Company NameKeighley & District Travel Limited
Company StatusActive
Company Number02113404
CategoryPrivate Limited Company
Incorporation Date20 March 1987(37 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Vittorio Luciano Pizzuti
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Paul Robert Turner
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(33 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Henri-Vincent Jean-Francois Hubert Rohard
Date of BirthOctober 1979 (Born 44 years ago)
NationalityFrench
StatusCurrent
Appointed13 January 2023(35 years, 10 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(36 years after company formation)
Appointment Duration1 year
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Guillaume Robert Emilien Chanussot
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityFrench
StatusCurrent
Appointed01 December 2023(36 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed29 September 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 9 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 18 August 2009)
RoleCompany Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Secretary NameMr Roy Kelk
NationalityBritish
StatusResigned
Appointed29 September 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 03 May 1995)
RoleCompany Director
Correspondence Address49 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Director NameMr Roy Kelk
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1995)
RoleAccountant
Correspondence Address49 Daisy Hill
Silsden
Keighley
West Yorkshire
BD20 0HR
Director NameMichael Patrick Mullins
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(6 years, 4 months after company formation)
Appointment Duration20 years, 4 months (resigned 23 December 2013)
RoleEngineering Director
Country of ResidenceUnited Kingdom
Correspondence AddressOttercroft
Knaresborough Road Bishop Monkton
Harrogate
North Yorkshire
HG3 3QQ
Director NameDavid Moore
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 May 1995)
RoleOperations Director
Correspondence Address65 Hebden Road
Haworth
Keighley
West Yorkshire
BD22 8RQ
Secretary NameMr Paul Ian Darbyshire
NationalityBritish
StatusResigned
Appointed03 May 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 08 December 1998)
RoleCompany Director
Correspondence Address9 The Avenue
Knaresborough
North Yorkshire
HG5 0NL
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed08 December 1998(11 years, 8 months after company formation)
Appointment Duration2 years (resigned 29 December 2000)
RoleCompany Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMrs Julie Karen Temple
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(13 years, 9 months after company formation)
Appointment Duration4 months (resigned 01 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Secretary NameDavid William Hume
NationalityBritish
StatusResigned
Appointed01 May 2001(14 years, 1 month after company formation)
Appointment Duration1 month (resigned 31 May 2001)
RoleAccountant
Correspondence Address6 Orchard Barn
Catterall Lane Garstang
Preston
Lancashire
PR3 0PA
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed31 May 2001(14 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameMr Geoffrey Charles Lomax
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(15 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 23 December 2013)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address131 New Templegate
Leeds
West Yorkshire
LS15 0JW
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(16 years after company formation)
Appointment Duration5 years, 8 months (resigned 16 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address121 Leeds Road
Harrogate
North Yorkshire
HG2 8EZ
Director NameJohn Hodgson
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2003(16 years, 1 month after company formation)
Appointment Duration7 years, 9 months (resigned 31 January 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address19 Greenacres Drive
Keighley
West Yorkshire
BD20 6NF
Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(20 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Hunters Way
York
YO24 1JJ
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(21 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NameMr Russell George Revill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Fell Close
Fell Lane
Keighley
West Yorkshire
BD22 6ER
Director NameMr Nigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(21 years, 9 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sovereign Fold
Hay A Park
Knaresborough
North Yorkshire
HG5 0WJ
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(22 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Gordon Duncan Irvine
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2013(26 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 03 April 2020)
RoleEngineering Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2015(28 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 28 May 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(29 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(29 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 18 October 2018)
RoleCompany Director
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2019(31 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(33 years after company formation)
Appointment Duration2 years, 10 months (resigned 13 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY

Contact

Websitekeighleybus.co.uk
Email address[email protected]
Telephone07 513223343
Telephone regionMobile

Location

Registered AddressProspect Park Broughton Way
Starbeck
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Shareholders

10k at £1Blazefield Buses LTD
99.99%
Ordinary
1 at £1Park Square (Leeds) Nominees LTD
0.01%
Ordinary

Financials

Year2014
Turnover£11,031,000
Gross Profit£1,443,000
Net Worth£822,000
Current Liabilities£2,112,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return6 July 2023 (9 months, 2 weeks ago)
Next Return Due20 July 2024 (3 months from now)

