About

Registered Number: 02749273
Date of Incorporation: 22/09/1992 (31 years and 6 months ago)
Company Status: Active
Registered Address: Cavendish House, 91-93 Cavendish Street, Keighley, West Yorkshire, BD21 3DG,

 

Based in West Yorkshire, Transdev Plc was founded on 22 September 1992, it's status in the Companies House registry is set to "Active". There are 29 directors listed as Dale, Mark Alan, Huet, Loic, Marzio, Stefano, Morrell, Siobhan Mary, Rambaud, Louis Frederic Marie Joseph, Schreyer, Christian, Gutier, Marie Josiphine, Bresolin, Antoine, Buckley, Nicholas Charles, Chetioui, Mireille, Cyna, Michele, Gillespie, Peter Colin, Gouiffes, Pierre Francis, Gouteytron, Jean-pierre Robert, Andre, Joseph, Mark Lawrence, Lapujoulade, Stephane Francois, Lebreton, Joel, Leriche, Yann, Marty, Yves, Robertson-howard, Ferguson, Rossignolle, Franck Olivier, Schmeink, Bartholomeus Cornelis, Segretain, Philippe Come Andre Marie, Soulie, Jean Pierre Louis, Stumrf, Bernard, Talgorn, Pierre Yves Francois, Veysse, Henri, Vigneron, Philippe, Wallin, Tomas Bernt for the business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUET, Loic 01 June 2015 - 1
MARZIO, Stefano 01 June 2017 - 1
MORRELL, Siobhan Mary 02 January 2020 - 1
RAMBAUD, Louis Frederic Marie Joseph 02 January 2020 - 1
SCHREYER, Christian 09 April 2019 - 1
BRESOLIN, Antoine 02 December 2003 30 January 2006 1
BUCKLEY, Nicholas Charles 22 September 1992 11 March 2003 1
CHETIOUI, Mireille 23 November 1993 05 July 2000 1
CYNA, Michele 21 September 2011 19 December 2012 1
GILLESPIE, Peter Colin 23 March 2011 10 September 2013 1
GOUIFFES, Pierre Francis 14 December 2007 23 March 2011 1
GOUTEYTRON, Jean-Pierre Robert, Andre 10 February 2011 28 February 2013 1
JOSEPH, Mark Lawrence 28 March 2012 29 September 2016 1
LAPUJOULADE, Stephane Francois 10 February 2011 21 September 2011 1
LEBRETON, Joel 23 November 1993 28 February 2011 1
LERICHE, Yann 18 June 2014 02 January 2020 1
MARTY, Yves 26 June 1997 17 January 2002 1
ROBERTSON-HOWARD, Ferguson 01 April 2018 02 January 2020 1
ROSSIGNOLLE, Franck Olivier 22 March 2002 14 December 2007 1
SCHMEINK, Bartholomeus Cornelis 29 September 2016 31 January 2019 1
SEGRETAIN, Philippe Come Andre Marie 23 November 1993 09 October 2008 1
SOULIE, Jean Pierre Louis 02 December 2002 31 October 2003 1
STUMRF, Bernard 05 July 2000 08 May 2003 1
TALGORN, Pierre Yves Francois 21 September 2011 01 June 2015 1
VEYSSE, Henri 22 September 1992 31 January 1999 1
VIGNERON, Philippe 05 July 2000 15 March 2002 1
WALLIN, Tomas Bernt 12 May 2011 28 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DALE, Mark Alan 16 March 2020 - 1
GUTIER, Marie Josiphine 23 November 1993 31 October 1997 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
AP03 - Appointment of secretary 23 March 2020
TM02 - Termination of appointment of secretary 23 March 2020
AP01 - Appointment of director 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
TM01 - Termination of appointment of director 02 January 2020
CS01 - N/A 23 September 2019
AA - Annual Accounts 09 July 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 09 April 2019
CS01 - N/A 21 September 2018
MR05 - N/A 07 July 2018
AA - Annual Accounts 06 July 2018
RESOLUTIONS - N/A 26 June 2018
AP01 - Appointment of director 04 April 2018
TM01 - Termination of appointment of director 04 March 2018
CS01 - N/A 01 November 2017
AP01 - Appointment of director 12 July 2017
AA - Annual Accounts 19 June 2017
AD01 - Change of registered office address 08 March 2017
SH01 - Return of Allotment of shares 08 March 2017
CS01 - N/A 05 October 2016
AP01 - Appointment of director 05 October 2016
TM01 - Termination of appointment of director 05 October 2016
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 19 October 2015
TM01 - Termination of appointment of director 01 September 2015
AP01 - Appointment of director 01 September 2015
AA - Annual Accounts 01 July 2015
AD01 - Change of registered office address 09 March 2015
AR01 - Annual Return 08 October 2014
CH01 - Change of particulars for director 08 October 2014
AA - Annual Accounts 07 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 19 December 2013
AR01 - Annual Return 14 October 2013
TM01 - Termination of appointment of director 10 September 2013
AUD - Auditor's letter of resignation 19 August 2013
AA - Annual Accounts 07 June 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 March 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 04 September 2012
CH01 - Change of particulars for director 17 August 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 27 June 2012
AP01 - Appointment of director 12 October 2011
AP01 - Appointment of director 05 October 2011
AR01 - Annual Return 04 October 2011
TM01 - Termination of appointment of director 04 October 2011
AP01 - Appointment of director 06 June 2011
AP01 - Appointment of director 17 May 2011
TM01 - Termination of appointment of director 28 April 2011
TM01 - Termination of appointment of director 28 February 2011
AA - Annual Accounts 23 February 2011
CH01 - Change of particulars for director 17 February 2011
AP01 - Appointment of director 11 February 2011
AP01 - Appointment of director 11 February 2011
TM01 - Termination of appointment of director 31 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 12 January 2011
SH08 - Notice of name or other designation of class of shares 12 January 2011
RESOLUTIONS - N/A 29 December 2010
SH19 - Statement of capital 03 December 2010
