Company NameSouth Yorkshire Transport Museum Ltd
Company StatusActive
Company Number03105760
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 September 1995(28 years, 7 months ago)
Previous NameSheffield Bus Museum Trust Limited

Business Activity

Section RArts, entertainment and recreation
SIC 91020Museums activities

Directors

Director NameMr David John Dean
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2014(18 years, 8 months after company formation)
Appointment Duration9 years, 11 months
RoleRoof Contractor
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Ian Paul Saunders
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Colin Philip Morton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2015(19 years, 8 months after company formation)
Appointment Duration8 years, 11 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr David John Casey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2019(23 years, 7 months after company formation)
Appointment Duration5 years
RoleGarage Owner
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Martyn Benson
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Secretary NameMr Martyn Benson
StatusCurrent
Appointed26 July 2021(25 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr David Charles Tummon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr David Stretton
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months
RoleMechanic
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameDavid Roberts
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RolePcv Mechanic
Correspondence Address1 George Street
Old Whittington
Chesterfield
Derbyshire
S41 9DR
Secretary NameMr David Charles Tummon
NationalityBritish
StatusResigned
Appointed22 September 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address318c Millhouses Lane
Sheffield
South Yorkshire
S11 9JD
Director NameKeith Beeden
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 08 May 2008)
RoleRetired
Correspondence Address11a, Orchard Crescent
Sheffield
South Yorkshire
S5 9GG
Director NameMichael William Greenwood
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month, 3 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 08 May 2008)
RoleRegional Business Manager
Country of ResidenceEngland
Correspondence Address17 Willingham Close
Sothall
Sheffield
South Yorkshire
S19 6PD
Director NameEric Wilson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1995(1 month, 3 weeks after company formation)
Appointment Duration11 years, 3 months (resigned 08 February 2007)
RoleLocal Govt Officer
Correspondence Address5 Oxford Street
Pindar Oaks
Barnsley
South Yorkshire
S70 4PH
Director NameLynne Elizabeth Bradey
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Gill Meadows
Stannington
Sheffield
South Yorkshire
S6 6FP
Director NameBernard Mark Jones
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2010)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address39 Norfolk Park Avenue
Sheffield
S2 2RA
Director NameThomas Douglas Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(12 years, 7 months after company formation)
Appointment Duration7 years (resigned 23 May 2015)
RoleRtd Engineer
Country of ResidenceUnited Kingdom
Correspondence Address54 Silverdale Road
Eccleshall
Sheffield
South Yorkshire
S11 9JL
Director NameMr David Taylor
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(12 years, 7 months after company formation)
Appointment Duration6 years (resigned 24 May 2014)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressManor Cottage 19 New Road
Firbeck
Worksop
Nottinghamshire
S81 8JY
Secretary NameLynne Elizabeth Bradey
NationalityBritish
StatusResigned
Appointed08 May 2008(12 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 May 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Gill Meadows
Stannington
Sheffield
South Yorkshire
S6 6FP
Director NameDavid Lovett
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 April 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address15 Grange View Crescent
Kimberworth
Rotherham
South Yorkshire
S61 2BB
Director NameStuart Lodge
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(13 years, 7 months after company formation)
Appointment Duration5 years (resigned 24 May 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address51 Rodney Hill
Loxley
Sheffield
South Yorkshire
S6 6SG
Director NameMr Ian Paul Saunders
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(14 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 April 2011)
RoleManagement Accountant
Country of ResidenceUnited Kingdom
Correspondence Address206 London Road
Highfields
Sheffield
South Yorkshire
S2 4LW
Director NameMr Steven Jones
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2010(14 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 May 2014)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address206 London Road
Highfields
Sheffield
South Yorkshire
S2 4LW
Secretary NameDavid Charles Tummon
NationalityBritish
StatusResigned
Appointed15 May 2010(14 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 June 2011)
RoleCompany Director
Correspondence Address206 London Road
Highfields
Sheffield
South Yorkshire
S2 4LW
Director NameMrs Patricia June Qanem
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 June 2012)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Secretary NameMrs Patricia June Qanem
StatusResigned
Appointed01 June 2011(15 years, 8 months after company formation)
Appointment Duration1 year (resigned 12 June 2012)
RoleCompany Director
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Thomas Leonard Bower
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2014(18 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Andrew Nolan
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2014(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2019)
RolePcv Driver
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Douglas Miller
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(21 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr David Jordan
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 17 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Karl Kevin Birkett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 July 2021)
RoleFibreglass Laminator
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Secretary NameMr Ian Paul Saunders
StatusResigned
Appointed30 April 2019(23 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 2021)
RoleCompany Director
Correspondence Address18 Stafford Crescent
Rotherham
S60 3DG
Director NameMr David Charles Tummon
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2021(25 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 June 2021)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH
Director NameMr Paul Martin Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2021(25 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2022)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressUnit 9 Waddington Way
Rotherham
South Yorkshire
S65 3SH

