COMMUNITY TRANSPORT CALDERDALE LTD

Register to unlock more data on OkredoRegister

COMMUNITY TRANSPORT CALDERDALE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04392505

Incorporation date

12/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit B8/10 Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire HX2 6EQCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2002)
dot icon18/03/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon27/02/2026
Termination of appointment of Richard Ian Long as a director on 2026-01-09
dot icon02/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon20/10/2025
Appointment of Mr Graham Bennett as a director on 2025-05-02
dot icon13/03/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/12/2024
Termination of appointment of Michael Paul Robinson as a director on 2024-09-23
dot icon19/03/2024
Appointment of Ms Patricia Colton as a director on 2023-11-10
dot icon19/03/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon11/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/05/2023
Termination of appointment of Alan Geoffrey Fowler as a director on 2023-05-10
dot icon23/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/03/2022
Confirmation statement made on 2022-03-12 with no updates
dot icon10/11/2021
Appointment of Mr Richard Ian Long as a director on 2021-10-07
dot icon10/11/2021
Appointment of Ms Julie Neimantas as a director on 2021-10-07
dot icon10/11/2021
Termination of appointment of Charles Young as a director on 2021-10-07
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon30/03/2021
Appointment of Mr Charles Young as a director on 2019-10-10
dot icon04/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon03/09/2019
Termination of appointment of Audrey Farnell as a director on 2019-08-15
dot icon13/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon13/02/2019
Termination of appointment of Ruth Goldthorpe as a director on 2019-01-31
dot icon01/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon08/11/2017
Appointment of Mr Michael Paul Robinson as a director on 2017-10-19
dot icon01/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/04/2017
Confirmation statement made on 2017-03-12 with updates
dot icon10/11/2016
Total exemption full accounts made up to 2016-03-31
dot icon28/10/2016
Termination of appointment of John Philip Gaukroger as a director on 2016-10-28
dot icon17/03/2016
Annual return made up to 2016-03-12 no member list
dot icon17/03/2016
Termination of appointment of Bruce Cape as a director on 2015-11-25
dot icon17/03/2016
Register inspection address has been changed from B7 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ England to B8-10 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ
dot icon24/11/2015
Total exemption full accounts made up to 2015-03-31
dot icon16/10/2015
Termination of appointment of Bruce Monro as a director on 2015-09-03
dot icon20/08/2015
Registered office address changed from Unit B7 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ to Unit B8/10 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ on 2015-08-20
dot icon14/08/2015
Appointment of Mr Peter Strouden Hancock as a director on 2015-08-14
dot icon13/03/2015
Annual return made up to 2015-03-12 no member list
dot icon13/03/2015
Appointment of Ms Amanda Frances Smith as a secretary on 2015-02-14
dot icon13/03/2015
Termination of appointment of Emma Higgins as a director on 2015-03-12
dot icon13/03/2015
Termination of appointment of Paul Anthony Jones as a secretary on 2015-02-13
dot icon06/11/2014
Total exemption full accounts made up to 2014-03-31
dot icon18/08/2014
Appointment of Mrs Deborah Crossley as a director on 2014-08-14
dot icon18/08/2014
Termination of appointment of Anthony Peter Johnson as a director on 2014-08-14
dot icon20/03/2014
Annual return made up to 2014-03-12 no member list
dot icon20/03/2014
Appointment of Mr Anthony Peter Johnson as a director
dot icon20/03/2014
Appointment of Mr Bruce Cape as a director
dot icon24/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon20/03/2013
Annual return made up to 2013-03-12 no member list
dot icon20/03/2013
Termination of appointment of Peter Wardhaugh as a director
dot icon20/03/2013
Appointment of Mrs Emma Higgins as a director
dot icon20/03/2013
Termination of appointment of Mary Seaton as a director
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon28/03/2012
Annual return made up to 2012-03-12 no member list
dot icon28/03/2012
Termination of appointment of Alan Singleton as a director
dot icon29/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/03/2011
Annual return made up to 2011-03-12 no member list
dot icon23/03/2011
Appointment of Mr Alan Michael Singleton as a director
dot icon23/03/2011
Secretary's details changed for Mr Paul Anthony Jones on 2011-03-01
dot icon23/03/2011
Register inspection address has been changed from B11 Tenterfields Business Park, Burnley Road Luddendenfoot Halifax West Yorkshire HX2 6EQ England
dot icon10/03/2011
Registered office address changed from Unit B11 Tenterfield Business Park Halifax West Yorkshire HX2 6EQ on 2011-03-10
dot icon01/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-12 no member list
dot icon15/03/2010
