Company NameRider Holdings Limited
DirectorsColin Brown and Andrew Simon Jarvis
Company StatusActive
Company Number02272577
CategoryPrivate Limited Company
Incorporation Date29 June 1988(35 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2021(32 years, 7 months after company formation)
Appointment Duration3 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point, 8th Floor 37 North Wharf Road
London
W2 1AF
Secretary NameMr David John Mark Blizzard
StatusCurrent
Appointed09 August 2022(34 years, 1 month after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Andrew Simon Jarvis
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2022(34 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Thomas Douglas Limpitlaw
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleBus Driver
Correspondence Address9 Sandfield Avenue
Headingley
Leeds
West Yorkshire
LS6 4DZ
Director NameAdrian Eugene Arthur
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 March 1995)
RoleBus Driver
Correspondence AddressStocks Cottage
3 Co-Operative Terrace Stainland
Halifax
HX4 9HJ
Director NameMr George William Browlee
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1994)
RoleManaging Director
Correspondence Address118 Huddersfield Road
Brighouse
W Yorkshire
HD6 3RH
Director NameMr Ian James Buchan
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 04 September 2000)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckfirth House 39a Fenay Lane
Almondbury
Huddersfield
HD5 8UN
Secretary NamePhilip Michael White
NationalityBritish
StatusResigned
Appointed01 January 1992(3 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 December 1993)
RoleCompany Director
Correspondence Address257 Abbeydale Road South
Dore
Sheffield
South Yorkshire
S17 3LB
Secretary NameLorraine Goulding
NationalityBritish
StatusResigned
Appointed20 December 1993(5 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 September 1995)
RoleCompany Director
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Director NameKeith Norman Ahlers
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(5 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1996)
RoleCommercial Director
Correspondence Address7 Burnbrae Road
West Parley
Wimborne
Dorset
BH22 8RL
Director NameMr James McLaughlin
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1994(5 years, 11 months after company formation)
Appointment Duration9 months, 1 week (resigned 27 February 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSnow Meadow Barn
Middle Stoughton
Wedmore
Somerset
BS28 4PT
Director NameLorraine Goulding
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(7 years after company formation)
Appointment Duration6 months (resigned 24 January 1996)
RoleAccountant
Correspondence Address29 Churchgate
Gildersome Morley
Leeds
LS27 7HA
Secretary NameMargaret Amelia Anne Price
NationalityBritish
StatusResigned
Appointed22 September 1995(7 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address154 Oaks Avenue
Stocksbridge
Sheffield
South Yorkshire
S30 5EN
Secretary NameMr Paul Vincent Savage
NationalityBritish
StatusResigned
Appointed28 February 1997(8 years, 8 months after company formation)
Appointment Duration2 years (resigned 25 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Wilstrop Farm Road
Copmanthorpe
York
North Yorkshire
YO23 3RZ
Director NameRobert Alexander Duncan
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(8 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 12 December 2001)
RoleCompany Director
Correspondence Address21 Rubislaw Den South
Aberdeen
AB15 4BD
Scotland
Secretary NameMrs Teresa Maria Broxton
NationalityBritish
StatusResigned
Appointed25 March 1999(10 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameJames Ian Davies
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2000(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 23 October 2003)
RoleCompany Director
Correspondence Address19 Radnor Close
Beighton
Sheffield
South Yorkshire
S20 2DH
Director NameMrs Teresa Maria Broxton
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(12 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 08 May 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Old Kiln Lane
Grotton
Oldham
Lancashire
OL4 5RZ
Director NameMr David John Leeder
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(13 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Juniper House
140 Narrow Street
London
E14 8BP
Director NameMr David Andrew Kaye
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(15 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Director NameMr Stephen John Graham
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2004(16 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hall Rise
Leeds
West Yorkshire
LS16 9JG
Director NameChristine Haigh
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleFinance Director
Correspondence Address71 Pennine Gardens
Linthwaite
Huddersfield
West Yorkshire
HD7 5TN
Secretary NameJanet Burgess
NationalityBritish
StatusResigned
Appointed08 May 2006(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 January 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameJanet Burgess
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleFinance Director
Correspondence Address161 Moor Lane
Netherton
Huddersfield
West Yorkshire
HD4 7JN
Director NameMr David Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(20 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 21 May 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHunslet Park Depot Donisthorpe Street
Leeds
West Yorkshire
LS10 1PL
Secretary NameDaniel Robert Sturgeon
NationalityBritish
StatusResigned
Appointed19 January 2009(20 years, 6 months after company formation)
Appointment Duration9 months (resigned 23 October 2009)
RoleCompany Director
Correspondence Address98 Knavesmire Crescent
York
North Yorkshire
YO23 1EU
Secretary NameSidney Barrie
NationalityBritish
StatusResigned
Appointed17 December 2009(21 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 July 2011)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr Graeme McKinlay Jenkins
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(22 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 08 April 2011)
RoleFinance Director, Uk Bus
Country of ResidenceUnited Kingdom
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Director NameMr David Alexander Liston
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2010(22 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 16 May 2011)
RoleBusiness Efficiency & Engineering Director, Uk Bus
Country of ResidenceScotland
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Paul Michael Lewis
StatusResigned
Appointed15 July 2011(23 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2014)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Robert John Welch
StatusResigned
Appointed19 May 2014(25 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 September 2016)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMr Michael Hampson
StatusResigned
Appointed26 September 2016(28 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 November 2019)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameMrs Silvana Nerina Glibota-Vigo
StatusResigned
Appointed15 November 2019(31 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 July 2020)
RoleCompany Director
Correspondence Address395 King Street
Aberdeen
AB24 5RP
Scotland
Secretary NameJarlath Delphene Wade
StatusResigned
Appointed01 June 2021(32 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 August 2022)
RoleCompany Director
Correspondence Address8th Floor The Point
37 North Wharf Road
London
W2 1AF

