BAKEWELL AND EYAM COMMUNITY TRANSPORT

Register to unlock more data on OkredoRegister

BAKEWELL AND EYAM COMMUNITY TRANSPORT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03098593

Incorporation date

05/09/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Longstone Business Park, Great Longstone, Bakewell, Derbyshire DE45 1TDCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1995)
dot icon05/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/12/2025
Resolutions
dot icon05/12/2025
Memorandum and Articles of Association
dot icon02/12/2025
Termination of appointment of Rick Mark Wyse as a director on 2025-11-19
dot icon02/12/2025
Appointment of Mr Mark Warwick as a director on 2025-11-19
dot icon18/09/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon26/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Barry Lomas as a director on 2024-11-13
dot icon25/11/2024
Memorandum and Articles of Association
dot icon25/11/2024
Resolutions
dot icon21/10/2024
Statement of company's objects
dot icon12/09/2024
Memorandum and Articles of Association
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon11/04/2024
Appointment of Ms Rosie Olle as a director on 2024-03-31
dot icon10/04/2024
Appointment of Ms Elspeth Patricia Laidlow Mallowan as a director on 2024-03-31
dot icon16/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/12/2023
Statement of company's objects
dot icon25/10/2023
Termination of appointment of Jeremy Adam Cotterill as a director on 2023-10-25
dot icon14/09/2023
Confirmation statement made on 2023-09-10 with no updates
dot icon01/08/2023
Termination of appointment of Pennie Anne Barker as a secretary on 2023-08-01
dot icon23/05/2023
Termination of appointment of William Kirkland as a director on 2023-05-23
dot icon23/05/2023
Termination of appointment of Alasdair Sutton as a director on 2023-05-23
dot icon28/03/2023
Appointment of Mrs Denise Peach as a director on 2023-03-28
dot icon28/03/2023
Appointment of Mr Jeremy Adam Cotterill as a director on 2023-03-15
dot icon28/03/2023
Appointment of Mr Rick Mark Wyse as a director on 2023-03-15
dot icon28/03/2023
Appointment of Mrs Melanie Jane Rae-Smith as a director on 2023-03-15
dot icon11/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon22/09/2022
Termination of appointment of Linda Palmer as a director on 2022-09-20
dot icon10/09/2022
Confirmation statement made on 2022-09-10 with no updates
dot icon10/09/2022
Termination of appointment of David William Monks as a director on 2022-08-29
dot icon02/03/2022
Termination of appointment of Christopher John Webster as a director on 2022-02-18
dot icon21/12/2021
Appointment of Mr Alasdair Sutton as a director on 2021-12-08
dot icon09/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/11/2021
Director's details changed for Ms Nicola Jane Loveday on 2021-11-02
dot icon05/11/2021
Appointment of Ms Nicola Jane Loveday as a director on 2021-11-02
dot icon30/10/2021
Appointment of Ms Linda Palmer as a director on 2021-10-26
dot icon24/10/2021
Termination of appointment of Carol Bartle as a director on 2021-10-21
dot icon10/09/2021
Confirmation statement made on 2021-09-10 with no updates
dot icon10/09/2021
Termination of appointment of Judith Anne Twigg as a director on 2021-08-30
dot icon13/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/09/2020
Confirmation statement made on 2020-09-10 with no updates
dot icon06/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon17/12/2019
Appointment of Mr Barry Lomas as a director on 2019-12-05
dot icon17/12/2019
Appointment of Mrs Carol Bartle as a director on 2019-12-05
dot icon24/09/2019
Confirmation statement made on 2019-09-10 with no updates
dot icon03/08/2019
Termination of appointment of Christopher John Plant as a director on 2019-07-22
dot icon31/05/2019
Appointment of Mr Peter O'brien as a director on 2019-05-24
dot icon18/03/2019
Appointment of Mrs Pennie Anne Barker as a secretary on 2019-03-18
dot icon20/11/2018
Termination of appointment of Ann Pamela Kenworthy as a director on 2018-11-17
dot icon17/10/2018
Accounts for a small company made up to 2018-03-31
dot icon11/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon16/02/2018