Charges

15 May 2003Delivered on: 24 May 2003
Satisfied on: 23 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from blazefield holdings limited to the chargee on any account whatsoever.
Particulars: 91/93 cavendish street keighley t/no WYK642550. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 September 2001Delivered on: 4 October 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission (the "deed") between blazefield holdings limited and others (the "existing companies") (1) burnley and pendle transport company limited (2) (the "further company") and lloyds tsb bank PLC (3) (the "bank")
Secured details: All monies and liabilities due or to become due from any one or more of the existing companies to the chargee on any account whatsoever (all terms defined).
Particulars: The company and the existing companies jointly and severally agree that, in addition to any general lien or similar right (if any) to which the bank as bankers may be entitled by law, the bank may at any time and withour notice to the company the existing companies or any of them combine or consolidate all or any of them (including any accounts held in the bank's name re the liabilities of the company and the existing companies or any of them to the bank) with all or any of the liabilities of the company and the existing companies or any ot them to the bank. See the mortgage charge document for full details.
Fully Satisfied
12 April 2001Delivered on: 21 April 2001
Satisfied on: 23 December 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Fully Satisfied
25 August 1994Delivered on: 2 September 1994
Satisfied on: 23 December 2005
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: 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
9 June 1989Delivered on: 28 June 1989
Satisfied on: 23 December 2005
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: 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
15 June 1988Delivered on: 5 July 1988
Satisfied on: 31 January 1991
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: 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
25 August 1987Delivered on: 8 September 1987
Satisfied on: 6 November 1989
Persons entitled: National Bus Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to clause 6 (f) of a share by close agreement dated 23/7/87.
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.
Fully Satisfied
6 May 2003Delivered on: 23 May 2003
Persons entitled: National Westminster 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
9 August 1991Delivered on: 22 August 1991
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: L/H bus station hebden rd,grassington l/h first floor office queens house queens rd, norwich (see 395 for details).. 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

