Company NameCommunity Transport
Company StatusActive
Company Number02118677
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date1 April 1987(37 years, 1 month ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameBarry John Yeomans
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2005(18 years, 8 months after company formation)
Appointment Duration18 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House Parkview House
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMr Ian David Kerr
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2016(29 years after company formation)
Appointment Duration8 years
RoleRetired
Country of ResidenceScotland
Correspondence AddressCroft Myl West Parade
Halifax
West Yorkshire
HX1 2EQ
Director NameMrs Corinne Elizabeth Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2017(29 years, 9 months after company formation)
Appointment Duration7 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
West Yorkshire
HX1 2EQ
Director NameMr Adam Gary Christopher Layland
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2021(33 years, 10 months after company formation)
Appointment Duration3 years, 3 months
RoleProfessor
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
West Yorkshire
HX1 2EQ
Director NameMr Joseph Hall
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
West Yorkshire
HX1 2EQ
Director NameMr John Neville Measom
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 12 months (resigned 19 September 1998)
RoleProbation Officer
Correspondence Address39 Hall Road
Manchester
Lancashire
M14 5HN
Director NameMr Anthony John Harrow
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 November 2009)
RoleLibrarian
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr George William Haines
Date of BirthJune 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 20 September 1997)
RoleRetired
Correspondence Address21 Wheatley Road
Oldbury
Warley
West Midlands
B68 9HW
Director NameMs Jaqueline Coote
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 03 September 1994)
RoleSocial Worker
Correspondence Address1a Craven Street
Wolverhampton
West Midlands
WV2 2EN
Director NameMr Richard John Brooks
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 20 January 2012)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Secretary NameMr Peter Cooper
NationalityBritish
StatusResigned
Appointed24 September 1992(5 years, 5 months after company formation)
Appointment Duration9 years, 10 months (resigned 16 August 2002)
RoleCompany Director
Correspondence Address19 Carson Road
Manchester
Lancashire
M19 2PJ
Director NameMr Paul Keenan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(5 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 March 1994)
RoleLocal Govt Officer
Correspondence Address7 South End
Butteryhaugh
Hexham
Northumberland
NE48 1HG
Director NameGerald Howell
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1993(6 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2000)
RoleRetired
Correspondence AddressPillerton House
Warwick
Warwickshire
CV35 0QJ
Director NameRev Graham Edwin Morris
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1994(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 15 September 2001)
RoleClergyman Church Of England
Country of ResidenceEngland
Correspondence AddressThe Vicarage
Maples Drive
Ventnor
Isle Of Wight
PO38 1NR
Director NameCarole Hudson
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1996(8 years, 11 months after company formation)
Appointment Duration7 years, 4 months (resigned 23 July 2003)
RoleCs Officer Probation
Correspondence AddressFlat 42
Rivington
Salford
Lancashire
M6 8QH
Director NameHon Alderman Donald Lewis
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1997(10 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 07 November 2005)
RoleConsultant
Correspondence Address25 Albany Gardens
Hampton Lane
Solihull
West Midlands
B91 2PT
Director NameEric Linton
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1998(11 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 September 2000)
RoleRetired
Correspondence Address89 Dulverton Avenue
Chapelfields
Coventry
West Midlands
CV5 8HH
Director NameMr Andrew Moore
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(14 years, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 19 June 2002)
RoleDirector Registered Charity
Country of ResidenceEngland
Correspondence Address146 Hickman Road
Galley Common
Nuneaton
Warwickshire
CV10 9NG
Director NameBrian Rodney Knott
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2001(14 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 January 2008)
RoleRetired
Correspondence Address33 Coniston Road
Tettenhall
Wolverhampton
WV6 9DT
Director NameMr Mike Collins
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2001(14 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 July 2005)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address13 Mayfield Road
Sutton Coldfield
West Midlands
B73 5QL
Secretary NamePhillip Brannon
NationalityBritish
StatusResigned
Appointed17 August 2002(15 years, 4 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 November 2002)
RoleProject Manager
Correspondence Address39 Drake Road
Bloxwich
Walsall
West Midlands
WS3 3LR
Director NameRobert Henry Holland
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2002(15 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2007)
RoleSocial Work
Correspondence AddressCroft Dene
Skipton Road, Cononley
Keighley
West Yorkshire
BD20 8NN
Secretary NameRobert Murray Seccombe
NationalityBritish
StatusResigned
Appointed01 November 2002(15 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 31 August 2013)
RoleCeo Charity
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NamePhilip Brearley
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(16 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 15 November 2010)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameIrene Brown
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2003(16 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 30 September 2006)
RoleConsultant
Correspondence Address64 Ennerdale Road
Walkergate
Newcastle Upon Tyne
Tyne & Wear
NE6 4DJ
Director NameGeraldine Marianne Messenbird Smith
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2004(16 years, 9 months after company formation)
Appointment Duration7 years, 6 months (resigned 19 July 2011)
RoleAdministrator Bookkeeper
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMr Paul William Beecham
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2006(18 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 July 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameJennifer Claire Berry
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2007(20 years after company formation)
Appointment Duration8 years, 3 months (resigned 22 July 2015)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameBrian George David Ashford
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(20 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 16 November 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkview House Woodvale Office Park
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameAnthony Bunsie
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2007(20 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressE107 Dean Clough
Halifax
West Yorkshire
HX3 5AX
Director NameMrs Akilah Akinola
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2016(28 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 19 January 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressParkview House Parkview House
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMiss Helen Marie Keenan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2016(29 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 25 January 2021)
RoleFundraising Officer
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Parkview House Woodvale Office Park
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMr Sueb Jabbar
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2021(34 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 18 March 2022)
RoleSenior Library Assistant
Country of ResidenceEngland
Correspondence AddressParkview House Parkview House
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMrs Lesley Fleur Gorton
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2021(34 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 January 2022)
RoleCharity Retail Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview House Parkview House
Woodvale Road
Brighouse
West Yorkshire
HD6 4AB
Director NameMr Tony Chan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2022(35 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2024)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressCroft Myl West Parade
Halifax
West Yorkshire
HX1 2EQ

