Company NameYelloway Coaches Limited
DirectorMark Brook
Company StatusActive
Company Number01979828
CategoryPrivate Limited Company
Incorporation Date20 January 1986(38 years, 2 months ago)
Previous NameCourtesy Coaches Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Mark Brook
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(12 years, 8 months after company formation)
Appointment Duration25 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 1 & 3 Palm Business Centre
Stock Lane Chadderton
Oldham
Lancashire
OL9 9ER
Director NameEric Brook
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 4 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 October 2001)
RoleCoach Operator
Correspondence AddressInghams Bungalow
Inghams Lane
Littleborough
Lancashire
OL15 0AY
Secretary NameMrs Jean Brook
NationalityBritish
StatusResigned
Appointed08 June 1991(5 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressBrooklands House Edward Street
Oldham
Lancashire
OL9 7QW
Secretary NameMr Granville Kemp
NationalityBritish
StatusResigned
Appointed04 January 1993(6 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 April 1993)
RoleBook-Keeper/Accountant
Correspondence Address41 Montgomery House
Hawthorn Road
Oldham
Lancashire
OL8 3QG
Secretary NameMark Brook
NationalityBritish
StatusResigned
Appointed01 May 1993(7 years, 3 months after company formation)
Appointment Duration8 years, 5 months (resigned 12 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hutchins Lane
Water Sheddings
Oldham
OL4 2RF
Secretary NameMichelle Brook
NationalityBritish
StatusResigned
Appointed12 October 2001(15 years, 8 months after company formation)
Appointment Duration8 years (resigned 22 October 2009)
RoleCompany Director
Correspondence Address8 Hutchins Lane
Watersheddings
Oldham
OL4 2RF
Director NameMrs Alisa Brook
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2019(33 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 1, 3 & 5 Palm Bus Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER

Contact

Websiteyelloway.co.uk
Telephone01706 712321
Telephone regionRochdale

Location

Registered AddressUnits 1, 3 & 5 Palm Bus Centre Stock Lane
Chadderton
Oldham
Lancashire
OL9 9ER
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardChadderton Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

370 at £1Mark Brook
100.00%
Ordinary

Financials

Year2014
Net Worth£626,107
Cash£78,106
Current Liabilities£342,084

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 June 2023 (9 months, 3 weeks ago)
Next Return Due22 June 2024 (2 months, 3 weeks from now)

Charges

25 March 2018Delivered on: 28 March 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 October 2013Delivered on: 2 November 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: The f/h property units 1 3 and 5 palm business centre stock lane chadderton oldham t/no's GM783009 and GM801418. Notification of addition to or amendment of charge.
Outstanding
5 February 2009Delivered on: 11 February 2009
Satisfied on: 1 November 2013
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
6 February 2009Delivered on: 11 February 2009
Satisfied on: 1 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as units 1-3 palm business centre, stock lane, chadderton, oldham t/n GM783009 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
6 February 2009Delivered on: 11 February 2009
Satisfied on: 1 November 2013
Persons entitled: Clydesdale Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Unit 5 palm business centre stock lane chadderton oldham t/no GM801418 assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Fully Satisfied
25 March 1998Delivered on: 31 March 1998
Satisfied on: 9 August 2003
Persons entitled: Tsb 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.
Fully Satisfied
25 March 1998Delivered on: 31 March 1998
Satisfied on: 17 February 2009
Persons entitled: Tsb Bank PLC

Classification: Commercial property security deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a units 1 and 3 palm business centre stock lane chadderton oldham greater manchester part t/n gm 12433. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
24 August 1993Delivered on: 28 August 1993
Satisfied on: 11 February 2009
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15540.00 due from the company to the chargee pursuant to the terms of the agreement.
Particulars: All right title & interest in & to all sums payable under the insurance. See the mortgage charge document for full details.
Fully Satisfied

