Company NameGraham Baxter Sporting Tours Limited
DirectorsFred Done and Christopher Matthew Bird
Company StatusActive
Company Number03241482
CategoryPrivate Limited Company
Incorporation Date23 August 1996(27 years, 8 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 September 2007(11 years, 1 month after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed27 April 2021(24 years, 8 months after company formation)
Appointment Duration2 years, 12 months
RoleCompany Director
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 October 2022(26 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56-58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameGraham Andrew Baxter
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleTour Operator
Correspondence Address21 Manor Gardens
Pool In Wharfedale
Otley
West Yorkshire
LS21 1NB
Director NameJonathan Wade Baxter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleTour Operator
Correspondence Address21 Manor Gardens
Pool In Wharfedale
Otley
West Yorkshire
LS21 1NB
Secretary NameGraham Andrew Baxter
NationalityBritish
StatusResigned
Appointed23 August 1996(same day as company formation)
RoleTour Operator
Correspondence Address21 Manor Gardens
Pool In Wharfedale
Otley
West Yorkshire
LS21 1NB
Director NamePamela Elizabeth Baxter
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1998(1 year, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 28 September 2007)
RoleCompany Director
Correspondence Address21 Manor Gardens
Pool In Wharfedale Otley
Leeds
West Yorkshire
LS21 1NB
Director NameVince Regan
Date of BirthMay 1944 (Born 80 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2007(11 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 2013)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address49 Royal Court Drive
Bolton
Lancashire
BL1 4AZ
Secretary NameMichael Rodney Hamilton
NationalityBritish
StatusResigned
Appointed28 September 2007(11 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 27 April 2021)
RoleAccountant
Correspondence AddressThe Spectrum 56/58 Benson Road
Birchwood
Warrington
Cheshire
WA3 7PQ
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesportstoursinternational.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 MatchesOver 20 other UK companies use this postal address

Shareholders

30k at £1Sports Tours International LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return2 March 2024 (1 month, 3 weeks ago)
Next Return Due16 March 2025 (10 months, 3 weeks from now)

Charges

14 February 2003Delivered on: 21 February 2003
Satisfied on: 4 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit initially of £83,000 credited to account designation 23001585 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account.
Fully Satisfied

Filing History

25 September 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
20 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
6 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
2 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 9 August 2017 with updates (4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 9 August 2016 with updates (4 pages)
22 August 2016Director's details changed for Mr Fred Done on 10 August 2015 (2 pages)
22 August 2016Secretary's details changed for Michael Rodney Hamilton on 10 August 2015 (1 page)
22 August 2016Secretary's details changed for Michael Rodney Hamilton on 10 August 2015 (1 page)
22 August 2016Director's details changed for Mr Fred Done on 10 August 2015 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
16 September 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 30,000
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 30,000
(4 pages)
25 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-25
  • GBP 30,000
(4 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
11 January 2015Accounts for a dormant company made up to 31 March 2014 (6 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
19 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 30,000
(4 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30,000
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30,000
(4 pages)
13 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 30,000
(4 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)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
5 February 2013Accounts for a dormant company made up to 31 March 2012 (7 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
13 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
23 January 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
16 November 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
12 December 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
28 August 2009Return made up to 09/08/09; full list of members (3 pages)
28 August 2009Return made up to 09/08/09; full list of members (3 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
7 January 2009Accounts for a dormant company made up to 31 March 2008 (7 pages)
24 September 2008Return made up to 09/08/08; full list of members (3 pages)
24 September 2008Return made up to 09/08/08; full list of members (3 pages)
21 August 2008Director's change of particulars / vince regan / 28/09/2007 (1 page)
21 August 2008Director's change of particulars / vince regan / 28/09/2007 (1 page)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008New director appointed (1 page)
10 January 2008New secretary appointed (4 pages)
10 January 2008New director appointed (4 pages)
10 January 2008Full accounts made up to 31 March 2007 (13 pages)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 21 manor gardens pool in wharfedale otley west yorkshire LS21 1NB (2 pages)
10 January 2008Director resigned (1 page)
10 January 2008New director appointed (1 page)
10 January 2008Secretary resigned;director resigned (1 page)
10 January 2008Registered office changed on 10/01/08 from: 21 manor gardens pool in wharfedale otley west yorkshire LS21 1NB (2 pages)
10 January 2008New secretary appointed (4 pages)
10 January 2008New director appointed (4 pages)
25 September 2007Return made up to 09/08/07; full list of members (8 pages)
25 September 2007Return made up to 09/08/07; full list of members (8 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 August 2006Return made up to 09/08/06; full list of members (7 pages)
31 August 2006Return made up to 09/08/06; full list of members (7 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 September 2005Return made up to 09/08/05; full list of members (7 pages)
5 September 2005Return made up to 09/08/05; full list of members (7 pages)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
17 August 2004Return made up to 09/08/04; full list of members (7 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
30 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2003Nc inc already adjusted 06/01/03 (1 page)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Nc inc already adjusted 06/01/03 (1 page)
6 October 2003Ad 06/01/03--------- £ si 29950@1 (2 pages)
6 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 October 2003Ad 06/01/03--------- £ si 29950@1 (2 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
21 February 2003Particulars of mortgage/charge (3 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
30 October 2002Total exemption small company accounts made up to 31 December 2001 (8 pages)
5 September 2002Return made up to 23/08/02; full list of members (7 pages)
5 September 2002Return made up to 23/08/02; full list of members (7 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
7 September 2001Return made up to 23/08/01; full list of members (6 pages)
7 September 2001Return made up to 23/08/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 23/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
19 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 August 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
21 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 August 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
21 August 1998Accounts for a dormant company made up to 31 August 1997 (5 pages)
14 August 1998Return made up to 23/08/98; change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
14 August 1998Return made up to 23/08/98; change of members
  • 363(287) ‐ Registered office changed on 14/08/98
(6 pages)
23 February 1998Director resigned (1 page)
23 February 1998Director resigned (1 page)
20 February 1998New director appointed (2 pages)
20 February 1998New director appointed (2 pages)
31 October 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 31/10/97
(6 pages)
31 October 1997Return made up to 23/08/97; full list of members
  • 363(287) ‐ Registered office changed on 31/10/97
(6 pages)
30 August 1996New director appointed (2 pages)
30 August 1996Director resigned (2 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page)
30 August 1996Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page)
30 August 1996Director resigned (2 pages)
30 August 1996Secretary resigned (2 pages)
30 August 1996New secretary appointed;new director appointed (1 page)
30 August 1996New director appointed (2 pages)
30 August 1996Secretary resigned (2 pages)
23 August 1996Incorporation (10 pages)
23 August 1996Incorporation (10 pages)