Contact

Websitecommunitytransport.com
Telephone01422 364964
Telephone regionHalifax

Location

Registered AddressCroft Myl
West Parade
Halifax
West Yorkshire
HX1 2EQ
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£2,965,699
Net Worth£1,164,138
Cash£699,698
Current Liabilities£409,559

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return13 September 2023 (7 months, 2 weeks ago)
Next Return Due27 September 2024 (5 months from now)

Charges

22 December 2005Delivered on: 23 December 2005
Persons entitled: Unity Trust Bank PLC

Classification: Legal charge
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: The f/h property known as units 17 and 18 barton park industrial estate etruria way bilston wolverhampton west midlands (also known as units 12 and 13 t/n WM355067.
Outstanding
11 July 2005Delivered on: 27 July 2005
Satisfied on: 4 May 2012
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £8,750 due or to become due from the company to.
Particulars: The vehicle k/a mercedes vito - reg no. BF52 5YU.
Fully Satisfied
7 May 2004Delivered on: 20 May 2004
Satisfied on: 4 May 2012
Persons entitled: Greater Manchester Passenger Transport Executive

Classification: Mortgage
Secured details: £183,000.00 due or to become due from the company to the chargee.
Particulars: Optare alero reg no YV03MVS chassis no SAB21000000000377, optare alero reg no YV03MUT chassis no SAB21000000000378 and mercedes benz vito 108CDI reg no MX93PUA chassis no WDF638094235446457.
Fully Satisfied