Termination of appointment of Hilary Kathryn Scanlon as a director on 2018-02-14
dot icon24/11/2017
Accounts for a small company made up to 2017-03-31
dot icon03/11/2017
Confirmation statement made on 2017-09-10 with no updates
dot icon04/05/2017
Appointment of Mrs Barbara Elizabeth Ely as a director on 2017-03-01
dot icon04/05/2017
Appointment of Mrs Hilary Kathryn Scanlon as a director on 2017-04-05
dot icon30/11/2016
Termination of appointment of Giles Barclay Shepherd as a director on 2016-11-22
dot icon30/11/2016
Termination of appointment of Ray Scotter as a director on 2016-11-22
dot icon30/11/2016
Termination of appointment of Anne Heeley as a director on 2016-11-22
dot icon30/11/2016
Termination of appointment of Brian Daley as a director on 2016-11-22
dot icon30/11/2016
Termination of appointment of Roland Walter Butcher as a director on 2016-11-20
dot icon27/09/2016
Full accounts made up to 2016-03-31
dot icon23/09/2016
Confirmation statement made on 2016-09-10 with updates
dot icon06/11/2015
Full accounts made up to 2015-03-31
dot icon16/10/2015
Annual return made up to 2015-09-10 no member list
dot icon17/07/2015
Appointment of Mr Brian Daley as a director on 2015-02-11
dot icon17/07/2015
Appointment of Mr Christopher John Webster as a director on 2015-02-11
dot icon20/01/2015
Appointment of Mrs Ann Pamela Kenworthy as a director on 2014-12-02
dot icon11/09/2014
Annual return made up to 2014-09-10 no member list
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon07/11/2013
Appointment of Mr Ray Scotter as a director
dot icon04/11/2013
Annual return made up to 2013-09-05 no member list
dot icon16/09/2013
Appointment of Mrs Judith Anne Twigg as a director
dot icon06/08/2013
Full accounts made up to 2013-03-31
dot icon26/07/2013
Appointment of Mrs Anne Heeley as a director
dot icon18/07/2013
Termination of appointment of Barbara Jackson as a director
dot icon18/07/2013
Termination of appointment of Allen Flatman as a director
dot icon16/11/2012
Termination of appointment of Ray Scotter as a director
dot icon18/09/2012
Annual return made up to 2012-09-05 no member list
dot icon31/07/2012
Full accounts made up to 2012-03-31
dot icon30/07/2012
Termination of appointment of George Newton as a director
dot icon30/07/2012
Appointment of Mr Giles Barcley Shepherd as a director
dot icon30/07/2012
Termination of appointment of John Boyle as a director
dot icon07/11/2011
Full accounts made up to 2011-03-31
dot icon27/10/2011
Appointment of Mr David William Monks as a director
dot icon27/10/2011
Termination of appointment of Matthew Taylor as a director
dot icon27/10/2011
Termination of appointment of Matthew Taylor as a secretary
dot icon23/09/2011
Annual return made up to 2011-09-05 no member list
dot icon23/09/2011
Director's details changed for John Boyle on 2011-09-23
dot icon06/07/2011
Director's details changed for Mr Matthew James Taylor on 2011-07-06
dot icon06/07/2011
Secretary's details changed for Mr Matthew James Taylor on 2011-07-06
dot icon21/01/2011
Termination of appointment of Glynes Brown as a director
dot icon23/11/2010
Appointment of Mr Ray Scotter as a director
dot icon18/10/2010
Full accounts made up to 2010-03-31
dot icon05/10/2010
Annual return made up to 2010-09-05 no member list
dot icon05/10/2010
Director's details changed for George Michael Chesters Newton on 2010-09-05
dot icon05/10/2010
Director's details changed for William Kirkland on 2010-09-05
dot icon05/10/2010
Director's details changed for Roland Walter Butcher on 2010-09-05
dot icon05/10/2010
Director's details changed for Glynes Brown on 2010-09-05
dot icon03/08/2010
Registered office address changed from South Lodge Newholme Hospital 3 Baslow Road Bakewell Derbyshire DE45 1AD on 2010-08-03
dot icon06/11/2009
Termination of appointment of Marie Mumford as a director
dot icon10/10/2009
Full accounts made up to 2009-03-31
dot icon08/10/2009
Director's details changed for John Boyle on 2009-10-08
dot icon08/10/2009
Annual return made up to 2009-09-05 no member list
dot icon28/01/2009
Appointment terminated director jeffrey marsh
dot icon04/12/2008
Director appointed dr jeffrey horace marsh
dot icon04/12/2008
