Company NameTransdev Claims Investigations Limited
DirectorAndrew Brown
Company StatusActive
Company Number02207113
CategoryPrivate Limited Company
Incorporation Date21 December 1987(36 years, 3 months ago)
Previous Names5

Business Activity

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

Directors

Director NameMr Andrew Brown
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(35 years, 3 months after company formation)
Appointment Duration12 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
HG2 7NY
Director NameMr Giles Robin Fearnley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale End
Church Lane Pannal
Harrogate
HG3 1NJ
Director NameMr Paul John Hollingsbee
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 07 July 2011)
RoleClaims Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Westwood Gardens
Wymondham
Norfolk
NR18 0DP
Director NameMr Stuart David Wilde
Date of BirthMarch 1957 (Born 67 years ago)
NationalityEnglish
StatusResigned
Appointed14 November 1991(3 years, 10 months after company formation)
Appointment Duration15 years, 7 months (resigned 30 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Sovereign Park
Cornwall Road
Harrogate
North Yorkshire
HG1 2SJ
Secretary NameMr Stuart David Wilde
NationalityBritish
StatusResigned
Appointed14 November 1991(3 years, 10 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 02 December 1991)
RoleCompany Director
Correspondence Address55 Kielder Oval
Harrogate
North Yorkshire
HG2 7HQ
Director NameMr Clive Richard Smith
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 December 2000)
RoleFinance Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Secretary NameMr Clive Richard Smith
NationalityBritish
StatusResigned
Appointed02 December 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 1 month (resigned 29 December 2000)
RoleFinance Director
Correspondence Address14 Leamington Road
Ilkley
West Yorkshire
LS29 8EN
Director NameSimon Alexander Brooke
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1998(10 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 February 2002)
RoleInsurance Broker
Correspondence Address12 Spring Gardens Upperthong
Holmfirth
Huddersfield
West Yorkshire
HD9 3RT
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed29 December 2000(13 years after company formation)
Appointment Duration8 years, 2 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 James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(19 years, 5 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 Colin Edward Duncan Sellers
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(20 years, 3 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 16 January 2009)
RoleCorporate Services Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Nimrod Road
London
SW16 6SZ
Director NameMr Jon Mark Pike
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(20 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 February 2015)
RoleClaims And Insurance Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Parkway
Weybridge
Surrey
KT13 9HD
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2008(20 years, 6 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMil Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(21 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 19 December 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Hunters Way
York
YO24 1JJ
Director NameMr Paul Collins
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(23 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 October 2014)
RoleClaims Director
Country of ResidenceEngland
Correspondence AddressElston 33 The Street
Alburgh
Harleston
Norfolk
IP20 0DJ
Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(29 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 28 May 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Starbeck Harrogate
N Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(29 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Starbeck Harrogate
N Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(31 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Starbeck Harrogate
N Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(32 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Starbeck Harrogate
N Yorkshire
HG2 7NY

Contact

Websitetransdevclaims.co.uk

Location

Registered AddressProspect Park
Broughton Way
Starbeck Harrogate
N Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Blazefield Travel Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£298,000
Gross Profit-£13,000
Net Worth-£293,000
Current Liabilities£461,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 October 2023 (4 months, 4 weeks ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Charges

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
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 June 1989Delivered on: 28 June 1989
Satisfied on: 13 September 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
30 September 1988Delivered on: 8 October 1988
Satisfied on: 13 August 1997
Persons entitled: Parkdale Properties (North East) Limited

Classification: Charge
Secured details: £350,000.
Particulars: F/H land and premises at grove park terrace harrogate north yorkshire title no nyk 48740.
Fully Satisfied
15 June 1988Delivered on: 6 July 1988
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: Legal mortgage over various properties as listed on the form 395 relevant to this charge and/or the proceeds of sale thereof.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