17 December 2023Appointment of Mr Guillaume Robert Emilien Chanussot as a director on 1 December 2023 (2 pages)
11 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (22 pages)
11 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (47 pages)
11 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
20 January 2023Audit exemption subsidiary accounts made up to 31 December 2021 (24 pages)
20 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
13 January 2023Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages)
13 January 2023Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page)
11 January 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
11 January 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages)
11 January 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
28 July 2022Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page)
20 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 June 2022Notice of agreement to exemption from audit of accounts for period ending 19/12/20 (1 page)
6 June 2022Audit exemption subsidiary accounts made up to 19 December 2020 (24 pages)
26 May 2022Audit exemption statement of guarantee by parent company for period ending 19/12/20 (3 pages)
26 May 2022Consolidated accounts of parent company for subsidiary company period ending 19/12/20 (55 pages)
20 December 2021Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page)
15 July 2021Consolidated accounts of parent company for subsidiary company period ending 21/12/19 (59 pages)
10 July 2021Audit exemption statement of guarantee by parent company for period ending 21/12/19 (3 pages)
10 July 2021Consolidated accounts of parent company for subsidiary company period ending 21/12/19 (59 pages)
10 July 2021Notice of agreement to exemption from audit of accounts for period ending 21/12/19 (1 page)
10 July 2021Audit exemption subsidiary accounts made up to 21 December 2019 (24 pages)
9 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
6 August 2020Appointment of Mr Vittorio Luciano Pizzuti as a director on 1 April 2020 (2 pages)
6 August 2020Appointment of Mr Paul Robert Turner as a director on 1 April 2020 (2 pages)
20 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
10 April 2020Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
17 January 2020Consolidated accounts of parent company for subsidiary company period ending 22/12/18 (57 pages)
17 January 2020Audit exemption subsidiary accounts made up to 21 December 2018 (24 pages)
8 January 2020Audit exemption statement of guarantee by parent company for period ending 21/12/18 (3 pages)
27 December 2019Notice of agreement to exemption from audit of accounts for period ending 21/12/18 (1 page)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
9 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
9 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 January 2019Termination of appointment of Nadean Mcnaught as a director on 18 October 2018 (1 page)
11 January 2019Appointment of Mr Seth King as a director on 11 January 2019 (2 pages)
11 January 2019Termination of appointment of Nadean Mcnaught as a secretary on 18 October 2018 (1 page)
28 September 2018Audit exemption subsidiary accounts made up to 23 December 2017 (24 pages)
28 September 2018Consolidated accounts of parent company for subsidiary company period ending 23/12/17 (55 pages)
28 September 2018Audit exemption statement of guarantee by parent company for period ending 23/12/17 (3 pages)
28 September 2018Notice of agreement to exemption from audit of accounts for period ending 23/12/17 (1 page)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
12 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
2 October 2017Audit exemption subsidiary accounts made up to 17 December 2016 (23 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 17/12/16 (1 page)
2 October 2017Notice of agreement to exemption from audit of accounts for period ending 17/12/16 (1 page)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 17/12/16 (3 pages)
2 October 2017Audit exemption subsidiary accounts made up to 17 December 2016 (23 pages)
2 October 2017Audit exemption statement of guarantee by parent company for period ending 17/12/16 (3 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages)
2 December 2016Audit exemption subsidiary accounts made up to 19 December 2015 (23 pages)
2 December 2016Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages)
2 December 2016Audit exemption subsidiary accounts made up to 19 December 2015 (23 pages)
19 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (52 pages)
6 October 2016Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (52 pages)
6 October 2016Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
6 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 10,000
(6 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages)
8 September 2015Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages)
8 September 2015Audit exemption subsidiary accounts made up to 20 December 2014 (22 pages)
8 September 2015Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page)
8 September 2015Audit exemption subsidiary accounts made up to 20 December 2014 (22 pages)
19 August 2015Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages)
19 August 2015Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
29 May 2015Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages)
29 May 2015Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages)
16 October 2014Audit exemption subsidiary accounts made up to 21 December 2013 (23 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (2 pages)
16 October 2014Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages)
16 October 2014Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (2 pages)
16 October 2014Audit exemption subsidiary accounts made up to 21 December 2013 (23 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(6 pages)
12 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 10,000
(6 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
23 December 2013Appointment of Mr Gordon Duncan Irvine as a director (2 pages)
23 December 2013Termination of appointment of Geoffrey Lomax as a director (1 page)
23 December 2013Appointment of Mr Gordon Duncan Irvine as a director (2 pages)
23 December 2013Termination of appointment of Geoffrey Lomax as a director (1 page)
23 December 2013Termination of appointment of Michael Mullins as a director (1 page)
23 December 2013Termination of appointment of Michael Mullins as a director (1 page)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
22 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(8 pages)
22 October 2013Director's details changed for Mr James Keillor Wallace on 23 August 2013 (2 pages)
22 October 2013Director's details changed for Mr James Keillor Wallace on 23 August 2013 (2 pages)
22 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10,000
(8 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Full accounts made up to 22 December 2012 (25 pages)
7 June 2013Full accounts made up to 22 December 2012 (25 pages)
26 September 2012Full accounts made up to 24 December 2011 (30 pages)
26 September 2012Full accounts made up to 24 December 2011 (30 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
21 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
2 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
2 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (9 pages)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
15 September 2011Full accounts made up to 31 December 2010 (27 pages)
15 September 2011Full accounts made up to 31 December 2010 (27 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2011Memorandum and Articles of Association (8 pages)
8 April 2011Memorandum and Articles of Association (8 pages)
1 February 2011Termination of appointment of John Hodgson as a director (1 page)
1 February 2011Termination of appointment of John Hodgson as a director (1 page)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
