London
W2 1AF
Director Name | Mr Andrew Simon Jarvis |
---|---|
Date of Birth | July 1974 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mr David John Mark Blizzard |
---|---|
Status | Current |
Appointed | 09 August 2022(34 years, 10 months after company formation) |
Appointment Duration | 7 months, 2 weeks |
Role | Company Director |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr David Paul Matthews |
---|---|
Date of Birth | June 1957 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2022(35 years after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Adrian Eugene Arthur |
---|---|
Date of Birth | July 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 March 1995) |
Role | Bus Driver |
Correspondence Address | Stocks Cottage 3 Co-Operative Terrace Stainland Halifax HX4 9HJ |
Director Name | Mr Brian Asquith |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 1993) |
Role | Finance Director And Company Secretary |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Director Name | Mr George William Browlee |
---|---|
Date of Birth | July 1944 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 2 years (resigned 30 September 1994) |
Role | Managing Director |
Correspondence Address | 118 Huddersfield Road Brighouse W Yorkshire HD6 3RH |
Director Name | Mr Ian James Buchan |
---|---|
Date of Birth | September 1946 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 September 2000) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Buckfirth House 39a Fenay Lane Almondbury Huddersfield HD5 8UN |
Director Name | Mr John Anthony Dixon |
---|---|
Date of Birth | November 1945 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 1 month (resigned 31 October 1992) |
Role | Operations Director |
Correspondence Address | 34 Sandringham Close Haxby York North Yorkshire YO3 3GL |
Secretary Name | Mr Brian Asquith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1992(5 years after company formation) |
Appointment Duration | 1 year (resigned 18 October 1993) |
Role | Company Director |
Correspondence Address | 8 Belgrave Mews Rawdon Leeds West Yorkshire LS19 6AQ |
Secretary Name | Philip Michael White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1993(6 years after company formation) |
Appointment Duration | 2 months (resigned 20 December 1993) |
Role | Company Director |
Correspondence Address | 257 Abbeydale Road South Dore Sheffield South Yorkshire S17 3LB |
Secretary Name | Lorraine Goulding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1993(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 22 September 1995) |
Role | Company Director |
Correspondence Address | 29 Churchgate Gildersome Morley Leeds LS27 7HA |
Director Name | Keith Norman Ahlers |
---|---|
Date of Birth | August 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 1994(7 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 April 1996) |
Role | Commercial Director |
Correspondence Address | 7 Burnbrae Road West Parley Wimborne Dorset BH22 8RL |
Secretary Name | Margaret Amelia Anne Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1995(8 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 1997) |
Role | Company Director |
Correspondence Address | 154 Oaks Avenue Stocksbridge Sheffield South Yorkshire S30 5EN |
Director Name | Mr Peter Anthony Dew |
---|---|
Date of Birth | September 1951 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1996(8 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week (resigned 02 December 1996) |
Role | Operations Dir |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rivelin Way York YO30 4WD |
Secretary Name | Mr Paul Vincent Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1997(9 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 25 March 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Wilstrop Farm Road Copmanthorpe York North Yorkshire YO23 3RZ |
Director Name | Robert Alexander Duncan |
---|---|
Date of Birth | May 1950 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(9 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 December 2001) |
Role | Company Director |
Correspondence Address | 21 Rubislaw Den South Aberdeen AB15 4BD Scotland |
Secretary Name | Mrs Teresa Maria Broxton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1999(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 08 May 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 72 Old Kiln Lane Grotton Oldham Lancashire OL4 5RZ |
Director Name | James Ian Davies |
---|---|
Date of Birth | September 1948 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 October 2003) |
Role | Company Director |
Correspondence Address | 19 Radnor Close Beighton Sheffield South Yorkshire S20 2DH |
Secretary Name | Janet Burgess |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 May 2006(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 January 2009) |
Role | Finance Director |
Correspondence Address | 161 Moor Lane Netherton Huddersfield West Yorkshire HD4 7JN |
Director Name | Mr Leon Alistair Daniels |
---|---|
Date of Birth | June 1955 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 09 April 2008(20 years, 6 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 19 January 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 82 Capital Wharf 50 Wapping High Street London E1W 1LY |
