Company NameTramways Management Company (Guiseley) Limited
Company StatusActive
Company Number04788692
CategoryPrivate Limited Company
Incorporation Date5 June 2003(20 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NamePaul Rawcliffe
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2004(1 year, 3 months after company formation)
Appointment Duration19 years, 7 months
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address10 Tramways 135 Otley Road
Guiseley
West Yorkshire
LS20 8LY
Director NameMrs Elizabeth Helen Wright
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2009(5 years, 10 months after company formation)
Appointment Duration15 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 17 Tramways 135 Otley Road
Guiseley
Leeds
LS20 8LY
Director NameMr Ronald Kenneth Fallows
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(6 years, 4 months after company formation)
Appointment Duration14 years, 7 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
Director NameDr Harold Cawton Robinson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleConsulting Engineer
Country of ResidenceEngland
Correspondence AddressToils Farm High Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr James Cawton Robinson
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleArchitectural Technician And C
Country of ResidenceUnited Kingdom
Correspondence AddressSeamoor Farm
Brown Bank Lane
Silsden
West Yorkshire
BD20 0NN
Secretary NameGeorge Frederick Warburton
NationalityBritish
StatusResigned
Appointed05 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address38 Brook Gardens
Harwood
Bolton
Lancashire
BL2 3JD
Director NameJonathan Fallows
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 05 June 2010)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address6 Tramways 135 Otley Road
Leeds
West Yorkshire
LS20 8LY
Director NameAndrew Mark Farrant
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 06 June 2005)
RoleManaging Director
Correspondence Address1 The Old School
Otley Road, Eldwick Bingley
Bradford
West Yorkshire
BD16 3HD
Director NameDuncan Andrew James
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2004(1 year, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2009)
RoleRetired
Correspondence Address3 Woods Mews
Ilkley
West Yorkshire
LS29 8JF
Secretary NameAndrew Mark Farrant
NationalityBritish
StatusResigned
Appointed29 November 2004(1 year, 5 months after company formation)
Appointment Duration6 months, 1 week (resigned 06 June 2005)
RoleCompany Director
Correspondence Address1 The Old School
Otley Road, Eldwick Bingley
Bradford
West Yorkshire
BD16 3HD
Secretary NameJonathan Fallows
NationalityBritish
StatusResigned
Appointed01 July 2005(2 years after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressApartment 6 Tramways
135 Otley Road Guiseley
Leeds
West Yorkshire
LS20 8LY
Director NameMr Michael Edwin Neil Lightfoot
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(2 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 June 2015)
RoleWindow Cleaner
Country of ResidenceEngland
Correspondence Address7 Cedar Grove
Harrogate
North Yorkshire
HG2 7AS
Director NameMichael John Kippax
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2007(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2008)
RoleConstruction Industry
Correspondence AddressApartment 17 Tramways
135 Otley Road Guiseley
Leeds
West Yorkshire
LS20 8LY
Director NameMr Ashley William Pardoe
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(5 years, 12 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2010)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressApartment 11 Tramways 135 Otley Road
Guiseley
Leeds
West Yorkshire
LS20 8LY

Contact

Telephone0113 2509596
Telephone regionLeeds

Location

Registered Address9 Kerry Street
Horsforth
Leeds
LS18 4AW
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Financials

Year2013
Net Worth£14,602
Cash£10,851
Current Liabilities£1,311

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return5 June 2023 (11 months ago)
Next Return Due19 June 2024 (1 month, 2 weeks from now)