Register(s) moved to registered inspection location
dot icon12/03/2010
Register inspection address has been changed
dot icon12/03/2010
Director's details changed for Alan Geoffrey Fowler on 2010-03-12
dot icon12/03/2010
Director's details changed for Miss Mary Seaton on 2010-03-12
dot icon12/03/2010
Director's details changed for John Philip Gaukroger on 2010-03-12
dot icon12/03/2010
Director's details changed for Peter Wardhaugh on 2010-03-12
dot icon12/03/2010
Director's details changed for Mr Bruce Monro on 2010-03-12
dot icon12/03/2010
Director's details changed for Ruth Goldthorpe on 2010-03-12
dot icon12/03/2010
Director's details changed for Audrey Farnell on 2010-03-12
dot icon12/03/2010
Termination of appointment of Donald Short as a director
dot icon30/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon19/03/2009
Annual return made up to 12/03/09
dot icon13/03/2009
Registered office changed on 13/03/2009 from unit B11 tenterfield business park luddendenfoot halifax west yorkshire HX2 6EQ
dot icon13/03/2009
Registered office changed on 13/03/2009 from resource centre, hall street halifax west yorkshire HX1 5AY
dot icon13/03/2009
Director appointed mr bruce monro
dot icon12/03/2009
Director's change of particulars / alan fowler / 12/03/2009
dot icon12/03/2009
Director appointed miss mary seaton
dot icon04/02/2009
Partial exemption accounts made up to 2008-03-31
dot icon05/04/2008
Secretary appointed mr paul anthony jones
dot icon04/04/2008
Annual return made up to 12/03/08
dot icon04/04/2008
Appointment terminated secretary andrew latham
dot icon05/02/2008
Amended accounts made up to 2007-03-31
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon05/11/2007
Director resigned
dot icon14/03/2007
Annual return made up to 12/03/07
dot icon03/03/2007
Total exemption full accounts made up to 2006-03-31
dot icon21/02/2007
Secretary's particulars changed
dot icon01/09/2006
New director appointed
dot icon21/08/2006
Director resigned
dot icon01/08/2006
Registered office changed on 01/08/06 from: 9A-13 george street halifax calderdale HX1 1HA
dot icon03/04/2006
Annual return made up to 12/03/06
dot icon03/04/2006
New director appointed
dot icon31/03/2006
New secretary appointed
dot icon31/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Director resigned
dot icon13/03/2006
Secretary resigned
dot icon06/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon09/08/2005
New director appointed
dot icon25/07/2005
Annual return made up to 12/03/05
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
New director appointed
dot icon25/07/2005
Registered office changed on 25/07/05 from: the bembridge park centre francis street halifax west yorkshire HX1 5JY
dot icon09/03/2005
Full accounts made up to 2004-03-31
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New secretary appointed
dot icon12/07/2004
Secretary resigned
dot icon12/07/2004
Director resigned
dot icon12/07/2004
Director resigned
dot icon29/04/2004
Annual return made up to 12/03/04
dot icon06/02/2004
New director appointed
dot icon06/02/2004
Director resigned
dot icon30/12/2003
Secretary's particulars changed
dot icon30/12/2003
Director resigned
dot icon22/12/2003
Full accounts made up to 2003-03-31
dot icon01/10/2003
Secretary resigned
dot icon01/10/2003
New secretary appointed
dot icon10/04/2003
Annual return made up to 12/03/03
dot icon05/02/2003
New director appointed
dot icon25/10/2002
Secretary's particulars changed
dot icon21/08/2002
Registered office changed on 21/08/02 from: highbank halton street avenue hyde cheshire SK14 2HY
dot icon26/07/2002
New director appointed
dot icon26/07/2002
New director appointed
dot icon12/03/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-15 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
12/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
21
103.89K
-
418.90K
120.72K
-
2022
15
160.98K
-
478.08K
86.89K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Neimantas, Julie
Director
07/10/2021 - Present
-
Long, Richard Ian
Director
07/10/2021 - 09/01/2026
-
Bennett, Graham
Director
02/05/2025 - Present
3
Crossley, Deborah
Director
14/08/2014 - Present
1
Hancock, Peter Strouden
Director
14/08/2015 - Present
1

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

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMMUNITY TRANSPORT CALDERDALE LTD

COMMUNITY TRANSPORT CALDERDALE LTD is an(a) Active company incorporated on 12/03/2002 with the registered office located at Unit B8/10 Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire HX2 6EQ. There are currently 5 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 COMMUNITY TRANSPORT CALDERDALE LTD?

toggle

COMMUNITY TRANSPORT CALDERDALE LTD is currently Active. It was registered on 12/03/2002 .

Where is COMMUNITY TRANSPORT CALDERDALE LTD located?

toggle

COMMUNITY TRANSPORT CALDERDALE LTD is registered at Unit B8/10 Tenterfields Business Park, Burnley Road, Luddendenfoot, Halifax, West Yorkshire HX2 6EQ.

What does COMMUNITY TRANSPORT CALDERDALE LTD do?

toggle

COMMUNITY TRANSPORT CALDERDALE LTD operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for COMMUNITY TRANSPORT CALDERDALE LTD?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-12 with no updates.