Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROPEAN STUDY TOURS LIMITED
Company Information for

EUROPEAN STUDY TOURS LIMITED

DISCOVERY HOUSE, BROOKLANDS WAY WHITEHILLS DRIVE, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LW,
Company Registration Number
01839286
Private Limited Company
Active

Company Overview

About European Study Tours Ltd
EUROPEAN STUDY TOURS LIMITED was founded on 1984-08-08 and has its registered office in Blackpool. The organisation's status is listed as "Active". European Study Tours Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EUROPEAN STUDY TOURS LIMITED
 
Legal Registered Office
DISCOVERY HOUSE, BROOKLANDS WAY WHITEHILLS DRIVE
WHITEHILLS BUSINESS PARK
BLACKPOOL
LANCASHIRE
FY4 5LW
Other companies in CW8
 
Previous Names
BANKS SADLER INTERNATIONAL LIMITED01/07/2008
Filing Information
Company Number 01839286
Company ID Number 01839286
Date formed 1984-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/11/2015
Return next due 26/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB511111620  
Last Datalog update: 2023-12-05 20:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN STUDY TOURS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EUROPEAN STUDY TOURS LIMITED

Current Directors
Officer Role Date Appointed
NAVNEET BALI
Director 2012-05-17
PETER JOHN CHURCHUS
Director 2009-11-20
ABHISHEK GOENKA
Director 2014-10-30
TIMOTHY WILLIAM MAY
Director 2012-05-17
ANTHONY GRAHAM SADLER
Director 2012-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY WALKER
Director 2012-10-02 2017-07-07
DOMINIQUE CULLEN
Company Secretary 2015-02-20 2016-08-01
TIMOTHY WILLIAM MAY
Company Secretary 2014-10-30 2015-02-20
ALEXANDRA DILYS WILLIAMSON
Company Secretary 2008-06-23 2014-10-30
MARTIN WILLIAM OLIVER DAVIES
Director 2009-10-01 2012-09-20
NEIL IRVINE BRIGHT
Director 2011-01-01 2012-07-06
ROBERT GREGORY BADDELEY
Director 2008-06-23 2010-12-31
BRENDAN DEREK LEE JONES
Director 2007-07-06 2009-11-20
CARL HEINRICH MICHEL
Director 2008-06-23 2009-09-30
LAWRIE MEECHAN
Company Secretary 1996-09-10 2008-06-23
DAVID IAN CAMPBELL
Director 1991-11-28 2008-06-23
WILLIAM GEOFFREY SADLER
Director 1991-11-28 2008-06-23
ROBERT POSTINS
Director 1996-08-15 2000-06-14
WILLIAM GEOFFREY SADLER
Company Secretary 1991-11-28 1996-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAVNEET BALI MEININGER HOTEL GLASGOW LIMITED Director 2017-09-26 CURRENT 2017-09-26 Active - Proposal to Strike off
NAVNEET BALI HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2017-07-22 CURRENT 2001-07-24 Active - Proposal to Strike off
NAVNEET BALI MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
NAVNEET BALI KKB ADVISERS LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
NAVNEET BALI MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
NAVNEET BALI MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
NAVNEET BALI MEININGER LIMITED Director 2013-04-30 CURRENT 2006-08-07 Active
NAVNEET BALI FREEDOM OF FRANCE LIMITED Director 2012-05-17 CURRENT 1988-12-21 Active
NAVNEET BALI EDGE ADVENTURES LIMITED Director 2012-05-17 CURRENT 1998-01-21 Active
NAVNEET BALI HOLIDAYBREAK LIMITED Director 2012-05-17 CURRENT 1988-10-14 Active
NAVNEET BALI PGL AIR TRAVEL LIMITED Director 2012-05-17 CURRENT 1991-02-18 Active
NAVNEET BALI NST TRAVEL GROUP LIMITED Director 2012-05-17 CURRENT 1991-11-21 Active
NAVNEET BALI NST TRANSPORT SERVICES LIMITED Director 2012-05-17 CURRENT 1995-11-24 Active
NAVNEET BALI EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
NAVNEET BALI HOTELNET LIMITED Director 2012-05-17 CURRENT 2000-12-01 Active
NAVNEET BALI PGL GROUP LIMITED Director 2012-05-17 CURRENT 2005-01-31 Active
NAVNEET BALI NST HOLDINGS LIMITED Director 2012-05-17 CURRENT 2007-07-24 Active
NAVNEET BALI PGL TRAVEL LIMITED Director 2012-05-17 CURRENT 1974-11-25 Active
NAVNEET BALI P.G.L.VOYAGES LIMITED Director 2012-05-17 CURRENT 1960-02-09 Active
NAVNEET BALI PGL ADVENTURE LTD. Director 2012-05-17 CURRENT 1979-05-16 Active
NAVNEET BALI HOLIDAYBREAK TRUSTEE LIMITED Director 2012-05-17 CURRENT 1996-11-08 Active
NAVNEET BALI TRAVELWORKS UK LIMITED Director 2012-05-17 CURRENT 2000-04-28 Active
NAVNEET BALI HB EDUCATION LIMITED Director 2012-05-17 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS EST TRANSPORT PURCHASING LIMITED Director 2009-11-20 CURRENT 1997-01-10 Active
PETER JOHN CHURCHUS NST TRAVEL GROUP LIMITED Director 2009-10-20 CURRENT 1991-11-21 Active