Contact

Websitesytm.co.uk
Email address[email protected]
Telephone07 950327237
Telephone regionMobile

Location

Registered AddressCompany Secretary
Unit 9
Waddington Way
Rotherham
South Yorkshire
S65 3SH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£85,916
Net Worth£80,071
Cash£32,295
Current Liabilities£9,091

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return28 August 2023 (8 months, 1 week ago)
Next Return Due11 September 2024 (4 months, 1 week from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (15 pages)
28 August 2023Confirmation statement made on 28 August 2023 with no updates (3 pages)
21 October 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
10 August 2022Director's details changed for Mr David Charles Tummnon on 10 August 2022 (2 pages)
10 August 2022Director's details changed for Mr David Stretton on 10 August 2022 (2 pages)
10 August 2022Appointment of Mr David Charles Tummnon as a director on 1 August 2022 (2 pages)
10 August 2022Appointment of Mr David Stretton as a director on 1 August 2022 (2 pages)
8 August 2022Termination of appointment of Paul Martin Smith as a director on 11 June 2022 (1 page)
20 June 2022Total exemption full accounts made up to 31 December 2021 (14 pages)
22 March 2022Termination of appointment of David Jordan as a director on 17 March 2022 (1 page)
29 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
5 August 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
27 July 2021Termination of appointment of Ian Paul Saunders as a secretary on 26 July 2021 (1 page)
27 July 2021Appointment of Mr Martyn Benson as a director on 26 July 2021 (2 pages)
27 July 2021Appointment of Mr Martyn Benson as a secretary on 26 July 2021 (2 pages)
27 July 2021Appointment of Mr Paul Martin Smith as a director on 26 July 2021 (2 pages)
27 July 2021Termination of appointment of Karl Kevin Birkett as a director on 24 July 2021 (1 page)
6 June 2021Termination of appointment of David Charles Tummon as a director on 1 June 2021 (1 page)
21 February 2021Appointment of Mr David Charles Tummon as a director on 20 February 2021 (2 pages)
8 November 2020Termination of appointment of Douglas Miller as a director on 30 September 2020 (1 page)
15 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
15 July 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
15 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
13 August 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
13 May 2019Appointment of Mr Karl Kevin Birkett as a director on 30 April 2019 (2 pages)
13 May 2019Appointment of Mr David John Casey as a director on 30 April 2019 (2 pages)
13 May 2019Appointment of Mr David Jordan as a director on 30 April 2019 (2 pages)
3 May 2019Appointment of Mr Ian Paul Saunders as a secretary on 30 April 2019 (2 pages)
3 May 2019Termination of appointment of David Charles Tummon as a director on 30 April 2019 (1 page)
3 May 2019Termination of appointment of Andrew Nolan as a director on 30 April 2019 (1 page)
14 August 2018Total exemption full accounts made up to 31 December 2017 (14 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
28 August 2017Appointment of Mr Douglas Miller as a director on 1 April 2017 (2 pages)
28 August 2017Appointment of Mr Douglas Miller as a director on 1 April 2017 (2 pages)
26 August 2017Termination of appointment of David Jordan as a director on 1 April 2017 (1 page)
26 August 2017Termination of appointment of David Lovett as a director on 1 April 2017 (1 page)
26 August 2017Termination of appointment of David Lovett as a director on 1 April 2017 (1 page)
26 August 2017Termination of appointment of David Jordan as a director on 1 April 2017 (1 page)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
11 October 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (4 pages)
20 November 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
20 November 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
12 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
12 October 2015Appointment of Mr Colin Philip Morton as a director on 23 May 2015 (2 pages)
12 October 2015Annual return made up to 22 September 2015 no member list (5 pages)
12 October 2015Appointment of Mr Colin Philip Morton as a director on 23 May 2015 (2 pages)
18 September 2015Appointment of Mr Ian Paul Saunders as a director on 23 May 2015 (2 pages)
18 September 2015Termination of appointment of Thomas Douglas Miller as a director on 23 May 2015 (1 page)
18 September 2015Termination of appointment of Thomas Douglas Miller as a director on 23 May 2015 (1 page)
18 September 2015Appointment of Mr Ian Paul Saunders as a director on 23 May 2015 (2 pages)
18 September 2015Termination of appointment of Thomas Leonard Bower as a director on 31 July 2015 (1 page)
18 September 2015Termination of appointment of Thomas Leonard Bower as a director on 31 July 2015 (1 page)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
24 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
23 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
23 September 2014Annual return made up to 22 September 2014 no member list (6 pages)
19 June 2014Appointment of Mr Andrew Nolan as a director (2 pages)
19 June 2014Appointment of Mr Andrew Nolan as a director (2 pages)
19 June 2014Appointment of Mr David Jordan as a director (2 pages)