Director Name | Janet Burgess |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Finance Director |
Correspondence Address | 161 Moor Lane Netherton Huddersfield West Yorkshire HD4 7JN |
Director Name | Mr David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 21 May 2021) |
Role | Regional Managing Director |
Country of Residence | England |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Daniel Robert Sturgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2009(21 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 23 October 2009) |
Role | Company Director |
Correspondence Address | 98 Knavesmire Crescent York North Yorkshire YO23 1EU |
Secretary Name | Sidney Barrie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(22 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 July 2011) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Financial Planning Director |
Country of Residence | United Kingdom |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Director Name | Mrs Teresa Maria Broxton |
---|---|
Date of Birth | November 1964 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2011(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 01 April 2014) |
Role | Financial Planning Director |
Country of Residence | England |
Correspondence Address | Bus Depot Wallshaw Street Oldham OL1 3TR |
Secretary Name | Mr Paul Michael Lewis |
---|---|
Status | Resigned |
Appointed | 15 July 2011(23 years, 10 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Richard Jonathan Eames |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr Richard Jonathan Eames |
---|---|
Date of Birth | September 1956 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2012(24 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 11 February 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Director Name | Mr David Michael Aspinall |
---|---|
Date of Birth | April 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 October 2013) |
Role | Engineering Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Robert John Welch |
---|---|
Status | Resigned |
Appointed | 19 May 2014(26 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 September 2016) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Director Name | Mr Marc Bichtemann |
---|---|
Date of Birth | May 1978 (Born 44 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 February 2016(28 years, 5 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
Secretary Name | Mr Michael Hampson |
---|---|
Status | Resigned |
Appointed | 28 September 2016(29 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 14 November 2019) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Mrs Silvana Nerina Glibota-Vigo |
---|---|
Status | Resigned |
Appointed | 15 November 2019(32 years, 2 months after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 31 July 2020) |
Role | Company Director |
Correspondence Address | 395 King Street Aberdeen AB24 5RP Scotland |
Secretary Name | Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 01 June 2021(33 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 August 2022) |
Role | Company Director |
Correspondence Address | 8th Floor The Point 37 North Wharf Road London W2 1AF |
Website | firstgroup.com |
---|---|
Telephone | 01224 650100 |
Telephone region | Aberdeen |
Registered Address | Hunslet Park Depot Donisthorpe Street Leeds West Yorkshire LS10 1PL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Firstbus (North) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,079,000 |
Net Worth | £273,000 |
Cash | £93,000 |
Current Liabilities | £10,401,000 |
Latest Accounts | 26 March 2022 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2023 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 3 January 2023 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2024 (9 months, 3 weeks from now) |
29 July 1990 | Delivered on: 8 August 1990 Satisfied on: 20 August 1994 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: 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 |
---|---|
29 July 1990 | Delivered on: 6 August 1990 Satisfied on: 20 August 1994 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: 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 1989 | Delivered on: 29 June 1989 Satisfied on: 31 July 1990 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: Land and buildings on south and south west side of roagier street york. Title no's:- nyk 46262 and nyk 46251 and the kiosk at rougier street york.. 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 |
4 August 1988 | Delivered on: 24 August 1988 Satisfied on: 31 July 1990 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 |
16 July 2021 | Termination of appointment of Marc Bichtemann as a director on 16 July 2021 (1 page) |
---|---|
14 July 2021 | Appointment of Mr Ian Humphreys as a director on 5 July 2021 (2 pages) |
8 June 2021 | Confirmation statement made on 7 June 2021 with no updates (3 pages) |
3 June 2021 | Appointment of Jarlath Delphene Wade as a secretary on 1 June 2021 (2 pages) |