Filing History

3 February 2021Cessation of Helen Marie Keenan as a person with significant control on 25 January 2021 (1 page)
3 February 2021Termination of appointment of Helen Marie Keenan as a director on 25 January 2021 (1 page)
3 February 2021Notification of Adam Gary Christopher Layland as a person with significant control on 25 January 2021 (2 pages)
3 February 2021Appointment of Mr Adam Gary Christopher Layland as a director on 25 January 2021 (2 pages)
18 January 2021Satisfaction of charge 3 in full (1 page)
25 November 2020Group of companies' accounts made up to 31 March 2020 (43 pages)
9 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
18 October 2019Total exemption full accounts made up to 31 March 2019 (40 pages)
20 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
15 August 2019Termination of appointment of Teri Mary Stephenson as a director on 2 August 2019 (1 page)
26 July 2019Cessation of Teri Stephenson as a person with significant control on 24 July 2019 (1 page)
7 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
3 August 2018Group of companies' accounts made up to 31 March 2018 (37 pages)
17 January 2018Termination of appointment of Brian George David Ashford as a director on 16 November 2017 (1 page)
17 January 2018Cessation of Brian George David Ashford as a person with significant control on 16 November 2017 (1 page)
8 September 2017Cessation of Barry John Yeomans as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Teri Stephenson as a person with significant control on 8 September 2017 (1 page)
8 September 2017Cessation of Teri Stephenson as a person with significant control on 8 September 2017 (1 page)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
8 September 2017Cessation of Barry John Yeomans as a person with significant control on 8 September 2017 (1 page)
4 August 2017Notification of Corinne Elizabeth Taylor as a person with significant control on 29 November 2016 (2 pages)
4 August 2017Notification of Teri Stephenson as a person with significant control on 29 November 2016 (2 pages)
4 August 2017Notification of Barry John Yeomans as a person with significant control on 23 May 2017 (2 pages)
4 August 2017Notification of Teri Stephenson as a person with significant control on 29 November 2016 (2 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
4 August 2017Notification of Helen Marie Keenan as a person with significant control on 29 November 2016 (2 pages)
4 August 2017Notification of Helen Marie Keenan as a person with significant control on 29 November 2016 (2 pages)
4 August 2017Group of companies' accounts made up to 31 March 2017 (32 pages)
4 August 2017Notification of Barry John Yeomans as a person with significant control on 23 May 2017 (2 pages)
4 August 2017Notification of Corinne Elizabeth Taylor as a person with significant control on 29 November 2016 (2 pages)
13 January 2017Appointment of Miss Corinne Elizabeth Taylor as a director on 2 January 2017 (2 pages)
13 January 2017Appointment of Miss Corinne Elizabeth Taylor as a director on 2 January 2017 (2 pages)
16 December 2016Appointment of Miss Helen Marie Keenan as a director on 16 December 2016 (2 pages)
16 December 2016Appointment of Miss Helen Marie Keenan as a director on 16 December 2016 (2 pages)
14 December 2016Registered office address changed from St Johns Business Centre Calder Street West Vale Halifax West Yorkshire HX4 8AQ to 2nd Floor Parkview House Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB on 14 December 2016 (1 page)
14 December 2016Registered office address changed from St Johns Business Centre Calder Street West Vale Halifax West Yorkshire HX4 8AQ to 2nd Floor Parkview House Woodvale Office Park Woodvale Road Brighouse West Yorkshire HD6 4AB on 14 December 2016 (1 page)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
8 September 2016Confirmation statement made on 8 September 2016 with updates (8 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
12 August 2016Group of companies' accounts made up to 31 March 2016 (31 pages)
21 June 2016Termination of appointment of Serge Richard Paul as a director on 16 June 2016 (1 page)
21 June 2016Termination of appointment of Serge Richard Paul as a director on 16 June 2016 (1 page)
19 May 2016Appointment of Mr Ian David Kerr as a director on 21 April 2016 (2 pages)
19 May 2016Appointment of Mr Ian David Kerr as a director on 21 April 2016 (2 pages)
10 May 2016Appointment of Mrs Akilah Akinola as a director on 28 February 2016 (2 pages)
10 May 2016Appointment of Mrs Akilah Akinola as a director on 28 February 2016 (2 pages)
8 September 2015Director's details changed for Mr Serge Richard Paul on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Barry John Yeomans on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Brian George David Ashford on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Barry John Yeomans on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Brian George David Ashford on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Barry John Yeomans on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Serge Richard Paul on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
8 September 2015Director's details changed for Mr Serge Richard Paul on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
8 September 2015Annual return made up to 8 September 2015 no member list (3 pages)
