Perth
Perthshire
PH1 5TW
Scotland
Director Name | Karen Rosaleen Robbins |
---|---|
Date of Birth | May 1969 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Chendre Close Hayfield High Peak Derbyshire SK22 2PH |
Director Name | Bruce Dingwall |
---|---|
Date of Birth | April 1983 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2019(25 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Violet Cohen |
---|---|
Date of Birth | October 1932 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Eversleigh Road Finchley London N3 1HY |
Director Name | Mr Malcolm Howitt |
---|---|
Date of Birth | June 1947 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 September 2000) |
Role | Managing Director |
Correspondence Address | 36 Castlereagh Wynyard Park Billingham TS22 5QF |
Director Name | Mr Alan Peter Solomon |
---|---|
Date of Birth | January 1955 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Secretary Name | Mr Alan Peter Solomon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 November 1993(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 May 1998) |
Role | Finance Director |
Correspondence Address | The Beeches 55 The Grove Marton In Cleveland Middlesbrough Cleveland TS7 8AL |
Director Name | Stephen Anthony Grace |
---|---|
Date of Birth | July 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 November 1995) |
Role | Bus Driver |
Correspondence Address | 7 Tavistock Street Linthorpe Middlesbrough Cleveland TS5 6AX |
Director Name | Neville Raymond Hyland |
---|---|
Date of Birth | February 1943 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 31 August 1994) |
Role | Cashier |
Correspondence Address | 55 Highfield Road Beverley North Humberside HU17 9QS |
Director Name | Robert Thomas Jameson |
---|---|
Date of Birth | October 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 April 1996) |
Role | Personnel & Admin Director |
Correspondence Address | 8 Hildyard Close Stokesley North Yorkshire TS9 5QE |
Director Name | Rodney Martin Mitchell |
---|---|
Date of Birth | October 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 2 months (resigned 08 February 1994) |
Role | Bus Driver |
Correspondence Address | The Arches East Lambsworth Road Witherwick Hull HU11 4TT |
Director Name | Stephen Warnock-Smith |
---|---|
Date of Birth | July 1951 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(3 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 1997) |
Role | Traffic & Marketing Director |
Correspondence Address | Suite 6 1 Valley Drive Harrogate North Yorkshire HG2 0JJ |
Director Name | Peter Smith |
---|---|
Date of Birth | May 1961 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 March 2003) |
Role | Company Director |
Correspondence Address | 14 Marsdale Sutton Park Hull North Humberside HU7 4AG |
Director Name | Barry Thomas Hartill |
---|---|
Date of Birth | April 1944 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(1 year after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 1996) |
Role | Bus Driver |
Correspondence Address | 153 Hathersage Road Hull HU8 0EW |
Director Name | Brian Souter |
---|---|
Date of Birth | May 1954 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 November 1994(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 August 2001) |
Role | Chairman |
Correspondence Address | Murrayfield House St Magdalenes Road Perth Perthshire PH2 0BT Scotland |
Director Name | Mr William Barry Hinkley |
---|---|
Date of Birth | May 1949 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 1996(3 years after company formation) |
Appointment Duration | 3 years, 10 months (resigned 25 July 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mandalay Bassenthwaite Keswick Cumbria CA12 4QG |
Secretary Name | Mr David Reay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(4 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 19 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Mr David Reay |
---|---|
Date of Birth | January 1949 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2000(7 years after company formation) |
Appointment Duration | 2 years, 5 months (resigned 28 February 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 49 The Grange Tanfield Lea Stanley Durham DH9 9UT |
Director Name | Paul Graham Lynch |
---|---|
Date of Birth | August 1962 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 10 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | Alan Leonard Whitnall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2002(8 years, 11 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 29 May 2009) |
Role | Company Director |
Correspondence Address | 25 Millhill Drive Greenloaning Dunblane Perthshire FK15 0LS Scotland |
Director Name | Leslie Brian Warneford |
---|---|
Date of Birth | September 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 26 April 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Director Name | Mr Colin Brown |
---|---|
Date of Birth | February 1968 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2013(20 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2019) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Stagecoach Group Plc 10 Dunkeld Road Perth Perthshire PH1 5TW Scotland |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 September 1993(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | thecleverlandtransitltd.com |
---|
Registered Address | C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
102k at £1 | Cleveland Transit LTD 51.00% Ordinary |
---|---|
98k at £1 | Khct (Esop) LTD 49.00% Ordinary |
Latest Accounts | 30 April 2019 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (3 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 31 August 2020 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 September 2021 (7 months, 3 weeks from now) |
10 December 1993 | Delivered on: 23 December 1993 Satisfied on: 14 February 1998 Persons entitled: The Co-Operative Bank PLC Classification: Guarantee and debenture Secured details: All monies due or to become due from cleveland transit limited to the chargee and all monies due or to become due from the company to the co-operative bank PLC 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. See the mortgage charge document for full details. Fully Satisfied |
