Birchwood
Warrington
Cheshire
WA3 7PQ
Secretary Name | Mr Steven Longden |
---|---|
Status | Current |
Appointed | 27 April 2021(24 years, 8 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | The Spectrum 56-58 Benson Road 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 October 2022(26 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | Graham Andrew Baxter |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 21 Manor Gardens Pool In Wharfedale Otley West Yorkshire LS21 1NB |
Director Name | Jonathan Wade Baxter |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 21 Manor Gardens Pool In Wharfedale Otley West Yorkshire LS21 1NB |
Secretary Name | Graham Andrew Baxter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Role | Tour Operator |
Correspondence Address | 21 Manor Gardens Pool In Wharfedale Otley West Yorkshire LS21 1NB |
Director Name | Pamela Elizabeth Baxter |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1998(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 28 September 2007) |
Role | Company Director |
Correspondence Address | 21 Manor Gardens Pool In Wharfedale Otley Leeds West Yorkshire LS21 1NB |
Director Name | Vince Regan |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 March 2013) |
Role | Travel Agent |
Country of Residence | United Kingdom |
Correspondence Address | 49 Royal Court Drive Bolton Lancashire BL1 4AZ |
Secretary Name | Michael Rodney Hamilton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 April 2021) |
Role | Accountant |
Correspondence Address | The Spectrum 56/58 Benson Road Birchwood Warrington Cheshire WA3 7PQ |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 1996(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | 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 | Over 20 other UK companies use this postal address |
30k at £1 | Sports Tours International LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
14 February 2003 | Delivered 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 |
---|
25 September 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
---|---|
20 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
26 September 2019 | Accounts for a dormant company made up to 31 March 2019 (6 pages) |
6 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
14 September 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
2 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
14 September 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
15 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 9 August 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
31 August 2016 | Confirmation statement made on 9 August 2016 with updates (4 pages) |
22 August 2016 | Director's details changed for Mr Fred Done on 10 August 2015 (2 pages) |
22 August 2016 | Secretary's details changed for Michael Rodney Hamilton on 10 August 2015 (1 page) |
22 August 2016 | Secretary's details changed for Michael Rodney Hamilton on 10 August 2015 (1 page) |
22 August 2016 | Director's details changed for Mr Fred Done on 10 August 2015 (2 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
16 September 2015 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
11 January 2015 | Accounts for a dormant company made up to 31 March 2014 (6 pages) |
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
10 October 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
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) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 February 2013 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
23 January 2012 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
26 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
28 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
28 August 2009 | Return made up to 09/08/09; full list of members (3 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
24 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
21 August 2008 | Director's change of particulars / vince regan / 28/09/2007 (1 page) |
21 August 2008 | Director's change of particulars / vince regan / 28/09/2007 (1 page) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | New secretary appointed (4 pages) |
10 January 2008 | New director appointed (4 pages) |
10 January 2008 | Full accounts made up to 31 March 2007 (13 pages) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 21 manor gardens pool in wharfedale otley west yorkshire LS21 1NB (2 pages) |
10 January 2008 | Director resigned (1 page) |
10 January 2008 | New director appointed (1 page) |
10 January 2008 | Secretary resigned;director resigned (1 page) |
10 January 2008 | Registered office changed on 10/01/08 from: 21 manor gardens pool in wharfedale otley west yorkshire LS21 1NB (2 pages) |
10 January 2008 | New secretary appointed (4 pages) |
10 January 2008 | New director appointed (4 pages) |
25 September 2007 | Return made up to 09/08/07; full list of members (8 pages) |
25 September 2007 | Return made up to 09/08/07; full list of members (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 January 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
31 August 2006 | Return made up to 09/08/06; full list of members (7 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
5 September 2005 | Return made up to 09/08/05; full list of members (7 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2004 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
3 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
17 August 2004 | Return made up to 09/08/04; full list of members (7 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 October 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
6 October 2003 | Nc inc already adjusted 06/01/03 (1 page) |
6 October 2003 | Resolutions
|
6 October 2003 | Nc inc already adjusted 06/01/03 (1 page) |
6 October 2003 | Ad 06/01/03--------- £ si 29950@1 (2 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Ad 06/01/03--------- £ si 29950@1 (2 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
2 September 2003 | Return made up to 23/08/03; full list of members (7 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
21 February 2003 | Particulars of mortgage/charge (3 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
5 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
5 September 2002 | Return made up to 23/08/02; full list of members (7 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
1 November 2001 | Total exemption small company accounts made up to 31 December 2000 (6 pages) |
7 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
7 September 2001 | Return made up to 23/08/01; full list of members (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 23/08/99; full list of members
|
8 February 2000 | Return made up to 23/08/99; full list of members
|
19 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
19 July 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
21 August 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
21 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
21 August 1998 | Accounting reference date extended from 31/08/98 to 31/12/98 (1 page) |
21 August 1998 | Accounts for a dormant company made up to 31 August 1997 (5 pages) |
14 August 1998 | Return made up to 23/08/98; change of members
|
14 August 1998 | Return made up to 23/08/98; change of members
|
23 February 1998 | Director resigned (1 page) |
23 February 1998 | Director resigned (1 page) |
20 February 1998 | New director appointed (2 pages) |
20 February 1998 | New director appointed (2 pages) |
31 October 1997 | Return made up to 23/08/97; full list of members
|
31 October 1997 | Return made up to 23/08/97; full list of members
|
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page) |
30 August 1996 | Registered office changed on 30/08/96 from: 12 york place leeds LS1 2DS (1 page) |
30 August 1996 | Director resigned (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
30 August 1996 | New secretary appointed;new director appointed (1 page) |
30 August 1996 | New director appointed (2 pages) |
30 August 1996 | Secretary resigned (2 pages) |
23 August 1996 | Incorporation (10 pages) |
23 August 1996 | Incorporation (10 pages) |