19 June 2014Appointment of Mr David John Dean as a director (2 pages)
19 June 2014Appointment of Mr David Jordan as a director (2 pages)
19 June 2014Appointment of Mr Thomas Leonard Bower as a director (2 pages)
19 June 2014Appointment of Mr Thomas Leonard Bower as a director (2 pages)
19 June 2014Appointment of Mr David John Dean as a director (2 pages)
18 June 2014Director's details changed for David Lovatt on 24 May 2014 (2 pages)
18 June 2014Director's details changed for David Lovatt on 24 May 2014 (2 pages)
13 June 2014Termination of appointment of David Taylor as a director (1 page)
13 June 2014Director's details changed for David Lovett on 24 May 2014 (2 pages)
13 June 2014Termination of appointment of Stuart Lodge as a director (1 page)
13 June 2014Termination of appointment of David Taylor as a director (1 page)
13 June 2014Termination of appointment of Steven Jones as a director (1 page)
13 June 2014Termination of appointment of Stuart Lodge as a director (1 page)
13 June 2014Termination of appointment of Steven Jones as a director (1 page)
13 June 2014Director's details changed for David Lovett on 24 May 2014 (2 pages)
16 October 2013Annual return made up to 22 September 2013 no member list (7 pages)
16 October 2013Annual return made up to 22 September 2013 no member list (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 November 2012Annual return made up to 22 September 2012 no member list (7 pages)
7 November 2012Annual return made up to 22 September 2012 no member list (7 pages)
7 November 2012Termination of appointment of Patricia Qanem as a secretary (1 page)
7 November 2012Termination of appointment of Patricia Qanem as a secretary (1 page)
7 November 2012Termination of appointment of Patricia Qanem as a director (1 page)
7 November 2012Termination of appointment of Patricia Qanem as a director (1 page)
26 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
26 September 2012Total exemption full accounts made up to 31 December 2011 (18 pages)
18 February 2012Registered office address changed from 206 London Road Sheffield S2 4LW England on 18 February 2012 (1 page)
18 February 2012Registered office address changed from 206 London Road Sheffield S2 4LW England on 18 February 2012 (1 page)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
29 September 2011Annual return made up to 22 September 2011 no member list (7 pages)
29 September 2011Appointment of Mrs Patricia June Qanem as a secretary (1 page)
29 September 2011Appointment of Mrs Patricia June Qanem as a director (2 pages)
29 September 2011Termination of appointment of David Tummon as a secretary (1 page)
29 September 2011Termination of appointment of David Tummon as a secretary (1 page)
29 September 2011Appointment of Mrs Patricia June Qanem as a secretary (1 page)
29 September 2011Annual return made up to 22 September 2011 no member list (7 pages)
29 September 2011Appointment of Mrs Patricia June Qanem as a director (2 pages)
6 May 2011Termination of appointment of Ian Saunders as a director (1 page)
6 May 2011Termination of appointment of Ian Saunders as a director (1 page)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (18 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (18 pages)
29 September 2010Annual return made up to 22 September 2010 no member list (9 pages)
29 September 2010Annual return made up to 22 September 2010 no member list (9 pages)
15 June 2010Appointment of David Charles Tummon as a secretary (3 pages)
15 June 2010Appointment of Ian Paul Saunders as a director (3 pages)
15 June 2010Appointment of Steven Jones as a director (3 pages)
15 June 2010Appointment of Steven Jones as a director (3 pages)
15 June 2010Appointment of David Charles Tummon as a secretary (3 pages)
15 June 2010Appointment of Ian Paul Saunders as a director (3 pages)
24 May 2010Termination of appointment of Lynne Bradey as a director (1 page)
24 May 2010Director's details changed for David Charles Tummon on 15 May 2010 (2 pages)
24 May 2010Termination of appointment of Lynne Bradey as a secretary (1 page)
24 May 2010Director's details changed for David Charles Tummon on 15 May 2010 (2 pages)
24 May 2010Termination of appointment of Lynne Bradey as a secretary (1 page)
24 May 2010Termination of appointment of Lynne Bradey as a director (1 page)
24 May 2010Termination of appointment of Bernard Jones as a director (1 page)
24 May 2010Termination of appointment of Bernard Jones as a director (1 page)
11 May 2010Registered office address changed from 9 Waddington Way Aldwarke Rotherham South Yorkshire S65 3SH England on 11 May 2010 (1 page)
11 May 2010Registered office address changed from 9 Waddington Way Aldwarke Rotherham South Yorkshire S65 3SH England on 11 May 2010 (1 page)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
13 October 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
1 October 2009Annual return made up to 22/09/09 (4 pages)
1 October 2009Location of register of members (1 page)
1 October 2009Registered office changed on 01/10/2009 from 206 london road highfields sheffield S2 4LW (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Annual return made up to 22/09/09 (4 pages)
1 October 2009Registered office changed on 01/10/2009 from 206 london road highfields sheffield S2 4LW (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Location of register of members (1 page)
