Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Mark Alan Dale |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 March 2020(29 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Paul Robert Turner |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Vittorio Luciano Pizzuti |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2020(29 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Stuart David Wilde |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 14 years, 9 months (resigned 30 June 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Sovereign Park Cornwall Road Harrogate North Yorkshire HG1 2SJ |
Director Name | Mr Giles Robin Fearnley |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 15 years, 11 months (resigned 01 September 2008) |
Role | Company Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Vale End Church Lane Pannal Harrogate HG3 1NJ |
Secretary Name | Mr Stuart David Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 1992(1 year, 11 months after company formation) |
Appointment Duration | 5 years (resigned 16 October 1997) |
Role | Company Director |
Correspondence Address | 7 Ash Drive St Ippolyts Hitchin Hertfordshire SG4 7SJ |
Director Name | John Arthur Joslin |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 October 2000) |
Role | Engineering Director |
Correspondence Address | 3 Mill Lane Stotfold Hitchin Hertfordshire SG5 4NU |
Director Name | Mr Ian Neville Roberts |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 1996(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 29 April 1997) |
Role | Managing Director |
Correspondence Address | 16 Queens Close St Ives Huntingdon Cambridgeshire PE17 4QD |
Director Name | David John Hurry |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1997(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 October 2000) |
Role | Operations Director |
Correspondence Address | 23 New Road Sawston Cambridge Cambridgeshire CB2 4BN |
Secretary Name | Mr Clive Richard Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1997(7 years after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 December 2000) |
Role | Company Director |
Correspondence Address | 14 Leamington Road Ilkley West Yorkshire LS29 8EN |
Director Name | George Scrymgeour |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2001(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 31 Norwich Avenue Chadderton Oldham Lancashire OL9 0BA |
Secretary Name | David William Hume |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 2001(10 years, 7 months after company formation) |
Appointment Duration | 1 month (resigned 31 May 2001) |
Role | Accountant |
Correspondence Address | 6 Orchard Barn Catterall Lane Garstang Preston Lancashire PR3 0PA |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2001(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Duncan Young Allan |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 October 2005) |
Role | Commercial Director |
Correspondence Address | 10 High Bank Crescent Darwen Lancashire BB3 2TD |
Director Name | Mr Russell George Revill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2002(11 years, 11 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 27 September 2018) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 3 Low Fell Close Fell Lane Keighley West Yorkshire BD22 6ER |
Director Name | John Hodgson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2003(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 31 January 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 19 Greenacres Drive Keighley West Yorkshire BD20 6NF |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(16 years, 8 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2008(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Mr Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(18 years, 2 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sovereign Fold Hay A Park Knaresborough North Yorkshire HG5 0WJ |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(18 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Gordon Duncan Irvine |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2013(23 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 April 2020) |
Role | Engineering Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mrs Nadean McNaught |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2017(26 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(26 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Seth King |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2019(28 years, 3 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Website | lancashireunited.co.uk |
---|---|
Telephone | 07 513223343 |
Telephone region | Mobile |
Registered Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | Starbeck |
Built Up Area | Harrogate |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Blazefield Buses LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,893,000 |
Gross Profit | £1,302,000 |
Net Worth | £750,000 |
Cash | £224,000 |
Current Liabilities | £1,085,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 20 July 2024 (2 months, 3 weeks from now) |
6 May 2003 | Delivered 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 2001 | Delivered 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 2001 | Delivered on: 21 April 2001 Satisfied on: 30 July 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at manner sutton street blackburn lancashire t/nos: LA493672 LA819177 LA226801 f/h; and LA825470 LA528289 l/H. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 April 2001 | Delivered 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 |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at pimlico road clitheroe lancashire t/no: LA783771. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
12 April 2001 | Delivered on: 21 April 2001 Satisfied on: 23 December 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being k/a the bus depot at goodwin street bolton greater manchester t/no: GM864690.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
24 July 1997 | Delivered on: 30 July 1997 Satisfied on: 25 October 2002 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 |
