Bury
BL9 6YA
Secretary Name | Carol Farrell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Director Name | Mark Bowater |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 August 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA |
Director Name | Mr Michael Ruck |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 August 2020) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA |
Secretary Name | Mark Bowater |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(1 day after company formation) |
Appointment Duration | 19 years, 9 months (resigned 28 August 2020) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA |
Director Name | Mr Michael Douglass |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(17 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 August 2020) |
Role | Commercial Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Cadshaw Close Birchwood Warrington Cheshire WA3 7LR |
Director Name | David Richard Bennett |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2020(19 years, 9 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 06 March 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Secretary Name | Mr Steven Turner |
---|---|
Status | Resigned |
Appointed | 28 August 2020(19 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 April 2022) |
Role | Company Director |
Correspondence Address | Pennine House Salford Street Bury BL9 6YA |
Director Name | Businesslegal Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 November 2000(same day as company formation) |
Correspondence Address | 9 Holgrave Close High Legh Knutsford Cheshire WA16 6TX |
Website | yellowbus.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01925 838386 |
Telephone region | Warrington |
Registered Address | Pennine House Salford Street Bury BL9 6YA |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | Moorside |
Built Up Area | Greater Manchester |
Address Matches | 7 other UK companies use this postal address |
500 at £1 | Mark Bowater 49.90% Ordinary |
---|---|
500 at £1 | Michael Ruck 49.90% Ordinary |
1 at £1 | Shelly Ruck 0.10% Ordinary C |
1 at £1 | Suzanne Bowater 0.10% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £107,991 |
Cash | £37,538 |
Current Liabilities | £80,321 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 14 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 28 October 2024 (5 months, 3 weeks from now) |
4 November 2005 | Delivered on: 12 November 2005 Persons entitled: Hsbc 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. See the mortgage charge document for full details. Outstanding |
---|
10 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
---|---|
20 October 2020 | Unaudited abridged accounts made up to 31 March 2020 (10 pages) |
3 September 2020 | Registered office address changed from 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA England to Pennine House Salford Street Bury BL9 6YA on 3 September 2020 (1 page) |
3 September 2020 | Termination of appointment of Michael Ruck as a director on 28 August 2020 (1 page) |
3 September 2020 | Appointment of Mr David Richard Bennett as a director on 28 August 2020 (2 pages) |
3 September 2020 | Termination of appointment of Michael Douglass as a director on 28 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Mark Bowater as a director on 28 August 2020 (1 page) |
3 September 2020 | Termination of appointment of Mark Bowater as a secretary on 28 August 2020 (1 page) |
3 September 2020 | Appointment of Mr Steven Turner as a secretary on 28 August 2020 (2 pages) |
3 September 2020 | Cessation of Mark Bowater as a person with significant control on 28 August 2020 (1 page) |
3 September 2020 | Appointment of Mr Andrew John Roberts as a director on 28 August 2020 (2 pages) |
3 September 2020 | Cessation of Michael Ruck as a person with significant control on 28 August 2020 (1 page) |
3 September 2020 | Notification of Avoira Limited as a person with significant control on 28 August 2020 (2 pages) |
11 November 2019 | Confirmation statement made on 9 November 2019 with no updates (3 pages) |
12 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
31 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
19 November 2018 | Confirmation statement made on 9 November 2018 with updates (4 pages) |
5 April 2018 | Appointment of Mr Michael Douglass as a director on 4 April 2018 (2 pages) |
23 January 2018 | Statement of capital following an allotment of shares on 10 November 2017
|
23 January 2018 | Statement of capital following an allotment of shares on 10 November 2017
|
18 January 2018 | Change of details for Mr Mark Paulden Bowater as a person with significant control on 18 January 2018 (2 pages) |
18 January 2018 | Change of details for Mr Mark Paulden Bowater as a person with significant control on 18 January 2018 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
29 November 2017 | Sub-division of shares on 25 August 2017 (6 pages) |
29 November 2017 | Sub-division of shares on 25 August 2017 (6 pages) |
29 November 2017 | Resolutions
|
29 November 2017 | Resolutions
|
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
23 November 2017 | Confirmation statement made on 9 November 2017 with updates (5 pages) |
22 November 2016 | Register(s) moved to registered office address 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA (1 page) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 9 November 2016 with updates (6 pages) |
22 November 2016 | Register(s) moved to registered office address 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA (1 page) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
12 August 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 April 2016 | Registered office address changed from Suite 508 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE to 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Suite 508 Chadwick House Birchwood Park Warrington Cheshire WA3 6AE to 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA on 28 April 2016 (1 page) |
18 February 2016 | Memorandum and Articles of Association (18 pages) |
18 February 2016 | Memorandum and Articles of Association (18 pages) |
6 January 2016 | Resolutions
|
6 January 2016 | Resolutions
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 9 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
29 April 2015 | Resolutions
|
29 April 2015 | Resolutions
|
21 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 9 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
20 January 2015 | Statement of capital following an allotment of shares on 31 October 2014
|
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 9 November 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 9 November 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Director's details changed for Michael Ruck on 26 August 2010 (2 pages) |
12 November 2012 | Director's details changed for Michael Ruck on 26 August 2010 (2 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 9 November 2011 with a full list of shareholders (4 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Annual return made up to 9 November 2010 with a full list of shareholders (4 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 9 November 2009 with a full list of shareholders (5 pages) |
25 January 2010 | Register(s) moved to registered inspection location (1 page) |
25 January 2010 | Register inspection address has been changed (1 page) |
22 January 2010 | Secretary's details changed for Mark Bowater on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Mark Bowater on 22 January 2010 (2 pages) |
22 January 2010 | Secretary's details changed for Mark Bowater on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Michael Ruck on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Mark Bowater on 22 January 2010 (2 pages) |
22 January 2010 | Director's details changed for Michael Ruck on 22 January 2010 (2 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
16 December 2008 | Return made up to 09/11/08; full list of members (4 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
1 February 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: suite 513 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page) |
31 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
31 December 2007 | Return made up to 09/11/07; full list of members (2 pages) |
31 December 2007 | Registered office changed on 31/12/07 from: suite 513 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page) |
31 December 2007 | Location of register of members (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of debenture register (1 page) |
31 December 2007 | Location of register of members (1 page) |
10 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
10 November 2006 | Return made up to 09/11/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
12 November 2005 | Particulars of mortgage/charge (3 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
10 November 2005 | Return made up to 09/11/05; full list of members (2 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
17 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 February 2005 | Return made up to 09/11/04; full list of members
|
3 February 2005 | Registered office changed on 03/02/05 from: suite 417 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page) |
3 February 2005 | Registered office changed on 03/02/05 from: suite 417 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page) |
3 February 2005 | Return made up to 09/11/04; full list of members
|
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
19 January 2004 | Return made up to 09/11/03; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 09/11/02; full list of members (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
28 February 2002 | Return made up to 09/11/01; full list of members
|
28 February 2002 | Return made up to 09/11/01; full list of members
|
21 May 2001 | Registered office changed on 21/05/01 from: ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: ryecroft manor park road glossop derbyshire SK13 7SQ (1 page) |
19 March 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
19 March 2001 | Accounting reference date extended from 30/11/01 to 31/03/02 (1 page) |
5 January 2001 | New director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New secretary appointed;new director appointed (2 pages) |
5 January 2001 | New director appointed (2 pages) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Director resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
14 December 2000 | Secretary resigned (1 page) |
9 November 2000 | Incorporation (14 pages) |
9 November 2000 | Incorporation (14 pages) |