Company NameTransdev York Limited
DirectorAlex Lloyd Hornby
Company StatusActive
Company Number04412164
CategoryPrivate Limited Company
Incorporation Date9 April 2002(22 years ago)
Previous NameTop Line Travel Of York Limited

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(14 years, 10 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Peter Anthony Dew
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleBus & Coach Operator
Country of ResidenceUnited Kingdom
Correspondence Address18 Rivelin Way
York
YO30 4WD
Director NameSusan Linda Dew
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleSecretary
Correspondence Address18 Rivelin Way
Clifton Moor
York
North Yorkshire
YO30 4WD
Secretary NameSusan Linda Dew
NationalityBritish
StatusResigned
Appointed09 April 2002(same day as company formation)
RoleSecretary
Correspondence Address18 Rivelin Way
Clifton Moor
York
North Yorkshire
YO30 4WD
Director NameDavid Brian Alexander
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(6 years, 2 months after company formation)
Appointment Duration6 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressCoach House
2 Church Lane, Pannal
Harrogate
North Yorkshire
HG3 1NG
Director NameMr James Keillor Wallace
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2008(6 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Hunters Way
York
YO24 1JJ
Secretary NameMrs Julie Karen Temple
NationalityBritish
StatusResigned
Appointed17 June 2008(6 years, 2 months after company formation)
Appointment Duration9 months (resigned 16 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Saint 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
Appointed19 June 2008(6 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 August 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressMill Lane House Mill Lane
Thorp Arch
Wetherby
West Yorkshire
LS23 7DZ
Director NameMr Nigel Wilfrid Eggleton
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Sovereign Fold
Hay A Park
Knaresborough
North Yorkshire
HG5 0WJ
Director NameMr Russell George Revill
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2008(6 years, 8 months after company formation)
Appointment Duration9 years, 9 months (resigned 27 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Terry's Muse
Bishopthorpe Road
York
YO23 1PG
Secretary NameMr James Keillor Wallace
NationalityBritish
StatusResigned
Appointed16 March 2009(6 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 February 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMrs Nadean McNaught
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2017(14 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameMrs Nadean McNaught
StatusResigned
Appointed01 February 2017(14 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 October 2018)
RoleCompany Director
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Seth King
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2019(16 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 June 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Director NameMr Mark Alan Dale
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(17 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 January 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressProspect Park Broughton Way
Harrogate
North Yorkshire
HG2 7NY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed09 April 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteyorkbus.co.uk
Email address[email protected]
Telephone07 513223343
Telephone regionMobile

Location

Registered AddressProspect Park
Broughton Way
Harrogate
North 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

1000 at £1Transdev Blazefield 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
Accounts Year End31 December

Returns

Latest Return9 April 2024 (2 weeks, 2 days ago)
Next Return Due23 April 2025 (12 months from now)

