Company NameThe Yorkshire Traction Company Limited
Company StatusActive
Company Number02065401
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NameBroomco (187) Limited

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)

Directors

Secretary NameMichael John Vaux
StatusCurrent
Appointed29 May 2009(22 years, 7 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Correspondence AddressStagecoach Group Limited 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Limited 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Matthew Peter Kitchin
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2022(35 years, 4 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2023(36 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 December 2005)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameNorman Cooke
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years after company formation)
Appointment Duration13 years, 1 month (resigned 14 December 2005)
RoleEngineering Director
Correspondence Address128 Kingsway
Mapplewell
Barnsley
South Yorkshire
S75 6EU
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1992(6 years after company formation)
Appointment Duration4 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 1992(6 years after company formation)
Appointment Duration5 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 1992(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 07 August 1997)
RoleCompany Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Director NameMichael Frank Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1995(8 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 14 December 2005)
RoleCorporate Affairs Director
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Director NamePaul Norton Hill
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleCompany Director
Correspondence AddressLorien 23 St Simons Drive
Cherry Willingham
Lincoln
Lincolnshire
LN3 4LL
Director NameCharles Mullen
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1997(10 years, 5 months after company formation)
Appointment Duration9 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address349 Blackness Road
Dundee
Angus
DD2 1SN
Scotland
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(10 years, 9 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 NameMark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(10 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1997)
RoleChartered Accountant
Correspondence Address1 Tay Close
Dronfield Woodhouse
Dronfield
Derbyshire
S18 8ZS
Director NameStephen Thomas Sanderson
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(10 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2000)
RoleCommercial Director
Correspondence Address2 St Johns Avenue
Cherry Willingham
Lincoln
Lincolnshire
LN3 4LW
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(11 years, 2 months after company formation)
Appointment Duration7 years, 11 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(18 years, 7 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(19 years, 2 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(19 years, 2 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(19 years, 2 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
Director NameAnthony Geoffrey Cox
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2006(19 years, 7 months after company formation)
Appointment Duration1 year (resigned 21 June 2007)
RoleCompany Director
Correspondence Address4 Keats Close
Great Houghton
Northampton
Northamptonshire
NN4 7NX
Director NameMr Paul Graham Lynch
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(22 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Robert Gervase Andrew
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Michael John Vaux
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 December 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunkeld Road
Perth
PH1 5TW
Scotland
Director NameMr Robert Montgomery
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(22 years, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Samuel Derek Greer
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(23 years, 5 months after company formation)
Appointment Duration6 years, 9 months (resigned 28 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Gary James Nolan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(26 years, 6 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 December 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMatthew Davies
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(30 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 February 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Arnold Mark Threapleton
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2017(30 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameCatherine Acton-Brazier
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2019(33 years after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Philip Howard Medlicott
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2020(33 years, 3 months after company formation)
Appointment Duration2 years (resigned 01 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Carla Lucy Stockton-Jones
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2020(33 years, 8 months after company formation)
Appointment Duration3 years (resigned 03 July 2023)
RoleRegional Director
Country of ResidenceEngland
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW
Director NameMichelle Catherine Hargreaves
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2020(34 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMs Janine Summers
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2022(35 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Stagecoach Services Limited One Stockport Exch
20 Railway Road
Stockport
SK1 3SW

Contact

Websitewww.themagicforless.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

1m at £1Stagecoach Bus Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£57,201,000
Gross Profit£1,700,000
Net Worth£10,239,000
Cash£418,000
Current Liabilities£28,291,000

