Airedale Tours Limited OSSETT


Airedale Tours started in year 1986 as Private Limited Company with registration number 02052653. The Airedale Tours company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Ossett at Rosegarth House. Postal code: WF5 8AN.

The company has 2 directors, namely Linda S., Haydn A.. Of them, Linda S., Haydn A. have been with the company the longest, being appointed on 6 February 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Airedale Tours Limited Address / Contact

Office Address Rosegarth House
Office Address2 Prospect Road
Town Ossett
Post code WF5 8AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02052653
Date of Incorporation Thu, 4th Sep 1986
Industry Tour operator activities
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 14th Jun 2024 (2024-06-14)
Last confirmation statement dated Wed, 31st May 2023

Company staff

Linda S.

Position: Director

Appointed: 06 February 2017

Haydn A.

Position: Director

Appointed: 06 February 2017

Robert C.

Position: Director

Appointed: 02 December 2019

Resigned: 14 July 2021

John S.

Position: Director

Appointed: 04 November 2013

Resigned: 30 June 2018

Glenn H.

Position: Director

Appointed: 26 April 2010

Resigned: 04 November 2013

David P.

Position: Director

Appointed: 01 October 2004

Resigned: 06 February 2017

John B.

Position: Director

Appointed: 28 June 2000

Resigned: 06 February 2017

David K.

Position: Director

Appointed: 11 February 2000

Resigned: 05 April 2010

David P.

Position: Secretary

Appointed: 11 February 2000

Resigned: 06 February 2017

Keith B.

Position: Secretary

Appointed: 31 May 1991

Resigned: 11 February 2000

Anthony P.

Position: Director

Appointed: 31 May 1991

Resigned: 01 June 2004

Brian P.

Position: Director

Appointed: 31 May 1991

Resigned: 11 February 2000

People with significant control

The register of PSCs that own or control the company includes 5 names. As BizStats identified, there is Airedale Tours Transport Ltd from Ossett, England. This PSC is categorised as "a limited liability" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Glen H. This PSC . Moving on, there is Alan R., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC .

Airedale Tours Transport Ltd

Rosegarth House Prospect Road, Ossett, WF5 8AN, England

Legal authority Companies Act 2006
Legal form Limited Liability
Notified on 29 April 2019
Nature of control: 75,01-100% shares
right to appoint and remove directors

Glen H.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: right to appoint and remove directors

Alan R.

Notified on 6 April 2016
Ceased on 4 October 2017
Nature of control: right to appoint and remove directors

Haydn A.

Notified on 4 October 2017
Ceased on 4 October 2017
Nature of control: right to appoint and remove directors

Linda S.

Notified on 4 October 2017
Ceased on 4 October 2017
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand26 28061 19835 95231 50744 92435 146
Current Assets116 563133 845112 85794 881112 31193 643
Debtors90 28372 64776 90563 37467 38758 497
Net Assets Liabilities295 153287 490160 653161 671143 414162 994
Other Debtors6 26215 16829 51916 15712 15010 629
Property Plant Equipment345 374343 907335 640327 851316 438310 243
Other
Accumulated Depreciation Impairment Property Plant Equipment132 031140 934150 049159 188170 601182 933
Amounts Owed By Related Parties71 87447 83144 70946 70954 72847 359
Amounts Owed To Group Undertakings5 376 2 2663 934 994
Average Number Employees During Period776556
Bank Borrowings Overdrafts21 07718 33962 75151 26738 24724 980
Creditors21 07718 33962 75151 26738 24724 980
Increase From Depreciation Charge For Year Property Plant Equipment 8 9039 1159 13911 41312 332
Net Current Assets Liabilities-19 772-29 500-112 236-114 913-134 777-122 269
Other Creditors16 4624 17717 97638 79367 50967 508
Other Taxation Social Security Payable5 1755 0452 3666 0403 3729 030
Property Plant Equipment Gross Cost477 405484 841485 689487 039487 039493 176
Provisions For Liabilities Balance Sheet Subtotal9 3728 578    
Total Additions Including From Business Combinations Property Plant Equipment 7 4368481 350 6 137
Total Assets Less Current Liabilities325 602314 407223 404212 938181 661187 974
Trade Creditors Trade Payables52 670151 259142 53580 804103 538114 247
Trade Debtors Trade Receivables12 1479 6482 677508509509

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-12-31
filed on: 25th, March 2024
Free Download (9 pages)

Company search

Advertisements