2 June 2021 | Appointment of Mr Andrew Simon Jarvis as a director on 1 June 2021 (2 pages) |
2 June 2021 | Termination of appointment of David Brian Alexander as a director on 21 May 2021 (1 page) |
24 March 2021 | Full accounts made up to 28 March 2020 (29 pages) |
10 February 2021 | Appointment of Mr Colin Brown as a director on 1 February 2021 (2 pages) |
10 August 2020 | Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page) |
9 June 2020 | Confirmation statement made on 7 June 2020 with no updates (3 pages) |
24 December 2019 | Full accounts made up to 30 March 2019 (26 pages) |
29 November 2019 | Termination of appointment of Mohammed Imran as a director on 31 October 2019 (1 page) |
21 November 2019 | Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages) |
21 November 2019 | Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page) |
24 October 2019 | Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
24 October 2019 | Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page) |
9 October 2019 | Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages) |
14 June 2019 | Confirmation statement made on 7 June 2019 with no updates (3 pages) |
28 December 2018 | Full accounts made up to 31 March 2018 (25 pages) |
14 June 2018 | Confirmation statement made on 7 June 2018 with updates (4 pages) |
21 December 2017 | Full accounts made up to 25 March 2017 (27 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
4 December 2017 | Change of details for Firstbus (North) Limited as a person with significant control on 4 December 2017 (2 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 7 June 2017 with updates (5 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
6 January 2017 | Full accounts made up to 26 March 2016 (25 pages) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Michael Hampson as a secretary on 28 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Robert John Welch as a secretary on 28 September 2016 (1 page) |
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 7 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
20 May 2016 | Termination of appointment of Andrew Richard Foster as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Simon David Pearson as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Ann-Marie Mcmanus as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Andrew Richard Foster as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Simon David Pearson as a director on 9 May 2016 (1 page) |
20 May 2016 | Termination of appointment of Ann-Marie Mcmanus as a director on 9 May 2016 (1 page) |
19 February 2016 | Appointment of Mr Marc Bichtemann as a director on 19 February 2016 (2 pages) |
19 February 2016 | Appointment of Mr Marc Bichtemann as a director on 19 February 2016 (2 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
21 December 2015 | Full accounts made up to 28 March 2015 (24 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
6 November 2015 | Termination of appointment of Benjamin Thomas Gilligan as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Benjamin Thomas Gilligan as a director on 1 November 2015 (1 page) |
6 November 2015 | Termination of appointment of Benjamin Thomas Gilligan as a director on 1 November 2015 (1 page) |
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 7 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
13 January 2015 | Termination of appointment of Robert Ward as a director on 1 August 2014 (1 page) |
13 January 2015 | Appointment of Mr Mohammed Imran as a director on 1 August 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert Ward as a director on 1 August 2014 (1 page) |
13 January 2015 | Appointment of Mr Mohammed Imran as a director on 1 August 2014 (2 pages) |
13 January 2015 | Termination of appointment of Robert Ward as a director on 1 August 2014 (1 page) |
13 January 2015 | Appointment of Mr Mohammed Imran as a director on 1 August 2014 (2 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (24 pages) |
18 December 2014 | Full accounts made up to 29 March 2014 (24 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 7 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
28 May 2014 | Termination of appointment of Paul Lewis as a secretary (1 page) |
28 May 2014 | Appointment of Mr Robert John Welch as a secretary (2 pages) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
2 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
2 May 2014 | Termination of appointment of Jonathan Eardley as a director (1 page) |
2 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Simon David Pearson on 1 April 2014 (2 pages) |
2 May 2014 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 April 2014 (2 pages) |
2 May 2014 | Termination of appointment of Richard Soper as a director (1 page) |
2 May 2014 | Termination of appointment of Ian Humphreys as a director (1 page) |
2 May 2014 | Termination of appointment of Jonathan Eardley as a director (1 page) |
2 May 2014 | Termination of appointment of Teresa Broxton as a director (1 page) |
2 May 2014 | Director's details changed for Mr David Brian Alexander on 1 April 2014 (2 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (24 pages) |
