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(18 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Broughton Way Harrogate North Yorkshire HG2 7NY |
Director Name | Mr Brendan Patrick Thomas O'Reilly |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hargreaves Street Haslingden Rossendale BB4 5RQ |
Director Name | Alison Margaret Durham |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Receptionist |
Correspondence Address | 38 Hargreaves Street Haslingden Rossendale BB4 5RQ |
Secretary Name | Mr Brendan Patrick Thomas O'Reilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 38 Hargreaves Street Haslingden Rossendale BB4 5RQ |
Director Name | William Patrick O'Reilly |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2002(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 October 2004) |
Role | Unemployed |
Correspondence Address | 26 Burnley Road Clowbridge Burnley Lancashire BB11 5PB |
Director Name | Mr Philip Beaumont |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2007) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 10 Archery Avenue Foulridge Colne Lancashire BB8 7NH |
Director Name | Mr Michael Robinson |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2007) |
Role | Transport Manager |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Secretary Name | Mr Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(2 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 August 2007) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 48 East Park Avenue Darwen Lancashire BB3 2SQ |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 01 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Director Name | Mr Russell George Revill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Barcroft Cross Roads Keighley West Yorkshire BD22 9DB |
Secretary Name | Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 2007(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2009) |
Role | Company Director |
Correspondence Address | 6 St Thomas's Way Green Hammerton York North Yorkshire YO26 8BE |
Director Name | Mr Martin James Gilbert |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 9 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 5 Linton Springs Sicklinghall Road Wetherby West Yorkshire LS22 4AF |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect House 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(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(15 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect House 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(17 years, 1 month after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect House Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 November 2001(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | transdevplc.co.uk |
---|
Registered Address | Prospect House 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 |
250 at £1 | Blazefield Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 4 weeks from now) |
23 February 2021 | Micro company accounts made up to 21 December 2019 (3 pages) |
---|---|
6 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
23 March 2020 | Appointment of Mr Mark Alan Dale as a director on 16 March 2020 (2 pages) |
28 November 2019 | Micro company accounts made up to 21 December 2018 (2 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
19 September 2019 | Previous accounting period shortened from 24 December 2018 to 21 December 2018 (1 page) |
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 director on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a secretary on 19 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Russell George Revill as a director on 27 September 2018 (1 page) |
26 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
8 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 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 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
2 October 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
1 February 2017 | Termination of appointment of James Keillor Wallace as a director 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 | Termination of appointment of James Keillor Wallace as a secretary on 1 February 2017 (1 page) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 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 secretary 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 | Appointment of Mrs Nadean Mcnaught as a director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
11 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
28 September 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 31 December 2014 (6 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) |
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
11 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-11
|
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 September 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
5 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
2 January 2013 | Annual return made up to 16 November 2012 with a full list of shareholders (5 pages) |
31 December 2012 | Director's details changed for Mr James Keillor Wallace on 30 December 2012 (2 pages) |
31 December 2012 | Director's details changed for Mr James Keillor Wallace on 30 December 2012 (2 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
27 September 2012 | Accounts for a dormant company made up to 31 December 2011 (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 | 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) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
17 January 2012 | Annual return made up to 16 November 2011 with a full list of shareholders (6 pages) |
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) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
20 September 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
4 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
4 February 2011 | Annual return made up to 16 November 2010 with a full list of shareholders (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 November 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 pages) |
8 December 2009 | Annual return made up to 16 November 2009 with a full list of shareholders (5 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) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
5 November 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
17 March 2009 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (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) |
22 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
22 January 2009 | Return made up to 16/11/08; full list of members (4 pages) |
23 October 2008 | Director appointed mr martin james gilbert (1 page) |
23 October 2008 | Director appointed mr martin james gilbert (1 page) |
11 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
11 June 2008 | Accounting reference date extended from 31/07/2008 to 31/12/2008 alignment with parent or subsidiary (1 page) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
20 November 2007 | Return made up to 16/11/07; full list of members (3 pages) |
19 November 2007 | Accounting reference date shortened from 25/07/08 to 31/07/07 (1 page) |
19 November 2007 | Accounting reference date shortened from 25/07/08 to 31/07/07 (1 page) |
23 August 2007 | Accounting reference date extended from 31/03/08 to 25/07/08 (1 page) |
23 August 2007 | Accounting reference date extended from 31/03/08 to 25/07/08 (1 page) |
23 August 2007 | New director appointed (2 pages) |
23 August 2007 | New director appointed (2 pages) |
15 August 2007 | Director resigned (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New secretary appointed (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street brunley BB11 3AG (1 page) |
15 August 2007 | New director appointed (4 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: unit 5 dean mill plumbe street brunley BB11 3AG (1 page) |
15 August 2007 | Secretary resigned;director resigned (1 page) |
15 August 2007 | Director resigned (1 page) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 November 2006 | Return made up to 16/11/06; full list of members
|
30 November 2006 | Return made up to 16/11/06; full list of members
|
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
27 October 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
29 November 2005 | Return made up to 16/11/05; full list of members (7 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | Return made up to 16/11/04; full list of members
|
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | New director appointed (2 pages) |
17 December 2004 | New secretary appointed;new director appointed (2 pages) |
17 December 2004 | Return made up to 16/11/04; full list of members
|
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
3 December 2004 | New secretary appointed;new director appointed (2 pages) |
30 January 2004 | Director resigned (1 page) |
30 January 2004 | Director resigned (1 page) |
22 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
22 January 2004 | Return made up to 16/11/03; full list of members (7 pages) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
27 August 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
8 April 2003 | Company name changed connect travel LIMITED\certificate issued on 08/04/03 (2 pages) |
8 April 2003 | Company name changed connect travel LIMITED\certificate issued on 08/04/03 (2 pages) |
5 April 2003 | Ad 25/01/02--------- £ si 249@1 (2 pages) |
5 April 2003 | Ad 25/01/02--------- £ si 249@1 (2 pages) |
16 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
16 December 2002 | Return made up to 16/11/02; full list of members (7 pages) |
7 February 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
7 February 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
29 January 2002 | New director appointed (1 page) |
29 January 2002 | New director appointed (1 page) |
19 November 2001 | Secretary resigned (1 page) |
19 November 2001 | Secretary resigned (1 page) |
16 November 2001 | Incorporation (16 pages) |
16 November 2001 | Incorporation (16 pages) |