28 October 2010Annual return made up to 31 August 2010 with a full list of shareholders (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 October 2010Full accounts made up to 31 December 2009 (24 pages)
3 March 2010Registered office address changed from Blazefield House Russell Street Keighley West Yorkshire BD21 2JX on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Blazefield House Russell Street Keighley West Yorkshire BD21 2JX on 3 March 2010 (1 page)
3 March 2010Registered office address changed from Blazefield House Russell Street Keighley West Yorkshire BD21 2JX on 3 March 2010 (1 page)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
5 November 2009Full accounts made up to 31 December 2008 (24 pages)
30 September 2009Return made up to 31/08/09; full list of members (5 pages)
30 September 2009Return made up to 31/08/09; full list of members (5 pages)
18 August 2009Appointment terminated director giles fearnley (1 page)
18 August 2009Appointment terminated director giles fearnley (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
23 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
23 January 2009Appointment terminated director david alexander (1 page)
23 January 2009Appointment terminated director david alexander (1 page)
23 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
23 January 2009Director appointed mr russell george onley revill (1 page)
23 January 2009Director appointed mr russell george onley revill (1 page)
23 October 2008Return made up to 31/08/08; full list of members (5 pages)
23 October 2008Return made up to 31/08/08; full list of members (5 pages)
24 September 2008Full accounts made up to 31 December 2007 (24 pages)
24 September 2008Full accounts made up to 31 December 2007 (24 pages)
20 June 2008Director appointed mr martin james gilbert (1 page)
20 June 2008Director appointed mr martin james gilbert (1 page)
17 June 2008Director's change of particulars / david alexander / 17/06/2008 (1 page)
17 June 2008Director's change of particulars / david alexander / 17/06/2008 (1 page)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
30 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 October 2007Full accounts made up to 31 December 2006 (25 pages)
15 October 2007Full accounts made up to 31 December 2006 (25 pages)
27 September 2007Return made up to 31/08/07; full list of members (3 pages)
27 September 2007Return made up to 31/08/07; full list of members (3 pages)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
18 June 2007New director appointed (2 pages)
18 June 2007New director appointed (2 pages)
8 January 2007Return made up to 31/08/06; full list of members (3 pages)
8 January 2007Return made up to 31/08/06; full list of members (3 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
1 November 2006Full accounts made up to 31 December 2005 (16 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Auditor's resignation (1 page)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
12 January 2006Auditor's resignation (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
23 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
26 September 2005Return made up to 31/08/05; full list of members (3 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
21 September 2004Full accounts made up to 31 December 2003 (15 pages)
17 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 September 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 September 2003Return made up to 31/08/03; full list of members (9 pages)
15 September 2003Return made up to 31/08/03; full list of members (9 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
24 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
9 May 2003New director appointed (2 pages)
9 May 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
22 April 2003New director appointed (2 pages)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
16 November 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
13 September 2002New director appointed (2 pages)
13 September 2002New director appointed (2 pages)
8 August 2002Full accounts made up to 31 October 2001 (15 pages)
8 August 2002Full accounts made up to 31 October 2001 (15 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2001Return made up to 31/08/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2001Full accounts made up to 31 October 2000 (13 pages)
14 August 2001Full accounts made up to 31 October 2000 (13 pages)
8 June 2001Secretary resigned (1 page)
8 June 2001Secretary resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
15 May 2001New secretary appointed (2 pages)
15 May 2001New secretary appointed (2 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 April 2001Particulars of mortgage/charge (7 pages)
21 January 2001New secretary appointed (2 pages)
21 January 2001New secretary appointed (2 pages)
10 January 2001Secretary resigned (1 page)
10 January 2001Secretary resigned (1 page)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Return made up to 31/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2000Secretary's particulars changed (1 page)
27 July 2000Secretary's particulars changed (1 page)
26 July 2000Full accounts made up to 31 October 1999 (13 pages)
26 July 2000Full accounts made up to 31 October 1999 (13 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
23 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
23 September 1999Return made up to 31/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 August 1999Full accounts made up to 31 October 1998 (14 pages)
20 August 1999Full accounts made up to 31 October 1998 (14 pages)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley w yorks BD21 2AU (1 page)
22 May 1999Registered office changed on 22/05/99 from: 20 devonshire street keighley w yorks BD21 2AU (1 page)
11 December 1998Secretary resigned (1 page)
11 December 1998New secretary appointed (2 pages)
11 December 1998New secretary appointed (2 pages)
11 December 1998Secretary resigned (1 page)
24 September 1998Return made up to 18/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 September 1998Return made up to 18/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(5 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 August 1998Full accounts made up to 31 October 1997 (13 pages)
21 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
21 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
19 August 1997Full accounts made up to 31 October 1996 (15 pages)
19 August 1997Full accounts made up to 31 October 1996 (15 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
7 August 1997Declaration of assistance for shares acquisition (9 pages)
15 October 1996Return made up to 29/09/96; no change of members (7 pages)
15 October 1996Return made up to 29/09/96; no change of members (7 pages)
18 August 1996Full accounts made up to 31 October 1995 (16 pages)
18 August 1996Full accounts made up to 31 October 1995 (16 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Auditor's resignation (2 pages)
10 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(10 pages)
7 August 1995Full accounts made up to 31 October 1994 (14 pages)
7 August 1995Full accounts made up to 31 October 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
6 July 1989Company name changed west yorkshire travel group limi ted\certificate issued on 07/07/89 (2 pages)
6 July 1989Company name changed west yorkshire travel group limi ted\certificate issued on 07/07/89 (2 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
8 March 1988Company name changed west yorkshire road car investme nts LIMITED\certificate issued on 09/03/88 (2 pages)
8 March 1988Company name changed west yorkshire road car investme nts LIMITED\certificate issued on 09/03/88 (2 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
21 August 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
14 May 1987Company name changed simco no. 167 LIMITED\certificate issued on 14/05/87 (2 pages)
14 May 1987Company name changed simco no. 167 LIMITED\certificate issued on 14/05/87 (2 pages)
20 March 1987Certificate of Incorporation (1 page)
20 March 1987Certificate of Incorporation (1 page)