Company NameM. & B. Transport Services Limited
DirectorsMollie Rushworth and John Barry Rushworth
Company StatusActive
Company Number01134027
CategoryPrivate Limited Company
Incorporation Date13 September 1973(50 years, 8 months ago)
Previous NameD. & M. Bebb (Haulage) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Mollie Rushworth
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Burnley Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 2TE
Secretary NameMrs Mollie Rushworth
NationalityBritish
StatusCurrent
Appointed30 September 1991(18 years after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighlands Burnley Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 2TE
Director NameMr John Barry Rushworth
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2012(39 years after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Burnley Road
Sowerby Bridge
Lancashire
HX6 2TE
Director NameMr John Barry Rushworth
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(18 years after company formation)
Appointment Duration21 years (resigned 01 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHighlands Burnley Road
Sowerby Bridge
Halifax
West Yorkshire
HX6 2TE

Location

Registered AddressSuite 1 Aireside House
Royd Ings Avenue
Keighley
West Yorkshire
BD21 4BZ
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley Central
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £0.1John Barry Rushworth
50.00%
Ordinary
10 at £0.1Mollie Rushworth
50.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 March 1988Delivered on: 21 March 1988
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
24 February 1978Delivered on: 6 March 1978
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H & l/h property present & future with fixtures (including trade fixtures) goodwill & uncalled capital present & future undertaking and all property and assets present and future including heritable property & all other property. Fixed & floating charge (see doc M17).
Outstanding

Filing History

27 September 2023Confirmation statement made on 27 September 2023 with updates (4 pages)
14 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
18 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
28 September 2021Confirmation statement made on 27 September 2021 with updates (4 pages)
3 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
2 December 2020Confirmation statement made on 27 September 2020 with updates (4 pages)
28 October 2020Micro company accounts made up to 31 December 2019 (5 pages)
2 October 2019Confirmation statement made on 27 September 2019 with updates (4 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
28 September 2018Change of details for Mr John Barry Rushworth as a person with significant control on 6 March 2018 (2 pages)
28 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
28 September 2018Director's details changed for Mr John Barry Rushworth on 6 March 2018 (2 pages)
6 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 February 2018Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
5 October 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
9 September 2016Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 September 2016 (1 page)
9 September 2016Registered office address changed from C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB England to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 9 September 2016 (1 page)
6 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 6 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Registered office address changed from 16-18 Devonshire Street Keighley West Yorkshire BD21 2DG to C/O Brosnans 25a Aire Valley Business Centre, Lawkholme Lane Keighley BD21 3BB on 6 September 2016 (1 page)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
30 September 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
25 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
3 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
24 October 2012Termination of appointment of John Rushworth as a director (1 page)
24 October 2012Appointment of John Barry Rushworth as a director (2 pages)
24 October 2012Termination of appointment of John Rushworth as a director (1 page)
24 October 2012Appointment of John Barry Rushworth as a director (2 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
28 September 2012Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
30 September 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
29 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
28 September 2010Director's details changed for John Barry Rushworth on 1 November 2009 (2 pages)
28 September 2010Director's details changed for John Barry Rushworth on 1 November 2009 (2 pages)
28 September 2010Director's details changed for John Barry Rushworth on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Mollie Rushworth on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Mollie Rushworth on 1 November 2009 (2 pages)
27 September 2010Director's details changed for Mollie Rushworth on 1 November 2009 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
22 October 2008Return made up to 30/09/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
1 October 2007Return made up to 30/09/07; full list of members (2 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
2 October 2006Return made up to 30/09/06; full list of members (2 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
6 October 2005Return made up to 30/09/05; full list of members (3 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
11 October 2004Return made up to 30/09/04; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
19 July 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
1 November 2002Return made up to 30/09/02; full list of members
  • 363(287) ‐ Registered office changed on 01/11/02
(7 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
12 February 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
15 October 2001Return made up to 30/09/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 December 2000 (5 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
16 February 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
11 October 1999Return made up to 30/09/99; full list of members (6 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
5 October 1998Return made up to 30/09/98; no change of members (4 pages)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 February 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
15 October 1997Return made up to 30/09/97; no change of members (4 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
20 February 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
30 September 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Return made up to 30/09/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
14 February 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
3 October 1995Return made up to 30/09/95; no change of members (4 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 March 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 March 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)