Background WavePink WaveYellow Wave

INTERNATIONAL SPORTS TOURS LIMITED (05101939)

INTERNATIONAL SPORTS TOURS LIMITED (05101939) is an active UK company. incorporated on 14 April 2004. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. INTERNATIONAL SPORTS TOURS LIMITED has been registered for 21 years. Current directors include BUTCHART, Steven Ross, HEMINGWAY, Paul Andrew.

Company Number
05101939
Status
active
Type
ltd
Incorporated
14 April 2004
Age
21 years
Address
Unit 1a, Borders 2 Industrial Park River Lane, Chester, CH4 8RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BUTCHART, Steven Ross, HEMINGWAY, Paul Andrew
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL SPORTS TOURS LIMITED

INTERNATIONAL SPORTS TOURS LIMITED is an active company incorporated on 14 April 2004 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. INTERNATIONAL SPORTS TOURS LIMITED was registered 21 years ago.(SIC: 79120)

Status

active

Active since 21 years ago

Company No

05101939

LTD Company

Age

21 Years

Incorporated 14 April 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026
Contact
Address

Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester, CH4 8RJ,

Previous Addresses

Abacus House Caxton Place Cardiff CF23 8HA
From: 20 December 2012To: 9 November 2021
14 Cathedral Road Cardiff CF11 9LJ
From: 3 December 2009To: 20 December 2012
18 St Andrews Crescent Cardiff CF10 3DD
From: 14 April 2004To: 3 December 2009
Timeline

32 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Apr 04
Funding Round
Oct 09
Funding Round
Feb 11
Funding Round
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Apr 12
Funding Round
Sept 12
Funding Round
Dec 12
Director Joined
Mar 13
Director Joined
Feb 14
Director Left
May 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Jun 17
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Owner Exit
May 23
5
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

BUTCHART, Steven Ross

Active
River Lane, ChesterCH4 8RJ
Born February 1974
Director
Appointed 23 Jan 2014

HEMINGWAY, Paul Andrew

Active
River Lane, ChesterCH4 8RJ
Born April 1971
Director
Appointed 17 May 2021

SHOREY, Myfanwy

Resigned
52 Ninian Road, CardiffCF23 5EJ
Secretary
Appointed 05 May 2004
Resigned 06 Oct 2011

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee secretary
Appointed 14 Apr 2004
Resigned 05 May 2004

BALDWIN, Jonathan Charles

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1962
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

CALVERT, Richard James

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1967
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

CHERRY, Claire Louise

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1990
Director
Appointed 29 Apr 2015
Resigned 29 Mar 2017

DAVIS, Robert Martin

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1966
Director
Appointed 29 Mar 2017
Resigned 24 May 2017

JOHNSON, Kevin Mark

Resigned
9 Lower Sutherland Crescent,, HelensburghG84 9PG
Born April 1958
Director
Appointed 17 Mar 2005
Resigned 22 Mar 2016

JONES, Richard William Alexander

Resigned
LondonW1K 6NF
Born July 1973
Director
Appointed 10 Oct 2014
Resigned 29 Apr 2015

LOOSEMORE, Mark Edward

Resigned
Lisvane Road, CardiffCF14 0SD
Born December 1969
Director
Appointed 17 Mar 2005
Resigned 06 Oct 2011

MCCABE, Gerald

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1970
Director
Appointed 01 Mar 2013
Resigned 17 May 2021

POWELL, Simon Lloyd

Resigned
Caxton Place, CardiffCF23 8HA
Born June 1967
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

SHOREY, Thomas

Resigned
52 Ninian Road, CardiffCF23 5EJ
Born October 1964
Director
Appointed 05 May 2004
Resigned 09 May 2014

WAKERLEY, Matthew Christian

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1974
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

WILKINS, Ian Philip

Resigned
Monks Wood, Forest RowRH18 5LW
Born April 1963
Director
Appointed 17 Mar 2005
Resigned 06 Oct 2011

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3FN
Corporate nominee director
Appointed 14 Apr 2004
Resigned 05 May 2004

Persons with significant control

2

1 Active
1 Ceased
56 Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Mar 2023
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
29 October 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 October 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
31 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2014
MR04Satisfaction of Charge
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Sail Address Company With Old Address
9 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Memorandum Articles
11 October 2012
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Resolution
4 September 2012
RESOLUTIONSResolutions
Capital Allotment Shares
4 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Auditors Resignation Company
25 November 2011
AUDAUD
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Resolution
26 October 2011
RESOLUTIONSResolutions
Resolution
26 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Move Registers To Registered Office Company
14 April 2011
AD04Change of Accounting Records Location
Capital Allotment Shares
28 February 2011
SH01Allotment of Shares
Resolution
15 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Move Registers To Sail Company
19 April 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2009
AD01Change of Registered Office Address
Capital Allotment Shares
9 October 2009
SH01Allotment of Shares
Legacy
9 October 2009
MG01MG01
Miscellaneous
7 October 2009
MISCMISC
Resolution
7 October 2009
RESOLUTIONSResolutions
Auditors Resignation Company
21 August 2009
AUDAUD
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
7 April 2009
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
31 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
287Change of Registered Office
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Resolution
23 March 2005
RESOLUTIONSResolutions
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
287Change of Registered Office
Legacy
12 May 2004
225Change of Accounting Reference Date
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Resolution
12 May 2004
RESOLUTIONSResolutions
Incorporation Company
14 April 2004
NEWINCIncorporation