WARRINGTON BOROUGH TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

WARRINGTON BOROUGH TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01990371

Incorporation date

17/02/1986

Size

Full

Contacts

Registered address

Registered address

Warrington's Own Buses, Dallam Lane, Warrington WA2 7NTCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1986)
dot icon13/01/2026
Appointment of Ms Una Bernadette Gillham as a director on 2026-01-13
dot icon31/12/2025
Full accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Mr Neil James Barker on 2025-12-11
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon07/10/2025
Termination of appointment of Stephen Patrick Wright as a director on 2025-10-07
dot icon28/07/2025
Appointment of Mrs Sharon Alicia Harris as a director on 2025-07-25
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-28 with updates
dot icon28/06/2024
Director's details changed for Miss Katie Cringle on 2024-06-28
dot icon25/06/2024
Termination of appointment of David Michael Ellis as a director on 2024-06-25
dot icon25/06/2024
Termination of appointment of Brian Gallagher as a director on 2024-06-25
dot icon25/06/2024
Appointment of Mr Stephen Patrick Wright as a director on 2024-06-25
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon06/12/2023
Director's details changed for Mrs Catherine Louise Mitchell on 2023-04-11
dot icon06/12/2023
Confirmation statement made on 2023-11-28 with updates
dot icon09/11/2023
Resolutions
dot icon03/11/2023
Statement of capital following an allotment of shares on 2023-03-24
dot icon25/08/2023
Appointment of Mr Karl Adrian Hutchison as a director on 2023-08-22
dot icon11/04/2023
Registered office address changed from Depot, Wilderspool Causeway Warrington Cheshire WA4 6PT to Warrington's Own Buses Dallam Lane Warrington WA2 7NT on 2023-04-11
dot icon19/12/2022
Full accounts made up to 2022-03-31
dot icon14/12/2022
Termination of appointment of David Michael Aspinall as a director on 2022-12-13
dot icon14/12/2022
Appointment of Miss Katie Cringle as a director on 2022-12-14
dot icon01/12/2022
Confirmation statement made on 2022-11-28 with updates
dot icon27/07/2022
Termination of appointment of Lisa Joanne Mccaulder as a director on 2022-07-22
dot icon14/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon14/07/2022
Resolutions
dot icon16/06/2022
Appointment of Mr Graham Farrington Gowland as a director on 2022-05-24
dot icon17/03/2022
Satisfaction of charge 019903710008 in full
dot icon24/01/2022
Appointment of Mr David Michael Aspinall as a director on 2022-01-24
dot icon21/01/2022
Termination of appointment of Peter Walch as a director on 2022-01-21
dot icon10/01/2022
Satisfaction of charge 1 in full
dot icon10/01/2022
Satisfaction of charge 2 in full
dot icon10/01/2022
Satisfaction of charge 3 in full
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon03/12/2021
Full accounts made up to 2021-03-31
dot icon18/06/2021
Termination of appointment of Duane Anthony Henderson as a director on 2021-06-18
dot icon17/06/2021
Satisfaction of charge 019903710007 in full
dot icon16/06/2021
Appointment of Mr Brian Gallagher as a director on 2021-06-07
dot icon16/06/2021
Appointment of Dr David Michael Ellis as a director on 2021-06-07
dot icon11/06/2021
Termination of appointment of Thomas Michael Jennings as a director on 2021-06-07
dot icon01/06/2021
Termination of appointment of Brian Axcell as a director on 2021-05-07
dot icon01/06/2021
Appointment of Mr Peter Walch as a director on 2021-06-01
dot icon05/02/2021
Full accounts made up to 2020-03-31
dot icon07/01/2021
Confirmation statement made on 2020-11-28 with updates
dot icon31/07/2020
Director's details changed for Mr Mark Robert Tomlinson on 2020-07-28
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with no updates
dot icon23/09/2019
Full accounts made up to 2019-03-31
dot icon24/01/2019
Appointment of Mr Neil James Barker as a director on 2019-01-21
dot icon08/01/2019
Director's details changed for Mr Mark Robert Tomlinson on 2019-01-08
dot icon04/12/2018
Full accounts made up to 2018-03-31
dot icon28/11/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/11/2018
Termination of appointment of Matthew Henry Beeton as a director on 2018-11-05
dot icon05/11/2018
Appointment of Mr Duane Anthony Henderson as a director on 2018-11-05
dot icon05/11/2018
Termination of appointment of David Anthony Blainey as a director on 2018-11-05
dot icon06/12/2017
Full accounts made up to 2017-03-31
dot icon04/12/2017
Director's details changed for Mr Ben Wakerley on 2017-12-04
dot icon28/11/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon20/11/2017