Accounts

Latest Accounts29 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

13 May 1993Delivered on: 28 May 1993
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: Land and buildings situate at upper sheffield road,barnsley comprised in title numbers syk 43378 and syk 248050.. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
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: Land and buildings at penistone road,huddersfield t/n ywe 7651.. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
Satisfied on: 8 March 2006
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 situate at midland street,barnsley.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
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: Land and buildings situate at dale road,rawmarsh comprised in t/n's SYK248023 and syk 156686.. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
17 December 1987Delivered on: 7 January 1988
Satisfied on: 25 October 1990
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the deed of counties indemnity dated 28/01/87 and given by the company in favour of spef, the facility agreement dated 28/01/87 or not.
Particulars: Various f/hold & l/hold properties, vehicles etc see doc M49 for full details.
Fully Satisfied
17 December 1987Delivered on: 22 December 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Business transfer agreement
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest of the company under a business transfer agreement dated 22/6/87 in respect of the properties in barnsley, doncaster shafton, huddersfield and rotherham see doc M15 for full details.
Fully Satisfied
17 December 1987Delivered on: 22 December 1987
Satisfied on: 20 December 2005
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on all the undertaking and all property and assets present and future including book debts.
Fully Satisfied
19 May 1987Delivered on: 21 May 1987
Satisfied on: 25 October 1990
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Deposit charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever and all other moneys due or to become due from the company to the chargee under the terms of a deed of counter indemnity dated 28 1 87 and a loan and guarantee facility agreement dated 28 1 87 and this charge (the secured obligations).
Particulars: All its right, title interest and benefit (whether present or future) in and to account number 34460501 wich the company has with spnb (please see doc for full details).
Fully Satisfied
19 April 1995Delivered on: 3 May 1995
Satisfied on: 20 December 2005
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 goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
Satisfied on: 10 June 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: Land on the south west side of high street,shafton,barnsley comprised in title number syk 171106.. together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
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 situate at upper sheffield,road,barnsley.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
Satisfied on: 10 June 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 situate at weet shaw lane,shafton barnsley.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
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 situate milethorn lane,doncaster.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
13 May 1993Delivered on: 28 May 1993
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: Land on the north side of milethorn lane,doncaster comprised in title number SYK58762.. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
28 January 1987Delivered on: 6 February 1987
Satisfied on: 25 October 1990
Persons entitled: Security Pacific Eurofinance Inc.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of counter indemnity, a loan and guarantee facility agreement both dated 28/1/87 and this charge.
Particulars: Floating charge over undertaking and all property and assets present and future & rights.
Fully Satisfied

