Hambleton
North Yorks
YO8 9GX
Secretary Name | Martin Christopher Geldard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 1996(1 day after company formation) |
Appointment Duration | 27 years (closed 16 June 2023) |
Role | Transport Operator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Gateforth Court Hambleton North Yorks YO8 9GX |
Director Name | Anthony Albert Geldard |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2013) |
Role | Transport Operator |
Country of Residence | England |
Correspondence Address | Briarwood Hillam Road Gateforth Yorkshire YO8 9LQ |
Director Name | James Anthony Geldard |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 day after company formation) |
Appointment Duration | 10 years, 9 months (resigned 01 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Holme Farm Court New Farnley Leeds LS12 2OA |
Director Name | Terence Geldard |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 1996(1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 01 October 2013) |
Role | Transport Operator |
Country of Residence | England |
Correspondence Address | The Bungalow 115 High Street South Milford Leeds Yorkshire LS25 5AQ |
Director Name | Mr Ian Holmes |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 11 November 2014(18 years, 5 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 22 May 2015) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Moorside House Moorside House Clifford Moor Road Wetherby West Yorkshire LS23 6LD |
Director Name | Ashcroft Cameron Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Secretary Name | Ashcroft Cameron Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 June 1996(same day as company formation) |
Correspondence Address | 4 Rivers House Fentiman Walk Hertford Hertfordshire SG14 1DB |
Website | geldardscoaches.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0113 2639491 |
Telephone region | Leeds |
Registered Address | Toronto Square Toronto Street Leeds LS1 2HJ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £63,401 |
Cash | £423 |
Current Liabilities | £1,111,666 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
19 October 2017 | Administrator's progress report (25 pages) |
---|---|
4 September 2017 | Notice of extension of period of Administration (3 pages) |
21 May 2017 | Administrator's progress report to 10 March 2017 (23 pages) |
13 October 2016 | Administrator's progress report to 10 September 2016 (26 pages) |
11 October 2016 | Notice of extension of period of Administration (1 page) |
5 August 2016 | Notice of extension of period of Administration (1 page) |
28 April 2016 | Administrator's progress report to 10 March 2016 (24 pages) |
25 February 2016 | Statement of affairs with form 2.14B (8 pages) |
13 November 2015 | Notice of deemed approval of proposals (1 page) |
27 October 2015 | Statement of administrator's proposal (41 pages) |
22 October 2015 | Registered office address changed from C/O Geldards Coaches Ltd Unit 8 Ashfield Way Whitehall Road Ind Estate Leeds West Yorkshire LS12 5JB to Toronto Square Toronto Street Leeds LS1 2HJ on 22 October 2015 (2 pages) |
1 October 2015 | Appointment of an administrator (1 page) |
22 June 2015 | Annual return made up to 13 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 May 2015 | Termination of appointment of Ian Holmes as a director on 22 May 2015 (1 page) |
22 May 2015 | Termination of appointment of Ian Holmes as a director on 22 May 2015 (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 November 2014 | Appointment of Mr Ian Holmes as a director on 11 November 2014 (2 pages) |
14 July 2014 | Annual return made up to 13 June 2014 with a full list of shareholders (4 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
7 October 2013 | Termination of appointment of Terence Geldard as a director on 1 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Anthony Albert Geldard as a director on 1 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Terence Geldard as a director on 1 October 2013 (1 page) |
7 October 2013 | Termination of appointment of Anthony Albert Geldard as a director on 1 October 2013 (1 page) |
2 September 2013 | Annual return made up to 13 June 2013 with a full list of shareholders (6 pages) |
14 June 2013 | Registration of charge 032118730010, created on 14 June 2013 (15 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
3 September 2012 | Annual return made up to 13 June 2012 with a full list of shareholders (6 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (8 pages) |
6 September 2011 | Registered office address changed from Unit 16C Ashfield Way Whitehall Estate Whitehall Road Leeds West Yorkshire LS12 5JB on 6 September 2011 (1 page) |
6 September 2011 | Annual return made up to 13 June 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Registered office address changed from Unit 16C Ashfield Way Whitehall Estate Whitehall Road Leeds West Yorkshire LS12 5JB on 6 September 2011 (1 page) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 July 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
14 July 2010 | Annual return made up to 13 June 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
16 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
9 September 2009 | Return made up to 13/06/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
16 September 2008 | Registered office changed on 16/09/2008 from 1 chapel lane armley leeds LS12 2DJ (1 page) |
22 July 2008 | Return made up to 13/06/08; full list of members
|
3 May 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 May 2007 | Particulars of mortgage/charge (3 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
13 December 2006 | Return made up to 13/06/05; full list of members (9 pages) |
13 December 2006 | Return made up to 13/06/06; full list of members (9 pages) |
29 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
18 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
5 August 2004 | Return made up to 13/06/04; full list of members (9 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
28 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
9 October 2003 | Director's particulars changed (1 page) |
11 July 2003 | Return made up to 13/06/03; full list of members (9 pages) |
27 July 2002 | Return made up to 13/06/02; full list of members (9 pages) |
27 July 2002 | Accounts made up to 31 March 2002 (2 pages) |
11 October 2001 | Accounts made up to 31 March 2001 (1 page) |
28 September 2001 | Company name changed big foot buses LIMITED\certificate issued on 28/09/01 (2 pages) |
30 July 2001 | Return made up to 13/06/01; full list of members (8 pages) |
8 September 2000 | Accounts made up to 31 March 2000 (1 page) |
7 September 2000 | Return made up to 13/06/00; full list of members
|
10 November 1999 | Accounts made up to 31 March 1999 (2 pages) |
30 June 1999 | Return made up to 13/06/99; no change of members (4 pages) |
3 February 1999 | Accounts made up to 31 March 1998 (2 pages) |
20 July 1998 | Return made up to 13/06/98; no change of members (4 pages) |
29 December 1997 | Accounts made up to 31 March 1997 (1 page) |
2 December 1997 | Resolutions
|
26 November 1997 | Return made up to 13/06/97; full list of members (7 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New secretary appointed;new director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
3 October 1997 | New director appointed (2 pages) |
1 October 1997 | Secretary resigned (1 page) |
1 October 1997 | Director resigned (1 page) |
18 June 1996 | Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page) |
18 June 1996 | Ad 14/06/96--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
13 June 1996 | Incorporation (16 pages) |