Location

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

Shareholders

10m at £0.05Badgerline Yorkshire LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,068,000
Gross Profit£1,068,000
Net Worth£14,015,000
Current Liabilities£1,380,000

Accounts

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

Returns

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

Charges

31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a skircoat road depot, skircoat road, halifax, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a elmwood garage, shaw hill, halifax, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a bramley bus garage, henconner lane, bramley, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a torre road garage york road, burmantofts, leeds, west yorkshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a kirkstall road, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at transport offices, new market street, leeds, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at 8 macaulay street, huddersfield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 July 1993Delivered on: 29 July 1993
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a windsor house bridge end leeds t/n's WYE48309 and WYK468554 (a new title no is to be created) and the proceeds of sale thereof an assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 May 1991Delivered on: 7 June 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 1ST and 2ND floor premises situate and k/a unit 4 enterprise centre, walmgate, york, north yorkshire and or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north west side of fitzwilliam street hemsworth and on the south west side of gorton street, k/a kinsley garage and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 macaulay street huddersfield and/or the rpoceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a great northern street garage leeds road huddersfield and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a skircoat road depot, skircoat road, halifax and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south of halifax road todmarden k/a millwood garage west yorkshire. Title no: wyk 297419 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1988Delivered on: 1 November 1988
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a headingley bus depot otley road leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a elmwood garage show hill halifax and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bramley bus garage henconner lane, bramley and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property in new market street leeds and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a torre road garage york road burmantofts leeds, and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 16 April 1991
Satisfied on: 20 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a kirkstall road garage kirkstall roads leeds and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Invesment Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings on the north west side of fitzwilliam street, hemsworth, and on the south west side of gorton street, hemsworth k/a kinsley garage, wakefield, west yorkshire, title nos: wyk 145312 and wyk 172231 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of halifax road, todmarden, west yorkshire k/a millwood garage, title no: wyk 297419 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a headingley bus depot, otley road, headingley, leeds. West yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 March 1991Delivered on: 11 April 1991
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a great northern street garage, leeds road, huddersfield, west yorkshire and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 October 1988Delivered on: 29 October 1988
Satisfied on: 20 August 1994
Persons entitled: Natwest Investment Bank Limited

Classification: Mortgage debenture
Secured details: £1 and all other 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