OC138 - Order of Court 03 December 2010
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 03 December 2010
RESOLUTIONS - N/A 17 November 2010
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
RESOLUTIONS - N/A 14 September 2010
AD01 - Change of registered office address 05 August 2010
AA - Annual Accounts 18 June 2010
363a - Annual Return 02 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
AA - Annual Accounts 17 June 2009
288a - Notice of appointment of directors or secretaries 24 February 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 13 January 2009
RESOLUTIONS - N/A 21 December 2008
288b - Notice of resignation of directors or secretaries 14 October 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 17 July 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
288b - Notice of resignation of directors or secretaries 19 December 2007
363a - Annual Return 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288c - Notice of change of directors or secretaries or in their particulars 22 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2007
AA - Annual Accounts 28 July 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
395 - Particulars of a mortgage or charge 12 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 2007
363a - Annual Return 09 October 2006
AA - Annual Accounts 17 July 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
RESOLUTIONS - N/A 17 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
123 - Notice of increase in nominal capital 17 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
RESOLUTIONS - N/A 16 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2006
288c - Notice of change of directors or secretaries or in their particulars 02 November 2005
225 - Change of Accounting Reference Date 14 October 2005
363s - Annual Return 13 October 2005
AA - Annual Accounts 08 July 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 09 June 2004
288a - Notice of appointment of directors or secretaries 31 January 2004
288b - Notice of resignation of directors or secretaries 05 December 2003
363s - Annual Return 10 October 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
AA - Annual Accounts 03 June 2003
288b - Notice of resignation of directors or secretaries 14 May 2003
288b - Notice of resignation of directors or secretaries 16 April 2003
363s - Annual Return 07 October 2002
395 - Particulars of a mortgage or charge 11 June 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
288b - Notice of resignation of directors or secretaries 27 March 2002
363s - Annual Return 15 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
AA - Annual Accounts 30 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2000
363a - Annual Return 02 October 2000
288c - Notice of change of directors or secretaries or in their particulars 21 September 2000
288a - Notice of appointment of directors or secretaries 16 August 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 11 July 2000
AA - Annual Accounts 16 April 2000
363a - Annual Return 22 November 1999
288a - Notice of appointment of directors or secretaries 01 September 1999
AA - Annual Accounts 02 June 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
363a - Annual Return 26 October 1998
288c - Notice of change of directors or secretaries or in their particulars 16 October 1998
287 - Change in situation or address of Registered Office 16 October 1998
AA - Annual Accounts 11 May 1998
RESOLUTIONS - N/A 14 November 1997
RESOLUTIONS - N/A 14 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
288b - Notice of resignation of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
288a - Notice of appointment of directors or secretaries 14 November 1997
363a - Annual Return 07 November 1997
353 - Register of members 07 November 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 1997
225 - Change of Accounting Reference Date 29 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1997
AA - Annual Accounts 20 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
RESOLUTIONS - N/A 07 July 1997
RESOLUTIONS - N/A 07 July 1997
CERT7 - Re-registration of a company from private to public with a change of name 07 July 1997
287 - Change in situation or address of Registered Office 03 July 1997
MAR - Memorandum and Articles - used in re-registration 01 July 1997
AUDR - Auditor's report 01 July 1997
AUDR - Auditor's report 01 July 1997
BS - Balance sheet 01 July 1997
43(3)e - Declaration on application by a private company for re-registration as a public company 01 July 1997
43(3) - Application by a private company for re-registration as a public company 01 July 1997
363s - Annual Return 20 October 1996
AA - Annual Accounts 28 June 1996
363s - Annual Return 14 September 1995
RESOLUTIONS - N/A 14 August 1995
AA - Annual Accounts 14 August 1995
363s - Annual Return 08 January 1995
AA - Annual Accounts 25 July 1994
363s - Annual Return 15 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 10 December 1993
288 - N/A 08 October 1992
288 - N/A 08 October 1992
288 - N/A 08 October 1992
NEWINC - New incorporation documents 22 September 1992

Mortgages & Charges

Description Date Status Charge by
Charge of securities 13 July 2012 Outstanding

N/A

Charge over shares 29 December 2006 Outstanding

N/A

Charge over shares 29 December 2006 Outstanding

N/A

Charge over shares 29 December 2006 Outstanding

N/A

Debenture 29 December 2006 Outstanding

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.