Company NameLancashire County Transport Limited
DirectorsAlex Lloyd Hornby and Mark Alan Dale
Company StatusActive
Company Number04300098
CategoryPrivate Limited Company
Incorporation Date5 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(15 years, 4 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(18 years, 5 months after company formation)
Appointment Duration4 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Director NameMr Philip Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Archery Avenue
Foulridge
Colne
Lancashire
BB8 7NH
Director NameMr Michael Robinson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Secretary NameMr Michael Robinson
NationalityBritish
StatusResigned
Appointed05 October 2001(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Hunters Way
York
YO24 1JJ
Director NameMr Russell George Revill
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 10 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Low Fell Close
Fell Lane
Keighley
West Yorkshire
BD22 6ER
Secretary NameJulie Karen Temple
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 March 2009)
RoleCompany Director
Correspondence Address6 St Thomas's Way
Green Hammerton
York
North Yorkshire
YO26 8BE
Director NameMr Martin James Gilbert
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(6 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address5 Linton Springs
Sicklinghall Road
Wetherby
West Yorkshire
LS22 4AF
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 February 2009(7 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(17 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park
Broughton Way
Harrogate
Norht Yorkshire
HG2 7NY
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed05 October 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitetransdevplc.co.uk

Location

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

Shareholders

2 at £1Transdev Blazefield
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

30 May 2023Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page)
11 May 2023Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
4 January 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 July 2022Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page)
14 September 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
24 August 2021Micro company accounts made up to 21 December 2020 (3 pages)
23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
22 September 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
23 March 2020Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages)
28 November 2019Micro company accounts made up to 21 December 2018 (2 pages)
21 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
19 September 2019Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page)
2 July 2019Termination of appointment of Seth King as a director on 30 June 2019 (1 page)
7 January 2019Appointment of Mr Seth King as a director on 7 January 2019 (2 pages)
21 December 2018Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page)
21 December 2018Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
25 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
17 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 pages)
2 October 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
12 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director on 1 February 2017 (1 page)
11 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 5 October 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
6 October 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
19 August 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
6 August 2015Termination of appointment of Martin James Gilbert as a director on 5 August 2015 (1 page)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
20 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(5 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 September 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
22 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(5 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
2 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
2 November 2012Director's details changed for Mr James Keillor Wallace on 26 October 2012 (2 pages)
2 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
8 June 2012Director's details changed for Mr James Keillor Wallace on 30 March 2012 (2 pages)
8 June 2012Secretary's details changed for Mr James Keillor Wallace on 30 March 2012 (1 page)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders (6 pages)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
12 October 2011Current accounting period shortened from 31 December 2011 to 24 December 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
11 January 2011Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
10 January 2011Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
28 October 2010Annual return made up to 5 October 2010 with a full list of shareholders (6 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
2 December 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mr Martin James Gilbert on 26 November 2009 (2 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
29 January 2009Director's change of particulars / martin gilbert / 29/01/2009 (1 page)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
23 October 2008Director appointed mr martin james gilbert (1 page)
23 October 2008Director appointed mr martin james gilbert (1 page)
23 October 2008Return made up to 05/10/08; full list of members (4 pages)
17 June 2008Accounting reference date extended from 25/07/2008 to 31/12/2008 (1 page)
17 June 2008Accounting reference date extended from 25/07/2008 to 31/12/2008 (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
14 February 2008Return made up to 05/10/07; no change of members (7 pages)
14 February 2008Return made up to 05/10/07; no change of members (7 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007New secretary appointed (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street burnley BB11 3AG (1 page)
15 August 2007Director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007New director appointed (4 pages)
15 August 2007Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street burnley BB11 3AG (1 page)
15 August 2007Director resigned (1 page)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
27 October 2006Total exemption small company accounts made up to 31 July 2006 (8 pages)
16 October 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
16 October 2006Return made up to 05/10/06; full list of members
  • 363(287) ‐ Registered office changed on 16/10/06
(7 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Return made up to 05/10/05; full list of members (7 pages)
29 November 2005Return made up to 05/10/05; full list of members (7 pages)
25 May 2005Accounting reference date shortened from 31/10/04 to 25/07/04 (1 page)
25 May 2005Accounts for a dormant company made up to 25 July 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 25 July 2004 (1 page)
25 May 2005Accounting reference date shortened from 31/10/04 to 25/07/04 (1 page)
30 September 2004Return made up to 05/10/04; full list of members (7 pages)
30 September 2004Return made up to 05/10/04; full list of members (7 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
25 August 2004Accounts for a dormant company made up to 31 October 2003 (2 pages)
7 November 2003Return made up to 05/10/03; full list of members (7 pages)
7 November 2003Return made up to 05/10/03; full list of members (7 pages)
12 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
12 August 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
25 October 2002Return made up to 05/10/02; full list of members (7 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
11 October 2001Director resigned (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001New secretary appointed;new director appointed (2 pages)
11 October 2001Registered office changed on 11/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
11 October 2001Secretary resigned (2 pages)
11 October 2001Registered office changed on 11/10/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
11 October 2001Director resigned (2 pages)
11 October 2001Secretary resigned (2 pages)
5 October 2001Incorporation (10 pages)
5 October 2001Incorporation (10 pages)