Filing History

17 November 2020Notice of agreement to exemption from audit of accounts for period ending 28/03/20 (1 page)
17 November 2020Audit exemption subsidiary accounts made up to 28 March 2020 (14 pages)
17 November 2020Audit exemption statement of guarantee by parent company for period ending 28/03/20 (3 pages)
17 November 2020Consolidated accounts of parent company for subsidiary company period ending 28/03/20 (232 pages)
10 August 2020Termination of appointment of Silvana Nerina Glibota-Vigo as a secretary on 31 July 2020 (1 page)
9 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
14 January 2020Consolidated accounts of parent company for subsidiary company period ending 30/03/19 (190 pages)
14 January 2020Audit exemption subsidiary accounts made up to 30 March 2019 (15 pages)
14 January 2020Audit exemption statement of guarantee by parent company for period ending 30/03/19 (3 pages)
14 January 2020Notice of agreement to exemption from audit of accounts for period ending 30/03/19 (1 page)
21 November 2019Appointment of Mrs Silvana Nerina Glibota-Vigo as a secretary on 15 November 2019 (2 pages)
21 November 2019Termination of appointment of Michael Hampson as a secretary on 14 November 2019 (1 page)
24 October 2019Register inspection address has been changed to 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
24 October 2019Register(s) moved to registered inspection location 8th Floor, the Point 37 North Wharf Road London W2 1AF (1 page)
9 October 2019Director's details changed for Mr David Brian Alexander on 30 August 2019 (2 pages)
14 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
21 December 2018Full accounts made up to 31 March 2018 (18 pages)
21 June 2018Change of details for Firstgroup Holdings Limited as a person with significant control on 4 December 2017 (2 pages)
21 June 2018Confirmation statement made on 7 June 2018 with updates (4 pages)
28 December 2017Full accounts made up to 25 March 2017 (18 pages)
28 December 2017Full accounts made up to 25 March 2017 (18 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
6 January 2017Full accounts made up to 26 March 2016 (16 pages)
6 January 2017Full accounts made up to 26 March 2016 (16 pages)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Termination of appointment of Robert John Welch as a secretary on 26 September 2016 (1 page)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
30 September 2016Appointment of Mr Michael Hampson as a secretary on 26 September 2016 (2 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000
(5 pages)
28 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 500,000
(5 pages)
29 October 2015Full accounts made up to 28 March 2015 (18 pages)
29 October 2015Full accounts made up to 28 March 2015 (18 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500,000
(5 pages)
19 June 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 500,000
(5 pages)
18 December 2014Full accounts made up to 29 March 2014 (18 pages)
18 December 2014Full accounts made up to 29 March 2014 (18 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(4 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(4 pages)
1 July 2014Director's details changed for Mr Simon David Pearson on 30 May 2014 (2 pages)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
1 July 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 500,000
(4 pages)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Termination of appointment of Paul Lewis as a secretary (1 page)
1 July 2014Appointment of Mr Robert John Welch as a secretary (2 pages)
13 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
13 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
13 May 2014Appointment of Mr Simon David Pearson as a director (2 pages)
13 May 2014Termination of appointment of Teresa Broxton as a director (1 page)
10 December 2013Full accounts made up to 30 March 2013 (17 pages)
10 December 2013Full accounts made up to 30 March 2013 (17 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
24 December 2012Director's details changed for Mr David Brian Alexander on 21 December 2012 (2 pages)
13 December 2012Full accounts made up to 31 March 2012 (17 pages)
13 December 2012Full accounts made up to 31 March 2012 (17 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
14 February 2012Termination of appointment of Andrew Pike as a director (1 page)
23 November 2011Full accounts made up to 26 March 2011 (17 pages)
23 November 2011Full accounts made up to 26 March 2011 (17 pages)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Termination of appointment of Sidney Barrie as a secretary (1 page)
8 August 2011Appointment of Mr Paul Michael Lewis as a secretary (2 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
22 June 2011Annual return made up to 7 June 2011 with a full list of shareholders (5 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
7 June 2011Appointment of Mr Andrew John Pike as a director (2 pages)
18 May 2011Termination of appointment of David Liston as a director (1 page)
18 May 2011Termination of appointment of David Liston as a director (1 page)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
22 April 2011Appointment of Mrs Teresa Maria Broxton as a director (2 pages)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
18 April 2011Termination of appointment of Graeme Jenkins as a director (1 page)
