Company NameFirst West Yorkshire Limited
Company StatusActive
Company Number01990370
CategoryPrivate Limited Company
Incorporation Date17 February 1986(38 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(34 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(35 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameJosie Radley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2022(36 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleEmployee Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(36 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
Yorkshire
LS10 1PL
Director NameMr Andrew Charles Cullen
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(37 years, 1 month after company formation)
Appointment Duration1 year
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
Yorkshire
LS10 1PL
Director NameIan James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 September 1994)
RoleOperations Director
Correspondence Address1a Church Terrace
Scissett
Huddersfield
West Yorkshire
HD8 9JT
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed19 December 1991(5 years, 10 months after company formation)
Appointment Duration2 years (resigned 20 December 1993)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Director NameAdrian Eugene Arthur
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleBus Driver
Correspondence AddressStocks Cottage
3 Co-Operative Terrace Stainland
Halifax
HX4 9HJ
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed20 December 1993(7 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleSecretary
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1994(8 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 September 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(8 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 April 1996)
RoleCommercial Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(9 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 October 2003)
RoleOperations Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed28 February 1997(11 years after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(11 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusResigned
Appointed25 March 1999(13 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(15 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 08 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Secretary NameJanet Burgess
NationalityBritish
StatusResigned
Appointed08 May 2006(20 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameJanet Burgess
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameMr Richard Jonathan Eames
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 April 2009)
RoleHR Director
Country of ResidenceUnited Kingdom
Correspondence Address119 Beechwood Road
Halifax
West Yorkshire
HX2 9BS
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 11 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2021)
RoleRegional Managing Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
Yorkshire
LS10 1PL
Secretary NameDaniel Robert Sturgeon
NationalityBritish
StatusResigned
Appointed19 January 2009(22 years, 11 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address98 Knavesmire Crescent
York
North Yorkshire
YO23 1EU
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed17 December 2009(23 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Andrew Richard Foster
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(25 years after company formation)
Appointment Duration5 years, 1 month (resigned 21 April 2016)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Michael Aspinall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2012(26 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 April 2014)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
Yorkshire
LS10 1PL
Director NameMr Robert Stanley Dorr
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(26 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 April 2014)
RoleService Delivery Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(28 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed28 September 2016(30 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Thomas John Bridge
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 November 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Simon Paul Carlisle
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2018(32 years, 9 months after company formation)
Appointment Duration4 years (resigned 21 November 2022)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(33 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(35 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Contact

Websitefirstgroup.com
Telephone01224 650100
Telephone regionAberdeen

Location

Registered AddressHunslet Park Depot
Donisthorpe Street
Leeds
Yorkshire
LS10 1PL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

16.7m at £1Firstbus (North) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£132,040,000
Net Worth£82,867,000
Cash£25,091,000
Current Liabilities£23,381,000

Accounts

Latest Accounts25 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Charges

17 March 2021Delivered on: 17 March 2021
Persons entitled: Investec Asset Finance PLC

Classification: A registered charge
Outstanding
4 November 2010Delivered on: 13 November 2010
Persons entitled: Santander Asset Finance PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee and as continuing security an assignment by way of security of. Volvo B7RLE wrightbus eclipse single deck bus chassis number YV3RK6209A132601. Volvo B7RLE wrightbus eclipse single deck bus chassis number YV3R6K6229A132602. Volvo B7RLE wrightbus eclipse single deck bus chassis number YV3R6K6299A132600. (For further details of chattels charged please refer to the form MG01) see image for full details.
Outstanding
30 June 1992Delivered on: 16 July 1992
Satisfied on: 20 August 1994
Persons entitled: Close Brothers Limited

Classification: A credit agreement
Secured details: £314779.50 from the company to the chargee under the terms of the charge.
Particulars: All right title and interest in and to all sums payable under the insurances (see doc ref M83C for full details).
Fully Satisfied
6 June 1989Delivered on: 26 June 1989
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
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 property at 3 tenter lane, and 8,10,12,14,16 & 18 bridge end, leeds, west yorkshire, t/no ywe 48309. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1988Delivered on: 1 November 1988
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By legal mortgage various propertis situated in west yorkshire, the proceeds of sale thereof. (See doc for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
21 October 1988Delivered on: 29 October 1988
Satisfied on: 20 August 1994
Persons entitled: Nat West Investment Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (See doc for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