PETER JOHN CHURCHUS NST TRANSPORT SERVICES LIMITED Director 2009-10-20 CURRENT 1995-11-24 Active
PETER JOHN CHURCHUS HB EDUCATION LIMITED Director 2009-03-09 CURRENT 2007-05-15 Active
PETER JOHN CHURCHUS PGL GROUP LIMITED Director 2005-07-13 CURRENT 2005-01-31 Active
PETER JOHN CHURCHUS FREEDOM OF FRANCE LIMITED Director 2003-07-05 CURRENT 1988-12-21 Active
PETER JOHN CHURCHUS PGL AIR TRAVEL LIMITED Director 2003-07-05 CURRENT 1991-02-18 Active
PETER JOHN CHURCHUS PGL TRAVEL LIMITED Director 2003-07-05 CURRENT 1974-11-25 Active
PETER JOHN CHURCHUS P.G.L.VOYAGES LIMITED Director 2003-07-05 CURRENT 1960-02-09 Active
PETER JOHN CHURCHUS PGL ADVENTURE LTD. Director 2003-07-05 CURRENT 1979-05-16 Active
PETER JOHN CHURCHUS TOTALLY TRAINS LTD. Director 1995-10-31 CURRENT 1995-09-12 Active
ABHISHEK GOENKA SUPERBREAK MINI - HOLIDAYS TRANSPORT LIMITED Director 2015-01-30 CURRENT 2015-01-30 Active - Proposal to Strike off
ABHISHEK GOENKA FREEDOM OF FRANCE LIMITED Director 2014-10-30 CURRENT 1988-12-21 Active
ABHISHEK GOENKA EDGE ADVENTURES LIMITED Director 2014-10-30 CURRENT 1998-01-21 Active
ABHISHEK GOENKA MEININGER HOTELS LIMITED Director 2014-10-30 CURRENT 2014-02-14 Active
ABHISHEK GOENKA EST TRANSPORT PURCHASING LIMITED Director 2014-10-30 CURRENT 1997-01-10 Active
ABHISHEK GOENKA HOTELNET LIMITED Director 2014-10-30 CURRENT 2000-12-01 Active
ABHISHEK GOENKA NST HOLDINGS LIMITED Director 2014-10-30 CURRENT 2007-07-24 Active
ABHISHEK GOENKA SUPERBREAK MINI-HOLIDAYS LIMITED Director 2014-10-30 CURRENT 1982-11-01 In Administration/Administrative Receiver
ABHISHEK GOENKA SUPERBREAK MINI HOLIDAYS GROUP LIMITED Director 2014-10-30 CURRENT 1990-05-11 Active - Proposal to Strike off
ABHISHEK GOENKA P.G.L.VOYAGES LIMITED Director 2014-10-30 CURRENT 1960-02-09 Active
ABHISHEK GOENKA HOLIDAYBREAK TRUSTEE LIMITED Director 2014-10-30 CURRENT 1996-11-08 Active
ABHISHEK GOENKA TRAVELWORKS UK LIMITED Director 2014-10-30 CURRENT 2000-04-28 Active
ABHISHEK GOENKA HB EDUCATION LIMITED Director 2014-10-30 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY HB PGL HOLDING LIMITED Director 2017-03-13 CURRENT 2015-09-18 Active
TIMOTHY WILLIAM MAY MEININGER HOTEL RUSSIA LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS NORTH AMERICA LIMITED Director 2015-05-18 CURRENT 2015-05-18 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTEL EUROPE LIMITED Director 2015-05-07 CURRENT 2015-05-07 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK QUEST TRUSTEE LIMITED Director 2014-10-30 CURRENT 2001-07-24 Active - Proposal to Strike off
TIMOTHY WILLIAM MAY MEININGER HOTELS LIMITED Director 2014-02-14 CURRENT 2014-02-14 Active
TIMOTHY WILLIAM MAY EST TRANSPORT PURCHASING LIMITED Director 2012-05-17 CURRENT 1997-01-10 Active
TIMOTHY WILLIAM MAY FREEDOM OF FRANCE LIMITED Director 2009-10-01 CURRENT 1988-12-21 Active
TIMOTHY WILLIAM MAY PGL AIR TRAVEL LIMITED Director 2009-10-01 CURRENT 1991-02-18 Active
TIMOTHY WILLIAM MAY NST TRAVEL GROUP LIMITED Director 2009-10-01 CURRENT 1991-11-21 Active
TIMOTHY WILLIAM MAY NST TRANSPORT SERVICES LIMITED Director 2009-10-01 CURRENT 1995-11-24 Active
TIMOTHY WILLIAM MAY PGL GROUP LIMITED Director 2009-10-01 CURRENT 2005-01-31 Active
TIMOTHY WILLIAM MAY PGL TRAVEL LIMITED Director 2009-10-01 CURRENT 1974-11-25 Active
TIMOTHY WILLIAM MAY P.G.L.VOYAGES LIMITED Director 2009-10-01 CURRENT 1960-02-09 Active
TIMOTHY WILLIAM MAY PGL ADVENTURE LTD. Director 2009-10-01 CURRENT 1979-05-16 Active
TIMOTHY WILLIAM MAY TRAVELWORKS UK LIMITED Director 2009-10-01 CURRENT 2000-04-28 Active
TIMOTHY WILLIAM MAY HB EDUCATION LIMITED Director 2009-10-01 CURRENT 2007-05-15 Active
TIMOTHY WILLIAM MAY NST HOLDINGS LIMITED Director 2008-06-04 CURRENT 2007-07-24 Active
TIMOTHY WILLIAM MAY EDGE ADVENTURES LIMITED Director 2005-09-16 CURRENT 1998-01-21 Active
TIMOTHY WILLIAM MAY HOTELNET LIMITED Director 2005-09-16 CURRENT 2000-12-01 Active
TIMOTHY WILLIAM MAY HOLIDAYBREAK TRUSTEE LIMITED Director 2005-09-16 CURRENT 1996-11-08 Active
TIMOTHY WILLIAM MAY CLARENCE GARDENS MANAGEMENT COMPANY LIMITED Director 2005-07-08 CURRENT 2002-04-25 Active
ANTHONY GRAHAM SADLER NST TRAVEL GROUP LIMITED Director 2010-08-16 CURRENT 1991-11-21 Active
ANTHONY GRAHAM SADLER PGL TRAVEL LIMITED Director 2010-08-16 CURRENT 1974-11-25 Active