Appointment of Mr Mark Robert Tomlinson as a director on 2017-11-17
dot icon26/09/2017
Appointment of Mr Matthew Henry Beeton as a director on 2017-09-15
dot icon26/09/2017
Appointment of Mrs Lisa Joanne Mccaulder as a director on 2017-09-15
dot icon30/05/2017
Director's details changed for Mrs Catherine Louise Mitchell on 2017-05-26
dot icon30/05/2017
Termination of appointment of Pauline Nelson as a director on 2017-05-26
dot icon30/05/2017
Termination of appointment of Andrew Richard Heaver as a director on 2017-05-26
dot icon30/05/2017
Termination of appointment of Maureen Banner as a director on 2017-05-25
dot icon05/05/2017
Appointment of Mr Ben Wakerley as a secretary on 2017-05-01
dot icon05/05/2017
Appointment of Mr Ben Wakerley as a director on 2017-05-01
dot icon05/05/2017
Termination of appointment of Damian Graham as a director on 2017-05-05
dot icon05/05/2017
Termination of appointment of Damian Graham as a secretary on 2017-05-05
dot icon04/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon19/10/2016
Full accounts made up to 2016-03-31
dot icon20/06/2016
Appointment of Mrs Catherine Louise Mitchell as a director on 2016-05-25
dot icon20/06/2016
Appointment of Mr Thomas Michael Jennings as a director on 2016-05-25
dot icon20/06/2016
Termination of appointment of Tony Higgins as a director on 2016-05-25
dot icon20/06/2016
Termination of appointment of William Joseph Brinksman as a director on 2016-05-25
dot icon01/04/2016
Appointment of Mr David Ian Woods as a director on 2016-02-29
dot icon01/04/2016
Termination of appointment of David Andrew Mcdermott as a director on 2016-03-31
dot icon06/01/2016
Appointment of Mr David Andrew Mcdermott as a director on 2016-01-05
dot icon06/01/2016
Termination of appointment of John Burke as a director on 2016-01-06
dot icon04/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon10/11/2015
Full accounts made up to 2015-03-31
dot icon28/09/2015
Director's details changed for Mr John Burke on 2015-09-28
dot icon28/09/2015
Director's details changed for Revd Stephen Parish on 2015-09-28
dot icon01/07/2015
Termination of appointment of Philip Pearson as a director on 2015-06-30
dot icon09/06/2015
Appointment of Mr William Joseph Brinksman as a director on 2015-05-27
dot icon04/06/2015
Appointment of Mr Andrew Richard Heaver as a director on 2015-05-27
dot icon04/06/2015
Termination of appointment of Dan Price as a director on 2015-05-27
dot icon04/06/2015
Termination of appointment of Peter John Carey as a director on 2015-05-27
dot icon02/06/2015
Appointment of Mr David Anthony Blainey as a director on 2015-06-01
dot icon07/04/2015
Appointment of Mr Philip Pearson as a director on 2015-04-06
dot icon07/04/2015
Termination of appointment of Alastair Keith Nuttall as a director on 2015-04-05
dot icon05/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon05/01/2015
Director's details changed for Mr Damian Graham on 2014-10-06
dot icon05/01/2015
Director's details changed for Mr John Burke on 2014-06-01
dot icon30/10/2014
Full accounts made up to 2014-03-31
dot icon05/08/2014
Appointment of Mr Peter John Carey as a director on 2014-06-12
dot icon09/06/2014
Termination of appointment of Thomas Hoyle as a director
dot icon09/06/2014
Appointment of Mr John Burke as a director
dot icon09/06/2014
Appointment of Mr Damian Graham as a secretary
dot icon09/06/2014
Termination of appointment of Ann Slavin as a director
dot icon09/06/2014
Termination of appointment of Ann Slavin as a director
dot icon09/06/2014
Termination of appointment of Ann Marie Slavin as a secretary
dot icon30/04/2014
Registration of charge 019903710008
dot icon09/04/2014
Appointment of Mr Alastair Keith Nuttall as a director
dot icon09/04/2014
Director's details changed for Mr Damian Graham on 2014-04-04
dot icon09/04/2014
Termination of appointment of John Burke as a director
dot icon22/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon19/12/2013
Full accounts made up to 2013-03-31
dot icon05/07/2013
Registration of charge 019903710007
dot icon24/06/2013
Appointment of Mr John Burke as a director
dot icon06/06/2013
Appointment of Mr Tony Higgins as a director
dot icon06/06/2013
Termination of appointment of Tony Higgins as a director
dot icon06/06/2013
Termination of appointment of David Squire as a director
dot icon28/05/2013
Appointment of Mr Tony Higgins as a director
dot icon28/05/2013
Termination of appointment of Faisal Rashid as a director
dot icon27/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon28/06/2012
Appointment of Mr Dan Price as a director
dot icon21/06/2012
Termination of appointment of Charles Shannon as a director
