Company NameThe Yorkshire Traction Company (Trustee) Limited
Company StatusDissolved
Company Number02883412
CategoryPrivate Limited Company
Incorporation Date17 December 1993(30 years, 4 months ago)
Dissolution Date23 August 2022 (1 year, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael John Vaux
NationalityBritish
StatusClosed
Appointed29 May 2009(15 years, 5 months after company formation)
Appointment Duration13 years, 2 months (closed 23 August 2022)
RoleCompany Director
Correspondence Address10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameKaren Rosaleen Robbins
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chendre Close
Hayfield
High Peak
Derbyshire
SK22 2PH
Director NameMr Bruce Maxwell Dingwall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2019(25 years, 5 months after company formation)
Appointment Duration3 years, 2 months (closed 23 August 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressStagecoach Group Plc 10 Dunkeld Road
Perth
Perthshire
PH1 5TW
Scotland
Director NameMr Frank Albert Carter
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrookfields 31 Applehaigh Lane
Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameJohn Highton Myers
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Secretary NameJohn Highton Myers
NationalityBritish
StatusResigned
Appointed17 December 1993(same day as company formation)
RoleFinance Director
Correspondence Address25 Rainton Grove
Barnsley
South Yorkshire
S75 2QZ
Secretary NameRoger Geoffrey Butcher
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 2005)
RoleCompany Director
Correspondence Address82 Bence Lane
Darton
Barnsley
South Yorkshire
S75 5DA
Director NameMr Mark Andrew Adamson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1997(3 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 14 December 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBreck Farm Thorpe Road
Mattersey
Doncaster
South Yorkshire
DN10 5ED
Director NameMichael Frank Carter
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(5 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 14 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address29 The Mount
Wrenthorpe
West Yorkshire
WF2 0NZ
Secretary NameMr Mark Andrew Adamson
NationalityBritish
StatusResigned
Appointed01 June 2005(11 years, 5 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(12 years 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(12 years 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
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years after company formation)
Appointment DurationResigned same day (resigned 14 December 2005)
RoleCompany Director
Correspondence Address25 Millhill Drive
Greenloaning
Dunblane
Perthshire
FK15 0LS
Scotland
Secretary NameAlan Leonard Whitnall
NationalityBritish
StatusResigned
Appointed14 December 2005(12 years 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 NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

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

2 at £1Yorkshire Traction Company LTD
100.00%
Ordinary

Accounts

Latest Accounts1 May 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

9 February 2021Accounts for a dormant company made up to 2 May 2020 (3 pages)
4 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
20 January 2020Accounts for a dormant company made up to 30 April 2019 (3 pages)
2 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
28 June 2019Appointment of Karen Rosaleen Robbins as a director on 31 May 2019 (2 pages)
28 June 2019Termination of appointment of Colin Brown as a director on 31 May 2019 (1 page)
28 June 2019Appointment of Bruce Dingwall as a director on 31 May 2019 (2 pages)
28 January 2019Accounts for a dormant company made up to 30 April 2018 (3 pages)
20 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
23 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
23 January 2018Confirmation statement made on 2 December 2017 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
28 December 2017Accounts for a dormant company made up to 30 April 2017 (3 pages)
16 November 2017Registered office address changed from Daw Bank Stockport Cheshire SK3 0DY 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 Daw Bank Stockport Cheshire SK3 0DY to C/O Stagecoach Services Limited One Stockport Exchange 20 Railway Road Stockport SK1 3SW on 16 November 2017 (1 page)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
16 November 2017Change of details for The Yorkshire Traction Company Limited as a person with significant control on 16 November 2017 (2 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
14 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
30 November 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
2 October 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
3 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
(4 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
18 September 2013Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
29 April 2013Termination of appointment of Leslie Warneford as a director (1 page)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 December 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (5 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
7 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Statement of company's objects (2 pages)
14 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (5 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
6 September 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 January 2010Appointment of Michael John Vaux as a secretary (3 pages)
22 January 2010Appointment of Michael John Vaux as a secretary (3 pages)
22 January 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
22 January 2010Termination of appointment of Alan Whitnall as a secretary (1 page)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
17 November 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 pages)
10 November 2009Director's details changed for Leslie Brian Warneford on 1 November 2009 (2 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 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 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)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
2 December 2008Return made up to 30/11/08; full list of members (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (3 pages)
5 November 2008Accounts for a dormant company made up to 30 April 2008 (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)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 December 2007Return made up to 30/11/07; full list of members (2 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
17 August 2007Accounts for a dormant company made up to 30 April 2007 (4 pages)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
14 March 2007Accounting reference date extended from 31/12/06 to 30/04/07 (1 page)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
5 December 2006Return made up to 30/11/06; full list of members (2 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
27 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
23 March 2006Director's particulars changed (1 page)
23 March 2006Director's particulars changed (1 page)
7 February 2006New secretary appointed (2 pages)
7 February 2006New secretary appointed (2 pages)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Director resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006Secretary resigned (1 page)
26 January 2006New secretary appointed (1 page)
26 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Registered office changed on 12/01/06 from: daw bank stockport cheshire SK3 0DY (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Registered office changed on 12/01/06 from: daw bank stockport cheshire SK3 0DY (1 page)
12 January 2006New director appointed (3 pages)
12 January 2006Registered office changed on 12/01/06 from: upper sheffield road barnsley south yorkshire S70 4PP (1 page)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (5 pages)
12 January 2006New director appointed (5 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
1 December 2005Return made up to 30/11/05; full list of members (3 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
17 June 2005New secretary appointed (1 page)
17 June 2005Secretary resigned (1 page)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
8 December 2004Return made up to 30/11/04; full list of members (7 pages)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
17 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2003Return made up to 30/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
21 August 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 December 2002Return made up to 30/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Return made up to 30/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 September 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
7 December 2000Return made up to 30/11/00; full list of members (7 pages)
7 December 2000Return made up to 30/11/00; full list of members (7 pages)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
29 September 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
7 December 1999Return made up to 30/11/99; full list of members (7 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
4 October 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
22 July 1999New director appointed (3 pages)
22 July 1999New director appointed (3 pages)
7 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
23 December 1997Return made up to 17/12/97; full list of members (7 pages)
23 December 1997Return made up to 17/12/97; full list of members (7 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
26 August 1997New secretary appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997New director appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
26 August 1997New secretary appointed (2 pages)
26 August 1997Secretary resigned;director resigned (1 page)
16 January 1997Return made up to 17/12/96; no change of members (5 pages)
16 January 1997Return made up to 17/12/96; no change of members (5 pages)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
5 December 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
9 January 1996Return made up to 17/12/95; no change of members (5 pages)
9 January 1996Return made up to 17/12/95; no change of members (5 pages)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
7 November 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)