ANTHONY GRAHAM SADLER QUALORIA LIMITED Director 2009-02-18 CURRENT 2009-02-18 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-20FULL ACCOUNTS MADE UP TO 31/08/22
2022-10-07DIRECTOR APPOINTED MR ANDREW JAMES CLARK
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TAYLOR CREIGHTON
2021-12-23FULL ACCOUNTS MADE UP TO 31/08/21
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALLEN CURRIE
2021-11-29CS01CONFIRMATION STATEMENT MADE ON 17/11/21, WITH NO UPDATES
2021-09-15AAFULL ACCOUNTS MADE UP TO 31/08/20
2021-02-15AP01DIRECTOR APPOINTED MR LUKE TAYLOR CREIGHTON
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR CARL ROBERT HAYWARD
2020-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/20, WITH NO UPDATES
2020-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/20 FROM 4 Post Office Walk Hertford SG14 1DL
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN CHURCHUS
2020-08-28AP01DIRECTOR APPOINTED MR ANTHONY GERALD JONES
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GRAHAM SADLER
2020-06-01AAFULL ACCOUNTS MADE UP TO 31/08/19
2020-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON FIRTH
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-09-23AP01DIRECTOR APPOINTED MR JOHN GORDON FIRTH
2019-03-12AA01Current accounting period extended from 31/03/19 TO 31/08/19
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-04MEM/ARTSARTICLES OF ASSOCIATION
2019-02-01AP01DIRECTOR APPOINTED MR AIDAN CHARLES BARWICK CLEGG
2019-01-28AP01DIRECTOR APPOINTED MR ANDREW JAMES MARK LEWIS BRACEY
2019-01-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WILLIAM MAY
2019-01-27AP01DIRECTOR APPOINTED MR NEIL ALLEN CURRIE
2019-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 018392860008
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH UPDATES
2018-10-02PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2018-09-20
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-04-17PSC05Change of details for Holidaybreak Education Limited as a person with significant control on 2016-04-06
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA MARY WALKER
2017-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 018392860008
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 50000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-26AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-08-02TM02Termination of appointment of Dominique Cullen on 2016-08-01
2015-12-17LATEST SOC17/12/15 STATEMENT OF CAPITAL;GBP 50000
2015-12-17AR0128/11/15 ANNUAL RETURN FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-28AD03Registers moved to registered inspection location of 3rd Floor 30 Millbank London SW1P 4DU
2015-05-28AD02Register inspection address changed to 3rd Floor 30 Millbank London SW1P 4DU
2015-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2015 FROM HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW8 1HW
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM SADLER / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ABHISHEK GOENKA / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA MARY WALKER / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY WILLIAM MAY / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN CHURCHUS / 26/05/2015
2015-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NAVNEET BALI / 26/05/2015
2015-05-26CH03SECRETARY'S CHANGE OF PARTICULARS / MS DOMINIQUE CULLEN / 26/05/2015
2015-02-23AP03SECRETARY APPOINTED MS DOMINIQUE CULLEN
2015-02-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY MAY
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 50000
2014-11-28AR0128/11/14 FULL LIST
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP03SECRETARY APPOINTED MR TIMOTHY WILLIAM MAY
2014-10-30AP01DIRECTOR APPOINTED MR ABHISHEK GOENKA
2014-10-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDRA WILLIAMSON
2014-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 018392860007
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 50000
2013-11-29AR0128/11/13 FULL LIST
2013-08-15AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-11-28AR0128/11/12 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-03AP01DIRECTOR APPOINTED MRS PATRICIA MARY WALKER
2012-10-02AP01DIRECTOR APPOINTED MR ANTHONY GRAHAM SADLER
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAVIES
2012-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BRIGHT
2012-05-17AP01DIRECTOR APPOINTED MR NAVNEET BALI
2012-05-17AP01DIRECTOR APPOINTED MR TIMOTHY WILLIAM MAY
