Bradt Travel Guides Ltd. CHESHAM


Founded in 2001, Bradt Travel Guides, classified under reg no. 04138316 is an active company. Currently registered at 31a High Street HP5 1BW, Chesham the company has been in the business for 23 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Anna M., Hugh P. and Adrian P. and others. In addition one secretary - Hugh P. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bradt Travel Guides Ltd. Address / Contact

Office Address 31a High Street
Town Chesham
Post code HP5 1BW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04138316
Date of Incorporation Wed, 10th Jan 2001
Industry Book publishing
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 8th Jun 2024 (2024-06-08)
Last confirmation statement dated Thu, 25th May 2023

Company staff

Anna M.

Position: Director

Appointed: 22 March 2022

Hugh P.

Position: Secretary

Appointed: 21 February 2022

Hugh P.

Position: Director

Appointed: 21 February 2022

Adrian P.

Position: Director

Appointed: 10 April 2007

Hilary B.

Position: Director

Appointed: 10 January 2001

Peter J.

Position: Secretary

Appointed: 01 July 2014

Resigned: 21 February 2022

Donald G.

Position: Secretary

Appointed: 19 November 2007

Resigned: 30 June 2014

Donald G.

Position: Director

Appointed: 02 January 2007

Resigned: 30 June 2014

Caroline M.

Position: Secretary

Appointed: 27 July 2006

Resigned: 19 November 2007

Caroline M.

Position: Director

Appointed: 01 January 2005

Resigned: 19 November 2007

Peter J.

Position: Director

Appointed: 02 September 2003

Resigned: 21 February 2022

Hilary B.

Position: Secretary

Appointed: 10 January 2001

Resigned: 27 July 2006

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 10 January 2001

Resigned: 10 January 2001

Patricia H.

Position: Director

Appointed: 10 January 2001

Resigned: 21 December 2006

Combined Nominees Limited

Position: Nominee Director

Appointed: 10 January 2001

Resigned: 10 January 2001

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 10 January 2001

Resigned: 10 January 2001

Peter W.

Position: Director

Appointed: 10 January 2001

Resigned: 06 May 2003

People with significant control

The list of persons with significant control who own or have control over the company is made up of 4 names. As we found, there is Bradt Holdings Ltd from Chesham, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Peter J. This PSC owns 25-50% shares. The third one is Hilary B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares.

Bradt Holdings Ltd

31a High Street, Chesham, HP5 1BW, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registrar Of Companies (England And Wales)
Registration number 13779219
Notified on 21 February 2022
Nature of control: 75,01-100% shares

Peter J.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% shares

Hilary B.

Notified on 6 April 2016
Ceased on 21 February 2022
Nature of control: 25-50% shares

Adrian P.

Notified on 20 June 2017
Ceased on 21 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand 143 687200 404226 514185 300111 286305 961225 229215 014
Current Assets613 260674 826740 753833 783904 857917 888940 497840 948953 039
Debtors318 473342 355360 255387 726495 934487 422345 378360 552465 992
Net Assets Liabilities 329 600450 373540 938614 486654 619590 404472 727499 673
Other Debtors 134 791142 122161 695244 354284 814250 542228 544209 653
Property Plant Equipment 3 0837 81611 5956 48528 28218 0648 8812 157
Total Inventories 188 784180 094219 543223 623319 180289 158255 167272 033
Cash Bank In Hand68 427143 687       
Net Assets Liabilities Including Pension Asset Liability267 676329 600       
Stocks Inventory226 360188 784       
Tangible Fixed Assets13 1373 083       
Reserves/Capital
Called Up Share Capital99 69299 692       
Profit Loss Account Reserve130 748192 672       
Other
Accumulated Depreciation Impairment Property Plant Equipment 63 17169 61066 13272 23472 93083 69192 940102 631
Additions Other Than Through Business Combinations Property Plant Equipment  11 17210 7472 29234 444543662 967
Amounts Owed By Group Undertakings Participating Interests        10 298
Average Number Employees During Period 1616171717181616
Bank Overdrafts      150 000147 500131 093
Corporation Tax Payable 2 27636 370      
Creditors 348 309298 196304 440296 856291 551368 157377 102455 523
Increase From Depreciation Charge For Year Property Plant Equipment  6 4396 9687 40212 64710 7619 2499 691
Net Current Assets Liabilities254 539326 517442 557529 343608 001626 337572 340463 846497 516
Other Creditors 237 827179 159167 196183 601220 433160 396169 730222 115
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   10 4461 30011 951   
Other Disposals Property Plant Equipment   10 4461 30011 951   
Other Taxation Social Security Payable 10 45554 43656 30837 15324 4217 999  
Property Plant Equipment Gross Cost 66 25477 42677 72778 719101 212101 755101 821104 788
Taxation Social Security Payable      7 9998 7339 782
Total Assets Less Current Liabilities   540 938614 486    
Trade Creditors Trade Payables 97 75164 60180 93676 10246 69749 76251 13992 533
Trade Debtors Trade Receivables 207 564218 133226 031251 580202 60894 836132 008246 041
Capital Employed267 676329 600       
Creditors Due Within One Year358 721348 309       
Number Shares Allotted 996 920       
Par Value Share 10       
Share Capital Allotted Called Up Paid99 69299 692       
Share Premium Account37 23637 236       
Tangible Fixed Assets Additions 734       
Tangible Fixed Assets Cost Or Valuation65 52066 254       
Tangible Fixed Assets Depreciation52 38363 171       
Tangible Fixed Assets Depreciation Charged In Period 10 788       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 23rd, August 2023
Free Download (6 pages)

Company search