8 September 2015Director's details changed for Brian George David Ashford on 8 September 2015 (2 pages)
5 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
5 August 2015Group of companies' accounts made up to 31 March 2015 (28 pages)
24 July 2015Termination of appointment of Jennifer Claire Berry as a director on 22 July 2015 (1 page)
24 July 2015Termination of appointment of Jennifer Claire Berry as a director on 22 July 2015 (1 page)
31 March 2015Registered office address changed from Unit 107 Mill E Dean Clough Halifax West Yorkshire HX3 5AX to St Johns Business Centre Calder Street West Vale Halifax West Yorkshire HX4 8AQ on 31 March 2015 (1 page)
31 March 2015Registered office address changed from Unit 107 Mill E Dean Clough Halifax West Yorkshire HX3 5AX to St Johns Business Centre Calder Street West Vale Halifax West Yorkshire HX4 8AQ on 31 March 2015 (1 page)
8 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
8 September 2014Group of companies' accounts made up to 31 March 2014 (28 pages)
8 September 2014Annual return made up to 8 September 2014 no member list (6 pages)
29 January 2014Appointment of Mrs Teri Stephenson as a director (2 pages)
29 January 2014Appointment of Mrs Teri Stephenson as a director (2 pages)
13 September 2013Annual return made up to 8 September 2013 no member list (6 pages)
13 September 2013Annual return made up to 8 September 2013 no member list (6 pages)
13 September 2013Termination of appointment of Robert Seccombe as a secretary (1 page)
13 September 2013Annual return made up to 8 September 2013 no member list (6 pages)
13 September 2013Termination of appointment of Robert Seccombe as a secretary (1 page)
8 August 2013Registered office address changed from Dean Clough Halifax West Yorkshire HX3 5AX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Dean Clough Halifax West Yorkshire HX3 5AX on 8 August 2013 (1 page)
8 August 2013Registered office address changed from Dean Clough Halifax West Yorkshire HX3 5AX on 8 August 2013 (1 page)
16 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
16 July 2013Group of companies' accounts made up to 31 March 2013 (27 pages)
19 June 2013Termination of appointment of Janet Whitehead as a director (1 page)
19 June 2013Termination of appointment of Janet Whitehead as a director (1 page)
24 September 2012Annual return made up to 8 September 2012 no member list (7 pages)
24 September 2012Termination of appointment of Nicholas Roberts as a director (1 page)
24 September 2012Termination of appointment of Richard Brooks as a director (1 page)
24 September 2012Annual return made up to 8 September 2012 no member list (7 pages)
24 September 2012Annual return made up to 8 September 2012 no member list (7 pages)
24 September 2012Termination of appointment of Richard Brooks as a director (1 page)
24 September 2012Termination of appointment of Nicholas Roberts as a director (1 page)
25 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
25 July 2012Group of companies' accounts made up to 31 March 2012 (27 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
14 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
28 September 2011Annual return made up to 8 September 2011 no member list (9 pages)
28 September 2011Termination of appointment of Philip Brearley as a director (1 page)
28 September 2011Termination of appointment of Anthony Bunsie as a director (1 page)
28 September 2011Termination of appointment of Geraldine Messenbird Smith as a director (1 page)
28 September 2011Annual return made up to 8 September 2011 no member list (9 pages)
28 September 2011Annual return made up to 8 September 2011 no member list (9 pages)
28 September 2011Termination of appointment of Philip Brearley as a director (1 page)
28 September 2011Termination of appointment of Geraldine Messenbird Smith as a director (1 page)
28 September 2011Termination of appointment of Anthony Bunsie as a director (1 page)
10 August 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
10 August 2011Group of companies' accounts made up to 31 March 2011 (28 pages)
6 July 2011Termination of appointment of Paul Beecham as a director (1 page)
6 July 2011Termination of appointment of Paul Beecham as a director (1 page)
28 October 2010Termination of appointment of Anthony Harrow as a director (1 page)
28 October 2010Director's details changed for Mr Serge Richard Paul on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Nicholas Huw Roberts on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul William Beecham on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Brian George David Ashford on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Richard John Brooks on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Nicholas Huw Roberts on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Jennifer Claire Berry on 8 September 2010 (2 pages)
28 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
28 October 2010Director's details changed for Brian George David Ashford on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Barry John Yeomans on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Barry John Yeomans on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Geraldine Marianne Messenbird Smith on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Anthony Bunsie on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Geraldine Marianne Messenbird Smith on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Anthony Bunsie on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Philip Brearley on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Richard John Brooks on 8 September 2010 (2 pages)