Filing History

1 August 2023Registered office address changed from C/O Woodhead Sharpes Ltd 20 Westgate Baildon Shipley BD17 5EJ England to 6 Kerry Street Horsforth Leeds LS18 4AW on 1 August 2023 (1 page)
1 August 2023Confirmation statement made on 5 June 2023 with updates (5 pages)
2 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
15 July 2022Confirmation statement made on 5 June 2022 with updates (5 pages)
8 March 2022Registered office address changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP to C/O Woodhead Sharpes Ltd 20 Westgate Baildon Shipley BD17 5EJ on 8 March 2022 (1 page)
9 December 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
8 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
17 June 2020Confirmation statement made on 5 June 2020 with updates (5 pages)
2 October 2019Micro company accounts made up to 30 June 2019 (2 pages)
12 June 2019Confirmation statement made on 5 June 2019 with updates (5 pages)
26 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
12 June 2018Confirmation statement made on 5 June 2018 with updates (5 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
9 October 2017Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 5 June 2017 with updates (7 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
3 August 2016Termination of appointment of Michael Edwin Neil Lightfoot as a director on 17 June 2015 (1 page)
3 August 2016Termination of appointment of Michael Edwin Neil Lightfoot as a director on 17 June 2015 (1 page)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 21
(8 pages)
15 June 2016Director's details changed for Michael Edwin Neil Lightfoot on 3 August 2015 (2 pages)
15 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 21
(8 pages)
15 June 2016Director's details changed for Michael Edwin Neil Lightfoot on 3 August 2015 (2 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21
(8 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21
(8 pages)
10 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 21
(8 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 November 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 21
(8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 21
(8 pages)
17 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 21
(8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
17 June 2013Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages)
17 June 2013Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages)
17 June 2013Director's details changed for Michael Edwin Neil Lightfoot on 6 July 2012 (2 pages)
17 June 2013Annual return made up to 5 June 2013 with a full list of shareholders (8 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
20 June 2012Annual return made up to 5 June 2012 with a full list of shareholders (8 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
8 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (8 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
6 October 2010Termination of appointment of Ashley Pardoe as a director (1 page)
6 October 2010Termination of appointment of Ashley Pardoe as a director (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
24 June 2010Termination of appointment of Jonathan Fallows as a director (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
24 June 2010Termination of appointment of Jonathan Fallows as a director (1 page)
24 June 2010Annual return made up to 5 June 2010 with a full list of shareholders (14 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom (1 page)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Paul Rawcliffe on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed from C/O Ackroyd Dent & Co 49-51 High Street Yeadon Leeds West Yorkshire LS19 7SP United Kingdom (1 page)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Jonathan Fallows on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mrs Elizabeth Helen Wright on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Michael Lightfoot on 5 June 2010 (2 pages)
21 June 2010Director's details changed for Mr Ashley William Pardoe on 5 June 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 December 2009Appointment of Mr Ronald Kenneth Fallows as a director (2 pages)
4 December 2009Appointment of Mr Ronald Kenneth Fallows as a director (2 pages)
27 November 2009Termination of appointment of Jonathan Fallows as a secretary (1 page)
27 November 2009Termination of appointment of Jonathan Fallows as a secretary (1 page)
27 November 2009Termination of appointment of Jonathan Fallows as a secretary (1 page)
27 November 2009Termination of appointment of Jonathan Fallows as a secretary (1 page)
18 June 2009Return made up to 05/06/09; full list of members (12 pages)
18 June 2009Return made up to 05/06/09; full list of members (12 pages)
11 June 2009Director appointed mr ashley william pardoe (1 page)
11 June 2009Director appointed mr ashley william pardoe (1 page)
11 June 2009Appointment terminated director duncan james (1 page)
11 June 2009Appointment terminated director duncan james (1 page)
12 May 2009Director appointed mrs elizabeth helen wright (1 page)
12 May 2009Director appointed mrs elizabeth helen wright (1 page)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 January 2009Appointment terminated director michael kippax (1 page)
27 January 2009Appointment terminated director michael kippax (1 page)
1 July 2008Return made up to 05/06/08; full list of members (12 pages)
1 July 2008Return made up to 05/06/08; full list of members (12 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
20 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
31 July 2007Return made up to 05/06/07; full list of members (9 pages)
31 July 2007Return made up to 05/06/07; full list of members (9 pages)
31 May 2007New director appointed (2 pages)
31 May 2007New director appointed (2 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
18 August 2006Return made up to 05/06/06; full list of members (10 pages)
18 August 2006Return made up to 05/06/06; full list of members (10 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
12 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
26 January 2006New secretary appointed (2 pages)
26 January 2006New secretary appointed (2 pages)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005New director appointed (2 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Secretary resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Director resigned (1 page)
15 November 2005Return made up to 05/06/05; full list of members (14 pages)
15 November 2005New director appointed (2 pages)
15 November 2005Return made up to 05/06/05; full list of members (14 pages)
15 November 2005Secretary resigned (1 page)
15 November 2005New director appointed (1 page)
15 November 2005New director appointed (1 page)
15 November 2005Director resigned (1 page)
24 August 2005Registered office changed on 24/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
24 August 2005Registered office changed on 24/08/05 from: cpm house essex road hoddesdon hertfordshire EN11 0DR (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005New director appointed (1 page)
29 June 2005Secretary resigned;director resigned (1 page)
29 June 2005New director appointed (1 page)
4 April 2005Full accounts made up to 30 June 2004 (9 pages)
4 April 2005Full accounts made up to 30 June 2004 (9 pages)
10 December 2004Registered office changed on 10/12/04 from: tramways 135 otley road guiseley leeds west yorkshire BD1 4SP (1 page)
10 December 2004New secretary appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: tramways 135 otley road guiseley leeds west yorkshire BD1 4SP (1 page)
10 December 2004New secretary appointed (2 pages)
1 December 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
1 December 2004Return made up to 05/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(17 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
14 October 2004New director appointed (2 pages)
5 June 2003Incorporation (12 pages)
5 June 2003Incorporation (12 pages)