dot icon08/05/2012
Termination of appointment of David Earl as a director
dot icon06/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon10/06/2011
Appointment of Mr Faisal Rashid as a director
dot icon10/06/2011
Appointment of Revd Stephen Parish as a director
dot icon10/06/2011
Appointment of Mrs Maureen Banner as a director
dot icon10/06/2011
Appointment of Dr Brian Axcell as a director
dot icon07/06/2011
Termination of appointment of Brian Maher as a director
dot icon07/06/2011
Termination of appointment of Paul Kennedy as a director
dot icon24/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mrs Ann Marie Slavin on 2011-01-04
dot icon24/01/2011
Appointment of Mrs Ann Marie Pauline Slavin as a secretary
dot icon24/01/2011
Termination of appointment of David Squire as a secretary
dot icon24/01/2011
Appointment of Mrs Ann Marie Slavin as a director
dot icon26/11/2010
Full accounts made up to 2010-03-31
dot icon06/08/2010
Appointment of Mr Paul Kennedy as a director
dot icon03/08/2010
Appointment of Mr David Julian Squire as a secretary
dot icon03/08/2010
Appointment of Mr David Julian Squire as a director
dot icon03/08/2010
Termination of appointment of Roger Rankin as a director
dot icon03/08/2010
Termination of appointment of Stephen Newell as a director
dot icon03/08/2010
Termination of appointment of Stephen Newell as a director
dot icon03/08/2010
Termination of appointment of John Long as a director
dot icon03/08/2010
Termination of appointment of Maureen Banner as a director
dot icon03/08/2010
Termination of appointment of Stephen Newell as a secretary
dot icon22/01/2010
Appointment of Mr Stephen George Newell as a director
dot icon21/01/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon21/01/2010
Appointment of Mr Stephen George Newell as a director
dot icon21/01/2010
Director's details changed for Mr David Earl on 2010-01-21
dot icon21/01/2010
Director's details changed for Brian Maher on 2010-01-21
dot icon21/01/2010
Director's details changed for Pauline Nelson on 2010-01-21
dot icon21/01/2010
Director's details changed for Mr Roger William Alistair Rankin on 2010-01-21
dot icon21/01/2010
Director's details changed for John William Bernard Long on 2010-01-21
dot icon21/01/2010
Director's details changed for Thomas Leslie Hoyle on 2010-01-21
dot icon21/01/2010
Director's details changed for Maureen Banner on 2010-01-21
dot icon21/01/2010
Appointment of Mr Stephen George Newell as a secretary
dot icon21/01/2010
Termination of appointment of Charles Shannon as a secretary
dot icon21/10/2009
Director's details changed for Charles Shannon on 2009-10-01
dot icon21/10/2009
Appointment of Mr Damian Graham as a director
dot icon20/10/2009
Termination of appointment of John Bannister as a secretary
dot icon20/10/2009
Termination of appointment of John Bannister as a director
dot icon20/10/2009
Appointment of Mr Charles Shannon as a secretary
dot icon01/10/2009
Full accounts made up to 2009-03-31
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon11/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/07/2009
Miscellaneous
dot icon01/02/2009
Full accounts made up to 2008-03-31
dot icon30/12/2008
Return made up to 29/12/08; full list of members
dot icon30/12/2008
Appointment terminated director alan litton
dot icon30/12/2008
Appointment terminated director nigel featham
dot icon12/08/2008
Director appointed david earl
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Return made up to 29/12/07; full list of members
dot icon07/06/2007
New director appointed
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 29/12/06; full list of members
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon18/01/2007
Director resigned
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon03/08/2006
New director appointed
dot icon24/07/2006
New director appointed
dot icon24/01/2006
Full accounts made up to 2005-03-31
dot icon17/01/2006
Return made up to 29/12/05; full list of members
dot icon17/01/2006
Location of debenture register
dot icon17/01/2006
Location of register of members
dot icon17/01/2006
Registered office changed on 17/01/06 from: transport department wilderspool causeway warrington cheshire WA4 6PT
dot icon17/01/2006
Director resigned
dot icon17/01/2006
Director resigned
dot icon14/01/2005
Full accounts made up to 2004-03-31
dot icon14/01/2005
Return made up to 29/12/04; full list of members
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon17/09/2004
New director appointed
dot icon20/01/2004
Full accounts made up to 2003-03-31
dot icon19/01/2004
Return made up to 29/12/03; full list of members
dot icon19/03/2003