25 June 2009Director appointed david lovett (2 pages)
25 June 2009Director appointed stuart lodge (2 pages)
25 June 2009Director appointed stuart lodge (2 pages)
25 June 2009Director appointed david lovett (2 pages)
18 June 2009Appointment terminated director david roberts (1 page)
18 June 2009Appointment terminated director david roberts (1 page)
26 November 2008Company name changed sheffield bus museum trust LIMITED\certificate issued on 09/12/08 (2 pages)
26 November 2008Company name changed sheffield bus museum trust LIMITED\certificate issued on 09/12/08 (2 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
6 November 2008Total exemption full accounts made up to 31 December 2007 (12 pages)
14 October 2008Appointment terminated secretary david tummon (1 page)
14 October 2008Annual return made up to 22/09/08 (4 pages)
14 October 2008Appointment terminated secretary david tummon (1 page)
14 October 2008Annual return made up to 22/09/08 (4 pages)
26 August 2008Director appointed david taylor (2 pages)
26 August 2008Director appointed bernard mark jones (2 pages)
26 August 2008Director appointed bernard mark jones (2 pages)
26 August 2008Director appointed david taylor (2 pages)
7 August 2008Director and secretary appointed lynne elizabeth bradey (2 pages)
7 August 2008Director appointed thomas douglas miller (2 pages)
7 August 2008Director and secretary appointed lynne elizabeth bradey (2 pages)
7 August 2008Director appointed thomas douglas miller (2 pages)
15 July 2008Appointment terminated director keith beeden (2 pages)
15 July 2008Appointment terminated director keith beeden (2 pages)
15 July 2008Appointment terminated director michael greenwood (1 page)
15 July 2008Appointment terminated director michael greenwood (1 page)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Annual return made up to 22/09/07 (2 pages)
15 October 2007Annual return made up to 22/09/07 (2 pages)
10 October 2006Annual return made up to 22/09/06 (2 pages)
10 October 2006Annual return made up to 22/09/06 (2 pages)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
18 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
28 October 2005Annual return made up to 22/09/05 (2 pages)
28 October 2005Annual return made up to 22/09/05 (2 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
21 October 2004Annual return made up to 22/09/04 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
21 October 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
21 October 2004Annual return made up to 22/09/04 (5 pages)
18 October 2003Annual return made up to 22/09/03 (5 pages)
18 October 2003Annual return made up to 22/09/03 (5 pages)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
25 July 2003Total exemption small company accounts made up to 31 December 2002 (1 page)
21 October 2002Annual return made up to 22/09/02 (5 pages)
21 October 2002Annual return made up to 22/09/02 (5 pages)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
6 August 2002Total exemption small company accounts made up to 31 December 2001 (1 page)
9 October 2001Annual return made up to 22/09/01 (4 pages)
9 October 2001Annual return made up to 22/09/01 (4 pages)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
24 September 2001Total exemption small company accounts made up to 31 December 2000 (1 page)
23 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
23 October 2000Accounts for a small company made up to 31 December 1999 (1 page)
19 October 2000Annual return made up to 22/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 October 2000Annual return made up to 22/09/00
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 October 1999Annual return made up to 22/09/99 (6 pages)
11 October 1999Annual return made up to 22/09/99 (6 pages)
24 June 1999Accounts for a small company made up to 31 December 1998 (1 page)
24 June 1999Accounts for a small company made up to 31 December 1998 (1 page)
15 October 1998Annual return made up to 22/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 1998Annual return made up to 22/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (1 page)
13 August 1998Accounts for a small company made up to 31 December 1997 (1 page)
24 October 1997New director appointed (3 pages)
24 October 1997Annual return made up to 22/09/97 (4 pages)
24 October 1997New director appointed (3 pages)
24 October 1997Annual return made up to 22/09/97 (4 pages)
7 August 1997Accounts for a small company made up to 31 December 1996 (1 page)
7 August 1997Accounts for a small company made up to 31 December 1996 (1 page)
24 October 1996Annual return made up to 22/09/96 (4 pages)
24 October 1996Annual return made up to 22/09/96 (4 pages)
25 March 1996Registered office changed on 25/03/96 from: 275 ecclesall road sheffield S11 8NZ (1 page)
25 March 1996Registered office changed on 25/03/96 from: 275 ecclesall road sheffield S11 8NZ (1 page)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
29 December 1995New director appointed (2 pages)
12 December 1995Accounting reference date notified as 31/12 (1 page)
12 December 1995Accounting reference date notified as 31/12 (1 page)
22 September 1995Incorporation (46 pages)
22 September 1995Incorporation (46 pages)