14 February 1997 | Delivered on: 20 February 1997 Satisfied on: 25 October 2002 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 bus depot kilmaine close off kirkwood road cambridge t/nos: CB7898 and CB111779 and the proceeds of sale. 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 |
15 May 2003 | Delivered on: 24 May 2003 Satisfied on: 24 March 2011 Persons entitled: National Westminster Bank PLC Classification: Third party legal charge Secured details: All monies due or to become due from blazefield holdings limited to the chargee on any account whatsoever. Particulars: Land and buildings on the east side of george street east blackburn t/no LA493672 LA825470 LA819177 LA226801 & LA528289. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 November 1995 | Delivered on: 15 December 1995 Satisfied on: 30 October 1999 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 |
6 July 2023 | Confirmation statement made on 6 July 2023 with no updates (3 pages) |
---|---|
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
20 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (23 pages) |
13 January 2023 | Termination of appointment of Mark Alan Dale as a director on 13 January 2023 (1 page) |
13 January 2023 | Appointment of Mr Henri-Vincent Rohard as a director on 13 January 2023 (2 pages) |
11 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (49 pages) |
11 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
11 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
28 July 2022 | Previous accounting period extended from 20 December 2021 to 31 December 2021 (1 page) |
20 July 2022 | Confirmation statement made on 6 July 2022 with no updates (3 pages) |
6 June 2022 | Audit exemption subsidiary accounts made up to 19 December 2020 (24 pages) |
6 June 2022 | Notice of agreement to exemption from audit of accounts for period ending 19/12/20 (1 page) |
26 May 2022 | Audit exemption statement of guarantee by parent company for period ending 19/12/20 (3 pages) |
26 May 2022 | Consolidated accounts of parent company for subsidiary company period ending 19/12/20 (55 pages) |
20 December 2021 | Current accounting period shortened from 21 December 2020 to 20 December 2020 (1 page) |
5 August 2021 | Audit exemption subsidiary accounts made up to 21 December 2019 (25 pages) |
5 August 2021 | Consolidated accounts of parent company for subsidiary company period ending 21/12/19 (59 pages) |
15 July 2021 | Notice of agreement to exemption from audit of accounts for period ending 21/12/19 (1 page) |
15 July 2021 | Audit exemption statement of guarantee by parent company for period ending 21/12/19 (3 pages) |
9 July 2021 | Confirmation statement made on 6 July 2021 with no updates (3 pages) |
6 August 2020 | Appointment of Mr Paul Robert Turner as a director on 1 April 2020 (2 pages) |
6 August 2020 | Appointment of Mr Vittorio Luciano Pizzuti as a director on 1 April 2020 (2 pages) |
20 July 2020 | Confirmation statement made on 6 July 2020 with no updates (3 pages) |
10 April 2020 | Termination of appointment of Gordon Duncan Irvine as a director on 3 April 2020 (1 page) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
27 December 2019 | Audit exemption statement of guarantee by parent company for period ending 21/12/18 (3 pages) |
27 December 2019 | Consolidated accounts of parent company for subsidiary company period ending 21/12/18 (57 pages) |
27 December 2019 | Audit exemption subsidiary accounts made up to 21 December 2018 (25 pages) |
27 December 2019 | Notice of agreement to exemption from audit of accounts for period ending 21/12/18 (1 page) |
19 September 2019 | Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page) |
9 July 2019 | Confirmation statement made on 6 July 2019 with no updates (3 pages) |
2 July 2019 | Termination of appointment of Seth King as a director on 30 June 2019 (1 page) |
7 January 2019 | Appointment of Mr Seth King as a director on 7 January 2019 (2 pages) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page) |
28 September 2018 | Notice of agreement to exemption from audit of accounts for period ending 26/12/17 (1 page) |
28 September 2018 | Audit exemption statement of guarantee by parent company for period ending 23/12/17 (3 pages) |
28 September 2018 | Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page) |
28 September 2018 | Audit exemption subsidiary accounts made up to 23 December 2017 (21 pages) |
28 September 2018 | Consolidated accounts of parent company for subsidiary company period ending 23/12/17 (55 pages) |
12 July 2018 | Confirmation statement made on 6 July 2018 with no updates (3 pages) |
2 October 2017 | Audit exemption subsidiary accounts made up to 17 December 2016 (22 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 17/12/16 (3 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 17/12/16 (1 page) |
2 October 2017 | Audit exemption statement of guarantee by parent company for period ending 17/12/16 (3 pages) |
2 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 17/12/16 (1 page) |
2 October 2017 | Audit exemption subsidiary accounts made up to 17 December 2016 (22 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
6 July 2017 | Confirmation statement made on 6 July 2017 with no updates (3 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages) |
2 December 2016 | Audit exemption statement of guarantee by parent company for period ending 24/12/15 (3 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 19 December 2015 (22 pages) |
2 December 2016 | Audit exemption subsidiary accounts made up to 19 December 2015 (22 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (53 pages) |
26 October 2016 | Consolidated accounts of parent company for subsidiary company period ending 19/12/15 (53 pages) |
19 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
19 October 2016 | Confirmation statement made on 31 August 2016 with updates (5 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages) |
6 October 2016 | Notice of agreement to exemption from audit of accounts for period ending 19/12/15 (2 pages) |
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages) |
8 September 2015 | Audit exemption subsidiary accounts made up to 20 December 2014 (23 pages) |
8 September 2015 | Audit exemption subsidiary accounts made up to 20 December 2014 (23 pages) |