10 December 2013 | Full accounts made up to 30 March 2013 (24 pages) |
23 October 2013 | Appointment of Mr Jonathan Woodward Eardley as a director (2 pages) |
23 October 2013 | Termination of appointment of David Aspinall as a director (1 page) |
23 October 2013 | Appointment of Mr Jonathan Woodward Eardley as a director (2 pages) |
23 October 2013 | Termination of appointment of David Aspinall as a director (1 page) |
22 August 2013 | Appointment of Ann-Marie Mcmanus as a director (3 pages) |
22 August 2013 | Appointment of Ann-Marie Mcmanus as a director (3 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
19 June 2013 | Annual return made up to 7 June 2013 with a full list of shareholders (11 pages) |
19 March 2013 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 February 2013 (3 pages) |
19 March 2013 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 February 2013 (3 pages) |
19 March 2013 | Director's details changed for Mr Benjamin Thomas Gilligan on 1 February 2013 (3 pages) |
11 February 2013 | Termination of appointment of Richard Eames as a director (1 page) |
11 February 2013 | Termination of appointment of Richard Eames as a director (1 page) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
24 December 2012 | Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
13 December 2012 | Full accounts made up to 31 March 2012 (24 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
21 June 2012 | Annual return made up to 7 June 2012 with a full list of shareholders (12 pages) |
31 May 2012 | Appointment of Mr David Michael Aspinall as a director (2 pages) |
31 May 2012 | Appointment of Mr David Michael Aspinall as a director (2 pages) |
20 April 2012 | Termination of appointment of Robert Hamilton as a director (1 page) |
20 April 2012 | Termination of appointment of Robert Hamilton as a director (1 page) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
1 March 2012 | Appointment of Mr Ian Humphreys as a director (2 pages) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
14 February 2012 | Termination of appointment of Andrew Pike as a director (1 page) |
27 January 2012 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
27 January 2012 | Appointment of Mr Richard Jonathan Eames as a director (2 pages) |
27 January 2012 | Appointment of Mr Richard Michael Soper as a director (2 pages) |
27 January 2012 | Appointment of Mr Richard Jonathan Eames as a director (2 pages) |
4 January 2012 | Appointment of Mr Simon David Pearson as a director (2 pages) |
4 January 2012 | Appointment of Mr Simon David Pearson as a director (2 pages) |
23 November 2011 | Full accounts made up to 26 March 2011 (23 pages) |
23 November 2011 | Full accounts made up to 26 March 2011 (23 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
2 August 2011 | Appointment of Mr Paul Michael Lewis as a secretary (2 pages) |
1 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
1 August 2011 | Termination of appointment of Sidney Barrie as a secretary (1 page) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
22 June 2011 | Annual return made up to 7 June 2011 with a full list of shareholders (9 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
7 June 2011 | Appointment of Mr Andrew John Pike as a director (2 pages) |
18 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
18 May 2011 | Appointment of Mrs Teresa Maria Broxton as a director (2 pages) |
17 May 2011 | Termination of appointment of Ian Humphreys as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Harris as a director (1 page) |
17 May 2011 | Appointment of Mr Robert Hamilton as a director (2 pages) |
17 May 2011 | Termination of appointment of Ian Humphreys as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Harris as a director (1 page) |
17 May 2011 | Appointment of Mr Robert Hamilton as a director (2 pages) |
26 April 2011 | Appointment of Mr Andrew Richard Foster as a director (2 pages) |
26 April 2011 | Appointment of Mr Andrew Richard Foster as a director (2 pages) |
15 March 2011 | Appointment of Robert Ward as a director (3 pages) |
15 March 2011 | Appointment of Robert Ward as a director (3 pages) |
2 December 2010 | Full accounts made up to 27 March 2010 (23 pages) |
2 December 2010 | Full accounts made up to 27 March 2010 (23 pages) |
18 October 2010 | Appointment of Mr Benjamin Thomas Gilligan as a director (2 pages) |
18 October 2010 | Appointment of Mr Benjamin Thomas Gilligan as a director (2 pages) |
6 October 2010 | Termination of appointment of Colin Stafford as a director (1 page) |
6 October 2010 | Termination of appointment of Colin Stafford as a director (1 page) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
5 July 2010 | Annual return made up to 7 June 2010 with a full list of shareholders (6 pages) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
21 June 2010 | Termination of appointment of David Kaye as a director (1 page) |
