Company NameD.P. International Tours Limited
DirectorChristopher Howard
Company StatusActive
Company Number01355877
CategoryPrivate Limited Company
Incorporation Date6 March 1978(46 years, 2 months ago)
Previous NameLoyalworth Limited

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Christopher Howard
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1992(13 years, 10 months after company formation)
Appointment Duration32 years, 3 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence Address16 Ings Lane
Brompton-By-Sawdon
Scarborough
North Yorkshire
YO13 9DR
Director NameFiona Catherine Howard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2002)
RoleHousewife
Correspondence Address16 Stepney Drive
Scarborough
North Yorkshire
YO12 6DH
Secretary NameFiona Catherine Howard
NationalityBritish
StatusResigned
Appointed18 January 1992(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address16 Stepney Drive
Scarborough
North Yorkshire
YO12 6DH
Secretary NamePeter Howard
NationalityBritish
StatusResigned
Appointed01 September 2002(24 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 May 2013)
RoleCompany Director
Correspondence Address21 Throxenby Lane
Newby
Scarborough
North Yorkshire
YO12 5HN

Location

Registered Address5&6 Manor Court Manor Garth
Scarborough
North Yorkshire
YO11 3TU
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishSeamer
WardSeamer
Built Up AreaScarborough
Address MatchesOver 100 other UK companies use this postal address

Shareholders

42.4k at £1Mr Christopher Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£42,586
Cash£37,330
Current Liabilities£37,084

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Charges

1 November 2019Delivered on: 1 November 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as 18 john street, filey, north yorkshire, YO14 9DQ registered at hm land registry with title number NYK263876.
Outstanding
24 April 2006Delivered on: 26 April 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Outstanding

Filing History

1 February 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
25 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
30 January 2020Confirmation statement made on 18 January 2020 with updates (4 pages)
20 January 2020Change of details for Mr Christopher Howard as a person with significant control on 12 January 2020 (2 pages)
20 January 2020Director's details changed for Mr Christopher Howard on 12 January 2020 (2 pages)
13 November 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
1 November 2019Registration of charge 013558770002, created on 1 November 2019 (6 pages)
24 January 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
19 January 2019Registered office address changed from 62/63 Westborough Scarborough North Yorkshire YO11 1TS to 62/63 Westborough Scarborough North Yorkshire YO11 1TS on 19 January 2019 (1 page)
19 January 2019Director's details changed for Mr Christopher Howard on 16 January 2019 (2 pages)
19 January 2019Change of details for Mr Christopher Howard as a person with significant control on 16 January 2019 (2 pages)
3 December 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
24 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
30 October 2017Total exemption full accounts made up to 31 July 2017 (7 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 September 2016Total exemption small company accounts made up to 31 July 2016 (7 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 42,407
(3 pages)
21 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 42,407
(3 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 42,407
(3 pages)
22 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 42,407
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 42,407
(3 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 42,407
(3 pages)
1 May 2013Termination of appointment of Peter Howard as a secretary (1 page)
1 May 2013Termination of appointment of Peter Howard as a secretary (1 page)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
17 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 March 2010Director's details changed for Mr Christopher Howard on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Christopher Howard on 31 October 2009 (2 pages)
1 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
19 January 2009Return made up to 18/01/09; full list of members (3 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
28 January 2008Return made up to 18/01/08; full list of members (2 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
17 December 2007Total exemption small company accounts made up to 31 July 2007 (3 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
26 January 2007Return made up to 18/01/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
26 April 2006Particulars of mortgage/charge (3 pages)
10 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
10 February 2006Accounts for a small company made up to 31 July 2005 (7 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
23 January 2006Return made up to 18/01/06; full list of members (2 pages)
31 January 2005Return made up to 18/01/05; full list of members (6 pages)
31 January 2005Return made up to 18/01/05; full list of members (6 pages)
26 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 January 2005Accounts for a small company made up to 31 July 2004 (7 pages)
2 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2004Return made up to 18/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
30 January 2004Accounts for a small company made up to 31 July 2003 (7 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
7 February 2003Accounts for a small company made up to 31 July 2002 (7 pages)
24 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 January 2003Return made up to 18/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002New secretary appointed (2 pages)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
31 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
25 January 2002Return made up to 18/01/02; full list of members (6 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
29 January 2001Accounts for a small company made up to 31 July 2000 (5 pages)
23 January 2001Return made up to 18/01/01; full list of members (6 pages)
23 January 2001Return made up to 18/01/01; full list of members (6 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
28 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
31 January 1999Accounts for a small company made up to 31 July 1998 (5 pages)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
21 January 1999Return made up to 18/01/99; full list of members (6 pages)
12 March 1998Return made up to 18/01/98; no change of members (4 pages)
12 March 1998Return made up to 18/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
3 February 1998Accounts for a small company made up to 31 July 1997 (5 pages)
25 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1997Return made up to 18/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
22 January 1997Accounts for a small company made up to 31 July 1996 (6 pages)
11 March 1996Return made up to 18/01/96; full list of members (6 pages)
11 March 1996Return made up to 18/01/96; full list of members (6 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
31 January 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 October 1979Company name changed\certificate issued on 12/10/79 (2 pages)
12 October 1979Company name changed\certificate issued on 12/10/79 (2 pages)
6 March 1978Incorporation (14 pages)
6 March 1978Incorporation (14 pages)