16 February 2021Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
17 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
24 December 2019Full accounts made up to 30 March 2019 (29 pages)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
27 December 2018Full accounts made up to 31 March 2018 (29 pages)
12 December 2018Termination of appointment of William Andrew Kennedy as a director on 13 November 2018 (1 page)
19 November 2018Appointment of Mr Mubarak Hussain Mahmed as a director on 13 November 2018 (2 pages)
14 November 2018Appointment of Mr Thomas John Bridge as a director on 13 November 2018 (2 pages)
14 November 2018Appointment of Mr Martin Hirst as a director on 13 November 2018 (2 pages)
14 November 2018Appointment of Mr Simon Paul Carlisle as a director on 13 November 2018 (2 pages)
14 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
21 December 2017Full accounts made up to 25 March 2017 (30 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
4 December 2017Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 January 2017Full accounts made up to 26 March 2016 (28 pages)
19 January 2017Full accounts made up to 26 March 2016 (28 pages)
3 October 2016Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page)
3 October 2016Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page)
3 October 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
3 October 2016Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,717,000
(6 pages)
29 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 16,717,000
(6 pages)
28 April 2016Termination of appointment of Simon David Pearson as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Andrew Richard Foster as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Andrew Richard Foster as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Ann-Marie Mcmanus as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Ann-Marie Mcmanus as a director on 21 April 2016 (1 page)
28 April 2016Termination of appointment of Simon David Pearson as a director on 21 April 2016 (1 page)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
16 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
29 October 2015Full accounts made up to 28 March 2015 (30 pages)
29 October 2015Full accounts made up to 28 March 2015 (30 pages)
3 August 2015Appointment of Mr William Andrew Kennedy as a director on 31 July 2015 (2 pages)
3 August 2015Termination of appointment of Robert Ward as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Robert Ward as a director on 31 July 2015 (1 page)
3 August 2015Appointment of Mr William Andrew Kennedy as a director on 31 July 2015 (2 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,717,000
(9 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,717,000
(9 pages)
22 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 16,717,000
(9 pages)
26 November 2014Appointment of Mr David Paul Matthews as a director on 10 November 2014 (2 pages)
26 November 2014Appointment of Mr David Paul Matthews as a director on 10 November 2014 (2 pages)
5 November 2014Full accounts made up to 29 March 2014 (29 pages)
5 November 2014Full accounts made up to 29 March 2014 (29 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 16,717,000
(7 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 16,717,000
(7 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 16,717,000
(7 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
28 May 2014Termination of appointment of Paul Lewis as a secretary (1 page)
28 May 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
2 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
2 May 2014Termination of appointment of David Aspinall as a director (1 page)
2 May 2014Termination of appointment of Robert Dorr as a director (1 page)
2 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
2 May 2014Termination of appointment of Robert Dorr as a director (1 page)
2 May 2014Termination of appointment of David Aspinall as a director (1 page)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Termination of appointment of Richard Soper as a director (1 page)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Termination of appointment of Richard Soper as a director (1 page)
2 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
2 May 2014Termination of appointment of Ian Humphreys as a director (1 page)
2 May 2014Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages)
2 May 2014Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages)
10 December 2013Full accounts made up to 30 March 2013 (30 pages)
10 December 2013Full accounts made up to 30 March 2013 (30 pages)
22 August 2013Appointment of Ann-Marie Mcmanus as a director (3 pages)
22 August 2013Appointment of Ann-Marie Mcmanus as a director (3 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (11 pages)
26 February 2013Termination of appointment of Benjamin Gilligan as a director (1 page)
26 February 2013Termination of appointment of Benjamin Gilligan as a director (1 page)
20 February 2013Appointment of Mr Robert Stanley Dorr as a director (2 pages)
20 February 2013Appointment of Mr Robert Stanley Dorr as a director (2 pages)
11 February 2013Termination of appointment of Richard Eames as a director (1 page)
11 February 2013Termination of appointment of Richard Eames as a director (1 page)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
13 December 2012Full accounts made up to 31 March 2012 (30 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
12 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (12 pages)
31 May 2012Appointment of Mr David Michael Aspinall as a director (2 pages)
31 May 2012Appointment of Mr David Michael Aspinall as a director (2 pages)
20 April 2012Termination of appointment of Robert Hamilton as a director (1 page)
20 April 2012Termination of appointment of Robert Hamilton as a director (1 page)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
1 March 2012Appointment of Mr Ian Humphreys as a director (2 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
27 January 2012Appointment of Mr Richard Michael Soper as a director (2 pages)
27 January 2012Appointment of Mr Richard Jonathan Eames as a director (2 pages)
