Company NameYellowbus Solutions Ltd
DirectorAndrew John Roberts
Company StatusActive
Company Number04104813
CategoryPrivate Limited Company
Incorporation Date9 November 2000(23 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrew John Roberts
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 August 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameCarol Farrell
NationalityBritish
StatusResigned
Appointed09 November 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Director NameMark Bowater
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor North 401 Faraday Street, Birchwood Park
Birchwood
Warrington
WA3 6GA
Director NameMr Michael Ruck
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address4th Floor North 401 Faraday Street, Birchwood Park
Birchwood
Warrington
WA3 6GA
Secretary NameMark Bowater
NationalityBritish
StatusResigned
Appointed10 November 2000(1 day after company formation)
Appointment Duration19 years, 9 months (resigned 28 August 2020)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor North 401 Faraday Street, Birchwood Park
Birchwood
Warrington
WA3 6GA
Director NameMr Michael Douglass
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2018(17 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 28 August 2020)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Cadshaw Close
Birchwood
Warrington
Cheshire
WA3 7LR
Director NameDavid Richard Bennett
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2020(19 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 06 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Secretary NameMr Steven Turner
StatusResigned
Appointed28 August 2020(19 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 April 2022)
RoleCompany Director
Correspondence AddressPennine House Salford Street
Bury
BL9 6YA
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed09 November 2000(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Contact

Websiteyellowbus.co.uk
Email address[email protected]
Telephone01925 838386
Telephone regionWarrington

Location

Registered AddressPennine House
Salford Street
Bury
BL9 6YA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

500 at £1Mark Bowater
49.90%
Ordinary
500 at £1Michael Ruck
49.90%
Ordinary
1 at £1Shelly Ruck
0.10%
Ordinary C
1 at £1Suzanne Bowater
0.10%
Ordinary C

Financials

Year2014
Net Worth£107,991
Cash£37,538
Current Liabilities£80,321

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 October 2023 (6 months, 3 weeks ago)
Next Return Due28 October 2024 (5 months, 3 weeks from now)

Charges

4 November 2005Delivered 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

Filing History

10 November 2020Confirmation statement made on 9 November 2020 with updates (4 pages)
20 October 2020Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 September 2020Registered 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 2020Termination of appointment of Michael Ruck as a director on 28 August 2020 (1 page)
3 September 2020Appointment of Mr David Richard Bennett as a director on 28 August 2020 (2 pages)
3 September 2020Termination of appointment of Michael Douglass as a director on 28 August 2020 (1 page)
3 September 2020Termination of appointment of Mark Bowater as a director on 28 August 2020 (1 page)
3 September 2020Termination of appointment of Mark Bowater as a secretary on 28 August 2020 (1 page)
3 September 2020Appointment of Mr Steven Turner as a secretary on 28 August 2020 (2 pages)
3 September 2020Cessation of Mark Bowater as a person with significant control on 28 August 2020 (1 page)
3 September 2020Appointment of Mr Andrew John Roberts as a director on 28 August 2020 (2 pages)
3 September 2020Cessation of Michael Ruck as a person with significant control on 28 August 2020 (1 page)
3 September 2020Notification of Avoira Limited as a person with significant control on 28 August 2020 (2 pages)
11 November 2019Confirmation statement made on 9 November 2019 with no updates (3 pages)
12 September 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
19 November 2018Confirmation statement made on 9 November 2018 with updates (4 pages)
5 April 2018Appointment of Mr Michael Douglass as a director on 4 April 2018 (2 pages)
23 January 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,060.94
(3 pages)
23 January 2018Statement of capital following an allotment of shares on 10 November 2017
  • GBP 1,060.94
(3 pages)
18 January 2018Change of details for Mr Mark Paulden Bowater as a person with significant control on 18 January 2018 (2 pages)
18 January 2018Change of details for Mr Mark Paulden Bowater as a person with significant control on 18 January 2018 (2 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (13 pages)
29 November 2017Sub-division of shares on 25 August 2017 (6 pages)
29 November 2017Sub-division of shares on 25 August 2017 (6 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div. New class of share. Option scheme. 25/08/2017
(36 pages)
29 November 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div. New class of share. Option scheme. 25/08/2017
(36 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
23 November 2017Confirmation statement made on 9 November 2017 with updates (5 pages)
22 November 2016Register(s) moved to registered office address 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA (1 page)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 9 November 2016 with updates (6 pages)
22 November 2016Register(s) moved to registered office address 4th Floor North 401 Faraday Street, Birchwood Park Birchwood Warrington WA3 6GA (1 page)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 April 2016Registered 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 2016Registered 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 2016Memorandum and Articles of Association (18 pages)
18 February 2016Memorandum and Articles of Association (18 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 January 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,002
(5 pages)
4 December 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,002
(5 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(19 pages)
29 April 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,002
(5 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,002
(5 pages)
21 January 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,002
(5 pages)
20 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000
(4 pages)
20 January 2015Statement of capital following an allotment of shares on 31 October 2014
  • GBP 1,000
(4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
14 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
(4 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
18 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (4 pages)
12 November 2012Director's details changed for Michael Ruck on 26 August 2010 (2 pages)
12 November 2012Director's details changed for Michael Ruck on 26 August 2010 (2 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
6 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (4 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (4 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
25 January 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Register inspection address has been changed (1 page)
22 January 2010Secretary's details changed for Mark Bowater on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mark Bowater on 22 January 2010 (2 pages)
22 January 2010Secretary's details changed for Mark Bowater on 22 January 2010 (1 page)
22 January 2010Director's details changed for Michael Ruck on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Mark Bowater on 22 January 2010 (2 pages)
22 January 2010Director's details changed for Michael Ruck on 22 January 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 December 2008Return made up to 09/11/08; full list of members (4 pages)
16 December 2008Return made up to 09/11/08; full list of members (4 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 December 2007Registered office changed on 31/12/07 from: suite 513 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page)
31 December 2007Return made up to 09/11/07; full list of members (2 pages)
31 December 2007Return made up to 09/11/07; full list of members (2 pages)
31 December 2007Registered office changed on 31/12/07 from: suite 513 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page)
31 December 2007Location of register of members (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of debenture register (1 page)
31 December 2007Location of register of members (1 page)
10 November 2006Return made up to 09/11/06; full list of members (2 pages)
10 November 2006Return made up to 09/11/06; full list of members (2 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
12 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
10 November 2005Return made up to 09/11/05; full list of members (2 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
17 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 February 2005Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 February 2005Registered office changed on 03/02/05 from: suite 417 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page)
3 February 2005Registered office changed on 03/02/05 from: suite 417 chadwick house birchwood park, warrington cheshire WA3 6AE (1 page)
3 February 2005Return made up to 09/11/04; full list of members
  • 363(287) ‐ Registered office changed on 03/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2004Return made up to 09/11/03; full list of members (7 pages)
19 January 2004Return made up to 09/11/03; full list of members (7 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
28 November 2002Return made up to 09/11/02; full list of members (7 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 February 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 February 2002Return made up to 09/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Registered office changed on 21/05/01 from: ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
21 May 2001Registered office changed on 21/05/01 from: ryecroft manor park road glossop derbyshire SK13 7SQ (1 page)
19 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
19 March 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
5 January 2001New director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New secretary appointed;new director appointed (2 pages)
5 January 2001New director appointed (2 pages)
14 December 2000Director resigned (1 page)
14 December 2000Director resigned (1 page)
14 December 2000Secretary resigned (1 page)
14 December 2000Secretary resigned (1 page)
9 November 2000Incorporation (14 pages)
9 November 2000Incorporation (14 pages)