Airedale Tours Transport Ltd OSSETT


Airedale Tours Transport started in year 1999 as Private Limited Company with registration number 03895293. The Airedale Tours Transport company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Ossett at Rosegarth House. Postal code: WF5 8AN. Since Thu, 12th Jul 2001 Airedale Tours Transport Ltd is no longer carrying the name Airedale Tours (holdings).

The firm has 2 directors, namely Haydn A., Linda S.. Of them, Haydn A., Linda S. have been with the company the longest, being appointed on 6 February 2017. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David P. who worked with the the firm until 6 February 2017.

Airedale Tours Transport Ltd 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 03895293
Date of Incorporation Thu, 16th Dec 1999
Industry Other reservation service activities n.e.c.
Industry Travel agency activities
End of financial Year 31st December
Company age 25 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, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Haydn A.

Position: Director

Appointed: 06 February 2017

Linda S.

Position: Director

Appointed: 06 February 2017

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

Anthony P.

Position: Director

Appointed: 11 February 2000

Resigned: 01 June 2004

John B.

Position: Director

Appointed: 11 February 2000

Resigned: 06 February 2017

David P.

Position: Secretary

Appointed: 01 February 2000

Resigned: 06 February 2017

David K.

Position: Director

Appointed: 01 February 2000

Resigned: 05 April 2010

Guy J.

Position: Nominee Director

Appointed: 16 December 1999

Resigned: 11 February 2000

Robert C.

Position: Nominee Director

Appointed: 16 December 1999

Resigned: 01 February 2000

Guy J.

Position: Nominee Secretary

Appointed: 16 December 1999

Resigned: 01 February 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 4 names. As we found, there is Linda S. This PSC. Another entity in the persons with significant control register is Haydn A. This PSC . Moving on, there is Glen H., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Linda S.

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

Haydn A.

Notified on 4 October 2017
Nature of control: 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

Company previous names

Airedale Tours (holdings) July 12, 2001
Readco 228 February 14, 2000

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 Hand8761 115934291 7961 409
Current Assets25 95926 15922 06524 07029 12922 112
Debtors25 08325 04421 97223 64127 33320 703
Other Debtors19 70725 04419 70719 70719 70719 707
Other
Amounts Owed By Related Parties5 376 2 2653 934 996
Amounts Owed To Group Undertakings127 365131 488127 365127 365134 384127 365
Average Number Employees During Period222222
Creditors132 235132 388128 265130 245135 284128 265
Investments Fixed Assets855 826855 826256 671256 671256 671256 671
Investments In Group Undertakings Participating Interests855 826855 826855 826256 671256 671256 671
Net Assets Liabilities Subsidiaries    143 414162 994
Net Current Assets Liabilities-106 276-106 229-106 200-106 175-106 155-106 153
Other Creditors900900900900900900
Percentage Class Share Held In Subsidiary 100100100  
Profit Loss Subsidiaries    -18 257-19 580
Total Assets Less Current Liabilities749 550749 597749 626150 496150 516150 518
Trade Creditors Trade Payables3 970  1 980  
Trade Debtors Trade Receivables    7 626 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 13th, September 2023
Free Download (7 pages)

Company search

Advertisements