Travelling Man Limited LEEDS


Founded in 2007, Travelling Man, classified under reg no. 06237868 is an active company. Currently registered at Unit 3 LS12 1AT, Leeds the company has been in the business for 17 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 5 directors, namely Aaron C., Stephen E. and Matthew T. and others. Of them, Simon C. has been with the company the longest, being appointed on 4 May 2007 and Aaron C. has been with the company for the least time - from 26 April 2022. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paul W. who worked with the the firm until 14 January 2016.

Travelling Man Limited Address / Contact

Office Address Unit 3
Office Address2 Emmanuel Trading Estate
Town Leeds
Post code LS12 1AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06237868
Date of Incorporation Fri, 4th May 2007
Industry Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Industry Retail sale of newspapers and stationery in specialised stores
End of financial Year 31st March
Company age 17 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Aaron C.

Position: Director

Appointed: 26 April 2022

Stephen E.

Position: Director

Appointed: 15 April 2016

Matthew T.

Position: Director

Appointed: 15 April 2016

Marwan H.

Position: Director

Appointed: 06 January 2016

Simon C.

Position: Director

Appointed: 04 May 2007

Richard M.

Position: Director

Appointed: 15 April 2016

Resigned: 20 September 2019

Lisa W.

Position: Director

Appointed: 15 April 2016

Resigned: 18 March 2020

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 2007

Resigned: 04 May 2007

Paul W.

Position: Secretary

Appointed: 04 May 2007

Resigned: 14 January 2016

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 May 2007

Resigned: 04 May 2007

People with significant control

The list of persons with significant control that own or control the company consists of 1 name. As we researched, there is Marwan H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Marwan H.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand127 48646 86364 83325 477190 874183 283131 046
Current Assets1636 148549 552578 165578 538969 5521 141 7171 284 307
Debtors 75 17728 97761 97243 86044 10960 900107 861
Net Assets Liabilities125 99536 85051 58564 6822 79257 77251 838
Other Debtors 2 82710 75030020 4676453453 945
Property Plant Equipment 55 70849 46379 87471 67760 31849 84740 937
Total Inventories 533 485473 712451 360509 201734 569897 5341 045 400
Other
Accrued Liabilities Deferred Income 3 2877 5039 0286 1866 15616 29015 604
Accumulated Depreciation Impairment Property Plant Equipment 7 19414 50626 67138 92950 82762 19073 184
Amounts Owed To Group Undertakings 27 40030 40030 10027 14164 441102 11151 056
Average Number Employees During Period 30323132303439
Bank Borrowings 19 17325 91981 81356 42040 247108 371361 621
Bank Borrowings Overdrafts 42 653102 33976 421166 174388 748279 419165 317
Corporation Tax Payable 19 4124 4856 60713 38910 35627 43612 323
Creditors 42 653102 33976 421166 174388 748279 419165 317
Deferred Tax Liabilities 1 313      
Disposals Decrease In Depreciation Impairment Property Plant Equipment  44     
Dividends Paid 30 000      
Fixed Assets 55 75949 51479 92571 72860 36949 89840 988
Future Minimum Lease Payments Under Non-cancellable Operating Leases  159 709143 667152 030142 280187 015187 015
Increase From Depreciation Charge For Year Property Plant Equipment 7 1947 35612 16512 25811 89811 36310 994
Investments Fixed Assets 51515151515151
Investments In Group Undertakings 51515151515151
Net Current Assets Liabilities114 20290 57650 908160 721332 367288 264177 210
Nominal Value Shares Issued Specific Share Issue 1      
Number Shares Issued Fully Paid 250      
Number Shares Issued Specific Share Issue 250      
Other Creditors 40 90537 64156 28729 470235 959237 983235 123
Other Taxation Social Security Payable 6 74914 07714 78720 44113 17339 98821 380
Par Value Share 1      
Prepayments Accrued Income 72 35018 22761 67223 39343 46448 146103 916
Profit Loss 54 995      
Property Plant Equipment Gross Cost 62 90263 969106 545110 606111 145112 037114 121
Provisions 1 313      
Provisions For Liabilities Balance Sheet Subtotal 1 3139012 8271 5931 1969711 043
Total Additions Including From Business Combinations Property Plant Equipment 62 9021 06742 5764 0615398922 084
Total Assets Less Current Liabilities169 961140 090130 833232 449392 736338 162218 198
Trade Creditors Trade Payables 248 470191 632207 525211 139211 589309 916375 144

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 18th, December 2023
Free Download (9 pages)

Company search