Auditor's resignation
dot icon25/01/2003
Return made up to 29/12/02; full list of members
dot icon25/01/2003
Full accounts made up to 2002-03-31
dot icon27/01/2002
Full accounts made up to 2001-03-31
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Return made up to 29/12/01; full list of members
dot icon13/02/2001
Return made up to 29/12/00; full list of members
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon07/03/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon09/02/2000
New director appointed
dot icon29/01/2000
Full group accounts made up to 1999-03-31
dot icon29/01/2000
Return made up to 29/12/99; full list of members
dot icon29/01/2000
New director appointed
dot icon03/04/1999
New director appointed
dot icon28/01/1999
Full group accounts made up to 1998-03-31
dot icon28/01/1999
Return made up to 29/12/98; full list of members
dot icon12/08/1998
Auditor's resignation
dot icon23/01/1998
Return made up to 29/12/97; no change of members
dot icon23/01/1998
Full group accounts made up to 1997-03-31
dot icon23/01/1997
Full group accounts made up to 1996-03-31
dot icon23/01/1997
New director appointed
dot icon23/01/1997
Return made up to 29/12/96; no change of members
dot icon06/06/1996
Full group accounts made up to 1995-03-31
dot icon31/01/1996
Return made up to 29/12/95; full list of members
dot icon31/01/1996
New director appointed
dot icon23/02/1995
Resolutions
dot icon23/02/1995
Resolutions
dot icon17/02/1995
Nc inc already adjusted 18/09/86
dot icon09/02/1995
Accounts for a medium company made up to 1994-03-31
dot icon01/02/1995
Return made up to 29/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/07/1994
New director appointed
dot icon06/02/1994
Accounts for a medium company made up to 1993-03-31
dot icon06/02/1994
New director appointed
dot icon06/02/1994
Return made up to 29/12/93; no change of members
dot icon05/03/1993
Full accounts made up to 1992-03-31
dot icon05/03/1993
New director appointed
dot icon05/03/1993
Return made up to 29/12/92; full list of members
dot icon06/11/1992
Particulars of mortgage/charge
dot icon06/11/1992
Particulars of mortgage/charge
dot icon01/05/1992
Return made up to 29/12/91; no change of members
dot icon24/04/1992
Full accounts made up to 1991-03-31
dot icon06/02/1992
Particulars of mortgage/charge
dot icon03/07/1991
Return made up to 31/01/91; no change of members
dot icon10/06/1991
Full group accounts made up to 1990-03-31
dot icon29/03/1990
Accounts for a medium company made up to 1989-03-31
dot icon29/03/1990
Return made up to 29/12/89; full list of members
dot icon26/05/1989
Accounts for a medium company made up to 1988-03-31
dot icon07/04/1989
Return made up to 15/12/88; full list of members
dot icon29/03/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon29/03/1989
Particulars of mortgage/charge
dot icon10/03/1988
Accounts for a medium company made up to 1987-03-31
dot icon25/11/1987
Return made up to 07/08/87; full list of members
dot icon15/10/1986
Secretary resigned;new secretary appointed
dot icon15/10/1986
Registered office changed on 15/10/86 from: town hall warrington cheshire WA1 1UH
dot icon17/02/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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
229
3.51M
-
0.00
2.53M
-
2022
216
3.20M
-
0.00
2.38M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gowland, Graham Farrington
Director
24/05/2022 - Present
3
Tomlinson, Mark Robert
Director
17/11/2017 - Present
13
Cringle, Katie
Director
14/12/2022 - Present
-
Gillham, Una Bernadette
Director
13/01/2026 - Present
-
Barker, Neil James
Director
21/01/2019 - Present
83

Persons with Significant Control

0

No PSC data available.

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 WARRINGTON BOROUGH TRANSPORT LIMITED

WARRINGTON BOROUGH TRANSPORT LIMITED is an(a) Active company incorporated on 17/02/1986 with the registered office located at Warrington's Own Buses, Dallam Lane, Warrington WA2 7NT. There are currently 12 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 WARRINGTON BOROUGH TRANSPORT LIMITED?

toggle

WARRINGTON BOROUGH TRANSPORT LIMITED is currently Active. It was registered on 17/02/1986 .

Where is WARRINGTON BOROUGH TRANSPORT LIMITED located?

toggle

WARRINGTON BOROUGH TRANSPORT LIMITED is registered at Warrington's Own Buses, Dallam Lane, Warrington WA2 7NT.

What does WARRINGTON BOROUGH TRANSPORT LIMITED do?

toggle

WARRINGTON BOROUGH TRANSPORT LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for WARRINGTON BOROUGH TRANSPORT LIMITED?

toggle

The latest filing was on 13/01/2026: Appointment of Ms Una Bernadette Gillham as a director on 2026-01-13.