Harrogate
North Yorkshire
HG2 7NY
Director Name | Mr Peter Anthony Dew |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Bus & Coach Operator |
Country of Residence | United Kingdom |
Correspondence Address | 18 Rivelin Way York YO30 4WD |
Director Name | Susan Linda Dew |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Rivelin Way Clifton Moor York North Yorkshire YO30 4WD |
Secretary Name | Susan Linda Dew |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Rivelin Way Clifton Moor York North Yorkshire YO30 4WD |
Director Name | David Brian Alexander |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 months (resigned 16 December 2008) |
Role | Company Director |
Correspondence Address | Coach House 2 Church Lane, Pannal Harrogate North Yorkshire HG3 1NG |
Director Name | Mr James Keillor Wallace |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 40 Hunters Way York YO24 1JJ |
Secretary Name | Mrs Julie Karen Temple |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 9 months (resigned 16 March 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Saint 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 | 19 June 2008(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 05 August 2015) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Mill Lane House Mill Lane Thorp Arch Wetherby West Yorkshire LS23 7DZ |
Director Name | Mr Nigel Wilfrid Eggleton |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 05 December 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Sovereign Fold Hay A Park Knaresborough North Yorkshire HG5 0WJ |
Director Name | Mr Russell George Revill |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(6 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 27 September 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Terry's Muse Bishopthorpe Road York YO23 1PG |
Secretary Name | Mr James Keillor Wallace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Prospect Park 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(14 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Mrs Nadean McNaught |
---|---|
Status | Resigned |
Appointed | 01 February 2017(14 years, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 19 October 2018) |
Role | Company Director |
Correspondence Address | Prospect Park 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(16 years, 9 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 June 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park 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 | Resigned |
Appointed | 16 March 2020(17 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 January 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Prospect Park Broughton Way Harrogate North Yorkshire HG2 7NY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | yorkbus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 513223343 |
Telephone region | Mobile |
Registered Address | Prospect Park 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 |
Address Matches | Over 10 other UK companies use this postal address |
1000 at £1 | Transdev Blazefield 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 |
Accounts Year End | 31 December |
Latest Return | 9 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 23 April 2025 (12 months from now) |
14 February 2003 | Delivered on: 19 February 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
30 May 2023 | Termination of appointment of Alex Lloyd Hornby as a director on 28 May 2023 (1 page) |
---|---|
11 May 2023 | Appointment of Mr Andrew Brown as a director on 3 April 2023 (2 pages) |
12 April 2023 | Confirmation statement made on 9 April 2023 with no updates (3 pages) |
12 January 2023 | Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page) |
6 January 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
7 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
28 July 2022 | Previous accounting period extended from 21 December 2021 to 31 December 2021 (1 page) |
13 April 2022 | Confirmation statement made on 9 April 2022 with no updates (3 pages) |
24 August 2021 | Micro company accounts made up to 21 December 2020 (3 pages) |
13 April 2021 | Confirmation statement made on 9 April 2021 with no updates (3 pages) |
23 February 2021 | Micro company accounts made up to 21 December 2019 (3 pages) |
14 April 2020 | Confirmation statement made on 9 April 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) |
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) |
11 April 2019 | Confirmation statement made on 9 April 2019 with no updates (3 pages) |
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 secretary on 19 October 2018 (1 page) |
21 December 2018 | Termination of appointment of Nadean Mcnaught as a director on 19 October 2018 (1 page) |
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 (5 pages) |
14 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2018 | Confirmation statement made on 9 April 2018 with no updates (3 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
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 17 December 2016 (6 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 17 December 2016 (6 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 9 April 2017 with updates (5 pages) |
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 director on 11 January 2017 (2 pages) |
1 February 2017 | Appointment of Mrs Nadean Mcnaught as a secretary on 1 February 2017 (2 pages) |
1 February 2017 | Appointment of Mr Alex Lloyd Hornby as a director 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 secretary on 1 February 2017 (1 page) |
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 director 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) |
28 September 2016 | Accounts for a dormant company made up to 19 December 2015 (5 pages) |
28 September 2016 | Accounts for a dormant company made up to 19 December 2015 (5 pages) |
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 9 April 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
19 August 2015 | Accounts for a dormant company made up to 20 December 2014 (6 pages) |
19 August 2015 | Accounts for a dormant company made up to 20 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) |
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 9 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
