Ellen Smith (tours) Ltd. ROCHDALE


Ellen Smith (tours) started in year 1990 as Private Limited Company with registration number 02562388. The Ellen Smith (tours) company has been functioning successfully for 34 years now and its status is active. The firm's office is based in Rochdale at Globe House. Postal code: OL16 5EB.

Currently there are 2 directors in the the firm, namely Susan T. and Paul T.. In addition one secretary - Paul T. - is with the company. As of 25 April 2024, there were 9 ex directors - John H., John W. and others listed below. There were no ex secretaries.

This company operates within the OL16 1BA postal code. The company is dealing with transport and has been registered as such. Its registration number is PC0004092 . It is located at Viking Coaches, Doctor Fold Lane, Heywood with a total of 2 cars.

Ellen Smith (tours) Ltd. Address / Contact

Office Address Globe House
Office Address2 Moss Bridge Road
Town Rochdale
Post code OL16 5EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02562388
Date of Incorporation Mon, 26th Nov 1990
Industry Tour operator activities
End of financial Year 31st October
Company age 34 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Susan T.

Position: Director

Appointed: 10 May 2023

Paul T.

Position: Director

Appointed: 23 May 2002

Paul T.

Position: Secretary

Appointed: 26 November 1992

John H.

Position: Director

Appointed: 04 January 2001

Resigned: 23 May 2002

John W.

Position: Director

Appointed: 01 March 2000

Resigned: 27 March 2008

Paul M.

Position: Director

Appointed: 11 August 1994

Resigned: 31 October 1999

Leonard G.

Position: Director

Appointed: 26 November 1992

Resigned: 23 April 1997

Edgar O.

Position: Director

Appointed: 26 November 1992

Resigned: 23 May 2002

Kevin B.

Position: Director

Appointed: 26 November 1992

Resigned: 14 August 1997

David B.

Position: Director

Appointed: 26 November 1992

Resigned: 08 August 2000

Antony C.

Position: Director

Appointed: 26 November 1992

Resigned: 19 June 1993

Barry D.

Position: Director

Appointed: 26 November 1992

Resigned: 23 May 2002

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we identified, there is Paul T. This PSC and has 25-50% shares.

Paul T.

Notified on 22 November 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-10-312019-10-312020-10-312021-10-312022-10-312023-10-31
Balance Sheet
Cash Bank On Hand152 494138 838130 811300 245530 914677 444
Current Assets517 257545 175490 735627 718830 1061 035 111
Debtors364 763406 337359 924327 473299 192357 667
Net Assets Liabilities374 596432 754350 275420 765520 975565 857
Property Plant Equipment79 26953 369125 89090 69086 96769 991
Other Debtors 406 337359 924327 473299 192357 667
Other
Accumulated Amortisation Impairment Intangible Assets39 16745 00050 00050 00050 000 
Accumulated Depreciation Impairment Property Plant Equipment120 948146 848165 027200 227203 950220 926
Average Number Employees During Period555544
Balances Amounts Owed By Related Parties17 88217 882    
Creditors214 517152 54498 000100 79568 32935 874
Fixed Assets90 10258 369125 89090 69086 96769 991
Increase From Amortisation Charge For Year Intangible Assets 5 8335 000   
Increase From Depreciation Charge For Year Property Plant Equipment 25 90018 17935 2003 72316 976
Intangible Assets10 8335 000    
Intangible Assets Gross Cost50 00050 00050 00050 00050 000 
Net Current Assets Liabilities302 740392 631340 631448 101518 861549 238
Property Plant Equipment Gross Cost200 217200 217290 917290 917290 917 
Provisions For Liabilities Balance Sheet Subtotal18 24618 24618 24617 23116 52417 498
Total Assets Less Current Liabilities392 842451 000466 521538 791605 828619 229
Bank Borrowings Overdrafts    29 00916 759
Other Creditors 146 90698 000100 79539 32019 115
Other Taxation Social Security Payable 1 9871 7089 46221 35632 180
Increase Decrease In Property Plant Equipment  90 700   
Total Additions Including From Business Combinations Property Plant Equipment  90 700   
Trade Creditors Trade Payables 3 65114 973   

Transport Operator Data

Viking Coaches
Address Doctor Fold Lane
City Heywood
Post code OL10 2QE
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 20th, July 2023
Free Download (10 pages)

Company search