2011-11-29AR0128/11/11 FULL LIST
2011-10-13AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-01-10AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-06AP01DIRECTOR APPOINTED MR NEIL IRVINE BRIGHT
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BADDELEY
2010-12-03AR0128/11/10 FULL LIST
2010-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 08/06/2010
2010-04-21AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 15/01/2010
2009-12-17AR0128/11/09 FULL LIST
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GREGORY BADDELEY / 17/12/2009
2009-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA DILYS WILLIAMSON / 17/12/2009
2009-11-20AP01DIRECTOR APPOINTED MR PETER JOHN CHURCHUS
2009-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JONES
2009-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CARL MICHEL
2009-10-08AP01DIRECTOR APPOINTED MARTIN DAVIES
2009-06-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-12-02363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-12-02353LOCATION OF REGISTER OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM HARTFORD MANOR GREENBANK LANE NORTHWICH CHESHIRE CW18 1HW
2008-07-17288aDIRECTOR APPOINTED ROBERT GREGORY BADDELEY
2008-07-16288bAPPOINTMENT TERMINATED DIRECTOR DAVID CAMPBELL
2008-07-11288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM SADLER
2008-07-11288bAPPOINTMENT TERMINATED SECRETARY LAWRIE MEECHAN
2008-07-11288aSECRETARY APPOINTED ALEXANDRA DILYS WILLIAMSON
2008-07-11288aDIRECTOR APPOINTED CARL HEINRICH MICHEL
2008-07-09225CURREXT FROM 31/08/2008 TO 30/09/2008
2008-07-09287REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 4 POST OFFICE WALK FORE STREET HERTFORD HERTFORDSHIRE SG14 1DL
2008-06-30AUDAUDITOR'S RESIGNATION
2008-06-27CERTNMCOMPANY NAME CHANGED BANKS SADLER INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/07/08
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-05-29403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-05-19AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-12-12363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-07-26288aNEW DIRECTOR APPOINTED
2007-02-22AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-12-28363aRETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-01-12363sRETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: 100 CHALK FARM ROAD LONDON NW1 8EP
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-24363sRETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS
2004-02-08AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-30363sRETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN STUDY TOURS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EUROPEAN STUDY TOURS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding BARCLAYS BANK PLC (AS FACILITY AGENT)
2014-09-04 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1998-06-17 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1996-04-22 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-02-20 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-03-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1994-01-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1993-01-07 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EUROPEAN STUDY TOURS LIMITED

Intangible Assets
Patents
We have not found any records of EUROPEAN STUDY TOURS LIMITED registering or being granted any patents
Domain Names

EUROPEAN STUDY TOURS LIMITED owns 2 domain names.

euro-study-tours.co.uk   educational-conferences.co.uk  

Trademarks
We have not found any records of EUROPEAN STUDY TOURS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EUROPEAN STUDY TOURS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2016-06-24 GBP £509 Educational / Residential Visits
Devon County Council 2016-06-10 GBP £11,468 Educational / Residential Visits
Devon County Council 2016-05-23 GBP £4,000 Educational / Residential Visits
Devon County Council 2015-09-14 GBP £9,935 Educational / Residential Visits
Devon County Council 2015-03-03 GBP £1,000 Educational / Residential Visits
Solihull Metropolitan Borough Council 2014-07-24 GBP £2,200 General Creditors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN STUDY TOURS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EUROPEAN STUDY TOURS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EUROPEAN STUDY TOURS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.