Company NameBlueline Taxis (Harrogate) (1981) Limited
DirectorClive Smith
Company StatusActive
Company Number01592920
CategoryPrivate Limited Company
Incorporation Date22 October 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Clive Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2017(35 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameMr Frank Chisholm
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 10 October 1993)
RoleCompany Chairman
Correspondence AddressSandhurst Tenthorn Lane
Knapton
York
North Yorkshire
YO2 6PN
Secretary NameMr Walter Lillico
NationalityBritish
StatusResigned
Appointed30 September 1991(9 years, 11 months after company formation)
Appointment Duration9 years (resigned 16 October 2000)
RoleCompany Director
Correspondence Address2 Links Way
Harrogate
North Yorkshire
HG2 7EW
Director NamePeter Anthony Garrett
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1993(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months (resigned 31 October 2003)
RoleGeneral Manager
Correspondence Address26 Exeter Crescent
Killinghall Moor
Harrogate
North Yorkshire
HG3 2TF
Secretary NameMr Frederick Ramsey
NationalityBritish
StatusResigned
Appointed16 October 2000(18 years, 12 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 October 2005)
RoleCompany Director
Correspondence Address79 Pannal Ash Drive
Harrogate
North Yorkshire
HG2 0HX
Director NamePeter James Ickringill
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2003(22 years after company formation)
Appointment Duration5 years (resigned 31 October 2008)
RoleCompany Director
Correspondence Address53 Yewdale Road
Harrogate
North Yorkshire
HG2 8NE
Secretary NameBernard Fenton
NationalityBritish
StatusResigned
Appointed01 October 2005(23 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address5 Scriven Road
Knaresborough
North Yorkshire
HG5 9EQ
Director NameRobert Gray
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2008(27 years after company formation)
Appointment Duration1 year, 8 months (resigned 28 July 2010)
RoleTaxi Driver Self Employed
Correspondence Address37 Fairways Avenue
Harrogate
North Yorkshire
HG2 7EH
Secretary NameDavid John Williams
NationalityBritish
StatusResigned
Appointed01 January 2010(28 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameMr Simon John Lee
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 17 September 2012)
RoleSelf Employed Taxi Driver
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameMr Paul Raymond Williamson
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(28 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 May 2012)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameMr Noel James Butler
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(30 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 20 October 2015)
RoleSelf Employed Taxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Secretary NamePaul Howard Rushton
NationalityBritish
StatusResigned
Appointed01 July 2013(31 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 2017)
RoleCompany Director
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
Director NameMr Peter Michael Binks
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2015(34 years after company formation)
Appointment Duration1 year, 11 months (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF

Contact

Websitewww.bluelinetaxis.co.uk/
Email address[email protected]
Telephone01423 530830
Telephone regionBoroughbridge / Harrogate

Location

Registered Address6 Strawberry Dale
Harrogate
North Yorkshire
HG1 5EF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Howard Davison
33.33%
Ordinary
2 at £1N.j. Butler
33.33%
Ordinary
2 at £1P.m. Binks
33.33%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return30 September 2023 (7 months, 1 week ago)
Next Return Due14 October 2024 (5 months, 1 week from now)