28 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
28 October 2010Director's details changed for Anthony Bunsie on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul William Beecham on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Barry John Yeomans on 8 September 2010 (2 pages)
28 October 2010Termination of appointment of Anthony Harrow as a director (1 page)
28 October 2010Director's details changed for Brian George David Ashford on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Janet Whitehead on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Janet Whitehead on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Jennifer Claire Berry on 8 September 2010 (2 pages)
28 October 2010Annual return made up to 8 September 2010 no member list (13 pages)
28 October 2010Director's details changed for Philip Brearley on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Richard John Brooks on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Janet Whitehead on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Nicholas Huw Roberts on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Paul William Beecham on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Geraldine Marianne Messenbird Smith on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Serge Richard Paul on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Jennifer Claire Berry on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Philip Brearley on 8 September 2010 (2 pages)
28 October 2010Director's details changed for Mr Serge Richard Paul on 8 September 2010 (2 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
2 August 2010Group of companies' accounts made up to 31 March 2010 (27 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
19 February 2010Group of companies' accounts made up to 31 March 2009 (28 pages)
22 September 2009Annual return made up to 08/09/09 (6 pages)
22 September 2009Annual return made up to 08/09/09 (6 pages)
8 December 2008Annual return made up to 08/09/08 (6 pages)
8 December 2008Annual return made up to 08/09/08 (6 pages)
4 December 2008Director's change of particulars / jennifer berry / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / barry yeomans / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / brian ashford / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / serge paul / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / janet whitehead / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / anthony bunsie / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / paul beecham / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / jennifer berry / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / brian ashford / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / philip brearley / 01/09/2008 (1 page)
4 December 2008Appointment terminated director brian knott (1 page)
4 December 2008Director's change of particulars / anthony bunsie / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / richard brooks / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / nicholas roberts / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / janet whitehead / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / barry yeomans / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / richard brooks / 01/09/2008 (1 page)
4 December 2008Secretary's change of particulars / robert seccombe / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / serge paul / 01/09/2008 (1 page)
4 December 2008Appointment terminated director brian knott (1 page)
4 December 2008Director's change of particulars / nicholas roberts / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / anthony harrow / 01/09/2008 (1 page)
4 December 2008Secretary's change of particulars / robert seccombe / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / geraldine messenbird smith / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / anthony harrow / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / philip brearley / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / paul beecham / 01/09/2008 (1 page)
4 December 2008Director's change of particulars / geraldine messenbird smith / 01/09/2008 (1 page)
8 August 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
8 August 2008Group of companies' accounts made up to 31 March 2008 (27 pages)
9 November 2007New director appointed (2 pages)
9 November 2007New director appointed (2 pages)
18 October 2007Annual return made up to 08/09/07 (3 pages)
18 October 2007Annual return made up to 08/09/07 (3 pages)
22 September 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
22 September 2007Group of companies' accounts made up to 31 March 2007 (26 pages)
20 September 2007New director appointed (2 pages)
20 September 2007New director appointed (2 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
16 June 2007Director resigned (1 page)
16 June 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
10 February 2007Director resigned (1 page)
26 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
26 October 2006Group of companies' accounts made up to 31 March 2006 (21 pages)