27 January 2012Appointment of Mr Richard Jonathan Eames as a director (2 pages)
27 January 2012Appointment of Mr Richard Michael Soper as a director (2 pages)
4 January 2012Appointment of Mr Simon David Pearson as a director (2 pages)
4 January 2012Appointment of Mr Simon David Pearson as a director (2 pages)
23 November 2011Full accounts made up to 26 March 2011 (30 pages)
23 November 2011Full accounts made up to 26 March 2011 (30 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
2 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
1 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (9 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
18 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 May 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
17 May 2011Termination of appointment of Ian Humphreys as a director (1 page)
17 May 2011Termination of appointment of Richard Harris as a director (1 page)
17 May 2011Appointment of Mr Robert Hamilton as a director (2 pages)
17 May 2011Termination of appointment of Ian Humphreys as a director (1 page)
17 May 2011Termination of appointment of Richard Harris as a director (1 page)
17 May 2011Appointment of Mr Robert Hamilton as a director (2 pages)
26 April 2011Appointment of Mr Andrew Richard Foster as a director (2 pages)
26 April 2011Appointment of Mr Andrew Richard Foster as a director (2 pages)
15 March 2011Appointment of Robert Ward as a director (3 pages)
15 March 2011Appointment of Robert Ward as a director (3 pages)
2 December 2010Full accounts made up to 27 March 2010 (30 pages)
2 December 2010Full accounts made up to 27 March 2010 (30 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
13 November 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
18 October 2010Appointment of Mr Benjamin Thomas Gilligan as a director (2 pages)
18 October 2010Appointment of Mr Benjamin Thomas Gilligan as a director (2 pages)
6 October 2010Termination of appointment of Colin Stafford as a director (1 page)
6 October 2010Termination of appointment of Colin Stafford as a director (1 page)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (6 pages)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
29 January 2010Director's details changed for Ian Humphreys on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Ian Humphreys on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Richard Harris on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Richard Harris on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Ian Humphreys on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Richard Harris on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Full accounts made up to 28 March 2009 (30 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Full accounts made up to 28 March 2009 (30 pages)
23 October 2009Termination of appointment of Janet Burgess as a director (1 page)
23 October 2009Termination of appointment of Janet Burgess as a director (1 page)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
11 June 2009Return made up to 07/06/09; full list of members (5 pages)
16 April 2009Appointment terminated director richard eames (1 page)
16 April 2009Appointment terminated director richard eames (1 page)
23 January 2009Director appointed richard harris (2 pages)
23 January 2009Director appointed richard harris (2 pages)
23 January 2009Appointment terminated director christine haigh (1 page)
23 January 2009Director appointed janet burgess (2 pages)
23 January 2009Director appointed colin stafford (2 pages)
23 January 2009Appointment terminated secretary janet burgess (1 page)
23 January 2009Appointment terminated director alan pilbeam (1 page)
23 January 2009Director appointed david brian alexander (2 pages)
23 January 2009Director appointed richard eames (2 pages)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Appointment terminated director christine haigh (1 page)
23 January 2009Appointment terminated secretary janet burgess (1 page)
23 January 2009Director appointed richard eames (2 pages)
23 January 2009Director appointed colin stafford (2 pages)
23 January 2009Director appointed david brian alexander (2 pages)
23 January 2009Appointment terminated director alan pilbeam (1 page)
23 January 2009Appointment terminated director stephen graham (1 page)
23 January 2009Appointment terminated director stephen graham (1 page)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Director appointed janet burgess (2 pages)
2 September 2008Full accounts made up to 29 March 2008 (31 pages)
2 September 2008Full accounts made up to 29 March 2008 (31 pages)
2 July 2008Return made up to 07/06/08; full list of members (4 pages)
2 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Location of register of members (1 page)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds yorkshire LS10 1NS england (1 page)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds yorkshire LS10 1NS england (1 page)
1 July 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
28 October 2007Full accounts made up to 31 March 2007 (28 pages)
28 October 2007Full accounts made up to 31 March 2007 (28 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
6 July 2007New director appointed (3 pages)
6 July 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
19 March 2007New director appointed (3 pages)
6 February 2007Full accounts made up to 31 March 2006 (26 pages)
6 February 2007Full accounts made up to 31 March 2006 (26 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
1 February 2006Full accounts made up to 31 March 2005 (24 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
12 January 2005Full accounts made up to 31 March 2004 (25 pages)
12 January 2005Full accounts made up to 31 March 2004 (25 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
31 January 2004Full accounts made up to 31 March 2003 (24 pages)
31 January 2004Full accounts made up to 31 March 2003 (24 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
24 March 2003Company name changed yorkshire rider LIMITED\certificate issued on 24/03/03 (3 pages)
24 March 2003Company name changed yorkshire rider LIMITED\certificate issued on 24/03/03 (3 pages)