---|---|
10 December 1993 | Delivered on: 23 December 1993 Persons entitled: Kingston upon Hull City Council Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the obligations contained in an agreement and deed of covenant dated 10 december 1993. Particulars: A floating charge over all its undertaking and property including its uncalled capital. Outstanding |
16 November 2017 | Registered office address changed from C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW United Kingdom to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page) |
---|---|
16 November 2017 | Registered office address changed from C/O Stagecoach Services Ltd Daw Bank 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) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
12 January 2017 | Accounts for a dormant company made up to 30 April 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 8 September 2016 with updates (5 pages) |
14 January 2016 | Accounts for a dormant company made up to 30 April 2015 (4 pages) |
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
2 October 2014 | Accounts for a dormant company made up to 30 April 2014 (4 pages) |
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
11 September 2013 | Termination of appointment of Paul Lynch as a director (1 page) |
11 September 2013 | Appointment of Mr Colin Brown as a director (2 pages) |
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
30 April 2013 | Termination of appointment of Leslie Warneford as a director (1 page) |
6 December 2012 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (5 pages) |
11 October 2011 | Resolutions
|
4 October 2011 | Statement of company's objects (2 pages) |
27 September 2011 | Resolutions
|
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
16 September 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (5 pages) |
6 September 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
13 July 2010 | Director's details changed for Paul Graham Lynch on 1 July 2010 (2 pages) |
14 April 2010 | Secretary's details changed for Michael John Vaux on 10 October 2009 (1 page) |
17 November 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Michael John Vaux on 7 October 2009 (1 page) |
11 September 2009 | 08/09/09 no member list (3 pages) |
10 June 2009 | Secretary appointed michael john vaux (1 page) |
9 June 2009 | Appointment terminated secretary alan whitnall (1 page) |
5 November 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
23 September 2008 | Return made up to 08/09/08; full list of members (4 pages) |
19 October 2007 | Amended accounts made up to 30 April 2007 (4 pages) |
21 September 2007 | Return made up to 08/09/07; full list of members (3 pages) |
17 August 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
17 January 2007 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
14 September 2006 | Return made up to 08/09/06; full list of members (3 pages) |
23 March 2006 | Director's particulars changed (1 page) |
14 September 2005 | Return made up to 08/09/05; full list of members (3 pages) |
11 August 2005 | Accounts for a dormant company made up to 30 April 2005 (8 pages) |
21 September 2004 | Return made up to 08/09/04; full list of members (7 pages) |
15 July 2004 | Accounts for a dormant company made up to 30 April 2004 (4 pages) |
29 September 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 September 2003 | Return made up to 08/09/03; full list of members (5 pages) |
26 March 2003 | Registered office changed on 26/03/03 from: church road stockton on tees cleveland TS18 2HW (1 page) |
26 March 2003 | Director resigned (1 page) |
7 March 2003 | New director appointed (3 pages) |
7 March 2003 | Director resigned (1 page) |
2 March 2003 | Auditor's resignation (3 pages) |
7 February 2003 | Accounts for a dormant company made up to 30 April 2002 (4 pages) |
12 September 2002 | Return made up to 08/09/02; full list of members (6 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
5 November 2001 | Full accounts made up to 30 April 2001 (7 pages) |
11 October 2001 | Return made up to 08/09/01; full list of members (6 pages) |
3 September 2001 | New director appointed (2 pages) |
20 August 2001 | Director resigned (1 page) |
12 January 2001 | Full accounts made up to 30 April 2000 (7 pages) |
8 November 2000 | New director appointed (2 pages) |
8 November 2000 | Director resigned (1 page) |
11 October 2000 | Return made up to 08/09/00; full list of members (7 pages) |
9 August 2000 | Director resigned (1 page) |
14 February 2000 | Full accounts made up to 30 April 1999 (7 pages) |
7 October 1999 | Return made up to 08/09/99; full list of members (6 pages) |
26 January 1999 | Full accounts made up to 30 April 1998 (7 pages) |
20 January 1999 | Director's particulars changed (1 page) |
15 December 1998 | Director resigned (1 page) |
9 October 1998 | Return made up to 08/09/98; full list of members (8 pages) |
26 August 1998 | Secretary resigned;director resigned (1 page) |
26 August 1998 | New secretary appointed (2 pages) |
14 February 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 January 1998 | Declaration of assistance for shares acquisition (252 pages) |
2 January 1998 | Resolutions
|
25 September 1997 | Return made up to 08/09/97; full list of members
|
22 August 1997 | Full accounts made up to 30 April 1997 (7 pages) |
4 March 1997 | Full accounts made up to 30 April 1996 (7 pages) |
22 October 1996 | New director appointed (3 pages) |
11 September 1996 | Return made up to 08/09/96; no change of members
|
3 June 1996 | Full accounts made up to 30 April 1995 (8 pages) |
10 October 1995 | Return made up to 08/09/95; no change of members (10 pages) |
10 May 1995 | New director appointed (2 pages) |
30 November 1993 | Company name changed roserton LIMITED\certificate issued on 30/11/93 (2 pages) |
8 September 1993 | Incorporation (20 pages) |