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)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
6 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
31 October 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
8 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 21 December 2020 (3 pages)
23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
6 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
28 November 2019Micro company accounts made up to 21 December 2018 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
7 January 2019Appointment of Mr Seth King as a director on 7 January 2019 (2 pages)
21 December 2018Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page)
21 December 2018Termination of appointment of James Keillor Wallace as a secretary on 19 December 2018 (1 page)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
25 September 2018Accounts for a dormant company made up to 23 December 2017 (7 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 17 December 2016 (7 pages)
2 October 2017Accounts for a dormant company made up to 17 December 2016 (7 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
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 director on 1 February 2017 (1 page)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
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 director on 1 February 2017 (1 page)
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 (20 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 (20 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 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 2016Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1,000
(4 pages)
2 November 2015Termination of appointment of Jon Mark Pike as a director on 10 February 2015 (1 page)
2 November 2015Termination of appointment of Jon Mark Pike as a director on 10 February 2015 (1 page)
8 September 2015Audit exemption subsidiary accounts made up to 20 December 2014 (20 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 (20 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 2015Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page)
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)
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)
18 November 2014Termination of appointment of Paul Collins as a director on 30 October 2014 (1 page)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
18 November 2014Termination of appointment of Paul Collins as a director on 30 October 2014 (1 page)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1,000
(6 pages)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page)
9 October 2014Audit exemption subsidiary accounts made up to 21 December 2013 (20 pages)
9 October 2014Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page)
9 October 2014Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages)
9 October 2014Audit exemption subsidiary accounts made up to 21 December 2013 (20 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)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(7 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1,000
(7 pages)
19 August 2013Auditor's resignation (1 page)
19 August 2013Auditor's resignation (1 page)
7 June 2013Accounts made up to 22 December 2012 (22 pages)
7 June 2013Accounts made up to 22 December 2012 (22 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
13 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (7 pages)
26 September 2012Accounts made up to 24 December 2011 (29 pages)
26 September 2012Accounts made up to 24 December 2011 (29 pages)
15 May 2012Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
15 May 2012Director's details changed for Mr James Keillor Wallace on 1 March 2012 (2 pages)
12 January 2012Appointment of Mr Paul Collins as a director (2 pages)
12 January 2012Appointment of Mr Paul Collins as a director (2 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
19 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 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 2011Accounts made up to 31 December 2010 (26 pages)
15 September 2011Accounts made up to 31 December 2010 (26 pages)
7 July 2011Termination of appointment of Paul Hollingsbee as a director (1 page)
7 July 2011Termination of appointment of Paul Hollingsbee as a director (1 page)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 October 2010Accounts made up to 31 December 2009 (25 pages)
1 October 2010Accounts made up to 31 December 2009 (25 pages)
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)
10 November 2009Director's details changed for Mr Paul John Hollingsbee on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Paul John Hollingsbee on 10 November 2009 (2 pages)
10 November 2009Director's details changed for Mr Jon Pike on 10 November 2009 (2 pages)
10 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Mr Jon Pike on 10 November 2009 (2 pages)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
5 November 2009Accounts made up to 31 December 2008 (24 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (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)
22 January 2009Appointment terminated director colin sellers (1 page)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
22 January 2009Appointment terminated director colin sellers (1 page)
22 January 2009Return made up to 31/10/08; full list of members (5 pages)
23 October 2008Appointment terminated director giles fearnley (1 page)
23 October 2008Appointment terminated director giles fearnley (1 page)
24 September 2008Accounts made up to 31 December 2007 (24 pages)
24 September 2008Accounts made up to 31 December 2007 (24 pages)
23 June 2008Director appointed mr martin james gilbert (1 page)
23 June 2008Director appointed mr martin james gilbert (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)
9 April 2008Director appointed mr jon pike (1 page)
9 April 2008Director appointed mr jon pike (1 page)
27 March 2008Director appointed mr colin sellers (1 page)