Filing History

15 December 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
28 October 2019Appointment of Mrs Alisa Brook as a director on 23 October 2019 (2 pages)
1 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
21 June 2019Confirmation statement made on 8 June 2019 with updates (4 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 June 2018Registered office address changed from Unit 1 & 3, Palm Business Centre Stock Lane, Chadderton Oldham Lancashire OL9 9ER to Units 1, 3 & 5 Palm Bus Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER on 27 June 2018 (1 page)
12 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
28 March 2018Registration of charge 019798280008, created on 25 March 2018 (43 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
4 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 370
(6 pages)
11 July 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 370
(6 pages)
28 June 2016Director's details changed for Mr Mark Brook on 8 February 2016 (2 pages)
28 June 2016Director's details changed for Mr Mark Brook on 8 February 2016 (2 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 370
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 370
(4 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 370
(4 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 370
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 370
(4 pages)
11 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 370
(4 pages)
17 December 2013Director's details changed for Mark Brook on 17 December 2013 (2 pages)
17 December 2013Director's details changed for Mark Brook on 17 December 2013 (2 pages)
2 November 2013Registration of charge 019798280007 (42 pages)
2 November 2013Registration of charge 019798280007 (42 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Satisfaction of charge 5 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
1 November 2013Satisfaction of charge 6 in full (4 pages)
1 November 2013Satisfaction of charge 4 in full (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
25 July 2013Director's details changed for Mark Brook on 24 July 2013 (2 pages)
25 July 2013Director's details changed for Mark Brook on 24 July 2013 (2 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed courtesy coaches LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
16 May 2013Change of name notice (2 pages)
16 May 2013Company name changed courtesy coaches LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-10
(2 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
5 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Register inspection address has been changed (1 page)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
23 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
23 June 2010Register(s) moved to registered inspection location (1 page)
8 November 2009Termination of appointment of Michelle Brook as a secretary (2 pages)
8 November 2009Termination of appointment of Michelle Brook as a secretary (2 pages)
10 July 2009Return made up to 08/06/09; full list of members (3 pages)
10 July 2009Return made up to 08/06/09; full list of members (3 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 February 2009Secretary's change of particulars / michelle scott brook / 03/01/2009 (1 page)
19 February 2009Secretary's change of particulars / michelle scott brook / 03/01/2009 (1 page)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
12 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 6 (4 pages)
11 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
15 December 2008Return made up to 08/06/08; full list of members (3 pages)
15 December 2008Return made up to 08/06/08; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 August 2007Return made up to 08/06/07; full list of members (2 pages)
20 August 2007Return made up to 08/06/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 August 2006Return made up to 08/06/06; full list of members (6 pages)
30 August 2006Return made up to 08/06/06; full list of members (6 pages)
14 July 2005Return made up to 08/06/05; full list of members (6 pages)
14 July 2005Return made up to 08/06/05; full list of members (6 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2004Return made up to 08/06/04; full list of members (6 pages)
16 June 2004Return made up to 08/06/04; full list of members (6 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
18 May 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
9 August 2003Declaration of satisfaction of mortgage/charge (2 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
22 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
18 July 2003Return made up to 08/06/03; full list of members (6 pages)
18 July 2003Return made up to 08/06/03; full list of members (6 pages)
12 August 2002Declaration of shares redemption:auditor's report (3 pages)
12 August 2002Declaration of shares redemption:auditor's report (3 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 July 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
16 June 2002Return made up to 08/06/02; full list of members (7 pages)
7 January 2002Secretary resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
18 December 2001New secretary appointed (2 pages)
18 December 2001New secretary appointed (2 pages)
29 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 08/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
16 May 2001Accounts for a small company made up to 31 December 2000 (5 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
15 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
18 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
18 July 2000Return made up to 08/06/00; full list of members
  • 363(287) ‐ Registered office changed on 18/07/00
(7 pages)
14 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
14 June 1999Registered office changed on 14/06/99 from: brooklands house edward street oldham OL1 7QW (1 page)
14 June 1999Registered office changed on 14/06/99 from: brooklands house edward street oldham OL1 7QW (1 page)
11 June 1999Return made up to 08/06/99; full list of members (6 pages)
11 June 1999Return made up to 08/06/99; full list of members (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Ad 21/10/98--------- £ si 300@1=300 £ ic 200/500 (2 pages)
28 October 1998Ad 21/10/98--------- £ si 300@1=300 £ ic 200/500 (2 pages)
28 October 1998New director appointed (2 pages)
28 October 1998New director appointed (2 pages)
17 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 June 1998Return made up to 08/06/98; no change of members (4 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
17 September 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 June 1997Return made up to 08/06/97; no change of members (4 pages)
12 June 1997Return made up to 08/06/97; no change of members (4 pages)
4 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
4 March 1997Accounts for a small company made up to 31 January 1996 (7 pages)
10 December 1996Registered office changed on 10/12/96 from: 100 wellington road coppice oldham lancs OL8 1RR (1 page)
10 December 1996Registered office changed on 10/12/96 from: 100 wellington road coppice oldham lancs OL8 1RR (1 page)
14 June 1996Return made up to 08/06/96; full list of members (6 pages)
14 June 1996Return made up to 08/06/96; full list of members (6 pages)
14 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
14 March 1996Accounting reference date shortened from 31/01 to 31/12 (1 page)
8 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
8 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
1 August 1995Return made up to 08/06/95; no change of members (4 pages)
1 August 1995Return made up to 08/06/95; no change of members (4 pages)