8 September 2015 | Audit exemption statement of guarantee by parent company for period ending 20/12/14 (3 pages) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page) |
8 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 20/12/14 (1 page) |
19 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages) |
19 August 2015 | Consolidated accounts of parent company for subsidiary company period ending 20/12/14 (52 pages) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
6 August 2015 | Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page) |
29 May 2015 | Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages) |
29 May 2015 | Appointment of Mr Alex Hornby as a director on 16 April 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
10 October 2014 | Audit exemption subsidiary accounts made up to 21 December 2013 (26 pages) |
10 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages) |
10 October 2014 | Consolidated accounts of parent company for subsidiary company period ending 21/12/13 (53 pages) |
10 October 2014 | Audit exemption subsidiary accounts made up to 21 December 2013 (26 pages) |
10 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page) |
10 October 2014 | Notice of agreement to exemption from audit of accounts for period ending 21/12/13 (1 page) |
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
12 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-12
|
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
23 December 2013 | Appointment of Mr Gordon Duncan Irvine as a director (2 pages) |
23 December 2013 | Appointment of Mr Gordon Duncan Irvine as a director (2 pages) |
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
22 October 2013 | Director's details changed for Mr James Keillor Wallace on 20 August 2013 (2 pages) |
22 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-10-22
|
22 October 2013 | Director's details changed for Mr James Keillor Wallace on 20 August 2013 (2 pages) |
19 August 2013 | Auditor's resignation (1 page) |
19 August 2013 | Auditor's resignation (1 page) |
7 June 2013 | Full accounts made up to 22 December 2012 (24 pages) |
7 June 2013 | Full accounts made up to 22 December 2012 (24 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (30 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (30 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
21 September 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
8 June 2012 | Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page) |
8 June 2012 | Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages) |
2 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Termination of appointment of John Hodgson as a director (1 page) |
2 November 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (7 pages) |
2 November 2011 | Termination of appointment of John Hodgson as a director (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
12 October 2011 | Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page) |
15 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (27 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
8 April 2011 | Memorandum and Articles of Association (8 pages) |
8 April 2011 | Memorandum and Articles of Association (8 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
29 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
28 October 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (8 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
1 October 2010 | Full accounts made up to 31 December 2009 (24 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
26 November 2009 | Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
15 October 2009 | Full accounts made up to 31 December 2008 (25 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (1 page) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
29 January 2009 | Director's change of particulars / martin gilbert / 29/01/2009 (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Return made up to 31/08/08; full list of members (4 pages) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
23 October 2008 | Appointment terminated director giles fearnley (1 page) |
24 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
24 September 2008 | Full accounts made up to 31 December 2007 (26 pages) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
23 June 2008 | Director appointed mr martin james gilbert (1 page) |
2 June 2008 | Resolutions
|
2 June 2008 | Resolutions
|
15 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
15 October 2007 | Full accounts made up to 31 December 2006 (26 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
27 September 2007 | Return made up to 31/08/07; full list of members (2 pages) |
13 July 2007 | Director resigned (1 page) |
13 July 2007 | Director resigned (1 page) |
18 June 2007 | New director appointed (2 pages) |
18 June 2007 | New director appointed (2 pages) |
8 January 2007 | Return made up to 31/08/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/08/06; full list of members (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
25 October 2006 | Resolutions
|
25 October 2006 | Resolutions
|
12 January 2006 | Auditor's resignation (1 page) |
12 January 2006 | Resolutions
|
12 January 2006 | Resolutions
|
12 January 2006 | Auditor's resignation (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 2005 | Director resigned (1 page) |
14 December 2005 | Director resigned (1 page) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
26 September 2005 | Return made up to 31/08/05; full list of members (3 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
21 September 2004 | Full accounts made up to 31 December 2003 (15 pages) |
17 September 2004 | Return made up to 31/08/04; full list of members
|
17 September 2004 | Return made up to 31/08/04; full list of members
|
19 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
19 October 2003 | Full accounts made up to 31 December 2002 (15 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
15 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
24 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
23 May 2003 | Particulars of mortgage/charge (3 pages) |
9 May 2003 | New director appointed (2 pages) |
9 May 2003 | New director appointed (2 pages) |