Charges

14 February 2003Delivered 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

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 April 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
12 January 2023Termination of appointment of Mark Alan Dale as a director on 12 January 2023 (1 page)
6 January 2023Micro company accounts made up to 31 December 2022 (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)
13 April 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 21 December 2020 (3 pages)
13 April 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
23 February 2021Micro company accounts made up to 21 December 2019 (3 pages)
14 April 2020Confirmation statement made on 9 April 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)
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)
11 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
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)
26 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
14 August 2018Compulsory strike-off action has been discontinued (1 page)
13 August 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
3 July 2018First Gazette notice for compulsory strike-off (1 page)
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 17 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 17 December 2016 (6 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
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 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 secretary 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 secretary 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 director on 1 February 2017 (1 page)
28 September 2016Accounts for a dormant company made up to 19 December 2015 (5 pages)
28 September 2016Accounts for a dormant company made up to 19 December 2015 (5 pages)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
3 June 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 20 December 2014 (6 pages)
19 August 2015Accounts for a dormant company made up to 20 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)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
(5 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
17 April 2015Director's details changed for Mr Martin James Gilbert on 9 January 2015 (2 pages)
8 September 2014Accounts for a dormant company made up to 21 December 2013 (7 pages)
8 September 2014Accounts for a dormant company made up to 21 December 2013 (7 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
29 August 2014Audit exemption statement of guarantee by parent company for period ending 21/12/13 (3 pages)
20 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 June 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1,000
(5 pages)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
20 December 2013Termination of appointment of Nigel Eggleton as a director (1 page)
16 September 2013Total exemption full accounts made up to 22 December 2012 (19 pages)
16 September 2013Total exemption full accounts made up to 22 December 2012 (19 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
24 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
26 September 2012Full accounts made up to 24 December 2011 (26 pages)
26 September 2012Full accounts made up to 24 December 2011 (26 pages)
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)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page)
15 May 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page)
15 May 2012Secretary's details changed for Mr James Keillor Wallace on 1 March 2012 (1 page)
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)
15 September 2011Full accounts made up to 31 December 2010 (25 pages)
15 September 2011Full accounts made up to 31 December 2010 (25 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
17 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
13 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (7 pages)
8 April 2011Memorandum and Articles of Association (10 pages)
8 April 2011Memorandum and Articles of Association (10 pages)
10 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 Russell George Revill on 20 December 2010 (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)
10 January 2011Director's details changed for Mr James Keillor Wallace on 10 January 2011 (2 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
30 September 2010Full accounts made up to 31 December 2009 (23 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 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 2009Full accounts made up to 31 December 2008 (23 pages)
5 November 2009Full accounts made up to 31 December 2008 (23 pages)
4 August 2009Appointment terminated director peter dew (1 page)
4 August 2009Appointment terminated director peter dew (1 page)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
22 May 2009Return made up to 09/04/09; full list of members (6 pages)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (1 page)
17 March 2009Appointment terminated secretary julie temple (1 page)
17 March 2009Secretary appointed mr james keillor wallace (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)
26 January 2009Appointment terminated director david alexander (1 page)
26 January 2009Director appointed mr russell george onley revill (1 page)
26 January 2009Director appointed mr russell george onley revill (1 page)
26 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
26 January 2009Director appointed mr nigel wilfrid eggleton (1 page)
26 January 2009Appointment terminated director david alexander (1 page)
30 September 2008Company name changed top line travel of york LIMITED\certificate issued on 30/09/08 (2 pages)
30 September 2008Company name changed top line travel of york LIMITED\certificate issued on 30/09/08 (2 pages)
17 July 2008Secretary appointed julie karen temple (2 pages)
17 July 2008Registered office changed on 17/07/2008 from 23 hospital fields road fulford industrial estate york YO10 4EW (1 page)
17 July 2008Registered office changed on 17/07/2008 from 23 hospital fields road fulford industrial estate york YO10 4EW (1 page)
17 July 2008Secretary appointed julie karen temple (2 pages)
17 July 2008Director appointed james keller wallace (5 pages)
17 July 2008Appointment terminate, director and secretary susan linda dew logged form (1 page)
17 July 2008Director appointed james keller wallace (5 pages)
17 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 July 2008Director appointed david brian alexander (3 pages)
17 July 2008Director appointed david brian alexander (3 pages)
17 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
17 July 2008Appointment terminate, director and secretary susan linda dew logged form (1 page)
14 July 2008Director appointed mr martin james gilbert (1 page)
14 July 2008Director appointed mr martin james gilbert (1 page)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
17 April 2008Return made up to 09/04/08; full list of members (4 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
5 June 2007Return made up to 09/04/07; full list of members; amend (8 pages)
5 June 2007Return made up to 09/04/07; full list of members; amend (8 pages)
14 May 2007Return made up to 09/04/07; full list of members (3 pages)
14 May 2007Return made up to 09/04/07; full list of members (3 pages)
11 May 2007Ad 31/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 May 2007Ad 31/03/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 April 2006Return made up to 09/04/06; full list of members (2 pages)
17 April 2006Return made up to 09/04/06; full list of members (2 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
14 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 April 2005Return made up to 09/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
27 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
19 April 2004Return made up to 09/04/04; full list of members (7 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 July 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
8 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
8 July 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
28 April 2003Return made up to 09/04/03; full list of members (7 pages)
28 April 2003Return made up to 09/04/03; full list of members (7 pages)
31 March 2003Registered office changed on 31/03/03 from: 18 rivelin way clifton moor york north yorkshire YO30 4WD (1 page)
31 March 2003Registered office changed on 31/03/03 from: 18 rivelin way clifton moor york north yorkshire YO30 4WD (1 page)
19 February 2003Particulars of mortgage/charge (3 pages)
19 February 2003Particulars of mortgage/charge (3 pages)
11 April 2002Secretary resigned (1 page)
11 April 2002Secretary resigned (1 page)
9 April 2002Incorporation (17 pages)
9 April 2002Incorporation (17 pages)