Appointment terminated director heather thomas
dot icon04/12/2008
Appointment terminated director joyce steele
dot icon04/12/2008
Appointment terminated director elizabeth smith
dot icon04/12/2008
Appointment terminated director alan reeves
dot icon04/12/2008
Appointment terminated director johanna lennox
dot icon04/12/2008
Appointment terminated director francine clifford
dot icon20/11/2008
Full accounts made up to 2008-03-31
dot icon03/10/2008
Annual return made up to 05/09/08
dot icon28/03/2008
Director appointed mrs joyce bell steele
dot icon07/01/2008
Director resigned
dot icon20/11/2007
Full accounts made up to 2007-03-31
dot icon28/09/2007
Annual return made up to 05/09/07
dot icon24/01/2007
New director appointed
dot icon29/11/2006
Director resigned
dot icon25/10/2006
Full accounts made up to 2006-03-31
dot icon05/09/2006
Annual return made up to 05/09/06
dot icon05/09/2006
Director resigned
dot icon23/12/2005
New director appointed
dot icon14/12/2005
Director resigned
dot icon14/12/2005
Director resigned
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon30/09/2005
Annual return made up to 05/09/05
dot icon11/01/2005
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/12/2004
New director appointed
dot icon21/10/2004
Full accounts made up to 2004-03-31
dot icon04/10/2004
Annual return made up to 05/09/04
dot icon06/09/2004
Director resigned
dot icon05/11/2003
Full accounts made up to 2003-03-31
dot icon21/10/2003
Annual return made up to 05/09/03
dot icon05/02/2003
Director resigned
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
New director appointed
dot icon16/12/2002
Director resigned
dot icon24/10/2002
Full accounts made up to 2002-03-31
dot icon17/09/2002
Annual return made up to 05/09/02
dot icon30/08/2002
Director resigned
dot icon22/08/2002
Director resigned
dot icon29/05/2002
Director resigned
dot icon08/11/2001
Total exemption full accounts made up to 2001-03-31
dot icon04/10/2001
Annual return made up to 05/09/01
dot icon03/11/2000
Full accounts made up to 2000-03-31
dot icon29/09/2000
Annual return made up to 05/09/00
dot icon21/12/1999
Full accounts made up to 1999-03-31
dot icon20/12/1999
New director appointed
dot icon31/08/1999
Annual return made up to 05/09/99
dot icon06/11/1998
Full accounts made up to 1998-03-31
dot icon15/09/1998
Annual return made up to 05/09/98
dot icon02/09/1998
Director resigned
dot icon07/01/1998
Full accounts made up to 1997-03-31
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon21/11/1997
New director appointed
dot icon29/09/1997
Annual return made up to 05/09/97
dot icon05/06/1997
Accounts for a dormant company made up to 1996-03-31
dot icon05/06/1997
Resolutions
dot icon11/10/1996
Annual return made up to 05/09/96
dot icon14/12/1995
Accounting reference date notified as 31/03
dot icon14/12/1995
Secretary resigned
dot icon14/12/1995
New secretary appointed;new director appointed
dot icon05/09/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hirst, Julie
Director
05/09/1995 - 17/11/2005
6
Monks, David William
Director
20/10/2011 - 29/08/2022
3
Ms Anne Heeley
Director
16/07/2013 - 22/11/2016
3
Palmer, Linda
Director
26/10/2021 - 20/09/2022
-
Brown, Glynes
Director
05/09/1995 - 18/01/2011
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About BAKEWELL AND EYAM COMMUNITY TRANSPORT

BAKEWELL AND EYAM COMMUNITY TRANSPORT is an(a) Active company incorporated on 05/09/1995 with the registered office located at Unit 4 Longstone Business Park, Great Longstone, Bakewell, Derbyshire DE45 1TD. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAKEWELL AND EYAM COMMUNITY TRANSPORT?

toggle

BAKEWELL AND EYAM COMMUNITY TRANSPORT is currently Active. It was registered on 05/09/1995 .

Where is BAKEWELL AND EYAM COMMUNITY TRANSPORT located?

toggle

BAKEWELL AND EYAM COMMUNITY TRANSPORT is registered at Unit 4 Longstone Business Park, Great Longstone, Bakewell, Derbyshire DE45 1TD.

What does BAKEWELL AND EYAM COMMUNITY TRANSPORT do?

toggle

BAKEWELL AND EYAM COMMUNITY TRANSPORT operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for BAKEWELL AND EYAM COMMUNITY TRANSPORT?

toggle

The latest filing was on 05/12/2025: Total exemption full accounts made up to 2025-03-31.