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with no updates (3 pages)
3 July 2023Appointment of Mr Samuel Derek Greer as a director on 3 July 2023 (2 pages)
3 July 2023Termination of appointment of Janine Summers as a director on 3 July 2023 (1 page)
3 July 2023Termination of appointment of Carla Lucy Stockton-Jones as a director on 3 July 2023 (1 page)
31 January 2023Change of details for Stagecoach Bus Holdings Limited as a person with significant control on 31 January 2023 (2 pages)
31 January 2023Secretary's details changed for Michael John Vaux on 31 January 2023 (1 page)
31 January 2023Director's details changed for Mr Bruce Maxwell Dingwall on 31 January 2023 (2 pages)
27 January 2023Full accounts made up to 30 April 2022 (51 pages)
25 November 2022Confirmation statement made on 6 November 2022 with no updates (3 pages)
5 April 2022Director's details changed for Ms Janine Summers on 1 April 2022 (2 pages)
1 April 2022Termination of appointment of Michelle Catherine Hargreaves as a director on 1 April 2022 (1 page)
1 April 2022Appointment of Ms Janine Summers as a director on 1 April 2022 (2 pages)
25 March 2022Director's details changed for Mr Matthew Peter Kitchen on 25 March 2022 (2 pages)
24 March 2022Appointment of Mr Matthew Peter Kitchen as a director on 1 March 2022 (2 pages)
24 March 2022Termination of appointment of Philip Howard Medlicott as a director on 1 March 2022 (1 page)
31 January 2022Full accounts made up to 1 May 2021 (47 pages)
15 November 2021Confirmation statement made on 6 November 2021 with no updates (3 pages)
9 February 2021Full accounts made up to 2 May 2020 (46 pages)
6 January 2021Termination of appointment of Catherine Acton-Brazier as a director on 31 December 2020 (1 page)
6 January 2021Appointment of Michelle Catherine Hargreaves as a director on 31 December 2020 (2 pages)
10 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
3 July 2020Appointment of Carla Lucy Stockton-Jones as a director on 1 July 2020 (2 pages)
2 July 2020Termination of appointment of Arnold Mark Threapleton as a director on 30 June 2020 (1 page)
10 February 2020Appointment of Mr Philip Howard Medlicott as a director on 3 February 2020 (2 pages)
10 February 2020Termination of appointment of Matthew Davies as a director on 3 February 2020 (1 page)
21 January 2020Full accounts made up to 27 April 2019 (37 pages)
18 November 2019Appointment of Catherine Acton-Brazier as a director on 4 November 2019 (2 pages)
8 November 2019Confirmation statement made on 7 November 2019 with no updates (3 pages)
10 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
10 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
30 January 2019Full accounts made up to 28 April 2018 (35 pages)
23 November 2018Confirmation statement made on 7 November 2018 with no updates (3 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 5 January 2018 (2 pages)
12 March 2018Director's details changed for Mr Arnold Mark Threapleton on 29 January 2018 (2 pages)
10 January 2018Full accounts made up to 29 April 2017 (36 pages)
10 January 2018Full accounts made up to 29 April 2017 (36 pages)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Dawbank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Registered office address changed from C/O Stagecoach Services Ltd Dawbank Stockport Cheshire SK3 0DU to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 7 November 2017 with updates (4 pages)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
28 April 2017Termination of appointment of Paul Graham Lynch as a director on 18 April 2017 (1 page)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
27 April 2017Appointment of Mr Arnold Mark Threapleton as a director on 18 April 2017 (2 pages)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
29 March 2017Termination of appointment of Robert Montgomery as a director on 22 March 2017 (1 page)
12 January 2017Full accounts made up to 30 April 2016 (39 pages)
12 January 2017Full accounts made up to 30 April 2016 (39 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Michael John Vaux as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
29 December 2016Termination of appointment of Robert Gervase Andrew as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Matthew Davies as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Gary James Nolan as a director on 28 December 2016 (1 page)
29 December 2016Appointment of Matthew Davies as a director on 28 December 2016 (2 pages)
29 December 2016Termination of appointment of Samuel Derek Greer as a director on 28 December 2016 (1 page)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 3 November 2016 with updates (5 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Robert Gervase Andrew on 28 April 2016 (2 pages)
26 November 2015Full accounts made up to 30 April 2015 (28 pages)
26 November 2015Full accounts made up to 30 April 2015 (28 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,016,446
(10 pages)
21 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,016,446
(10 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,016,446
(10 pages)
24 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,016,446
(10 pages)
2 October 2014Full accounts made up to 30 April 2014 (27 pages)
2 October 2014Full accounts made up to 30 April 2014 (27 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
9 June 2014Director's details changed for Samuel Derek Greer on 9 June 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mr Michael John Vaux on 20 March 2014 (2 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,016,446
(10 pages)
23 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1,016,446
(10 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
27 September 2013Full accounts made up to 30 April 2013 (26 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Gary James Nolan on 3 May 2013 (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 pages)
3 May 2013Appointment of Mr Gary James Nolan as a director (2 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)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,016,446
(3 pages)
18 January 2013Statement of capital following an allotment of shares on 18 January 2013
  • GBP 1,016,446
(3 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (10 pages)
23 October 2012Annual return made up to 21 October 2012 with a full list of shareholders (10 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
13 September 2012Full accounts made up to 30 April 2012 (28 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Samuel Derek Greer on 19 March 2012 (2 pages)
22 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (10 pages)
22 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (10 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
22 September 2011Full accounts made up to 30 April 2011 (26 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
16 September 2011Director's details changed for Samuel Derek Greer on 13 September 2011 (2 pages)
19 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
19 April 2011Director's details changed for Samuel Derek Greer on 18 April 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 February 2011Director's details changed for Samuel Derek Greer on 1 February 2011 (2 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
2 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • ELRES S80A ‐ S80A auth to allot sec 28/10/2010
(6 pages)
2 November 2010Statement of company's objects (2 pages)
2 November 2010Statement of company's objects (2 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (10 pages)
29 October 2010Annual return made up to 21 October 2010 with a full list of shareholders (10 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
15 September 2010Full accounts made up to 30 April 2010 (25 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
13 July 2010Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
16 April 2010Director's details changed for Michael John Vaux on 12 April 2010 (2 pages)
23 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
23 March 2010Director's details changed for Robert Montgomery on 10 March 2010 (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
22 March 2010Appointment of Sam Greer as a director (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Robert Gervase Andrew on 9 March 2010 (2 pages)
25 February 2010Secretary's details changed (1 page)
25 February 2010Secretary's details changed (1 page)