9 January 2003 | Director resigned (1 page) |
9 January 2003 | Director resigned (1 page) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
16 November 2002 | Accounting reference date extended from 31/10/02 to 31/12/02 (1 page) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (3 pages) |
25 October 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
3 September 2002 | New director appointed (2 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
8 August 2002 | Full accounts made up to 31 October 2001 (14 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 October 2001 | Particulars of mortgage/charge (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
4 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
14 August 2001 | Full accounts made up to 31 October 2000 (10 pages) |
8 June 2001 | Secretary resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | New director appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
15 May 2001 | New secretary appointed (2 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (7 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
21 April 2001 | Particulars of mortgage/charge (5 pages) |
27 February 2001 | Company name changed blazefield 2000 LIMITED\certificate issued on 27/02/01 (2 pages) |
27 February 2001 | Company name changed blazefield 2000 LIMITED\certificate issued on 27/02/01 (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
21 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | Secretary resigned (1 page) |
10 January 2001 | Secretary resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
15 November 2000 | Director resigned (1 page) |
7 September 2000 | Return made up to 31/08/00; full list of members
|
7 September 2000 | Return made up to 31/08/00; full list of members
|
27 July 2000 | Secretary's particulars changed (1 page) |
27 July 2000 | Secretary's particulars changed (1 page) |
26 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
26 July 2000 | Full accounts made up to 31 October 1999 (12 pages) |
10 May 2000 | Auditor's resignation (1 page) |
10 May 2000 | Auditor's resignation (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: roberts house kilmaine close cambridge CB4 2PH (1 page) |
8 November 1999 | Registered office changed on 08/11/99 from: roberts house kilmaine close cambridge CB4 2PH (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 October 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 October 1999 | Company name changed cambridge coach services LIMITED\certificate issued on 29/10/99 (2 pages) |
29 October 1999 | Company name changed cambridge coach services LIMITED\certificate issued on 29/10/99 (2 pages) |
17 September 1999 | Return made up to 31/08/99; no change of members
|
17 September 1999 | Return made up to 31/08/99; no change of members
|
20 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
20 August 1999 | Full accounts made up to 31 October 1998 (13 pages) |
23 September 1998 | Return made up to 31/08/98; full list of members
|
23 September 1998 | Return made up to 31/08/98; full list of members
|
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 August 1998 | Full accounts made up to 31 October 1997 (13 pages) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | Director resigned (1 page) |
21 October 1997 | New secretary appointed (2 pages) |
21 October 1997 | New secretary appointed (2 pages) |
23 September 1997 | Return made up to 31/08/97; no change of members
|
23 September 1997 | Return made up to 31/08/97; no change of members
|
19 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
19 August 1997 | Full accounts made up to 31 October 1996 (14 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
7 August 1997 | Declaration of assistance for shares acquisition (11 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
30 July 1997 | Particulars of mortgage/charge (7 pages) |
8 July 1997 | Registered office changed on 08/07/97 from: king hedges road, impington, cambridge, cambridgeshire CB4 4PQ (1 page) |
8 July 1997 | Registered office changed on 08/07/97 from: king hedges road impington cambridge cambridgeshire CB4 4PQ (1 page) |
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
20 February 1997 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
10 September 1996 | Return made up to 31/08/96; full list of members (9 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
16 August 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
27 February 1996 | New director appointed (2 pages) |
27 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
15 December 1995 | Particulars of mortgage/charge (4 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
6 September 1995 | Return made up to 31/08/95; full list of members (10 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
5 July 1995 | Accounts for a dormant company made up to 31 October 1994 (4 pages) |
17 March 1995 | Registered office changed on 17/03/95 from: babbage road, stevenage, SG1 2EQ (1 page) |
17 March 1995 | Registered office changed on 17/03/95 from: babbage road stevenage SG1 2EQ (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
5 September 1994 | Return made up to 31/08/94; no change of members
|
5 September 1994 | Return made up to 31/08/94; no change of members
|
14 September 1993 | Return made up to 09/09/93; no change of members (4 pages) |
14 September 1993 | Return made up to 09/09/93; no change of members (4 pages) |
9 October 1992 | Return made up to 25/09/92; full list of members (8 pages) |
9 October 1992 | Return made up to 25/09/92; full list of members (8 pages) |
6 October 1992 | Company name changed watfordbus LIMITED\certificate issued on 07/10/92 (2 pages) |
6 October 1992 | Company name changed watfordbus LIMITED\certificate issued on 07/10/92 (2 pages) |
6 November 1990 | Memorandum and Articles of Association (7 pages) |
6 November 1990 | Memorandum and Articles of Association (7 pages) |
31 October 1990 | Company name changed largechange LIMITED\certificate issued on 01/11/90 (2 pages) |
31 October 1990 | Company name changed largechange LIMITED\certificate issued on 01/11/90 (2 pages) |
25 October 1990 | Resolutions
|
25 October 1990 | Resolutions
|
4 October 1990 | Incorporation (8 pages) |
4 October 1990 | Incorporation (8 pages) |