3 pages) |
4 February 1988 | New director appointed (3 pages) |
22 December 1987 | Incorporation (15 pages) |
22 December 1987 | Incorporation (15 pages) |