Stock Lane Chadderton
Oldham
Lancashire
OL9 9ER
Director Name | Eric Brook |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (resigned 12 October 2001) |
Role | Coach Operator |
Correspondence Address | Inghams Bungalow Inghams Lane Littleborough Lancashire OL15 0AY |
Secretary Name | Mrs Jean Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 1991(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 January 1993) |
Role | Company Director |
Correspondence Address | Brooklands House Edward Street Oldham Lancashire OL9 7QW |
Secretary Name | Mr Granville Kemp |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1993(6 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 April 1993) |
Role | Book-Keeper/Accountant |
Correspondence Address | 41 Montgomery House Hawthorn Road Oldham Lancashire OL8 3QG |
Secretary Name | Mark Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1993(7 years, 3 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 12 October 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Hutchins Lane Water Sheddings Oldham OL4 2RF |
Secretary Name | Michelle Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2001(15 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 22 October 2009) |
Role | Company Director |
Correspondence Address | 8 Hutchins Lane Watersheddings Oldham OL4 2RF |
Director Name | Mrs Alisa Brook |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2019(33 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Units 1, 3 & 5 Palm Bus Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
Website | yelloway.co.uk |
---|---|
Telephone | 01706 712321 |
Telephone region | Rochdale |
Registered Address | Units 1, 3 & 5 Palm Bus Centre Stock Lane Chadderton Oldham Lancashire OL9 9ER |
---|---|
Region | North West |
Constituency | Oldham West and Royton |
County | Greater Manchester |
Ward | Chadderton Central |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
370 at £1 | Mark Brook 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £626,107 |
Cash | £78,106 |
Current Liabilities | £342,084 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 8 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (2 months, 3 weeks from now) |
25 March 2018 | Delivered on: 28 March 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
31 October 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 |
15 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
17 June 2020 | Confirmation statement made on 8 June 2020 with updates (4 pages) |
28 October 2019 | Appointment of Mrs Alisa Brook as a director on 23 October 2019 (2 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
21 June 2019 | Confirmation statement made on 8 June 2019 with updates (4 pages) |
18 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
27 June 2018 | Registered 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 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
28 March 2018 | Registration of charge 019798280008, created on 25 March 2018 (43 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
4 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 8 June 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
11 July 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-07-11
|
28 June 2016 | Director's details changed for Mr Mark Brook on 8 February 2016 (2 pages) |
28 June 2016 | Director's details changed for Mr Mark Brook on 8 February 2016 (2 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
17 December 2013 | Director's details changed for Mark Brook on 17 December 2013 (2 pages) |
17 December 2013 | Director's details changed for Mark Brook on 17 December 2013 (2 pages) |
2 November 2013 | Registration of charge 019798280007 (42 pages) |
2 November 2013 | Registration of charge 019798280007 (42 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 5 in full (4 pages) |
1 November 2013 | Satisfaction of charge 5 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
1 November 2013 | Satisfaction of charge 6 in full (4 pages) |
1 November 2013 | Satisfaction of charge 4 in full (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 July 2013 | Director's details changed for Mark Brook on 24 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mark Brook on 24 July 2013 (2 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (4 pages) |
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Company name changed courtesy coaches LIMITED\certificate issued on 16/05/13
|
16 May 2013 | Change of name notice (2 pages) |
16 May 2013 | Company name changed courtesy coaches LIMITED\certificate issued on 16/05/13
|
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Register inspection address has been changed (1 page) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
23 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
23 June 2010 | Register(s) moved to registered inspection location (1 page) |
8 November 2009 | Termination of appointment of Michelle Brook as a secretary (2 pages) |
8 November 2009 | Termination of appointment of Michelle Brook as a secretary (2 pages) |
10 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
10 July 2009 | Return made up to 08/06/09; full list of members (3 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
19 February 2009 | Secretary's change of particulars / michelle scott brook / 03/01/2009 (1 page) |
19 February 2009 | Secretary's change of particulars / michelle scott brook / 03/01/2009 (1 page) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
18 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 6 (4 pages) |
11 February 2009 | Particulars of a mortgage or charge / charge no: 4 (4 pages) |
15 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
15 December 2008 | Return made up to 08/06/08; full list of members (3 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
20 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
20 August 2007 | Return made up to 08/06/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
30 August 2006 | Return made up to 08/06/06; full list of members (6 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
14 July 2005 | Return made up to 08/06/05; full list of members (6 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
1 July 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
16 June 2004 | Return made up to 08/06/04; full list of members (6 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
18 May 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 August 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
22 July 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
18 July 2003 | Return made up to 08/06/03; full list of members (6 pages) |
12 August 2002 | Declaration of shares redemption:auditor's report (3 pages) |
12 August 2002 | Declaration of shares redemption:auditor's report (3 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
16 June 2002 | Return made up to 08/06/02; full list of members (7 pages) |
7 January 2002 | Secretary resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Director resigned (1 page) |
7 January 2002 | Secretary resigned (1 page) |
18 December 2001 | New secretary appointed (2 pages) |
18 December 2001 | New secretary appointed (2 pages) |
29 June 2001 | Return made up to 08/06/01; full list of members
|
29 June 2001 | Return made up to 08/06/01; full list of members
|
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
16 May 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
15 November 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
18 July 2000 | Return made up to 08/06/00; full list of members
|
18 July 2000 | Return made up to 08/06/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 February 2000 | Accounts for a small company made up to 31 December 1998 (6 pages) |
14 June 1999 | Registered office changed on 14/06/99 from: brooklands house edward street oldham OL1 7QW (1 page) |
14 June 1999 | Registered office changed on 14/06/99 from: brooklands house edward street oldham OL1 7QW (1 page) |
11 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
11 June 1999 | Return made up to 08/06/99; full list of members (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
3 November 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
28 October 1998 | Ad 21/10/98--------- £ si 300@1=300 £ ic 200/500 (2 pages) |
28 October 1998 | New director appointed (2 pages) |
28 October 1998 | New director appointed (2 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 June 1998 | Return made up to 08/06/98; no change of members (4 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
17 September 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
12 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
12 June 1997 | Return made up to 08/06/97; no change of members (4 pages) |
4 March 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
4 March 1997 | Accounts for a small company made up to 31 January 1996 (7 pages) |
10 December 1996 | Registered office changed on 10/12/96 from: 100 wellington road coppice oldham lancs OL8 1RR (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: 100 wellington road coppice oldham lancs OL8 1RR (1 page) |
14 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
14 June 1996 | Return made up to 08/06/96; full list of members (6 pages) |
14 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
14 March 1996 | Accounting reference date shortened from 31/01 to 31/12 (1 page) |
8 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
8 November 1995 | Accounts for a small company made up to 31 January 1995 (6 pages) |
1 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |
1 August 1995 | Return made up to 08/06/95; no change of members (4 pages) |