17 April 2015 | Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages) |
8 September 2014 | Accounts for a dormant company made up to 21 December 2013 (7 pages) |
8 September 2014 | Accounts for a dormant company made up to 21 December 2013 (7 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
29 August 2014 | Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages) |
20 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 9 April 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
20 December 2013 | Termination of appointment of Nigel Eggleton as a director (1 page) |
16 September 2013 | Total exemption full accounts made up to 22 December 2012 (19 pages) |
16 September 2013 | Total exemption full accounts made up to 22 December 2012 (19 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
24 April 2013 | Annual return made up to 9 April 2013 with a full list of shareholders (6 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (26 pages) |
26 September 2012 | Full accounts made up to 24 December 2011 (26 pages) |
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) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page) |
15 May 2012 | Annual return made up to 9 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page) |
15 May 2012 | Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page) |
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) |
15 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
15 September 2011 | Full accounts made up to 31 December 2010 (25 pages) |
17 May 2011 | Resolutions
|
17 May 2011 | Resolutions
|
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
13 May 2011 | Annual return made up to 9 April 2011 with a full list of shareholders (7 pages) |
8 April 2011 | Memorandum and Articles of Association (10 pages) |
8 April 2011 | Memorandum and Articles of Association (10 pages) |
10 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr Russell George Revill on 20 December 2010 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Secretary's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
10 January 2011 | Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (23 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Annual return made up to 9 April 2010 with a full list of shareholders (6 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 | Full accounts made up to 31 December 2008 (23 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (23 pages) |
4 August 2009 | Appointment terminated director peter dew (1 page) |
4 August 2009 | Appointment terminated director peter dew (1 page) |
22 May 2009 | Return made up to 09/04/09; full list of members (6 pages) |
22 May 2009 | Return made up to 09/04/09; full list of members (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 | Appointment terminated secretary julie temple (1 page) |
17 March 2009 | Secretary appointed mr james keillor wallace (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) |
26 January 2009 | Appointment terminated director david alexander (1 page) |
26 January 2009 | Director appointed mr russell george onley revill (1 page) |
26 January 2009 | Director appointed mr russell george onley revill (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
26 January 2009 | Director appointed mr nigel wilfrid eggleton (1 page) |
26 January 2009 | Appointment terminated director david alexander (1 page) |
30 September 2008 | Company name changed top line travel of york LIMITED\certificate issued on 30/09/08 (2 pages) |
30 September 2008 | Company name changed top line travel of york LIMITED\certificate issued on 30/09/08 (2 pages) |
17 July 2008 | Secretary appointed julie karen temple (2 pages) |
17 July 2008 | Registered office changed on 17/07/2008 from 23 hospital fields road fulford industrial estate york YO10 4EW (1 page) |
17 July 2008 | Registered office changed on 17/07/2008 from 23 hospital fields road fulford industrial estate york YO10 4EW (1 page) |
17 July 2008 | Secretary appointed julie karen temple (2 pages) |
17 July 2008 | Director appointed james keller wallace (5 pages) |
17 July 2008 | Appointment terminate, director and secretary susan linda dew logged form (1 page) |
17 July 2008 | Director appointed james keller wallace (5 pages) |
17 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 July 2008 | Director appointed david brian alexander (3 pages) |
17 July 2008 | Director appointed david brian alexander (3 pages) |
17 July 2008 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
17 July 2008 | Appointment terminate, director and secretary susan linda dew logged form (1 page) |
14 July 2008 | Director appointed mr martin james gilbert (1 page) |
14 July 2008 | Director appointed mr martin james gilbert (1 page) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 09/04/08; full list of members (4 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members; amend (8 pages) |
5 June 2007 | Return made up to 09/04/07; full list of members; amend (8 pages) |
14 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
14 May 2007 | Return made up to 09/04/07; full list of members (3 pages) |
11 May 2007 | Ad 31/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 May 2007 | Ad 31/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
17 April 2006 | Return made up to 09/04/06; full list of members (2 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 April 2005 | Return made up to 09/04/05; full list of members
|
15 April 2005 | Return made up to 09/04/05; full list of members
|
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 09/04/04; full list of members (7 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
8 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
8 July 2003 | Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page) |
28 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
28 April 2003 | Return made up to 09/04/03; full list of members (7 pages) |
31 March 2003 | Registered office changed on 31/03/03 from: 18 rivelin way clifton moor york north yorkshire YO30 4WD (1 page) |
31 March 2003 | Registered office changed on 31/03/03 from: 18 rivelin way clifton moor york north yorkshire YO30 4WD (1 page) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
19 February 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Secretary resigned (1 page) |
9 April 2002 | Incorporation (17 pages) |
9 April 2002 | Incorporation (17 pages) |