Filing History

30 September 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
14 August 2020Accounts for a dormant company made up to 31 January 2020 (6 pages)
8 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 31 January 2019 (6 pages)
5 October 2018Confirmation statement made on 30 September 2018 with updates (4 pages)
21 March 2018Accounts for a dormant company made up to 31 January 2018 (5 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
12 October 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
11 October 2017Termination of appointment of Paul Howard Rushton as a secretary on 9 October 2017 (1 page)
11 October 2017Termination of appointment of Paul Howard Rushton as a secretary on 9 October 2017 (1 page)
9 October 2017Cessation of Peter Michael Binks as a person with significant control on 7 October 2017 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Appointment of Mr Clive Smith as a director on 7 October 2017 (2 pages)
9 October 2017Notification of Clive Smith as a person with significant control on 7 October 2017 (2 pages)
9 October 2017Appointment of Mr Clive Smith as a director on 7 October 2017 (2 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Notification of Clive Smith as a person with significant control on 7 October 2017 (2 pages)
9 October 2017Termination of appointment of Peter Michael Binks as a director on 9 October 2017 (1 page)
9 October 2017Termination of appointment of Peter Michael Binks as a director on 9 October 2017 (1 page)
9 October 2017Cessation of Peter Michael Binks as a person with significant control on 9 October 2017 (1 page)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
18 April 2016Appointment of Mr Peter Michael Binks as a director on 20 October 2015 (3 pages)
18 April 2016Appointment of Mr Peter Michael Binks as a director on 20 October 2015 (3 pages)
18 April 2016Termination of appointment of Noel James Butler as a director on 20 October 2015 (2 pages)
18 April 2016Termination of appointment of Noel James Butler as a director on 20 October 2015 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
13 April 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(3 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 6
(3 pages)
11 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 May 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(3 pages)
31 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 6
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
24 July 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(3 pages)
8 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 6
(3 pages)
29 July 2013Termination of appointment of David Williams as a secretary (2 pages)
29 July 2013Appointment of Paul Howard Rushton as a secretary (3 pages)
29 July 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
29 July 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
29 July 2013Termination of appointment of David Williams as a secretary (2 pages)
29 July 2013Appointment of Paul Howard Rushton as a secretary (3 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
17 October 2012Appointment of Mr Noel James Butler as a director (3 pages)
17 October 2012Appointment of Mr Noel James Butler as a director (3 pages)
10 October 2012Termination of appointment of Paul Williamson as a director (2 pages)
10 October 2012Termination of appointment of Simon Lee as a director (2 pages)
10 October 2012Termination of appointment of Paul Williamson as a director (2 pages)
10 October 2012Termination of appointment of Simon Lee as a director (2 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
1 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (5 pages)
19 October 2010Appointment of Simon Lee as a director (3 pages)
19 October 2010Termination of appointment of Robert Gray as a director (2 pages)
19 October 2010Appointment of Paul Williamson as a director (3 pages)
19 October 2010Appointment of Paul Williamson as a director (3 pages)
19 October 2010Appointment of Simon Lee as a director (3 pages)
19 October 2010Termination of appointment of Robert Gray as a director (2 pages)
15 July 2010Appointment of David John Williams as a secretary (3 pages)
15 July 2010Appointment of David John Williams as a secretary (3 pages)
13 July 2010Termination of appointment of Bernard Fenton as a secretary (2 pages)
13 July 2010Termination of appointment of Bernard Fenton as a secretary (2 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
12 July 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
19 October 2009Annual return made up to 30 September 2009 with a full list of shareholders (5 pages)
21 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
21 April 2009Accounts for a dormant company made up to 31 January 2009 (2 pages)
17 November 2008Director appointed robert gray (2 pages)
17 November 2008Appointment terminated director peter ickringill (1 page)
17 November 2008Appointment terminated director peter ickringill (1 page)
17 November 2008Director appointed robert gray (2 pages)
14 November 2008Return made up to 30/09/08; full list of members (8 pages)
14 November 2008Return made up to 30/09/08; full list of members (8 pages)
5 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
5 June 2008Accounts for a dormant company made up to 31 January 2008 (2 pages)
27 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 2007Return made up to 30/09/07; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
13 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
13 March 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
27 October 2006Return made up to 30/09/06; full list of members (7 pages)
14 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
14 August 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005New secretary appointed (2 pages)
27 September 2005Return made up to 30/09/05; full list of members (7 pages)
27 September 2005Return made up to 30/09/05; full list of members (7 pages)
14 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
14 June 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
16 December 2004Return made up to 30/09/04; full list of members (7 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director resigned (2 pages)
16 December 2004Return made up to 30/09/04; full list of members (7 pages)
16 December 2004Director's particulars changed (1 page)
16 December 2004Director resigned (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 August 2004Director resigned (1 page)
26 August 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 August 2004New director appointed (2 pages)
26 August 2004Director resigned (1 page)
29 October 2003Return made up to 30/09/03; full list of members (8 pages)
29 October 2003Return made up to 30/09/03; full list of members (8 pages)
21 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
21 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
12 November 2002Return made up to 30/09/02; full list of members (8 pages)
12 November 2002Return made up to 30/09/02; full list of members (8 pages)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
11 October 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
10 December 2001New secretary appointed (2 pages)
10 December 2001New secretary appointed (2 pages)
27 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
27 November 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
27 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Return made up to 30/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
14 November 2000Accounts for a small company made up to 31 January 2000 (1 page)
25 November 1999Return made up to 30/09/99; full list of members (9 pages)
25 November 1999Return made up to 30/09/99; full list of members (9 pages)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
3 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
3 November 1998Return made up to 30/09/98; no change of members (4 pages)
3 November 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
3 November 1998Return made up to 30/09/98; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
5 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
5 November 1997Return made up to 30/09/97; no change of members (4 pages)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 November 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
7 November 1996Return made up to 30/09/96; full list of members (6 pages)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)