29 January 2010 | Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ian Humphreys on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Harris on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ian Humphreys on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Harris on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr Colin Stafford on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Ian Humphreys on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Richard Harris on 1 December 2009 (2 pages) |
29 January 2010 | Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
18 January 2010 | Appointment of Sidney Barrie as a secretary (3 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
14 January 2010 | Full accounts made up to 28 March 2009 (24 pages) |
23 October 2009 | Termination of appointment of Janet Burgess as a director (1 page) |
23 October 2009 | Termination of appointment of Daniel Sturgeon as a secretary (1 page) |
23 October 2009 | Termination of appointment of Janet Burgess as a director (1 page) |
23 October 2009 | Termination of appointment of Daniel Sturgeon as a secretary (1 page) |
11 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
11 June 2009 | Return made up to 07/06/09; full list of members (5 pages) |
16 April 2009 | Appointment terminated director richard eames (1 page) |
16 April 2009 | Appointment terminated director richard eames (1 page) |
7 February 2009 | Director appointed ian humphreys (2 pages) |
7 February 2009 | Director appointed colin stafford (2 pages) |
7 February 2009 | Director appointed ian humphreys (2 pages) |
7 February 2009 | Director appointed colin stafford (2 pages) |
23 January 2009 | Appointment terminated director stephen graham (1 page) |
23 January 2009 | Appointment terminated director leon daniels (1 page) |
23 January 2009 | Appointment terminated secretary janet burgess (1 page) |
23 January 2009 | Director appointed david brian alexander (2 pages) |
23 January 2009 | Director appointed janet burgess (2 pages) |
23 January 2009 | Secretary appointed daniel robert sturgeon (2 pages) |
23 January 2009 | Director appointed richard harris (1 page) |
23 January 2009 | Appointment terminated director stephen graham (1 page) |
23 January 2009 | Appointment terminated director leon daniels (1 page) |
23 January 2009 | Appointment terminated secretary janet burgess (1 page) |
23 January 2009 | Director appointed david brian alexander (2 pages) |
23 January 2009 | Director appointed janet burgess (2 pages) |
23 January 2009 | Secretary appointed daniel robert sturgeon (2 pages) |
23 January 2009 | Director appointed richard harris (1 page) |
29 October 2008 | Full accounts made up to 29 March 2008 (23 pages) |
29 October 2008 | Full accounts made up to 29 March 2008 (23 pages) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
1 July 2008 | Return made up to 07/06/08; full list of members (4 pages) |
1 July 2008 | Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
30 May 2008 | Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page) |
17 April 2008 | Director appointed leon alistair daniels (3 pages) |
17 April 2008 | Director appointed leon alistair daniels (3 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
31 March 2008 | Full accounts made up to 31 March 2007 (23 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 07/06/07; no change of members (7 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
8 March 2007 | Full accounts made up to 31 March 2006 (22 pages) |
2 October 2006 | Director resigned (1 page) |
2 October 2006 | Director resigned (1 page) |
26 September 2006 | New director appointed (2 pages) |
26 September 2006 | New director appointed (2 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
11 July 2006 | Return made up to 07/06/06; full list of members (7 pages) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
26 May 2006 | New secretary appointed (2 pages) |
26 May 2006 | New director appointed (2 pages) |
26 May 2006 | Secretary resigned;director resigned (1 page) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
5 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
4 July 2005 | Return made up to 07/06/05; full list of members (7 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (20 pages) |
24 September 2004 | New director appointed (2 pages) |
24 September 2004 | New director appointed (2 pages) |
18 August 2004 | Director resigned (1 page) |
18 August 2004 | Director resigned (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
6 August 2004 | Director's particulars changed (1 page) |
5 July 2004 | Return made up to 07/06/04; full list of members
|
5 July 2004 | Return made up to 07/06/04; full list of members
|
5 April 2004 | Director's particulars changed (1 page) |
5 April 2004 | Director's particulars changed (1 page) |
31 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
31 January 2004 | Full accounts made up to 31 March 2003 (20 pages) |
12 November 2003 | New director appointed (2 pages) |
12 November 2003 | New director appointed (2 pages) |
11 November 2003 | Director resigned (1 page) |
11 November 2003 | Director resigned (1 page) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
9 July 2003 | Return made up to 07/06/03; full list of members (7 pages) |
24 March 2003 | Company name changed rider (york) LIMITED\certificate issued on 24/03/03 (2 pages) |
