Company NameBlackburn With Darwen Transport Limited
DirectorsAlex Lloyd Hornby and Mark Alan Dale
Company StatusActive
Company Number04324049
CategoryPrivate Limited Company
Incorporation Date16 November 2001(22 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Director NameMr Alex Lloyd Hornby
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(15 years, 2 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(18 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Brendan Patrick Thomas O'Reilly
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleTransport Manager
Country of ResidenceUnited Kingdom
Correspondence Address38 Hargreaves Street
Haslingden
Rossendale
BB4 5RQ
Director NameAlison Margaret Durham
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleReceptionist
Correspondence Address38 Hargreaves Street
Haslingden
Rossendale
BB4 5RQ
Secretary NameMr Brendan Patrick Thomas O'Reilly
NationalityBritish
StatusResigned
Appointed16 November 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Hargreaves Street
Haslingden
Rossendale
BB4 5RQ
Director NameWilliam Patrick O'Reilly
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 2004)
RoleUnemployed
Correspondence Address26 Burnley Road
Clowbridge
Burnley
Lancashire
BB11 5PB
Director NameMr Philip Beaumont
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2007)
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
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2007)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address48 East Park Avenue
Darwen
Lancashire
BB3 2SQ
Secretary NameMr Michael Robinson
NationalityBritish
StatusResigned
Appointed01 November 2004(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 August 2007)
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, 8 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 66 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 8 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Barcroft
Cross Roads
Keighley
West Yorkshire
BD22 9DB
Secretary NameJulie Karen Temple
NationalityBritish
StatusResigned
Appointed06 August 2007(5 years, 8 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, 9 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 March 2009(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(15 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(17 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed16 November 2001(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Contact

Websitetransdevplc.co.uk

Location

Registered AddressProspect House
Broughton Way
Harrogate
North Yorkshire
HG2 7NY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardStarbeck
Built Up AreaHarrogate

Shareholders

250 at £1Blazefield Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Filing History

23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
6 November 2020Confirmation statement made on 31 October 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)
31 October 2019Confirmation statement made on 31 October 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 director on 19 October 2018 (1 page)
21 December 2018Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
8 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
2 October 2017Consolidated accounts of parent company for subsidiary company period ending 17/12/16 (53 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 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a director 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 Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
1 February 2017Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page)
1 February 2017Termination of appointment of James Keillor Wallace as a director 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 Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages)
1 February 2017Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages)
11 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 31 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)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250
(4 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 250
(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)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250
(5 pages)
11 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 250
(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)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250
(5 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 250
(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 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
2 January 2013Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
31 December 2012Director's details changed for Mr James Keillor Wallace on 30 December 2012 (2 pages)
31 December 2012Director's details changed for Mr James Keillor Wallace on 30 December 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
27 September 2012Accounts for a dormant company made up to 31 December 2011 (6 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 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)
17 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 16 November 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)
4 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 16 November 2010 with a full list of shareholders (6 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)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 pages)
8 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (5 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)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
5 November 2009Accounts for a dormant company made up to 31 December 2008 (6 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)
22 January 2009Return made up to 16/11/08; full list of members (4 pages)
22 January 2009Return made up to 16/11/08; 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)
11 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
11 June 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
16 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
20 November 2007Return made up to 16/11/07; full list of members (3 pages)
19 November 2007Accounting reference date shortened from 25/07/08 to 31/07/07 (1 page)
19 November 2007Accounting reference date shortened from 25/07/08 to 31/07/07 (1 page)
23 August 2007Accounting reference date extended from 31/03/08 to 25/07/08 (1 page)
23 August 2007Accounting reference date extended from 31/03/08 to 25/07/08 (1 page)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
15 August 2007Director resigned (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New secretary appointed (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street brunley BB11 3AG (1 page)
15 August 2007New director appointed (4 pages)
15 August 2007Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street brunley BB11 3AG (1 page)
15 August 2007Secretary resigned;director resigned (1 page)
15 August 2007Director resigned (1 page)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 November 2006Return made up to 16/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(7 pages)
30 November 2006Return made up to 16/11/06; full list of members
  • 363(287) ‐ Registered office changed on 30/11/06
(7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
29 November 2005Return made up to 16/11/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
17 December 2004New director appointed (2 pages)
17 December 2004Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004New director appointed (2 pages)
17 December 2004New secretary appointed;new director appointed (2 pages)
17 December 2004Return made up to 16/11/04; full list of members
  • 363(287) ‐ Registered office changed on 17/12/04
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(7 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004New secretary appointed;new director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
22 January 2004Return made up to 16/11/03; full list of members (7 pages)
22 January 2004Return made up to 16/11/03; full list of members (7 pages)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
27 August 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
8 April 2003Company name changed connect travel LIMITED\certificate issued on 08/04/03 (2 pages)
8 April 2003Company name changed connect travel LIMITED\certificate issued on 08/04/03 (2 pages)
5 April 2003Ad 25/01/02--------- £ si 249@1 (2 pages)
5 April 2003Ad 25/01/02--------- £ si 249@1 (2 pages)
16 December 2002Return made up to 16/11/02; full list of members (7 pages)
16 December 2002Return made up to 16/11/02; full list of members (7 pages)
7 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
7 February 2002Accounting reference date extended from 30/11/02 to 31/03/03 (1 page)
29 January 2002New director appointed (1 page)
29 January 2002New director appointed (1 page)
19 November 2001Secretary resigned (1 page)
19 November 2001Secretary resigned (1 page)
16 November 2001Incorporation (16 pages)
16 November 2001Incorporation (16 pages)