Company NameEllen Smith (Tours) Ltd.
DirectorsPaul Targett and Susan Mary Targett
Company StatusActive
Company Number02562388
CategoryPrivate Limited Company
Incorporation Date26 November 1990(33 years, 5 months ago)
Previous NameTripvast Limited

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Secretary NamePaul Targett
NationalityBritish
StatusCurrent
Appointed26 November 1992(2 years after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NamePaul Targett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2002(11 years, 6 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Pole Lane
Darwen
Lancashire
BB3 3LD
Director NameMrs Susan Mary Targett
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2023(32 years, 5 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlobe House Moss Bridge Road
Rochdale
OL16 5EB
Director NameCllr David Baron
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 August 2000)
RoleTeacher
Correspondence Address4 Pendle Avenue
Bacup
Lancashire
OL13 9DW
Director NameMr Kevin Butterworth
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1997)
RoleChartered Accountant
Correspondence Address11 Greenbank Park
Rossendale
Lancashire
BB4 7SY
Director NameAntony Charles Coomber
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 19 June 1993)
RoleBus Allocator
Correspondence Address15 Dale Street
Haslingden
Rossendale
Lancashire
BB4 5SY
Director NameMr Barry Drelincourt
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 23 May 2002)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address21 Beechfield Drive
Bury
Lancashire
BL9 9QT
Director NameMr Leonard Green
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 1997)
RoleManaging Director
Correspondence Address2 Short Clough Close
Rawtenstall
Rossendale
Lancashire
BB4 8PT
Director NameEdgar Oldham
Date of BirthOctober 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 1992(2 years after company formation)
Appointment Duration9 years, 5 months (resigned 23 May 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address49 Lancaster Drive
Clayton Le Moors
Accrington
Lancashire
BB5 5RD
Director NamePaul Howard Mason
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1994(3 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 October 1999)
RoleCommercial Director
Correspondence Address40 Greenfields
Heckmondwike
West Yorkshire
WF16 9HG
Director NameJohn White
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(9 years, 3 months after company formation)
Appointment Duration8 years (resigned 27 March 2008)
RoleTours Director
Correspondence Address15 Lowside Close
Calver
Hope Valley
S32 3WZ
Director NameCllr John Ingham Holt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2001(10 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 May 2002)
RoleSolicitor
Correspondence Address244 Rochdale Road
Bacup
Lancashire
OL13 9RA

Contact

Websiteellensmith.co.uk
Telephone01706 345000
Telephone regionRochdale

Location

Registered AddressGlobe House
Moss Bridge Road
Rochdale
OL16 5EB
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardKingsway
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

300k at £1Ellen Smith LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£260,965
Cash£4,521
Current Liabilities£356,346

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return26 November 2023 (5 months, 1 week ago)
Next Return Due10 December 2024 (7 months, 1 week from now)

Charges

14 November 2013Delivered on: 16 November 2013
Persons entitled: Reward Capital LLP

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
23 May 2002Delivered on: 11 June 2002
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the property known as land fronting newgate, rochdale t/n GM566361. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