16 October 2006Annual return made up to 08/09/06 (3 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Annual return made up to 08/09/06 (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director resigned (1 page)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
27 February 2006New director appointed (2 pages)
10 February 2006New director appointed (1 page)
10 February 2006New director appointed (1 page)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
10 October 2005Annual return made up to 08/09/05 (9 pages)
10 October 2005Full accounts made up to 31 March 2005 (19 pages)
10 October 2005New director appointed (1 page)
10 October 2005Full accounts made up to 31 March 2005 (19 pages)
10 October 2005Annual return made up to 08/09/05 (9 pages)
10 October 2005New director appointed (1 page)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
5 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
27 July 2005Particulars of mortgage/charge (3 pages)
27 July 2005Particulars of mortgage/charge (3 pages)
6 October 2004Full accounts made up to 31 March 2004 (17 pages)
6 October 2004Full accounts made up to 31 March 2004 (17 pages)
21 September 2004Annual return made up to 08/09/04 (9 pages)
21 September 2004Annual return made up to 08/09/04 (9 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
20 May 2004Particulars of mortgage/charge (3 pages)
1 March 2004New director appointed (2 pages)
1 March 2004Registered office changed on 01/03/04 from: community transport vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page)
1 March 2004Registered office changed on 01/03/04 from: community transport vauxhall industrial estate greg street reddish stockport SK5 7BR (1 page)
1 March 2004New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
5 December 2003New director appointed (2 pages)
14 November 2003Director resigned (1 page)
14 November 2003Director resigned (1 page)
13 November 2003Full accounts made up to 31 March 2003 (15 pages)
13 November 2003Full accounts made up to 31 March 2003 (15 pages)
19 September 2003Annual return made up to 08/09/03 (8 pages)
19 September 2003Annual return made up to 08/09/03 (8 pages)
8 August 2003Director resigned (2 pages)
8 August 2003Director resigned (2 pages)
31 July 2003New director appointed (1 page)
31 July 2003New director appointed (1 page)
18 December 2002Full accounts made up to 31 March 2002 (15 pages)
18 December 2002Full accounts made up to 31 March 2002 (15 pages)
14 November 2002Secretary resigned (1 page)
14 November 2002Secretary resigned (1 page)
11 November 2002New director appointed (2 pages)
11 November 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New secretary appointed (2 pages)
26 October 2002New director appointed (2 pages)
26 October 2002New director appointed (2 pages)
24 October 2002Annual return made up to 24/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
24 October 2002Annual return made up to 24/09/02
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
22 August 2002Secretary resigned (1 page)
22 August 2002Secretary resigned (1 page)
20 August 2002New secretary appointed (1 page)
20 August 2002New secretary appointed (1 page)
26 October 2001New director appointed (2 pages)
26 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Annual return made up to 24/09/01
  • 363(288) ‐ Director resigned
(5 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Annual return made up to 24/09/01
  • 363(288) ‐ Director resigned
(5 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
16 October 2001Full accounts made up to 31 March 2001 (13 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
29 December 2000Full accounts made up to 31 March 2000 (13 pages)
9 November 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
9 November 2000Annual return made up to 24/09/00
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
18 October 1999Full accounts made up to 31 March 1999 (14 pages)
18 October 1999Annual return made up to 24/09/99 (6 pages)
18 October 1999Annual return made up to 24/09/99 (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (14 pages)
5 November 1998Full accounts made up to 31 March 1998 (15 pages)
5 November 1998Full accounts made up to 31 March 1998 (15 pages)
13 November 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (17 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997Annual return made up to 20/09/97
  • 363(288) ‐ Director resigned
(6 pages)
13 November 1997Full accounts made up to 31 March 1997 (17 pages)
18 October 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director resigned
(8 pages)
18 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 October 1996Full accounts made up to 31 March 1996 (14 pages)
18 October 1996Annual return made up to 24/09/96
  • 363(288) ‐ Director resigned
(8 pages)
30 April 1996New director appointed (2 pages)
30 April 1996New director appointed (2 pages)
6 October 1995Annual return made up to 24/09/95 (8 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
6 October 1995Annual return made up to 24/09/95 (8 pages)
6 October 1995Full accounts made up to 31 March 1995 (14 pages)
17 September 1990Memorandum and Articles of Association (19 pages)
17 September 1990Memorandum and Articles of Association (19 pages)
1 April 1987Certificate of Incorporation (1 page)
1 April 1987Certificate of Incorporation (1 page)