Hadler Tours Limited BRISTOL


Hadler Tours Limited is a private limited company that can be found at 36 Coldharbour Road, Redland, Bristol BS6 7NA. Its total net worth is estimated to be roughly 136808 pounds, while the fixed assets that belong to the company amount to 15041 pounds. Incorporated on 1967-01-03, this 57-year-old company is run by 5 directors and 1 secretary.
Director Julian P., appointed on 05 May 2015. Director Anna J., appointed on 05 May 2015. Director Ronald P., appointed on 06 February 1998.
Changing the topic to secretaries, we can name: Julian P., appointed on 27 May 2014.
The company is officially classified as "tour operator activities" (Standard Industrial Classification code: 79120).
The last confirmation statement was sent on 2023-05-16 and the due date for the next filing is 2024-05-30. What is more, the statutory accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Hadler Tours Limited Address / Contact

Office Address 36 Coldharbour Road
Office Address2 Redland
Town Bristol
Post code BS6 7NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 00895195
Date of Incorporation Tue, 3rd Jan 1967
Industry Tour operator activities
End of financial Year 31st December
Company age 57 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Julian P.

Position: Director

Appointed: 05 May 2015

Anna J.

Position: Director

Appointed: 05 May 2015

Julian P.

Position: Secretary

Appointed: 27 May 2014

Ronald P.

Position: Director

Appointed: 06 February 1998

Clarence H.

Position: Director

Appointed: 16 May 1991

Jocelyn P.

Position: Director

Appointed: 16 May 1991

Ronald P.

Position: Secretary

Appointed: 07 January 2000

Resigned: 27 May 2014

Jocelyn P.

Position: Secretary

Appointed: 29 January 1998

Resigned: 07 January 2000

John H.

Position: Director

Appointed: 16 May 1991

Resigned: 31 January 1998

Cyril H.

Position: Director

Appointed: 16 May 1991

Resigned: 27 December 1999

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is Jocelyn P. The abovementioned PSC and has 50,01-75% shares.

Jocelyn P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth136 808143 480144 050149 827147 618       
Balance Sheet
Cash Bank In Hand228 268257 077198 296189 032217 152       
Cash Bank On Hand    217 152100 089211 159234 652243 292366 907314 198152 595
Current Assets361 984 361 574332 691        
Debtors131 876158 661161 949142 651105 872114 596192 481127 781206 38084 64869 628143 268
Net Assets Liabilities        129 33041 89816 73731 957
Net Assets Liabilities Including Pension Asset Liability  144 050149 827147 618       
Other Debtors60 53361 80152 81254 23655 445114 596      
Property Plant Equipment    1 1941 0158627334 3643 7093 1533 883
Stocks Inventory1 8401 4721 3291 0081 386       
Tangible Fixed Assets15 0418 32027 39218 5641 194       
Total Inventories    1 3866321 4571 749473385385125
Trade Debtors58 95886 42398 74874 68139 341       
Reserves/Capital
Called Up Share Capital 50 000 50 00050 000       
Profit Loss Account Reserve86 80893 48094 05099 82797 618       
Shareholder Funds136 808143 480144 050149 827147 618       
Other
Average Number Employees During Period         543
Creditors     118 502260 530218 197325 179363 751325 381227 507
Creditors Due After One Year  10 4153 403        
Creditors Due Within One Year240 217282 050234 501198 025177 986       
Debtors Due Within One Year10 46110 38910 38910 38910 389       
Finished Goods Goods For Resale    1 3866321 4571 749473385385125
Net Current Assets Liabilities121 767135 160127 073134 666146 424 144 567145 985124 96688 18958 83068 481
Net Proceeds From Issue Shares Other Equity Instruments Excluding Shares Issued To Minority Interests50 000 50 00050 000        
Number Shares Allotted 50 000 50 00050 0008 0002 0002 0002 0002 0002 0002 000
Par Value Share 1 111111111
Share Capital Allotted Called Up Paid50 00050 00050 00050 00050 000       
Tangible Fixed Assets Cost Or Valuation82 215 91 02191 021        
Tangible Fixed Assets Depreciation67 17473 89563 62972 45755 507       
Tangible Fixed Assets Depreciation Charged In Period 6 721 8 828210       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    -17 160       
Tangible Fixed Assets Disposals    34 320       
Total Assets Less Current Liabilities136 808143 480154 465153 230147 61897 830145 429146 718129 33091 89861 98372 364
V A T Current Asset1 92448 3 345697       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (8 pages)

Company search

Advertisements