27 November 2023Confirmation statement made on 26 November 2023 with no updates (3 pages)
30 October 2023Registered office address changed from Farriers Chambers 4 Smith Street Rochdale OL16 1TU England to Globe House Moss Bridge Road Rochdale OL16 5EB on 30 October 2023 (1 page)
20 July 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
10 May 2023Appointment of Mrs Susan Mary Targett as a director on 10 May 2023 (2 pages)
6 January 2023Satisfaction of charge 025623880002 in full (1 page)
6 December 2022Confirmation statement made on 26 November 2022 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
28 November 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
9 December 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
28 July 2020Unaudited abridged accounts made up to 31 October 2019 (12 pages)
27 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Satisfaction of charge 1 in full (2 pages)
25 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
28 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
2 August 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
20 December 2017Registered office address changed from Ellen Smith Tours Newgate Rochdale OL16 1BA to Farriers Chambers 4 Smith Street Rochdale OL16 1TU on 20 December 2017 (1 page)
19 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 August 2017Accounts for a small company made up to 31 October 2016 (7 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
20 July 2016Accounts for a small company made up to 31 October 2015 (7 pages)
7 January 2016Registered office address changed from C/O OL9 9AX Stanley House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale OL16 1BA on 7 January 2016 (1 page)
7 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300,000
(4 pages)
7 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 300,000
(4 pages)
7 January 2016Registered office address changed from C/O OL9 9AX Stanley House Broadgate, Oldham Broadway Business Park Chadderton Oldham OL9 9XA to Ellen Smith Tours Newgate Rochdale OL16 1BA on 7 January 2016 (1 page)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
3 August 2015Accounts for a small company made up to 31 October 2014 (7 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300,000
(4 pages)
23 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 300,000
(4 pages)
20 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
20 May 2014Accounts for a small company made up to 31 October 2013 (7 pages)
4 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300,000
(4 pages)
4 February 2014Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 300,000
(4 pages)
16 November 2013Registration of charge 025623880002 (53 pages)
16 November 2013Registration of charge 025623880002 (53 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
2 August 2013Accounts for a small company made up to 31 October 2012 (7 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 26 November 2012 with a full list of shareholders (4 pages)
11 January 2013Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER United Kingdom on 11 January 2013 (1 page)
11 January 2013Registered office address changed from Unit 1 Palm Business Centre, Stock Lane Chadderton Oldham OL9 9ER United Kingdom on 11 January 2013 (1 page)
29 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
29 March 2012Accounts for a small company made up to 31 October 2011 (7 pages)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (4 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
4 August 2011Accounts for a small company made up to 31 October 2010 (7 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 26 November 2010 with a full list of shareholders (4 pages)
6 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 February 2010Accounts for a small company made up to 31 October 2009 (7 pages)
31 December 2009Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire OL11 4HJ on 31 December 2009 (1 page)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
31 December 2009Registered office address changed from Mandale Park Corporation Road Rochdale Lancashire OL11 4HJ on 31 December 2009 (1 page)
31 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (4 pages)
31 December 2009Director's details changed for Paul Targett on 30 November 2009 (2 pages)
31 December 2009Director's details changed for Paul Targett on 30 November 2009 (2 pages)
24 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 April 2009Accounts for a small company made up to 31 October 2008 (7 pages)
2 February 2009Return made up to 26/11/08; full list of members (3 pages)
2 February 2009Return made up to 26/11/08; full list of members (3 pages)
1 August 2008Appointment terminated director john white (1 page)
1 August 2008Appointment terminated director john white (1 page)
4 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
4 March 2008Accounts for a small company made up to 31 October 2007 (7 pages)
22 January 2008Return made up to 26/11/07; no change of members (7 pages)
22 January 2008Return made up to 26/11/07; no change of members (7 pages)
7 September 2007Full accounts made up to 31 October 2006 (15 pages)
7 September 2007Full accounts made up to 31 October 2006 (15 pages)
11 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 26/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
5 September 2006Accounts for a small company made up to 31 October 2005 (7 pages)
24 January 2006Return made up to 26/11/05; full list of members (7 pages)
24 January 2006Return made up to 26/11/05; full list of members (7 pages)
23 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
23 September 2005Accounts for a small company made up to 31 October 2004 (7 pages)
28 January 2005Return made up to 26/11/04; full list of members (7 pages)
28 January 2005Return made up to 26/11/04; full list of members (7 pages)
31 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
31 October 2004Accounting reference date extended from 30/09/04 to 31/10/04 (1 page)
17 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
17 May 2004Accounts for a small company made up to 30 September 2003 (8 pages)
4 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
4 May 2004Accounting reference date shortened from 31/12/03 to 30/09/03 (1 page)
8 December 2003Return made up to 26/11/03; full list of members (7 pages)
8 December 2003Return made up to 26/11/03; full list of members (7 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Return made up to 26/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(7 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
13 December 2002Full accounts made up to 31 March 2002 (14 pages)
13 December 2002Full accounts made up to 31 March 2002 (14 pages)
2 July 2002Declaration of assistance for shares acquisition (4 pages)
2 July 2002New director appointed (2 pages)
2 July 2002New director appointed (2 pages)
2 July 2002Declaration of assistance for shares acquisition (4 pages)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2002Declaration of assistance for shares acquisition (4 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
2 July 2002Declaration of assistance for shares acquisition (4 pages)
2 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 July 2002Director resigned (1 page)
2 July 2002Registered office changed on 02/07/02 from: 35 bacup road rawtenstall rossendale lancs BB4 7NG (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
2 July 2002Director resigned (1 page)
11 June 2002Particulars of mortgage/charge (7 pages)
11 June 2002Particulars of mortgage/charge (7 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
17 January 2002Full accounts made up to 31 March 2001 (15 pages)
27 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 December 2001Return made up to 26/11/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
5 February 2001Full accounts made up to 31 March 2000 (15 pages)
24 January 2001New director appointed (2 pages)
24 January 2001New director appointed (2 pages)
2 January 2001Return made up to 26/11/00; full list of members (7 pages)
2 January 2001Return made up to 26/11/00; full list of members (7 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
22 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 December 1999Return made up to 26/11/99; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 1999Full accounts made up to 31 March 1999 (15 pages)
11 October 1999Full accounts made up to 31 March 1999 (15 pages)
30 December 1998Return made up to 26/11/98; full list of members (6 pages)
30 December 1998Return made up to 26/11/98; full list of members (6 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
27 January 1998Full accounts made up to 31 March 1997 (15 pages)
2 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 January 1998Return made up to 26/11/97; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 February 1997Return made up to 26/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 February 1997Return made up to 26/11/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
28 January 1997Full accounts made up to 31 March 1996 (15 pages)
30 January 1996Full accounts made up to 31 March 1995 (17 pages)
30 January 1996Full accounts made up to 31 March 1995 (17 pages)
27 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 December 1995Return made up to 26/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
25 March 1993Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 February 1991Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
26 November 1990Incorporation (9 pages)
26 November 1990Incorporation (9 pages)