30 January 2003Full accounts made up to 31 March 2002 (22 pages)
30 January 2003Full accounts made up to 31 March 2002 (22 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
28 February 2002Full accounts made up to 31 March 2001 (23 pages)
28 February 2002Full accounts made up to 31 March 2001 (23 pages)
18 December 2001New director appointed (4 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (4 pages)
18 December 2001Director resigned (1 page)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
8 July 2001Return made up to 07/06/01; full list of members (6 pages)
29 June 2001New director appointed (2 pages)
29 June 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (24 pages)
1 February 2001Full accounts made up to 31 March 2000 (24 pages)
22 September 2000Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Secretary's particulars changed (1 page)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000Full accounts made up to 31 March 1999 (24 pages)
30 January 2000Full accounts made up to 31 March 1999 (24 pages)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Director resigned (1 page)
2 June 1999Director resigned (1 page)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
2 June 1999Secretary resigned (1 page)
3 February 1999Full accounts made up to 31 March 1998 (23 pages)
3 February 1999Full accounts made up to 31 March 1998 (23 pages)
14 September 1998Statement of affairs (3 pages)
14 September 1998Ad 01/05/98--------- £ si 17500@1 (2 pages)
14 September 1998Statement of affairs (3 pages)
14 September 1998Statement of affairs (3 pages)
14 September 1998Ad 01/05/98--------- £ si 17500@1 (2 pages)
14 September 1998Ad 01/05/98--------- £ si 542500@1 (2 pages)
14 September 1998Ad 01/05/98--------- £ si 542500@1 (2 pages)
14 September 1998Statement of affairs (3 pages)
20 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
20 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
20 July 1998£ nc 16699500/16717000 14/04/98 (1 page)
20 July 1998£ nc 16157000/16699500 12/03/98 (1 page)
20 July 1998Return made up to 07/06/98; full list of members (8 pages)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 July 1998£ nc 16157000/16699500 12/03/98 (1 page)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 July 1998£ nc 16699500/16717000 14/04/98 (1 page)
20 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
20 July 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(4 pages)
2 February 1998Full accounts made up to 31 March 1997 (24 pages)
2 February 1998Full accounts made up to 31 March 1997 (24 pages)
7 July 1997Return made up to 07/06/97; full list of members (8 pages)
7 July 1997Return made up to 07/06/97; full list of members (8 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
27 April 1997New director appointed (4 pages)
27 April 1997New director appointed (4 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
2 November 1996Full accounts made up to 31 March 1996 (25 pages)
2 November 1996Full accounts made up to 31 March 1996 (25 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
6 August 1996Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
29 July 1996Full accounts made up to 31 December 1994 (22 pages)
29 July 1996Full accounts made up to 31 December 1994 (22 pages)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
8 July 1996Return made up to 07/06/96; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
15 February 1996New director appointed (3 pages)
31 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
31 January 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
26 January 1996New director appointed (3 pages)
26 January 1996New director appointed (3 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (8 pages)
3 January 1996Declaration of assistance for shares acquisition (7 pages)
2 January 1996Declaration of assistance for shares acquisition (6 pages)
2 January 1996Declaration of assistance for shares acquisition (6 pages)
2 January 1996Declaration of assistance for shares acquisition (6 pages)
2 January 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 September 1995Memorandum and Articles of Association (14 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(8 pages)
26 September 1995Memorandum and Articles of Association (14 pages)
20 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
20 June 1995Accounting reference date extended from 31/12 to 31/03 (1 page)
12 June 1995Return made up to 07/06/95; full list of members (8 pages)
12 June 1995Return made up to 07/06/95; full list of members (8 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
28 March 1995Full accounts made up to 31 March 1994 (19 pages)
28 March 1995Full accounts made up to 31 March 1994 (19 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
20 January 1990Return made up to 19/12/89; full list of members (8 pages)
20 January 1990Return made up to 19/12/89; full list of members (8 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 November 1988Memorandum and Articles of Association (14 pages)
25 November 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
25 November 1988Memorandum and Articles of Association (14 pages)
3 September 1987Return made up to 13/08/87; full list of members (7 pages)
3 September 1987Return made up to 13/08/87; full list of members (7 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 August 1987Memorandum and Articles of Association (31 pages)
24 August 1987Memorandum and Articles of Association (31 pages)
10 August 1987Full accounts made up to 30 September 1986 (5 pages)
10 August 1987Full accounts made up to 30 September 1986 (5 pages)
4 August 1986Company name changed west yorkshire transport company LIMITED\certificate issued on 04/08/86 (2 pages)
4 August 1986Company name changed west yorkshire transport company LIMITED\certificate issued on 04/08/86 (2 pages)
16 July 1986Registered office changed on 16/07/86 from: metro house west parade wakefield west yorkshire WF1 1NS (1 page)
16 July 1986Registered office changed on 16/07/86 from: metro house west parade wakefield west yorkshire WF1 1NS (1 page)
17 February 1986Incorporation (17 pages)
17 February 1986Incorporation (17 pages)