2 December 2010Full accounts made up to 27 March 2010 (17 pages)
2 December 2010Full accounts made up to 27 March 2010 (17 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
13 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr David Liston as a director (2 pages)
13 August 2010Appointment of Mr Graeme Mckinlay Jenkins as a director (2 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 7 June 2010 with a full list of shareholders (4 pages)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
21 June 2010Termination of appointment of David Kaye as a director (1 page)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
29 January 2010Director's details changed for David Andrew Kaye on 1 December 2009 (2 pages)
29 January 2010Director's details changed for Mr David Brian Alexander on 1 December 2009 (2 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
18 January 2010Appointment of Sidney Barrie as a secretary (3 pages)
14 January 2010Full accounts made up to 28 March 2009 (18 pages)
14 January 2010Full accounts made up to 28 March 2009 (18 pages)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
23 October 2009Termination of appointment of Janet Burgess as a director (1 page)
23 October 2009Termination of appointment of Daniel Sturgeon as a secretary (1 page)
23 October 2009Termination of appointment of Janet Burgess as a director (1 page)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
11 June 2009Return made up to 07/06/09; full list of members (4 pages)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Appointment terminated secretary janet burgess (1 page)
23 January 2009Appointment terminated director christine haigh (1 page)
23 January 2009Director appointed janet burgess (2 pages)
23 January 2009Director appointed janet burgess (2 pages)
23 January 2009Appointment terminated director christine haigh (1 page)
23 January 2009Director appointed david brian alexander (2 pages)
23 January 2009Appointment terminated secretary janet burgess (1 page)
23 January 2009Director appointed david brian alexander (2 pages)
23 January 2009Appointment terminated director stephen graham (1 page)
23 January 2009Secretary appointed daniel robert sturgeon (2 pages)
23 January 2009Appointment terminated director stephen graham (1 page)
29 October 2008Full accounts made up to 29 March 2008 (18 pages)
29 October 2008Full accounts made up to 29 March 2008 (18 pages)
2 July 2008Return made up to 07/06/08; full list of members (4 pages)
2 July 2008Return made up to 07/06/08; full list of members (4 pages)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page)
1 July 2008Registered office changed on 01/07/2008 from hunslet park depot donisthorpe street leeds west yorkshire LS10 1NS england (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
30 May 2008Registered office changed on 30/05/2008 from kirkstall road leeds yorkshire LS3 1LH (1 page)
15 April 2008Appointment terminated director andrew scholey (1 page)
15 April 2008Appointment terminated director andrew scholey (1 page)
10 March 2008Full accounts made up to 31 March 2007 (18 pages)
10 March 2008Full accounts made up to 31 March 2007 (18 pages)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
13 July 2007Return made up to 07/06/07; no change of members (8 pages)
21 February 2007Full accounts made up to 31 March 2006 (16 pages)
21 February 2007Full accounts made up to 31 March 2006 (16 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 July 2006Return made up to 07/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 May 2006Secretary resigned;director resigned (1 page)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New secretary appointed (2 pages)
26 May 2006New director appointed (2 pages)
26 May 2006Secretary resigned;director resigned (1 page)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
5 February 2006Full accounts made up to 31 March 2005 (16 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
4 July 2005Return made up to 07/06/05; full list of members (8 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
1 February 2005Full accounts made up to 31 March 2004 (16 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
24 September 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
6 August 2004Director's particulars changed (1 page)
6 August 2004Director's particulars changed (1 page)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 July 2004Return made up to 07/06/04; full list of members (7 pages)
5 April 2004Director's particulars changed (1 page)
5 April 2004Director's particulars changed (1 page)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
31 January 2004Full accounts made up to 31 March 2003 (16 pages)
12 November 2003New director appointed (2 pages)
12 November 2003New director appointed (2 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
9 July 2003Return made up to 07/06/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
30 January 2003Full accounts made up to 31 March 2002 (16 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
8 July 2002Return made up to 07/06/02; full list of members (7 pages)
28 February 2002Full accounts made up to 31 March 2001 (17 pages)
28 February 2002Full accounts made up to 31 March 2001 (17 pages)
18 December 2001Director resigned (1 page)
18 December 2001New director appointed (4 pages)
18 December 2001New director appointed (4 pages)
