Background WavePink WaveYellow Wave

GRAHAM BAXTER SPORTING TOURS LIMITED (03241482)

GRAHAM BAXTER SPORTING TOURS LIMITED (03241482) is an active UK company. incorporated on 23 August 1996. with registered office in Warrington. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. GRAHAM BAXTER SPORTING TOURS LIMITED has been registered for 29 years. Current directors include DONE, Fred, DYSON, Claire Louise, PRZYBYSZ, Timothy James.

Company Number
03241482
Status
active
Type
ltd
Incorporated
23 August 1996
Age
29 years
Address
The Spectrum 56-58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
DONE, Fred, DYSON, Claire Louise, PRZYBYSZ, Timothy James
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAHAM BAXTER SPORTING TOURS LIMITED

GRAHAM BAXTER SPORTING TOURS LIMITED is an active company incorporated on 23 August 1996 with the registered office located in Warrington. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. GRAHAM BAXTER SPORTING TOURS LIMITED was registered 29 years ago.(SIC: 79120)

Status

active

Active since 29 years ago

Company No

03241482

LTD Company

Age

29 Years

Incorporated 23 August 1996

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 18 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (Just now)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

The Spectrum 56-58 Benson Road Birchwood Warrington, WA3 7PQ,

Timeline

6 key events • 1996 - 2023

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jul 13
Director Joined
Oct 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LONGDEN, Steven

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 27 Apr 2021

DONE, Fred

Active
56/58 Benson Road, WarringtonWA3 7PQ
Born March 1943
Director
Appointed 28 Sept 2007

DYSON, Claire Louise

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Born August 1974
Director
Appointed 12 Apr 2023

PRZYBYSZ, Timothy James

Active
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Born October 1978
Director
Appointed 12 Apr 2023

BAXTER, Graham Andrew

Resigned
21 Manor Gardens, OtleyLS21 1NB
Secretary
Appointed 23 Aug 1996
Resigned 28 Sept 2007

HAMILTON, Michael Rodney

Resigned
56/58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 28 Sept 2007
Resigned 27 Apr 2021

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Aug 1996
Resigned 23 Aug 1996

BAXTER, Graham Andrew

Resigned
21 Manor Gardens, OtleyLS21 1NB
Born August 1965
Director
Appointed 23 Aug 1996
Resigned 28 Sept 2007

BAXTER, Jonathan Wade

Resigned
21 Manor Gardens, OtleyLS21 1NB
Born January 1968
Director
Appointed 23 Aug 1996
Resigned 19 Feb 1998

BAXTER, Pamela Elizabeth

Resigned
21 Manor Gardens, LeedsLS21 1NB
Born December 1935
Director
Appointed 18 Feb 1998
Resigned 28 Sept 2007

BIRD, Christopher Matthew

Resigned
The Spectrum 56-58 Benson Road, WarringtonWA3 7PQ
Born February 1963
Director
Appointed 01 Oct 2022
Resigned 12 Apr 2023

REGAN, Vince

Resigned
Royal Court Drive, BoltonBL1 4AZ
Born May 1944
Director
Appointed 28 Sept 2007
Resigned 31 Mar 2013

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Aug 1996
Resigned 23 Aug 1996

Persons with significant control

1

56/58 Benson Road, WarringtonWA3 7PQ

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 August 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Dormant
16 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
12 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
21 August 2008
288cChange of Particulars
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2008
AAAnnual Accounts
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
287Change of Registered Office
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
4 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
3 November 2004
225Change of Accounting Reference Date
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
6 October 2003
88(2)R88(2)R
Legacy
6 October 2003
123Notice of Increase in Nominal Capital
Resolution
6 October 2003
RESOLUTIONSResolutions
Legacy
2 September 2003
363sAnnual Return (shuttle)
Legacy
21 February 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 October 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
8 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 July 1999
AAAnnual Accounts
Legacy
21 August 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 August 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
23 February 1998
288bResignation of Director or Secretary
Legacy
20 February 1998
288aAppointment of Director or Secretary
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Legacy
30 August 1996
287Change of Registered Office
Legacy
30 August 1996
288288
Incorporation Company
23 August 1996
NEWINCIncorporation