Responsibletravel.com Limited BRIGHTON


Founded in 2000, Responsibletravel, classified under reg no. 03902313 is an active company. Currently registered at Projects - The Lanes Nile House BN1 1HW, Brighton the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

The firm has 5 directors, namely Dilys M., Peter T. and Tim W. and others. Of them, Justin F. has been with the company the longest, being appointed on 4 January 2000 and Dilys M. has been with the company for the least time - from 5 June 2019. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Justin F. who worked with the the firm until 2 November 2017.

Responsibletravel.com Limited Address / Contact

Office Address Projects - The Lanes Nile House
Office Address2 Nile Street
Town Brighton
Post code BN1 1HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03902313
Date of Incorporation Tue, 4th Jan 2000
Industry Other reservation service activities n.e.c.
End of financial Year 31st December
Company age 24 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 Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Dilys M.

Position: Director

Appointed: 05 June 2019

Peter T.

Position: Director

Appointed: 10 December 2018

Tim W.

Position: Director

Appointed: 20 June 2013

Richard S.

Position: Director

Appointed: 14 March 2006

Justin F.

Position: Director

Appointed: 04 January 2000

Derek K.

Position: Director

Appointed: 01 January 2010

Resigned: 12 July 2017

Avent B.

Position: Director

Appointed: 16 March 2009

Resigned: 01 January 2010

Derek K.

Position: Director

Appointed: 13 December 2003

Resigned: 16 March 2009

Graham M.

Position: Director

Appointed: 07 March 2003

Resigned: 10 December 2018

Paul S.

Position: Director

Appointed: 05 March 2002

Resigned: 31 May 2011

Timothy H.

Position: Director

Appointed: 15 October 2001

Resigned: 23 March 2016

Nicholas V.

Position: Director

Appointed: 09 October 2001

Resigned: 12 October 2006

Harold G.

Position: Director

Appointed: 04 January 2000

Resigned: 23 June 2003

Dorothy G.

Position: Nominee Secretary

Appointed: 04 January 2000

Resigned: 04 January 2000

Justin F.

Position: Secretary

Appointed: 04 January 2000

Resigned: 02 November 2017

Gareth J.

Position: Director

Appointed: 04 January 2000

Resigned: 16 October 2000

Lesley G.

Position: Nominee Director

Appointed: 04 January 2000

Resigned: 04 January 2000

People with significant control

The list of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Justin F. This PSC has 25-50% voting rights and has 25-50% shares.

Justin F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand530 4361 020 831513 251
Current Assets658 1421 099 034618 897
Debtors127 70678 203105 646
Net Assets Liabilities573 311175 490-210 230
Other Debtors33 55750 12042 966
Property Plant Equipment7 1432 035400
Other
Accumulated Amortisation Impairment Intangible Assets1 320 4371 444 7571 546 468
Accumulated Depreciation Impairment Property Plant Equipment49 22454 33256 378
Average Number Employees During Period333325
Bank Borrowings Overdrafts 680 897544 447
Creditors340 055680 897544 447
Fixed Assets255 224166 03199 548
Increase From Amortisation Charge For Year Intangible Assets 124 320101 711
Increase From Depreciation Charge For Year Property Plant Equipment 5 1082 046
Intangible Assets248 081163 99699 148
Intangible Assets Gross Cost1 568 5181 608 7531 645 616
Net Current Assets Liabilities318 087690 356234 669
Other Creditors179 240163 523173 375
Other Taxation Social Security Payable96 479143 48329 451
Property Plant Equipment Gross Cost56 36756 36756 778
Total Additions Including From Business Combinations Intangible Assets 40 23536 863
Total Additions Including From Business Combinations Property Plant Equipment  411
Total Assets Less Current Liabilities573 311856 387334 217
Trade Creditors Trade Payables64 33632 56914 590
Trade Debtors Trade Receivables94 14928 08362 680

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, August 2023
Free Download (13 pages)

Company search