Background WavePink WaveYellow Wave

SUCCESS TOURS LIMITED (01476847)

SUCCESS TOURS LIMITED (01476847) is an active UK company. incorporated on 1 February 1980. with registered office in Larkfield. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. SUCCESS TOURS LIMITED has been registered for 46 years. Current directors include HANDY, Adam George, HORNBY, Stephen Preston.

Company Number
01476847
Status
active
Type
ltd
Incorporated
1 February 1980
Age
46 years
Address
New Hythe Court, Larkfield, ME20 6AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
HANDY, Adam George, HORNBY, Stephen Preston
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUCCESS TOURS LIMITED

SUCCESS TOURS LIMITED is an active company incorporated on 1 February 1980 with the registered office located in Larkfield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. SUCCESS TOURS LIMITED was registered 46 years ago.(SIC: 79120)

Status

active

Active since 46 years ago

Company No

01476847

LTD Company

Age

46 Years

Incorporated 1 February 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026
Contact
Address

New Hythe Court 14 New Hythe Lane Larkfield, ME20 6AB,

Timeline

5 key events • 1980 - 2017

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Mar 10
Loan Secured
Jul 14
Loan Cleared
Aug 14
Director Left
Sept 17
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HANDY, Adam George

Active
New Hythe Court, LarkfieldME20 6AB
Secretary
Appointed 01 Apr 2010

HANDY, Adam George

Active
New Hythe Court, LarkfieldME20 6AB
Born November 1971
Director
Appointed 01 Apr 2010

HORNBY, Stephen Preston

Active
Nursery Close, AtworthSN12 8HX
Born January 1968
Director
Appointed 01 Apr 2006

SPARROW, Vera

Resigned
47 Martins Road, TrowbridgeBA14 6NA
Secretary
Appointed N/A
Resigned 07 Jan 1998

TAGGART, Sean David

Resigned
21 Church Street, Boughton MonchelseaME17 4HN
Secretary
Appointed 01 Apr 2000
Resigned 01 Apr 2010

THELEN, Sally Elizabeth

Resigned
Aldiana 20 Headcorn Road, MaidstoneME17 2NH
Secretary
Appointed 07 Jan 1998
Resigned 01 Apr 2000

CONDON, Patricia Marie

Resigned
Stonebridge Cottage 98 Park Farm Road, West MallingME19 5JX
Born January 1943
Director
Appointed 07 Jan 1998
Resigned 01 Apr 2000

SILBERMAYR, Erich Joseph

Resigned
The Alma Canterbury Road, CanterburyCT4 8DX
Born March 1953
Director
Appointed 07 Jan 1998
Resigned 01 Apr 2000

SPARROW, Leonard Alfred

Resigned
47 Martins Road, TrowbridgeBA14 6NA
Born March 1928
Director
Appointed N/A
Resigned 07 Jan 1998

STRATTON, Paul

Resigned
April Cottage 7 Horse Road, TrowbridgeBA14 7PE
Born July 1962
Director
Appointed 01 Apr 2000
Resigned 31 Mar 2006

TAGGART, Sean David

Resigned
21 Church Street, Boughton MonchelseaME17 4HN
Born January 1965
Director
Appointed 07 Jan 1998
Resigned 21 Aug 2017

THELEN, Manfred Xaver

Resigned
Aldiana 20 Headcorn Road, MaidstoneME17 2NH
Born December 1952
Director
Appointed 07 Jan 1998
Resigned 01 Apr 2000

THELEN, Sally Elizabeth

Resigned
Aldiana 20 Headcorn Road, MaidstoneME17 2NH
Born July 1954
Director
Appointed 07 Jan 1998
Resigned 01 Apr 2000

Persons with significant control

2

New Hythe Lane, AylesfordME20 6AB

Nature of Control

Significant influence or control as firm
Notified 21 Aug 2017
New Hythe Lane, AylesfordME20 6AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Small
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Accounts With Accounts Type Small
20 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 August 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Small
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Small
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Termination Secretary Company With Name
6 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Auditors Resignation Company
15 January 2010
AUDAUD
Accounts With Accounts Type Small
8 January 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
3 October 2008
395Particulars of Mortgage or Charge
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
155(6)a155(6)a
Memorandum Articles
30 September 2008
MEM/ARTSMEM/ARTS
Resolution
30 September 2008
RESOLUTIONSResolutions
Legacy
30 September 2008
288cChange of Particulars
Legacy
13 August 2008
363aAnnual Return
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Small
7 January 2008
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Small
20 January 2007
AAAnnual Accounts
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
13 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 January 2006
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
287Change of Registered Office
Accounts With Accounts Type Small
17 January 2005
AAAnnual Accounts
Legacy
4 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2004
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 2003
AAAnnual Accounts
Legacy
23 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 July 2001
287Change of Registered Office
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
5 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
123Notice of Increase in Nominal Capital
Legacy
26 June 2001
122122
Legacy
25 May 2001
88(3)88(3)
Legacy
25 May 2001
88(2)R88(2)R
Legacy
30 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288cChange of Particulars
Legacy
5 April 2001
288cChange of Particulars
Accounts With Accounts Type Small
15 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Legacy
2 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 January 2000
AAAnnual Accounts
Legacy
17 September 1999
88(2)R88(2)R
Legacy
17 September 1999
123Notice of Increase in Nominal Capital
Resolution
17 September 1999
RESOLUTIONSResolutions
Resolution
17 September 1999
RESOLUTIONSResolutions
Legacy
6 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
225Change of Accounting Reference Date
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
15 January 1998
403aParticulars of Charge Subject to s859A
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 May 1997
AAAnnual Accounts
Legacy
3 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 1996
AAAnnual Accounts
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Legacy
26 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 September 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
395Particulars of Mortgage or Charge
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 April 1993
AAAnnual Accounts
Legacy
22 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 March 1992
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Accounts With Accounts Type Small
10 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Accounts With Accounts Type Small
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Accounts With Accounts Type Small
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Accounts Type Small
22 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Legacy
5 July 1988
363363
Legacy
9 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
1 February 1980
NEWINCIncorporation