27 March 2008Director appointed mr colin sellers (1 page)
5 December 2007Company name changed bus & coach claims investigation s LIMITED\certificate issued on 05/12/07 (2 pages)
5 December 2007Company name changed bus & coach claims investigation s LIMITED\certificate issued on 05/12/07 (2 pages)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
7 November 2007Return made up to 31/10/07; full list of members (3 pages)
15 October 2007Accounts made up to 31 December 2006 (24 pages)
15 October 2007Accounts made up to 31 December 2006 (24 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 31/10/06; full list of members (3 pages)
8 January 2007Return made up to 31/10/06; full list of members (3 pages)
1 November 2006Accounts made up to 31 December 2005 (17 pages)
1 November 2006Accounts made up to 31 December 2005 (17 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)
9 October 2006Registered office changed on 09/10/06 from: queens house queens road norwich NR1 3PL (1 page)
9 October 2006Registered office changed on 09/10/06 from: queens house queens road norwich NR1 3PL (1 page)
12 January 2006Auditor's resignation (1 page)
12 January 2006Auditor's resignation (1 page)
12 January 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)
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)
7 November 2005Return made up to 31/10/05; full list of members (3 pages)
7 November 2005Return made up to 31/10/05; full list of members (3 pages)
7 July 2005Accounts made up to 31 December 2004 (14 pages)
7 July 2005Accounts made up to 31 December 2004 (14 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 September 2004Accounts made up to 31 December 2003 (14 pages)
21 September 2004Accounts made up to 31 December 2003 (14 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2003Accounts made up to 31 December 2002 (15 pages)
19 October 2003Accounts made up to 31 December 2002 (15 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
16 November 2002Return made up to 31/10/02; full list of members (8 pages)
16 November 2002Return made up to 31/10/02; full list of members (8 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)
8 August 2002Accounts made up to 31 October 2001 (15 pages)
8 August 2002Accounts made up to 31 October 2001 (15 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
26 November 2001Return made up to 31/10/01; full list of members (7 pages)
18 October 2001Company name changed blazefield claims services limit ed\certificate issued on 18/10/01 (2 pages)
18 October 2001Company name changed blazefield claims services limit ed\certificate issued on 18/10/01 (2 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
4 October 2001Particulars of mortgage/charge (7 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
29 August 2001Accounts for a small company made up to 31 October 2000 (5 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;director resigned (1 page)
10 January 2001Secretary resigned;director resigned (1 page)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
13 November 2000Return made up to 31/10/00; full list of members (7 pages)
27 July 2000Secretary's particulars changed;director's particulars changed (1 page)
27 July 2000Secretary's particulars changed;director's particulars changed (1 page)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
10 May 2000Auditor's resignation (1 page)
10 May 2000Auditor's resignation (1 page)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
29 November 1999Return made up to 31/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
20 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
16 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 1998Return made up to 31/10/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 1998New director appointed (2 pages)
18 September 1998New director appointed (2 pages)
21 August 1998Accounts made up to 31 October 1997 (11 pages)
21 August 1998Accounts made up to 31 October 1997 (11 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 1997Return made up to 31/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
19 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
13 August 1997Declaration of satisfaction of mortgage/charge (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 June 1997Secretary's particulars changed;director's particulars changed (1 page)
7 November 1996Return made up to 31/10/96; no change of members (6 pages)
7 November 1996Return made up to 31/10/96; no change of members (6 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
16 August 1996Accounts for a small company made up to 31 October 1995 (7 pages)
9 November 1995Return made up to 31/10/95; no change of members (8 pages)
9 November 1995Return made up to 31/10/95; no change of members (8 pages)
19 October 1995Auditor's resignation (2 pages)
19 October 1995Auditor's resignation (2 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
7 August 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
2 September 1994Particulars of mortgage/charge (3 pages)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 August 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 October 1991Company name changed the north of england travel grou p LIMITED\certificate issued on 07/10/91 (2 pages)
4 October 1991Company name changed the north of england travel grou p LIMITED\certificate issued on 07/10/91 (2 pages)
20 July 1989Company name changed the W.Y. group LIMITED\certificate issued on 21/07/89 (2 pages)
20 July 1989Company name changed the W.Y. group LIMITED\certificate issued on 21/07/89 (2 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 July 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
17 March 1988Company name changed simco no. 211 LIMITED\certificate issued on 18/03/88 (3 pages)
17 March 1988Company name changed simco no. 211 LIMITED\certificate issued on 18/03/88 (3 pages)
21 December 1987Incorporation (15 pages)
21 December 1987Incorporation (15 pages)