18 December 2001Director resigned (1 page)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
8 July 2001Return made up to 07/06/01; full list of members (7 pages)
6 March 2001New director appointed (2 pages)
6 March 2001New director appointed (2 pages)
7 February 2001Director resigned (1 page)
7 February 2001Director resigned (1 page)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
1 February 2001Full accounts made up to 31 March 2000 (17 pages)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Secretary's particulars changed (1 page)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
7 July 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
30 January 2000Full accounts made up to 31 March 1999 (17 pages)
9 August 1999Director resigned (2 pages)
9 August 1999Director resigned (2 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
7 July 1999Return made up to 07/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New secretary appointed (2 pages)
2 June 1999Secretary resigned (1 page)
2 June 1999New director appointed (2 pages)
2 June 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
3 February 1999Full accounts made up to 31 March 1998 (18 pages)
4 July 1998Return made up to 07/06/98; no change of members (6 pages)
4 July 1998Return made up to 07/06/98; no change of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
2 February 1998Full accounts made up to 31 March 1997 (19 pages)
7 July 1997Return made up to 07/06/97; full list of members (8 pages)
7 July 1997Return made up to 07/06/97; full list of members (8 pages)
25 June 1997Auditor's resignation (1 page)
25 June 1997Auditor's resignation (1 page)
27 April 1997New director appointed (4 pages)
27 April 1997New director appointed (4 pages)
4 April 1997New secretary appointed (2 pages)
4 April 1997Secretary resigned (1 page)
4 April 1997Secretary resigned (1 page)
4 April 1997New secretary appointed (2 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
1 November 1996Full accounts made up to 31 March 1996 (17 pages)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
24 September 1996Director resigned (1 page)
29 July 1996Full accounts made up to 31 December 1994 (20 pages)
29 July 1996Full accounts made up to 31 December 1994 (20 pages)
28 July 1996Registered office changed on 28/07/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
28 July 1996Registered office changed on 28/07/96 from: network house stubs beck lane west 26 industrial estate cleckheaton west yorkshire BD19 4TT (1 page)
8 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 July 1996Return made up to 07/06/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
3 June 1996New director appointed (3 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (2 pages)
3 June 1996New director appointed (3 pages)
9 February 1996Director resigned (1 page)
9 February 1996Director resigned (1 page)
3 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
3 January 1996Declaration of assistance for shares acquisition (6 pages)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
23 October 1995Registered office changed on 23/10/95 from: windsor house 1 sovereign quay leeds LS1 4DQ (1 page)
29 September 1995New secretary appointed (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995Secretary resigned (2 pages)
29 September 1995New secretary appointed (2 pages)
29 August 1995New director appointed (2 pages)
29 August 1995New director appointed (2 pages)
12 June 1995Return made up to 07/06/95; no change of members (6 pages)
12 June 1995Return made up to 07/06/95; no change of members (6 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
28 March 1995Full group accounts made up to 31 March 1994 (26 pages)
28 March 1995Full group accounts made up to 31 March 1994 (26 pages)
15 March 1995Director resigned;new director appointed (3 pages)
15 March 1995Director resigned;new director appointed (3 pages)
16 February 1995Return made up to 01/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 February 1995Return made up to 01/01/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 April 1994Memorandum and Articles of Association (9 pages)
28 April 1994Memorandum and Articles of Association (9 pages)
15 February 1994Return made up to 01/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
15 February 1994Return made up to 01/01/94; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
17 December 1993Full group accounts made up to 31 March 1993 (25 pages)
17 December 1993Full group accounts made up to 31 March 1993 (25 pages)
2 February 1993Return made up to 01/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 1993Return made up to 01/01/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1992Return made up to 01/01/92; full list of members (11 pages)
19 January 1992Return made up to 01/01/92; full list of members (11 pages)
30 January 1990Accounts made up to 31 March 1989 (23 pages)
30 January 1990Return made up to 01/01/90; full list of members (10 pages)
30 January 1990Memorandum and Articles of Association (17 pages)
30 January 1990Accounts made up to 31 March 1989 (17 pages)
30 January 1990Return made up to 01/01/90; full list of members (10 pages)
17 January 1989Wd 14/12/88 ad 21/10/88--------- premium £ si [email protected]=499998 £ ic 2/500000 (4 pages)
17 January 1989Wd 14/12/88 ad 21/10/88--------- premium £ si [email protected]=499998 £ ic 2/500000 (4 pages)