International Sports Tours Limited CHESTER


Founded in 2004, International Sports Tours, classified under reg no. 05101939 is an active company. Currently registered at Unit 1A, Borders 2 Industrial Park River Lane CH4 8RJ, Chester the company has been in the business for 20 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022.

The firm has 2 directors, namely Paul H., Steven B.. Of them, Steven B. has been with the company the longest, being appointed on 23 January 2014 and Paul H. has been with the company for the least time - from 17 May 2021. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Myfanwy S. who worked with the the firm until 6 October 2011.

International Sports Tours Limited Address / Contact

Office Address Unit 1A, Borders 2 Industrial Park River Lane
Office Address2 Saltney
Town Chester
Post code CH4 8RJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05101939
Date of Incorporation Wed, 14th Apr 2004
Industry Tour operator activities
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Paul H.

Position: Director

Appointed: 17 May 2021

Steven B.

Position: Director

Appointed: 23 January 2014

Robert D.

Position: Director

Appointed: 29 March 2017

Resigned: 24 May 2017

Claire C.

Position: Director

Appointed: 29 April 2015

Resigned: 29 March 2017

Richard J.

Position: Director

Appointed: 10 October 2014

Resigned: 29 April 2015

Gerald M.

Position: Director

Appointed: 01 March 2013

Resigned: 17 May 2021

Richard C.

Position: Director

Appointed: 06 October 2011

Resigned: 17 May 2021

Jonathan B.

Position: Director

Appointed: 06 October 2011

Resigned: 17 May 2021

Matthew W.

Position: Director

Appointed: 06 October 2011

Resigned: 17 May 2021

Simon P.

Position: Director

Appointed: 06 October 2011

Resigned: 17 May 2021

Kevin J.

Position: Director

Appointed: 17 March 2005

Resigned: 22 March 2016

Ian W.

Position: Director

Appointed: 17 March 2005

Resigned: 06 October 2011

Mark L.

Position: Director

Appointed: 17 March 2005

Resigned: 06 October 2011

Thomas S.

Position: Director

Appointed: 05 May 2004

Resigned: 09 May 2014

Myfanwy S.

Position: Secretary

Appointed: 05 May 2004

Resigned: 06 October 2011

St Andrews Company Services Limited

Position: Corporate Nominee Director

Appointed: 14 April 2004

Resigned: 05 May 2004

Crescent Hill Limited

Position: Corporate Nominee Secretary

Appointed: 14 April 2004

Resigned: 05 May 2004

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Destination Sport Limited from Manchester, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Inspiresport Group Limited that put Cardiff, United Kingdom as the official address. This PSC has a legal form of "a ltd", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Destination Sport Limited

4th Floor, Broadhurst House 56 Oxford Street, Manchester, M1 6EU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Registrar Of Companies (England And Wales)
Registration number 09564446
Notified on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inspiresport Group Limited

Abacus House Caxton Place, Cardiff, CF23 8HA, United Kingdom

Legal authority Companies Act 2006
Legal form Ltd
Country registered United Kingdom
Place registered Register Of Companies
Registration number 07657577
Notified on 6 April 2016
Ceased on 21 March 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Cash Bank On Hand197 15743 281209 85331 67163 604
Current Assets2 976 7593 208 1234 238 2955 734 0863 878 854
Debtors2 779 6023 164 8424 028 4425 702 4153 815 250
Net Assets Liabilities   -1 742 947-1 256 571
Other Debtors2 043 6031 891 8932 956 6334 025 0862 849 413
Property Plant Equipment42 65836 96029 85625 40712 316
Other
Accumulated Amortisation Impairment Intangible Assets78 160114 742145 737165 315184 574
Accumulated Depreciation Impairment Property Plant Equipment36 82346 26753 64658 32942 070
Additions Other Than Through Business Combinations Property Plant Equipment 3 745275  
Administrative Expenses1 765 2201 442 2061 764 3411 858 2591 622 045
Amounts Owed By Related Parties 56 08778 709219 601122 894
Amounts Owed To Group Undertakings1 290 4381 464 2161 917 2011 976 3841 561 309
Average Number Employees During Period   2925
Bank Borrowings Overdrafts    273 913
Cost Sales5 931 9596 975 5437 496 6358 544 980172 065
Creditors4 947 4395 203 4916 222 4927 576 1704 980 210
Dividends Paid On Shares  55 23171 730 
Fixed Assets96 20887 81887 08799 137118 698
Future Minimum Lease Payments Under Non-cancellable Operating Leases  32 00016 000 
Gross Profit Loss577 6581 067 6971 110 1861 517 1551 857 427
Increase From Amortisation Charge For Year Intangible Assets 36 58230 99519 57819 259
Increase From Depreciation Charge For Year Property Plant Equipment 9 4447 3794 6821 213
Intangible Assets51 55048 85855 23171 730104 382
Intangible Assets Gross Cost129 710163 600200 968237 045288 956
Interest Payable Similar Charges Finance Costs    625
Investments Fixed Assets2 0002 0002 0002 0002 000
Net Current Assets Liabilities-1 970 680-1 831 489-1 984 197-1 842 084-1 101 356
Number Shares Issued Fully Paid 350 000350 000  
Operating Profit Loss-773 81046 739-153 480154 125486 951
Other Creditors3 031 7023 071 1883 513 8114 396 8713 040 308
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    17 470
Other Disposals Property Plant Equipment    31 000
Other Interest Receivable Similar Income Finance Income48183413850
Other Operating Income Format1413 752421 248500 675495 229251 569
Other Taxation Social Security Payable204 65154 992108 202167 533101 194
Par Value Share 11  
Profit Loss-773 762-33 078-153 439154 163486 376
Profit Loss On Ordinary Activities Before Tax-773 76246 922-153 439154 163486 376
Property Plant Equipment Gross Cost79 48283 22783 50283 73654 386
Total Additions Including From Business Combinations Property Plant Equipment   2351 649
Total Assets Less Current Liabilities-1 874 472-1 743 671-1 897 110-1 742 947-982 658
Trade Creditors Trade Payables420 648449 216683 2781 035 382251 312
Trade Debtors Trade Receivables735 9991 216 862993 1001 457 728842 943
Turnover Revenue6 509 6178 043 2408 606 82110 062 1352 029 492

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 27th, July 2023
Free Download (36 pages)

Company search