Company NameThe Mexborough And Swinton Traction Company Limited
Company StatusDissolved
Company Number00072962
CategoryPrivate Limited Company
Incorporation Date3 March 1902(122 years, 2 months ago)
Dissolution Date8 February 2022 (2 years, 2 months ago)
Previous NameYorkshire Traction Company Limited (The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(107 years, 3 months after company formation)
Appointment Duration12 years, 8 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(117 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(117 years, 3 months after company formation)
Appointment Duration2 years, 8 months (closed 08 February 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(89 years, 8 months after company formation)
Appointment Duration14 years, 1 month (resigned 14 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameGeorge Arthur Peach
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1991(89 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 06 July 1998)
RoleCommercial Director
Correspondence AddressGreenacres 332 Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AT
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed21 October 1991(89 years, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(95 years, 6 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address82 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(95 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Secretary NameMr Mark Andrew Adamson
NationalityBritish
StatusResigned
Appointed01 June 2005(103 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 December 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameLeslie Brian Warneford
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(103 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Colin Brown
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(103 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 31 May 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(103 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 29 May 2009)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland

Contact

Websitebladehold.com

Location

Registered AddressC/O Stagecoach Services Limited One Stockport Exchange
20 Railway Road
Stockport
SK1 3SW
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

969.4k at £1Yorkshire Traction Company LTD
100.00%
Ordinary

Accounts

Latest Accounts2 May 2020 (3 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the south west of high street shafton barnsley title no syk 171106.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a bus station midland street barnsley.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a depot & offices upper sheffield road barnsley.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the bus deposit brampton road wombwell barnsley.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & buildings lying to the north west of upper sheffield road barnsley title no syk 43378.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land & buildings on the north east of penistone road huddersfield title no ywe 7651.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises to the south east of dale road rawmarsh near rotherham title no syk 156686.
Fully Satisfied
19 February 1987Delivered on: 24 February 1987
Satisfied on: 8 March 2006
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book & other debts floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
10 June 1987Delivered on: 19 June 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land & premises on the north side of milethorn lane doncaster title no syk 58762.
Fully Satisfied
28 January 1987Delivered on: 9 February 1982
Satisfied on: 25 October 1990
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a counter indemnity dated 28TH jan 1987 and the loan and guarantee facility agreement dated 28.1.87.
Particulars: By way of legal mortgage over all estates or interests in the f/h, l/h and other immoveable property as defined in form 395.
Fully Satisfied

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (3 pages)
10 November 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
28 June 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
28 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
24 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
29 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire Sk3 Ody to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire Sk3 Ody to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 14 October 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 969,350
(4 pages)
19 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 969,350
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 969,350
(4 pages)
16 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 969,350
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 969,350
(4 pages)
16 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 969,350
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
23 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 25/10/2010
(7 pages)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Statement of company's objects (2 pages)
28 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 25/10/2010
(7 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
15 April 2010Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
31 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
31 October 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
30 October 2009Director's details changed for Colin Brown on 15 October 2009 (2 pages)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
9 October 2009Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
10 June 2009Secretary appointed michael john vaux (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
9 June 2009Appointment terminated secretary alan whitnall (1 page)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (4 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
21 October 2008Return made up to 16/10/08; full list of members (3 pages)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
15 July 2008Director's change of particulars / colin brown / 25/06/2008 (1 page)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 October 2007Return made up to 16/10/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
20 October 2006Return made up to 16/10/06; full list of members (2 pages)
20 October 2006Return made up to 16/10/06; full list of members (2 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006New director appointed (3 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006New secretary appointed (2 pages)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (5 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (5 pages)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006Director resigned (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
20 December 2005Declaration of satisfaction of mortgage/charge (1 page)
26 October 2005Return made up to 16/10/05; full list of members (3 pages)
26 October 2005Return made up to 16/10/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
25 October 2004Return made up to 16/10/04; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 October 2003Return made up to 16/10/03; full list of members (7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
23 October 2002Return made up to 16/10/02; full list of members (7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
23 October 2001Return made up to 16/10/01; full list of members (6 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
19 October 2000Return made up to 16/10/00; full list of members (8 pages)
19 October 2000Return made up to 16/10/00; full list of members (8 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (2 pages)
20 October 1999Return made up to 16/10/99; full list of members (6 pages)
20 October 1999Return made up to 16/10/99; full list of members (6 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 October 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1998Return made up to 16/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
4 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
3 August 1998Director resigned (1 page)
3 August 1998Director resigned (1 page)
21 October 1997Return made up to 21/10/97; no change of members (5 pages)
21 October 1997Return made up to 21/10/97; no change of members (5 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
11 September 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 November 1996Return made up to 21/10/96; full list of members (7 pages)
5 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 November 1996Return made up to 21/10/96; full list of members (7 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
30 October 1990Full accounts made up to 31 December 1989 (5 pages)
30 October 1990Full accounts made up to 31 December 1989 (5 pages)
11 December 1989Full accounts made up to 31 December 1988 (9 pages)
11 December 1989Full accounts made up to 31 December 1988 (9 pages)
21 January 1988Company name changed yorkshire traction company limit ed (the)\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed yorkshire traction company limit ed (the)\certificate issued on 22/01/88 (2 pages)
3 October 1969Memorandum and Articles of Association (6 pages)
5 January 1955Increase in nominal capital (4 pages)
3 March 1902Incorporation (42 pages)
3 March 1902Incorporation (42 pages)