24 March 2003 | Company name changed rider (york) LIMITED\certificate issued on 24/03/03 (2 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (19 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
8 July 2002 | Return made up to 07/06/02; full list of members (7 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
28 February 2002 | Full accounts made up to 31 March 2001 (18 pages) |
18 December 2001 | New director appointed (4 pages) |
18 December 2001 | Director resigned (1 page) |
18 December 2001 | New director appointed (4 pages) |
18 December 2001 | Director resigned (1 page) |
10 December 2001 | New director appointed (2 pages) |
10 December 2001 | New director appointed (2 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
8 July 2001 | Return made up to 07/06/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
31 January 2001 | Full accounts made up to 31 March 2000 (21 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | Director resigned (1 page) |
22 September 2000 | Secretary's particulars changed (1 page) |
7 July 2000 | Return made up to 07/06/00; full list of members
|
7 July 2000 | Return made up to 07/06/00; full list of members
|
30 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
30 January 2000 | Full accounts made up to 31 March 1999 (20 pages) |
9 August 1999 | Director resigned (2 pages) |
9 August 1999 | Director resigned (2 pages) |
7 July 1999 | Return made up to 07/06/99; no change of members
|
7 July 1999 | Return made up to 07/06/99; no change of members
|
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
2 June 1999 | Secretary resigned (1 page) |
2 June 1999 | New secretary appointed (2 pages) |
2 June 1999 | New director appointed (2 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (20 pages) |
4 July 1998 | Return made up to 07/06/98; no change of members
|
4 July 1998 | Return made up to 07/06/98; no change of members
|
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (22 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
7 July 1997 | Return made up to 07/06/97; full list of members (8 pages) |
25 June 1997 | Auditor's resignation (1 page) |
25 June 1997 | Auditor's resignation (1 page) |
27 April 1997 | New director appointed (4 pages) |
27 April 1997 | New director appointed (4 pages) |
18 April 1997 | New secretary appointed (2 pages) |
18 April 1997 | New secretary appointed (2 pages) |
4 April 1997 | Secretary resigned (1 page) |
4 April 1997 | Secretary resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
14 February 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
7 January 1997 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
26 November 1996 | Director resigned (1 page) |
1 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (21 pages) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
26 September 1996 | Director resigned (1 page) |
9 August 1996 | New director appointed (1 page) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | Director resigned (2 pages) |
9 August 1996 | New director appointed (1 page) |
6 August 1996 | Registered 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 1996 | Registered office changed on 06/08/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page) |
8 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
8 July 1996 | Return made up to 07/06/96; full list of members (8 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (3 pages) |
2 June 1996 | New director appointed (2 pages) |
2 June 1996 | New director appointed (3 pages) |
13 April 1996 | Full accounts made up to 31 December 1994 (18 pages) |
13 April 1996 | Full accounts made up to 31 December 1994 (18 pages) |
11 March 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
11 March 1996 | Accounting reference date extended from 31/12 to 31/03 (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
23 October 1995 | Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
4 October 1995 | New director appointed (2 pages) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (1 page) |
29 September 1995 | New secretary appointed (2 pages) |
29 September 1995 | Secretary resigned (2 pages) |
29 September 1995 | Director resigned (2 pages) |
29 September 1995 | New director appointed (1 page) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
12 June 1995 | Return made up to 07/06/95; no change of members (6 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | Director resigned (2 pages) |
6 June 1995 | New director appointed (2 pages) |
6 June 1995 | Director resigned (2 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
15 March 1995 | Director resigned;new director appointed (3 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (22 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
12 April 1991 | Company name changed\certificate issued on 12/04/91 (2 pages) |
17 January 1991 | Company name changed\certificate issued on 17/01/91 (2 pages) |
4 July 1989 | Resolutions
|
4 July 1989 | Resolutions
|
27 May 1988 | Resolutions
|
27 May 1988 | Resolutions
|
15 January 1988 | Company name changed\certificate issued on 15/01/88 (2 pages) |
24 September 1987 | Incorporation (16 pages) |
24 September 1987 | Incorporation (16 pages) |