25 February 2010Secretary's details changed for {officer_name} (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
10 February 2010Appointment of Michael John Vaux as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
1 February 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
18 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
17 November 2009Full accounts made up to 30 April 2009 (26 pages)
17 November 2009Full accounts made up to 30 April 2009 (26 pages)
1 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (7 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
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Secretary's details changed
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
9 October 2009Secretary's details changed for {officer_name}
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(2 pages)
9 October 2009Director's details changed for Michael John Vaux on 7 October 2009 (2 pages)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
17 September 2009Director's change of particulars / robert andrew / 31/05/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
30 June 2009Director's change of particulars / robert montgomery / 31/03/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
25 June 2009Director's change of particulars / robert andrew / 01/04/2009 (1 page)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
1 April 2009Director appointed michael john vaux (1 page)
1 April 2009Director appointed robert gervase andrew (2 pages)
31 March 2009Director appointed robert montgomery (1 page)
31 March 2009Director appointed robert montgomery (1 page)
3 December 2008Full accounts made up to 30 April 2008 (26 pages)
3 December 2008Full accounts made up to 30 April 2008 (26 pages)
18 November 2008Director appointed paul lynch (1 page)
18 November 2008Director appointed paul lynch (1 page)
5 November 2008Return made up to 21/10/08; full list of members (3 pages)
5 November 2008Return made up to 21/10/08; 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)
5 February 2008Full accounts made up to 30 April 2007 (23 pages)
5 February 2008Full accounts made up to 30 April 2007 (23 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
25 October 2007Return made up to 21/10/07; full list of members (2 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
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)
20 November 2006Full accounts made up to 31 December 2005 (30 pages)
20 November 2006Full accounts made up to 31 December 2005 (30 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
10 November 2006Return made up to 21/10/06; full list of members (3 pages)
6 June 2006New director appointed (1 page)
6 June 2006New director appointed (1 page)
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)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Registered office changed on 17/02/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
17 February 2006Registered office changed on 17/02/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Director resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New secretary appointed (2 pages)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (3 pages)
12 January 2006Secretary resigned (1 page)
12 January 2006New director appointed (5 pages)
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)
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 21/10/05; full list of members (3 pages)
26 October 2005Return made up to 21/10/05; full list of members (3 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
18 October 2005Group of companies' accounts made up to 31 December 2004 (37 pages)
17 June 2005Secretary resigned (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005New secretary appointed (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
10 June 2005Declaration of satisfaction of mortgage/charge (1 page)
28 October 2004Return made up to 21/10/04; full list of members (8 pages)
28 October 2004Return made up to 21/10/04; full list of members (8 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
17 September 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
27 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 October 2003Return made up to 21/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2003Declaration of satisfaction of mortgage/charge (1 page)
22 August 2003Declaration of satisfaction of mortgage/charge (1 page)
21 August 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
21 August 2003Group of companies' accounts made up to 31 December 2002 (37 pages)
1 March 2003Auditor's resignation (1 page)
1 March 2003Auditor's resignation (1 page)
26 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
15 October 2002Group of companies' accounts made up to 31 December 2001 (37 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 October 2001Return made up to 21/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
11 September 2001Group of companies' accounts made up to 31 December 2000 (34 pages)
24 January 2001Director resigned (1 page)
24 January 2001Director resigned (1 page)
1 November 2000Return made up to 21/10/00; full list of members (7 pages)
1 November 2000Return made up to 21/10/00; full list of members (7 pages)
29 September 2000Full group accounts made up to 31 December 1999 (30 pages)
29 September 2000Full group accounts made up to 31 December 1999 (30 pages)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 October 1999Full group accounts made up to 31 December 1998 (29 pages)
4 October 1999Full group accounts made up to 31 December 1998 (29 pages)
19 November 1998Auditor's resignation (2 pages)
19 November 1998Auditor's resignation (2 pages)
3 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 November 1998Return made up to 21/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 October 1998Full group accounts made up to 31 December 1997 (30 pages)
8 October 1998Full group accounts made up to 31 December 1997 (30 pages)
26 June 1998Director resigned (1 page)
26 June 1998Director resigned (1 page)
11 March 1998New director appointed (2 pages)
11 March 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998New director appointed (2 pages)
12 January 1998Director resigned (1 page)
12 December 1997Director resigned (1 page)
12 December 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Return made up to 21/10/97; full list of members (9 pages)
27 October 1997Return made up to 21/10/97; full list of members (9 pages)
27 October 1997New director appointed (2 pages)
2 October 1997Full group accounts made up to 31 December 1996 (31 pages)
2 October 1997Full group accounts made up to 31 December 1996 (31 pages)
26 August 1997New secretary 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 director appointed (2 pages)
26 August 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
17 April 1997New director appointed (2 pages)
23 October 1996Return made up to 21/10/96; no change of members (7 pages)
23 October 1996Full group accounts made up to 31 December 1995 (32 pages)
23 October 1996Return made up to 21/10/96; no change of members (7 pages)
23 October 1996Full group accounts made up to 31 December 1995 (32 pages)
27 October 1995Full group accounts made up to 31 December 1994 (31 pages)
27 October 1995Full group accounts made up to 31 December 1994 (31 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 January 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 November 1992Return made up to 21/10/92; no change of members (31 pages)
2 November 1992Return made up to 21/10/92; no change of members (31 pages)
31 October 1990Full group accounts made up to 31 December 1989 (20 pages)
31 October 1990Full group accounts made up to 31 December 1989 (20 pages)
7 November 1989Full group accounts made up to 31 December 1988 (21 pages)
7 November 1989Full group accounts made up to 31 December 1988 (21 pages)
10 November 1988Full accounts made up to 31 December 1987 (18 pages)
10 November 1988Full accounts made up to 31 December 1987 (18 pages)
21 January 1988Company name changed broomco (187) LIMITED\certificate issued on 22/01/88 (2 pages)
21 January 1988Company name changed broomco (187) LIMITED\certificate issued on 22/01/88 (2 pages)
9 February 1987Memorandum and Articles of Association (10 pages)
9 February 1987Memorandum and Articles of Association (10 pages)
17 October 1986Certificate of Incorporation (1 page)
17 October 1986Incorporation (14 pages)
17 October 1986Certificate of Incorporation (1 page)
17 October 1986Incorporation (14 pages)